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
Active 2
  • 1
    Burgess, Anthony John
    Accountant born in June 1963
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-11-24 ~ dissolved
    OF - Director → CIF 0
    Burgess, Anthony John
    Accountant
    Individual (20 offsprings)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Cooper, Hudson Findlay
    Director born in February 1927
    Individual (13 offsprings)
    Officer
    icon of calendar ~ dissolved
    OF - Director → CIF 0
Ceased 6
  • 1
    Cooper, James Findlay
    Care Homes born in November 1962
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-09-05 ~ 2010-09-30
    OF - Director → CIF 0
  • 2
    Harper, Catherine Denise
    Nursing Home Director born in October 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-05-14 ~ 2002-10-31
    OF - Director → CIF 0
  • 3
    Hall, Sally Janet
    Accounts Administrator
    Individual
    Officer
    icon of calendar 1997-02-01 ~ 2002-09-06
    OF - Secretary → CIF 0
  • 4
    Marchant, Keith George
    Director born in March 1938
    Individual
    Officer
    icon of calendar ~ 1992-02-11
    OF - Director → CIF 0
  • 5
    Purvis, Derek
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-23 ~ 2011-04-18
    OF - Secretary → CIF 0
  • 6
    M & N GROUP LIMITED - 1999-10-04
    icon of addressThe Quadrant, 118 London Road, Kingston Upon Thames, Surrey
    Active Corporate (5 parents, 186 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    ~ 1997-01-31
    PE - Nominee Secretary → CIF 0
    1999-03-11 ~ 2004-02-27
    PE - Secretary → CIF 0
parent relation
Company in focus

CARE ESTATES LIMITED

Standard Industrial Classification
5510 - Hotels & Motels With Or Without Restaurant

Related profiles found in government register
  • CARE ESTATES LIMITED
    Info
    Registered number 02164665
    icon of address3 Rivergate Temple Quay, Bristol BS1 6GD
    PRIVATE LIMITED COMPANY incorporated on 1987-09-15 and dissolved on 2017-01-05 (29 years 3 months). The company status is Dissolved.
    CIF 0
  • CARE ESTATES LIMITED
    S
    Registered number missing
    icon of addressMountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    WESTBRINK LIMITED - 1994-03-18
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-07 ~ dissolved
    CIF 11 - Director → ME
  • 2
    CARE VILLAGE UK LIMITED - 2007-05-23
    ARMITAGE DOVE LIMITED - 2006-11-20
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    CIF 12 - Director → ME
  • 3
    BRACEPORT LIMITED - 1994-03-18
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-07 ~ dissolved
    CIF 8 - Director → ME
  • 4
    icon of address3 Rivergate, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    CIF 10 - Director → ME
  • 5
    icon of addressHudson F Cooper, 117 Old Brompton Road London Sw7, 3rn, Channel Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1984-04-30 ~ now
    CIF 50 - Secretary → ME
  • 6
    CARE CONSTRUCTION LIMITED - 1999-03-26
    DELLAMERE LIMITED - 1994-03-18
    CARE CONSTRUCTION MANAGEMENT SERVICES, LTD - 2007-05-23
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-07 ~ dissolved
    CIF 7 - Director → ME
  • 7
    icon of address4 Old Park Lane, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-09 ~ now
    CIF 34 - Secretary → ME
  • 8
    BEVANPARK COMMUNITY CARE SERVICES LIMITED - 2000-06-09
    CRANHILLS CONSULTANTS (U.K.) LIMITED - 1993-04-19
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-06 ~ dissolved
    CIF 6 - Director → ME
Ceased 42
  • 1
    icon of addressChurchill House, 137-139 Brent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,732 GBP2024-03-31
    Officer
    icon of calendar 1981-06-11 ~ 1996-03-15
    CIF 51 - Secretary → ME
  • 2
    icon of addressC/o City, Chartered Accountants, Suite 540 5th Floor, Linen Hall, Regent Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,500 GBP2024-12-31
    Officer
    icon of calendar 1995-01-01 ~ 1996-02-21
    CIF 42 - Secretary → ME
  • 3
    icon of addressC/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,959 GBP2024-03-24
    Officer
    icon of calendar 1999-03-31 ~ 2001-06-21
    CIF 22 - Secretary → ME
  • 4
    icon of address55 Halstow Way, Eversley, Pitsea, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -17,196 GBP2024-10-31
    Officer
    icon of calendar 1999-10-05 ~ 2004-03-08
    CIF 19 - Secretary → ME
  • 5
    A.T.E. GUADELOUPE LIMITED - 1998-10-09
    icon of address59 Rutland Gate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-01 ~ 1999-04-15
    CIF 23 - Secretary → ME
  • 6
    icon of addressAlpark Limited, 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-04-13 ~ 1996-04-12
    CIF 46 - Secretary → ME
  • 7
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,216 GBP2024-03-31
    Officer
    icon of calendar 2000-07-17 ~ 2001-01-15
    CIF 13 - Secretary → ME
  • 8
    BROADINGTON LIMITED - 1994-03-18
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-25 ~ 2010-01-11
    CIF 4 - Director → ME
    icon of calendar 1994-03-07 ~ 1998-04-01
    CIF 1 - Director → ME
    Officer
    icon of calendar 1998-04-08 ~ 2002-09-05
    CIF 24 - Secretary → ME
  • 9
    BRACEPORT LIMITED - 1994-03-18
    icon of address3 Rivergate Temple Quay, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-12 ~ 2010-10-01
    CIF 53 - Secretary → ME
  • 10
    VILLAGE COMMUNITY CARE (LAKESIDE) LIMITED - 2005-12-05
    CARE ESTATES (COURTLANDS FARM) LTD - 2010-11-19
    icon of address1st Floor Brunswick House, Regent Park, 297-299 Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-06 ~ 2010-11-19
    CIF 9 - Director → ME
  • 11
    icon of address3 Rivergate Temple, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-09-10
    CIF 3 - Director → ME
  • 12
    icon of address73 Cornhill, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211,481 GBP2022-12-31
    Officer
    icon of calendar 1999-12-07 ~ 1999-12-07
    CIF 15 - Secretary → ME
  • 13
    BEVANPARK (LAKESIDE) LIMITED - 2001-07-04
    icon of addressWyngates, Elms Cross, Bradford-on-avon, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-08 ~ 2002-09-06
    CIF 25 - Secretary → ME
  • 14
    icon of address3 Rivergate, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2003-02-12
    CIF 33 - Secretary → ME
  • 15
    icon of addressSt Johns House, Castle Street, Taunton, Somerset
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,203 GBP2019-02-25
    Officer
    icon of calendar 1996-09-11 ~ 1997-03-25
    CIF 40 - Secretary → ME
  • 16
    REGENCY ACADEMY LIMITED - 2007-12-19
    icon of addressOakwood Dunsland Cross, Brandis Corner, Holsworthy, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1997-08-13 ~ 1997-08-13
    CIF 32 - Secretary → ME
  • 17
    icon of addressThe Studio, Cavaye Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 1997-12-23 ~ 2000-01-01
    CIF 29 - Secretary → ME
  • 18
    SHELCORP TRADING LIMITED - 1999-11-16
    CASTLE VILLAGE MANAGEMENT COMPANY LIMITED - 2000-01-28
    icon of address2nd Floor 52 Grosvenor Gardens, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    458,872 GBP2025-03-31
    Officer
    icon of calendar 1999-10-05 ~ 1999-10-05
    CIF 18 - Secretary → ME
  • 19
    icon of addressStudio 18 The Glove Factory Brook Lane, Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-25 ~ 2011-06-30
    CIF 5 - Director → ME
    icon of calendar 1992-01-31 ~ 1995-08-23
    CIF 2 - Director → ME
  • 20
    icon of addressFocus House, Ham Road, Shoreham-by-sea, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,910,297 GBP2021-11-30
    Officer
    icon of calendar 1997-02-01 ~ 2002-05-21
    CIF 37 - Secretary → ME
  • 21
    icon of address163 Herne Hill, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,368,152 GBP2024-03-31
    Officer
    icon of calendar 1999-04-23 ~ 2000-01-01
    CIF 21 - Secretary → ME
  • 22
    icon of address16 Babmaes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,652 GBP2024-06-30
    Officer
    icon of calendar 1997-03-10 ~ 2000-03-06
    CIF 35 - Secretary → ME
  • 23
    GIVE A CHILD A TOY LIMITED - 2019-10-16
    icon of address101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    556,074 GBP2024-12-31
    Officer
    icon of calendar 1994-03-31 ~ 2000-09-21
    CIF 48 - Secretary → ME
  • 24
    CLICKFORACTION.COM LIMITED - 2000-05-16
    REACHOUT ONLINE LIMITED - 2000-03-23
    icon of addressC/o Corporation Service Company (uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,155,719 GBP2024-12-31
    Officer
    icon of calendar 1999-11-05 ~ 2000-12-01
    CIF 17 - Secretary → ME
  • 25
    icon of addressFlat 21. The Laurels, 1 Homefield Road, Bromley, England
    Active Corporate (2 parents)
    Equity (Company account)
    977 GBP2024-12-31
    Officer
    icon of calendar 1997-12-11 ~ 1997-12-11
    CIF 30 - Secretary → ME
  • 26
    HTMT EUROPE LIMITED - 2012-03-28
    ALIT EUROPE LIMITED - 2001-06-15
    WILDTICKET LIMITED - 1998-04-08
    ALIT U.K. LIMITED - 2000-09-13
    icon of address11th Floor West, Vantage, Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-03-23 ~ 2000-01-11
    CIF 26 - Secretary → ME
  • 27
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Active Corporate (6 parents)
    Equity (Company account)
    1,279,761 EUR2024-12-31
    Officer
    icon of calendar 1999-11-08 ~ 1999-12-13
    CIF 16 - Secretary → ME
  • 28
    icon of address1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar ~ 1994-09-01
    CIF 52 - Secretary → ME
  • 29
    icon of addressPrice Mann & Co, 447 Kenton Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-19 ~ 2002-02-13
    CIF 49 - Secretary → ME
  • 30
    icon of addressAruna House, Kings Road, Haslemere, England
    Active Corporate (5 parents)
    Equity (Company account)
    103,429 GBP2025-03-31
    Officer
    icon of calendar 1994-04-01 ~ 1996-03-28
    CIF 47 - Secretary → ME
  • 31
    icon of address80 Coombe Road, New Malden, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,540 GBP2024-06-30
    Officer
    icon of calendar 1995-06-30 ~ 1996-06-01
    CIF 41 - Secretary → ME
  • 32
    icon of address8 Cumbrian House, 217 Marsh Wall, London
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    113 GBP2024-12-24
    Officer
    icon of calendar 1996-10-25 ~ 2001-02-08
    CIF 38 - Secretary → ME
  • 33
    icon of addressTantallon, 1 Millfield Lane, Hitchin
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 1996-09-30 ~ 2002-10-01
    CIF 39 - Secretary → ME
  • 34
    icon of address2nd Floor Arcadia House, 15 Forlease Road, Maidenhead
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-30 ~ 2000-01-01
    CIF 27 - Secretary → ME
  • 35
    GOLDMILE LIMITED - 1995-11-13
    icon of addressDunsfold Park, Stovolds Hill, Cranleigh, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    31,772 GBP2023-12-31
    Officer
    icon of calendar 1994-05-26 ~ 1994-05-22
    CIF 45 - Director → ME
  • 36
    TRYLOGY WINECORP (EUROPE) LIMITED - 2000-11-13
    WINECORP (EUROPE) LIMITED - 2007-03-05
    ROSEGUILD TRADING LIMITED - 1999-06-09
    icon of address42 Vicarage Crescent London, 42 Vicarage Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -282,418 GBP2024-06-30
    Officer
    icon of calendar 1999-06-09 ~ 2002-01-01
    CIF 20 - Secretary → ME
  • 37
    icon of addressArnold Hill & Co Llp, Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-18 ~ 2002-04-16
    CIF 14 - Secretary → ME
  • 38
    WINDSOFT UK LIMITED - 2000-03-22
    NEXIA SYSTEMS LIMITED - 1998-09-28
    icon of address1 Twyford Place Lincolns Inn Office Village, Lincoln Road, High Wycombe, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-09-24 ~ 1997-09-24
    CIF 31 - Secretary → ME
  • 39
    TAMAR STOKE.ON.TRENT LIMITED - 1991-12-04
    PHOTOTURN LIMITED - 1991-08-20
    icon of addressBegbies Traynor, 340 Deansgate, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-09-15 ~ 1995-08-26
    CIF 44 - Secretary → ME
  • 40
    icon of addressHamstead Park, Hamstead Marshall, Newbury, Berks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,121 GBP2017-02-28
    Officer
    icon of calendar 1997-02-13 ~ 1997-02-13
    CIF 36 - Secretary → ME
  • 41
    icon of addressCountrywide House, 23 West Bar, Banbury, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-26 ~ 1999-01-28
    CIF 28 - Secretary → ME
  • 42
    icon of addressQueensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-03-31
    Officer
    icon of calendar 1994-12-19 ~ 1995-12-13
    CIF 43 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.