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 3
  • 1
    Fee, Gary Ryan
    Born in September 1970
    Individual (75 offsprings)
    Officer
    icon of calendar 2023-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Lee, Kristian Brian
    Born in May 1974
    Individual (83 offsprings)
    Officer
    icon of calendar 2025-02-28 ~ now
    OF - Director → CIF 0
  • 3
    CITY BIDCO LIMITED - 2009-11-24
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 39 offsprings)
    Person with significant control
    icon of calendar 2021-01-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 35
  • 1
    Harland, David Nicholas
    Accountant born in June 1976
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2013-01-31
    OF - Director → CIF 0
  • 2
    Thorburn-muirhead, James
    Chief Executive Officer born in December 1973
    Individual (46 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2023-06-09
    OF - Director → CIF 0
  • 3
    Dun, Andrew Frederick
    Chief Executive Officer born in November 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2011-03-09 ~ 2013-04-12
    OF - Director → CIF 0
  • 4
    Porter, Ford David
    Investment Manager born in May 1951
    Individual (50 offsprings)
    Officer
    icon of calendar 2017-02-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 5
    Baker, Julianne
    Director born in September 1984
    Individual (69 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2021-03-01
    OF - Director → CIF 0
    Cheif Financial Officer Julianne Baker
    Born in September 1984
    Individual (69 offsprings)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-10-17
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
  • 6
    Jeffers, Steve
    Peoples Director born in June 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2018-06-22 ~ 2021-03-01
    OF - Director → CIF 0
  • 7
    Powell, Nicola
    Individual
    Officer
    icon of calendar 2005-11-10 ~ 2008-05-19
    OF - Secretary → CIF 0
  • 8
    Goodban, Nicholas James
    Mergers & Acquisition Director born in May 1977
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2023-03-31
    OF - Director → CIF 0
  • 9
    Hunter, Julie
    Rgn Manager born in July 1965
    Individual
    Officer
    icon of calendar 2006-07-26 ~ 2008-05-10
    OF - Director → CIF 0
  • 10
    Action Company Services Limited
    Individual
    Officer
    icon of calendar 1996-05-23 ~ 1996-05-23
    OF - Nominee Secretary → CIF 0
  • 11
    Mcgregor-smith, Ruby
    Director born in February 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2015-10-26
    OF - Director → CIF 0
  • 12
    Booty, Stephen Martin
    Born in May 1954
    Individual (132 offsprings)
    Officer
    icon of calendar 2009-03-11 ~ 2012-10-09
    OF - Director → CIF 0
  • 13
    Hadingham, Ian
    Operations Director born in August 1970
    Individual
    Officer
    icon of calendar 2019-03-11 ~ 2021-03-01
    OF - Director → CIF 0
  • 14
    Jackson, David
    Finance Director born in January 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-27 ~ 2012-10-09
    OF - Director → CIF 0
    Jackson, David
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 2008-05-27 ~ 2012-10-09
    OF - Secretary → CIF 0
  • 15
    Flanagan, Jeffrey Paul
    Director born in February 1960
    Individual (6 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2014-11-04
    OF - Director → CIF 0
  • 16
    Dobell, Colin Andrew
    Managing Director born in September 1963
    Individual (27 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2017-02-28
    OF - Director → CIF 0
  • 17
    Davies, Hugh Edryd Joshua
    Company Director born in February 1936
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2003-09-17
    OF - Director → CIF 0
  • 18
    Felton, Wayne Harold
    United Kingdom born in August 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-09 ~ 2014-10-31
    OF - Director → CIF 0
  • 19
    Andrews, Emily Claire Kateryna
    Student born in October 1984
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2008-05-19
    OF - Director → CIF 0
  • 20
    Krige, Lynette Gillian
    Chief Financial Officer born in September 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2021-05-17 ~ 2025-02-28
    OF - Director → CIF 0
  • 21
    Geddes, Alexander James Campbell
    Company Director born in December 1948
    Individual
    Officer
    icon of calendar 1996-05-23 ~ 2005-10-29
    OF - Director → CIF 0
  • 22
    Vellacott, Jonathan James
    Executive Chairman born in March 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    OF - Director → CIF 0
  • 23
    Geddes, Vivien Maria
    Company Director born in May 1950
    Individual
    Officer
    icon of calendar 1996-05-23 ~ 2008-12-31
    OF - Director → CIF 0
    Geddes, Vivien Maria
    Individual
    Officer
    icon of calendar 1996-05-23 ~ 2005-11-10
    OF - Secretary → CIF 0
  • 24
    Baxter, Suzanne Claire
    Director born in April 1968
    Individual (11 offsprings)
    Officer
    icon of calendar 2014-06-25 ~ 2015-10-26
    OF - Director → CIF 0
  • 25
    Stirland, Patrick Walter
    Director born in September 1965
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 26
    Gray, Susan Annette
    Managing Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-04 ~ 2012-10-09
    OF - Director → CIF 0
  • 27
    Mcm Services Limited
    Individual
    Officer
    icon of calendar 1996-05-23 ~ 1996-05-23
    OF - Nominee Director → CIF 0
  • 28
    Staunton, Martin
    Director born in December 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 29
    Hoare, Julia Louise
    Accountant born in May 1961
    Individual (16 offsprings)
    Officer
    icon of calendar 2006-07-26 ~ 2008-05-19
    OF - Director → CIF 0
  • 30
    Chandler, Jeremy Sinclair
    Town Planner born in July 1947
    Individual
    Officer
    icon of calendar 2000-11-01 ~ 2008-05-19
    OF - Director → CIF 0
  • 31
    Mannan, Rohit
    Director born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-08-29 ~ 2014-10-31
    OF - Director → CIF 0
  • 32
    Singh, Narinder
    Managing Director born in January 1969
    Individual (25 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-10
    OF - Director → CIF 0
  • 33
    Geddes, Christopher Edward Frederick
    Student born in April 1983
    Individual
    Officer
    icon of calendar 2003-09-01 ~ 2008-05-19
    OF - Director → CIF 0
  • 34
    icon of address1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Corporate (384 offsprings)
    Officer
    2012-10-09 ~ 2017-02-28
    PE - Secretary → CIF 0
  • 35
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    icon of address1310, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Person with significant control
    2018-10-17 ~ 2022-01-05
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

MIHOMECARE LIMITED

Previous name
ENARA LIMITED - 2013-07-01
Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
37,990,039 GBP2020-04-01 ~ 2021-03-31
33,059,035 GBP2019-04-01 ~ 2020-03-31
Cost of Sales
-28,230,064 GBP2020-04-01 ~ 2021-03-31
-24,289,932 GBP2019-04-01 ~ 2020-03-31
Gross Profit/Loss
9,759,975 GBP2020-04-01 ~ 2021-03-31
8,769,103 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
-9,589,803 GBP2020-04-01 ~ 2021-03-31
-9,742,887 GBP2019-04-01 ~ 2020-03-31
Operating Profit/Loss
4,094,569 GBP2020-04-01 ~ 2021-03-31
-765,987 GBP2019-04-01 ~ 2020-03-31
Other Interest Receivable/Similar Income (Finance Income)
159,283 GBP2020-04-01 ~ 2021-03-31
31,021 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
4,123,353 GBP2020-04-01 ~ 2021-03-31
-734,966 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
5,644,994 GBP2020-04-01 ~ 2021-03-31
1,792,240 GBP2019-04-01 ~ 2020-03-31
Intangible Assets
1,144,070 GBP2021-03-31
110,765 GBP2020-03-31
Property, Plant & Equipment
152,154 GBP2021-03-31
154,218 GBP2020-03-31
Fixed Assets - Investments
1,449,732 GBP2020-03-31
Fixed Assets
1,296,224 GBP2021-03-31
1,714,715 GBP2020-03-31
Debtors
21,440,925 GBP2021-03-31
10,468,585 GBP2020-03-31
Cash at bank and in hand
2,557,601 GBP2021-03-31
7,254,487 GBP2020-03-31
Current Assets
23,998,526 GBP2021-03-31
17,723,072 GBP2020-03-31
Net Current Assets/Liabilities
17,360,650 GBP2021-03-31
11,297,165 GBP2020-03-31
Net Assets/Liabilities
18,656,874 GBP2021-03-31
13,011,880 GBP2020-03-31
Equity
Called up share capital
4,414,000 GBP2021-03-31
4,414,000 GBP2020-03-31
4,414,000 GBP2019-03-31
Share premium
61,000 GBP2021-03-31
61,000 GBP2020-03-31
61,000 GBP2019-03-31
Retained earnings (accumulated losses)
14,181,874 GBP2021-03-31
8,536,880 GBP2020-03-31
6,744,640 GBP2019-03-31
Equity
18,656,874 GBP2021-03-31
13,011,880 GBP2020-03-31
11,219,640 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
5,644,994 GBP2020-04-01 ~ 2021-03-31
1,792,240 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Depreciation Expense
110,657 GBP2020-04-01 ~ 2021-03-31
75,943 GBP2019-04-01 ~ 2020-03-31
Wages/Salaries
30,786,298 GBP2020-04-01 ~ 2021-03-31
24,846,691 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
2,153,403 GBP2020-04-01 ~ 2021-03-31
1,692,272 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
33,557,693 GBP2020-04-01 ~ 2021-03-31
27,036,836 GBP2019-04-01 ~ 2020-03-31
Average number of employees in administration and support functions
1982020-04-01 ~ 2021-03-31
1802019-04-01 ~ 2020-03-31
Average Number of Employees
21122020-04-01 ~ 2021-03-31
18342019-04-01 ~ 2020-03-31
Director Remuneration
897,265 GBP2020-04-01 ~ 2021-03-31
620,850 GBP2019-04-01 ~ 2020-03-31
Audit Fees/Expenses
11,000 GBP2020-04-01 ~ 2021-03-31
10,000 GBP2019-04-01 ~ 2020-03-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,521,641 GBP2020-04-01 ~ 2021-03-31
-2,527,206 GBP2019-04-01 ~ 2020-03-31
Tax Expense/Credit at Applicable Tax Rate
783,437 GBP2020-04-01 ~ 2021-03-31
-139,644 GBP2019-04-01 ~ 2020-03-31
Intangible Assets - Gross Cost
Goodwill
1,468,211 GBP2021-03-31
247,000 GBP2020-03-31
Development expenditure
69,315 GBP2021-03-31
60,004 GBP2020-03-31
Intangible Assets - Gross Cost
1,537,526 GBP2021-03-31
307,004 GBP2020-03-31
Intangible assets - Disposals
-98,022 GBP2020-04-01 ~ 2021-03-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
343,008 GBP2021-03-31
158,398 GBP2020-03-31
Development expenditure
50,448 GBP2021-03-31
37,841 GBP2020-03-31
Intangible Assets - Accumulated Amortisation & Impairment
393,456 GBP2021-03-31
196,239 GBP2020-03-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
282,632 GBP2020-04-01 ~ 2021-03-31
Development expenditure
12,607 GBP2020-04-01 ~ 2021-03-31
Intangible Assets - Increase From Amortisation Charge for Year
295,239 GBP2020-04-01 ~ 2021-03-31
Intangible assets - Disposals and decrease in the amortization or impairment
-98,022 GBP2020-04-01 ~ 2021-03-31
Intangible Assets
Goodwill
1,125,203 GBP2021-03-31
88,602 GBP2020-03-31
Development expenditure
18,867 GBP2021-03-31
22,163 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
19,000 GBP2021-03-31
19,000 GBP2020-03-31
Tools/Equipment for furniture and fittings
231,951 GBP2021-03-31
355,511 GBP2020-03-31
Motor vehicles
3,342 GBP2021-03-31
9,991 GBP2020-03-31
Property, Plant & Equipment - Gross Cost
254,293 GBP2021-03-31
384,502 GBP2020-03-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-265,709 GBP2020-04-01 ~ 2021-03-31
Motor vehicles
-9,991 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Disposals
-275,700 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
19,000 GBP2021-03-31
19,000 GBP2020-03-31
Tools/Equipment for furniture and fittings
82,948 GBP2021-03-31
207,122 GBP2020-03-31
Motor vehicles
191 GBP2021-03-31
4,162 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
102,139 GBP2021-03-31
230,284 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
108,563 GBP2020-04-01 ~ 2021-03-31
Motor vehicles
2,094 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
110,657 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-232,737 GBP2020-04-01 ~ 2021-03-31
Motor vehicles
-6,065 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-238,802 GBP2020-04-01 ~ 2021-03-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
149,003 GBP2021-03-31
148,389 GBP2020-03-31
Motor vehicles
3,151 GBP2021-03-31
5,829 GBP2020-03-31
Investments in Subsidiaries
1,449,732 GBP2020-03-31
Cost valuation
1,449,732 GBP2020-03-31
Trade Debtors/Trade Receivables
1,021,387 GBP2021-03-31
2,030,079 GBP2020-03-31
Amounts Owed By Related Parties
13,870,454 GBP2021-03-31
3,395,977 GBP2020-03-31
Other Debtors
1,978,231 GBP2021-03-31
1,742,363 GBP2020-03-31
Prepayments
301,242 GBP2021-03-31
552,196 GBP2020-03-31
Trade Creditors/Trade Payables
315,898 GBP2021-03-31
834,474 GBP2020-03-31
Amounts Owed to Related Parties
1,405,998 GBP2021-03-31
1,405,996 GBP2020-03-31
Taxation/Social Security Payable
876,568 GBP2021-03-31
513,865 GBP2020-03-31
Other Creditors
616,290 GBP2021-03-31
1,066,251 GBP2020-03-31
Par Value of Share
Class 1 ordinary share
12020-04-01 ~ 2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,414,000 shares2021-03-31
4,414,000 shares2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
268,928 GBP2021-03-31
301,137 GBP2020-03-31
Between two and five year
572,256 GBP2021-03-31
567,108 GBP2020-03-31
More than five year
56,816 GBP2021-03-31
146,656 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
898,000 GBP2021-03-31
1,014,901 GBP2020-03-31

Related profiles found in government register
  • MIHOMECARE LIMITED
    Info
    ENARA LIMITED - 2013-07-01
    Registered number 03203080
    icon of addressCardinal House, Abbeyfield Road, Nottingham NG7 2SZ
    PRIVATE LIMITED COMPANY incorporated on 1996-05-23 (29 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-23
    CIF 0
  • MIHOMECARE LIMITED
    S
    Registered number 03203080
    icon of addressCardinal House, Abbeyfield Court, Nottingham, United Kingdom, NG7 2SZ
    CIF 1
  • ENARA LIMITED
    S
    Registered number 3203080
    icon of addressFirst Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ
    UNITED KINGDOM
    CIF 2
  • MIHOMECARE LIMITED
    S
    Registered number 03203080
    icon of address1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
    Private Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    NO PALM DONE LTD - 2023-11-28
    icon of addressCardinal House, Abbeyfield Court, Nottingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    CIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,985 GBP2020-01-31
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 3
    THAMESFIELD CLOSE CARE LLP - 2004-08-31
    icon of address1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    CIF 2 - LLP Designated Member → ME
Ceased 14
  • 1
    icon of address337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 16 - Has significant influence or control OE
  • 2
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    icon of addressUnit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 15 - Has significant influence or control OE
  • 3
    icon of address1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 10 - Has significant influence or control OE
  • 4
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 5 - Has significant influence or control OE
  • 5
    HOME IS BETTER LIMITED - 2007-01-17
    icon of address1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 13 - Has significant influence or control OE
  • 6
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 4 - Has significant influence or control OE
  • 7
    icon of addressRegus Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 14 - Has significant influence or control OE
  • 8
    icon of address1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 12 - Has significant influence or control OE
  • 9
    icon of address1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    177,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 8 - Has significant influence or control OE
  • 10
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 11 - Has significant influence or control OE
  • 11
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 7 - Has significant influence or control OE
  • 12
    icon of address1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 3 - Has significant influence or control OE
  • 13
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 9 - Has significant influence or control OE
  • 14
    icon of addressCardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-17
    CIF 6 - Has significant influence or control 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 12 November 2025 and licensed under the Open Government Licence v3.0.