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

Gail, Vanessa Lorna

    Related profiles found in government register
  • Gail, Vanessa Lorna
    British nurse manager

    Registered addresses and corresponding companies
    • icon of address 76 High Street, Swinderby, Lincoln, Lincolnshire, LN6 9LU

      IIF 1
  • Kulasuriya, Dayaratna
    British

    Registered addresses and corresponding companies
    • icon of address 50 Caiystane Avenue, Edinburgh, Midlothian, EH10 6SH

      IIF 2
  • Carton, Gillian
    British nurse manager born in October 1965

    Registered addresses and corresponding companies
    • icon of address 449 Acklam Road, Acklam, Middlesbrough, TS5 7HB

      IIF 3
  • Callaghan, Maureen
    British nurse manager born in August 1959

    Registered addresses and corresponding companies
    • icon of address 37 North Hamilton Street, Kilmarnock, Ayrshire, KA1 2QL

      IIF 4
  • Campbell, Caron Jane
    British nurse manager born in March 1962

    Registered addresses and corresponding companies
    • icon of address 26 Old Torquay Road, Paignton, Devon, TQ3 2QZ

      IIF 5
  • Duffy, Jean Carroll
    British nurse manager born in August 1961

    Registered addresses and corresponding companies
    • icon of address Flat 4 Shelley Park, Station Road, Heathfield, East Sussex, TN21 8DR

      IIF 6
  • Portingale, Gail Suzanne
    British nurse manager

    Registered addresses and corresponding companies
    • icon of address 1 Lawrence Close, Kingswood, Bristol, Avon, BS15 4AH

      IIF 7
  • Butler, Allison Jane
    British nurse manager born in March 1961

    Registered addresses and corresponding companies
    • icon of address 25 Lyminton Lane, Treeton, Rotherham, South Yorkshire, S60 5UG

      IIF 8
  • Allen, Jane
    British nurse manager born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Chaseley House, Peakes Road, Rugeley, Staffordshire, WS15 2NB, England

      IIF 9
  • Mahlangu, Thulani Wordsworth

    Registered addresses and corresponding companies
    • icon of address 144 Long Nuke Road, Birmingham, B31 1DY, England

      IIF 10
  • Inglefield, Elizabeth Jane
    British director of mursing born in January 1939

    Registered addresses and corresponding companies
    • icon of address 151 Park Road, Buxton, Derbyshire, SK17 6SW

      IIF 11
  • Inglefield, Elizabeth Jane
    British nurse manager born in January 1939

    Registered addresses and corresponding companies
  • Mullin, Alonza

    Registered addresses and corresponding companies
    • icon of address 2, Glenchuil Road, Seskilgreen, Dungannon, Co Tyrone, BT70 2DD, United Kingdom

      IIF 14
  • Fletcher, Gillian Elizabeth

    Registered addresses and corresponding companies
    • icon of address 38, Ocean Park Road, Sunderland, SR6 8BP, England

      IIF 15
  • Maynard, Linda Carole, Dr
    British nurse manager born in May 1962

    Registered addresses and corresponding companies
    • icon of address Green Farm 55 Meldreth Road, Whaddon, Royston, Hertfordshire, SG8 5RS

      IIF 16
  • Ramankhan, Abdallah
    British nurse manager born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Russell, Bridie Susan Mackenzie
    British health visitor born in November 1956

    Registered addresses and corresponding companies
    • icon of address 5 Argyle Street, Inverness, Inverness Shire, IV2 3BA

      IIF 19
  • Russell, Bridie Susan Mackenzie
    British nurse manager born in November 1956

    Registered addresses and corresponding companies
    • icon of address 5 Argyle Street, Inverness, Inverness Shire, IV2 3BA

      IIF 20
  • Cawkwell, Katherine Louise
    British nurse manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Birling Road, Tunbridge Wells, Kent, TN2 5LX, England

      IIF 21
  • Portingale, Gail Suzanne
    British nurse manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lawrence Close, Kingswood, Bristol, Avon, BS15 4AH

      IIF 22 IIF 23
  • Portingale, Gail Suzanne
    British occupational health manager born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lawrence Close, Kingswood, Bristol, Avon, BS15 4AH

      IIF 24
  • Pratt, Margaret
    British nurse manager born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Byng Road, Barnet, Hertfordshire, EN5 4NW, England

      IIF 25
  • Farrell, Kathleen
    British nurse manager born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 503, Plodder Lane, Farnworth, Bolton, BL40JZ, United Kingdom

      IIF 26
  • Mohotlane, Lebohang Alina
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Queens Road, Cheltenham, GL50 2LX, England

      IIF 27 IIF 28
  • Mahlangu, Thulani Wordsworth
    British nurse manager born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 144 Long Nuke Road, Birmingham, B31 1DY, England

      IIF 29
  • Ms Gail Suzanne Portingale
    British born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Lawrence Close, Kingswood, Bristol, BS15 4AH, England

      IIF 30
    • icon of address 1, Pillsbridge Cottages, Old Mills Paulton, Bristol, Somerset, BS39 7SR

      IIF 31
  • Mullin, Alonza
    Irish housewife born in November 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 2, Glenchuil Road, Seskilgreen, Dungannon, County Tyrone, BT70 2DD, Northern Ireland

      IIF 32
  • Doran, Jillian Margaretta Ann
    British nurse born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Pewley Way, Guildford, GU1 3PX, England

      IIF 33
  • Doran, Jillian Margaretta Ann
    British nurse manager born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Pewley Way, Guildford, GU1 3PX, United Kingdom

      IIF 34
    • icon of address C/o The Accountancy Partnership, Twelve Quays House, 2 Egerton Wharf, Wirral, CH41 1LD, England

      IIF 35
  • Farrell, Kathleen
    Irish director born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Tullyglush Road, Seskilgreen, Dungannon, County Tyrone, BT70 2BZ, Northern Ireland

      IIF 36
  • Fletcher, Gillian Elizabeth
    British nurse manager born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ocean Park Road, Sunderland, SR6 8BP, England

      IIF 37
  • Miss Lebohang Alina Mohotlane
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Queens Road, Cheltenham, GL50 2LX, England

      IIF 38
  • Mrs Sandra Marcella Samuels
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pc019, Creative Industries Building. Mammoth Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 39
  • Kulasuriya, Dayaratna
    British nurse manager born in October 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Caiystane Avenue, Edinburgh, Midlothian, EH10 6SH

      IIF 40
  • Ms Jillian Margaretta Ann Doran
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Pewley Way, Guildford, GU1 3PX, England

      IIF 41
    • icon of address 33, Pewley Way, Guildford, GU1 3PX, United Kingdom

      IIF 42
    • icon of address C/o The Accountancy Partnership, Twelve Quays House, 2 Egerton Wharf, Wirral, CH41 1LD, England

      IIF 43
  • Uzande, Ancilla Nyarai
    British charge nurse born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69 Wilkinson Drive, Kesgrave, Ipswich, Suffolk, IP5 2DS, United Kingdom

      IIF 44
  • Uzande, Ancilla Nyarai
    British nurse manager born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Wilkinson Drive, Kesgrave, Ipswich, Suffolk, IP5 2DS, England

      IIF 45
  • Beale, Gillian
    British nurse manager born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Sedulo London, Office 605, Albert House, 256-260 Old Street, London, EC1V 9DD, United Kingdom

      IIF 46
  • Inglefield, Elizabeth Jane, Councillor Mrs
    British born in January 1939

    Registered addresses and corresponding companies
    • icon of address Ravensworth, Carlisle Avenue, Buxton, Derbyshire, SK17

      IIF 47 IIF 48
  • Inglefield, Elizabeth Jane, Councillor Mrs
    British housewife born in January 1939

    Registered addresses and corresponding companies
    • icon of address Ravensworth, Carlisle Avenue, Buxton, Derbyshire, SK17

      IIF 49
  • Mohotlane, Lebohang
    South African staff nurse born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Keller Close, Keller Close, Stevenage, SG2 8BJ, England

      IIF 50
  • Cole, Catherine Elaine
    British nurse manager born in March 1966

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 12 Abbeydale, Londonderry, BT47 6YY

      IIF 51
  • Duncan-jordan, Helen Elizabeth
    British consultant born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Duncan-jordan, Helen Elizabeth
    British nurse manager born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Broadstone First School, Tudor Road, Broadstone, Dorset, BH18 8AA, United Kingdom

      IIF 53
  • Mrs Gillian Elizabeth Fletcher
    British born in July 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Ocean Park Road, Sunderland, SR6 8BP, England

      IIF 54
  • Samuels, Sandra Marcella, Councillor
    British city councillor born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Needwood Close, Wolverhampton, WV2 4PP, England

      IIF 55
  • Samuels, Sandra Marcella, Councillor
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pc019, Creative Industries Building. Mammoth Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, England

      IIF 56
    • icon of address Pc019, Creative Industries Building. Mammoth Drive, Wolverhampton Science Park, Wolverhampton, WV10 9TG, United Kingdom

      IIF 57
  • Samuels, Sandra Marcella, Councillor
    British hospital transplant manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybank, Needwood Close, Wolverhampton, West Midlands, WV2 4PP

      IIF 58
  • Samuels, Sandra Marcella, Councillor
    British nhs manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybank, Needwood Close, Wolverhampton, West Midlands, WV2 4PP

      IIF 59
  • Samuels, Sandra Marcella, Councillor
    British nurse manager born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnybank, Needwood Close, Wolverhampton, West Midlands, WV2 4PP

      IIF 60 IIF 61
  • Samuels, Sandra Marcella, Councillor
    British theatre sister born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Chancel Court, Wellington Road, Bilston, WV14 6AA, United Kingdom

      IIF 62
  • Sommerville, Alan Walkinshaw
    Scottish nurse manager born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Speyburn Place, Airdrie, ML6 6GF, Scotland

      IIF 63
  • Mohotlane, Lebohang Alina
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Miserden Road, Cheltenham, GL51 6BP, England

      IIF 64
  • Mohotlane, Lebohang Alina
    British nurse manager born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Miserden Road, Cheltenham, Gloucestershire, GL51 6BP, United Kingdom

      IIF 65
  • Ms Lebohang Mohatlane
    South African born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Miserden Road, Cheltenham, GL51 6BP, England

      IIF 66
  • Mrs Kathleen Farrell
    Irish born in December 1950

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Tullyglush Road, Seskilgreen, Dungannon, County Tyrone, BT70 2BZ

      IIF 67
  • Miss Lebohang Alina Mohotlane
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Miserden Road, Cheltenham, GL51 6BP, England

      IIF 68 IIF 69
    • icon of address 8 Miserden Road, Cheltenham, Gloucestershire, GL51 6BP, United Kingdom

      IIF 70
  • Beale, Gillian Frances Cecilia
    British nurse born in July 1971

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 113, Street 16b, Umm Sequim 2, Dubai, Uae

      IIF 71
  • Kulasuriya, Kahapola Arachege Dayaratna Mihimihin Du
    British nurse manager born in October 1944

    Registered addresses and corresponding companies
    • icon of address 50, Caiystane Avenue, Edinburgh, Midlothian, EH10 6SH, United Kingdom

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address All Saints Community Centre All, Saints Road, Wolverhampton
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,881,237 GBP2024-03-31
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 55 - Director → ME
  • 2
    icon of address 503 Plodder Lane, Farnworth, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 26 - Director → ME
  • 3
    icon of address Robins Nest, Culvery Lane Pensford, Banes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,400 GBP2019-02-11
    Officer
    icon of calendar 2006-01-25 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2006-01-25 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Chaseley House, Peakes Road, Rugeley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    69,065 GBP2024-09-30
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 69 Wilkinson Drive, Kesgrave, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 6
    icon of address 8 Miserden Road, Cheltenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address C/o The Accountancy Partnership Twelve Quays House, 2 Egerton Wharf, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,516 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 8
    icon of address 33 Pewley Way, Guildford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 33 Pewley Way, Guildford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 1 Pillsbridge Cottages, Old Mills Paulton, Bristol, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-07-16 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 51 Tullyglush Road, Seskilgreen, Dungannon, County Tyrone
    Active Corporate (2 parents)
    Equity (Company account)
    400,284 GBP2024-12-31
    Officer
    icon of calendar 2012-04-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 49 Byng Road, Barnet, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 3rd Floor 9 Colmore Row, Birmingham
    Dissolved Corporate (9 parents)
    Equity (Company account)
    -15,937 GBP2017-03-31
    Officer
    icon of calendar 2006-04-27 ~ dissolved
    IIF 60 - Director → ME
  • 14
    icon of address 38 Ocean Park Road, Sunderland, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,236 GBP2024-10-31
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 37 - Director → ME
    icon of calendar 2010-10-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8 Miserden Road, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,819 GBP2024-02-28
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 53 Queens Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 27 - Director → ME
  • 17
    icon of address 53 Queens Road, Cheltenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 1 Ferney Road, East Barnet, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 17 - Director → ME
  • 19
    icon of address 8 Miserden Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 76 High Street, Swinderby, Lincoln
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,873 GBP2017-06-30
    Officer
    icon of calendar 2007-05-14 ~ dissolved
    IIF 1 - Secretary → ME
  • 21
    icon of address 1 Ferney Road, East Barnet, Barnet, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 8 Miserden Road, Cheltenham, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    104,319 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 2 Glenchuil Road, Seskilgreen, Dungannon, Co Tyrone, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    850,865 GBP2024-04-30
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 14 - Secretary → ME
  • 25
    icon of address Pc019 Creative Industries Building. Mammoth Drive, Wolverhampton Science Park, Wolverhampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,977 GBP2024-03-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 56 - Director → ME
  • 26
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,427 GBP2024-12-31
    Officer
    icon of calendar 2024-03-03 ~ now
    IIF 46 - Director → ME
  • 27
    icon of address 144 Long Nuke Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,820 GBP2016-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2015-06-15 ~ dissolved
    IIF 10 - Secretary → ME
  • 28
    icon of address Pc019 Creative Industries Building. Mammoth Drive, Wolverhampton Science Park, Wolverhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    89,770 GBP2024-03-31
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 217 Waterloo Terrace, Waterloo Terrace, Newhampton Road East, Wolverhampton, West Midlands
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-04-22 ~ now
    IIF 59 - Director → ME
Ceased 28
  • 1
    icon of address 8 Speyburn Place, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ 2024-12-02
    IIF 63 - Director → ME
  • 2
    icon of address 24 Fullarton Street, Ayr, Ayrshire
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    141,939 GBP2024-03-31
    Officer
    icon of calendar 1998-07-06 ~ 1999-09-22
    IIF 4 - Director → ME
  • 3
    icon of address 40 Bromley Street, Blakenhall, Wolverhampton, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    66,372 GBP2020-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2006-12-19
    IIF 61 - Director → ME
  • 4
    icon of address Robins Nest Culvery Lane, Pensford, Bristol
    Active Corporate (2 parents)
    Equity (Company account)
    -28,590 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2016-03-19
    IIF 22 - Director → ME
  • 5
    BUXTON AND DISTRICT CIVIC ASSOCIATION LIMITED(THE) - 2004-10-08
    icon of address Poole's Cavern Visitor Centre, Green Lane, Buxton, Derbyshire
    Active Corporate (12 parents)
    Net Assets/Liabilities (Company account)
    986,008 GBP2020-12-31
    Officer
    icon of calendar ~ 1995-10-18
    IIF 48 - Director → ME
  • 6
    icon of address Broadstone First School, Tudor Road, Broadstone, Dorset
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-09-04 ~ 2021-07-15
    IIF 53 - Director → ME
  • 7
    THE ASSOCIATION OF CHILDREN'S HOSPICES - 2009-12-07
    icon of address 4th Floor, Bridge House 48-52 Baldwin Street, Bristol, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2009-11-19
    IIF 16 - Director → ME
  • 8
    icon of address Unit 1 Glendermott Valley Business Park, Altnagelvin, Londonderry
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-05-22 ~ 2013-09-01
    IIF 51 - Director → ME
  • 9
    icon of address 5 Birling Road, Tunbridge Wells, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,996 GBP2022-04-30
    Officer
    icon of calendar 2015-11-20 ~ 2024-02-15
    IIF 21 - Director → ME
  • 10
    icon of address 50 Caiystane Avenue, Edinburgh, Midlothian
    Active Corporate (1 parent)
    Equity (Company account)
    406,487 GBP2024-03-31
    Officer
    icon of calendar 2008-09-26 ~ 2010-02-15
    IIF 72 - Director → ME
  • 11
    DERBYSHIRE HISTORIC BUILDINGS TRUST - 1976-12-31
    icon of address 1 Greenhill, Wirksworth, Derbyshire
    Active Corporate (9 parents)
    Equity (Company account)
    448,040 GBP2020-12-31
    Officer
    icon of calendar ~ 1994-12-31
    IIF 49 - Director → ME
  • 12
    THE NATIONAL SOCIETY FOR CLEAN AIR AND ENVIRONMENTAL PROTECTION - 2007-07-31
    NATIONAL SOCIETY FOR CLEAN AIR (THE) - 1989-11-09
    icon of address Tc Group Shoreham Road, Upper Beeding, Steyning, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-10-21
    IIF 11 - Director → ME
  • 13
    icon of address 2nd Floor Chancel Court, Wellington Road, Bilston, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    77,523 GBP2021-03-31
    Officer
    icon of calendar 2013-07-17 ~ 2022-07-28
    IIF 62 - Director → ME
  • 14
    D & L PROPERTIES LTD - 2008-09-24
    BLASTERS LTD - 2010-11-26
    icon of address 3 Greengate, Cardale Park, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -1,099 GBP2024-07-31
    Officer
    icon of calendar 2008-09-17 ~ 2008-09-17
    IIF 73 - Director → ME
  • 15
    icon of address Blythe House, Eccles Fold, Chapel En Le Frith, High Peak
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 1993-12-14 ~ 1996-10-14
    IIF 47 - Director → ME
  • 16
    icon of address The Magic Roundabout Playgroup, Altamuskin Community Centre, 173 Altamuskin Road, Sixmilecross, Omagh, Co Tyrone
    Active Corporate (9 parents)
    Equity (Company account)
    51,550 GBP2024-08-31
    Officer
    icon of calendar 2010-10-06 ~ 2012-11-10
    IIF 32 - Director → ME
  • 17
    icon of address Melrose, 151 Park Road, Buxton Drebyshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-07 ~ 1999-10-24
    IIF 12 - Director → ME
  • 18
    ADIT NORTH LIMITED - 2007-06-06
    EMPLOYERS, STAFF PARTNERSHIP & TRAINING LTD - 2007-01-23
    icon of address 449 Acklam Road, Acklam, Middlesborough
    Active Corporate (1 parent)
    Equity (Company account)
    9,796 GBP2024-09-30
    Officer
    icon of calendar 2004-05-01 ~ 2007-01-20
    IIF 3 - Director → ME
  • 19
    BROXBURN NURSING HOME LIMITED - 2025-02-06
    icon of address 10 Ardross Street, Inverness, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,565,882 GBP2022-03-31
    Officer
    icon of calendar 2003-11-24 ~ 2010-02-15
    IIF 40 - Director → ME
    icon of calendar 2003-11-24 ~ 2010-02-15
    IIF 2 - Secretary → ME
  • 20
    icon of address Puffin Hydrotherapy Pool, Ferry Road, Dingwall, Ross Shire
    Active Corporate (14 parents)
    Officer
    icon of calendar 1991-08-23 ~ 1992-03-04
    IIF 20 - Director → ME
  • 21
    icon of address 5 Elm Lane, Charlton Down, Dorchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2020-02-28
    Officer
    icon of calendar 2017-03-22 ~ 2020-10-05
    IIF 52 - Director → ME
  • 22
    icon of address Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-22 ~ 2006-02-28
    IIF 5 - Director → ME
  • 23
    icon of address Fairways House, Fairways Business Park, Inverness, Highlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 1999-07-07 ~ 2003-02-13
    IIF 19 - Director → ME
  • 24
    icon of address C/o Scott-owen, 45a High Street, Heathfield, East Sussex
    Active Corporate (8 parents)
    Equity (Company account)
    622 GBP2024-03-31
    Officer
    icon of calendar 1998-07-07 ~ 2005-07-15
    IIF 6 - Director → ME
  • 25
    icon of address Bed Availability Information Bur, Offices 23/24, Brookside Business Park, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-01-23 ~ 2001-03-16
    IIF 13 - Director → ME
  • 26
    CHRIS FUND LIMITED(THE) - 2004-08-04
    CHRIS FUND LIMITED (THE) - 2004-08-18
    SHEFFIELD CHILDREN'S HOSPITAL CENTENARY APPEAL LIMITED - 1983-07-29
    SHEFFIELD CHILDREN'S HOSPITAL CHARITY - 2008-09-30
    icon of address Sheffield Children's Hospital, Western Bank, Sheffield
    Active Corporate (12 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2002-06-18
    IIF 8 - Director → ME
  • 27
    icon of address C/o Sedulo London Office 605, Albert House, 256-260 Old Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    74,427 GBP2024-12-31
    Officer
    icon of calendar 2009-05-06 ~ 2018-05-09
    IIF 71 - Director → ME
  • 28
    THE CITY OF WOLVERHAMPTON REGENERATING BUILDINGS PRESERVATION TRUST - 2025-04-08
    icon of address Wht 8 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-03 ~ 2008-09-30
    IIF 58 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.