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

Niven, Norman

    Related profiles found in government register
  • Niven, Norman
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, England

      IIF 1 IIF 2
    • 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 3
  • Niven, Norman
    British company director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, United Kingdom

      IIF 4
  • Niven, Norman
    British director born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, SK8 1LJ, England

      IIF 5
  • Mr Norman Niven
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 6
  • Niven, Norman
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ, England

      IIF 7
    • Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, SK5 7DL, England

      IIF 8 IIF 9
    • Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 10
  • Niven, Norman
    English chief executive born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 11
  • Niven, Norman
    English director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, High Street, Worsley, Manchester, M28 3NJ, England

      IIF 12
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 13 IIF 14
  • Niven, Norman
    English managing director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 15
  • Niven, Norman
    English pharmacist born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Niven, Norman
    English pharmacist company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 22
  • Niven, Norman
    English pharmacist managing director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 23
  • Niven, Norman
    English

    Registered addresses and corresponding companies
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 24
  • Niven, Norman
    English managing director

    Registered addresses and corresponding companies
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 25
  • Niven, Norman
    English pharmacist

    Registered addresses and corresponding companies
    • 61 Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ

      IIF 26
  • Niven, Norman

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ, England

      IIF 27
  • Norman Niven
    British born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, SK8 1LJ, United Kingdom

      IIF 28
  • Mr Norman Niven
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, England

      IIF 29
    • 61, Barcheston Road, Cheadle, Cheshire, SK8 1LJ, United Kingdom

      IIF 30
    • 61, Barcheston Road, Cheadle, Stockport, Cheshire, SK8 1LJ, United Kingdom

      IIF 31
    • Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, SK5 7DL, England

      IIF 32
    • Stockport Business & Innovation Centre, Broadstone Mill, Broadstone Road, Stockport, SK5 7DL, England

      IIF 33
child relation
Offspring entities and appointments
Active 9
  • 1
    BEBOBBI LIMITED
    11775157
    61 Barcheston Road, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    CHARTER HEALTH LIMITED
    - now 04554425
    CHARTERHEALTH RECRUITMENT LIMITED
    - 2003-12-11 04554425
    CHARTER HEALTH LIMITED
    - 2003-11-11 04554425
    BRAND NEW CO (171) LIMITED - 2003-01-07 04142915, 04142918
    340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2003-01-16 ~ dissolved
    IIF 22 - Director → ME
  • 3
    EYEZON CLINICA LIMITED
    14423225
    Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2022-10-17 ~ now
    IIF 8 - Director → ME
  • 4
    INNVENTIGO LIMITED
    - now 09581585
    TELEDOSE LIMITED
    - 2015-07-17 09581585
    61 Barcheston Road, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,991 GBP2024-12-31
    Officer
    2015-05-08 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    MEDICATION SUPPORT LIMITED
    11292493
    Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -60,610 GBP2024-12-31
    Officer
    2018-04-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2019-02-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    PHARMACY MINDS LIMITED
    08819743
    61 Barcheston Road, Cheadle, Stockport, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -157,904 GBP2024-12-31
    Officer
    2013-12-18 ~ now
    IIF 7 - Director → ME
    2013-12-18 ~ now
    IIF 27 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    PRETIREMENT INVESTMENTS LIMITED
    - now 08761126
    CARE MINDS LIMITED
    - 2014-01-09 08761126
    61 Barcheston Road, Cheadle, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2013-11-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 8
    PROTELHEALTH LIMITED
    08761079
    Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,064,157 GBP2024-12-31
    Officer
    2013-11-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    TOUCHPOINT SERVICES LIMITED
    - now 09211311
    TOUCHPOINT TECHNOLOGY LIMITED
    - 2016-04-26 09211311
    TECH4CARE LIMITED
    - 2015-12-04 09211311
    EXIBITZZ LIMITED
    - 2015-08-03 09211311
    Stockport Business & Innovation Centre Broadstone Mill, Broadstone Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    -134,543 GBP2024-12-31
    Officer
    2014-09-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 13
  • 1
    ADVANTAGE HEALTHCARE NURSING AND CARE LIMITED - now
    BUPA NURSING LIMITED
    - 2005-03-10 03150419
    SANDBED LIMITED - 1998-05-05
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-09 ~ 2002-12-31
    IIF 16 - Director → ME
  • 2
    ADVANTAGE HEALTHCARE PAYROLL LIMITED - now
    ADVANTAGE HEALTHCARE OVERSEAS STAFFING LIMITED - 2007-07-26
    BUPA CARE SERVICES OVERSEAS STAFFING LIMITED
    - 2005-03-10 04241715
    CREATEVITAL LIMITED
    - 2001-07-26 04241715
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-07-16 ~ 2002-12-31
    IIF 18 - Director → ME
  • 3
    CHS FOUNDATION LIMITED - now
    CSHS LTD. - 2010-08-04
    THE CENTRE FOR SHELTERED HOUSING STUDIES (1990) LIMITED
    - 2004-10-04 02505084
    19 Ripley Gardens, Worcester, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2020-07-31
    Officer
    1993-07-22 ~ 1997-08-11
    IIF 23 - Director → ME
  • 4
    COMPASSIONATE CARE LTD
    07401641
    Castle Hill Court, Mill Lane, Ashley, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,380 GBP2023-12-31
    Officer
    2016-02-05 ~ 2017-03-01
    IIF 12 - Director → ME
  • 5
    ELDERS PHARMACIES LIMITED
    SC157566
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1995-11-13 ~ 1997-05-08
    IIF 15 - Director → ME
    1995-11-13 ~ 1996-02-15
    IIF 26 - Secretary → ME
  • 6
    MONTPELLIER HEALTH CARE LIMITED
    - now 02385366 15894708
    MONTPELLIER LOCUMS LIMITED - 1990-02-22
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-09 ~ 2002-12-31
    IIF 20 - Director → ME
  • 7
    PHARMACY PRIME LIMITED
    06933046
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (3 parents)
    Officer
    2009-06-12 ~ 2013-03-18
    IIF 14 - Director → ME
  • 8
    PROFESSIONAL HEALTHCARE SERVICES LTD
    - now 03033173
    ENGINEGLOBAL LIMITED - 1996-06-20
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-09 ~ 2002-12-31
    IIF 17 - Director → ME
  • 9
    PROTOHEALTH LIMITED
    06957397
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (4 parents)
    Officer
    2009-07-09 ~ 2013-03-18
    IIF 13 - Director → ME
  • 10
    PROTOMED LIMITED
    06328310
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (1 parent, 1 offspring)
    Officer
    2007-07-30 ~ 2013-03-18
    IIF 11 - Director → ME
    2007-07-30 ~ 2008-11-03
    IIF 25 - Secretary → ME
  • 11
    STRAND NURSES BUREAU LIMITED
    - now 02962018 01484469
    SPARECO (NO.1) LIMITED
    - 2001-01-16 02962018
    REGENCY NANNIES LIMITED - 2000-03-02 03196478
    ROSELITE LIMITED - 1997-12-24
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2001-01-09 ~ 2002-12-31
    IIF 21 - Director → ME
  • 12
    SURGICHEM LIMITED
    - now 01959342
    POUNDCHOICE LIMITED
    - 1988-08-23 01959342
    Two Omega Drive River Bend Technology Centre, Irlam, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    ~ 2002-12-31
    IIF 19 - Director → ME
    ~ 1997-11-05
    IIF 24 - Secretary → ME
  • 13
    VR 4 HEALTH AND CARE LTD
    - now 12611154
    GIZMO AR LTD
    - 2021-10-15 12611154
    Meadow Rae Chester Road, Dunham On The Hill, Frodsham, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -687 GBP2022-11-30
    Officer
    2021-10-15 ~ 2023-03-14
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.