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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 45
  • 1
    Edmundson, Robert John
    Born in November 1978
    Individual (5 offsprings)
    Officer
    2025-02-03 ~ now
    OF - Director → CIF 0
  • 2
    Robinson, Anthony Leake
    Company Director born in January 1945
    Individual (38 offsprings)
    Officer
    (before 1992-11-10) ~ 1996-03-06
    OF - Director → CIF 0
  • 3
    Beazley, Nicholas Tetley
    Director born in January 1960
    Individual (164 offsprings)
    Officer
    2005-09-01 ~ 2013-05-19
    OF - Director → CIF 0
  • 4
    Moore, Keith
    Accountant born in April 1961
    Individual (47 offsprings)
    Officer
    2013-08-05 ~ 2016-02-29
    OF - Director → CIF 0
  • 5
    Waton, Aileen
    Born in December 1984
    Individual (40 offsprings)
    Officer
    2021-03-18 ~ now
    OF - Director → CIF 0
  • 6
    Daly, Geoffrey William Stuart
    Director born in April 1954
    Individual (33 offsprings)
    Officer
    (before 1992-11-10) ~ 2005-08-11
    OF - Director → CIF 0
  • 7
    Dhandsa, Surindar
    Director born in April 1953
    Individual (15 offsprings)
    Officer
    2001-04-30 ~ 2005-08-11
    OF - Director → CIF 0
  • 8
    Hynam, David Emmanuel
    Company Director born in August 1971
    Individual (109 offsprings)
    Officer
    2015-07-23 ~ 2018-04-27
    OF - Director → CIF 0
  • 9
    Elliott, Mark Paul
    Company Director born in April 1954
    Individual (13 offsprings)
    Officer
    2009-01-01 ~ 2013-06-03
    OF - Director → CIF 0
  • 10
    How, Alistair Maxwell
    Regional Director born in August 1965
    Individual (141 offsprings)
    Officer
    2009-01-01 ~ 2009-11-16
    OF - Director → CIF 0
  • 11
    Kent, Benjamin David Jemphrey
    Company Director born in September 1965
    Individual (186 offsprings)
    Officer
    2005-09-01 ~ 2007-11-01
    OF - Director → CIF 0
  • 12
    Ellerby, Mark
    Director born in August 1961
    Individual (123 offsprings)
    Officer
    2005-08-09 ~ 2012-10-01
    OF - Director → CIF 0
  • 13
    Pearson, Rebecca
    Operations Director born in February 1976
    Individual (38 offsprings)
    Officer
    2018-04-27 ~ 2025-02-03
    OF - Director → CIF 0
  • 14
    King, Robert Frederick
    Solicitor born in November 1952
    Individual (56 offsprings)
    Officer
    (before 1992-11-10) ~ 2000-02-17
    OF - Director → CIF 0
    King, Robert Frederick
    Individual (56 offsprings)
    Officer
    (before 1992-11-10) ~ 2001-04-30
    OF - Secretary → CIF 0
  • 15
    Harrison, Michael
    Director born in July 1974
    Individual (79 offsprings)
    Officer
    2018-04-27 ~ 2023-07-31
    OF - Director → CIF 0
  • 16
    Picken, Jonathan Stephen
    Finance Director born in November 1965
    Individual (61 offsprings)
    Officer
    2014-07-01 ~ 2018-04-27
    OF - Director → CIF 0
  • 17
    Walford, Arthur David
    Solicitor born in September 1945
    Individual (158 offsprings)
    Officer
    2005-08-09 ~ 2005-09-01
    OF - Director → CIF 0
  • 18
    Barker, Neil Stephen
    Born in February 1974
    Individual (66 offsprings)
    Officer
    2018-04-27 ~ now
    OF - Director → CIF 0
  • 19
    Peeler, Andrew Michael
    Company Director born in January 1963
    Individual (135 offsprings)
    Officer
    2012-12-01 ~ 2015-02-28
    OF - Director → CIF 0
  • 20
    Parkinson, Robert Edward
    Director born in September 1954
    Individual (7 offsprings)
    Officer
    1995-06-27 ~ 1996-03-29
    OF - Director → CIF 0
  • 21
    Bowden, Richard Thomas
    Company Director born in August 1955
    Individual (21 offsprings)
    Officer
    2012-12-01 ~ 2016-09-30
    OF - Director → CIF 0
  • 22
    Jackson, Richard Nicholas
    Company Director born in May 1957
    Individual (38 offsprings)
    Officer
    2011-10-01 ~ 2013-12-18
    OF - Director → CIF 0
  • 23
    Los, Steven Michael
    Company Director born in December 1970
    Individual (117 offsprings)
    Officer
    2010-06-21 ~ 2014-07-01
    OF - Director → CIF 0
  • 24
    Taylor, Neil Robert
    Chartered Accountant born in February 1960
    Individual (74 offsprings)
    Officer
    2005-08-09 ~ 2012-10-15
    OF - Director → CIF 0
  • 25
    Dhandsa, Narinder, Dr
    Company Director born in February 1956
    Individual (34 offsprings)
    Officer
    (before 1992-11-10) ~ 2000-03-23
    OF - Director → CIF 0
  • 26
    Hoosen-webber, Thomas Nichol
    Born in May 1980
    Individual (41 offsprings)
    Officer
    2021-03-18 ~ now
    OF - Director → CIF 0
  • 27
    Gregory, Fraser David
    Director born in September 1959
    Individual (162 offsprings)
    Officer
    2007-11-01 ~ 2010-06-21
    OF - Director → CIF 0
  • 28
    Storey, Roger Christopher
    Company Director born in October 1948
    Individual (35 offsprings)
    Officer
    (before 1992-11-10) ~ 1993-04-30
    OF - Director → CIF 0
  • 29
    Cannon, Andrew John
    Company Director born in August 1969
    Individual (84 offsprings)
    Officer
    2013-02-04 ~ 2015-07-23
    OF - Director → CIF 0
  • 30
    Davies, Julian Peter
    Director born in February 1956
    Individual (170 offsprings)
    Officer
    2005-08-09 ~ 2008-05-23
    OF - Director → CIF 0
  • 31
    Merchant, Mahboob Ali
    Chartered Accountant born in July 1955
    Individual (150 offsprings)
    Officer
    2008-05-23 ~ 2012-12-10
    OF - Director → CIF 0
  • 32
    Richardson, Charles Austen
    Born in September 1972
    Individual (43 offsprings)
    Officer
    2018-04-27 ~ 2020-08-14
    OF - Director → CIF 0
  • 33
    Thomas, Oliver Henry Dixon
    Regional Director born in May 1956
    Individual (23 offsprings)
    Officer
    2009-01-01 ~ 2013-03-15
    OF - Director → CIF 0
  • 34
    Elliott, Joan Martina
    Finance Director born in January 1965
    Individual (60 offsprings)
    Officer
    2016-08-11 ~ 2021-07-02
    OF - Director → CIF 0
  • 35
    Reiter, Simon Philip
    Finance Director born in August 1964
    Individual (51 offsprings)
    Officer
    2009-01-01 ~ 2013-03-28
    OF - Director → CIF 0
  • 36
    Fletcher, Tracey
    Company Director born in October 1964
    Individual (18 offsprings)
    Officer
    2009-01-01 ~ 2011-09-06
    OF - Director → CIF 0
  • 37
    Barton, Catherine Elizabeth
    Company Director born in January 1974
    Individual (182 offsprings)
    Officer
    2016-09-27 ~ 2018-04-27
    OF - Director → CIF 0
  • 38
    Sinclair Brown, Frederick John
    Chartered Accountant born in January 1961
    Individual (83 offsprings)
    Officer
    1995-09-20 ~ 2005-08-11
    OF - Director → CIF 0
  • 39
    Cooper, Richard Percy
    Chartered Accountant born in April 1949
    Individual (7 offsprings)
    Officer
    1994-05-31 ~ 1997-08-26
    OF - Director → CIF 0
  • 40
    Seal, Timothy John
    Company Director born in August 1965
    Individual (13 offsprings)
    Officer
    2009-01-01 ~ 2013-05-31
    OF - Director → CIF 0
  • 41
    BUPA CARE HOMES GROUP LIMITED
    - now 03833978
    WORKALPHA LIMITED - 1999-09-17
    Bridge House, Outwood Lane, Horsforth, Leeds, United Kingdom
    Dissolved Corporate (26 parents, 7 offsprings)
    Person with significant control
    2016-06-22 ~ 2018-12-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 42
    SLC REGISTRARS LIMITED
    - now 01661542
    SCALEBEECH LIMITED - 1982-10-18
    42-46 High Street, Esher, Surrey
    Active Corporate (21 parents, 801 offsprings)
    Officer
    2001-04-30 ~ 2005-08-25
    OF - Secretary → CIF 0
  • 43
    BUPA SECRETARIES LIMITED
    - now 03155937
    HEALTH CARE ONLINE LIMITED - 2005-06-21
    IMPACTADVISE LIMITED - 1996-03-14
    1, Angel Court, London, United Kingdom
    Active Corporate (28 parents, 386 offsprings)
    Officer
    2005-08-25 ~ now
    OF - Secretary → CIF 0
  • 44
    BUPA CARE HOMES (CFG) LIMITED
    - now 01969735
    BUPA CARE HOMES (CFG) PLC - 2023-03-01 01969735
    TC GROUP PLC - 1997-04-29
    TAKARE PLC - 1996-10-02
    1, Angel Court, London, United Kingdom
    Active Corporate (52 parents, 4 offsprings)
    Person with significant control
    2018-12-20 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 45
    BUPA FINANCE PLC. - now 02779134
    STRONGSPIRAL PUBLIC LIMITED COMPANY - 1993-04-14
    Bupa House, 15-19 Bloomsbury Way, London, England
    Active Corporate (36 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-22
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BUPA CARE HOMES (ANS) LIMITED

Period: 2007-08-29 ~ now
Company number: 01960990
Registered names
BUPA CARE HOMES (ANS) LIMITED - now
ANS HOMES LIMITED - 2007-08-29
DALECARE LIMITED - 1992-04-28
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • BUPA CARE HOMES (ANS) LIMITED
    Info
    ANS HOMES LIMITED - 2007-08-29
    DALECARE LIMITED - 2007-08-29
    MORRELET PUBLIC LIMITED COMPANY - 2007-08-29
    Registered number 01960990
    1 Angel Court, London EC2R 7HJ
    PRIVATE LIMITED COMPANY incorporated on 1985-11-18 (40 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • BUPA CARE HOMES (ANS) LIMITED
    S
    Registered number 1960990
    1, Angel Court, London, England, EC2R 7HJ
    Private Limited Company in Companies House, England
    CIF 1
  • BUPA CARE HOMES (ANS) LIMITED
    S
    Registered number 1960990
    1, Angel Court, London, United Kingdom, EC2R 7HJ
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 15
  • 1
    BELMONT CARE LIMITED
    02509860
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2016-06-22
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    BUPA CARE HOMES (AKW) LIMITED
    - now 04122364
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    INTERCEDE 1657 LIMITED - 2001-01-03
    1 Angel Court, London, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 3
    BUPA CARE HOMES (BNH) LIMITED
    - now 02079932 03183275... (more)
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    1 Angel Court, London, United Kingdom
    Active Corporate (61 parents, 1 offspring)
    Person with significant control
    2016-11-29 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 4
    BUPA CARE HOMES (CALE VIEW) LIMITED
    - now 09426638
    CORNERSTONE HEALTHCARE WINCANTON LIMITED
    - 2025-06-19 09426638
    WAYPOINTS CARE (WINCANTON) LIMITED - 2021-02-19
    1 Angel Court, London, England
    Active Corporate (16 parents, 2 offsprings)
    Person with significant control
    2025-06-05 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 5
    BUPA CARE HOMES (CARRICK) LIMITED
    - now SC151487
    CARRICK CARE HOMES LIMITED - 2005-08-19
    39 Victoria Road, Glasgow
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 6
    BUPA CARE HOMES (CFCHOMES) LIMITED
    - now 02006738
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    1 Angel Court, London, United Kingdom
    Active Corporate (60 parents)
    Person with significant control
    2016-11-29 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    BUPA CARE HOMES (CFHCARE) LIMITED
    - now 02741070
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    1 Angel Court, London, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Person with significant control
    2016-11-29 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    BUPA CARE HOMES (GL) LIMITED
    - now 01587972
    GOLDSBOROUGH LIMITED - 2003-08-01
    FASTRISE LIMITED - 1983-03-01
    1 Angel Court, London, United Kingdom
    Active Corporate (47 parents, 1 offspring)
    Person with significant control
    2016-11-29 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 9
    BUPA CARE HOMES (HH) LIMITED
    - now 05666157
    HADRIAN HEALTHCARE LIMITED - 2015-12-04
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    1 Angel Court, London, United Kingdom
    Active Corporate (17 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 10
    BUPA CARE HOMES (PARTNERSHIPS) LIMITED
    - now 02216429
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (47 parents)
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 11
    BUPA CARE HOMES (PT LINDSAY) LIMITED
    - now 08745622
    PRIMETOWER CARE WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2015-01-15
    1 Angel Court, London, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2020-11-20 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    BUPA CARE HOMES (PT LINKS) LIMITED
    - now 07158083 08745624... (more)
    PRIMETOWER CARE BROADSTONE LIMITED - 2016-10-05
    PRIMETOWER CARE LIMITED - 2015-01-15
    THE LINKS NURSING HOME LTD - 2011-04-21
    1 Angel Court, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-11-20 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    BUPA CARE HOMES (PT) LIMITED
    - now 08744098
    PRIMETOWER CARE LIMITED
    - 2016-10-05 08744098 07158083
    PRIMETOWER CARE HOMES LIMITED - 2015-01-15
    1 Angel Court, London, United Kingdom
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2016-10-03 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 14
    BUPA CARE SERVICES (COMMISSIONING) LIMITED
    - now 03333791 03183275... (more)
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED
    - 2023-02-09 03333791
    CARE FIRST BEDFORDSHIRE LIMITED - 2003-08-01
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    1 Angel Court, London, United Kingdom
    Active Corporate (42 parents)
    Person with significant control
    2016-11-29 ~ now
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 15
    RICHMOND CARE VILLAGES HOLDINGS LIMITED
    - now 05105798 02765282... (more)
    BARCHESTER CARE VILLAGES LIMITED - 2006-06-06
    1 Angel Court, London, United Kingdom
    Active Corporate (38 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-06-22
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors 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 22 April 2026 and licensed under the Open Government Licence v3.0.