logo
explain how to read the page

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
    • icon of address 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
    • icon of address Amity 16 Fairways, Toft, Bourne, Lincolnshire, PE10 0BS

      IIF 2
    • icon of address Tanrallt, Boduan, Pwllheli, Gwynedd, LL53 8YG

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

      IIF 5
  • Swanson, Margaret Joyce Elizabeth
    British manager

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

      IIF 8
    • icon of address 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
    • icon of address Gibfield Enterprise Centre, Gibfield Park Avenue, Atherton, Manchester, M46 0SU, England

      IIF 10
    • icon of address 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
    • icon of address 38, Marlow Avenue, Chester, CH2 1NQ, England

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

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address C2, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, Cheshire, CH65 9BF, England

      IIF 22
    • icon of address 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
    • icon of address 38, 30 Parkedge Close, Leigh, CH2 1NQ, United Kingdom

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

      IIF 25
    • icon of address 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
    • icon of address 38 Marlow Avenue, Chester, Marlow Avenue, Chester, CH2 1NQ, England

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

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

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

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

      IIF 31
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address Hillcrest, Elliott Street, Tyldesley, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-02 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Hillcrest, Lower Elliott Street Tyldesley, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -4,301 GBP2016-09-30
    Officer
    icon of calendar 2000-05-02 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2000-05-02 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office B7, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    753,336 GBP2024-11-30
    Officer
    icon of calendar 2000-02-08 ~ now
    IIF 23 - Director → ME
    icon of calendar 2000-02-08 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Gibfield Enterprise Centre Gibfield Park Avenue, Atherton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 38 Marlow Avenue, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 38 Marlow Avenue, Chester, Marlow Avenue, Chester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    577 GBP2023-03-31
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 12 Watermead Drive, Preston Brook, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    23,127 GBP2015-08-31
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Room 1, Frodsham Business Centre, Bridge Lane, Frodsham, Cheshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Hillcrest Elliott Street, Tyldesley, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address B13, Stanlaw Abbey Business Centre, Dover Drive, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    85 GBP2024-03-31
    Officer
    icon of calendar 2012-03-15 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-31 ~ 1999-05-31
    IIF 3 - Director → ME
  • 2
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1999-03-24 ~ 1999-05-31
    IIF 1 - Director → ME
  • 3
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-31 ~ 1999-05-31
    IIF 5 - Director → ME
  • 4
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 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
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-05 ~ 1998-11-26
    IIF 2 - Director → ME
  • 6
    icon of address 21 Church Street, Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-11-20
    IIF 12 - Director → ME
  • 7
    icon of address 21 Church Street, Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-11-20
    IIF 13 - Director → ME
  • 8
    icon of address 21 Church Street, Horbury, Wakefield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-08-13 ~ 2014-11-20
    IIF 11 - Director → ME
  • 9
    icon of address The Oaks, Upton Lane, Upton-by Chester
    Active Corporate (7 parents)
    Equity (Company account)
    1,551,092 GBP2024-06-30
    Officer
    icon of calendar 2018-10-31 ~ 2019-11-27
    IIF 19 - Director → ME
    icon of calendar 2015-03-16 ~ 2016-01-28
    IIF 9 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.