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

Nolan, Kenneth Anthony

    Related profiles found in government register
  • Nolan, Kenneth Anthony
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 1
    • icon of address Abbeydale, 29 Clitheroe Road, Whalley, Clitheroe, Lancashire, BB7 9AD, United Kingdom

      IIF 2
  • Nolan, Kenneth Anthony
    British chairman & md born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 3
  • Nolan, Kenneth Anthony
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 4
  • Nolan, Kenneth Anthony
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nolan, Kenneth Anthony
    British independent means born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR

      IIF 12
  • Nolan, Kenneth Anthony
    British nursing home proprietor born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 13 IIF 14 IIF 15
  • Mr Kenneth Anthony Nolan
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY, United Kingdom

      IIF 16
    • icon of address Abbeydale, 29 Clitheroe Road, Whalley, Clitheroe, Lancashire, BB7 9AD, United Kingdom

      IIF 17
    • icon of address 1-3, Pitt Street, Heywood, OL10 1JP, England

      IIF 18
    • icon of address 11 Cannon Street, Accrington, Lancashire, BB5 1NJ

      IIF 19 IIF 20
    • icon of address Caenarvon House, Knighton Church Road, Leicester, LE2 3JN, England

      IIF 21
  • Nolan, Kenneth Anthony
    British director born in April 1960

    Registered addresses and corresponding companies
    • icon of address Saddlers Croft Blackburn Old Road, Great Harwood, Blackburn, Lancashire, BB6 7UW

      IIF 22
  • Nolan, Kenneth Anthony
    British nursing home proprietor born in April 1960

    Registered addresses and corresponding companies
    • icon of address Saddlers Croft Blackburn Old Road, Great Harwood, Blackburn, Lancashire, BB6 7UW

      IIF 23
  • Nolan, Kenneth Anthony
    British director

    Registered addresses and corresponding companies
    • icon of address Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 24 IIF 25
  • Mr Kenneth Anthony Nolan
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Cannon Street, Accrington, Lancashire, BB5 1NJ

      IIF 26
    • icon of address 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU

      IIF 27
  • Nolan, Kenneth Anthony

    Registered addresses and corresponding companies
    • icon of address Springfield House, Fairfield Street, Accrington, Lancashire, BB5 0LD

      IIF 28
    • icon of address Abbeydale 29 Clitheroe Road, Whalley, Blackburn, Lancashire, BB7 9AD

      IIF 29
child relation
Offspring entities and appointments
Active 5
  • 1
    SPRINGBOARD BUSINESS SUPPORT LIMITED - 2020-09-01
    DRYMATT LIMITED - 2003-07-05
    icon of address 2-3 Winckley Court Chapel Street, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180,153 GBP2018-07-31
    Officer
    icon of calendar 2003-05-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    205,769 GBP2024-08-31
    Officer
    icon of calendar 2019-08-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-13 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 45-51 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    14,673 GBP2020-12-31
    Officer
    icon of calendar 2001-12-27 ~ dissolved
    IIF 12 - Director → ME
  • 4
    icon of address Abbeydale 29 Clitheroe Road, Whalley, Clitheroe, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-09-07 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 5
    SLDS LIMITED - 2004-09-15
    AFFINITY SUPPORTING PEOPLE LIMITED - 2009-04-14
    S.L.I.C.E. OF THE FUTURE LIMITED - 2004-07-23
    AFFINITY COMMUNITY SUPPORT LIMITED - 2017-04-13
    icon of address 11 Cannon Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    AFFINITY SUPPORTING PEOPLE LIMITED - 2021-12-13
    AFFINITY COMMUNTIY SUPPORT LIMITED - 2009-04-14
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2009-03-16 ~ 2017-04-28
    IIF 5 - Director → ME
  • 2
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-06-23 ~ 2019-06-13
    IIF 10 - Director → ME
  • 3
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2003-02-17 ~ 2003-05-17
    IIF 3 - Director → ME
    icon of calendar 2000-05-18 ~ 2002-05-16
    IIF 22 - Director → ME
    icon of calendar 2004-01-12 ~ 2004-12-02
    IIF 9 - Director → ME
  • 4
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1996-07-17 ~ 2019-06-13
    IIF 6 - Director → ME
    icon of calendar 1996-07-17 ~ 2010-07-22
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    FOURHOPE LIMITED - 1997-09-10
    INDEPENDENT COMMUNITY CARE (YORKSHIRE) LIMITED - 1998-02-03
    SPRINGHILL HOME CARE LIMITED - 2011-07-12
    INDEPENDENT CARE CONSULTANTS (YORKSHIRE) LIMITED - 1997-11-11
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-08-12 ~ 2004-02-04
    IIF 14 - Director → ME
  • 6
    321 CARE LIMITED - 2001-08-15
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    746,552 GBP2016-07-31
    Officer
    icon of calendar 2000-07-13 ~ 2001-07-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2017-04-28
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2008-09-01 ~ 2019-06-13
    IIF 7 - Director → ME
    icon of calendar 2008-09-01 ~ 2019-06-13
    IIF 25 - Secretary → ME
  • 8
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 1995-03-01 ~ 2019-06-13
    IIF 15 - Director → ME
    icon of calendar 1996-05-09 ~ 2010-07-22
    IIF 29 - Secretary → ME
    icon of calendar 1995-03-01 ~ 1995-12-14
    IIF 28 - Secretary → ME
  • 9
    icon of address Caenarvon House, Knighton Church Road, Leicester, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    300 GBP2024-03-31
    Officer
    icon of calendar 1998-06-10 ~ 2019-06-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-13
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 10
    SLDS LIMITED - 2004-09-15
    AFFINITY SUPPORTING PEOPLE LIMITED - 2009-04-14
    S.L.I.C.E. OF THE FUTURE LIMITED - 2004-07-23
    AFFINITY COMMUNITY SUPPORT LIMITED - 2017-04-13
    icon of address 11 Cannon Street, Accrington, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    SPRINGHILL HOUSE REST HOME LIMITED - 1990-08-13
    SPRINGHILL CARE LIMITED - 1998-09-14
    NOLAN CARE COMPANY LIMITED - 1996-07-12
    icon of address Caenarvon House, 121 Knighton Church Road, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-06-13
    IIF 4 - 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.