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

Swanson, Margaret Joyce Elizabeth

    Related profiles found in government register
  • Swanson, Margaret Joyce Elizabeth
    British director of mental health serv born in July 1952

    Registered addresses and corresponding companies
    • Tanrallt, Boduan, Pwllheli, Gwynedd, LL53 8YG

      IIF 1
  • Swanson, Margaret Joyce Elizabeth
    British director of nursing born in July 1952

    Registered addresses and corresponding companies
    • Amity 16 Fairways, Toft, Bourne, Lincolnshire, PE10 0BS

      IIF 2
    • Tanrallt, Boduan, Pwllheli, Gwynedd, LL53 8YG

      IIF 3 IIF 4
    • 13 Mere Lane, Heswall, Wirral, Merseyside, L60 6RR

      IIF 5
  • Swanson, Margaret Joyce Elizabeth
    British manager

    Registered addresses and corresponding companies
    • Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, England

      IIF 6
  • Swanson, Margaret Joyce Elizabeth
    British managing director

    Registered addresses and corresponding companies
    • 12 Watermead Drive, Preston Brook, Runcorn, Cheshire, WA7 3NA

      IIF 7
  • Swanson, Margaret Joyce Elizabeth
    British company director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gibfield Enterprise Centre, Gibfield Park Avenue, Atherton, Manchester, M46 0SU, England

      IIF 8
    • 12, Watermead Drive, Preston Brook, Runcorn, Cheshire, WA7 3NA, Great Britain

      IIF 9
  • Swanson, Margaret Joyce Elizabeth
    British director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Gibfield Enterprise Centre, Gibfield Park Avenue, Atherton, Manchester, M46 0SU, England

      IIF 10
    • 306 Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 11 IIF 12 IIF 13
  • Swanson, Margaret Joyce Elizabeth
    British manager born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, Marlow Avenue, Chester, CH2 1NQ, England

      IIF 14
    • B13, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 15
    • Room 1, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, WA6 7FZ, England

      IIF 16
    • Hillcrest, Elliott Street, Tyldesley, Greater Manchester, M29 8JE, England

      IIF 17
  • Swanson, Margaret Joyce Elizabeth
    British managing director born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • Hillcrest, Lower Elliott Street Tyldesley, Manchester, M29 8JE

      IIF 18
  • Swanson, Margaret Joyce Elizabeth
    British none born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • The Oaks, Upton Lane, Upton-by Chester, CH2 1EE

      IIF 19
  • Swanson, Margaret Joyce Elizabeth
    British nurse born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 12, Watermead Drive, Preston Brook, Runcorn, Cheshire, WA7 3NA, United Kingdom

      IIF 20
  • Swanson, Margaret Joyce Elizabeth
    British general manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF

      IIF 21
  • Swanson, Margaret Joyce Elizabeth
    British manager born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C2, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF, England

      IIF 22
    • Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, England

      IIF 23
  • Ms Margaret Joyce Elizabeth Swanson
    British born in July 1952

    Resident in England

    Registered addresses and corresponding companies
    • 38, 30 Parkedge Close, Leigh, CH2 1NQ, United Kingdom

      IIF 24
    • Hillcrest, Lower Elliott Street Tyldesley, Manchester, M29 8JE

      IIF 25
    • 12, Watermead Drive, Runcorn, WA7 3NA, England

      IIF 26
  • Ms Margaret Joyce Elizabeth Swanson
    British born in July 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38 Marlow Avenue, Chester, Marlow Avenue, Chester, CH2 1NQ, England

      IIF 27
    • C14, Stanlaw Abbey Business Centre, Office C14, Ellesmere Port, CH65 9BF, United Kingdom

      IIF 28
    • C2, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF, England

      IIF 29
    • Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF, England

      IIF 30
    • Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, CH65 9BF

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    Hillcrest, Elliott Street, Tyldesley, Greater Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-02 ~ dissolved
    IIF 17 - director → ME
  • 2
    Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port
    Dissolved corporate (2 parents)
    Officer
    2020-01-27 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2020-01-27 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 3
    DH ASSOCIATES MANAGEMENT LIMITED - 2010-08-19
    Hillcrest, Lower Elliott Street Tyldesley, Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,301 GBP2016-09-30
    Officer
    2000-05-02 ~ dissolved
    IIF 18 - director → ME
    2000-05-02 ~ dissolved
    IIF 7 - secretary → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    827,771 GBP2023-11-30
    Officer
    2000-02-08 ~ now
    IIF 23 - director → ME
    2000-02-08 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Gibfield Enterprise Centre Gibfield Park Avenue, Atherton, Manchester
    Dissolved corporate (2 parents)
    Officer
    2012-08-02 ~ dissolved
    IIF 10 - director → ME
  • 6
    38 Marlow Avenue, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2016-10-26 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 7
    38 Marlow Avenue, Chester, Marlow Avenue, Chester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    577 GBP2023-03-31
    Officer
    2005-11-25 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-11-25 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    12 Watermead Drive, Preston Brook, Runcorn, Cheshire
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    23,127 GBP2015-08-31
    Officer
    2012-08-02 ~ dissolved
    IIF 20 - director → ME
  • 9
    Room 1, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-07 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-04-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Hillcrest Elliott Street, Tyldesley, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-05-06 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-05-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    B13, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    85 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 9
  • 1
    HAVEN HEALTHCARE HOLDINGS LIMITED - 1999-05-28
    GOULDITAR NO. 199 LIMITED - 1992-03-25
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved corporate (5 parents)
    Officer
    1997-07-31 ~ 1999-05-31
    IIF 3 - director → ME
  • 2
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    1999-03-24 ~ 1999-05-31
    IIF 1 - director → ME
  • 3
    PARKHILL MEDICARE LIMITED - 1989-08-17
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1997-07-31 ~ 1999-05-31
    IIF 5 - director → ME
  • 4
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1997-09-05 ~ 1998-11-26
    IIF 4 - director → ME
  • 5
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    1997-09-05 ~ 1998-11-26
    IIF 2 - director → ME
  • 6
    21 Church Street, Horbury, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-08-13 ~ 2014-11-20
    IIF 12 - director → ME
  • 7
    21 Church Street, Horbury, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-08-13 ~ 2014-11-20
    IIF 13 - director → ME
  • 8
    21 Church Street, Horbury, Wakefield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2014-08-13 ~ 2014-11-20
    IIF 11 - director → ME
  • 9
    The Oaks, Upton Lane, Upton-by Chester
    Corporate (7 parents)
    Equity (Company account)
    1,524,431 GBP2023-06-30
    Officer
    2018-10-31 ~ 2019-11-27
    IIF 19 - director → ME
    2015-03-16 ~ 2016-01-28
    IIF 9 - 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.