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

Mr Andrew Murray

    Related profiles found in government register
  • Mr Andrew Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 1
  • Mr Andrew John Murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 2
  • Mr Andrew Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 3
  • Mrs Ann Murray
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 4
  • Murray, Andrew John
    British area director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Cockden Croft, Todmorden Road, Briercliffe, Burnley, Lancashire, BB10 3QQ

      IIF 5 IIF 6
  • Murray, Andrew John
    British chief operating officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Manchester Square, London, W1U 3AB

      IIF 7
    • 1, Manchester Square, London, W1U 3AB, England

      IIF 8
    • One, Manchester Square, London, W1U 3AB, United Kingdom

      IIF 9
  • Murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 10 IIF 11 IIF 12
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 14
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 15 IIF 16
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 17 IIF 18
  • Murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Manor Hall, Deanston, Doune, Perthshire, FK16 6AD, Scotland

      IIF 19
  • Murray, Andrew
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 20
    • 19 Trinity Square, Llandudno, Conwy, LL30 2RD, United Kingdom

      IIF 21
  • Mr Andrew John Shelton-murray
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Office 40, Alloa Business Centre, The Whins, Alloa, Clackmannanshire, FK10 3SA, United Kingdom

      IIF 22
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 26
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 27
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 28 IIF 29 IIF 30
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • C/o Seddon Homes Limited, Birchwood One Business P, Dewhurst Road, Birchwood, Warrington, Cheshire, WA3 7GB, England

      IIF 34
  • Murray, Andrew
    British director born in April 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Manor Hall, Deanston Street, Doune, Perthshire, FK16 6AD, Scotland

      IIF 35 IIF 36
  • Murray, Ann
    British born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 37
    • The Rock Centre, 27-31 Lichfield Street, Walsall, West Midlands, WS1 1TJ, United Kingdom

      IIF 38
  • Murray, Ann
    British admin assistant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 39
  • Murray, Ann
    British admin manager born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 40
  • Murray, Ann
    British company director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 41 IIF 42 IIF 43
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 46
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, Uk

      IIF 47
  • Murray, Ann
    British director born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 2, Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, England

      IIF 48
  • Murray, Andrew John
    British company director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British director born in April 1968

    Registered addresses and corresponding companies
  • Murray, Andrew John
    British managing director born in April 1968

    Registered addresses and corresponding companies
  • Shelton Murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 74
  • Shelton-murray, Andrew John
    British born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, BL4 0NN, United Kingdom

      IIF 75 IIF 76 IIF 77
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 78
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 79
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 80 IIF 81 IIF 82
    • Sycamore House, Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, England

      IIF 84
  • Shelton-murray, Andrew John
    British chief executive officer born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 85 IIF 86
  • Shelton-murray, Andrew John
    British company director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Elysium Healthcare, 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, WD6 1JN, United Kingdom

      IIF 87
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ, United Kingdom

      IIF 88
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, England

      IIF 89 IIF 90
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 91 IIF 92 IIF 93
  • Shelton-murray, Andrew John
    British director born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Seddon Building, Plodder Lane, Edge Fold, Bolton, Greater Manchester, BL4 0NN, United Kingdom

      IIF 95
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, England

      IIF 96
    • Seddon Building, Plodder Lane, Farnworth, Bolton, BL4 0NN, United Kingdom

      IIF 97
  • Shelton-murray, Andrew John
    British none born in April 1968

    Resident in England

    Registered addresses and corresponding companies
    • Salutem Ld Topco Ii Limited, Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 98
  • Murray, Ann
    British

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 99
  • Murray, Ann

    Registered addresses and corresponding companies
    • 31 Lapwing Grove, Runcorn, Cheshire, WA7 2TH

      IIF 100
    • Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 14
  • 1
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    2015-11-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2017-06-08 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,005 GBP2024-12-31
    Officer
    2017-06-30 ~ now
    IIF 79 - Director → ME
  • 3
    Manor Hall, Deanston, Doune, Perthshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 19 - Director → ME
  • 4
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2023-11-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 5
    Office D Lime Tree House Business Centre, North Castle Street, Alloa, Clackmannanshire, Scotland
    Active Corporate (3 parents)
    Officer
    2024-07-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Officer
    2019-07-08 ~ now
    IIF 80 - Director → ME
    2019-11-21 ~ now
    IIF 38 - Director → ME
  • 7
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2014-04-17 ~ now
    IIF 83 - Director → ME
    2021-04-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    HAWKSMOOR HOUSE LIMITED - 2022-08-19
    ECHO HAWKSMOOR STAFFORD LIMITED - 2022-01-19
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    236,939 GBP2024-12-31
    Officer
    2022-09-05 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2023-06-05 ~ dissolved
    IIF 95 - Director → ME
  • 10
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2004-03-18 ~ dissolved
    IIF 39 - Director → ME
    IIF 6 - Director → ME
    2004-03-18 ~ dissolved
    IIF 99 - Secretary → ME
  • 11
    Seddon Building Plodder Lane, Farnworth, Bolton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2016-12-15 ~ now
    IIF 74 - Director → ME
  • 12
    HUNTERS LODGE (ECHO) LIMITED - 2023-11-30
    Seddon Building Plodder Lane, Edge Fold, Bolton, Greater Manchester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    12 GBP2023-12-31
    Officer
    2023-06-05 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    OAKVIEW SCHOOL - 2015-09-04
    1 Manchester Square, London
    Dissolved Corporate (1 parent)
    Officer
    2015-01-01 ~ dissolved
    IIF 7 - Director → ME
  • 14
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (6 parents)
    Officer
    2022-09-27 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 56
  • 1
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28 03644914, 03674664, 03699279... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 61 - Director → ME
  • 2
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17 03570206, 03708628, 03786161
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 67 - Director → ME
  • 3
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17 03570205, 03708628, 03786161
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 66 - Director → ME
  • 4
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25 03570205, 03570206, 03786161
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 72 - Director → ME
  • 5
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07 03570205, 03570206, 03708628
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 73 - Director → ME
  • 6
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02 00339801, 00474138, 01545590... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 70 - Director → ME
  • 7
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 59 - Director → ME
  • 8
    SHELTON HOUSE 2015 LIMITED - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,606 GBP2024-11-30
    Officer
    2015-11-09 ~ 2018-03-21
    IIF 101 - Secretary → ME
  • 9
    ARAGON CARE KENDAL LIMITED - 2018-07-25
    C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-02-14 ~ 2018-04-30
    IIF 89 - Director → ME
  • 10
    FORWARD HOUSING LIMITED - 2004-12-22
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 52 - Director → ME
  • 11
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 53 - Director → ME
  • 12
    INPUTRELATE LIMITED - 2010-01-27
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 51 - Director → ME
  • 13
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 9 - Director → ME
  • 14
    OAKVIEW ESTATES LIMITED - 2019-05-07
    18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-09-16 ~ 2016-09-12
    IIF 8 - Director → ME
  • 15
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    2019-02-18 ~ 2022-10-07
    IIF 97 - Director → ME
    Person with significant control
    2019-03-26 ~ 2022-10-07
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-22 ~ 2022-10-07
    IIF 96 - Director → ME
  • 17
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    60,222 GBP2024-03-31
    Person with significant control
    2019-07-08 ~ 2019-11-21
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 18
    ANN HOUSE 2013 LTD - 2018-07-25
    ANN STREET 2013 LTD - 2014-01-28
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    772,258 GBP2018-03-31
    Officer
    2013-07-25 ~ 2018-04-30
    IIF 93 - Director → ME
    Person with significant control
    2016-07-25 ~ 2018-04-30
    IIF 28 - Has significant influence or control OE
  • 19
    GREGORY HOUSE 2014 LIMITED - 2018-07-25
    WORKINGTON 2014 LTD - 2015-12-03
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    598,335 GBP2018-03-31
    Officer
    2014-03-17 ~ 2018-04-30
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    CRAEGMOOR HOSPITALS LIMITED - 2016-12-01
    INDEPENDENT COMMUNITY LIVING LIMITED - 2009-12-04
    2 Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 50 - Director → ME
  • 21
    H&SCP ANN HOUSE LTD - 2018-07-25
    H&SCP 2014 LTD - 2014-01-23 08390458
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -106,849 GBP2018-03-31
    Officer
    2013-10-30 ~ 2018-04-30
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    H&SCP GREGORY HOUSE LTD - 2018-07-25
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,985 GBP2016-12-31
    Officer
    2014-09-17 ~ 2018-04-30
    IIF 94 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-04-30
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    WORKINGTON (FURNESS) LIMITED - 2018-07-24
    2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-12-17 ~ 2018-04-30
    IIF 87 - Director → ME
  • 24
    ENHANCED COMMUNITY CARE OPTIONS LIMITED - 2019-01-25
    STIRLING VIEW 2014 LTD - 2017-06-08
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2020-02-28
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    KEENRICK CARE HOMES LIMITED - 2017-04-25
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    701,465 GBP2019-06-30
    Officer
    2017-05-24 ~ 2017-05-24
    IIF 20 - Director → ME
  • 26
    HEALTH & CARE PLC - 1997-02-04
    HEALTH & CARE SERVICES (UK) LIMITED - 1996-06-17
    BOKEMORE LIMITED - 1987-01-12
    334 - 336 Goswell Road, London, England
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 56 - Director → ME
  • 27
    MANDACO 276 LIMITED - 2001-07-19 03417041, 04080655, 04080662... (more)
    Midway House Herrick Way, Staverton, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -550,001 GBP2024-12-31
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 54 - Director → ME
  • 28
    Telford Court Nursing Home, Dunwoody Way, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    183,801 GBP2019-06-30
    Officer
    2017-05-24 ~ 2023-10-31
    IIF 21 - Director → ME
  • 29
    Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    246,548 GBP2024-03-31
    Officer
    2002-04-11 ~ 2015-04-13
    IIF 5 - Director → ME
    IIF 40 - Director → ME
    2002-04-11 ~ 2015-04-13
    IIF 100 - Secretary → ME
  • 30
    MALSIS LIMITED - 2018-10-25
    C/o Seddon Homes Limited, Birchwood One Business P Dewhurst Road, Birchwood, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-19 ~ 2024-12-01
    IIF 90 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-01
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    MANOR HALL (DEANSTONE) LIMITED - 2013-08-23
    Manor Hall Deanston, Doune, Stirlingshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-30 ~ 2015-09-01
    IIF 14 - Director → ME
  • 32
    KERSCO (31) LIMITED - 2015-01-29 SC496163
    56 Palmerston Place, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 36 - Director → ME
  • 33
    KERSCO (32) LIMITED - 2015-01-29 SC496162
    French Duncan Llp, Macfarlane Gray House, Castlecraig Business Park, Stirling
    Dissolved Corporate (3 parents)
    Officer
    2015-01-29 ~ 2015-09-02
    IIF 35 - Director → ME
  • 34
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 65 - Director → ME
  • 35
    LEGISLATOR 1672 LIMITED - 2004-04-07 03156304
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    189,173 GBP2024-06-30
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 69 - Director → ME
  • 36
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 19 offsprings)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 55 - Director → ME
  • 37
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-05-23 ~ 2005-12-31
    IIF 49 - Director → ME
  • 38
    H&SCP CLEVELAND HOUSE LTD - 2015-11-03
    H&SCP SOUTHPORT LTD - 2014-08-20
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-07-19 ~ 2015-11-02
    IIF 44 - Director → ME
    2014-02-28 ~ 2015-11-02
    IIF 18 - Director → ME
  • 39
    CLEVELAND HOUSE 2013 LTD - 2015-11-03
    SOUTHPORT 2013 LIMITED - 2014-08-20
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-09-02 ~ 2015-11-02
    IIF 17 - Director → ME
    2014-07-19 ~ 2015-11-02
    IIF 42 - Director → ME
  • 40
    H&SCP OAK VALE GARDENS LTD - 2015-09-02
    H&SCP 2013 LTD - 2013-12-17 08754501
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2013-02-06 ~ 2015-09-01
    IIF 11 - Director → ME
    2013-02-19 ~ 2015-09-01
    IIF 48 - Director → ME
  • 41
    OAK VALE GARDENS 2012 LTD - 2015-09-02
    BROAD GREEN HOUSE 2012 LIMITED - 2012-11-08
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2012-07-09 ~ 2015-09-01
    IIF 12 - Director → ME
    2013-02-19 ~ 2015-09-01
    IIF 41 - Director → ME
  • 42
    GJP LIVERPOOL LIMITED - 2015-09-02
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2013-12-20 ~ 2015-09-01
    IIF 15 - Director → ME
    2014-03-01 ~ 2015-09-01
    IIF 47 - Director → ME
  • 43
    H&SCP VANCOUVER HOUSE LTD - 2015-09-02
    HEALTH & SOCIAL CARE PARTNERSHIPS 2012 LTD - 2013-12-17
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2012-09-12 ~ 2015-09-01
    IIF 10 - Director → ME
    IIF 43 - Director → ME
  • 44
    VANCOUVER HOUSE 2009 LTD - 2015-09-02
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2009-07-23 ~ 2015-09-01
    IIF 45 - Director → ME
    IIF 13 - Director → ME
  • 45
    ARAGON CARE VANCOUVER LIMITED - 2015-09-02
    7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-12-03 ~ 2015-09-01
    IIF 46 - Director → ME
    IIF 16 - Director → ME
  • 46
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 85 - Director → ME
  • 47
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-01-04 ~ 2018-08-15
    IIF 86 - Director → ME
  • 48
    Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    2018-04-30 ~ 2018-08-15
    IIF 98 - Director → ME
  • 49
    Seddon Building Plodder Lane, Edge Fold, Bolton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-09-27 ~ 2023-10-10
    IIF 76 - Director → ME
    Person with significant control
    2022-10-10 ~ 2023-03-22
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 50
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10 03301064
    PALLADIUM LEASED HOMES LIMITED - 2001-12-18
    KAFEEL PLASTIC INTERNATIONAL LIMITED - 1997-07-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2006-06-12
    IIF 68 - Director → ME
    2007-08-20 ~ 2008-06-06
    IIF 60 - Director → ME
  • 51
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 58 - Director → ME
  • 52
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2008-06-06
    IIF 57 - Director → ME
    2005-12-12 ~ 2006-06-12
    IIF 63 - Director → ME
  • 53
    LEGISLATOR 1270 LIMITED - 1996-03-21 02193879, 02335573, 02381505... (more)
    Fifth Floor, 100 Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 64 - Director → ME
  • 54
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 18 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    2017-11-03 ~ 2017-12-19
    IIF 88 - Director → ME
  • 55
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18 02197707
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 62 - Director → ME
  • 56
    LEGISLATOR 1671 LIMITED - 2004-04-07 02193879, 02335573, 02381505... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2005-12-12 ~ 2008-06-06
    IIF 71 - 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.