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

Prendergast, Anthony Ailwyn

    Related profiles found in government register
  • Prendergast, Anthony Ailwyn
    British

    Registered addresses and corresponding companies
    • Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 1
  • Prendergast, Anthony
    British company director

    Registered addresses and corresponding companies
    • 11a Yarmouth Road, Lowesoft, Suffolk

      IIF 2
  • Prendergast, Anthony
    British company director born in December 1966

    Registered addresses and corresponding companies
    • 11a Yarmouth Road, Lowesoft, Suffolk

      IIF 3
  • Prendergast, Anthony Ailwyn

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 4
  • Pendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • Townend Farm, Brackley Road, Croughton, Northamptonshire, NN13 5PP

      IIF 5
  • Prendergast, Anthony Ailwyn
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Annex, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 6
  • Prendergast, Anthony Ailwyn
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 7
  • Prendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 12, Mill Lane, Corton, Lowestoft, Suffolk, NR32 5HZ, United Kingdom

      IIF 8
    • 32, Market Hill, Framlingham, Woodbridge, IP13 9AY, England

      IIF 9
  • Prendergast, Anthony
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 116 Yarmouth Road, Lowestoft, Suffolk, NR32 4AQ

      IIF 10
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 11
  • Prendgergast, Anthony Ailwyn
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 12
  • Prendergast, Anthony Ailwyn
    English company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Avenue, Lowestoft, NR33 7LH, United Kingdom

      IIF 13
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 14
    • Lovewell Blake Llp, Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 15
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 16
  • Prendergast, Anthony Ailwyn
    English director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 17
    • Bankside 300, Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 18
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 19
  • Prendergast, Anthony Ailwyn
    English managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 20
  • Prendergast, Anthony Ailwyn
    English pharmacist born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN

      IIF 21
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN, United Kingdom

      IIF 22
    • 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 23
    • 205 Plumstead Road, Norwich, Norfolk, NR1 4AB, United Kingdom

      IIF 24 IIF 25
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 26
    • Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 27
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Pendergast, Tony
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Ashtree House, Hedley Lane, Carlton Colville, Lowestoft, Suffolk, NR33 8BN, United Kingdom

      IIF 32
  • Prendergast, Anthony Ailwyn
    British pharmacist born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westward Farm, School Lane, Besthorpe, Norfolk, NR17 2LH

      IIF 33
    • Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 34
    • 29, The Avenue, Lowestoft, Suffolk, NR33 7LH, England

      IIF 35
    • 29, The Avenue, Lowestoft, Suffolk, NR33 7LR, England

      IIF 36
    • 29, The Avenue, Pakefield, Lowestoft, NR33 7LH, United Kingdom

      IIF 37
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 38
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 39
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 40 IIF 41
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 42
    • The Annex, Thorpe Road, Norwich, NR1 1UH, England

      IIF 43
  • Anthony Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 44
  • Mr Anthony Ailwyn Prendergast
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • 32, Market Hill, Framlingham, Woodbridge, IP13 9AY, England

      IIF 45
  • Mr Anthony Ailwyn Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42 Main Road, Biddenham, Bedfordshire, MK40 4BE, England

      IIF 46
    • 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, United Kingdom

      IIF 47
    • Lovewell Blake Llp, Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, NR7 0LB, United Kingdom

      IIF 48
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 49 IIF 50
  • Mr Anthony Ailwyn Prendgergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Main Office, Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 51
  • Mr Antony Ailwyn Prendergast
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Avenue, Lowestoft, Suffolk, NR33 7LH, England

      IIF 52
  • Mr Anthony Ailwyn Prendergast
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westward Farm, School Lane, Besthorpe, Norfolk, NR17 2LH

      IIF 53
    • Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk, IP19 8SG

      IIF 54
    • 29, The Avenue, Lowestoft, NR33 7LH, United Kingdom

      IIF 55
    • Eastpoint Pharmacy, Arvor House, Cliffton Road, Lowestoft, Suffolk, NR33 0HF

      IIF 56
    • 205, Plumstead Road, Norwich, NR1 4AB, England

      IIF 57
    • 205, Plumstead Road, Norwich, Norfolk, NR1 4AB, England

      IIF 58
    • C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, NR1 4AB, England

      IIF 59
    • Main Office Ashtree Care Village, Ashtree Close, Reepham, Norwich, Norfolk, NR10 4FS, England

      IIF 60 IIF 61
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH

      IIF 62 IIF 63 IIF 64
    • The Annex, Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, NR1 1UH, United Kingdom

      IIF 66
    • The Annex, Thorpe Road, Norwich, NR1 1UH, England

      IIF 67
    • Main Office, Ashtree Care Village, Ashtree Close, Reepham, Norfolk, NR10 4FS, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 27
  • 1
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Corporate (3 parents)
    Officer
    2022-08-31 ~ now
    IIF 11 - director → ME
  • 2
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-14 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2016-07-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 3
    Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    385,549 GBP2023-11-30
    Officer
    2018-12-07 ~ now
    IIF 27 - director → ME
  • 4
    205 Plumstead Road, Norwich, Norfolk, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    549,163 GBP2023-11-30
    Officer
    2010-09-24 ~ now
    IIF 23 - director → ME
  • 5
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Corporate (1 parent)
    Officer
    2015-03-26 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 18 - director → ME
  • 7
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Corporate (2 parents, 3 offsprings)
    Officer
    2015-02-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 8
    Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    90,856 GBP2023-07-31
    Officer
    2010-09-24 ~ now
    IIF 34 - director → ME
    2011-01-06 ~ now
    IIF 1 - secretary → ME
  • 9
    Lovewell Blake Llp Bankside 300 Peachman Way, Broadland Business Park, Norwich, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    660,342 GBP2023-07-31
    Officer
    2021-08-17 ~ now
    IIF 15 - director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 10
    ROMILEY EA LIMITED - 2012-10-11
    The Annex, Thorpe Road, Norwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-05-01 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    205 Plumstead Road, Norwich, Norfolk, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    488,015 GBP2023-11-30
    Officer
    2011-02-28 ~ now
    IIF 24 - director → ME
  • 12
    205 Plumstead Road, Norwich, Norfolk, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,687,841 GBP2023-11-30
    Officer
    2017-06-26 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-06-26 ~ now
    IIF 47 - Has significant influence or controlOE
    IIF 47 - Has significant influence or control as a member of a firmOE
  • 13
    Clockhouse Barn, Clockhouse Lane Little Stonham, Stowmarket, Suffolk
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    23,078 GBP2024-03-31
    Officer
    2011-03-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 7 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 15
    Main Office Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 16
    216 London Road South, Lowestoft, Suffolk, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 21 - director → ME
  • 17
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 18
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,387,734 GBP2023-11-30
    Officer
    2015-12-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    142,414 GBP2023-11-30
    Officer
    2009-01-09 ~ now
    IIF 17 - director → ME
  • 20
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Corporate (3 parents)
    Officer
    2021-03-12 ~ now
    IIF 19 - director → ME
  • 21
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2018-07-12 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 24
    205 Plumstead Road, Norwich, England
    Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    167,850 GBP2023-11-30
    Officer
    2017-04-06 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    2018-07-12 ~ now
    IIF 13 - director → ME
  • 26
    The Annex Jonathan Scott Hall, Thorpe Road, Norwich, Norfolk
    Dissolved corporate (4 parents)
    Officer
    2014-05-19 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 27
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
Ceased 17
  • 1
    Main Office Ashtree Care Village, Ashtree Close, Reepham, Norfolk, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2022-08-31 ~ 2022-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 2
    Scottish Provident House 3rd Floor, 76 - 80 College Road, Harrow, Middlesex, England
    Corporate (4 parents)
    Officer
    2009-03-13 ~ 2015-06-04
    IIF 37 - director → ME
  • 3
    45 Gresham Street, London
    Corporate (4 parents)
    Officer
    2015-06-12 ~ 2021-09-03
    IIF 6 - director → ME
  • 4
    Cutlers Hill Surgery, Bungay Road, Halesworth, Suffolk
    Corporate (4 parents)
    Equity (Company account)
    90,856 GBP2023-07-31
    Person with significant control
    2016-04-06 ~ 2022-01-06
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    213 St John Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2013-01-02 ~ 2014-10-21
    IIF 5 - director → ME
  • 6
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    350,049 GBP2024-01-31
    Officer
    2007-02-01 ~ 2022-08-01
    IIF 35 - director → ME
    Person with significant control
    2016-06-30 ~ 2017-05-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    C/o Hunts Pharmacy, 205 Plumstead Road, 205 Plumstead Road, Norwich, Norfolk
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,513,591 GBP2023-11-30
    Officer
    2000-03-14 ~ 2012-08-01
    IIF 32 - director → ME
  • 8
    44 Alexandra Road, Lowestoft, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2006-01-25
    IIF 10 - director → ME
  • 9
    The Store 4 Oakwood Mews, St Peters Street, Lowestoft, Suffolk
    Corporate (3 parents)
    Equity (Company account)
    -4,245 GBP2023-10-31
    Officer
    2002-10-14 ~ 2011-10-27
    IIF 14 - director → ME
    2002-10-14 ~ 2011-10-27
    IIF 4 - secretary → ME
  • 10
    10 Nelmes Road, Hornchurch, England
    Corporate (3 parents)
    Equity (Company account)
    240,834 GBP2024-04-30
    Officer
    2000-07-18 ~ 2010-06-30
    IIF 8 - director → ME
  • 11
    C/o Hunts Pharmacy, 205 Plumstead Road, Norwich, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    755,312 GBP2024-01-31
    Officer
    2016-11-11 ~ 2022-08-01
    IIF 26 - director → ME
    Person with significant control
    2017-05-01 ~ 2022-08-01
    IIF 59 - Has significant influence or control OE
  • 12
    28 Castle Street, Framlingham, Woodbridge, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    259,820 GBP2023-07-31
    Officer
    2014-07-01 ~ 2022-05-19
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-05-19
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 13
    42 Main Road, Biddenham, Bedfordshire, England
    Corporate (3 parents)
    Person with significant control
    2021-03-10 ~ 2022-03-01
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2002-10-14 ~ 2006-01-25
    IIF 3 - director → ME
    2002-10-14 ~ 2006-01-25
    IIF 2 - secretary → ME
  • 15
    Main Office Ashtree Care Village Ashtree Close, Reepham, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Person with significant control
    2018-07-12 ~ 2021-03-22
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Corporate (9 parents)
    Officer
    2009-01-05 ~ 2017-12-08
    IIF 33 - director → ME
    Person with significant control
    2016-05-06 ~ 2017-12-08
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 17
    65 Westbury Road, Northwood, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2005-10-18 ~ 2012-02-15
    IIF 22 - director → 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.