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

Harrison, David

    Related profiles found in government register
  • Harrison, David
    British quality assurance consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Painshawfield Road, Stocksfield, Northumberland, NE43 7DZ, England

      IIF 1
  • Harrison, David
    British director born in March 1969

    Registered addresses and corresponding companies
    • icon of address 12 Mallard Way, Henfield, West Sussex, BN5 9HF

      IIF 2
  • Harrison, David
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Cornmoor Road, Whickham, 62 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU, United Kingdom

      IIF 3
  • Harrison, David
    British farmer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Harrop Hall, Slaidburn, Clitheroe, Lancashire, BB7 4TW, Uk

      IIF 4
  • Harrison, David Michael
    British accountant

    Registered addresses and corresponding companies
  • Mr David Harrison
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burnside House, Hexham Business Park, Burn Lane, Hexham, NE46 3RU, England

      IIF 9
  • Harrison, David Michael

    Registered addresses and corresponding companies
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 10
    • icon of address 62, Cornmoor Road, Whickham, Newcastle-upon-tyne, Tyne And Wear, NE16 4PU

      IIF 11
  • Harrison, David

    Registered addresses and corresponding companies
    • icon of address 62, Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4PU, United Kingdom

      IIF 12
  • Harrison, David Michael
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU

      IIF 13 IIF 14
  • Harrison, David Michael
    British accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, David Michael
    British chief accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear, NE11 0JU

      IIF 52
  • Harrison, David Michael
    British chief executive officer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11th Floor, Two Snowhill, Birmingham, B4 6WR, England

      IIF 53
  • Harrison, David Michael
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 631, Lisburn Road, Belfast, BT9 7GT, Northern Ireland

      IIF 54
    • icon of address 11th Floor, Two Snowhill, Birmingham, B4 6WR, England

      IIF 55 IIF 56 IIF 57
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 58
    • icon of address 52, Conduit Street, 6th Floor, London, W1S 2YX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address 62, Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PU, United Kingdom

      IIF 63
    • icon of address 62, Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne And Wear, NE16 4PU, United Kingdom

      IIF 64
    • icon of address 9, Sir Bobby Robson Way, Great Park, Newcastle Upon Tyne, NE13 9DF, United Kingdom

      IIF 65
  • Harrison, David Michael
    British finance director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Houghton House, New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, NE11 0JU

      IIF 66
    • icon of address Trn (train) Limited, Unit 3, Bensham Trading Estate, Lobley Hill Road, Gateshead, Tyne And Wear, NE8 2XN, United Kingdom

      IIF 67
  • Harrison, David Michael
    British managing director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, England

      IIF 68
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 69
  • Harrison, David Edward Graham
    British chartered engineer born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sandringham Drive, Hove, BN3 6XD, England

      IIF 70
    • icon of address 43 Sandringham Drive, Sandringham Drive, Hove, BN3 6XD, England

      IIF 71
  • Harrison, David Edward Graham
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sandringham Drive, Hove, BN3 6XD, England

      IIF 72
  • David Harrison
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Cornmoor Road, Whickham, 62 Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU, United Kingdom

      IIF 73
    • icon of address 62, Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU, United Kingdom

      IIF 74
  • David Michael Harrison
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, United Kingdom

      IIF 75
  • Mr David Michael Harrison
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, NE46 3PU, England

      IIF 76
    • icon of address 62, Cornmoor Road, Whickham, Newcastle Upon Tyne, NE16 4PU, United Kingdom

      IIF 77
    • icon of address 9, Sir Bobby Robson Way, Newcastle Upon Tyne, NE13 9DF, United Kingdom

      IIF 78
  • Mr David Edward Graham Harrison
    British born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Sandringham Drive, Hove, BN3 6XD, England

      IIF 79 IIF 80
    • icon of address 43 Sandringham Drive, Sandringham Drive, Hove, BN3 6XD, England

      IIF 81
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    64,072 GBP2020-12-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 65 - Director → ME
  • 2
    icon of address Burnside House Hexham Business Park, Burn Lane, Hexham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,868 GBP2025-01-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address 43 Sandringham Drive Sandringham Drive, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,579 GBP2021-10-31
    Officer
    icon of calendar 2014-11-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 43 Sandringham Drive, Hove, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 5
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-26 ~ dissolved
    IIF 17 - Director → ME
  • 6
    icon of address Clark Business Recovery Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-02-18 ~ dissolved
    IIF 8 - Secretary → ME
  • 7
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 14 - LLP Member → ME
  • 8
    icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,171,987 GBP2024-03-31
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    44,853 GBP2024-03-31
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF 69 - Director → ME
    icon of calendar 2020-09-16 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 207 Hangleton Road Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 62 Cornmoor Road Whickham, 62 Cornmoor Road, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,052 GBP2024-05-31
    Officer
    icon of calendar 2021-05-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    GH GROUP (UK) LIMITED - 2011-11-02
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-18 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2008-02-18 ~ dissolved
    IIF 6 - Secretary → ME
  • 13
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-30 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Helping Hands Community Care Ltd, St. Matthews Hou, Haugh Lane Industrial Estate, Hexham, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2020-09-23 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2020-09-23 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 15
    icon of address 62 Cornmoor Road, Whickham, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    117,379 GBP2024-03-31
    Officer
    icon of calendar 2015-10-21 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 16
    PORTLAND HOTEL GROUP LIMITED - 1996-02-19
    BANDGAME ENTERPRISES LIMITED - 1993-12-17
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ dissolved
    IIF 46 - Director → ME
  • 17
    icon of address 45 Kings Road, North Ormesby, Middlesbrough, England
    Active Corporate (3 parents)
    Equity (Company account)
    62,615 GBP2024-08-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 58 - Director → ME
Ceased 48
  • 1
    HOLLYBLUE HEALTHCARE (CHORLEY) LIMITED - 2019-09-25
    HOLLYBLUE HEALTHCARE (CHORLEY & NORTON LEES) LIMITED - 2019-07-03
    BUTTERFLY HEALTHCARE LIMITED - 2015-07-28
    icon of address 238 Station Road, Addlestone, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,567,186 GBP2020-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2015-05-25
    IIF 61 - Director → ME
  • 2
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 35 - Director → ME
  • 3
    ROUNDREPLY LIMITED - 2008-03-12
    icon of address Unit 6-7 Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2013-06-21
    IIF 23 - Director → ME
    IIF 24 - Director → ME
  • 4
    icon of address 8 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Liquidation Corporate (5 parents)
    Equity (Company account)
    64,072 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-08-25 ~ 2019-02-15
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    BUTTERFLY GROUP HEALTCARE LIMITED - 2015-02-27
    CONDUIT STREET HOLDINGS 1 LIMITED - 2015-02-27
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ 2015-05-25
    IIF 60 - Director → ME
  • 6
    icon of address Bath House 6-8 Bath Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-22 ~ 2013-03-31
    IIF 16 - Director → ME
  • 7
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-04 ~ 2015-06-30
    IIF 56 - Director → ME
  • 8
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-04 ~ 2015-06-30
    IIF 57 - Director → ME
  • 9
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-09-04 ~ 2015-06-30
    IIF 55 - Director → ME
  • 10
    icon of address 43 Sandringham Drive Sandringham Drive, Hove, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,579 GBP2021-10-31
    Officer
    icon of calendar 2000-09-01 ~ 2008-09-30
    IIF 2 - Director → ME
  • 11
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ 2009-08-07
    IIF 25 - Director → ME
  • 12
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 27 - Director → ME
  • 13
    icon of address 631 Lisburn Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-21 ~ 2013-04-22
    IIF 54 - Director → ME
  • 14
    icon of address 11th Floor Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-01 ~ 2015-06-30
    IIF 53 - Director → ME
  • 15
    icon of address 11th Floor Two Snowhill, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-15 ~ 2015-06-30
    IIF 20 - Director → ME
  • 16
    icon of address 11th Floor Two Snowhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 41 - Director → ME
  • 17
    ECM (HOLDINGS) LIMITED - 2005-02-22
    icon of address Path Business Recovery Limited Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2018-02-12
    IIF 42 - Director → ME
  • 18
    LIONS DEVELOPMENTS LIMITED - 2005-11-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 32 - Director → ME
  • 19
    EXPRESS CARE (CARE SERVICES) LIMITED - 2002-10-30
    CARE EXPRESS (GUEST SERVICES) LIMITED - 2002-10-22
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 15 - Director → ME
  • 20
    ALM PROPERTY COMPANY LIMITED - 2006-06-21
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 28 - Director → ME
  • 21
    JARROW GROUP LIMITED - 2011-11-02
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-02 ~ 2013-10-14
    IIF 66 - Director → ME
    icon of calendar 2011-11-29 ~ 2013-07-02
    IIF 67 - Director → ME
  • 22
    icon of address 11 Whitchurch Parade, Whitchurch Lane, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,857 GBP2022-10-31
    Officer
    icon of calendar 2009-07-01 ~ 2010-07-10
    IIF 36 - Director → ME
  • 23
    icon of address St Matthews House, Haugh Lane Industrial Estate, Hexham, Northumberland, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,171,987 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-12-21 ~ 2020-09-23
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    STANSOAK LIMITED - 1993-02-24
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 38 - Director → ME
  • 25
    BUTTERFLY HEALTHCARE MANAGEMENT LIMITED - 2015-07-28
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, Cumbria, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-03 ~ 2015-05-25
    IIF 62 - Director → ME
  • 26
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate
    Officer
    icon of calendar 2010-01-12 ~ 2013-01-01
    IIF 18 - Director → ME
  • 27
    icon of address 207 Hangleton Road Hove, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-07 ~ 2024-11-11
    IIF 72 - Director → ME
  • 28
    icon of address 4 Tyne View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,397 GBP2020-07-31
    Officer
    icon of calendar 2009-01-14 ~ 2009-09-01
    IIF 5 - Secretary → ME
  • 29
    DOLPHIN PROPERTY COMPANY LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 33 - Director → ME
  • 30
    CROFTSTOP LIMITED - 2002-07-18
    icon of address 4th Floor Cathedral Buildings, Dean Street, Newcastel Upon Tyne
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91,795 GBP2016-12-31
    Officer
    icon of calendar 2009-07-01 ~ 2013-10-01
    IIF 44 - Director → ME
  • 31
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne & Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-24 ~ 2013-10-24
    IIF 52 - Director → ME
    icon of calendar 2007-10-12 ~ 2013-10-24
    IIF 51 - Director → ME
    icon of calendar 2007-10-12 ~ 2013-10-24
    IIF 7 - Secretary → ME
  • 32
    GOALS SOCCER LIMITED - 2000-12-22
    icon of address Begbies Traynor (central) Llp 2nd Floor, Excel House, Semple Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 34 - Director → ME
  • 33
    icon of address Allen House 1, Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-23 ~ 2010-10-19
    IIF 39 - Director → ME
  • 34
    BRAMBLE LODGE CARE HOME LIMITED - 2017-01-31
    icon of address 2 Merchants Drive, Parkhouse, Carlisle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 40 - Director → ME
  • 35
    ONGOING TRAINING LIMITED - 2003-09-29
    ROSECOURT CARE HOME LIMITED - 2003-05-07
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 47 - Director → ME
  • 36
    QUARTER CARE HOMES LTD. - 2005-03-29
    QUARTER NURSING HOME LIMITED - 2001-07-13
    icon of address 72 Croftcroighn Road, Ruchazie, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 30 - Director → ME
  • 37
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-15 ~ 2015-06-30
    IIF 22 - Director → ME
  • 38
    MIGHTPLACE LIMITED - 1997-10-10
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 49 - Director → ME
  • 39
    icon of address Houghton House New Road, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2009-08-17 ~ 2013-10-24
    IIF 43 - Director → ME
    icon of calendar 2008-07-31 ~ 2013-10-24
    IIF 11 - Secretary → ME
  • 40
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2015-02-03 ~ 2015-06-30
    IIF 59 - Director → ME
  • 41
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2015-06-30
    IIF 21 - Director → ME
  • 42
    icon of address 11th Floor Two Snowhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2015-06-30
    IIF 19 - Director → ME
  • 43
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 45 - Director → ME
  • 44
    icon of address 6th Floor 25 Farringdon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-08-31
    IIF 13 - LLP Designated Member → ME
  • 45
    icon of address Harrop Hall Farm, Slaidburn, Clitheroe, Lancashire, England
    Active Corporate (13 parents)
    Net Assets/Liabilities (Company account)
    88,731 GBP2019-09-30
    Officer
    icon of calendar 2012-02-05 ~ 2017-07-09
    IIF 4 - Director → ME
  • 46
    TRN TRAIN LIMITED - 2011-06-10
    ACCESS TRAINING CENTRES LIMITED - 2011-06-09
    EXECUTIVE CARE LIMITED - 2002-05-28
    EXECUTIVE CARE MANAGEMENT (MIDLANDS) LIMITED - 2001-07-24
    icon of address Endeavour House Colmet Court, Queensway South, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,809,067 GBP2024-03-31
    Officer
    icon of calendar 2009-07-01 ~ 2014-07-31
    IIF 31 - Director → ME
  • 47
    WINDMILL HILLS (GATESHEAD) LIMITED - 1998-09-16
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 50 - Director → ME
  • 48
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-01 ~ 2015-06-30
    IIF 48 - 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.