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

Sidebottom, Robin Charles

    Related profiles found in government register
  • Sidebottom, Robin Charles
    British business consultant born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Barns Street, Ayr, KA7 1XB, Scotland

      IIF 1 IIF 2
  • Sidebottom, Robin Charles
    British business executive born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House Care Home, Bridge Road, Chatburn, Lancashire, BB7 4AW, England

      IIF 3
  • Sidebottom, Robin Charles
    British ceo born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY

      IIF 4
  • Sidebottom, Robin Charles
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Wharf Street, Brighouse, HD6 1PP, England

      IIF 5
    • icon of address The Boathouse, Wharf Street, Brighouse, HD6 1PP, England

      IIF 6
    • icon of address 11213629 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • icon of address The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TP, England

      IIF 8
    • icon of address The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TX, England

      IIF 9
    • icon of address The Lakes, Off Boyds Walk, Dukinfield, Greater Manchester, SK16 4TX

      IIF 10
    • icon of address Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 11 IIF 12 IIF 13
    • icon of address The Lakes, Dukinfield, Greater Manchester, SK16 4TY

      IIF 15
    • icon of address Gymnastic Centre, Limewood Business Park, Limewood Way, Leeds, West Yorkshire, LS14 1AB

      IIF 16
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 17 IIF 18
    • icon of address 16, Carolina Way, Exchange Quay, Salford, M50 2ZY, England

      IIF 19
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 20 IIF 21 IIF 22
    • icon of address 16 Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 24
    • icon of address 16, Carolina Way, Salford, M50 2ZY, England

      IIF 25
    • icon of address Nook House Farm, Main Street, Stainforth, Settle, BD24 9PE, England

      IIF 26
    • icon of address Ark House, Roman Ridge Road, Sheffield, S9 1GB, England

      IIF 27 IIF 28 IIF 29
  • Sidebottom, Robin Charles
    British country manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor East, Cassiobury House, 11/19 Station Road, Watford, Herts, WD17 1AP, United Kingdom

      IIF 30 IIF 31
  • Sidebottom, Robin Charles
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 9 Hillfoots Business Village, Alva Industrial Estate, Alva, FK12 5DQ, Scotland

      IIF 32
    • icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, BD1 4NS, United Kingdom

      IIF 33
    • icon of address The Boathouse, Wharf Street, Brighouse, HD6 1PP, England

      IIF 34
    • icon of address The Manor House, Bridge Road, Chatburn, Clitheroe, BB7 4AW, England

      IIF 35
    • icon of address Jon Fleming Group, Dma Building, 100 Brand Street, Glasgow, G51 1DG, Scotland

      IIF 36
    • icon of address Willows, 7 Fairfax View, Horsforth, Leeds, LS18 5SZ, United Kingdom

      IIF 37
    • icon of address 'willows', 7 Fairfax View, Horsforth, Leeds, West Yorkshire, LS18 5SZ, England

      IIF 38
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, England

      IIF 39 IIF 40 IIF 41
    • icon of address 16, Carolina Way, Quays Reach, Salford, M50 2ZY, United Kingdom

      IIF 46 IIF 47
    • icon of address 16, Carolina Way, Salford, M50 2ZY, England

      IIF 48 IIF 49
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, England

      IIF 50 IIF 51 IIF 52
    • icon of address Quays Reach, 16 Carolina Way, Salford, M50 2ZY, United Kingdom

      IIF 55
    • icon of address Ark House, Roman Ridge Road, Sheffield, S9 1GB, England

      IIF 56
    • icon of address Birkbek, Suite G4, Water Street, Skipton, BD23 1PB, England

      IIF 57
    • icon of address Unit 17, The Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 58
  • Sidebottom, Robin Charles
    British none born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willows, 7 Fairfax View, Horsforth, Leeds, Yorkshire, LS18 5SZ, United Kingdom

      IIF 59
  • Sidebottom, Robin Charles
    British robin born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, Prince Of Wales Business Park, Birds Royd Lane, Brighouse, HD6 1LQ, United Kingdom

      IIF 60
  • Sidebottom, Robin Charles
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology Centre, Inward Way, Ellesmere Port, CH65 3EN, United Kingdom

      IIF 61
  • Sidebottom, Robin Charles
    British country manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor East, Cassiobury House, 11/19 Station Road, Watford, Herts, WD17 1AP, United Kingdom

      IIF 62
  • Sidebottom, Robin
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor House Care Home, Bridge Road, Chatburn, Lancashire, BB7 4AW, England

      IIF 63
    • icon of address The Manor House, Bridge Road, Chatburn, Clitheroe, BB7 4AW, England

      IIF 64
    • icon of address The Manor House, Bridge Road, Chatburn, Clitheroe, BB7 4AW, United Kingdom

      IIF 65
    • icon of address Lakes Care, The Lakes Care Centre, Lakes Road, Dukinfield, SK16 4TP, United Kingdom

      IIF 66
  • Mr Robin Charles Sidebottom
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Boat House, Wharf Street, Brighouse, HD6 1PP, England

      IIF 67
    • icon of address Nook House Farm, Main Street, Stainforth, Settle, BD24 9PE, England

      IIF 68
    • icon of address Birkbek, Suite G4, Water Street, Skipton, BD23 1PB, England

      IIF 69
    • icon of address Unit 17, The Mansley Centre, Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, CV37 9NQ, England

      IIF 70
  • Mr Robin Sidebottom
    English born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Bridge Road, Chatburn, Clitheroe, BB7 4AW, England

      IIF 71
  • Sidebottom, Robin

    Registered addresses and corresponding companies
    • icon of address Nook House Farm, Main Street, Stainforth, Settle, BD24 9PE, England

      IIF 72
  • Mr Robin Sidebottom
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Manor House, Bridge Road, Chatburn, Clitheroe, BB7 4AW, United Kingdom

      IIF 73
  • Mr Robin Charles Sidebottom
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Wharf Street, Brighouse, HD6 1PP, England

      IIF 74
    • icon of address Unit 5, Prince Of Wales Business Park, Birds Royd Lane, Brighouse, HD6 1LQ, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 17, The Mansley Centre Timothys Bridge Road, Stratford Enterprise Park, Stratford-upon-avon, England
    Active Corporate (3 parents)
    Equity (Company account)
    286,325 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 70 - Has significant influence or controlOE
  • 2
    QUALITAS HEALTHCARE LIMITED - 2020-08-13
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    228,080 GBP2019-03-31
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 4385, 11213629 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2021-02-28
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 7 - Director → ME
  • 4
    icon of address The Boathouse, Wharf Street, Brighouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    284,017 GBP2024-10-20
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address The Boat House, Wharf Street, Brighouse, England
    Active Corporate (3 parents)
    Equity (Company account)
    352,999 GBP2024-06-30
    Officer
    icon of calendar 2021-06-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ now
    IIF 67 - Has significant influence or controlOE
  • 6
    icon of address Lakes Care The Lakes Care Centre, Lakes Road, Dukinfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 66 - Director → ME
  • 7
    icon of address Birkbek Suite G4, Water Street, Skipton, England
    Active Corporate (3 parents)
    Equity (Company account)
    167,700 GBP2023-12-31
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 69 - Has significant influence or controlOE
  • 8
    icon of address Nook House Farm Main Street, Stainforth, Settle, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,541 GBP2024-07-31
    Officer
    icon of calendar 2018-07-21 ~ now
    IIF 26 - Director → ME
    icon of calendar 2018-07-21 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Carlton House, Grammar School Street, Bradford, West Yorkshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 33 - Director → ME
  • 10
    icon of address 'willows' 7 Fairfax View, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 38 - Director → ME
  • 11
    icon of address The Boathouse, Wharf Street, Brighouse, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    651,981 GBP2024-06-30
    Officer
    icon of calendar 2021-02-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-02-15 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 5, Prince Of Wales Business Park, Birds Royd Lane, Brighouse, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-06-16 ~ now
    IIF 75 - Right to appoint or remove directorsOE
Ceased 53
  • 1
    icon of address Technology Centre, Inward Way, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    205,517 GBP2017-11-30
    Officer
    icon of calendar 2018-02-28 ~ 2020-11-12
    IIF 24 - Director → ME
  • 2
    SATYA NIVAS SUPPORT FOR LIVING LTD - 2017-10-25
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,143 GBP2024-07-30
    Officer
    icon of calendar 2019-05-03 ~ 2020-11-12
    IIF 51 - Director → ME
  • 3
    ADJUVO (SUTTON HOUSE) SUPPORT FOR LIVING LTD - 2017-10-06
    SHEPHERD COX EXTRA CARE (BRADFORD) LIMITED - 2017-08-11
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -591,351 GBP2024-07-31
    Officer
    icon of calendar 2019-05-03 ~ 2020-11-12
    IIF 54 - Director → ME
  • 4
    icon of address Quays Reach, 16 Carolina Way, Salford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,672,242 GBP2024-07-29
    Officer
    icon of calendar 2019-05-03 ~ 2020-11-12
    IIF 50 - Director → ME
  • 5
    FUTURES CARE HOMES LIMITED - 2018-08-25
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2018-02-28 ~ 2020-11-12
    IIF 52 - Director → ME
  • 6
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2018-08-23 ~ 2020-11-12
    IIF 47 - Director → ME
  • 7
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    234,296 GBP2021-03-31
    Officer
    icon of calendar 2020-01-29 ~ 2021-07-19
    IIF 36 - Director → ME
  • 8
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2015-10-19 ~ 2017-09-29
    IIF 29 - Director → ME
  • 9
    FINLAW 633 LIMITED - 2010-03-08
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-19 ~ 2017-09-29
    IIF 27 - Director → ME
  • 10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296,403 GBP2021-03-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-11-01
    IIF 15 - Director → ME
  • 11
    icon of address The Manor House Bridge Road, Chatburn, Clitheroe, England
    Active Corporate (2 parents)
    Equity (Company account)
    334,165 GBP2023-12-31
    Officer
    icon of calendar 2022-11-01 ~ 2024-08-01
    IIF 64 - Director → ME
  • 12
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ 2022-11-01
    IIF 8 - Director → ME
  • 13
    JACKSONS 136 LIMITED - 2005-11-16
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2018-04-20 ~ 2020-11-12
    IIF 23 - Director → ME
  • 14
    CARMEL DOMICILIARY CARE LIMITED - 2018-09-03
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2018-04-19 ~ 2020-11-12
    IIF 45 - Director → ME
  • 15
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2018-07-11 ~ 2020-11-12
    IIF 49 - Director → ME
  • 16
    icon of address Gymnastic Centre Limewood Business Park, Limewood Way, Leeds, West Yorkshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-05-14 ~ 2013-04-14
    IIF 16 - Director → ME
  • 17
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -223,616 GBP2024-07-29
    Officer
    icon of calendar 2018-04-20 ~ 2020-11-12
    IIF 20 - Director → ME
  • 18
    DIALMODE (301) LIMITED - 2007-09-05
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    269,665 GBP2021-03-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-11-01
    IIF 10 - Director → ME
  • 19
    FOURSYNERGY CARE LIMITED - 2024-03-11
    VCI CO 1 LIMITED - 2022-12-09
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2020-02-26 ~ 2020-11-12
    IIF 19 - Director → ME
  • 20
    icon of address 16 Carolina Way, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    139,168 GBP2024-07-29
    Officer
    icon of calendar 2018-05-24 ~ 2020-11-12
    IIF 25 - Director → ME
  • 21
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,776 GBP2024-07-30
    Officer
    icon of calendar 2018-07-31 ~ 2020-11-12
    IIF 39 - Director → ME
  • 22
    icon of address 16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -97,478 GBP2024-07-29
    Officer
    icon of calendar 2018-04-20 ~ 2020-11-12
    IIF 21 - Director → ME
  • 23
    LEDGE 871 LIMITED - 2006-11-23
    icon of address Unit C Old Campbell House, Alva Industrial Estate, Alva, Scotland
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2013-04-24
    IIF 37 - Director → ME
  • 24
    icon of address Lime Tree House, North Castle Street, Alloa, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2014-08-17 ~ 2014-11-17
    IIF 32 - Director → ME
  • 25
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    838,342 GBP2020-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-05-01
    IIF 9 - Director → ME
  • 26
    icon of address Manor House Care Home, Bridge Road, Chatburn, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,059,078 GBP2023-11-30
    Officer
    icon of calendar 2021-06-02 ~ 2022-06-23
    IIF 3 - Director → ME
    icon of calendar 2022-11-01 ~ 2024-08-01
    IIF 63 - Director → ME
  • 27
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,210 GBP2024-07-30
    Officer
    icon of calendar 2018-08-06 ~ 2020-11-12
    IIF 41 - Director → ME
  • 28
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2018-07-11 ~ 2020-11-12
    IIF 48 - Director → ME
  • 29
    icon of address Capital House Manchester Road, Droylsden, Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,675,506 GBP2024-03-31
    Officer
    icon of calendar 2021-04-22 ~ 2022-11-01
    IIF 18 - Director → ME
  • 30
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-10-19 ~ 2017-09-29
    IIF 28 - Director → ME
  • 31
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,880,684 GBP2021-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2021-07-19
    IIF 11 - Director → ME
  • 32
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    108,112 GBP2021-03-31
    Officer
    icon of calendar 2021-07-12 ~ 2021-07-19
    IIF 12 - Director → ME
  • 33
    icon of address 16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -256,272 GBP2024-07-31
    Officer
    icon of calendar 2018-07-09 ~ 2020-11-12
    IIF 46 - Director → ME
  • 34
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    778,502 GBP2021-03-31
    Officer
    icon of calendar 2021-07-08 ~ 2021-07-19
    IIF 13 - Director → ME
  • 35
    icon of address Quays Reach, 16 Carolina Way, Salford, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2020-10-16
    IIF 55 - Director → ME
  • 36
    icon of address Riverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -264,014 GBP2022-12-31
    Officer
    icon of calendar 2018-04-05 ~ 2019-09-27
    IIF 44 - Director → ME
  • 37
    icon of address Care Of Btg Advisory Llp, 31, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-19 ~ 2017-09-29
    IIF 56 - Director → ME
  • 38
    icon of address Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    65,257 GBP2023-12-31
    Officer
    icon of calendar 2015-03-31 ~ 2016-01-06
    IIF 62 - Director → ME
  • 39
    PROMEDICA24 HOME CARE LIMITED - 2016-10-17
    icon of address Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -85,010 GBP2023-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2016-01-06
    IIF 31 - Director → ME
  • 40
    icon of address Suite 38 Hardmans Business Centre, New Hall Hey Road, Rawtenstall, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    468,966 GBP2023-12-31
    Officer
    icon of calendar 2015-03-30 ~ 2016-01-06
    IIF 30 - Director → ME
  • 41
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,337 GBP2024-07-30
    Officer
    icon of calendar 2019-07-31 ~ 2020-11-12
    IIF 22 - Director → ME
  • 42
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (20 parents)
    Equity (Company account)
    119,133 GBP2024-03-31
    Officer
    icon of calendar 2017-08-25 ~ 2019-07-01
    IIF 2 - Director → ME
  • 43
    icon of address Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    474,623 GBP2024-03-31
    Officer
    icon of calendar 2010-05-11 ~ 2019-07-01
    IIF 1 - Director → ME
  • 44
    icon of address Technology Centre, Inward Way, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    101,997 GBP2017-12-31
    Officer
    icon of calendar 2018-09-28 ~ 2020-11-12
    IIF 61 - Director → ME
  • 45
    icon of address Antrobus House 18 College Street, Petersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,649 GBP2024-05-31
    Officer
    icon of calendar 2010-05-19 ~ 2012-05-14
    IIF 59 - Director → ME
  • 46
    icon of address 14 City Quay Camperdown Street, Dundee, Scotland
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,500,515 GBP2021-03-31
    Officer
    icon of calendar 2018-07-01 ~ 2021-07-19
    IIF 14 - Director → ME
  • 47
    BLUE OCEAN CAPITAL HOLDING LIMITED - 2023-05-08
    icon of address The Manor House Bridge Road, Chatburn, Clitheroe, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,073,087 GBP2024-02-29
    Officer
    icon of calendar 2021-10-07 ~ 2024-08-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2023-06-30
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 48
    icon of address The Manor House Bridge Road, Chatburn, Clitheroe, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ 2024-08-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ 2023-06-30
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 49
    ADJUVO (SOUTH) SUPPORT FOR LIVING LTD - 2018-08-23
    AROHANUI SUPPORT FOR LIVING LTD - 2017-10-25
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-29
    Officer
    icon of calendar 2018-08-23 ~ 2020-11-12
    IIF 53 - Director → ME
  • 50
    VALORUM CARE GROUP PLC - 2021-11-24
    FAIRHOME CARE PLC - 2019-10-02
    FAIRHOME CARE LTD - 2017-12-12
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2020-11-12
    IIF 42 - Director → ME
  • 51
    RESPITE (NW) LIMITED - 2018-08-23
    FPI CO 187 LTD - 2017-12-20
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-03-01 ~ 2020-11-12
    IIF 43 - Director → ME
  • 52
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    107,970 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ 2020-11-12
    IIF 4 - Director → ME
  • 53
    icon of address 2nd Floor 9 Portland Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2019-04-30 ~ 2020-11-12
    IIF 40 - 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.