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 John Murphy

    Related profiles found in government register
  • Mr John Murphy
    British born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 68a North Street, Romford, Essex, RM1 1DA

      IIF 1
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 2
  • Mr John Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, Norfolk, PE38 0LW, United Kingdom

      IIF 3
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 4
    • Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 5
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 6
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 7
  • Mr John Murphy
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 8
  • Mr John Murphy
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Melbourne Court, Meadway, Twickenham, TW2 6PH, England

      IIF 9
  • Mr John Murphy
    British born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 10
    • 17, Durisdeer Drive, Hamilton, ML3 8XB, Scotland

      IIF 11 IIF 12
  • Mr John Murphy
    Irish born in November 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • Jubilee House, The Oaks, Ruislip, Middlesex, HA4 7LF

      IIF 13
  • Mr John Murphy
    British born in March 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU

      IIF 14
  • Mr John Murphy
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28 Park Street, Luton, LU1 3FL, England

      IIF 15
  • Mr John Murphy
    Irish born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 16
    • 28, Kew Green, Richmond, TW9 3BH, England

      IIF 17
  • Mr John Murphy
    Irish born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 18
  • Mr John Murphy
    Irish born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 19
  • Mr John Paul Murphy
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 20
  • Mr Luke John Murphy
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, West Walk, East Barnet, Barnet, EN4 8NT, England

      IIF 21
  • Mr John Daniel Murphy
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 22
  • Mr John Murphy
    Irish born in October 1948

    Resident in Irealand

    Registered addresses and corresponding companies
    • Coolnaha, Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 23
  • Mr John Murphy
    Irish born in March 1949

    Resident in Ireland

    Registered addresses and corresponding companies
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 24
    • White Hart House, High Street, Limpsfield, Oxted, RH8 0DT, England

      IIF 25
    • White Hart House, High Street, Limpsfield, Oxted, Surrey, RH8 0DT, England

      IIF 26
  • Mr John Murphy
    Irish born in February 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 27
  • Murphy, John
    British operations manager born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • 68a North Street, Romford, Essex, RM1 1DA

      IIF 28
  • Murphy, John
    British sales born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • Abacus House, 68a North Street, Romford, Essex, RM1 1DA

      IIF 29
  • Mr John Noel Murphy
    Irish born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 30
  • John Murphy
    Irish born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 31
  • Mr John Joseph Murphy
    Irish born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • Basing House, Watts Road, Thames Ditton, Surrey, KT7 0BX

      IIF 32
  • Mr John Patrick Murphy
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom

      IIF 33
  • John Murphy
    Irish born in March 1960

    Resident in Ireland

    Registered addresses and corresponding companies
    • Northwood Road, Ramsgate, Kent, CT12 6RR, United Kingdom

      IIF 34
  • Murphy, John
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • Lingwood House, The Green, Stanford Le Hope, Essex, SS17 0EX, England

      IIF 35
  • Murphy, John
    British retired born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lake Mews, Barwick Park, Yeovil, Somerset, BA22 9TB

      IIF 36
  • Murphy, John
    British bus driver born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Akroyd House, Akroyd Place, Halifax, West Yorkshire, HX1 1YH

      IIF 37
  • Murphy, John
    British chartered accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 38 IIF 39
  • Murphy, John
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Manchester, M3 3EB, England

      IIF 40 IIF 41
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 42 IIF 43
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom

      IIF 44
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 45
  • Murphy, John
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hardman Square, Spinningfields, Manchester, M3 3EB, England

      IIF 46 IIF 47
    • 602, Aston Avenue, Birchwood Park, Birchwood, Warrington, WA3 6ZN, United Kingdom

      IIF 48
  • Murphy, John
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    British financial director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 55
  • Murphy, John
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • E-act, Headlands, Kettering, NN15 7HP, England

      IIF 56
  • Murphy, John
    British welding born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 81, Nevill Way, Loughton, IG10 3BG, England

      IIF 57
  • Murphy, John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, Norfolk, PE38 0LW, United Kingdom

      IIF 58
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 59
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, United Kingdom

      IIF 60
    • Border House, Fordham, Downham Market, Norfolk, PE38 0LW, United Kingdom

      IIF 61
    • Border House, Fordham, Downham Market, PE38 0LW, England

      IIF 62
    • Unit 3, North Lynn Business Village, Bergen Way, North Lynn Industrial Estate, King's Lynn, PE30 2JG, England

      IIF 63
    • Unit 10 Aylsham Business Park, Richard Oakes Road, Aylsham, Norwich, Norfolk, NR11 6FD, England

      IIF 64
  • Mr John Leslie Murphy
    English born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7, Smithford Walk, Liverpool, L35 1SF

      IIF 65
  • Mr John Murphy
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Main Street, Ayr, South Ayrshire, KA8 8EF, Scotland

      IIF 66
    • C/o Mclenan Corporate, Marathon House, Olympic Business Park, Dundonald, Ayrshire, KA2 9AE

      IIF 67
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ

      IIF 68
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 69
    • 4, Lochend Road, Troon, South Ayrshire, KA10 6JJ

      IIF 70
    • 61, Portland Street, Unit 5, Troon, KA10 6QU, Scotland

      IIF 71
  • Mr John Murphy
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Filton House, Filton House, 204 Stow Hill, Newport, NP20 4HB, Wales

      IIF 72
    • 7, Alexandra Road, Sale, M33 3EF, England

      IIF 73 IIF 74
  • Mr John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr John Murphy
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 76
  • Mr John Murphy
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 77
  • Murphy, John
    British builder born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 52, Herondale Road, Wollaston, Stourbridge, West Midlands, DY8 5LF, Great Britain

      IIF 78
  • Murphy, John
    British cafe owner born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 79
  • Murphy, John
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Merrilox Avenue, Liverpool, Merseyside, L31 0BU, United Kingdom

      IIF 80
    • Rosehill House, Pygons Hill Lane, Lydiate, Merseyside, L31 4JF, England

      IIF 81
  • Murphy, John
    British workshop supervisor born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 6, Melbourne Court, Meadway, Twickenham, TW2 6PH, England

      IIF 82
  • Murphy, John Daniel
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • Argus - East Hall Farm, East Hall Lane, Wennington, Rainham, RM13 9DS, England

      IIF 83
  • Murphy, John Gerrard
    British national director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 75, Westminster Bridge Road, London, SE1 7HS, England

      IIF 84
  • Murphy, John Gerrard
    British national director of acadamies born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Alison Drive, Camberley, Surrey, GU15 2DY, England

      IIF 85
  • Mr John Joseph Murphy
    English born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3 More London Place, London, SE1 2RE, England

      IIF 86
  • Mr John Murphy
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 87
    • 9, Moss Lane, Lydiate, Liverpool, Merseyside, L31 4DB, England

      IIF 88
  • Mr John Murphy
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 89
  • Murphy, John Paul
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom

      IIF 90
  • Murphy, John Paul
    British entrepreneur born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • 48, Woods Lane, Cheadle Hulme, Cheadle, Cheshire, SK8 7JX, United Kingdom

      IIF 91
  • John Murphy
    British born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 92
  • John Murphy
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 93
  • Murphy, John
    British chartered accountant born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in March 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 102
  • Murphy, John
    Irish business executive born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 17 Hanover Square, Hanover Square, London, W1S 1BN, England

      IIF 103
  • Murphy, John
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 104
  • Murphy, Luke John
    British carpentry/joinery born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 13, West Walk, East Barnet, Barnet, EN4 8NT, England

      IIF 105
  • Mr John Murphy
    Irish born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 7, 51 Queens Gardens, London, W2 3AA, England

      IIF 106
    • 198, London Road, Portsmouth, PO2 9JE, England

      IIF 107
  • Mr John Murphy
    Irish born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 St Mary's Road, Ealing, Londond, W5 5RG, England

      IIF 108
  • Murphy, John
    Irish foramtion agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 212, Piccadilly, London, W1J 9HF

      IIF 109
  • Murphy, John
    Irish formation agent born in March 1949

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John
    Irish management consultant born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT

      IIF 151 IIF 152
    • White Hart House, High Street, Limpsfield, Surrey, RH8 0DT, England

      IIF 153
  • Murphy, John
    Irish accountant/finance business analyst born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 154
  • Murphy, John Noel
    Irish carpentry/joinery born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31 Pinnacle House, Cross Lances Road, Hounslow, TW3 2AD, United Kingdom

      IIF 155
  • Murphy, John Noel
    Irish company director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • 107 St Paul Road, Hemel Hempstead, Herts, HP2 5DD, United Kingdom

      IIF 156
  • Mr Daniel Johnathan Murphy
    British born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 157
  • Murphy, John
    Irish company director born in April 1953

    Resident in Ireland

    Registered addresses and corresponding companies
    • Cregaslin, Castlerea, Roscommon, IRISH, Ireland

      IIF 158
  • Murphy, John
    Irish chairman born in October 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • St Vincents Centre, Carlisle Place, London, SW1P 1NL

      IIF 159
  • Murphy, John
    Irish tbc born in October 1955

    Resident in Ireland

    Registered addresses and corresponding companies
    • 449 Antrim Road, Antrim Road, Belfast, Antrim, BT15 3BJ, Northern Ireland

      IIF 160
  • Murphy, John
    English director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 28 Park Street, Luton, LU1 3FL, England

      IIF 161
  • Murphy, John Joseph
    English roofer born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3 More London Place, London, SE1 2RE, England

      IIF 162
  • Murphy, John Leslie
    English company director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 163
  • Murphy, John Leslie
    English director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Murphy, John Leslie
    English retired born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • County Cricket Ground, Old Trafford, Manchester, M16 0PX

      IIF 166
  • Mr John Murphy
    English born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 133 Rye Lane, London, SE15 4ST, England

      IIF 167
  • Murphy, John
    born in October 1943

    Resident in England

    Registered addresses and corresponding companies
    • 49 Ashfield Crescent, Springhead, Oldham, OL4 4NX

      IIF 168
  • Murphy, John
    Irish agricultural machine born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, ., Ireland

      IIF 169
  • Murphy, John
    Irish agricultural machinerey/distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 170
  • Murphy, John
    Irish agricultural machinery distributor born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 171
  • Murphy, John
    Irish company director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 172
    • Coolnaha, Ballyhaunis, County Mayo, Ireland

      IIF 173
  • Murphy, John
    Irish managing director born in October 1948

    Resident in Ireland

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 174
  • Murphy, John
    Scottish businessman born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Church Street, Kilwinning, Ayrshire, KA13 6BE, Scotland

      IIF 175
  • Murphy, John
    Irish retired born in August 1954

    Resident in Ireland

    Registered addresses and corresponding companies
    • Enterprise House, Win Business Park, Canal Quay, Newry, BT35 6PH, Northern Ireland

      IIF 176
  • Murphy, John
    Irish business consultant born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • 28, Kew Green, Richmond, TW9 3BH, England

      IIF 177
  • Murphy, John
    Irish director born in June 1963

    Resident in Ireland

    Registered addresses and corresponding companies
    • Union Suite, The Union Building, 51-59 Rose Lane, Norwich, Norfolk, NR1 1BY, United Kingdom

      IIF 178
  • Murphy, John
    Irish company director born in January 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 179
  • Murphy, John
    Irish cafe owner born in October 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 180
    • 3, Aitken Close, Sprowston, Norfolk, NR7 8BB, United Kingdom

      IIF 181
  • Murphy, John
    Irish managing director born in March 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA, United Kingdom

      IIF 182
  • Mr John Peter Murphy
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 183
  • John Murphy
    English born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Hill, Rochdale, OL11 5YB, United Kingdom

      IIF 184
  • Murphy, John
    British retired born in July 1923

    Registered addresses and corresponding companies
    • 4 Wentworth Road, Jump, Barnsley, South Yorkshire, S74 0JZ

      IIF 185
  • Murphy, John
    British company director born in February 1934

    Registered addresses and corresponding companies
    • 9 Kneeton Park, Middleton Tyas, Richmond, North Yorkshire, DL10 6SB

      IIF 186
  • Murphy, John
    British company secretary born in February 1934

    Registered addresses and corresponding companies
    • 9 Kneeton Park, Middleton Tyas, Richmond, North Yorkshire, DL10 6SB

      IIF 187
  • Murphy, John
    British company director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British none born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 277
  • Murphy, John
    British nursing home management born in August 1956

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 304
  • Murphy, John
    British nursinghomemgt born in August 1956

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 305
  • Murphy, John
    British manufacturing director born in February 1957

    Registered addresses and corresponding companies
    • 12 Court Grove, Puriton, Bridgwater, Somerset, TA7 8DB

      IIF 306 IIF 307
  • Murphy, John
    British director born in June 1958

    Registered addresses and corresponding companies
    • 20 Wooland Gardens, Wykerbgis, Weymouth, Dorset, DT4 9XQ

      IIF 308
    • 46a Greenhill, Weymouth, Dorset, DT4 7SL

      IIF 309
  • Murphy, John
    British director born in December 1962

    Registered addresses and corresponding companies
  • Murphy, John
    British director & general manager born in December 1962

    Registered addresses and corresponding companies
  • Murphy, John
    Irish director born in March 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 316
  • Murphy, John
    Irish company director born in April 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Gillardstown, Castlepollard, County Westmeath, Ireland

      IIF 317
  • Murphy, John
    Irish company director born in April 1986

    Resident in Ireland

    Registered addresses and corresponding companies
    • 7 And 8, Drumbrughas Avenue, Drumbrughas North, Lisnaskea, Co. Fermanagh, BT92 0QQ, Northern Ireland

      IIF 318
  • Murphy, John
    Irish group financial controller born in February 1988

    Resident in Ireland

    Registered addresses and corresponding companies
    • 91, Wimpole Street, London, W1G 0EF, England

      IIF 319
  • Murphy, John
    British accountant born in July 1948

    Registered addresses and corresponding companies
    • 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 320 IIF 321
    • Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 322
  • Murphy, John
    Irish financial controller born in November 1955

    Registered addresses and corresponding companies
    • The Square, Castle Pollard, Co Westmeath, Ireland

      IIF 323
  • Murphy, John
    British director born in April 1970

    Registered addresses and corresponding companies
    • 18 Orchid Close, Hatfield Garden Village, Hertfordshire, AL10 9FE

      IIF 324
  • Murphy, John
    born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 325
  • Murphy, John Thomas
    British british gas born in June 1958

    Registered addresses and corresponding companies
    • 4 Bakers Close, Southwater, West Sussex, RH13 7DX

      IIF 326
  • Murphy, John
    White European social worker born in November 1963

    Registered addresses and corresponding companies
    • 17 Wyndham Street, Canton, Cardiff, South Glamorgan, CF1 8DQ

      IIF 327
  • Murphy, John
    British

    Registered addresses and corresponding companies
  • Murphy, John
    British accountant

    Registered addresses and corresponding companies
    • 4 Abbey Close, Altrincham, Cheshire, WA14 3NA

      IIF 350
  • Murphy, John
    British chartered accountant

    Registered addresses and corresponding companies
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 351
  • Murphy, John
    British director

    Registered addresses and corresponding companies
    • 46a Greenhill, Weymouth, Dorset, DT4 7SL

      IIF 352
  • Murphy, John
    British finance director

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 355
  • Murphy, John
    British nursing home management

    Registered addresses and corresponding companies
  • Murphy, John
    British nursing home manager

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 380
  • Murphy, John
    British nursing home managment

    Registered addresses and corresponding companies
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 381
  • Murphy, John
    British retired

    Registered addresses and corresponding companies
    • 4 Wentworth Road, Jump, Barnsley, South Yorkshire, S74 0JZ

      IIF 382
  • Murphy, John
    British financial consultant born in November 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 1 Bramble Lane, Cookstown, BT80 8SE

      IIF 383
  • Murphy, John Paul
    British

    Registered addresses and corresponding companies
    • Unit 2, Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 384
  • Mr Niall Patrick John Murphy
    Irish born in February 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, NR1 3DT, England

      IIF 385
  • Murphy, Daniel Johnathan
    British director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Border House, Border Lane, Fordham, Downham Market, PE38 0LW, England

      IIF 386 IIF 387
  • Murphy, John
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 388
  • Murphy, John
    British care consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Lochend Road, Troon, KA10 6JJ, Scotland, United Kingdom

      IIF 389
  • Murphy, John
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Murphy, John
    British managing director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Lochend Road, Troon, KA10 6JJ

      IIF 584
  • Murphy, John
    British non executive director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, Valley View Care Centres, Old Penshaw, Houghton Le Spring, Tyne And Wear, DH4 7ER, England

      IIF 585
    • 1st Floor Valley View Care Centres, Back Lane Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 586
    • Roseberry Care Centres Gb Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 587
    • Roseberry Care Centres Wakefield Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 588
    • Roseberry Care Centres Yorkshire Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 589
    • Roseberry Healthcare Management Ltd 1st Floor, Valley View Care Centres, Back Lane, Penshaw, Houghton-le-spring, DH4 7ER, United Kingdom

      IIF 590
  • Murphy, John
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395, King Street, Aberdeen, AB24 5RP, Scotland

      IIF 591
    • 8th Floor, The Point, 37 North Wharf Road, London, W2 1AF, United Kingdom

      IIF 592
  • Murphy, John
    British director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cedar House, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 593 IIF 594
    • Filton House, Filton House, 204 Stow Hill, Newport, NP20 4HB, Wales

      IIF 595
  • Murphy, John
    British electrical engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Alexandra Road, Sale, M33 3EF, England

      IIF 596
  • Murphy, John
    British engineer born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Alexandra Road, Sale, M33 3EF, England

      IIF 597
  • Murphy, John
    British non-executive director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit L, Trecenydd Business Park, Caerphilly, Mid Glamorgan, CF83 2RZ, United Kingdom

      IIF 598
  • Murphy, John
    British company director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 599
  • Murphy, John
    British scientist born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 600
  • Murphy, John
    British technical director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverbridge House, Guildford Road, Fetcham, Leatherhead, Surrey, KT22 9AD, United Kingdom

      IIF 601
  • Murphy, John
    British sales born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, EC2A 4NE, United Kingdom

      IIF 602
  • Murphy, John
    British solicitor born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Grandborough Drive, Solihull, West Midlands, B91 3TS

      IIF 603
  • Murphy, John
    British motor engineer born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 430, Haslingden Road, Guide, Blackburn, Lancashire, BB1 2NG

      IIF 604
  • Murphy, John
    Irish director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Oliver Close, Swindon, Wiltshire, SN5 6NP, United Kingdom

      IIF 605
  • Murphy, John
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 606
  • Murphy, John
    British window fitter born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21 Balmoral Way, Prescot, Merseyside, L34 1QB

      IIF 607
  • Murphy, John
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Church Street, Kilwinning, KA13 6BE, United Kingdom

      IIF 608
  • Murphy, John
    British mechanical engineer born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 814, Garstang Road, Barton, Preston, PR3 5AA, United Kingdom

      IIF 609
  • Murphy, John Gerrard
    British ceo oasis community learning born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Outwood Grange Academies Trust, Potovens Lane, Outwood, Wakefield, West Yorkshire, WF1 2PF, United Kingdom

      IIF 610
  • Murphy, John Gerrard
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 175, St. John Street, London, EC1V 4LW, England

      IIF 611
  • Murphy, John Gerrard
    British educational consultant born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 612
  • Murphy, John Leslie
    British director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Trafford, Manchester, Lancashire, M16 0PX

      IIF 613
  • Murphy, John Peter
    British security consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 614
  • Murphy, John
    Irish managing director

    Registered addresses and corresponding companies
    • Abbey Quarter, Ballyhaunis, County Mayo, Ireland

      IIF 615
  • Murphy, John
    Irish it consultant born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91 Manor Road North, Hinchley Wood, Surrey, KT10 0AB

      IIF 616
  • Murphy, John Paul
    British ceo born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Grosvenor Road, St. Albans, Hertfordshire, AL1 3AW

      IIF 617
  • Murphy, John Paul
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Megaman House, 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 618
    • Megaman House, 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, United Kingdom

      IIF 619
  • Murphy, John Paul
    British director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Janelle House, Hartham Lane, Hertford, SG14 1QN, United Kingdom

      IIF 620
    • 24, Craft Marsh Industrial Estate, Gas Road, Sittingbourne, Kent, ME10 2QB, England

      IIF 621
  • Murphy, John Paul
    British managing director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stafford Park 7, Telford, Shropshire, TF3 3BQ, United Kingdom

      IIF 622
    • The Old Granary, Rickneys Farm, Wadesmill Road Chapmore End, Ware, Hertfordshire, SG12 0GB

      IIF 623
    • Unit 2, Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, AL7 1FS, England

      IIF 624
  • Murphy, John Thomas
    Irish director

    Registered addresses and corresponding companies
    • Cooldangan, Tipper Road, Naas, Co Kildare, Ireland

      IIF 625
  • Murphy, John
    Irish non-executive director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, London Road, Portsmouth, PO2 9JE, England

      IIF 626
  • Murphy, John
    English company director born in August 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 627
  • Murphy, John
    English director born in August 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 133 Rye Lane, London, SE15 4ST, England

      IIF 628
  • Murphy, John
    Irish none born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 629
  • Murphy, John Lawrence

    Registered addresses and corresponding companies
    • 814, Garstang Road, Garstang Road, Preston, PR3 5AA, United Kingdom

      IIF 630
  • Murphy, John

    Registered addresses and corresponding companies
    • 1 Bramble Lane, Cookstown, BT80 8SE

      IIF 631
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 632
    • Coolnaha, Ballyhaunis, County Mayo, IRISH, Ireland

      IIF 633
    • 29/30, Quay Street, Carmarthen, Carmarthenshire, SA31 3JT, United Kingdom

      IIF 634
    • Four Winds, Curragraigue, Enniscorthy, Wexford, 0000, Ireland

      IIF 635
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB

      IIF 636 IIF 637
    • 17 Durisdeer Drive, Hamilton, Lanarkshire, ML3 8XB, Scotland

      IIF 638
    • 21 Montgreenan View, Kilwinning, Ayrshire, KA13 7NL

      IIF 639 IIF 640 IIF 641
    • Suite 2, 45 St. Marys Road, London, W5 5RG, United Kingdom

      IIF 647
    • 26, Forest Road, Loughton, IG10 1DX, United Kingdom

      IIF 648
    • 25 Grammar School Road, Lymm, Cheshire, WA13 0BQ

      IIF 649
    • Eagles View, 46 Burford Lane, Lymm, Cheshire, WA13 0SH

      IIF 650
    • 24, Moor Hill, Norden, Rochdale, OL11 5YB, England

      IIF 651
    • 24, Moor Hill, Rochdale, Greater Manchester, OL11 5YB, United Kingdom

      IIF 652
    • 4, Lochend Road, Troon, Ayrshire, KA10 6JJ, Scotland

      IIF 653
  • Murphy, John
    American company executive born in July 1948

    Resident in United States

    Registered addresses and corresponding companies
    • 9 Thorne Road, Doncaster, South Yorkshire, DN1 2HJ, United Kingdom

      IIF 654
  • Murphy, John
    American wagering born in October 1975

    Resident in United States

    Registered addresses and corresponding companies
    • C/o The Corporation Trust Co., Corporation Trust Center, 1209 Orange Street, Wilmington, Delaware, 19801, United States

      IIF 655
  • Murphy, Niall Patrick John
    Irish cafe owner born in February 1975

    Resident in Ireland

    Registered addresses and corresponding companies
    • Kilbannon, Tuam, County Galway, Ireland

      IIF 656
    • 3, Aitken Close, Sprowston, Norfolk, NR7 8BB, United Kingdom

      IIF 657
  • Mr John Vincent Murphy
    Northern Irish born in November 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 17 Meeting Street, Magherafelt, BT45 6BN

      IIF 658
child relation
Offspring entities and appointments
Active 96
  • 1
    ACE DRY WALL LIMITED - 2013-01-18
    6 Glannant Road, Pontarddulais, Swansea, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-03-12 ~ dissolved
    IIF 629 - director → ME
    2010-03-12 ~ dissolved
    IIF 634 - secretary → ME
  • 2
    Branch Registration, Refer To Parent Registry, Ireland
    Corporate (13 parents)
    Officer
    1985-06-19 ~ now
    IIF 625 - director → ME
  • 3
    602 Aston Avenue, Birchwood Park, Birchwood, Warrington, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2017-09-04 ~ dissolved
    IIF 48 - director → ME
  • 4
    Hill Vellacott, 22 Great Victoria Street, Belfast, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 182 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-06-08 ~ dissolved
    IIF 99 - director → ME
  • 7
    7 Alexandra Road, Sale, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-04-08 ~ now
    IIF 596 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 8
    17 Meeting Street, Magherafelt
    Corporate (2 parents)
    Equity (Company account)
    281,168 GBP2024-03-31
    Officer
    2004-10-08 ~ now
    IIF 383 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 658 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    CCT MARKETING UK LIMITED - 2019-03-26
    91 Wimpole Street, London, England
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2015-12-31
    Officer
    2022-07-01 ~ now
    IIF 319 - director → ME
  • 10
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    Jubilee House, The Oaks, Ruislip, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    417,366 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    DEPAUL TRUST NORTHERN IRELAND LIMITED - THE - 2009-06-15
    449 Antrim Road Antrim Road, Belfast, Antrim, Northern Ireland
    Corporate (16 parents)
    Officer
    2017-10-11 ~ now
    IIF 160 - director → ME
  • 12
    198 London Road, Portsmouth, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2021-03-03 ~ dissolved
    IIF 626 - director → ME
    Person with significant control
    2021-03-03 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2014-06-04 ~ now
    IIF 614 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    FINE ART CONTEMPORARY EDITIONS LIMITED - 1995-03-08
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2001-07-01 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 15
    INSURANCE TECHNOLOGY RESOURCE LIMITED - 1998-06-04
    DE WARRENNE WALLER AND CO. CLIENT SERVICES LIMITED - 1997-06-17
    DE WARRENNE WALLER AND CO. LIMITED - 1996-12-20
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    200 GBP2019-05-31
    Officer
    2008-10-01 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    24 Craft Marshall Industrial Estate, Gas Road, Sittingbourne, England
    Corporate (3 parents)
    Equity (Company account)
    493,583 GBP2023-05-31
    Officer
    2015-05-07 ~ now
    IIF 621 - director → ME
  • 17
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Corporate (2 parents)
    Equity (Company account)
    -70,924 GBP2024-04-30
    Officer
    2019-04-15 ~ now
    IIF 599 - director → ME
    Person with significant control
    2019-04-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    26 Forest Road, Loughton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,112 GBP2018-03-31
    Officer
    2017-03-15 ~ dissolved
    IIF 388 - director → ME
    2017-03-15 ~ dissolved
    IIF 648 - secretary → ME
    Person with significant control
    2017-03-15 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 19
    61 Portland Street, Unit 5, Troon, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -26,806 GBP2018-11-30
    Person with significant control
    2018-04-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Gillardstown, Castlepollard, County Westmeath, Ireland
    Corporate (4 parents)
    Officer
    2011-05-03 ~ now
    IIF 317 - director → ME
  • 21
    Castle Chambers 67 Main Street, Bothwell, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2010-06-23 ~ dissolved
    IIF 100 - director → ME
  • 22
    Abacus House, 68a North Street, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    2,100 GBP2023-06-30
    Officer
    2009-06-23 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-06-23 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    92,562 GBP2023-12-31
    Officer
    2017-09-21 ~ now
    IIF 638 - secretary → ME
  • 24
    4 Lochend Road, Troon, Ayrshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2020-07-31
    Officer
    2009-10-07 ~ dissolved
    IIF 400 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 25
    C/o Mclenan Corporate Marathon House, Olympic Business Park, Dundonald, Ayrshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    189,730 GBP2022-07-31
    Officer
    2008-07-24 ~ dissolved
    IIF 584 - director → ME
    Person with significant control
    2016-07-24 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or controlOE
  • 26
    4 Lochend Road, Troon, South Ayrshire
    Corporate (2 parents)
    Equity (Company account)
    2,624,858 GBP2024-07-31
    Officer
    2014-11-14 ~ now
    IIF 583 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Has significant influence or control as a member of a firmOE
  • 27
    4 Lochend Road, Troon, Ayrshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    680,978 GBP2024-06-30
    Officer
    2017-06-27 ~ now
    IIF 399 - director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Border House Border Lane, Fordham, Downham Market, England
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 386 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 29
    52 Herondale Road, Wollaston, Stourbridge, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    358 GBP2023-10-31
    Officer
    2006-09-29 ~ now
    IIF 78 - director → ME
    2006-09-29 ~ now
    IIF 349 - secretary → ME
    Person with significant control
    2016-09-29 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Filton House Filton House, 204 Stow Hill, Newport, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    -36,504 GBP2020-03-31
    Officer
    2016-08-26 ~ dissolved
    IIF 595 - director → ME
    Person with significant control
    2016-08-26 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Has significant influence or controlOE
  • 31
    81 Nevill Way, Loughton, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-29 ~ dissolved
    IIF 57 - director → ME
  • 32
    814 Garstang Road, Barton, Preston, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 609 - director → ME
    2011-01-13 ~ dissolved
    IIF 630 - secretary → ME
  • 33
    24 Moor Hill, Rochdale, Greater Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 627 - director → ME
    2021-01-05 ~ now
    IIF 652 - secretary → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 34
    20-22 Wenlock Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,686 GBP2024-02-29
    Officer
    2021-04-07 ~ now
    IIF 179 - director → ME
    2021-04-07 ~ now
    IIF 635 - secretary → ME
    Person with significant control
    2021-04-07 ~ now
    IIF 18 - Has significant influence or controlOE
  • 35
    EARNOCK BUSINESS SERVICES LIMITED - 2006-07-06
    67 Main Street, Bothwell, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    851 GBP2024-03-31
    Officer
    2006-02-08 ~ now
    IIF 94 - director → ME
    2006-02-08 ~ now
    IIF 636 - secretary → ME
    Person with significant control
    2017-02-08 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 36
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 612 - director → ME
  • 37
    Border House, Fordham, Downham Market, Norfolk, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    7,248,001 GBP2024-06-30
    Officer
    2018-11-09 ~ now
    IIF 60 - director → ME
  • 38
    Border House, Fordham, Downham Market, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Officer
    2018-11-27 ~ now
    IIF 387 - director → ME
    2006-06-23 ~ now
    IIF 61 - director → ME
  • 39
    Border House Border Lane, Fordham, Downham Market, Norfolk, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-07 ~ now
    IIF 58 - director → ME
    Person with significant control
    2023-11-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 40
    Unit 10 Aylsham Business Park Richard Oakes Road, Aylsham, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -103,096 GBP2024-01-31
    Officer
    2019-01-14 ~ now
    IIF 64 - director → ME
    Person with significant control
    2019-01-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 41
    Border House, Fordham, Downham Market, England
    Corporate (2 parents)
    Equity (Company account)
    229,444 GBP2023-07-31
    Officer
    2016-07-05 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    Border House Border Lane, Fordham, Downham Market, England
    Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 59 - director → ME
  • 43
    31 Pinnacle House Cross Lances Road, Hounslow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-15 ~ dissolved
    IIF 155 - director → ME
  • 44
    C/o Greenfield Recovery Limited, Trinity House 28-30 Blucher Street, Birmingham
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,219 GBP2016-07-31
    Officer
    2014-07-15 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    Suite 2 45 St. Marys Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-06-16 ~ dissolved
    IIF 647 - secretary → ME
  • 46
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    449 GBP2024-03-30
    Officer
    2014-04-17 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 47
    County Cricket Ground, Old Trafford, Manchester
    Dissolved corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    104,965 GBP2015-11-30
    Officer
    2015-04-20 ~ dissolved
    IIF 166 - director → ME
  • 48
    LANCASHIRE COUNTY CRICKET CLUB FOUNDATION LIMITED - 2018-01-12
    LANCASHIRE COUNTY CRICKET CLUB TRUST - 2011-11-02
    Old Trafford, Manchester, Lancashire
    Corporate (12 parents)
    Officer
    2017-11-27 ~ now
    IIF 613 - director → ME
  • 49
    Basing House, Watts Road, Thames Ditton, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,251 GBP2018-03-31
    Officer
    2003-07-14 ~ dissolved
    IIF 616 - director → ME
    Person with significant control
    2016-07-22 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 50
    13 West Walk, East Barnet, Barnet, England
    Corporate (1 parent)
    Equity (Company account)
    9,795 GBP2024-06-30
    Officer
    2013-09-24 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 51
    133 Rye Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-05 ~ dissolved
    IIF 628 - director → ME
    Person with significant control
    2021-02-05 ~ dissolved
    IIF 167 - Has significant influence or controlOE
  • 52
    9 Moss Lane, Lydiate, Liverpool, Merseyside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    126 GBP2017-03-31
    Officer
    2014-03-19 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 53
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    2nd Floor Premier House, 309 Ballards Lane, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    33,697 GBP2024-04-30
    Officer
    2022-04-04 ~ now
    IIF 156 - director → ME
    Person with significant control
    2022-04-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 55
    48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -25,346 GBP2024-02-29
    Officer
    2018-02-06 ~ now
    IIF 606 - director → ME
    Person with significant control
    2018-02-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 56
    5a Ack Lane East, Bramhall, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    2,094 GBP2023-09-30
    Officer
    2019-08-27 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 57
    Lingwood House, The Green, Stanford Le Hope, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-03-25 ~ dissolved
    IIF 35 - director → ME
  • 58
    43 Liverpool Road South, Maghull, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2012-03-14 ~ dissolved
    IIF 80 - director → ME
  • 59
    4 Lochend Road, Troon, Ayrshire
    Dissolved corporate (1 parent)
    Officer
    2012-06-28 ~ dissolved
    IIF 397 - director → ME
  • 60
    33 Bentinck Drive, Troon, Ayrshire, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-05-24 ~ dissolved
    IIF 398 - director → ME
    2011-05-24 ~ dissolved
    IIF 653 - secretary → ME
  • 61
    7 Smithford Walk, Liverpool
    Dissolved corporate (2 parents)
    Equity (Company account)
    -122,681 GBP2017-09-30
    Officer
    2011-09-01 ~ dissolved
    IIF 163 - director → ME
    2011-09-01 ~ dissolved
    IIF 651 - secretary → ME
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    9 Thorne Road, Doncaster, South Yorkshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -344,508 GBP2023-12-31
    Officer
    2018-07-16 ~ now
    IIF 654 - director → ME
  • 63
    Arran House 15d Skye Road, Shawfarm Industrial Estate, Prestwick, Scotland
    Corporate (1 parent)
    Officer
    2017-05-25 ~ now
    IIF 608 - director → ME
    Person with significant control
    2017-05-25 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 64
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    175,468 GBP2019-06-30
    Officer
    2012-11-29 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 65
    86-90 Paul Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-08 ~ dissolved
    IIF 602 - director → ME
  • 66
    28 Park Street, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2018-02-07 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 67
    3 More London Place, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 162 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 68
    28 Oliver Close, Swindon, Wiltshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-13 ~ dissolved
    IIF 605 - director → ME
  • 69
    52 Main Street, Ayr, South Ayrshire, Scotland
    Dissolved corporate (4 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 393 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    17 Durisdeer Drive, Hamilton
    Corporate (3 parents)
    Equity (Company account)
    47 GBP2024-06-30
    Officer
    2007-04-30 ~ now
    IIF 96 - director → ME
    2007-04-30 ~ now
    IIF 637 - secretary → ME
    Person with significant control
    2017-04-30 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    430 Haslingden Road, Guide, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 604 - director → ME
  • 72
    Unit 33 North Mersey Business Centre, Woodward Road, Knowsley Industrial Park, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2007-06-08 ~ dissolved
    IIF 607 - director → ME
  • 73
    Enterprise House, Win Business Park, Canal Quay, Newry, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    116,513 GBP2024-02-29
    Officer
    2023-08-17 ~ now
    IIF 176 - director → ME
  • 74
    Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Corporate (4 parents)
    Officer
    1996-09-12 ~ now
    IIF 340 - secretary → ME
  • 75
    AVONSIDE HOMES LIMITED - 2001-03-22
    17 Durisdeer Drive, Hamilton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    1999-08-27 ~ dissolved
    IIF 102 - director → ME
    1994-01-01 ~ dissolved
    IIF 351 - secretary → ME
  • 76
    2 Strand Way, Royton, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2005-02-24 ~ dissolved
    IIF 168 - llp-designated-member → ME
  • 77
    Millbank Tower, 21-24 Millbank, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-01-06 ~ now
    IIF 655 - director → ME
  • 78
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-23 ~ now
    IIF 316 - director → ME
  • 79
    Cedar House, Hazell Drive, Newport, Wales
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    59,819 GBP2022-12-31
    Officer
    2020-08-07 ~ now
    IIF 594 - director → ME
  • 80
    68a North Street, Romford, Essex
    Corporate (2 parents)
    Equity (Company account)
    87 GBP2023-08-31
    Officer
    2001-08-03 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    6 Melbourne Court, Meadway, Twickenham, England
    Corporate (2 parents)
    Equity (Company account)
    17,541 GBP2024-03-31
    Officer
    2016-04-01 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 82
    Townshend House, Crown Road, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 180 - director → ME
    2015-08-27 ~ dissolved
    IIF 656 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 385 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    33 London Street, Norwich, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-14 ~ dissolved
    IIF 181 - director → ME
    IIF 657 - director → ME
  • 84
    SHEPPEY ACADEMY - 2009-06-08
    75 Westminster Bridge Road, London
    Dissolved corporate (4 parents)
    Officer
    2014-03-26 ~ dissolved
    IIF 84 - director → ME
  • 85
    Union Suite The Union Building, 51-59 Rose Lane, Norwich, Norfolk, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,672 GBP2019-10-31
    Officer
    2018-03-08 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2018-03-08 ~ dissolved
    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
  • 86
    Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    48,592 GBP2023-10-31
    Officer
    2018-10-04 ~ now
    IIF 63 - director → ME
    Person with significant control
    2018-10-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 87
    3 Hardman Square, Spinningfields, Manchester, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,556 GBP2023-12-31
    Officer
    2020-07-06 ~ now
    IIF 47 - director → ME
  • 88
    WELINK ENERGY IBERIA (UK) LIMITED - 2021-05-13
    3 Hardman Square, Spinningfields, Manchester, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -30,532 GBP2023-12-31
    Officer
    2021-07-12 ~ now
    IIF 43 - director → ME
  • 89
    3 Hardman Square, Spinningfields, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,557,050 GBP2022-12-31
    Officer
    2021-07-12 ~ now
    IIF 44 - director → ME
  • 90
    3 Hardman Square, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -2,218,782 GBP2023-12-31
    Officer
    2021-07-12 ~ now
    IIF 41 - director → ME
  • 91
    3 Hardman Square, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -2,564,017 GBP2023-12-31
    Officer
    2021-07-12 ~ now
    IIF 40 - director → ME
  • 92
    3 Hardman Square, Spinningfields, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -856,496 GBP2023-12-31
    Officer
    2021-07-12 ~ now
    IIF 45 - director → ME
  • 93
    3 Hardman Square, Spinningfields, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -2,902,894 GBP2023-12-31
    Officer
    2018-11-30 ~ now
    IIF 42 - director → ME
  • 94
    28 Kew Green, Richmond, England
    Corporate (3 parents)
    Equity (Company account)
    -1,122.60 GBP2024-02-29
    Officer
    2023-02-07 ~ now
    IIF 177 - director → ME
    Person with significant control
    2023-02-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    Argus - East Hall Farm East Hall Lane, Wennington, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    1,280 GBP2023-07-31
    Officer
    2019-10-02 ~ now
    IIF 83 - director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    Akroyd House, Akroyd Place, Halifax, West Yorkshire
    Dissolved corporate (10 parents)
    Officer
    2018-04-11 ~ dissolved
    IIF 37 - director → ME
Ceased 420
  • 1
    The Station House, 15 Station Road, St. Ives, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -241,880 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-09-07
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    HF GROUP ACQUISITIONCO LIMITED - 2008-09-19
    HACKREMCO (NO. 2468) LIMITED - 2007-04-02
    C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved corporate
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 345 - secretary → ME
  • 3
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1996-12-31 ~ 2008-09-30
    IIF 510 - director → ME
    1996-12-31 ~ 2006-06-12
    IIF 243 - director → ME
  • 4
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-05-09 ~ 2008-09-30
    IIF 449 - director → ME
  • 5
    296 Myreside Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2020-11-05 ~ 2020-11-19
    IIF 98 - director → ME
    Person with significant control
    2020-11-05 ~ 2020-11-19
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 6
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-06-30 ~ 2010-06-30
    IIF 134 - director → ME
  • 7
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 230 - director → ME
  • 8
    BROADOAKS VCT LIMITED - 2004-05-19
    HILLGATE (181) LIMITED - 2000-09-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 401 - director → ME
  • 9
    CHURCHCROFT VCT LIMITED - 2004-05-19
    PINCO 1068 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 523 - director → ME
  • 10
    DRUMMOND COURT VCT LIMITED - 2004-05-19
    PINCO 1067 LIMITED - 1998-06-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 525 - director → ME
  • 11
    FRYERS WALK VCT LIMITED - 2004-05-19
    LOMBARDY VCT LIMITED - 1999-10-05
    PINCO 1173 LIMITED - 1999-02-25
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 578 - director → ME
  • 12
    SOUTHERN CROSS HEALTHCARE (NORTH) LIMITED - 2004-04-01
    LEGISLATOR 1595 LIMITED - 2002-09-27
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 461 - director → ME
  • 13
    INTERCARE RESIDENTIAL LTD. - 2004-05-19
    SUFFOLK SPRINGS LIMITED - 1998-05-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 575 - director → ME
  • 14
    LOMBARDY COURT VCT LIMITED - 2004-05-19
    PINCO 1238 LIMITED - 1999-07-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 519 - director → ME
  • 15
    EASTWOOD CARE PARTNERSHIPS (NO.1.) LIMITED - 2003-07-18
    BROOMCO (3065) LIMITED - 2003-04-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 574 - director → ME
  • 16
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-02-07 ~ 2008-09-30
    IIF 410 - director → ME
  • 17
    53 High Street, Paisley
    Corporate (1 parent)
    Equity (Company account)
    201,511 GBP2024-03-31
    Officer
    ~ 2016-07-08
    IIF 330 - secretary → ME
  • 18
    AVERY HEALTHCARE LIMITED - 2007-07-24
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 244 - director → ME
  • 19
    53 High Street, Paisley
    Corporate (1 parent)
    Equity (Company account)
    2,064,980 GBP2024-03-31
    Officer
    1999-07-08 ~ 2018-07-07
    IIF 328 - secretary → ME
  • 20
    RESONANZ LIMITED - 2008-05-09
    Dla Piper Scotland Llp, Collins House, Rutland Square, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2008-05-09 ~ 2008-09-30
    IIF 420 - director → ME
  • 21
    MATTERCHROME LIMITED - 1999-05-21
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2000-09-01 ~ 2002-09-18
    IIF 252 - director → ME
  • 22
    PLACECLEAR LIMITED - 1998-12-08
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2000-09-01 ~ 2002-09-18
    IIF 260 - director → ME
  • 23
    Unit 6d Glover Industrial Estate, Spire Road, Washington, Tyne And Wear
    Corporate (3 parents)
    Equity (Company account)
    211,654 GBP2024-09-30
    Officer
    2002-09-27 ~ 2006-04-06
    IIF 158 - director → ME
  • 24
    ADVANCED MAINTENANCE TECHNOLOGY LIMITED - 2007-09-18
    AVELINE SERVICES LIMITED - 1990-05-09
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2007-12-06 ~ 2008-06-30
    IIF 309 - director → ME
    2007-12-06 ~ 2008-06-30
    IIF 352 - secretary → ME
  • 25
    Gladstone House, Hithercroft Road, Wallingford, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    14,062,080 GBP2020-12-31
    Officer
    2000-09-21 ~ 2008-05-22
    IIF 308 - director → ME
  • 26
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -16,074 GBP2020-07-31
    Officer
    2009-07-21 ~ 2009-07-21
    IIF 142 - director → ME
  • 27
    B. S. HEATING (GAS SERVICES) LIMITED - 1999-08-23
    Unit 29 Kenyon Road, Lomeshaye Industrial Estate, Nelson, Lancashire
    Dissolved corporate (2 parents)
    Officer
    1997-03-28 ~ 1998-01-07
    IIF 331 - secretary → ME
  • 28
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 579 - director → ME
  • 29
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 425 - director → ME
  • 30
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey
    Corporate (3 parents)
    Equity (Company account)
    2,104,703 GBP2023-12-31
    Officer
    2009-11-21 ~ 2009-11-21
    IIF 135 - director → ME
  • 31
    C/o Clarkson Hyde Llp Chancery House, St Nicholas Way, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    50 GBP2023-11-30
    Officer
    2009-11-21 ~ 2009-11-21
    IIF 130 - director → ME
  • 32
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 466 - director → ME
  • 33
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 459 - director → ME
  • 34
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 511 - director → ME
  • 35
    SUN HEALTHCARE GROUP EUROPE LIMITED - 2001-03-08
    POOLTOWN HOME LIMITED - 1997-09-17
    SOLDBIND LIMITED - 1990-05-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 513 - director → ME
  • 36
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 472 - director → ME
  • 37
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 465 - director → ME
  • 38
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 444 - director → ME
  • 39
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 529 - director → ME
  • 40
    ASHBOURNE HOMES LIMITED - 1989-03-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 402 - director → ME
  • 41
    MANOR NURSING HOMES LIMITED - 1999-01-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 552 - director → ME
  • 42
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 539 - director → ME
  • 43
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 414 - director → ME
  • 44
    Foframe House, 35-37 Brent Street, London
    Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2023-09-30
    Officer
    2005-10-12 ~ 2006-01-19
    IIF 255 - director → ME
  • 45
    Flat 140 Aspect14 Elmwood Lane, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    1,832,464 GBP2023-12-31
    Officer
    2007-12-21 ~ 2009-10-01
    IIF 315 - director → ME
  • 46
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 227 - director → ME
  • 47
    SOUTHERN CROSS (PRINCIPLE) PROPCO LIMITED - 2011-10-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,300,100 GBP2023-06-30
    Officer
    2008-04-17 ~ 2008-09-30
    IIF 475 - director → ME
  • 48
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (3 parents)
    Equity (Company account)
    500,100 GBP2023-06-30
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 436 - director → ME
  • 49
    LEGISLATOR 1377 LIMITED - 1998-04-28
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2003-06-26
    IIF 286 - director → ME
    1999-10-29 ~ 2003-06-26
    IIF 357 - secretary → ME
  • 50
    AVC SUSTAINABLE MANAGEMENT LIMITED - 2024-01-10
    VIRTUAL ENERGY LIMITED - 2018-01-15
    Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    87,729 GBP2023-08-01 ~ 2024-07-31
    Officer
    2016-03-04 ~ 2017-05-23
    IIF 617 - director → ME
  • 51
    Rok Centre Guardian Road, Exeter Business Park, Exeter, Devon
    Corporate
    Officer
    1997-03-28 ~ 2001-02-05
    IIF 332 - secretary → ME
  • 52
    WORDBLOCK LIMITED - 1997-01-30
    Geddes House, Kirkton North, Livingston
    Corporate (3 parents)
    Equity (Company account)
    895,098 GBP2023-09-30
    Officer
    1996-08-26 ~ 2002-12-10
    IIF 283 - director → ME
  • 53
    131 Cadzow Street, Hamilton, Lanarkshire, Scotland
    Dissolved corporate
    Officer
    2014-08-13 ~ 2014-08-18
    IIF 101 - director → ME
  • 54
    CONTINENTAL SHELF 79 LIMITED - 1997-04-24
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1997-04-28 ~ 2002-09-18
    IIF 304 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 335 - secretary → ME
  • 55
    30 Church Road, Burgess Hill, West Sussex
    Dissolved corporate (1 parent)
    Equity (Company account)
    14,347 GBP2020-12-31
    Officer
    2009-10-06 ~ 2009-10-06
    IIF 133 - director → ME
  • 56
    BERKELEY MANAGEMENT AND FINANCIAL (UK) LIMITED - 2022-01-19
    DATAPRO CONSULTANCY LIMITED - 1995-11-14
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    1995-11-01 ~ 2022-06-01
    IIF 151 - director → ME
  • 57
    7 Bell Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    275,638 GBP2023-06-30
    Officer
    2009-06-19 ~ 2009-06-19
    IIF 145 - director → ME
  • 58
    CONTINENTAL SHELF 40 LIMITED - 1995-12-28
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 303 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 358 - secretary → ME
  • 59
    Pam Hulme, Beechfield House Winterton Way, Lyme Green, Macclesfield, Cheshire
    Dissolved corporate (2 parents)
    Officer
    2009-07-10 ~ 2009-07-10
    IIF 146 - director → ME
  • 60
    The Birmingham Dogs Home Catherine-de-barnes Lane, Catherine-de-barnes, Solihull, West Midlands, England
    Corporate (10 parents)
    Officer
    2007-08-30 ~ 2010-07-14
    IIF 603 - director → ME
  • 61
    Ground Floor Wessex House, Pixash Lane, Keynsham, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    9,108 GBP2023-11-30
    Officer
    2010-11-03 ~ 2010-11-03
    IIF 117 - director → ME
  • 62
    THE SPORTS AGENCY LIMITED - 2010-09-30
    GAS POWER INNOVATIONS LIMITED - 2002-05-29
    JAMES FAIRLEY FARM LIMITED - 2001-09-25
    Suite 8, Homes House, 253 Cowbridge Road West, Cardiff, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,021 GBP2020-11-30
    Officer
    2001-09-13 ~ 2005-04-18
    IIF 324 - director → ME
  • 63
    CLUBS FOR YOUNG PEOPLE (SCOTLAND) - 2016-02-04
    BOYS' AND GIRLS' CLUBS OF SCOTLAND - 2007-02-22
    BOYS' CLUBS OF SCOTLAND - 1994-09-28
    20 Wellington Square, Ayr, South Ayrshire, Scotland
    Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    103,919 GBP2024-03-31
    Officer
    2015-07-20 ~ 2018-09-05
    IIF 175 - director → ME
  • 64
    SOUTHERN CROSS PROPCO 3 LIMITED - 2007-08-07
    2nd Floor 16 High Street, Yarm, Cleveland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,755,751 GBP2018-09-30
    Officer
    2006-07-06 ~ 2007-03-29
    IIF 198 - director → ME
  • 65
    GLADMAN CARE HOMES (BRAMLEY COURT) LIMITED - 2006-11-15
    2nd Floor 16 High Street, Yarm, Cleveland
    Corporate (3 parents)
    Officer
    2006-10-09 ~ 2007-03-29
    IIF 202 - director → ME
  • 66
    PAINT MAKERS ASSOCIATION OF GREAT BRITAIN LIMITED - 1993-07-20
    Spectra House Westwood Way, Westwood Business Park, Coventry, England
    Corporate (34 parents)
    Equity (Company account)
    2,309,568 GBP2023-12-31
    Officer
    2016-08-01 ~ 2019-07-17
    IIF 601 - director → ME
  • 67
    BRITISH TISSUES (WREXHAM) LIMITED - 1993-05-11
    20 Wood Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-10-02 ~ 2004-07-05
    IIF 51 - director → ME
    2003-01-23 ~ 2004-07-05
    IIF 353 - secretary → ME
  • 68
    Jason House Kerry Hill, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2007-07-27 ~ 2009-01-08
    IIF 314 - director → ME
  • 69
    17 Meeting Street, Magherafelt
    Corporate (2 parents)
    Equity (Company account)
    281,168 GBP2024-03-31
    Officer
    2004-10-08 ~ 2007-04-30
    IIF 631 - secretary → ME
  • 70
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 564 - director → ME
  • 71
    C/o Greenwood & Co Premier House, 12 & 13 Hatton Garden, London
    Dissolved corporate (1 parent)
    Officer
    1998-02-27 ~ 1998-12-16
    IIF 296 - director → ME
  • 72
    CONTINENTAL SHELF 76 LIMITED - 1997-05-06
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1997-03-24 ~ 2002-09-18
    IIF 293 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 338 - secretary → ME
  • 73
    REVISELIGHT LIMITED - 1991-06-28
    First Floor, Suite 2, Clydsedale House 300 Springhill Parkway, Glasgow Business Park, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1991-11-12 ~ 2002-09-18
    IIF 305 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 369 - secretary → ME
  • 74
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2011-03-18 ~ 2011-03-18
    IIF 114 - director → ME
  • 75
    LUXURY VIEW LIMITED - 1989-09-05
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 427 - director → ME
  • 76
    P.F. YOUNG LIMITED - 2010-02-26
    2nd Floor Block C, Dukes Court, Woking
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 522 - director → ME
  • 77
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 462 - director → ME
  • 78
    225 London Road, Burgess Hill, West Sussex, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-08 ~ 2009-12-08
    IIF 136 - director → ME
  • 79
    CC CARE OPCO LIMITED - 2006-06-12
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-04-11 ~ 2008-09-30
    IIF 458 - director → ME
  • 80
    C C CARE LIMITED - 2006-06-12
    C. C. HOTELS LIMITED - 1987-02-19
    Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-03-09 ~ 2006-06-30
    IIF 220 - director → ME
  • 81
    CANNON CAPITAL (DL) LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 547 - director → ME
  • 82
    CANNON CAPITAL DEVELOPMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 554 - director → ME
  • 83
    CANNON CAPITAL HOLDINGS LIMITED - 2006-06-13
    SPLASHBRIGHT LIMITED - 2003-04-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 457 - director → ME
  • 84
    CANNON CAPITAL INVESTMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 464 - director → ME
  • 85
    CANNON CAPITAL LIMITED - 2006-06-13
    LODGETRACK LIMITED - 2002-10-17
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 492 - director → ME
  • 86
    CANNON CAPITAL MANAGEMENT LIMITED - 2006-06-13
    FIELDFANCY LIMITED - 2003-04-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 470 - director → ME
  • 87
    CANNON CAPITAL PROPERTIES LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 419 - director → ME
  • 88
    CANNON CAPITAL VENTURES INVESTMENTS LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 421 - director → ME
  • 89
    CANNON CAPITAL VENTURES LIMITED - 2006-06-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 412 - director → ME
  • 90
    CONTINENTAL SHELF 39 LIMITED - 1995-12-27
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 297 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 372 - secretary → ME
  • 91
    PORTBOW LIMITED - 1997-01-30
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-02 ~ 2005-11-01
    IIF 189 - director → ME
  • 92
    GANEWAY LIMITED - 1997-01-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-08-02 ~ 2008-09-30
    IIF 392 - director → ME
  • 93
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -2,455,665 GBP2023-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 586 - director → ME
  • 94
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2008-03-04 ~ 2008-09-30
    IIF 456 - director → ME
  • 95
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 562 - director → ME
  • 96
    EDWARDS LANGUAGE SCHOOL LIMITED - 2005-04-04
    TADLYCREST LIMITED - 1993-01-11
    Jubilee House, The Oaks, Ruislip, Middlesex
    Corporate (4 parents)
    Equity (Company account)
    417,366 GBP2023-08-31
    Officer
    ~ 1994-05-20
    IIF 323 - director → ME
  • 97
    MEADOWVALE CARE LIMITED - 1998-03-23
    DMWS 298 LIMITED - 1997-10-09
    First Floor,suite 2,clydesdale House, 300 Springhill Parkway, Baillieston, Glasgow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 279 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 363 - secretary → ME
  • 98
    TAMMILLEC LIMITED - 1998-03-30
    CONTINENTAL SHELF 92 LIMITED - 1997-11-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 300 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 373 - secretary → ME
  • 99
    Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved corporate (4 parents)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 545 - director → ME
  • 100
    Grey Courtledge, Richmond Road, Bath, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -401,119 GBP2023-09-30
    Officer
    2009-09-27 ~ 2009-10-05
    IIF 150 - director → ME
  • 101
    CROWN HOME CARE LIMITED - 2001-06-28
    MISSIONLOGIC LIMITED - 1999-06-11
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-08-02 ~ 2005-11-01
    IIF 190 - director → ME
  • 102
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -7,535 GBP2024-02-29
    Officer
    2010-11-01 ~ 2010-11-01
    IIF 112 - director → ME
  • 103
    QUILLCO 170 LIMITED - 2004-08-11
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 491 - director → ME
  • 104
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate
    Officer
    ~ 1992-07-16
    IIF 186 - director → ME
    ~ 1992-07-16
    IIF 347 - secretary → ME
  • 105
    DASHKAT CONSULTING LIMITED - 2022-05-10
    3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Corporate (2 parents)
    Equity (Company account)
    51,540 GBP2024-04-30
    Officer
    2011-04-07 ~ 2011-04-07
    IIF 115 - director → ME
  • 106
    DAYS HEALTHCARE GROUP LIMITED - 2007-09-21
    DAYS MEDICAL HOLDINGS LIMITED - 2004-11-01
    SPEEDNAME LIMITED - 1991-07-03
    9-12 Hardwick Road, Astmoor Industrial Estate, Runcorn, Cheshire
    Corporate (3 parents, 1 offspring)
    Officer
    2006-08-11 ~ 2008-07-31
    IIF 39 - director → ME
    2007-03-22 ~ 2008-07-31
    IIF 350 - secretary → ME
  • 107
    DEPAUL FOUNDATION - 2009-01-16
    8-10 Grosvenor Gardens, London, England
    Corporate (12 parents, 3 offsprings)
    Officer
    2020-04-29 ~ 2023-01-25
    IIF 159 - director → ME
  • 108
    6 Mount Avenue, Bare, Morecambe, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    556,919 GBP2023-11-30
    Officer
    1999-11-17 ~ 2015-05-31
    IIF 174 - director → ME
    1999-11-17 ~ 2015-05-31
    IIF 615 - secretary → ME
  • 109
    SOUTHERN CROSS DOLPHIN PROPCO LIMITED - 2008-01-18
    128 Ebury Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-08-30 ~ 2007-12-21
    IIF 413 - director → ME
  • 110
    ALLAN WATER LIMITED - 2006-07-24
    ALLAN WATER PLC - 2006-05-19
    ALLAN WATER NURSING HOMES PUBLIC LIMITED COMPANY - 1997-09-02
    DEANSTON NURSING HOME LIMITED - 1990-08-30
    ALLAN WATER PROPERTY COMPANY LIMITED - 1986-03-17
    Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2007-08-31 ~ 2007-12-21
    IIF 557 - director → ME
  • 111
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 495 - director → ME
  • 112
    CONTINENTAL SHELF 60 LIMITED - 1996-07-23
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 288 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 639 - secretary → ME
  • 113
    APRIL COURT LIMITED - 1998-03-03
    CONTINENTAL SHELF 42 LIMITED - 1996-01-10
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    1998-02-20 ~ 2002-09-18
    IIF 263 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 381 - secretary → ME
  • 114
    DSRM GROUP PLC - 2019-09-30
    BULKGAIN PUBLIC LIMITED COMPANY - 1987-03-27
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    ~ 1992-07-16
    IIF 348 - secretary → ME
  • 115
    Benvie Care Home, 38 Benvie Road, Dundee, Angus
    Corporate (4 parents)
    Equity (Company account)
    4,209,057 GBP2024-03-31
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 273 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 646 - secretary → ME
  • 116
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2005-12-03 ~ 2008-09-30
    IIF 395 - director → ME
    2004-12-03 ~ 2006-06-12
    IIF 192 - director → ME
  • 117
    2 Ferndown Horley, Horley, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,505 GBP2020-01-31
    Officer
    2010-08-02 ~ 2010-08-02
    IIF 127 - director → ME
  • 118
    E-ACT
    - now
    EDUTRUST ACADEMIES CHARITABLE TRUST - 2010-02-05
    EDUTRUST ACADEMIES TRUST - 2008-05-22
    The Orangery, 28 Headlands, Kettering, England
    Corporate (14 parents, 1 offspring)
    Officer
    2023-03-15 ~ 2024-04-24
    IIF 56 - director → ME
  • 119
    Riverdale House, 21a High Street, Wheathampstead, Hertfordshire, England
    Corporate (1 parent)
    Equity (Company account)
    174,697 GBP2023-06-30
    Officer
    2016-11-29 ~ 2018-06-16
    IIF 620 - director → ME
  • 120
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-10-20 ~ 2010-10-20
    IIF 116 - director → ME
  • 121
    77/79 Fitzwilliam Street, Elsecar Barnsley, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    ~ 2008-04-03
    IIF 185 - director → ME
    1995-03-31 ~ 2001-07-31
    IIF 382 - secretary → ME
  • 122
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-09-10 ~ 2010-09-10
    IIF 126 - director → ME
  • 123
    14 Walnut Grove, Shepton Mallet, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    -9,456 GBP2024-03-31
    Officer
    2010-03-02 ~ 2010-03-02
    IIF 128 - director → ME
  • 124
    The Offices Of Bdo Llp, Two Snowhill, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2004-06-01 ~ 2011-03-24
    IIF 310 - director → ME
  • 125
    Two Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2004-06-01 ~ 2011-05-24
    IIF 311 - director → ME
  • 126
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 550 - director → ME
  • 127
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    20,320 GBP2022-12-31
    Officer
    2009-12-08 ~ 2009-12-08
    IIF 138 - director → ME
  • 128
    ELY NURSING HOME LIMITED - 2001-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 445 - director → ME
  • 129
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 512 - director → ME
  • 130
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 442 - director → ME
  • 131
    LEGISLATOR 1199 LIMITED - 1995-07-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 477 - director → ME
  • 132
    LEGISLATOR 1264 LIMITED - 1996-01-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 535 - director → ME
  • 133
    C/o Jacobs And Company, 152-154 Coles Green Road, London
    Dissolved corporate (4 parents)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 570 - director → ME
  • 134
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 540 - director → ME
  • 135
    GREYHOUND UK LIMITED - 2019-03-30
    TRURONIAN COACH LIMITED - 2009-08-18
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-04-15 ~ 2020-10-30
    IIF 592 - director → ME
  • 136
    FIRST BUS CENTRAL SERVICES LIMITED - 2019-03-27
    FIRST BRISTOL LIMITED - 2018-05-11
    FIRST CITY LINE LTD - 2003-05-30
    BADGERLINE LIMITED - 2001-05-15
    8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2018-05-10 ~ 2019-04-15
    IIF 591 - director → ME
  • 137
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-08-19 ~ 2008-09-30
    IIF 560 - director → ME
  • 138
    PACIFIC SHELF 631 LIMITED - 1995-05-23
    26 Forebank Road, Dundee, Scotland
    Corporate (5 parents)
    Equity (Company account)
    893,640 GBP2023-12-31
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 265 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 643 - secretary → ME
  • 139
    GEORGIA-PACIFIC GB LIMITED - 2001-04-02
    20 Gresham Street, 4th Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 49 - director → ME
  • 140
    STERLING MANSELL LIMITED - 1983-02-08
    20 Wood Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 50 - director → ME
  • 141
    Suite 3 Regency House, 91 Western Road, Brighton
    Corporate (3 parents, 22 offsprings)
    Officer
    2000-04-05 ~ 2002-09-18
    IIF 271 - director → ME
  • 142
    GEORGE WIMPEY NORTH YORKSHIRE LIMITED - 2006-03-31
    MCLEAN HOMES NORTHERN LIMITED - 2002-01-02
    THOMAS LOWE HOMES LIMITED - 1993-01-29
    MCLEAN HOMES EAST MIDLANDS LIMITED - 1978-12-31
    Gate House, Turnpike Road, High Wycombe, Buckinghamshire
    Corporate (3 parents, 1 offspring)
    Officer
    1999-12-10 ~ 2006-12-31
    IIF 312 - director → ME
  • 143
    FORT JAMES UK LIMITED - 2001-04-02
    JAMONT UK LIMITED - 1998-01-02
    JA/MONT (UK) LIMITED - 1993-04-22
    JAMONT UK LIMITED - 1992-12-15
    JA - 1992-11-25
    MINMAR (30) LIMITED - 1987-12-18
    20 Wood Street, London, England
    Corporate (2 parents, 4 offsprings)
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 53 - director → ME
  • 144
    FORT JAMES GROUP SERVICES LIMITED - 2001-04-04
    FOXCASTLE GROUP SERVICES LIMITED - 1998-04-06
    FOXCASTLE LIMITED - 1997-06-17
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved corporate (3 parents)
    Officer
    2000-09-29 ~ 2004-07-05
    IIF 55 - director → ME
    2003-01-23 ~ 2004-07-05
    IIF 354 - secretary → ME
  • 145
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 225 - director → ME
  • 146
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-04-21 ~ 2010-04-21
    IIF 109 - director → ME
  • 147
    C/o Major Equipment Limited Major Industrial Estate, Middleton Road, Merchant Court, Morecambe, England
    Corporate (1 parent)
    Equity (Company account)
    104,122 GBP2024-03-31
    Officer
    2016-02-20 ~ 2021-05-27
    IIF 171 - director → ME
  • 148
    6 Mount Avenue, Bare, Morecambe, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    403,819 GBP2021-04-01
    Officer
    1996-03-25 ~ 2016-11-24
    IIF 172 - director → ME
  • 149
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 548 - director → ME
  • 150
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 233 - director → ME
  • 151
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 454 - director → ME
  • 152
    SOUTHERN CROSS HEALTHCARE (ENNISKILLEN) LIMITED - 2007-01-26
    BROOMCO (3802) LIMITED - 2005-07-07
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-06-30 ~ 2007-01-05
    IIF 224 - director → ME
  • 153
    CONTINENTAL SHELF 64 LIMITED - 1996-09-19
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 276 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 641 - secretary → ME
  • 154
    SOUTHERN CROSS (PAISLEY) PROPCO LIMITED - 2009-11-25
    3rd Floor Westbury House, 23-25 Bridge Street, Pinner, Middlesex, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    146,846 GBP2022-08-01 ~ 2023-07-31
    Officer
    2007-04-13 ~ 2008-09-30
    IIF 489 - director → ME
  • 155
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2010-04-11 ~ 2010-04-11
    IIF 122 - director → ME
  • 156
    Ernst & Young Llp, The Paragon, Counterslip, Bristol
    Dissolved corporate (2 parents)
    Officer
    2002-07-01 ~ 2004-07-05
    IIF 52 - director → ME
  • 157
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 500 - director → ME
  • 158
    LIBRA CARECO INVESTMENTS 1 LIMITED - 2021-08-24
    TBG CARECO INVESTMENTS 1 LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Corporate (3 parents, 4 offsprings)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 218 - director → ME
  • 159
    NHP SECURITIES NO. 1 LIMITED - 2021-08-24
    Southgate House, Archer Street, Darlington, County Durham
    Corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 214 - director → ME
  • 160
    NHP MANAGEMENT LIMITED - 2021-08-24
    Southgate House, Archer Street, Darlington, County Durham
    Corporate (4 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 212 - director → ME
  • 161
    NHP SECURITIES NO. 2 LIMITED - 2021-08-24
    Southgate House, Archer Street, Darlington, County Durham
    Corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 240 - director → ME
  • 162
    HEATHERY PARK HOME LIMITED - 1993-01-19
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-04-23 ~ 2008-09-30
    IIF 200 - director → ME
  • 163
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-29 ~ 2008-09-30
    IIF 542 - director → ME
  • 164
    HACKBRENT LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 344 - secretary → ME
  • 165
    HF GROUP HOLDINGS LIMITED - 2007-04-03
    HACKREMCO (NO. 2465) LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 339 - secretary → ME
  • 166
    HACKREMCO (NO. 2469) LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 342 - secretary → ME
  • 167
    HACKREMCO (NO. 2466) LIMITED - 2007-04-02
    Deloitte Llp, 4 Brindley Place, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 341 - secretary → ME
  • 168
    HACKREMCO (NO. 2467) LIMITED - 2007-04-02
    C/o Deloitte Llp Po Box 500, 2 Hardman Street, Manchester
    Dissolved corporate (1 parent)
    Officer
    2007-05-31 ~ 2008-06-30
    IIF 343 - secretary → ME
  • 169
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 231 - director → ME
  • 170
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 245 - director → ME
  • 171
    45 Church Street, Birmingham, West Midlands
    Corporate (3 parents)
    Officer
    1992-07-16 ~ 1993-05-08
    IIF 307 - director → ME
  • 172
    91a Church Lane, Bulphan, Upminster, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    26,087 GBP2024-03-31
    Officer
    2010-03-23 ~ 2010-03-23
    IIF 123 - director → ME
  • 173
    Muckford, Ash Mill, South Molton, Devon, England
    Corporate (2 parents)
    Equity (Company account)
    -81,375 GBP2023-09-30
    Officer
    2009-09-03 ~ 2009-09-03
    IIF 141 - director → ME
  • 174
    SPREAD ANALYTICS LIMITED - 2012-01-27
    1st Floor 87/89 High Street, Hoddesdon, Herts, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,411,982 GBP2021-09-30
    Officer
    2011-03-17 ~ 2011-03-17
    IIF 110 - director → ME
  • 175
    ARTICDOM LIMITED - 2001-07-13
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2000-11-28 ~ 2002-09-18
    IIF 199 - director → ME
  • 176
    Goldfields House, 18a Gold Tops, Newport, South Wales
    Corporate (2 parents)
    Equity (Company account)
    246,737 GBP2022-12-31
    Officer
    2020-08-07 ~ 2023-01-01
    IIF 593 - director → ME
  • 177
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Officer
    2018-11-12 ~ 2018-11-30
    IIF 325 - llp-member → ME
  • 178
    3rd Floor, Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    16,792 GBP2024-01-31
    Officer
    2011-01-13 ~ 2011-01-13
    IIF 120 - director → ME
  • 179
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2023-06-12 ~ 2024-05-31
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 180
    TINSLEY MOULDS LIMITED - 1984-05-04
    PRESTAIR LIMITED - 1981-12-31
    C/o Teneo Restructuring Limited 156 Great Charles Street Queensway, Queensway, Birmingham, West Midlands
    Dissolved corporate
    Officer
    ~ 1992-07-16
    IIF 187 - director → ME
    ~ 1992-07-16
    IIF 346 - secretary → ME
  • 181
    SOUTHERN CROSS BIDCO LIMITED - 2015-06-09
    Fifth Floor, 100 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 481 - director → ME
  • 182
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-12-12 ~ 2009-12-12
    IIF 125 - director → ME
  • 183
    Border House, Fordham, Downham Market, Norfolk
    Corporate (5 parents)
    Equity (Company account)
    769,746 GBP2024-06-30
    Person with significant control
    2017-06-16 ~ 2022-06-15
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 184
    Border House Border Lane, Fordham, Downham Market, England
    Corporate (4 parents)
    Person with significant control
    2024-09-06 ~ 2024-12-18
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 185
    CONTINENTAL SHELF 59 LIMITED - 1996-07-23
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 290 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 644 - secretary → ME
  • 186
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-10-27 ~ 2009-10-27
    IIF 121 - director → ME
  • 187
    FAMESPACE LIMITED - 2003-05-18
    Southgate House Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 505 - director → ME
  • 188
    LAKELAND TYRES SERVICE LTD - 2011-09-12
    4 Drumbrughas Avenue, Lisnaskea, Enniskillen, Co. Fermanagh, Northern Ireland
    Corporate (4 parents)
    Equity (Company account)
    119,843 GBP2021-12-31
    Officer
    2020-01-16 ~ 2020-02-07
    IIF 318 - director → ME
  • 189
    Carlyle House, 78 Chorley New Road, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2013-04-10 ~ 2023-05-22
    IIF 597 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-05-22
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Right to appoint or remove directors OE
  • 190
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 437 - director → ME
  • 191
    LIVEBUZZ LIMITED - 2000-01-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 531 - director → ME
  • 192
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (5 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 280 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 640 - secretary → ME
  • 193
    CONTINENTAL SHELF 43 LIMITED - 1996-01-30
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 269 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 377 - secretary → ME
  • 194
    HOSEBECK LIMITED - 1996-07-24
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 289 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 645 - secretary → ME
  • 195
    Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    20,166 GBP2024-03-31
    Officer
    1994-03-28 ~ 2011-06-02
    IIF 173 - director → ME
  • 196
    TBG CARECO HOLDINGS LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 239 - director → ME
  • 197
    TBG CARECO INVESTMENTS 2 LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 229 - director → ME
  • 198
    TBG CARECO LIMITED - 2006-03-08
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 257 - director → ME
  • 199
    TBG GUARANTEECO LIMITED - 2006-03-08
    TEAMSKY LIMITED - 2005-04-12
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Officer
    2005-03-31 ~ 2006-03-03
    IIF 237 - director → ME
  • 200
    LEND LEASE NH LIMITED - 1999-06-30
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 215 - director → ME
  • 201
    VIEWSTAKE LIMITED - 1991-06-28
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 292 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 378 - secretary → ME
  • 202
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 287 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 371 - secretary → ME
  • 203
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2005-11-14 ~ 2008-09-30
    IIF 394 - director → ME
    2005-02-09 ~ 2006-06-12
    IIF 194 - director → ME
  • 204
    WRITECHANGE LIMITED - 1997-01-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-10-25 ~ 2008-09-30
    IIF 551 - director → ME
  • 205
    TBG CARECO UK LIMITED - 2006-02-23
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 210 - director → ME
  • 206
    SOUTHERN CROSS (CROWN HOLDINGS) LIMITED - 2006-02-23
    BROOMCO (3838) LIMITED - 2005-08-01
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-07-29 ~ 2005-11-01
    IIF 191 - director → ME
  • 207
    NHP PROPCO HOLDCO LIMITED - 2006-02-23
    CLIPGROVE LIMITED - 2005-04-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 211 - director → ME
  • 208
    TBG PROPCO LIMITED - 2006-02-23
    DAISYMIST LIMITED - 2005-04-11
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 236 - director → ME
  • 209
    NHP PROPCO LIMITED - 2006-02-23
    CLEARPLACE LIMITED - 2005-04-11
    Grant Thornton Uk Llp 30, Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-05 ~ 2005-09-28
    IIF 205 - director → ME
  • 210
    CONTINENTAL SHELF 65 LIMITED - 1996-11-08
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1997-08-18 ~ 2002-09-18
    IIF 267 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 642 - secretary → ME
  • 211
    PLACEISSUE LIMITED - 1991-03-15
    20 Mannin Way, Lancaster Business Park, Caton Road, Lancaster, Lancashire
    Corporate (4 parents)
    Equity (Company account)
    30,281 GBP2023-12-31
    Officer
    ~ 2019-03-29
    IIF 170 - director → ME
    ~ 2007-12-20
    IIF 633 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-12
    IIF 23 - Has significant influence or control OE
  • 212
    Unit 1c Major Industrial Estate, Middleton Road, Heysham, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    18,848 GBP2024-03-31
    Officer
    2011-03-22 ~ 2013-07-26
    IIF 169 - director → ME
  • 213
    INHOCO 2197 LIMITED - 2000-12-13
    Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester
    Corporate (3 parents, 1 offspring)
    Officer
    2002-06-12 ~ 2002-09-27
    IIF 165 - director → ME
  • 214
    Equity House, Irthlingborough Road, Wellingborough, Northamptonshire
    Corporate (8 parents)
    Officer
    2002-06-12 ~ 2002-09-27
    IIF 164 - director → ME
  • 215
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 284 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 376 - secretary → ME
  • 216
    1 Kelso Place, Bath
    Dissolved corporate (2 parents)
    Officer
    2010-11-25 ~ 2010-11-25
    IIF 113 - director → ME
  • 217
    11 Anderson Gardens, Maddiston, Falkirk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-29 ~ 2009-07-31
    IIF 97 - director → ME
    2008-02-29 ~ 2009-07-31
    IIF 333 - secretary → ME
  • 218
    Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton
    Dissolved corporate (1 parent)
    Officer
    2010-03-19 ~ 2010-03-19
    IIF 131 - director → ME
  • 219
    CONTINENTAL SHELF 89 LIMITED - 1998-03-23
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    1997-12-09 ~ 2002-09-18
    IIF 272 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 380 - secretary → ME
  • 220
    A BRIGHT IDEA LIMITED - 2001-07-18
    Unit 2 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    -5,948,437 GBP2023-12-31
    Officer
    2000-09-26 ~ 2015-04-21
    IIF 624 - director → ME
    2007-02-07 ~ 2015-04-21
    IIF 384 - secretary → ME
  • 221
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 417 - director → ME
  • 222
    White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-06-23 ~ 2009-06-24
    IIF 140 - director → ME
  • 223
    DALRY DEVELOPMENTS LIMITED - 2015-10-20
    DUNASKIN DEVELOPMENTS LIMITED - 2013-01-30
    2a Boswell Park, Ayr, Scotland
    Corporate (3 parents)
    Equity (Company account)
    207,817 GBP2024-03-31
    Officer
    2013-02-15 ~ 2015-07-31
    IIF 389 - director → ME
  • 224
    NEW DIRECTIONS (MIND IN SEDGEMOOR) - 2016-05-21
    Brambles, Marine Drive, Burnham-on-sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-09-03 ~ 2011-04-30
    IIF 36 - director → ME
  • 225
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 429 - director → ME
  • 226
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-03 ~ 2021-04-18
    IIF 600 - director → ME
    Person with significant control
    2020-01-03 ~ 2020-06-11
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 227
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 405 - director → ME
  • 228
    Unit 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2008-07-08 ~ 2012-03-31
    IIF 618 - director → ME
  • 229
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 508 - director → ME
  • 230
    LEGISLATOR 1666 LIMITED - 2004-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 514 - director → ME
  • 231
    MICHCO 409 LIMITED - 2004-09-16
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 407 - director → ME
  • 232
    LEGISLATOR 1672 LIMITED - 2004-04-07
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    156,656 GBP2023-06-30
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 467 - director → ME
  • 233
    MICHCO 406 LIMITED - 2004-09-16
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,900,001 GBP2023-06-30
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 478 - director → ME
  • 234
    NHP PLC - 2005-04-07
    NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY - 1998-08-14
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents, 4 offsprings)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 251 - director → ME
    2003-01-30 ~ 2005-02-25
    IIF 219 - director → ME
  • 235
    LEGISLATOR 1618 LIMITED - 2003-03-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 258 - director → ME
  • 236
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 250 - director → ME
  • 237
    LEGISLATOR 1346 LIMITED - 1997-09-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (3 parents)
    Officer
    2005-04-05 ~ 2006-03-03
    IIF 226 - director → ME
  • 238
    Arthur Cox, Capital House, 3 Upper Queen Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2004-12-03 ~ 2006-06-12
    IIF 193 - director → ME
    2004-12-03 ~ 2008-09-30
    IIF 396 - director → ME
    2004-12-03 ~ 2006-01-31
    IIF 632 - secretary → ME
  • 239
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 566 - director → ME
  • 240
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 281 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 368 - secretary → ME
  • 241
    NORCRAVE LIMITED - 2015-10-03
    8 High Street, Heathfield, East Sussex
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    126,724 GBP2016-01-01 ~ 2016-12-31
    Officer
    2010-06-02 ~ 2010-06-02
    IIF 124 - director → ME
  • 242
    PROPERTY AND PLANNING LIMITED - 2009-12-15
    10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    209,411 GBP2023-12-31
    Officer
    2009-12-10 ~ 2009-12-10
    IIF 118 - director → ME
  • 243
    SOUTHERN CROSS (CROWN PROPCO) LIMITED - 2007-10-02
    BROOMCO (3839) LIMITED - 2005-08-01
    Apartment 5 28 Bridge Street, Witney, Oxfordshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2005-07-29 ~ 2007-03-09
    IIF 188 - director → ME
  • 244
    Adair Paxton Limited Kerry Hill, Horsforth, Leeds, England
    Corporate (3 parents)
    Officer
    2007-07-27 ~ 2007-11-05
    IIF 313 - director → ME
  • 245
    PORTLAND CONSERVATORIES LIMITED - 2004-09-14
    2 Cornwall Street, Birmingham
    Corporate (1 parent)
    Officer
    1994-10-12 ~ 1994-12-12
    IIF 321 - director → ME
    1996-09-12 ~ 2002-05-14
    IIF 649 - secretary → ME
  • 246
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 509 - director → ME
  • 247
    M.E.S. (NORTHERN) LIMITED - 1993-08-04
    DELIVERSPEED LIMITED - 1993-07-16
    Nunn Brook Road, Huthwaite, Sutton In Ashfield, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2006-08-11 ~ 2008-07-31
    IIF 38 - director → ME
  • 248
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-08-23 ~ 2008-09-30
    IIF 424 - director → ME
  • 249
    PLACE2BE
    - now
    THE PLACE2BE - 2012-10-08
    THE PLACE TO BE - 2003-06-19
    TIMESUPPORT LIMITED - 1994-04-26
    175 St. John Street, London, England
    Corporate (16 parents, 1 offspring)
    Officer
    2020-04-23 ~ 2024-03-11
    IIF 611 - director → ME
  • 250
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-03-27 ~ 2008-09-30
    IIF 474 - director → ME
  • 251
    Global House, 5a Sandy's Lane, London
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 518 - director → ME
  • 252
    ARKPHIRE UK LIMITED - 2023-07-20
    Levels 1, 3, 4 And 6, 322 High Holborn, London, United Kingdom
    Corporate (4 parents)
    Officer
    2013-11-11 ~ 2020-04-10
    IIF 103 - director → ME
    Person with significant control
    2016-06-30 ~ 2020-04-15
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 253
    1110 Elliott Court, Coventry Business Park, Coventry, England
    Corporate (4 parents)
    Equity (Company account)
    -7,041 GBP2023-06-30
    Officer
    2008-05-29 ~ 2008-09-30
    IIF 446 - director → ME
  • 254
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 480 - director → ME
  • 255
    White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved corporate (1 parent)
    Officer
    2009-01-19 ~ 2009-01-19
    IIF 139 - director → ME
  • 256
    SOUTHERN CROSS BONDCO LIMITED - 2007-08-15
    Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2005-05-06
    IIF 247 - director → ME
  • 257
    SOUTHERN CROSS EQUITYCO LIMITED - 2007-08-15
    Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2005-05-06
    IIF 241 - director → ME
  • 258
    SOUTHERN CROSS CCLNCO LIMITED - 2007-08-15
    Kpmg Llp, Arlington Business Park Theele, Reading, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2005-05-06
    IIF 207 - director → ME
  • 259
    ISOPAD LIMITED - 2001-01-23
    ISOPAD MANUFACTURING LIMITED - 1993-05-21
    43 London Wall, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    ~ 1994-07-11
    IIF 306 - director → ME
  • 260
    1 Chellows Park Farm Cottages Chellows Lane, Crowhurst, Lingfield, Surrey
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,352 GBP2023-12-31
    Officer
    2009-12-08 ~ 2009-12-08
    IIF 137 - director → ME
  • 261
    TAMARIS (ENGLAND) LIMITED - 1998-03-30
    ROSS PEAR LIMITED - 1997-04-22
    CONTINENTAL SHELF 74 LIMITED - 1997-02-11
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    1999-05-04 ~ 2002-09-18
    IIF 268 - director → ME
    1999-10-29 ~ 2000-05-02
    IIF 337 - secretary → ME
  • 262
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    3,159,223 GBP2023-12-31
    Officer
    2019-09-27 ~ 2021-09-22
    IIF 585 - director → ME
  • 263
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    173,462 GBP2023-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 589 - director → ME
  • 264
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    712,909 GBP2023-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 587 - director → ME
  • 265
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    412,529 GBP2023-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 588 - director → ME
  • 266
    The Lodge House, Dodge Hill, Stockport, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    67,105 GBP2023-12-31
    Officer
    2018-12-21 ~ 2021-09-22
    IIF 590 - director → ME
  • 267
    3rd Floor Chancery House, St. Nicholas Way, Sutton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    469 GBP2022-04-30
    Officer
    2009-08-17 ~ 2009-08-17
    IIF 144 - director → ME
  • 268
    ROZELLE HEALTHCARE LIMITED - 2005-11-07
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-11-01 ~ 2006-02-07
    IIF 203 - director → ME
  • 269
    CARRICK HOMES LIMITED - 2005-11-07
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-11-01 ~ 2006-02-07
    IIF 221 - director → ME
  • 270
    Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Corporate (20 parents)
    Equity (Company account)
    119,133 GBP2024-03-31
    Officer
    2006-09-12 ~ 2008-08-31
    IIF 262 - director → ME
  • 271
    Radio House, Civic Centre Chorley Road, Swinton, Manchester
    Corporate (2 parents)
    Equity (Company account)
    18,865 GBP2022-06-30
    Officer
    2009-07-08 ~ 2010-10-28
    IIF 322 - director → ME
    2009-07-08 ~ 2010-10-28
    IIF 650 - secretary → ME
  • 272
    N BROCKES SERVICES LIMITED - 2011-11-03
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (2 parents)
    Officer
    2009-09-13 ~ 2009-09-13
    IIF 147 - director → ME
  • 273
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    BROOMCO (3988) LIMITED - 2007-06-04
    55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2009-07-09 ~ 2012-04-22
    IIF 499 - director → ME
  • 274
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-01-31
    ADULTMERIT LIMITED - 1995-03-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 559 - director → ME
  • 275
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    ASHBOURNE KW LIMITED - 2001-01-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 443 - director → ME
  • 276
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 524 - director → ME
  • 277
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 432 - director → ME
  • 278
    SUNCHOICE UK LIMITED - 2009-09-15
    SUNSOURCE UK LIMITED - 1997-01-27
    AGENTSTATE LIMITED - 1996-05-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 460 - director → ME
  • 279
    Outwood Grange Academies Trust Potovens Lane, Outwood, Wakefield, West Yorkshire, United Kingdom
    Corporate (11 parents)
    Officer
    2021-05-31 ~ 2023-08-31
    IIF 610 - director → ME
  • 280
    Bld 372 Ground Floor 22-27 Alpha Freight, Glasgow Prestwick Intnl Airport, Prestwick, South Ayrshire, Scotland
    Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    474,623 GBP2024-03-31
    Officer
    2005-04-18 ~ 2008-08-31
    IIF 249 - director → ME
  • 281
    GAINDREAM LIMITED - 1989-05-16
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 490 - director → ME
  • 282
    C/o Clarkson Hyde Llp 3rd Floor, Chancery House, St Nicholas Way, Sutton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    2009-04-16 ~ 2009-04-16
    IIF 149 - director → ME
  • 283
    C/o Clarkson Hyde Llp 3rd Floor, Chancery House, St Nicholas Way, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    -1,058,707 GBP2023-12-31
    Officer
    2009-04-16 ~ 2009-04-16
    IIF 148 - director → ME
  • 284
    SIMON DAVIES LIMITED - 2004-01-14
    Highbury Court, Upper Solva, Haverfordwest, Pembrokeshire
    Dissolved corporate (2 parents)
    Officer
    2003-03-28 ~ 2003-11-21
    IIF 334 - secretary → ME
  • 285
    10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-09-10 ~ 2013-11-13
    IIF 91 - director → ME
  • 286
    SOUTHERN CROSS PROPCO 2 LIMITED - 2006-02-17
    BROOMCO (3907) LIMITED - 2005-11-01
    8 Baden Place, Crosby Row, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-17 ~ 2006-02-07
    IIF 209 - director → ME
  • 287
    Kroll, Wellington Plaza, 31 Wellington Street, Leeds
    Corporate (4 parents)
    Officer
    1994-10-12 ~ 1994-12-12
    IIF 320 - director → ME
  • 288
    3rd Floor Chancery House, St. Nicholas Way, Sutton, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    26,910 GBP2023-06-30
    Officer
    2010-06-02 ~ 2010-06-02
    IIF 129 - director → ME
  • 289
    AVONSIDE HOMES LIMITED - 2001-03-22
    17 Durisdeer Drive, Hamilton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,329 GBP2020-06-30
    Officer
    1995-01-01 ~ 1999-07-22
    IIF 95 - director → ME
  • 290
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-09-13 ~ 2008-09-30
    IIF 471 - director → ME
  • 291
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-13 ~ 2008-09-30
    IIF 408 - director → ME
  • 292
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-12-13 ~ 2008-09-30
    IIF 503 - director → ME
  • 293
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-04-21 ~ 2008-09-30
    IIF 497 - director → ME
  • 294
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-10-10 ~ 2008-09-30
    IIF 468 - director → ME
  • 295
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-06 ~ 2008-09-30
    IIF 543 - director → ME
  • 296
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-08-07 ~ 2008-09-30
    IIF 515 - director → ME
  • 297
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-12-06 ~ 2008-09-30
    IIF 439 - director → ME
  • 298
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-05-22 ~ 2008-09-30
    IIF 533 - director → ME
  • 299
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-12-28 ~ 2008-09-30
    IIF 534 - director → ME
  • 300
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-02-09 ~ 2008-09-30
    IIF 530 - director → ME
  • 301
    BROOMCO (3978) LIMITED - 2006-02-20
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-02-17 ~ 2008-09-30
    IIF 573 - director → ME
  • 302
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-05-27 ~ 2008-09-30
    IIF 473 - director → ME
  • 303
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-20 ~ 2008-09-30
    IIF 501 - director → ME
  • 304
    PHONEMEAL LIMITED - 2005-04-06
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-04-04 ~ 2008-09-30
    IIF 580 - director → ME
    2005-04-04 ~ 2006-06-12
    IIF 204 - director → ME
  • 305
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-06-12 ~ 2008-09-30
    IIF 485 - director → ME
  • 306
    LIFE STYLE CARE DEVELOPMENT LIMITED - 2007-03-26
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-02-26 ~ 2008-09-30
    IIF 546 - director → ME
  • 307
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-12-05 ~ 2008-09-30
    IIF 556 - director → ME
  • 308
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-04-21 ~ 2008-09-30
    IIF 415 - director → ME
  • 309
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-06-12 ~ 2008-09-30
    IIF 541 - director → ME
  • 310
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-04-26 ~ 2008-09-30
    IIF 450 - director → ME
  • 311
    SOUTHERN CROSS (YOHDEN PROPCO) LIMITED - 2007-05-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-03-19 ~ 2008-09-30
    IIF 521 - director → ME
  • 312
    SOUTHERN CROSS HEALTHCARE (ROZELLE) LIMITED - 2005-11-10
    BROOMCO (3913) LIMITED - 2005-11-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-10-27 ~ 2008-09-30
    IIF 403 - director → ME
  • 313
    SOUTHERN CROSS RATHO STREET LIMITED - 2007-02-12
    BROOMCO (3979) LIMITED - 2006-02-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-01-31 ~ 2008-09-30
    IIF 488 - director → ME
  • 314
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-04-21 ~ 2008-09-30
    IIF 532 - director → ME
  • 315
    HOUSEFOOD LIMITED - 2005-04-06
    Fifth Floor, 100 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 411 - director → ME
  • 316
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-04-26 ~ 2008-09-30
    IIF 576 - director → ME
  • 317
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-03-31 ~ 2008-09-30
    IIF 502 - director → ME
  • 318
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-03-21 ~ 2008-09-30
    IIF 537 - director → ME
  • 319
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-09-05 ~ 2008-09-30
    IIF 494 - director → ME
  • 320
    LINCARE LIMITED - 2007-10-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-09-14 ~ 2008-09-30
    IIF 440 - director → ME
  • 321
    HIGHFIELD CARE CENTRES LIMITED - 2005-06-10
    SOUTHELM LIMITED - 2001-10-11
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 222 - director → ME
    2003-01-30 ~ 2008-09-30
    IIF 517 - director → ME
  • 322
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 261 - director → ME
    2003-01-30 ~ 2008-09-30
    IIF 569 - director → ME
  • 323
    HIGHFIELD CARE HOMES LIMITED - 2005-06-10
    PALLADIUM HEALTHCARE LIMITED - 2001-12-18
    MORTIMER'S FINE SEAFOODS LIMITED - 1997-07-03
    MORTIMER'S FINE FOODS LIMITED - 1996-03-08
    CONTROL ENGINEERING (U.K.) LIMITED - 1991-12-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 206 - director → ME
    2003-01-30 ~ 2008-09-30
    IIF 549 - director → ME
  • 324
    HIGHFIELD CARE HOMES NO.2 LIMITED - 2005-06-10
    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
    2003-01-30 ~ 2006-06-12
    IIF 234 - director → ME
    2003-01-30 ~ 2008-09-30
    IIF 418 - director → ME
  • 325
    HIGHFIELD CARE HOMES NO.3 LIMITED - 2005-06-10
    SOMERFORD LEASED HOMES LIMITED - 2001-12-27
    SEGMENTED SUCCESS LIMITED - 1997-02-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 520 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 201 - director → ME
  • 326
    HIGHFIELD CARE LIMITED - 2005-06-10
    HIGHFIELD CARE PLC - 2005-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2003-09-26 ~ 2006-06-12
    IIF 256 - director → ME
    2003-09-26 ~ 2008-09-30
    IIF 423 - director → ME
  • 327
    HIGHFIELD CARE MANAGEMENT LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 428 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 208 - director → ME
  • 328
    ALPHA CARE SERVICES (UK) LIMITED - 2007-01-16
    SUMMERCOMBE 137 LIMITED - 2003-03-27
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2006-12-20 ~ 2008-09-30
    IIF 555 - director → ME
  • 329
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-05-30 ~ 2007-11-14
    IIF 196 - director → ME
  • 330
    HIGHFIELD CYMRU LIMITED - 2005-06-10
    NURSING HOME PROPERTIES LIMITED - 2003-10-14
    NHP LIMITED - 1998-08-14
    LEGISLATOR 1385 LIMITED - 1998-07-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-10-13 ~ 2006-06-12
    IIF 254 - director → ME
    2003-10-13 ~ 2008-09-30
    IIF 404 - director → ME
  • 331
    ALNERY NO.2276 LIMITED - 2002-08-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 451 - director → ME
  • 332
    SOUTHERN CROSS FINANCE PLC - 2002-08-08
    SOUTHERN CROSS HEALTHCARE (SOUTH WEST) LIMITED - 2001-11-29
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 563 - director → ME
  • 333
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 487 - director → ME
  • 334
    LEGISLATOR 1424 LIMITED - 1999-05-11
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 483 - director → ME
  • 335
    CHURCHFIELD PARK (NOTTINGHAM) LIMITED - 2004-07-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 516 - director → ME
  • 336
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-01-17 ~ 2008-09-30
    IIF 581 - director → ME
  • 337
    LEGISLATOR 1350 LIMITED - 1997-10-20
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 561 - director → ME
  • 338
    LEGISLATOR 1288 LIMITED - 1996-10-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 528 - director → ME
  • 339
    LEGISLATOR 1297 LIMITED - 1996-12-03
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 426 - director → ME
  • 340
    HIGHFIELD HEALTHCARE CENTRES LIMITED - 2005-06-10
    SOUTHWEST LIMITED - 2002-10-23
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 406 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 246 - director → ME
  • 341
    CHRISTIAN PROJECTS LIMITED - 2006-10-10
    CHRISTIAN PROJECT DEVELOPMENTS LIMITED - 1989-11-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 438 - director → ME
  • 342
    LEGISLATOR 1282 LIMITED - 1996-10-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 479 - director → ME
  • 343
    SOUTHERN CROSS HEALTHCARE GROUP LIMITED - 2006-06-13
    TBG OPCO 1 LIMITED - 2005-12-29
    SPRINTDEW LIMITED - 2005-02-16
    Fifth Floor, 100 Wood Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2005-03-01 ~ 2008-09-30
    IIF 572 - director → ME
  • 344
    STRAND HEALTHCARE LIMITED - 2002-08-14
    ALNERY NO. 2243 LIMITED - 2002-05-31
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 422 - director → ME
    2005-02-11 ~ 2006-06-12
    IIF 242 - director → ME
  • 345
    TBG OPCO 2 LIMITED - 2005-09-02
    SPRINTBRIGHT LIMITED - 2005-02-16
    Fifth Floor, 100 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-25 ~ 2008-09-30
    IIF 568 - director → ME
  • 346
    TBG OPCO 3 LIMITED - 2005-09-02
    SPRINTBAY LIMITED - 2005-02-16
    Fifth Floor, 100 Wood Street, London
    Dissolved corporate (1 parent)
    Officer
    2005-02-25 ~ 2008-09-30
    IIF 476 - director → ME
  • 347
    LEGISLATOR 1247 LIMITED - 1995-09-26
    100 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 469 - director → ME
  • 348
    LEGISLATOR 1273 LIMITED - 1996-06-24
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 565 - director → ME
  • 349
    LEGISLATOR 1270 LIMITED - 1996-03-21
    Fifth Floor, 100 Wood Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 526 - director → ME
  • 350
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED - 2005-06-09
    ARGUS CARE (PERTH) LIMITED - 1999-11-17
    BURNGOLD EIGHT LIMITED - 1999-07-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2003-01-30 ~ 2006-06-12
    IIF 253 - director → ME
    2003-01-30 ~ 2008-09-30
    IIF 493 - director → ME
  • 351
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 567 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 238 - director → ME
  • 352
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 536 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 195 - director → ME
  • 353
    ALNERY NO.2275 LIMITED - 2002-08-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 486 - director → ME
  • 354
    SOUTHERN CROSS HEALTHCARE (HERTS) LIMITED - 2000-11-14
    FORWARD THINKING CHILDCARE (U.K.) LIMITED - 1999-08-25
    LEGISLATOR 1406 LIMITED - 1999-01-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 434 - director → ME
  • 355
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-03-18 ~ 2008-09-30
    IIF 463 - director → ME
  • 356
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-06-13 ~ 2008-09-30
    IIF 496 - director → ME
  • 357
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-06-26 ~ 2008-09-30
    IIF 507 - director → ME
  • 358
    SOUTHERN CROSS (ATA) LIMITED - 2006-12-05
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-08-03 ~ 2008-09-30
    IIF 441 - director → ME
  • 359
    HIGHFIELD OPERATIONS (NO 2) LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 453 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 216 - director → ME
  • 360
    HIGHFIELD OPERATIONS LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 433 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 228 - director → ME
  • 361
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-26 ~ 2008-09-30
    IIF 544 - director → ME
  • 362
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-26 ~ 2008-09-30
    IIF 498 - director → ME
  • 363
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    HIGHFIELD SPECIAL NEEDS LIMITED - 2002-02-04
    HBJ 500 LIMITED - 1999-11-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2003-01-30 ~ 2008-09-30
    IIF 553 - director → ME
    2003-01-30 ~ 2006-06-12
    IIF 217 - director → ME
  • 364
    BROOMCO (3955) LIMITED - 2005-12-20
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-12-09 ~ 2006-06-30
    IIF 213 - director → ME
  • 365
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-20 ~ 2008-09-30
    IIF 416 - director → ME
  • 366
    BROOMCO (3987) LIMITED - 2006-02-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-02-01 ~ 2008-09-30
    IIF 435 - director → ME
  • 367
    BROOMCO (3798) LIMITED - 2005-12-09
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-12-08 ~ 2008-09-30
    IIF 391 - director → ME
  • 368
    RIDGELIGHT LIMITED - 2005-01-27
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-06-28 ~ 2008-09-30
    IIF 431 - director → ME
  • 369
    LIFE STYLE CARE PLC - 2007-03-26
    HORIZON CARE PLC - 1998-06-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2007-02-26 ~ 2008-09-30
    IIF 409 - director → ME
  • 370
    COVECROSS LIMITED - 1993-09-01
    Exchange Place 3, Semple Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-11-01 ~ 2006-02-07
    IIF 223 - director → ME
  • 371
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 302 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 356 - secretary → ME
  • 372
    WARRINGTON GOLF WORKS LIMITED - 1986-11-10
    Foframe House, 35-37 Brent Street, London
    Corporate (2 parents)
    Equity (Company account)
    277,100 GBP2023-09-30
    Officer
    2005-10-12 ~ 2006-01-19
    IIF 197 - director → ME
  • 373
    CASEGROVE LIMITED - 2000-07-25
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-04-01 ~ 2006-06-12
    IIF 235 - director → ME
    2005-04-01 ~ 2008-09-30
    IIF 538 - director → ME
  • 374
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 504 - director → ME
  • 375
    20 Wood Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2001-12-31 ~ 2004-07-05
    IIF 54 - director → ME
  • 376
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-06 ~ 2007-11-14
    IIF 248 - director → ME
  • 377
    CONTINENTAL 93 LIMITED - 1998-05-21
    RINGDANE LIMITED - 1998-03-30
    CONTINENTAL SHELF 93 LIMITED - 1997-11-28
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 294 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 359 - secretary → ME
  • 378
    TAMARIS (HAWTHORN) LIMITED - 1999-07-14
    LEGISLATOR 1408 LIMITED - 1999-02-05
    Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Corporate (5 parents)
    Officer
    1999-08-16 ~ 2002-09-18
    IIF 266 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 336 - secretary → ME
  • 379
    PACIFIC SHELF 538 LIMITED - 1993-08-31
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Corporate (4 parents)
    Officer
    1997-05-21 ~ 2002-09-18
    IIF 264 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 362 - secretary → ME
  • 380
    ATLANTIC SHELF 62 LIMITED - 1994-05-11
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved corporate (2 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 285 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 375 - secretary → ME
  • 381
    LEGISLATOR 1449 LIMITED - 1999-12-14
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    2000-03-15 ~ 2002-09-18
    IIF 275 - director → ME
    2000-03-15 ~ 2001-07-01
    IIF 355 - secretary → ME
  • 382
    LEGISLATOR 1380 LIMITED - 1998-05-07
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 299 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 366 - secretary → ME
  • 383
    TAMARIS (QCH) LIMITED - 2002-03-14
    QUALITY CARE HOMES LIMITED - 1998-12-18
    TERMRATE LIMITED - 1998-03-10
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 282 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 360 - secretary → ME
  • 384
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 295 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 374 - secretary → ME
  • 385
    LEGISLATOR 1418 LIMITED - 1999-03-31
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 301 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 379 - secretary → ME
  • 386
    LEGISLATOR 1381 LIMITED - 1998-05-07
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 298 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 361 - secretary → ME
  • 387
    LEGISLATOR 1401 LIMITED - 1998-11-17
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    1998-11-16 ~ 2002-09-18
    IIF 274 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 365 - secretary → ME
  • 388
    LEGISLATOR 1378 LIMITED - 1998-05-08
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1998-05-28 ~ 2002-09-18
    IIF 270 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 364 - secretary → ME
  • 389
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2008-09-30
    IIF 452 - director → ME
  • 390
    White Hart House, High Street, Limpsfield, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-04-05 ~ 2011-04-05
    IIF 111 - director → ME
  • 391
    ATLANTIC SHELF 15 LIMITED - 1992-07-22
    Norcliffe House, Station Road, Wilmslow
    Corporate (4 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 278 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 367 - secretary → ME
  • 392
    FORCEISSUE LIMITED - 1999-11-05
    Norcliffe House, Station Road, Wilmslow
    Dissolved corporate (4 parents)
    Officer
    2001-07-31 ~ 2003-06-26
    IIF 232 - director → ME
  • 393
    THE GREAT BRITISH VALVE GROUP LIMITED - 2023-12-18
    Unit L, Trecenydd Business Park, Caerphilly, Mid Glamorgan, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,547,321 GBP2023-09-30
    Officer
    2017-07-18 ~ 2019-06-01
    IIF 598 - director → ME
  • 394
    INDEPENDENT SCHOOLS CAREERS ORGANISATION - 2007-05-09
    Rosslyn Place Old Frensham Road, Lower Bourne, Farnham, Surrey, England
    Dissolved corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    833,822 GBP2016-08-31
    Officer
    2013-03-14 ~ 2013-12-04
    IIF 85 - director → ME
  • 395
    DECORATIVE LIGHTING ASSOCIATION LIMITED - 1991-07-02
    Stafford Park 7, Telford, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2008-06-18 ~ 2011-12-22
    IIF 619 - director → ME
  • 396
    Stafford Park 7, Telford, Shropshire
    Corporate (10 parents, 5 offsprings)
    Equity (Company account)
    282,885 GBP2023-12-31
    Officer
    2012-01-01 ~ 2014-03-13
    IIF 622 - director → ME
  • 397
    15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    659,838 GBP2023-12-31
    Officer
    1996-05-22 ~ 1999-06-02
    IIF 326 - director → ME
  • 398
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2008-03-01 ~ 2008-09-30
    IIF 527 - director → ME
  • 399
    AYCEECO (161) LIMITED - 1999-03-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 455 - director → ME
  • 400
    BROOMCO (3853) LIMITED - 2005-08-18
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-08-17 ~ 2008-09-30
    IIF 390 - director → ME
  • 401
    TRINITY CARE HOMES NO 2 LIMITED - 1999-03-19
    AYCEECO (144) LIMITED - 1997-05-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 571 - director → ME
  • 402
    CASTLEGATE 130 LIMITED - 2000-01-13
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 506 - director → ME
  • 403
    AYCEECO (158) LIMITED - 1998-10-12
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 430 - director → ME
  • 404
    STONEYFORD CHRISTIAN NURSING HOME LIMITED - 1996-10-11
    AYCEECO (140) LIMITED - 1996-09-06
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 448 - director → ME
  • 405
    TRINITY CARE PLC - 2002-05-07
    CHRISTIAN PROJECT DEVELOPMENTS PLC - 1991-10-18
    LAUNCHPOLL PUBLIC LIMITED COMPANY - 1989-11-28
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 482 - director → ME
  • 406
    AYCEECO (142) LIMITED - 1996-12-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 577 - director → ME
  • 407
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-08-04 ~ 2007-01-05
    IIF 259 - director → ME
  • 408
    White Hart House High Street, Limpsfield, Oxted, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-06-10 ~ 2010-06-10
    IIF 119 - director → ME
  • 409
    GABALFA COMMUNITY WORKSHOP - 1998-09-21
    Unit 12 Fieldway, Maes Y Coed Road, Heath, Cardiff
    Corporate (8 parents)
    Officer
    1995-04-12 ~ 1995-11-01
    IIF 327 - director → ME
  • 410
    PERSONAL DIAGNOSTICS LIMITED - 2010-10-20
    3rd Floor Princess Caroline House 1, High Street, Southend On Sea, Essex
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    543,551 GBP2018-07-01 ~ 2019-06-30
    Officer
    2008-10-30 ~ 2008-10-30
    IIF 143 - director → ME
  • 411
    23 Cedar Road, Botley, Oxford, England
    Corporate (2 parents)
    Equity (Company account)
    81,534 GBP2024-04-30
    Officer
    2010-04-29 ~ 2010-04-29
    IIF 132 - director → ME
  • 412
    Unit B Fourth Dimension, Fourth Avenue, Letchworth Garden City, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -571 GBP2023-01-01 ~ 2023-12-31
    Officer
    2008-12-30 ~ 2010-06-15
    IIF 623 - director → ME
  • 413
    3 Hardman Square, Spinningfields, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -41,019,863 GBP2022-12-31
    Officer
    2020-07-06 ~ 2021-09-06
    IIF 46 - director → ME
  • 414
    PRINTDEMAND LIMITED - 1998-12-29
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 582 - director → ME
  • 415
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 558 - director → ME
  • 416
    LEGISLATOR 1671 LIMITED - 2004-04-07
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2006-07-06 ~ 2008-09-30
    IIF 447 - director → ME
  • 417
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Corporate (5 parents)
    Officer
    1999-10-29 ~ 2002-09-18
    IIF 291 - director → ME
    1999-10-29 ~ 2001-07-01
    IIF 370 - secretary → ME
  • 418
    AVONSIDE WINDOW SYSTEMS LIMITED - 2003-01-06
    B.S. GLAZING LIMITED - 1998-12-23
    ATLANTIC SHELF 28 LIMITED - 1993-02-05
    Cowgill Holloway Business Recovery Llp, Regency House 45-51 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    1997-03-28 ~ 2001-02-05
    IIF 329 - secretary → ME
  • 419
    WOODLEIGH CHRISTIAN NURSING HOME LIMITED - 2003-03-07
    FRINGEHAVEN SERVICES LIMITED - 1991-09-02
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    2005-02-11 ~ 2008-09-30
    IIF 484 - director → ME
  • 420
    C/o 97 Grosvenor Road, Epsom, Surrey
    Dissolved corporate (1 parent)
    Officer
    2006-08-10 ~ 2007-01-05
    IIF 277 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.