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 41
  • 1
    Tainsh, George Hart
    Born in January 1947
    Individual (13 offsprings)
    Officer
    (before 1991-08-28) ~ 2001-09-14
    OF - Director → CIF 0
  • 2
    Pethick, Timothy Mark
    Born in June 1962
    Individual (120 offsprings)
    Officer
    2012-09-03 ~ 2015-12-01
    OF - Director → CIF 0
  • 3
    Spink, David
    Born in October 1956
    Individual (66 offsprings)
    Officer
    1995-12-01 ~ 2001-09-14
    OF - Director → CIF 0
    Spink, David
    Individual (66 offsprings)
    Officer
    1993-04-01 ~ 2001-09-14
    OF - Secretary → CIF 0
  • 4
    Collison, David
    Individual (96 offsprings)
    Officer
    2005-03-11 ~ 2011-02-01
    OF - Secretary → CIF 0
    2015-12-31 ~ 2019-02-22
    OF - Secretary → CIF 0
  • 5
    Ebert, Daniel, Dr
    Born in October 1975
    Individual (2 offsprings)
    Officer
    2016-02-10 ~ 2017-03-31
    OF - Director → CIF 0
  • 6
    Stringer, Andrew Paul
    Individual (3 offsprings)
    Officer
    2012-08-17 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 7
    Parrott, Timothy Malcolm
    Born in March 1949
    Individual (3 offsprings)
    Officer
    (before 1991-08-28) ~ 1994-04-15
    OF - Director → CIF 0
  • 8
    Mason, Catherine Lois
    Born in June 1961
    Individual (66 offsprings)
    Officer
    2016-04-05 ~ 2016-08-05
    OF - Director → CIF 0
  • 9
    Preece, Richard Mark
    Born in November 1964
    Individual (48 offsprings)
    Officer
    2015-09-25 ~ 2016-02-16
    OF - Director → CIF 0
  • 10
    Warnke, Luca
    Born in April 1970
    Individual (15 offsprings)
    Officer
    2016-09-26 ~ 2018-11-01
    OF - Director → CIF 0
  • 11
    Singh, Narinder
    Born in January 1969
    Individual (55 offsprings)
    Officer
    2018-11-01 ~ now
    OF - Director → CIF 0
  • 12
    Lysaght Mason, Wayne Vernon
    Born in February 1958
    Individual (11 offsprings)
    Officer
    1995-12-01 ~ 1999-10-29
    OF - Director → CIF 0
  • 13
    Gibson, Darryn Stanley
    Born in July 1965
    Individual (156 offsprings)
    Officer
    2013-04-01 ~ 2015-09-09
    OF - Director → CIF 0
  • 14
    Jackson, Mark Bentley
    Born in November 1956
    Individual (84 offsprings)
    Officer
    2012-09-03 ~ 2015-12-01
    OF - Director → CIF 0
  • 15
    Lyon, David Oliver
    Born in June 1961
    Individual (88 offsprings)
    Officer
    2001-09-14 ~ 2003-05-01
    OF - Director → CIF 0
  • 16
    Roberts Thomas, Caroline Emma
    Born in December 1966
    Individual (199 offsprings)
    Officer
    2001-09-14 ~ 2005-03-11
    OF - Director → CIF 0
    Roberts Thomas, Caroline Emma
    Individual (199 offsprings)
    Officer
    2001-09-14 ~ 2005-03-11
    OF - Secretary → CIF 0
  • 17
    Ellis, Martyn Anthony
    Born in May 1956
    Individual (145 offsprings)
    Officer
    2003-05-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 18
    Trautwein, Caspaar Friedrich, Dr
    Born in August 1964
    Individual (52 offsprings)
    Officer
    2018-08-03 ~ now
    OF - Director → CIF 0
  • 19
    Davies, John
    Individual (319 offsprings)
    Officer
    2011-02-01 ~ 2012-08-17
    OF - Secretary → CIF 0
  • 20
    Burns, Robert Ian
    Born in March 1951
    Individual (45 offsprings)
    Officer
    2000-02-02 ~ 2002-10-31
    OF - Director → CIF 0
  • 21
    Etherington, Robin John
    Individual (3 offsprings)
    Officer
    (before 1991-08-28) ~ 1993-03-31
    OF - Secretary → CIF 0
  • 22
    Kaiper-holmes, Cornelius, Dr
    Born in February 1944
    Individual (10 offsprings)
    Officer
    (before 1991-08-28) ~ 1998-10-16
    OF - Director → CIF 0
  • 23
    Dummer, Marilyn Pauline
    Born in August 1958
    Individual (4 offsprings)
    Officer
    1995-12-01 ~ 1997-02-14
    OF - Director → CIF 0
  • 24
    Howard, Stuart Michael
    Born in May 1962
    Individual (263 offsprings)
    Officer
    2011-02-01 ~ 2015-06-23
    OF - Director → CIF 0
  • 25
    Stevens, Geoffrey Robert
    Born in November 1953
    Individual (62 offsprings)
    Officer
    2000-03-01 ~ 2001-12-31
    OF - Director → CIF 0
  • 26
    Howard, Nigel Peter
    Born in August 1955
    Individual (23 offsprings)
    Officer
    (before 1991-08-28) ~ 1998-11-13
    OF - Director → CIF 0
  • 27
    Goodsell, John Andrew
    Born in January 1959
    Individual (35 offsprings)
    Officer
    2012-09-03 ~ 2015-07-30
    OF - Director → CIF 0
  • 28
    Booty, Stephen Martin
    Born in May 1954
    Individual (327 offsprings)
    Officer
    2003-04-03 ~ 2008-04-30
    OF - Director → CIF 0
  • 29
    Henchey, Maurice David
    Born in October 1945
    Individual (21 offsprings)
    Officer
    (before 1991-08-28) ~ 2000-11-24
    OF - Director → CIF 0
  • 30
    Ivers, John Joseph
    Born in July 1962
    Individual (152 offsprings)
    Officer
    2010-07-01 ~ 2012-07-26
    OF - Director → CIF 0
  • 31
    Haynes, Victoria
    Individual (308 offsprings)
    Officer
    2013-07-31 ~ 2015-12-01
    OF - Secretary → CIF 0
  • 32
    Prescott, David Steven
    Born in December 1953
    Individual (5 offsprings)
    Officer
    1995-12-01 ~ 1997-10-24
    OF - Director → CIF 0
  • 33
    Machin, Joanne
    Born in November 1966
    Individual (9 offsprings)
    Officer
    2017-08-01 ~ 2018-11-01
    OF - Director → CIF 0
  • 34
    Page, Stephen Robert
    Born in October 1962
    Individual (75 offsprings)
    Officer
    2001-09-14 ~ 2004-08-02
    OF - Director → CIF 0
  • 35
    Dun, Andrew Fredrick, Doctor
    Born in November 1960
    Individual (64 offsprings)
    Officer
    2000-05-03 ~ 2000-09-14
    OF - Director → CIF 0
  • 36
    Whitehead, John Henry
    Born in April 1964
    Individual (219 offsprings)
    Officer
    2014-01-30 ~ 2017-06-16
    OF - Director → CIF 0
  • 37
    Brown, Carl Michael
    Born in November 1973
    Individual (117 offsprings)
    Officer
    2017-06-16 ~ now
    OF - Director → CIF 0
  • 38
    Jewitt, Justin Allan Spaven, Professor
    Born in May 1954
    Individual (97 offsprings)
    Officer
    2001-10-04 ~ 2004-05-27
    OF - Director → CIF 0
  • 39
    Batchelor, Lance Henry Lowe
    Born in January 1964
    Individual (59 offsprings)
    Officer
    2014-04-23 ~ 2015-12-01
    OF - Director → CIF 0
  • 40
    Dixon, Patrick John Vibart
    Born in January 1957
    Individual (19 offsprings)
    Officer
    2012-09-03 ~ 2015-09-25
    OF - Director → CIF 0
  • 41
    HELENUS LIMITED
    05305856
    Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England
    Dissolved Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

NESTOR PRIMECARE SERVICES LIMITED

Period: 2002-10-17 ~ now
Company number: 01963820 03666552
Registered names
NESTOR PRIMECARE SERVICES LIMITED - now 03666552
SUREFINE LIMITED - 1985-12-23
Standard Industrial Classification
86900 - Other Human Health Activities
86210 - General Medical Practice Activities

Related profiles found in government register
  • NESTOR PRIMECARE SERVICES LIMITED
    Info
    HEALTHCALL SERVICES LIMITED - 2002-10-17
    AIR CALL MEDICAL SERVICES LIMITED - 2002-10-17
    SUREFINE LIMITED - 2002-10-17
    Registered number 01963820
    Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 1985-11-22 (40 years 4 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2018-08-28
    CIF 0
  • NESTOR PRIMECARE SERVICES LIMITED
    S
    Registered number 1963820
    Cavendish House, Lakhpur Court, Staffordshire Technology Park, Stafford, England, ST18 0FX
    Limited Company in Companies House England And Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 32
  • 1
    ABBEY HOMECARE LIMITED
    - now 03054977
    HEALTHERIES LTD. - 1997-12-18
    LONGFELLOW LIMITED - 1995-10-05
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 2
    ALPHA COMMUNITY HOMECARE LIMITED
    04450395
    Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    BRIARCARE LIMITED
    04036699
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 4
    BRITISH NURSING ASSOCIATION HOME CARE SERVICES LIMITED
    - now 01242883 03751985
    BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED - 1999-12-16
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1992-11-30
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 5
    CARE INITIATIVE LIMITED
    03956190
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 6
    CAVENDISH HOMECARE SERVICES LIMITED
    - now 04236985
    NIGHTINGALES (HOMECARE SERVICES) LIMITED - 2001-06-28
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 7
    CHASLEY LIMITED
    03034673
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 8
    CLANBROOK LIMITED
    SC183472
    1st Floor 94 South Gyle Crescent, Edinburgh
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 9
    COOKSBRIDGE CARE SERVICES LTD
    - now 03000629
    CHRISTIES CARE SUSSEX LTD - 1997-10-09
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 10
    CORNELLE UK MEDICAL SERVICES LIMITED
    - now 04036597
    MEDICAL RECRUITMENT CENTRE LIMITED - 2001-03-27
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 11
    CRYSTAL NURSING AND HOMECARE SERVICES LIMITED
    - now 03521209
    HOMECARE SERVICES U.K. LIMITED - 2001-10-01
    Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 12
    DOMICILIARY CARE LIMITED
    02897459
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    EMERGENCY DOCTORS LIMITED
    00857909
    Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 14
    EMPATHY PRIVATE HOME CARE LIMITED
    03138930
    Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 15
    EVERGREEN HOME CARE SERVICES LIMITED
    03934240
    Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 16
    EVERYCARE (SE ANGLIA) LIMITED
    03581775
    Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    GOLDSBOROUGH HOMECARE & NURSING SERVICES LIMITED
    - now 01903989
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 18
    GREENBANKS HOMECARE LIMITED
    02925273
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (24 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 19
    HEALTHCALL (MANCHESTER) LIMITED
    - now 03061665
    HEALTHCALL OPTICAL SERVICES (MANCHESTER) LIMITED - 2004-09-30
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 20
    HIGHFIELD HOMECARE SERVICES LIMITED
    02912086
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 21
    LINDUM CARE SERVICES LIMITED
    04351451
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 22
    MEDIC BROKERS LIMITED
    - now 05315712
    FORMEARTH LIMITED - 2005-02-09
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 23
    MEDICO NURSING AND HOMECARE LIMITED
    - now 03795228
    WB CO (1192) LTD - 1999-10-19
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 24
    MERCHANT HOUSE CARE SERVICES LIMITED
    03681879
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 25
    MILLER CARE SERVICES LIMITED
    - now 03017119
    HELPING HANDS BERKSHIRE LIMITED - 1999-02-05
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 26
    NESTOR HEALTHCARE TRAINING SERVICES LIMITED
    - now 02503184
    WOLVERHAMPTON MEDICAL DEPUTISING SERVICE LIMITED - 1997-08-12
    CHARTRIM LIMITED - 1990-08-07
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 27
    NEW HORIZONS LIMITED
    04023045
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 28
    PRIME CARE SERVICES LIMITED
    03544525
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 29
    PRIMECARE ORAL HEALTH SERVICES LIMITED
    - now 03012467
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    LAW 624 LIMITED - 1995-03-06
    2 College Court, Morley, Leeds, England
    Active Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-03
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 30
    PRIMROSE CARE LTD
    - now 02681546
    CRABTREE & GOULD LTD - 1992-02-18
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 31
    REMEDY MEDICAL LIMITED
    - now 00998800
    CONTACTORS' BUREAU (BIRMINGHAM) LIMITED - 1992-11-24
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 32
    SANDBACH CARE LIMITED
    03905015
    Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.