The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hoskins, Michael Patrick

    Related profiles found in government register
  • Hoskins, Michael Patrick
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Onbone Oy, Arkadiankatu 4-6 D, Helsinki, 00100, Finland

      IIF 1
    • 33, The Triangle, North Ferriby, East Yorkshire, HU14 3AT

      IIF 2
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 3
    • 33, The Triangle, North Ferriby, North Humberside, HU14 3AT, England

      IIF 4
  • Hoskins, Michael Patrick
    British director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, East Yorkshire, YO25 6DA

      IIF 5
    • Caldow House, Crescent Road, Lutterworth, Leicestershire, LE17 4PE

      IIF 6 IIF 7
    • Caldow House, Crescent Road, Lutterworth, Leicestershire, LE17 4PE, England

      IIF 8
    • C/o H&r Healthcare Ltd, 3 Redcliff Road, Melton Park, Melton, Hull, HU14 3AT, England

      IIF 9
    • C/o H&r Healthcare Ltd, 3 Redcliff Road, Melton Park, Melton, Hull, HU14 3AT, United Kingdom

      IIF 10
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 11 IIF 12
    • 2, Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR

      IIF 13
  • Hoskins, Michael Patrick
    British marketing director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 14
  • Hoskins, Michael Patrick
    British sales and marketing born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 15
  • Hoskins, Michael Patrick
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foss Islands House, Foss Islands Road, York, YO31 7UJ, United Kingdom

      IIF 16 IIF 17
  • Hoskins, Mike Patrick
    British regional director born in October 1958

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 18
  • Mr Michael Patrick Hoskins
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • Caldow House, Crescent Road, Lutterworth, Leicestershire, LE17 4PE, United Kingdom

      IIF 19
    • 33, The Triangle, North Ferriby, HU14 3AT, England

      IIF 20
    • 33, The Triangle, North Ferriby, HU14 3AT, United Kingdom

      IIF 21
  • Hoskins, Mike Patrick
    British regional director

    Registered addresses and corresponding companies
    • 33 The Triangle, North Ferriby, North Humberside, HU14 3AT

      IIF 22
  • Mr Michael Patrick Hoskins
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Foss Islands House, Foss Islands Road, York, YO31 7UJ, United Kingdom

      IIF 23 IIF 24
child relation
Offspring entities and appointments
Active 10
  • 1
    30 Upper High Street, Thame, England
    Corporate (6 parents)
    Equity (Company account)
    138,351 GBP2023-06-30
    Officer
    2023-07-01 ~ now
    IIF 8 - director → ME
  • 2
    Heaning Barn, Heaning Lane, Windermere, Cumbria, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2013-03-18 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 20 - Has significant influence or controlOE
  • 3
    VAYANI ENTERPRISES LIMITED - 2018-11-01
    Heaning Barn, Heaning Lane, Windermere, Cumbria, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    627,482 GBP2023-12-31
    Officer
    2015-03-16 ~ now
    IIF 2 - director → ME
  • 4
    Caldow House, Crescent Road, Lutterworth, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,000,000 GBP2023-12-31
    Officer
    2020-02-24 ~ now
    IIF 16 - director → ME
    Person with significant control
    2020-02-24 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 5
    Caldow House, Crescent Road, Lutterworth, Leicestershire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    483,630 GBP2023-12-31
    Officer
    2017-06-07 ~ now
    IIF 7 - director → ME
  • 6
    C/o H&r Healthcare Ltd 3 Redcliff Road, Melton Park, Melton, Hull, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -2,482,124 GBP2019-12-31
    Officer
    2018-04-01 ~ dissolved
    IIF 10 - director → ME
  • 7
    C/o H&r Healthcare Ltd 3 Redcliff Road, Melton Park, Melton, Hull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -192,298 GBP2019-12-31
    Officer
    2018-04-01 ~ dissolved
    IIF 9 - director → ME
  • 8
    Branch Registration, Refer To Parent Registry
    Corporate (2 parents)
    Officer
    2015-07-01 ~ now
    IIF 1 - director → ME
  • 9
    GW 286 LIMITED - 2004-06-08
    Caldow House, Crescent Road, Lutterworth, Leicestershire
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    945,223 GBP2023-12-31
    Officer
    2017-06-07 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-03-09 ~ now
    IIF 19 - Has significant influence or controlOE
  • 10
    K.LEIGH STOCKINGS LIMITED - 1990-08-01
    The Chapel, Bridge Street, Driffield, East Yorkshire
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -456,315 GBP2019-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 5 - director → ME
Ceased 8
  • 1
    PINCO 1734 LIMITED - 2002-04-25
    Willerby Hill Business Park, Willerby, Hull
    Corporate (4 parents)
    Officer
    2005-12-01 ~ 2006-03-06
    IIF 12 - director → ME
  • 2
    PINCO 1518 LIMITED - 2001-01-11
    Willerby Business Park, Willerby, Hull, East Riding Of Yorkshire
    Corporate (4 parents)
    Officer
    2001-05-04 ~ 2006-03-06
    IIF 11 - director → ME
  • 3
    3 Redcliff Road Melton Park, Melton, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    2,120,692 GBP2020-12-31
    Officer
    2006-05-16 ~ 2020-03-11
    IIF 3 - director → ME
    Person with significant control
    2017-05-09 ~ 2020-03-09
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 4
    HEALING HONEY INTERNATIONAL LTD - 2015-04-13
    2 Michaels Court, Hanney Road, Southmoor, Abingdon
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    244,798 GBP2024-03-31
    Officer
    2015-03-09 ~ 2021-10-11
    IIF 13 - director → ME
  • 5
    H&R HEALTHCARE HOLDINGS LIMITED - 2022-11-09
    Mediq House Arundel Avenue, Castle Donington, Derby, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2020-02-24 ~ 2020-03-11
    IIF 17 - director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-11
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 6
    SMITH & NEPHEW TEXTILES LTD - 1993-05-01
    SMITH & NEPHEW TEXTILES LIMITED - 1981-12-31
    SMITH & NEPHEW TEXTILES LIMITED - 1979-12-31
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Corporate (3 parents)
    Officer
    1999-05-01 ~ 2001-03-30
    IIF 15 - director → ME
  • 7
    SMITH & NEPHEW-SOUTHALLS LIMITED - 1981-12-31
    101 Hessle Road, Hull, England, United Kingdom
    Corporate (4 parents)
    Officer
    1996-10-01 ~ 1999-04-30
    IIF 14 - director → ME
  • 8
    18 Langton Place, Bury St. Edmunds, England
    Corporate (10 parents)
    Officer
    2005-02-10 ~ 2008-03-10
    IIF 18 - director → ME
    2005-02-10 ~ 2005-02-14
    IIF 22 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.