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 company director born in February 1960

    Resident in United Kingdom

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

      IIF 1
  • Heath, James George, Dr
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 2
    • Wood Edge, Ruff Lane, Ormskirk, L39 4UL, United Kingdom

      IIF 3
  • 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
    • 53, Rodney Street, Liverpool, L1 9ER, United Kingdom

      IIF 8
  • Heath, James George, Dr
    British general medical practitioner born in February 1960

    Resident in United Kingdom

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

      IIF 9
  • Heath, James George, Dr
    British born in February 1960

    Resident in Isle Of Man

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

      IIF 10
    • 1st Floor, 8-12 London Street, Southport, PR9 0UE, United Kingdom

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

    Resident in Isle Of Man

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

      IIF 12
  • Heath, James George, Dr
    British director born in February 1960

    Resident in Isle Of Man

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

      IIF 13
  • Heath, James George, Dr
    British general practitioner born in February 1960

    Resident in Isle Of Man

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

      IIF 14
  • Mr James George Heath
    British born in February 1960

    Resident in United Kingdom

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

      IIF 15
  • Heath, James George, Dr.
    British director born in February 1960

    Resident in Isle Of Man

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

      IIF 16
    • 11 Imperial Court, Castle Vion, Douglas, IM2 4AA, Isle Of Man

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

    Resident in Isle Of Man

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

      IIF 18
  • Heath, James George
    British doctor born in February 1960

    Resident in England

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

      IIF 19
  • Heath, James George
    British company director born in February 1960

    Resident in Isle Of Man

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

      IIF 20
    • Pcrc, Manor Farm Road, Huyton, Liverpool, L36 0UB

      IIF 21
    • 7, Brooklands Road, Eccleston, St. Helens, WA10 5HQ, England

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

    Resident in Isle Of Man

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

      IIF 23
    • 11 Imperial Court, Castle Hill, Douglas, Isle Of Man, IM2 4AA, Isle Of Man

      IIF 24 IIF 25
  • Heath, James George, Dr
    British company director

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

      IIF 26
  • Mr James George Heath
    British born in February 1960

    Resident in England

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

      IIF 27
  • Dr James George Heath
    British born in February 1960

    Resident in Isle Of Man

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

      IIF 28
    • 1st Floor, 8-12 London Street, Southport, PR9 0UE, United Kingdom

      IIF 29
    • Forshaws, Crossens Way, Marine Drive, Southport, PR9 9LY, United Kingdom

      IIF 30
  • Dr. James George Heath
    British born in February 1960

    Resident in Isle Of Man

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

      IIF 31
  • James George Heath
    British born in February 1960

    Resident in England

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

      IIF 32
  • Mr James George Heath
    British born in February 1960

    Resident in Isle Of Man

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

      IIF 33 IIF 34
    • 11 Imperial Court, Castle Vion, Douglas, IM2 4AA, Isle Of Man

      IIF 35
    • 11 Imperial Court, Castle Hill, Douglas, Isle Of Man, IM2 4AA, Isle Of Man

      IIF 36 IIF 37
  • James George Heath
    British born in February 1960

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

      IIF 38
    • Upper Floor, The Old School House, Ballafletcher Road, Tromode, Douglas, IM4 4QH, Isle Of Man

      IIF 39
child relation
Offspring entities and appointments 21
  • 1
    ASPIRATIONAL CARE LIMITED
    11462402
    1st Floor, 8-12 London Street, Southport, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-07-12 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ASTON HEALTHCARE (MANSFIELD) LIMITED
    07569966
    550 Valley Road, Basford, Nottingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2011-03-18 ~ 2013-04-24
    IIF 2 - Director → ME
    2014-11-03 ~ 2016-04-01
    IIF 18 - Director → ME
  • 3
    ASTON HEALTHCARE LIMITED
    - now 04159048
    J T N SERVICES LIMITED
    - 2005-02-21 04159048
    Oriel House, 2-8 Oriel Road, Bootle, Merseyside, England
    Active Corporate (16 parents)
    Equity (Company account)
    225,185 GBP2024-03-30
    Officer
    2020-03-09 ~ 2020-03-26
    IIF 21 - Director → ME
    2001-02-13 ~ 2010-12-08
    IIF 6 - Director → ME
    2018-11-30 ~ 2020-01-08
    IIF 12 - Director → ME
  • 4
    COVERDALE BARS LIMITED
    12620727
    7 Brooklands Road, Eccleston, St. Helens, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-05-26 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 5
    DMH MEDICAL LIMITED
    - now 06767663 03698457
    FERRIS DEVELOPMENTS LTD
    - 2012-06-14 06767663
    Dr J G Heath, Wood Edge, Ruff Lane, Ormskirk, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-12-08 ~ 2012-06-15
    IIF 4 - Director → ME
  • 6
    GAS 234 LIMITED
    - now 10744632
    FYLDE COAST GAS LIMITED
    - 2017-11-21 10744632
    GAS 123 LIMITED
    - 2017-06-07 10744632
    Unit 5 Whitehills Drive, Whitehills Business Park, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,934 GBP2018-04-30
    Officer
    2017-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-04-27 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 7
    HOME-START KNOWSLEY
    05197002
    55 Rupert Road, Huyton, Liverpool
    Active Corporate (29 parents)
    Officer
    2004-08-04 ~ 2008-04-01
    IIF 9 - Director → ME
  • 8
    JGH (HOLDINGS) LIMITED
    06770029
    Dr J G Heath, Wood Edge, Ruff Lane, Ormskirk, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-12-10 ~ dissolved
    IIF 7 - Director → ME
  • 9
    JMC FACILITIES LIMITED
    09762922
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -80,139 GBP2018-10-31
    Officer
    2015-09-04 ~ 2021-07-01
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 33 - Right to appoint or remove directors OE
  • 10
    JMC MECHANICAL & ELECTRICAL LTD
    - now 07559312
    JMC BUILDING SERVICES AND INTERIORS LTD
    - 2016-07-29 07559312
    JMC ELECTRICAL SOLUTIONS LIMITED
    - 2012-02-21 07559312
    The Town Hall 83 Burnley Road, Padiham, Burnley, Lancashire
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -1,157,714 GBP2019-03-31
    Officer
    2011-03-10 ~ 2013-04-24
    IIF 3 - Director → ME
    2015-09-03 ~ 2021-07-01
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 11
    JMC MECHANICAL AND ELECTRICAL SERVICES LIMITED
    09763088
    Unit 5 Whitehills Drive, Whitehills Business Park, Blackpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    2015-09-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 12
    JOHNSON CORPORATE MANAGEMENT LIMITED
    OE004318
    Upper Floor The Old School House, Ballafletcher Road, Tromode, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2015-05-26 ~ now
    IIF 39 - Ownership of shares - More than 25% OE
  • 13
    KNOWSLEY GP ORGANISATION LIMITED
    10981843
    Forshaws Crossens Way, Marine Drive, Southport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-09-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-09-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    LE BOUTIQUE HOME LIMITED
    12611762
    18 Rochester Gardens, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,108 GBP2024-09-30
    Officer
    2020-05-19 ~ 2021-06-01
    IIF 22 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-12-09
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MALVERN NW LIMITED
    12621006
    Luvainne Station Road, Little Hoole, Preston, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    21,622 GBP2021-05-31
    Officer
    2020-05-26 ~ 2021-01-28
    IIF 25 - Director → ME
    Person with significant control
    2020-05-26 ~ 2021-01-28
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PRIMARY CARE SUPPORT LIMITED
    OE021793
    Upper Floor The Old School House, Ballafletcher Road, Tromode, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    2022-02-18 ~ now
    IIF 38 - Ownership of shares - More than 25% OE
  • 17
    PRIMARY CARE XTRA LIMITED
    14111469
    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
    2022-05-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 18
    SANDFORD (NW) LIMITED - now
    MALVERN EQUITY LIMITED
    - 2018-10-22 06811436
    PRIMARY CARE RESEARCH LIMITED
    - 2014-04-11 06811436
    1st Floor 8-12 London Street, Southport, Merseyside, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    74,220 GBP2024-02-27
    Officer
    2018-01-24 ~ 2018-02-20
    IIF 13 - Director → ME
    2009-02-05 ~ 2013-04-24
    IIF 8 - Director → ME
    Person with significant control
    2017-03-05 ~ 2018-02-20
    IIF 31 - Has significant influence or control OE
  • 19
    STAFFORD MEWS (ST HELENS) MANAGEMENT COMPANY LIMITED
    04673865
    70 Cambridge Road, St Helens, Merseyside
    Dissolved Corporate (4 parents)
    Officer
    2003-02-21 ~ dissolved
    IIF 1 - Director → ME
    2003-02-21 ~ dissolved
    IIF 26 - Secretary → ME
  • 20
    YEW TREE LIVERY LIMITED
    15594172
    1st Floor 8-12 London Street, Southport, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-03-26 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 21
    YPUK LTD - now
    YOUR PHARMACY UK LTD
    - 2015-12-23 05202770
    MANOR FARM MEDICAL LIMITED
    - 2009-01-29 05202770
    1st Floor, 8-12 London Street, Southport, Merseyside
    Dissolved Corporate (6 parents)
    Equity (Company account)
    13,938 GBP2017-02-28
    Officer
    2004-08-10 ~ 2010-04-13
    IIF 5 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.