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

Hurrell, Steven Alfred

child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 61 - Secretary → ME
  • 2
    GREEN OAK CARE PARTNERS LIMITED - 2009-05-08
    GREEN OAK LIVING SOLUTIONS LIMITED - 2017-06-12
    GREEN OAK CARE PARTNERSHIP LIMITED - 2011-12-13
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 3
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-21 ~ dissolved
    IIF 64 - Director → ME
  • 4
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,900,475 GBP2025-03-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 45 - Secretary → ME
  • 5
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 52 - Secretary → ME
Ceased 57
  • 1
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ 2019-11-30
    IIF 65 - Secretary → ME
  • 2
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 25 - Secretary → ME
  • 3
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 41 - Secretary → ME
  • 4
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    ASHBOURNE KW II LIMITED - 2002-05-20
    MEDIAGARD LIMITED - 2000-01-18
    WINGHAM COURT ASH LIMITED - 2001-11-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 15 - Secretary → ME
  • 5
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 9 - Secretary → ME
  • 6
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    ASHBOURNE LIMITED - 2001-04-09
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 36 - Secretary → ME
  • 7
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 14 - Secretary → ME
  • 8
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 27 - Secretary → ME
  • 9
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 16 - Secretary → ME
  • 10
    MANOR NURSING HOMES LIMITED - 1999-01-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 19 - Secretary → ME
  • 11
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    BASICTOP LIMITED - 1994-08-30
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 42 - Secretary → ME
  • 12
    ASHBOURNE CONSOLIDATED GROUP LIMITED - 2003-04-16
    ASHBOURNE KW1 LIMITED - 2001-05-18
    INTERCEDE 1661 LIMITED - 2001-01-05
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,394 GBP2018-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2003-04-08
    IIF 28 - Secretary → ME
    icon of calendar 2005-11-11 ~ 2019-11-30
    IIF 3 - Secretary → ME
  • 13
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2003-06-23
    IIF 26 - Secretary → ME
  • 14
    FAMEHIRE LIMITED - 2000-01-18
    ASHBOURNE SERVICES LIMITED - 2003-04-16
    BRUNSWICK COURT ASH LIMITED - 2001-11-01
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,505,348 GBP2018-03-31
    Officer
    icon of calendar 2002-05-22 ~ 2003-04-08
    IIF 5 - Secretary → ME
    icon of calendar 2005-11-11 ~ 2009-11-30
    IIF 4 - Secretary → ME
  • 15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 34 - Secretary → ME
  • 16
    P.F. YOUNG LIMITED - 2010-02-26
    icon of address 2nd Floor Block C, Dukes Court, Woking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 7 - Secretary → ME
  • 17
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 10 - Secretary → ME
  • 18
    icon of address Barclays Bank Chambers, Bridge Street, Stratford-upon-avon, Warwickshire
    Active Corporate (2 parents)
    Equity (Company account)
    500 GBP2024-06-30
    Officer
    icon of calendar 2003-03-12 ~ 2003-09-01
    IIF 13 - Secretary → ME
  • 19
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 23 - Secretary → ME
  • 20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 39 - Secretary → ME
  • 21
    SACRE FLEUR DIVINE LIMITED - 2013-10-02
    POLLI PHIPPEN MOSAICS LIMITED - 2018-11-02
    ASPEN CHARTERING LIMITED - 2013-06-14
    PORIETE FASHIONS LIMITED - 2018-08-15
    icon of address 79a High Street, Eton, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,194 GBP2018-03-31
    Officer
    icon of calendar 2012-10-19 ~ 2019-11-30
    IIF 54 - Secretary → ME
  • 22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 29 - Secretary → ME
  • 23
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 31 - Secretary → ME
  • 24
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 43 - Secretary → ME
  • 25
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 37 - Secretary → ME
  • 26
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-31 ~ 2011-02-28
    IIF 35 - Secretary → ME
  • 27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 12 - Secretary → ME
  • 28
    GLENHOLME OAKDENE CARE GROUP LIMITED - 2013-09-04
    THE GLENHOLME HEALTHCARE GROUP LIMITED - 2018-11-14
    icon of address Sun House 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2019-11-30
    IIF 47 - Secretary → ME
  • 29
    GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED - 2021-09-17
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-21 ~ 2019-11-30
    IIF 63 - Secretary → ME
  • 30
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-30
    IIF 62 - Secretary → ME
  • 31
    GLENHOLME SENIOR LIVING LIMITED - 2021-09-16
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2019-11-30
    IIF 58 - Secretary → ME
  • 32
    GLENHOLME HEALTHCARE LIMITED - 2021-04-01
    GLENHOLME MENTAL HEALTHCARE LIMITED - 2017-05-11
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-22 ~ 2019-11-30
    IIF 48 - Secretary → ME
  • 33
    NEW GENERATION CARE LIMITED - 2017-06-12
    GLENHOLME HEALTHCARE (NGC) LIMITED - 2021-03-31
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2019-11-30
    IIF 51 - Secretary → ME
  • 34
    GLENHOLME (HIGHTREES) LIMITED - 2017-01-09
    GLENHOLME SUPPORTED LIIVING LIMITED - 2017-01-17
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-30 ~ 2019-11-30
    IIF 59 - Secretary → ME
  • 35
    GWECO 216 LIMITED - 2004-02-23
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -801,796 GBP2018-03-31
    Officer
    icon of calendar 2012-10-31 ~ 2019-11-30
    IIF 53 - Secretary → ME
    icon of calendar 2007-10-24 ~ 2011-01-21
    IIF 44 - Secretary → ME
  • 36
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 30 - Secretary → ME
  • 37
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 20 - Secretary → ME
  • 38
    LIVEBUZZ LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 18 - Secretary → ME
  • 39
    SPALDING PROPERTY HOLDINGS LIMITED - 2019-03-29
    LIFE PROPERTY CONSTRUCTION LIMITED - 2019-01-03
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-11-01 ~ 2019-11-30
    IIF 50 - Secretary → ME
  • 40
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-30 ~ 2019-11-30
    IIF 57 - Secretary → ME
  • 41
    LIFE WORKS COMMUNITY PLC. - 2003-11-12
    RESTART RECOVERY RESOURCES PLC - 2003-07-15
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-31 ~ 2015-09-18
    IIF 2 - Secretary → ME
  • 42
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 6 - Secretary → ME
  • 43
    icon of address C/o Aab Business & Tax Advisory Llp, 133 Finnieston Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2013-01-01 ~ 2024-01-22
    IIF 46 - Secretary → ME
  • 44
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 40 - Secretary → ME
  • 45
    icon of address Little Weeke House, Weeke Hill, Dartmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    45,496 GBP2024-12-31
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 56 - Secretary → ME
  • 46
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 22 - Secretary → ME
  • 47
    ASPEN PROPERTY (SCOTLAND) LIMITED - 2006-04-10
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,058,628 GBP2024-12-31
    Officer
    icon of calendar 2005-02-04 ~ 2024-01-22
    IIF 1 - Secretary → ME
  • 48
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,900,475 GBP2025-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2018-09-16
    IIF 60 - Secretary → ME
  • 49
    SUNSCRIPT UK LIMITED - 2001-01-31
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    ADULTMERIT LIMITED - 1995-03-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 24 - Secretary → ME
  • 50
    ASHBOURNE KW LIMITED - 2001-01-23
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 21 - Secretary → ME
  • 51
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 17 - Secretary → ME
  • 52
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 11 - Secretary → ME
  • 53
    SUNCHOICE UK LIMITED - 2009-09-15
    AGENTSTATE LIMITED - 1996-05-22
    SUNSOURCE UK LIMITED - 1997-01-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 8 - Secretary → ME
  • 54
    GAINDREAM LIMITED - 1989-05-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 33 - Secretary → ME
  • 55
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-09-02 ~ 2019-11-30
    IIF 55 - Secretary → ME
  • 56
    PRINTDEMAND LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 32 - Secretary → ME
  • 57
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-05-22 ~ 2003-06-25
    IIF 38 - Secretary → 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.