logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Heath, James George, Dr.

    Related profiles found in government register
  • Heath, James George, Dr.
    British director born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address The Town Hall, 83 Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 1
    • icon of address 11 Imperial Court, Castle Vion, Douglas, IM2 4AA, Isle Of Man

      IIF 2
  • Heath, James George, Dr.
    British doctor born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1, Ballaquane Road, Peel, Isle Of Man, IM5 1PP, Isle Of Man

      IIF 3
  • Heath, James George, Dr
    British company director born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB

      IIF 4
    • icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 5
    • icon of address 1st Floor, 8-12 London Street, Southport, PR9 0UE, United Kingdom

      IIF 6
  • Heath, James George, Dr
    British director born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 53, Rodney Street, Liverpool, Merseyside, L1 9ER, England

      IIF 7
  • Heath, James George, Dr
    British general practitioner born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Forshaws, Crossens Way, Marine Drive, Southport, PR9 9LY, United Kingdom

      IIF 8
  • Heath, James George
    British company director born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Unit 5 Whitehills Drive, Whitehills Business Par, Blackpool, FY4 5LW, United Kingdom

      IIF 9
    • icon of address Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB

      IIF 10
    • icon of address 7, Brooklands Road, Eccleston, St. Helens, WA10 5HQ, England

      IIF 11
  • Heath, James George
    British director born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address The Town Hall, 83 Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 12
    • icon of address 11 Imperial Court, Castle Hill, Douglas, Isle Of Man, IM2 4AA, Isle Of Man

      IIF 13 IIF 14
  • Dr James George Heath
    British born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 1st Floor 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

      IIF 15
    • icon of address 1st Floor, 8-12 London Street, Southport, PR9 0UE, United Kingdom

      IIF 16
    • icon of address Forshaws, Crossens Way, Marine Drive, Southport, PR9 9LY, United Kingdom

      IIF 17
  • Dr. James George Heath
    British born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 53, Rodney Street, Liverpool, Merseyside, L1 9ER, England

      IIF 18
  • Mr James George Heath
    British born in February 1960

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address The Town Hall, 83 Burnley Road, Padiham, Burnley, Lancashire, BB12 8BS

      IIF 19 IIF 20
    • icon of address 11 Imperial Court, Castle Vion, Douglas, IM2 4AA, Isle Of Man

      IIF 21
    • icon of address 11 Imperial Court, Castle Hill, Douglas, Isle Of Man, IM2 4AA, Isle Of Man

      IIF 22 IIF 23
  • Heath, James George, Dr
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Edge, Ruff Lane, Ormskirk, Lancashire, L39 4UL

      IIF 24
  • Heath, James George, Dr
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Ruff Lane, Ormskirk, L39 4UL, United Kingdom

      IIF 25
    • icon of address Wood Edge, Ruff Lane, Ormskirk, L39 4UL, United Kingdom

      IIF 26
  • Heath, James George, Dr
    British doctor born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Heath, James George, Dr
    British general medical practitioner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Rodney Street, Liverpool, L1 9ER, United Kingdom

      IIF 31
  • Heath, James George, Dr
    British general medical practitioner born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wood Edge, Ruff Lane, Ormskirk, Lancashire, L39 4UL

      IIF 32
  • Heath, James George
    British doctor born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 33
  • Heath, James George, Dr
    British company director

    Registered addresses and corresponding companies
    • icon of address Wood Edge, Ruff Lane, Ormskirk, Lancashire, L39 4UL

      IIF 34
  • Mr James George Heath
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Whitehills Drive, Whitehills Business Park, Blackpool, FY4 5LW, United Kingdom

      IIF 35
  • James George Heath
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF, United Kingdom

      IIF 36
  • James George Heath
    British born in February 1960

    Registered addresses and corresponding companies
    • icon of address 33, York Road, Douglas, IM2 3AY, Isle Of Man

      IIF 37
    • icon of address Upper Floor, The Old School House, Ballafletcher Road, Tromode, Douglas, IM4 4QH, Isle Of Man

      IIF 38
  • Mr James George Heath
    British born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Brooklands Road, Eccleston, St. Helens, WA10 5HQ, England

      IIF 39
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-12 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 7 Brooklands Road, Eccleston, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    FYLDE COAST GAS LIMITED - 2017-11-21
    GAS 123 LIMITED - 2017-06-07
    icon of address Unit 5 Whitehills Drive, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,934 GBP2018-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 4
    icon of address Dr J G Heath, Wood Edge, Ruff Lane, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-10 ~ dissolved
    IIF 30 - Director → ME
  • 5
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -80,139 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    JMC BUILDING SERVICES AND INTERIORS LTD - 2016-07-29
    JMC ELECTRICAL SOLUTIONS LIMITED - 2012-02-21
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,157,714 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 7
    icon of address Unit 5 Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2015-09-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 21 - Right to appoint or remove directorsOE
  • 8
    icon of address Upper Floor The Old School House, Ballafletcher Road, Tromode, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-05-26 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
  • 9
    icon of address Forshaws Crossens Way, Marine Drive, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-09-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Upper Floor The Old School House, Ballafletcher Road, Tromode, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-02-18 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
  • 11
    icon of address 1st Floor 8-12 London Street, Southport, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -255,196 GBP2024-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    icon of address 70 Cambridge Road, St Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2003-02-21 ~ dissolved
    IIF 34 - Secretary → ME
  • 13
    icon of address 1st Floor 8-12 London Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of address 550 Valley Road, Basford, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2014-11-03 ~ 2016-04-01
    IIF 3 - Director → ME
    icon of calendar 2011-03-18 ~ 2013-04-24
    IIF 25 - Director → ME
  • 2
    J T N SERVICES LIMITED - 2005-02-21
    icon of address Oriel House, 2-8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (3 parents)
    Equity (Company account)
    225,185 GBP2024-03-30
    Officer
    icon of calendar 2020-03-09 ~ 2020-03-26
    IIF 10 - Director → ME
    icon of calendar 2018-11-30 ~ 2020-01-08
    IIF 4 - Director → ME
    icon of calendar 2001-02-13 ~ 2010-12-08
    IIF 29 - Director → ME
  • 3
    FERRIS DEVELOPMENTS LTD - 2012-06-14
    icon of address Dr J G Heath, Wood Edge, Ruff Lane, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2012-06-15
    IIF 27 - Director → ME
  • 4
    icon of address 55 Rupert Road, Huyton, Liverpool
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-08-04 ~ 2008-04-01
    IIF 32 - Director → ME
  • 5
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -80,139 GBP2018-10-31
    Officer
    icon of calendar 2015-09-04 ~ 2021-07-01
    IIF 12 - Director → ME
  • 6
    JMC BUILDING SERVICES AND INTERIORS LTD - 2016-07-29
    JMC ELECTRICAL SOLUTIONS LIMITED - 2012-02-21
    icon of address The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,157,714 GBP2019-03-31
    Officer
    icon of calendar 2015-09-03 ~ 2021-07-01
    IIF 1 - Director → ME
    icon of calendar 2011-03-10 ~ 2013-04-24
    IIF 26 - Director → ME
  • 7
    icon of address 18 Rochester Gardens, St. Helens, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,108 GBP2024-09-30
    Officer
    icon of calendar 2020-05-19 ~ 2021-06-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ 2020-12-09
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 8
    icon of address Luvainne Station Road, Little Hoole, Preston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,622 GBP2021-05-31
    Officer
    icon of calendar 2020-05-26 ~ 2021-01-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ 2021-01-28
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 9
    MALVERN EQUITY LIMITED - 2018-10-22
    PRIMARY CARE RESEARCH LIMITED - 2014-04-11
    icon of address 1st Floor 8-12 London Street, Southport, Merseyside, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    74,220 GBP2024-02-27
    Officer
    icon of calendar 2018-01-24 ~ 2018-02-20
    IIF 7 - Director → ME
    icon of calendar 2009-02-05 ~ 2013-04-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2018-02-20
    IIF 18 - Has significant influence or control OE
  • 10
    YPUK LTD
    - now
    YOUR PHARMACY UK LTD - 2015-12-23
    MANOR FARM MEDICAL LIMITED - 2009-01-29
    icon of address 1st Floor, 8-12 London Street, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,938 GBP2017-02-28
    Officer
    icon of calendar 2004-08-10 ~ 2010-04-13
    IIF 28 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.