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 24
  • 1
    Fitton, Garry John
    Chartered Accountant born in April 1972
    Individual (78 offsprings)
    Officer
    2014-03-11 ~ 2024-07-19
    OF - Director → CIF 0
    Fitton, Garry John
    Individual (78 offsprings)
    Officer
    2007-07-01 ~ 2008-06-20
    OF - Secretary → CIF 0
    Fitton, Garry John
    Chartered Accountant
    Individual (78 offsprings)
    2008-06-20 ~ 2024-07-19
    OF - Secretary → CIF 0
  • 2
    Capra, Paul Christopher John
    Fiancier born in March 1950
    Individual (5 offsprings)
    Officer
    1997-09-01 ~ 1997-12-18
    OF - Director → CIF 0
  • 3
    Miles, Martin Philip
    Property Developer born in March 1961
    Individual (20 offsprings)
    Officer
    1994-12-01 ~ 1997-03-07
    OF - Director → CIF 0
    Miles, Martin Philip
    Property Developer
    Individual (20 offsprings)
    Officer
    1994-12-01 ~ 1997-03-07
    OF - Secretary → CIF 0
  • 4
    Blackman, David Roy
    Born in October 1960
    Individual (24 offsprings)
    Officer
    2003-06-23 ~ 2006-08-11
    OF - Director → CIF 0
    Blackman, David Roy
    Director
    Individual (24 offsprings)
    Officer
    2004-08-16 ~ 2007-06-30
    OF - Secretary → CIF 0
  • 5
    Spruzen, David Andrew
    Ceo born in April 1967
    Individual (122 offsprings)
    Officer
    2011-10-06 ~ 2019-11-30
    OF - Director → CIF 0
  • 6
    Kinsey, Peter
    Director born in April 1964
    Individual (91 offsprings)
    Officer
    2008-06-20 ~ 2020-01-31
    OF - Director → CIF 0
    Kinsey, Peter
    Company Director born in April 1964
    Individual (91 offsprings)
    2020-01-31 ~ 2020-07-16
    OF - Director → CIF 0
  • 7
    Houlahan, Zak Simon
    Born in November 1972
    Individual (31 offsprings)
    Officer
    2024-05-13 ~ now
    OF - Director → CIF 0
  • 8
    Saunders, Christopher Ian
    Born in September 1985
    Individual (68 offsprings)
    Officer
    2024-10-16 ~ now
    OF - Director → CIF 0
  • 9
    Parish, Michael Robert
    Chairman born in May 1959
    Individual (123 offsprings)
    Officer
    2020-02-01 ~ 2024-09-30
    OF - Director → CIF 0
  • 10
    Green, Jean
    Company Director born in November 1941
    Individual (3 offsprings)
    Officer
    1997-05-08 ~ 1997-10-30
    OF - Director → CIF 0
  • 11
    Buckingham, William Michael
    Director born in February 1946
    Individual (17 offsprings)
    Officer
    1996-02-15 ~ 2008-02-14
    OF - Director → CIF 0
  • 12
    Marson, Rebecca Lucy
    Director born in August 1967
    Individual (4 offsprings)
    Officer
    2001-03-01 ~ 2006-08-11
    OF - Director → CIF 0
  • 13
    Westwood, John Charles
    Director born in August 1956
    Individual (4 offsprings)
    Officer
    1997-09-01 ~ 2000-12-31
    OF - Director → CIF 0
    Westwood, John Charles
    Individual (4 offsprings)
    Officer
    1997-03-07 ~ 2000-12-31
    OF - Secretary → CIF 0
  • 14
    Miles, Robert
    Property Developer born in April 1958
    Individual (1 offspring)
    Officer
    1994-12-01 ~ 1996-09-12
    OF - Director → CIF 0
  • 15
    Ford, Katherine Frances
    Director born in June 1973
    Individual (38 offsprings)
    Officer
    2004-08-16 ~ 2008-01-31
    OF - Director → CIF 0
    Ford, Katherine Frances
    Group Operations Director
    Individual (38 offsprings)
    Officer
    2003-03-07 ~ 2004-08-16
    OF - Secretary → CIF 0
  • 16
    Green, Michael Sydney
    Company Director born in February 1936
    Individual (4 offsprings)
    Officer
    1997-05-08 ~ 1997-10-30
    OF - Director → CIF 0
  • 17
    Harland, David Nicholas
    Accountant born in June 1976
    Individual (96 offsprings)
    Officer
    2008-09-01 ~ 2011-04-30
    OF - Director → CIF 0
  • 18
    Pearson, Emma Louise
    Ceo born in October 1972
    Individual (107 offsprings)
    Officer
    2020-01-15 ~ 2024-03-31
    OF - Director → CIF 0
  • 19
    Breen, Christopher Carl
    Company Director born in August 1985
    Individual (20 offsprings)
    Officer
    2020-01-06 ~ 2021-12-20
    OF - Director → CIF 0
  • 20
    Perry, Roland Robert Joseph
    Director born in October 1965
    Individual (55 offsprings)
    Officer
    2004-08-16 ~ 2008-06-20
    OF - Director → CIF 0
  • 21
    LONDON LAW SERVICES LIMITED
    02335944 02504138
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (5 parents, 21074 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-22 ~ 1994-12-01
    OF - Nominee Director → CIF 0
  • 22
    GALAXY GROUP BIDCO LIMITED
    11112428 11112295
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Active Corporate (24 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 23
    JD SECRETARIAT LIMITED
    - now 02525574
    JD CORPORATE SERVICES LIMITED - 1991-03-04
    1 Lumley Street, Mayfair, London
    Dissolved Corporate (18 parents, 459 offsprings)
    Equity (Company account)
    2 GBP2019-04-30
    Officer
    2000-12-31 ~ 2003-03-07
    OF - Secretary → CIF 0
  • 24
    LONDON LAW SECRETARIAL LIMITED
    02347720
    84 Temple Chambers, Temple Avenue, London
    Active Corporate (4 parents, 28603 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    1994-11-22 ~ 1994-12-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CARE MANAGEMENT GROUP LIMITED

Company number: 02992839
Registered names
CARE MANAGEMENT GROUP LIMITED - now 04582476
RESTLINK LIMITED - 1997-09-19
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse
Brief company account
Fixed Assets
103 GBP2024-02-28
103 GBP2023-02-28
Current Assets
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Creditors
Amounts falling due within one year
-103 GBP2024-02-28
-103 GBP2023-02-28
Net Current Assets/Liabilities
18,314,299 GBP2024-02-28
18,314,299 GBP2023-02-28
Total Assets Less Current Liabilities
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Net Assets/Liabilities
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Equity
18,314,402 GBP2024-02-28
18,314,402 GBP2023-02-28
Average Number of Employees
02023-03-01 ~ 2024-02-28
02022-03-01 ~ 2023-02-28

Related profiles found in government register
  • CARE MANAGEMENT GROUP LIMITED
    Info
    RESTLINK LIMITED - 1997-09-19
    Registered number 02992839
    Poolemead House Watery Lane, Twerton, Bath BA2 1RN
    PRIVATE LIMITED COMPANY incorporated on 1994-11-22 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-22
    CIF 0
  • CARE MANAGEMENT GROUP LIMITED
    S
    Registered number missing
    The Care House, Randalls Way, Leatherhead, England, KT22 7TW
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 18
  • 1
    ALDERWOOD L.L.A. LIMITED
    - now 03876881
    TREELINE SOLUTIONS LIMITED - 2000-02-03
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (14 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2021-08-31
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    2021-08-31 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    BLOCKLIN HOUSE LIMITED
    01213132
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
  • 3
    CARE MANAGEMENT GROUP (SOUTHERN) LIMITED
    04414448
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    CMG (ENFIELD) LTD
    - now 06060770
    EMBRACE LIFESTYLES (C) LIMITED
    - 2016-07-25 06060770 05940139, 04954960
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Person with significant control
    2016-07-18 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    CMG HOMES LIMITED
    03519503
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2021-08-31
    CIF 19 - Ownership of shares – 75% or more OE
  • 6
    CREATIVE SUPPORT AND CONSULTANCY LIMITED
    05614776
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (11 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2018-11-27 ~ now
    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
  • 7
    FARISEAN LIMITED
    06842876
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    HELENE CARE LIMITED
    08558824
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    965,411 GBP2021-02-28
    Person with significant control
    2016-09-29 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more OE
  • 9
    HOMES CARING FOR AUTISM LIMITED
    05457634
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (15 parents, 4 offsprings)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    PENNY MEADOW LIFE SKILLS LIMITED
    09318823
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    272,236 GBP2017-10-31
    Person with significant control
    2018-11-27 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    PHILORI CARE LIMITED
    05931715
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1,210,803 GBP2021-02-28
    Person with significant control
    2017-01-09 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 12
    S.S.CARE LIMITED
    06476008
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    400,578 GBP2018-03-31
    Person with significant control
    2019-02-15 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    SEVILLES LIMITED
    05672119
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Person with significant control
    2016-12-20 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    SOLENT RESIDENTIAL HOMES LIMITED
    03823202
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    SOMERSET HCA LTD
    04763762
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2018-02-28 ~ dissolved
    CIF 1 - Has significant influence or control OE
  • 16
    VICTORIA HOUSE (UK) LIMITED
    03280172
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 17
    WHEREWELIVE CARE GROUP LIMITED
    - now 04320137
    WHEREWELIVE TWO LIMITED - 2003-03-21
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (19 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 18
    WHEREWELIVE LIMITED
    - now 04153701
    ACHIEVE TOGETHER LIMITED
    - 2021-12-03 04153701 03153442, 14174524
    WHEREWELIVE LIMITED
    - 2021-11-11 04153701
    ACHIEVE TOGETHER LIMITED
    - 2021-11-03 04153701 03153442, 14174524
    WHEREWELIVE LIMITED
    - 2019-05-23 04153701
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (21 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    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

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.