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
    Dallison, Adrian John
    Born in September 1964
    Individual (55 offsprings)
    Officer
    2025-04-02 ~ now
    OF - Director → CIF 0
  • 2
    Mangera, Farouk
    Born in August 1977
    Individual (47 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Director → CIF 0
  • 3
    Lock, Jason David
    Born in August 1972
    Individual (453 offsprings)
    Officer
    2018-12-17 ~ now
    OF - Director → CIF 0
  • 4
    Walker, Mark
    Born in August 1966
    Individual (47 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Director → CIF 0
  • 5
    Higgins, Paul Antony
    Director born in December 1963
    Individual (26 offsprings)
    Officer
    2005-03-04 ~ 2008-10-06
    OF - Director → CIF 0
    Higgins, Paul Antony
    Individual (26 offsprings)
    Officer
    2005-03-04 ~ 2008-10-06
    OF - Secretary → CIF 0
  • 6
    Womack, Christopher John
    Born in August 1972
    Individual (64 offsprings)
    Officer
    2020-10-08 ~ now
    OF - Director → CIF 0
  • 7
    Walsh, Paul Michael
    Chief Operating Officer born in August 1970
    Individual (73 offsprings)
    Officer
    2024-01-18 ~ 2025-04-22
    OF - Director → CIF 0
  • 8
    Wright, John Charles
    Pharmacist born in May 1949
    Individual (11 offsprings)
    Officer
    2009-03-09 ~ 2016-02-08
    OF - Director → CIF 0
  • 9
    Mcpartlan, Paul Louis
    Born in May 1970
    Individual (63 offsprings)
    Officer
    2026-01-01 ~ now
    OF - Director → CIF 0
  • 10
    Harris, Daren Robert
    Director born in December 1964
    Individual (74 offsprings)
    Officer
    2021-04-20 ~ 2022-12-08
    OF - Director → CIF 0
  • 11
    Ball, Christopher
    Company Director born in June 1968
    Individual (118 offsprings)
    Officer
    2008-10-06 ~ 2020-10-08
    OF - Director → CIF 0
  • 12
    Burns, Jordan
    Born in October 1993
    Individual (51 offsprings)
    Officer
    2024-07-08 ~ now
    OF - Director → CIF 0
  • 13
    Twarowski, Maria Elizabeth
    Dispensing Technician born in February 1960
    Individual (27 offsprings)
    Officer
    1996-04-01 ~ 2011-06-16
    OF - Director → CIF 0
    Twarowski, Maria Elizabeth
    Individual (27 offsprings)
    Officer
    1996-04-01 ~ 2005-03-04
    OF - Secretary → CIF 0
  • 14
    Burgan, Lynne Frances
    Born in April 1957
    Individual (13 offsprings)
    Officer
    2009-03-09 ~ now
    OF - Director → CIF 0
  • 15
    Burgan, Philip John
    Born in December 1951
    Individual (124 offsprings)
    Officer
    1996-04-01 ~ now
    OF - Director → CIF 0
  • 16
    Willoughby Corporate Registrars Limited
    Individual (44 offsprings)
    Officer
    1995-12-08 ~ 1996-04-01
    OF - Nominee Director → CIF 0
  • 17
    Myers, Nigel
    Chief Financial Officer born in March 1966
    Individual (252 offsprings)
    Officer
    2020-10-08 ~ 2021-03-12
    OF - Director → CIF 0
  • 18
    Craddock, Victoria
    Chief Operating Officer born in February 1970
    Individual (33 offsprings)
    Officer
    2020-10-08 ~ 2021-05-12
    OF - Director → CIF 0
  • 19
    Dinwoodie, James Kenneth
    Chief Finance Officer born in December 1982
    Individual (69 offsprings)
    Officer
    2023-02-01 ~ 2024-05-13
    OF - Director → CIF 0
  • 20
    Fagan, Peter Gervais
    Director born in October 1957
    Individual (84 offsprings)
    Officer
    2010-04-29 ~ 2019-04-05
    OF - Director → CIF 0
    Fagan, Peter Gervais
    Individual (84 offsprings)
    Officer
    2019-04-05 ~ 2021-12-31
    OF - Secretary → CIF 0
  • 21
    Thomas, Grace
    Director born in November 1917
    Individual (5 offsprings)
    Officer
    2012-01-09 ~ 2021-02-25
    OF - Director → CIF 0
  • 22
    Willoughby Corporate Secretarial Limited
    Individual (45 offsprings)
    Officer
    1995-12-08 ~ 1996-04-01
    OF - Nominee Secretary → CIF 0
  • 23
    Mclauchlan, John Hamilton
    Solicitor born in June 1953
    Individual (8 offsprings)
    Officer
    2004-09-20 ~ 2004-10-11
    OF - Director → CIF 0
  • 24
    MMCG HOLDINGS LIMITED
    09031660
    Westcourt, Gelderd Road, Leeds, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ now
    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

MARIA MALLABAND CARE GROUP LIMITED

Period: 2006-12-07 ~ now
Company number: 03135910
Registered names
MARIA MALLABAND CARE GROUP LIMITED - now
WILLOUGHBY (77) LIMITED - 1996-03-21 09276899... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices
41100 - Development Of Building Projects

Related profiles found in government register
  • MARIA MALLABAND CARE GROUP LIMITED
    Info
    MARIA MALLABAND NURSING HOMES LIMITED - 2006-12-07
    WILLOUGHBY (77) LIMITED - 2006-12-07
    Registered number 03135910
    Westcourt, Gelderd Road, Leeds, West Yorkshire LS12 6DB
    PRIVATE LIMITED COMPANY incorporated on 1995-12-08 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-08
    CIF 0
  • MARIA MALLABAND CARE GROUP LIMITED
    S
    Registered number 03135910
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS12 6DB
    ENGLAND
    CIF 1
  • MARIA MALLABAND CARE GROUP LIMITED
    S
    Registered number 03135910
    Westcourt, Gelderd Road, Leeds, England, LS12 6DB
    Private Limited Company in Companies House, England
    CIF 2
    Private Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments 42
  • 1
    ABBEY-VIEW NURSING HOME LIMITED
    - now NI025726
    MELVINDENE LIMITED - 1991-10-01
    48 Newtownards Road, Bangor, Co.down
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 2
    ACER HEALTHCARE OPERATIONS LIMITED
    10248411
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Active Corporate (17 parents)
    Person with significant control
    2016-11-21 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    ALEXANDRA CARE HOMES LIMITED
    - now 02028638
    NETHERVALE LIMITED - 1996-05-03
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 4
    BELVOIR VALE CARE HOMES LIMITED
    03335922
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (24 parents)
    Person with significant control
    2016-06-30 ~ 2019-11-30
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 5
    BIRCH HEATH LODGE LIMITED
    03504862
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ 2017-10-12
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 6
    BOND HEALTHCARE HOLDINGS LIMITED - now
    ACER HEALTHCARE HOLDINGS LIMITED
    - 2018-07-04 10056571 10056568
    ACER INVESTMENTS HOLDINGS LIMITED - 2016-08-11
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    2016-11-22 ~ 2017-10-12
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    BOND HEALTHCARE MIDCO LIMITED - now
    ACER HEALTHCARE LIMITED
    - 2018-07-04 06777030
    UNMATCHED CARE LIMITED - 2009-07-20
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (16 parents, 8 offsprings)
    Person with significant control
    2016-11-21 ~ 2017-10-12
    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
  • 8
    BOND PROPCO LIMITED - now
    MARIA MALLABAND 18 LIMITED
    - 2018-07-04 10451035 07883922... (more)
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-10-28 ~ 2018-06-29
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
  • 9
    BOWERFIELD HOUSE LIMITED
    02221521
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
  • 10
    CHALEMERE LIMITED
    03460394
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (22 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    CHESTNUT COURT CARE LIMITED
    - now 05754525
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (22 parents)
    Person with significant control
    2016-11-21 ~ 2017-10-12
    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
  • 12
    DOLPHIN CARE HOMES GROUP LIMITED
    06705416
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    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
    CIF 19 - Has significant influence or control OE
  • 13
    HOMEFIELD GRANGE LIMITED - now
    MARIA MALLABAND 10 LIMITED
    - 2020-06-05 07883922 08649042... (more)
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ 2020-06-04
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 14
    MARIA MALLABAND (6) LIMITED
    07140006 08913269... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 15
    MARIA MALLABAND 11 LIMITED
    07883905 07883922... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    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
  • 16
    MARIA MALLABAND 12 LIMITED
    08458849 07883922... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 17
    MARIA MALLABAND 13 LIMITED
    08565356 07883922... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of shares – 75% or more OE
  • 18
    MARIA MALLABAND 14 LIMITED
    08649042 07883922... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 34 - Has significant influence or control OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
  • 19
    MARIA MALLABAND 15 LIMITED
    08767427 07883922... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    MARIA MALLABAND 16 LIMITED
    08913269 07883922... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 36 - Right to appoint or remove directors OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 21
    MARIA MALLABAND 17 LIMITED
    08913357 07883922... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 22
    MARIA MALLABAND 7 LIMITED
    07450044 07742948... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (17 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 23
    MARIA MALLABAND 8 LIMITED
    07586937 07742948... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 24
    MARIA MALLABAND 9 LIMITED
    07742948 07450044... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Has significant influence or control OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 25
    MARIA MALLABAND CARE HOMES (2) LIMITED
    - now 05709273 03096548... (more)
    WILLOUGHBY (537) LIMITED - 2006-03-10
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 26
    MARIA MALLABAND CARE HOMES LIMITED
    - now 03096548 05709273... (more)
    MONTAGUE THOMAS MANAGEMENT SERVICES LIMITED - 2003-06-05
    WILLOUGHBY (73) LIMITED - 1995-12-08
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (23 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Has significant influence or control OE
    CIF 12 - Right to appoint or remove directors OE
  • 27
    MARIA MALLABAND CARE SOLUTIONS LIMITED
    07405068
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ 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
  • 28
    MARIA MALLABAND HOME CARE LIMITED
    07344941 03096548... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-13 ~ 2010-08-13
    CIF 1 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Has significant influence or control OE
    CIF 25 - Right to appoint or remove directors OE
  • 29
    MARIA MALLABAND LIMITED
    - now 02156720 07742948... (more)
    HOPE GREEN RESIDENTIAL HOME LIMITED - 2007-06-26
    HOPE GREEN REST HOME LIMITED - 1992-12-01
    AQUAJEST LIMITED - 1987-09-30
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (24 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 30
    MARIA MALLABAND PROPERTIES (3) LIMITED
    06720507 06511089... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 31
    MARIA MALLABAND PROPERTIES (4) LIMITED
    06720513 06511089... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 32
    MARIA MALLABAND PROPERTIES (5) LIMITED
    06852197 06511089... (more)
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (18 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 33
    MMCG (CCH) (EARSDON) LIMITED
    - now 14703036
    COUNTRYWIDE CARE HOMES (EARSDON) LIMITED
    - 2024-05-02 14703036
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2023-09-15 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 34
    MMCG (CCH) (GATEFORD) LIMITED
    - now 14444304
    COUNTRYWIDE CARE HOMES (GATEFORD HILL) LIMITED
    - 2024-05-02 14444304
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2023-10-12 ~ now
    CIF 41 - Ownership of voting rights - 75% or more OE
    CIF 41 - Ownership of shares – 75% or more OE
    CIF 41 - Right to appoint or remove directors OE
  • 35
    MONREAD LODGE NURSING HOME LIMITED
    - now 03064433
    TAYVIN 36 LIMITED - 1995-11-10
    West Court, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (28 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 36
    RADIANT PRODUCT SERVICES LIMITED
    04610566
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ 2017-10-12
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 37
    RETIREMENT DEVELOPMENTS LIMITED
    06416963
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 38
    RIPON STOURPORT CARE LIMITED
    11899707
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2019-08-21 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
    CIF 40 - Ownership of voting rights - 75% or more OE
  • 39
    SOUTH WALES CARE (2) LIMITED
    - now 06997747 04506393
    SOUTH WALES CARE (SUPPORTED LIVING) LIMITED - 2011-04-21
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Has significant influence or control OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 40
    SOUTH WALES CARE (SUPPORTED SERVICES) LIMITED
    07615488
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 41
    THOMAS HENRY MALLABAND LIMITED
    - now 05211949
    WILLOUGHBY (508) LIMITED - 2004-10-26
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (21 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Has significant influence or control OE
    CIF 16 - Right to appoint or remove directors OE
  • 42
    TORCHCARE LIMITED
    01848437
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 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.