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

Mr John Brian Fisher

    Related profiles found in government register
  • Mr John Brian Fisher
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 1
    • First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 2
    • Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 3
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 4
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 5
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 6
    • Suite Ra01, 195-197 Wood Street, Wood Street, London, E17 3NU, England

      IIF 7
    • 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, England

      IIF 8 IIF 9
    • 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 10 IIF 11
    • 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG

      IIF 12
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 13 IIF 14 IIF 15
    • First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 18
    • Drake House, Gadbrook Park, Northwich, Cheshire, CW9 7RA, England

      IIF 19
  • Mr John Fisher
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 20
    • Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 21
  • Mr John Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 22
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PD, England

      IIF 23
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 24
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 25
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 29 IIF 30
    • 3, Field Court, Grays Inn, London, WC1R 5EF

      IIF 31
  • Mr John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 North Park Road, North Park Road, Harrogate, HG1 5PG, England

      IIF 32
  • John Fisher
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 33
  • Mrs Jennifer Fisher
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 34
  • Mrs Jennifer Fisher
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 35
    • Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 36
  • Fisher, John Brian
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
  • Fisher, John Brian
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Uglow Farm, Broadhead Road, Turton, Bolton, BL7 0JN, England

      IIF 42
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 43 IIF 44 IIF 45
  • Fisher, John Brian
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • Trafford House, 1st Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 46
    • Parkside House, 41 Walsingham Road, Enfield, EN2 6EY, United Kingdom

      IIF 47
    • 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 48
    • First Floor, 31 Peel Street, Eccles, Manchester, M30 0NG, United Kingdom

      IIF 49
  • Fisher, John Brian
    British district sales rep born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 50
  • Fisher, John Brian
    British entrepreneur born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 51
  • Fisher, John Brian
    British insurance consultant born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Burton Varley, 19 Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, United Kingdom

      IIF 52
    • Clippers House, Clippers Quay, Salford, M50 3XB, United Kingdom

      IIF 53
  • Fisher, John Brian
    British insurance specialist born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 19, Astley Hall Drive, Tyldesley, Manchester, M29 7TX, England

      IIF 54
  • Fisher, John Brian
    British none born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 55
  • Fisher, John Brian
    British protection adviser born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 56
  • Mr John Fisher
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
    • 19, Astley Hall Drive, Astley, Tyldesley, M29 7TX, United Kingdom

      IIF 58
  • Fisher, Jennifer
    British born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oak Trees Care Home, Main Street, Alne, York, North Yorkshire, YO61 1TB, England

      IIF 59
  • Fisher, Jennifer
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • Oak Trees Care Home, Main Street, Alne, York, YO61 1TB, England

      IIF 60
  • Fisher, Jennifer
    British estate manager born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA

      IIF 61
  • Mr John Fisher
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 62
  • Fisher, John
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 63 IIF 64
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 65
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 66
  • Fisher, John
    British care home operator born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 67 IIF 68
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 69
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 70
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 71
  • Fisher, John
    British care home proprietor born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, United Kingdom

      IIF 72
  • Fisher, John
    British co director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 73
  • Fisher, John
    British company director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Warwick Crescent, Harrogate, North Yorkshire, HG2 8JA, England

      IIF 74
  • Fisher, John
    British director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Park Road, Harrogate, HG1 5PG, United Kingdom

      IIF 75
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 76 IIF 77
    • Unit 4 Innovation Centre, Conyngham Hall, Knaresborough, North Yorkshire, HG5 9AY, England

      IIF 78
  • Fisher, John
    British manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 79
  • Fisher, John
    British managing director born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10, North Park Road, Harrogate, North Yorkshire, HG1 5PG, England

      IIF 80 IIF 81
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG, United Kingdom

      IIF 82
    • 1b, Warwick Crescent, Harrogate, HG2 8JA, England

      IIF 83
  • Fisher, John
    British nursing home manager born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 10 North Park Road, Harrogate, North Yorkshire, HG1 5PG

      IIF 84 IIF 85
  • Fisher, John Brian
    British district sales rep

    Registered addresses and corresponding companies
    • 19 Astley Hall Drive, Astley, Manchester, M29 7TX

      IIF 86
  • Fisher, John Brian
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 87
  • Fisher, John
    born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1b, Warwick Crescent, Harrogate, HG2 8JA, United Kingdom

      IIF 88
  • Fisher, John
    British business owner born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Astley Hall Drive, Astley, Tyldesley, Manchester, M29 7TX, United Kingdom

      IIF 89
  • Fisher, John
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 90
  • Fisher, John
    British

    Registered addresses and corresponding companies
    • 34 Duchy Road, Harrogate, North Yorkshire, HG1 2ER

      IIF 91
  • Fisher, John
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 92
  • Fisher, John
    British accountant born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pemberton Business Centre - B19, Richmond Hill, Wigan, WN5 8AA, England

      IIF 93
    • Pemberton Business Centre, Richmond Hill, Wigan, WN5 8AA, England

      IIF 94
  • Fisher, John Brian

    Registered addresses and corresponding companies
    • 19, Astley Hall Drive, Astley, Manchester, M29 7TX, United Kingdom

      IIF 95
    • 31, Peel Street, Eccles, Manchester, M30 0NG, England

      IIF 96
  • Fisher, John

    Registered addresses and corresponding companies
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 97
    • 8 Redgrave Rise, Winstanley, Wigan, Lancashire, WN3 6HG

      IIF 98
child relation
Offspring entities and appointments 55
  • 1
    ACES HOLDINGS LIMITED
    06888210
    Trinity House, 28-30 Blucher Street, Birmingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -37,839 GBP2017-04-29
    Officer
    2009-04-27 ~ 2014-11-11
    IIF 48 - Director → ME
  • 2
    BEDALE GRANGE (T F P) LIMITED
    05332576
    Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (10 parents)
    Equity (Company account)
    577,787 GBP2024-03-31
    Officer
    2005-01-14 ~ 2020-04-03
    IIF 69 - Director → ME
  • 3
    BFORB INTERNATIONAL HOLDINGS LIMITED
    09509956
    19 Astley Hall Drive, Tyldesley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BRIDGE HOUSE (ELMWOOD) LIMITED
    - now 07499308
    HENSON HEALTHCARE (BRIDGE HOUSE) LIMITED
    - 2017-07-12 07499308
    TCWP 016 LIMITED
    - 2015-08-03 07499308 07483675, 07484898
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Equity (Company account)
    -1,869,796 GBP2024-03-29
    Officer
    2012-05-01 ~ 2020-04-03
    IIF 74 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 30 - Has significant influence or control OE
  • 5
    BUSINESS FOR BREAKFAST LIMITED
    04139269
    3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,336 GBP2024-03-31
    Officer
    2001-01-11 ~ 2014-12-30
    IIF 50 - Director → ME
    2001-01-11 ~ 2014-12-30
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    CAREFREE BIOMASS LIMITED
    - now 05381627
    OAKTREES CARE HOME LIMITED
    - 2013-08-13 05381627
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (10 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 71 - Director → ME
  • 7
    CASTELLUM (SUMMERBRIDGE FST) LIMITED
    - now 09990931
    CASTELLUM HOMES (FERRENSBY) LIMITED
    - 2018-10-31 09990931
    15a Kings House, Kings Court 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (4 parents)
    Equity (Company account)
    -36,018 GBP2022-03-31
    Officer
    2016-02-05 ~ 2020-04-03
    IIF 64 - Director → ME
  • 8
    CASTELLUM (SUMMERBRIDGE M C) LIMITED
    11171221
    15a Kings House Kings Court, 15 High Street, Pateley Bridge, Harrogate, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,866,037 GBP2022-03-31
    Officer
    2018-01-26 ~ 2020-04-03
    IIF 66 - Director → ME
  • 9
    CASTELLUM HOMES LIMITED
    09989002
    10 North Park Road, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -7,115 GBP2022-03-31
    Officer
    2016-02-05 ~ 2020-04-03
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    CLEAR MY WASTE LIMITED
    - now 14455500
    INNOVATIVE BRANDS LIMITED
    - 2022-11-21 14455500
    31 Peel Street, Eccles, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,360 GBP2023-11-30
    Officer
    2023-03-28 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 11
    CRYO SCULPT LTD
    13361005
    19 Astley Hall Drive, Astley, Tyldesley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – More than 50% but less than 75% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    DAS AIR TECHNIK LTD
    13786530
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-12-07 ~ 2022-03-11
    IIF 49 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    DURAPRO COAT LTD
    13813932
    First Floor 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    E-BOSS ACADEMY LIMITED
    14263623
    41 Walsingham Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-07-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    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
  • 15
    ENHANCED LIFESTYLE LIMITED
    12713148
    Uglow Farm Broadhead Road, Turton, Bolton, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,132 GBP2022-07-31
    Officer
    2020-07-02 ~ 2020-08-17
    IIF 42 - Director → ME
    Person with significant control
    2020-07-02 ~ 2021-02-26
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 16
    ENVIROCAIR LIMITED
    04899712
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (7 parents)
    Officer
    2003-09-15 ~ dissolved
    IIF 84 - Director → ME
  • 17
    ESK HALL LIMITED
    05332774
    Flat 1 11 Park View Park View, Harrogate, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2005-01-14 ~ 2020-04-03
    IIF 70 - Director → ME
  • 18
    FINANCIAL SERVICES WAREHOUSE LIMITED
    08737701
    1st Floor 31 Peel Street, Eccles, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -11,949 GBP2021-12-31
    Officer
    2013-10-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    FISHARD DEVELOPMENTS LIMITED
    07382451
    31 Peel Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-09-21 ~ 2015-08-25
    IIF 87 - Director → ME
    2010-09-21 ~ dissolved
    IIF 95 - Secretary → ME
  • 20
    FISHER & CO. (ACCOUNTANTS) LIMITED
    05404629
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Active Corporate (3 parents)
    Equity (Company account)
    148,931 GBP2025-03-31
    Officer
    2005-03-29 ~ now
    IIF 92 - Director → ME
    2005-03-29 ~ 2012-03-31
    IIF 98 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 21
    FISHER & CO. (HOLDINGS) LIMITED
    10350065
    Pemberton Business Centre, Richmond Hill, Wigan, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2016-08-27 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 22
    FISHER & KAT LIMITED
    12687174
    10 Wells Mews, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-20 ~ 2021-08-17
    IIF 54 - Director → ME
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    FISHER CAPITAL LLP
    OC412352
    3 Field Court, Grays Inn, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    3,722,900 GBP2018-03-31
    Officer
    2016-06-17 ~ dissolved
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2016-06-17 ~ 2018-07-05
    IIF 32 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-06-17 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 31 - Right to surplus assets - More than 50% but less than 75% OE
  • 24
    FISHER CARE GROUP LIMITED
    - now 07914544 11144156
    TFP - HENSON HEALTHCARE LIMITED
    - 2018-10-23 07914544
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (9 parents, 9 offsprings)
    Equity (Company account)
    2,401,931 GBP2024-03-29
    Officer
    2012-01-18 ~ 2020-04-03
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-04-03
    IIF 29 - Has significant influence or control OE
  • 25
    FISHER INNOVATIONS LIMITED
    12549753
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-07 ~ dissolved
    IIF 90 - Director → ME
    2020-04-07 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2020-04-07 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 26
    FISHER PARTNERSHIP DOMICILIARY CARE LIMITED
    - now 05381849
    GREENWELL HOUSE LIMITED
    - 2008-10-31 05381849
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (6 parents)
    Officer
    2005-03-03 ~ dissolved
    IIF 67 - Director → ME
  • 27
    FREELY LANE LIMITED
    10485594
    12 Middlethorpe Business Park Sim Balk Lane, Bishopthorpe, York, England
    Active Corporate (11 parents)
    Equity (Company account)
    92,781 GBP2024-12-31
    Officer
    2018-10-22 ~ 2020-01-02
    IIF 78 - Director → ME
  • 28
    GREENWELL GRANGE LTD
    11994468 10937824
    Henson House, Ponteland Road, Newcastle Upon Tyne, Tyneside
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-03-31
    Officer
    2019-05-14 ~ 2020-04-03
    IIF 75 - Director → ME
    Person with significant control
    2019-05-14 ~ 2019-09-17
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    HAMBLETON GROVE LIMITED
    04719236
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2003-04-01 ~ dissolved
    IIF 79 - Director → ME
  • 30
    HELIX HUB LIMITED
    15120843
    31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2023-09-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    HENSON HEALTHCARE LIMITED
    - now 07483675
    TCWP 014 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-03-31
    Officer
    2012-02-02 ~ 2020-04-03
    IIF 80 - Director → ME
  • 32
    INDEPENDENT CARE GROUP
    04433126
    C/o Lj And Co Accounting Solutions Ltd, 14 Commercial Street, Batley, England
    Active Corporate (42 parents)
    Equity (Company account)
    27,178 GBP2024-03-31
    Officer
    2003-10-13 ~ 2020-04-04
    IIF 72 - Director → ME
  • 33
    LANGDALE DE VERT LIMITED
    07699231
    Pemberton Business Centre - B19, Richmond Hill, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2011-07-11 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
  • 34
    MENU PRO LIMITED
    15121716
    31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-09-07 ~ dissolved
    IIF 96 - Secretary → ME
  • 35
    MORTGAGE SERVICES WAREHOUSE LTD
    09416113
    21 Brocklehurst Court, Tytherington Drive, Macclesfield, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2021-03-31
    Person with significant control
    2016-04-06 ~ 2019-02-02
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    OAKTREES ( EASINGWOLD ) LTD
    - now 11144156
    FISHER CARE GROUP LIMITED
    - 2018-10-08 11144156 07914544
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2022-09-14 ~ dissolved
    IIF 60 - Director → ME
    2018-01-11 ~ 2020-04-03
    IIF 77 - Director → ME
    Person with significant control
    2018-01-11 ~ 2020-04-03
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    2023-01-10 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
  • 37
    PAYLESS ACCOUNTING & OUTSOURCING LIMITED
    15138323
    Suite Ra01 195-197 Wood Street, Wood Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,311 GBP2024-09-30
    Officer
    2023-09-14 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2023-09-14 ~ now
    IIF 7 - Has significant influence or control OE
  • 38
    PEEL STREET MARKETING LTD
    09998721
    Trafford House 1st Floor, 31 Peel Street, Eccles, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-10 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 39
    PROSURANCE LIMITED
    11398586 11411149
    C/o Xeinadin Corporate Recovery 100, Barbirolli Square, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    653 GBP2019-06-30
    Officer
    2018-06-05 ~ 2018-10-15
    IIF 52 - Director → ME
  • 40
    PROSURANCE SERVICES LIMITED
    11411149 11398586
    Clippers House, Clippers Quay, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-12 ~ 2018-07-23
    IIF 53 - Director → ME
  • 41
    PUSH BUTTON PROFITS LTD
    14570752
    31 Peel Street, Eccles, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,876 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 42
    TFP (WYCAR) LTD
    12216935
    Oak Trees Care Home Main Street, Alne, York, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -4,879 GBP2022-03-31
    Officer
    2019-09-20 ~ 2020-04-03
    IIF 76 - Director → ME
  • 43
    TFP COTTAGES LIMITED
    - now 10937824
    GREENWELL GRANGE LTD
    - 2018-12-19 10937824 11994468
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,145 GBP2024-03-31
    Officer
    2017-08-30 ~ 2020-04-03
    IIF 82 - Director → ME
    Person with significant control
    2018-12-13 ~ 2020-04-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    2017-08-30 ~ 2018-11-28
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 44
    THE ASTREA GROUP LIMITED
    14513806
    Flat 18 9 Moss Lane, Altrincham, England
    Dissolved Corporate (3 parents)
    Officer
    2024-05-07 ~ dissolved
    IIF 45 - Director → ME
  • 45
    THE FISHER PARTNERSHIP LIMITED
    03411875
    Oak Trees Care Home Main Street, Alne, York, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,015,751 GBP2024-03-31
    Officer
    1997-07-30 ~ 2020-04-03
    IIF 68 - Director → ME
    1997-07-30 ~ 2001-04-30
    IIF 91 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-24
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    THE INTERNET INCOME ACADEMY LIMITED
    13461261
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-06-17 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 47
    THE TFP GROUP LIMITED
    05361853
    Oak Trees Care Home Main Street, Alne, York, North Yorkshire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    1,144,059 GBP2024-03-31
    Officer
    2005-02-11 ~ 2020-04-03
    IIF 65 - Director → ME
    2022-04-07 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    2016-04-06 ~ 2020-04-03
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
    IIF 25 - Right to appoint or remove directors OE
    2020-04-03 ~ 2024-08-30
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    THE WORKS SKATE PARK
    06801567
    New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2009-01-26 ~ 2015-12-31
    IIF 61 - Director → ME
  • 49
    TICKET LINK LIMITED
    11195066
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,615 GBP2020-02-29
    Officer
    2018-05-15 ~ 2021-07-14
    IIF 55 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    VACATION HAVEN LIMITED
    15097546
    31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-08-25 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 51
    VALLEY VIEW PARTNERSHIP LTD
    10409392
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-10-04 ~ 2020-04-03
    IIF 73 - Director → ME
    Person with significant control
    2016-10-04 ~ 2020-04-03
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 52
    VIROKLENZ LIMITED
    06296733
    10 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-29 ~ dissolved
    IIF 85 - Director → ME
  • 53
    WHITBY COURT LIMITED
    - now 07484898
    HENSON HEALTHCARE (WHITBY) LIMITED
    - 2017-07-11 07484898
    TCWP 015 LIMITED - 2011-06-20
    Henson House, Ponteland Road, Newcastle Upon Tyne, England
    Active Corporate (10 parents)
    Equity (Company account)
    4,768,600 GBP2024-03-29
    Officer
    2012-02-02 ~ 2020-04-03
    IIF 81 - Director → ME
  • 54
    WHITEFIELD WASTE LIMITED
    15913838
    18 Mayfair Avenue, Whitefield, Manchester, England
    Active Corporate (2 parents)
    Officer
    2025-07-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-07-20 ~ now
    IIF 17 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Right to appoint or remove directors as a member of a firm OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 55
    ZING INTERNATIONAL LIMITED
    10548902
    First Floor, 31 Peel Street, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-01-05 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE

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.