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

Watson, Ian

    Related profiles found in government register
  • Watson, Ian
    British business owner/chairman born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 1
  • Watson, Ian
    British company director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 5
    • icon of address Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 6 IIF 7 IIF 8
    • icon of address Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 14
    • icon of address The Heals Building, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 15
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 16
  • Watson, Ian
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 17 IIF 18
    • icon of address Unit 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 19 IIF 20
  • Watson, Ian
    British none born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 21
  • Watson, Ian
    British business owner born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 22
  • Mr Ian Watson
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 23 IIF 24
    • icon of address 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, United Kingdom

      IIF 25
    • icon of address Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 26
    • icon of address St Helen's, 1 Undershaft, London, EC3P 3DQ, United Kingdom

      IIF 27
    • icon of address Frp Advisory Trading Limited, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees, TS18 3TX

      IIF 28
  • Watson, Ian
    British care home proprietor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 29
  • Watson, Ian
    British company director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 30 IIF 31 IIF 32
    • icon of address Hadrian Offices, 6 Bankside, The Watermark, Gateshead, Tyne & Wear, NE11 9SY

      IIF 34
    • icon of address Bridge House, Outwood Lane, Horsforth, Leeds, LS18 4UP, England

      IIF 35
    • icon of address 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 36 IIF 37 IIF 38
    • icon of address 78, Cornmoor Road, Wickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PU

      IIF 40
  • Watson, Ian
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ

      IIF 41
    • icon of address Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, NE11 9SZ, England

      IIF 42
    • icon of address Bridge House, Outwood Lane, Horsforth, Leeds, LS18 4UP, England

      IIF 43 IIF 44
    • icon of address 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 45
  • Watson, Ian
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, 12-14 Warwick Street, Coventry, CV5 6ET, England

      IIF 46
  • Watson, Ian
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fort Parkway, Birmingham, B24 9FD, England

      IIF 47
    • icon of address Unit 6, Fort Parkway, Fort Dunlop, Birmingham, B24 9FD, United Kingdom

      IIF 48
    • icon of address 12, Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 49
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 50
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 51
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 52
    • icon of address 4 Danbury Close, Sutton Coldfield, West Midlands, B76 2BW

      IIF 53 IIF 54
  • Watson, Ian
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 55
  • Watson, Ian
    British director born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 200 Tregwilyn Road, Rogerstone, Newport, Gwent, NP10 9EQ

      IIF 56
  • Watson, Ian
    British

    Registered addresses and corresponding companies
    • icon of address 30, City Road, London, EC1Y 2AB, United Kingdom

      IIF 57
    • icon of address 78 Cornmoor Road, Whickham, Newcastle Upon Tyne, Tyne & Wear, NE16 4PY

      IIF 58 IIF 59 IIF 60
  • Watson, Ian
    British company director

    Registered addresses and corresponding companies
  • Mr Ian Watson
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Fort Parkway, Birmingham, B24 9FD, England

      IIF 65
    • icon of address 12, Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 66
    • icon of address 12, Warwick Street, Coventry, CV5 6ET, England

      IIF 67
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, England

      IIF 68 IIF 69
    • icon of address Sovereign House, Warwick Street, Coventry, CV5 6ET, United Kingdom

      IIF 70
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 71 IIF 72
  • Mr Ian Watson
    British born in July 1967

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 200, Tregwilym Road, Rogerstone, Newport, NP10 9EQ, Wales

      IIF 73
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Hadrian Offices, 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-19 ~ dissolved
    IIF 41 - Director → ME
  • 2
    icon of address Sovereign House, Warwick Street, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -9,110 GBP2022-10-31
    Officer
    icon of calendar 2018-05-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 3
    NORHAM HOUSE 1160 LIMITED - 2008-12-28
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-23 ~ dissolved
    IIF 42 - Director → ME
  • 4
    TIMEC 1551 LIMITED - 2016-08-04
    icon of address Frp Advisory Trading Limited 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ dissolved
    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
  • 5
    MCM (SKIPTON) LTD - 2021-07-16
    TIMEC 1649 LIMITED - 2018-06-15
    icon of address 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 2 - Director → ME
  • 6
    TIMEC 1233 LIMITED - 2009-08-25
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 33 - Director → ME
  • 7
    TIMEC 1230 LIMITED - 2009-08-11
    icon of address Hadrian Offices 6 Bankside, The Watermark, Gateshead, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-22 ~ dissolved
    IIF 34 - Director → ME
  • 8
    TIMEC 1990 LIMITED - 2025-04-16
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 9 - Director → ME
  • 9
    TIMEC 1234 LIMITED - 2009-08-28
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ now
    IIF 30 - Director → ME
  • 10
    TIMEC 1557 LIMITED - 2016-08-17
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 10 - Director → ME
  • 11
    DOCKLEAF HEXHAM LIMITED - 2025-01-28
    DOCKLEAF WESTSIDE LIMITED - 2021-12-03
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,819 GBP2024-10-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 18 - Director → ME
  • 12
    DOCKLEAF DEVELOPMENTS LIMITED - 2025-01-28
    DOCKLEAF RIDING MILL LIMITED - 2017-04-11
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    529,863 GBP2024-10-31
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 17 - Director → ME
  • 13
    icon of address 12 Warwick Street, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,527 GBP2023-12-31
    Officer
    icon of calendar 2018-12-17 ~ now
    IIF 51 - Director → ME
  • 14
    icon of address 12 Sovereign House, Warwick Street, Coventry, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -852 GBP2023-12-31
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 15
    icon of address 200 Tregwilym Road, Rogerstone, Newport, Wales
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -217 GBP2021-08-31
    Officer
    icon of calendar 2006-08-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    TIMEC 1683 LIMITED - 2019-07-09
    icon of address Unit 3 Keel Row The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 17
    TIMEC 1873 LIMITED - 2024-06-23
    icon of address 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 5 - Director → ME
  • 18
    MCM PROPERTY INVESTMENTS LTD - 2016-11-01
    icon of address 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    MCM PROPERTY INVESTMENTS UK LTD - 2018-04-19
    TIMEC 1589 LIMITED - 2016-11-01
    icon of address 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 12 Warwick Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,576 GBP2023-12-31
    Officer
    icon of calendar 2019-09-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-09-10 ~ now
    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 directorsOE
  • 21
    HEADINGLEY CARE (GROVE PARK) LIMITED - 2013-11-13
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-17 ~ dissolved
    IIF 1 - Director → ME
  • 22
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 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
  • 23
    icon of address 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 19 - Director → ME
  • 24
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,082 GBP2024-03-31
    Officer
    icon of calendar 2015-11-30 ~ now
    IIF 11 - Director → ME
  • 25
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 46 - Director → ME
  • 26
    icon of address 6 Fort Parkway, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Sovereign House, Warwick Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2010-07-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    RAPID 9743 LIMITED - 1990-03-29
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-15 ~ dissolved
    IIF 21 - Director → ME
  • 29
    icon of address 27 Foxhills Covert, Whickham, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 20 - Director → ME
Ceased 23
  • 1
    ANCHOR SKIPTON LIMITED - 2024-08-06
    HADRIAN HEALTHCARE (SKIPTON) LIMITED - 2023-06-27
    TIMEC 1757 LIMITED - 2021-05-24
    icon of address 2 Godwin Street, Bradford, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-05-21 ~ 2023-06-26
    IIF 15 - Director → ME
  • 2
    HADRIAN HEALTHCARE (ROUNDHAY) LIMITED - 2024-10-22
    TIMEC 1710 LIMITED - 2020-04-28
    icon of address 2 Godwin Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-04-27 ~ 2024-10-11
    IIF 12 - Director → ME
  • 3
    icon of address Colbury House Kitts Lane, Broughton Hackett, Worcester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -139,754 GBP2018-02-28
    Officer
    icon of calendar 2012-04-27 ~ 2019-04-16
    IIF 22 - Director → ME
  • 4
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2015-12-02
    IIF 39 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-09-04
    IIF 64 - Secretary → ME
  • 5
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2015-12-02
    IIF 37 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-09-04
    IIF 63 - Secretary → ME
  • 6
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    TIMEC 1171 LIMITED - 2008-06-17
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2015-12-02
    IIF 35 - Director → ME
    icon of calendar 2008-06-12 ~ 2009-09-04
    IIF 62 - Secretary → ME
  • 7
    HADRIAN HEALTHCARE (NORTHUMBERLAND) LTD - 2015-12-04
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-01-06 ~ 2015-12-02
    IIF 43 - Director → ME
    icon of calendar 2009-01-06 ~ 2009-09-04
    IIF 59 - Secretary → ME
  • 8
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2015-12-02
    IIF 36 - Director → ME
    icon of calendar 2007-11-16 ~ 2009-09-04
    IIF 61 - Secretary → ME
  • 9
    HADRIAN HEALTHCARE LIMITED - 2015-12-04
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2015-12-02
    IIF 44 - Director → ME
    icon of calendar 2006-01-16 ~ 2009-09-04
    IIF 60 - Secretary → ME
  • 10
    TIMEC 1233 LIMITED - 2009-08-25
    icon of address Hadrian Offices 3 Keel Row, The Watermark, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-24 ~ 2009-10-07
    IIF 40 - Director → ME
  • 11
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2006-06-30
    IIF 38 - Director → ME
  • 12
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-03 ~ 2006-06-30
    IIF 29 - Director → ME
    icon of calendar 1996-07-03 ~ 2000-09-29
    IIF 58 - Secretary → ME
  • 13
    HADRIAN HEALTHCARE (DURHAM) LIMITED - 2019-07-19
    HADRIAN HEALTHCARE (NE) LIMITED - 2016-08-17
    NORHAM HOUSE 1148 LIMITED - 2008-01-04
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-07 ~ 2019-07-19
    IIF 32 - Director → ME
  • 14
    HADRIAN HEALTHCARE (HARROGATE) LIMITED - 2019-07-19
    TIMEC 1463 LIMITED - 2016-05-05
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2019-07-19
    IIF 6 - Director → ME
  • 15
    HADRIAN HEALTHCARE (KNARESBOROUGH) LIMITED - 2019-07-19
    TIMEC 1486 LIMITED - 2015-04-23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2019-07-19
    IIF 8 - Director → ME
  • 16
    HADRIAN HEALTHCARE (OULTON) LIMITED - 2019-07-19
    TIMEC 1494 LIMITED - 2015-04-23
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-21 ~ 2019-07-19
    IIF 7 - Director → ME
  • 17
    HADRIAN HEALTHCARE (WETHERBY) LIMITED - 2019-07-19
    TIMEC 1231 LIMITED - 2009-08-12
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-23 ~ 2019-07-19
    IIF 31 - Director → ME
  • 18
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2019-07-19
    HADRIAN HEALTHCARE LIMITED - 2016-08-17
    TIMEC 1532 LIMITED - 2015-12-04
    icon of address 25 Farringdon Street, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2016-08-01 ~ 2019-07-19
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2019-07-19
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 19
    icon of address 86-90 Paul Street 3rd Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -50,306 GBP2024-03-31
    Officer
    icon of calendar 2009-01-06 ~ 2017-12-01
    IIF 57 - Secretary → ME
  • 20
    icon of address 3 Keel Row, The Watermark, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-13
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    BUDGET PHONE LIMITED - 2007-02-19
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-04 ~ 2018-06-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-15
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    VOICEDAT LIMITED - 2010-01-02
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-11-22 ~ 2018-06-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-06-15
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2015-12-02
    IIF 45 - 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.