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

Mcardle, Josephine Helen

    Related profiles found in government register
  • Mcardle, Josephine Helen
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 140, Coniscliffe Road, Darlington, DL3 7RT, England

      IIF 5
  • Mcardle, Josephine Helen
    British chief executive born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Princess Mary Court, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3BG

      IIF 6
  • Mcardle, Josephine Helen
    British company director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Coniscliffe Road, Darlington, County Durham, DL3 7RT

      IIF 7
  • Mcardle, Josephine Helen
    British director born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hmc House, Keel Row 12, The Watermark, Gateshead, NE11 9SZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Keel Row 12, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, United Kingdom

      IIF 11
    • icon of address Keel Row 12, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 12
    • icon of address Kingswalk Law Grainger Suite Dobson House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3PF, England

      IIF 13
  • Mcardle, Josephine Helen
    British nursing home operator born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Princess Mary Court, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3BG

      IIF 14 IIF 15
  • Mcardle, Josephine Helen
    British nursing home proprietor born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Princess Mary Court, Jesmond, Newcastle Upon Tyne, Tyne & Wear, NE2 3BG

      IIF 16 IIF 17
  • Mcardle, Josephine Helen
    born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Josephine Helen Mcardle
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keel Row 12, The Watermark, Gateshead, NE11 9SZ, United Kingdom

      IIF 21
    • icon of address Keel Row 12, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ

      IIF 22 IIF 23
    • icon of address Keel Row 12, The Watermark, Gateshead, Tyne & Wear, NE11 9SZ, United Kingdom

      IIF 24
  • Josephine Helen Mcardle
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hmc House, Keel Row 12, The Watermark, Gateshead, NE11 9SZ, United Kingdom

      IIF 25
  • Mcardle, Josephine
    born in September 1948

    Registered addresses and corresponding companies
    • icon of address 40 Princes Mary Court, Jesmond, Newcastle, NE2 3BD

      IIF 26
child relation
Offspring entities and appointments
Active 15
  • 1
    HMC CARE LIMITED - 2017-01-12
    icon of address Keel Row 12 The Watermark, Gateshead, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-12-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    95,254 GBP2024-03-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 3 - Director → ME
  • 3
    CROSSCO (879) LIMITED - 2005-08-08
    HMC FINANCE LIMITED - 2023-10-23
    icon of address 140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,241 GBP2024-03-31
    Officer
    icon of calendar 2017-12-01 ~ now
    IIF 2 - Director → ME
  • 4
    CUSDOMCARE LIMITED - 2004-10-08
    icon of address 140 Coniscliffe Road, Darlington, County Durham, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    13,421,753 GBP2024-03-31
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 1 - Director → ME
  • 5
    HELEN MCARDLE CARE HOMES LIMITED - 2018-02-01
    icon of address 140 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 8
    icon of address Hmc House, Keel Row 12, The Watermark, Gateshead, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address 140 Coniscliffe Road, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,815,847 GBP2024-03-31
    Officer
    icon of calendar 2017-01-01 ~ now
    IIF 4 - Director → ME
  • 10
    CROSSCO (880) LIMITED - 2005-08-08
    icon of address Keel Row 12, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 12 - Director → ME
  • 11
    icon of address 140 Coniscliffe Road, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    414,314 GBP2024-03-31
    Officer
    icon of calendar 2015-04-20 ~ now
    IIF 5 - Director → ME
  • 12
    icon of address 62 Wilson Street, London
    Dissolved Corporate (78 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 18 - LLP Member → ME
  • 13
    icon of address 62 Wilson Street, London
    Dissolved Corporate (81 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 26 - LLP Member → ME
  • 14
    icon of address 62 Wilson Street, London
    Dissolved Corporate (26 parents)
    Officer
    icon of calendar 2003-09-01 ~ dissolved
    IIF 19 - LLP Member → ME
  • 15
    icon of address 62 Wilson Street, London
    Dissolved Corporate (32 parents)
    Officer
    icon of calendar 2003-04-04 ~ dissolved
    IIF 20 - LLP Member → ME
Ceased 9
  • 1
    DURHAM HOMES & ESTATES LIMITED - 2013-02-19
    MILLAND ESTATES LIMITED - 2001-05-17
    DOVEPOLAR LIMITED - 1988-01-27
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2004-11-29
    IIF 14 - Director → ME
  • 2
    HELEN MCARDLE CARE LIMITED - 2004-12-20
    BONDCARE HOMES LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-03-31 ~ 2004-11-29
    IIF 16 - Director → ME
  • 3
    CROSSCO (823) LIMITED - 2004-12-20
    HC-ONE BEAMISH LIMITED - 2021-08-24
    HELEN MCARDLE CARE LIMITED - 2017-01-12
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2017-01-10
    IIF 6 - Director → ME
  • 4
    CUSDOMCARE LIMITED - 2004-10-08
    icon of address 140 Coniscliffe Road, Darlington, County Durham, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    13,421,753 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    HELEN MCARDLE CARE HOMES LIMITED - 2018-02-01
    icon of address 140 Coniscliffe Road, Darlington, County Durham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-01
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address 140 Coniscliffe Road, Darlington, County Durham
    Active Corporate (4 parents)
    Equity (Company account)
    414,314 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    SOUTH GOSFORTH NURSERY LIMITED - 2003-01-17
    icon of address St Matthews, Shaftesbury Drive, Burntwood, Staffordshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2002-01-25 ~ 2015-12-16
    IIF 15 - Director → ME
  • 8
    HMC ESTATES LIMITED - 2018-09-28
    CROSSCO (827) LIMITED - 2004-12-17
    icon of address 5th Floor, Greener House, 66-68 Haymarket, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-10-06 ~ 2018-09-18
    IIF 17 - Director → ME
  • 9
    SELECT LIVING LIMITED - 2018-04-05
    icon of address South Shields Business Works, Henry Robson Way, South Shields, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2025-03-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-11-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.