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 6
  • 1
    Clarke, Jim
    Born in March 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-07-02 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Andrew Christopher Melville
    Born in June 1972
    Individual (55 offsprings)
    Officer
    icon of calendar 2007-03-09 ~ now
    OF - Director → CIF 0
  • 3
    Wharton, Nicholas Barry Edward
    Born in August 1966
    Individual (13 offsprings)
    Officer
    icon of calendar 2023-12-14 ~ now
    OF - Director → CIF 0
  • 4
    Lockwood, Angela
    Born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 5
    Critchley, Lucas Jordan
    Born in April 1982
    Individual (1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ now
    OF - Director → CIF 0
  • 6
    Westran, Ben Robert
    Individual (112 offsprings)
    Officer
    icon of calendar 2014-01-28 ~ now
    OF - Secretary → CIF 0
Ceased 27
  • 1
    Rogers, Michael Greig
    Chief Executive born in March 1942
    Individual
    Officer
    icon of calendar 2007-04-04 ~ 2017-06-07
    OF - Director → CIF 0
  • 2
    Molloy, Phillip Lewis
    Company Director born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 1998-10-28 ~ 2005-06-10
    OF - Director → CIF 0
  • 3
    Gibbard, Claire Margaret
    Employee Director born in August 1987
    Individual
    Officer
    icon of calendar 2020-07-28 ~ 2022-12-31
    OF - Director → CIF 0
  • 4
    O'halloran, Martin Francis
    Director born in February 1953
    Individual
    Officer
    icon of calendar 1997-10-28 ~ 2000-04-10
    OF - Director → CIF 0
  • 5
    Davies, John Geraint
    Non Executive Director born in November 1954
    Individual (5 offsprings)
    Officer
    icon of calendar 2015-10-27 ~ 2021-06-29
    OF - Director → CIF 0
  • 6
    Miles, David John
    Company Director born in February 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-01-30 ~ 2023-12-31
    OF - Director → CIF 0
  • 7
    Turl, Michael Stanley
    Company Director born in July 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 1998-01-31
    OF - Director → CIF 0
  • 8
    Macario, Michael Anthony
    Chartered Accountant born in January 1938
    Individual (6 offsprings)
    Officer
    icon of calendar 1996-09-20 ~ 2011-06-08
    OF - Director → CIF 0
  • 9
    Black, Stuart John
    Director born in August 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2004-11-15 ~ 2007-02-23
    OF - Director → CIF 0
  • 10
    Pomphrett, Reginald Benjamin
    Director born in September 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1998-04-01 ~ 2010-06-09
    OF - Director → CIF 0
    Pomphrett, Reginald Benjamin
    Individual (1 offspring)
    Officer
    icon of calendar 1996-09-20 ~ 2013-12-14
    OF - Secretary → CIF 0
  • 11
    Hosein, David Lawrence
    Management Consultant born in December 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-10 ~ 2017-06-07
    OF - Director → CIF 0
  • 12
    Loughlin, Christopher
    Non Executive Director born in August 1952
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-08-17 ~ 2023-06-23
    OF - Director → CIF 0
  • 13
    Marston, Davida Sara
    Consultant born in December 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-09 ~ 2015-06-03
    OF - Director → CIF 0
  • 14
    Burt, Jason Drew
    Director born in November 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-06-07 ~ 2020-03-31
    OF - Director → CIF 0
  • 15
    Long, Alan Martin
    Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2009-08-18 ~ 2022-12-31
    OF - Director → CIF 0
  • 16
    Macnamara, Rory Patrick
    Consultant born in January 1955
    Individual
    Officer
    icon of calendar 2010-06-09 ~ 2016-12-17
    OF - Director → CIF 0
  • 17
    Dicks, Peter Frederick
    Director born in August 1942
    Individual (13 offsprings)
    Officer
    icon of calendar 2008-01-10 ~ 2018-06-07
    OF - Director → CIF 0
  • 18
    Nar, Hema
    Employee Director born in June 1976
    Individual
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-14
    OF - Director → CIF 0
  • 19
    Hillerby, Amanda Lavinia
    Quality Manager born in January 1989
    Individual
    Officer
    icon of calendar 2018-06-07 ~ 2020-02-12
    OF - Director → CIF 0
  • 20
    Robertson, David John
    Accountant born in May 1955
    Individual
    Officer
    icon of calendar 1997-08-04 ~ 2008-03-11
    OF - Director → CIF 0
  • 21
    Murphy, Kieran Francis
    Non Executive Director born in July 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2019-01-02 ~ 2023-06-23
    OF - Director → CIF 0
  • 22
    Irwin, Roy
    Housing Professional born in October 1954
    Individual
    Officer
    icon of calendar 2017-06-07 ~ 2021-06-29
    OF - Director → CIF 0
  • 23
    Corrado, Elizabeth Frances
    Non Executive Director born in July 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-09-20 ~ 2019-12-31
    OF - Director → CIF 0
  • 24
    Unwin, Julia, Dame
    Non Executive Director born in July 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2025-01-02
    OF - Director → CIF 0
  • 25
    Holt, Robert
    Company Director born in September 1954
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 2019-01-02
    OF - Director → CIF 0
    Holt, Robert
    Individual (11 offsprings)
    Officer
    icon of calendar 1996-09-09 ~ 1996-09-20
    OF - Secretary → CIF 0
  • 26
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-08-01 ~ 1996-09-09
    PE - Nominee Director → CIF 0
    1996-08-01 ~ 1996-09-09
    PE - Nominee Secretary → CIF 0
  • 27
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-08-01 ~ 1996-09-09
    PE - Nominee Director → CIF 0
parent relation
Company in focus

MEARS GROUP PLC

Previous name
TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MEARS GROUP PLC
    Info
    TRACKEQUAL PUBLIC LIMITED COMPANY - 1996-09-10
    Registered number 03232863
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester GL3 4FE
    PUBLIC LIMITED COMPANY incorporated on 1996-08-01 (29 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-01
    CIF 0
  • MEARS GROUP PLC
    S
    Registered number 03232763
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Glos, GL3 4AH
    CIF 1
  • MEARS GROUP PLC
    S
    Registered number 03232863
    icon of address1390, Montpellier Court, Cloucester Business Park, Brockworth, Gloucester, Glos, GL3 4AH
    ENGLAND AND WALES
    CIF 2
  • MEARS GROUP PLC
    S
    Registered number 03232863
    icon of address1390, Montpellier Court, Cloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AH
    CIF 3
child relation
Offspring entities and appointments
Active 88
  • 1
    SPRING GROVE PROPERTY MAINTENANCE PLC - 2006-07-20
    SUPREMEJOB LIMITED - 1997-10-13
    SPRING GROVE PROPERTY MAINTENANCE LIMITED - 2006-12-13
    ERINACEOUS PROPERTY MAINTENANCE LIMITED - 2008-04-16
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 87 - Has significant influence or control as a member of a firmOE
    CIF 87 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 87 - Right to appoint or remove directors as a member of a firmOE
    CIF 87 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 27 - Director → ME
  • 3
    icon of addressUnit 9 Hillfoots Business Village, Alva Industrial Estate, Alva
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 10 - Director → ME
  • 4
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
    Officer
    icon of calendar 2011-01-18 ~ dissolved
    CIF 33 - LLP Designated Member → ME
  • 5
    icon of addressBrookfield House Tarporley Road, Norcott Brook, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-14 ~ now
    CIF 60 - Director → ME
  • 6
    CAMBRIDGE CAREFORCE LIMITED - 2002-07-19
    WB CO (1252) LIMITED - 2001-08-16
    CAREQUEST SERVICES LIMITED - 2004-01-16
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 45 - Director → ME
  • 7
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 51 - Director → ME
  • 8
    ELEGY (NO.12) PLC - 2004-10-14
    CAREFORCE GROUP PLC - 2022-10-24
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    CIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 91 - Has significant influence or control as a member of a firmOE
    CIF 91 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 91 - Right to appoint or remove directors as a member of a firmOE
    CIF 91 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    SPEED 7716 LIMITED - 1999-09-01
    CAREFORCE GROUP LIMITED - 2004-10-14
    CAREFORCE STAFFING LIMITED - 2002-03-13
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 41 - Director → ME
  • 10
    icon of address5 Lagan House, Sackville Street, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 55 - Director → ME
  • 11
    SEABANK ESTATES LIMITED - 1998-12-10
    CASTLE VENTURES SIXTY THREE LIMITED - 1994-08-24
    icon of addressLime Tree House, North Castle Street, Alloa, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    CIF 15 - Director → ME
  • 12
    icon of addressUnits 5 And 6 Glenburn Court, Glenburn Road, College, Milton, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 56 - Director → ME
  • 13
    PASSLOAD LIMITED - 1994-10-25
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 88 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 88 - Right to appoint or remove directors as a member of a firmOE
    CIF 88 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 88 - Has significant influence or control as a member of a firmOE
  • 14
    icon of addressUnits 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 11 - Director → ME
  • 15
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 26 - Director → ME
  • 16
    MEARS CARE (HOUSING) LIMITED - 2012-02-13
    BCOMP CLG 2 LIMITED - 2011-11-08
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 105 - Right to appoint or remove directors as a member of a firmOE
    CIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    BURNSIDE 121 LIMITED - 2007-11-13
    icon of addressLime Tree House, North Castle Street, Alloa, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    CIF 16 - Director → ME
  • 18
    icon of addressUnits 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 6 - Director → ME
  • 19
    LEDGE 871 LIMITED - 2006-11-23
    icon of addressUnit C Old Campbell House, Alva Industrial Estate, Alva, Scotland
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 94 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 94 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 94 - Right to appoint or remove directors as a member of a firmOE
  • 20
    LEDGE 947 LIMITED - 2008-02-15
    icon of addressUnit C Old Campbell House, Alva Industrial Estate, Alva, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 4 - Director → ME
  • 21
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 22 - Director → ME
  • 22
    icon of addressLime Tree House, North Castle Street, Alloa, Scotland
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 7 - Director → ME
  • 23
    TRUCARE LIMITED - 2005-03-17
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    CIF 17 - Director → ME
  • 24
    W.V. JACKSON LIMITED - 1989-03-30
    JACKSON LLOYD (D.B.M.) LIMITED - 2003-02-18
    icon of addressUnit 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    CIF 18 - Director → ME
  • 25
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 43 - Director → ME
  • 26
    WB CO (1324) LIMITED - 2004-07-05
    PREMIER CAREFORCE LIMITED - 2005-01-17
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 52 - Director → ME
  • 27
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    CIF 77 - Director → ME
  • 28
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 42 - Director → ME
  • 29
    CCA QUALITY HOME CARE LTD - 2010-06-17
    icon of addressTerraquest Solutions Limited, 3rd Floor Hampton House, 47-53 High Street, Belfast, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 54 - Director → ME
  • 30
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    CIF 14 - Director → ME
  • 31
    ALLTREK LIMITED - 2003-05-06
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 90 - Right to appoint or remove directors as a member of a firmOE
    CIF 90 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 90 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
  • 33
    SUPPORTA CARE (HOLDINGS) LIMITED - 2010-04-12
    MEARS CARE (HOLDINGS) LIMITED - 2019-12-19
    QUALITY HOMECARERS LTD - 2010-02-17
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2010-02-28 ~ now
    CIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 104 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 104 - Right to appoint or remove directors as a member of a firmOE
    CIF 104 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 34
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 101 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 101 - Right to appoint or remove directors as a member of a firmOE
    CIF 101 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 101 - Has significant influence or control as a member of a firmOE
  • 35
    ELDERCARE (CHESHIRE) LIMITED - 2010-12-22
    FIRMSIGN LIMITED - 1999-04-15
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    CIF 80 - Director → ME
  • 36
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    CIF 13 - Director → ME
  • 37
    CAMB CARE LIMITED - 2011-06-20
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ now
    CIF 81 - Director → ME
  • 38
    MPS HOUSING LIMITED - 2018-11-15
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    CIF 35 - Director → ME
  • 39
    MEARS HOUSING MANAGEMENT LIMITED - 2017-06-02
    HAYDON LIMITED - 2013-11-14
    SCROLLBAND LIMITED - 2004-01-07
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 102 - Right to appoint or remove directors as a member of a firmOE
    CIF 102 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 102 - Ownership of shares – 75% or more as a member of a firmOE
  • 40
    OMEGA LETTINGS LIMITED - 2017-06-02
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    CIF 74 - Director → ME
  • 41
    SIMPLYCARE LIMITED - 2011-06-20
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 50 - Director → ME
  • 42
    MEARS BUILDING CONTRACTORS LIMITED - 2004-01-07
    STRONGDALE LIMITED - 1990-10-31
    MEARS SOCIAL HOUSING LIMITED - 2004-06-23
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2010-11-29 ~ now
    CIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 99 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 99 - Right to appoint or remove directors as a member of a firmOE
    CIF 99 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 99 - Has significant influence or control as a member of a firmOE
  • 43
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-03 ~ dissolved
    CIF 36 - Director → ME
  • 44
    CLAREMONT GOLCAR LIMITED - 2011-06-20
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 34 - Director → ME
  • 45
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ now
    CIF 78 - Director → ME
  • 46
    icon of address1 Souterhouse Road, Coatbridge, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-14 ~ now
    CIF 68 - Director → ME
  • 47
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    CIF 66 - Director → ME
  • 48
    icon of addressPhoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-03 ~ now
    CIF 64 - Director → ME
  • 49
    icon of addressDumyat Technology Centre, Alva Industrial Estate, Alva, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-02 ~ now
    CIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    CIF 106 - Right to appoint or remove directorsOE
    CIF 106 - Ownership of shares – 75% or moreOE
    CIF 106 - Ownership of voting rights - 75% or moreOE
  • 50
    FOURHOPE LIMITED - 1997-09-10
    INDEPENDENT COMMUNITY CARE (YORKSHIRE) LIMITED - 1998-02-03
    SPRINGHILL HOME CARE LIMITED - 2011-07-12
    INDEPENDENT CARE CONSULTANTS (YORKSHIRE) LIMITED - 1997-11-11
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 40 - Director → ME
  • 51
    ZENON PROPERTY SERVICES LIMITED - 2017-06-02
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    CIF 76 - Director → ME
  • 52
    MORRISON UTILITY & ENERGY LIMITED - 1997-10-31
    AWG FACILITIES SERVICES LIMITED - 2004-10-13
    MORRISON GOVERNMENT SERVICES LIMITED - 2002-11-05
    MORRISON OIL & GAS LIMITED - 1997-03-19
    MORRISON UTILITY & FACILITES MANAGEMENT LIMITED - 2000-11-15
    icon of addressPhoenix House, 1 Souterhouse Road, Glasgow, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 103 - Right to appoint or remove directors as a member of a firmOE
    CIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 103 - Ownership of shares – 75% or more as a member of a firmOE
  • 53
    MITIE NEWCO LIMITED - 2018-11-15
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-02-17 ~ now
    CIF 71 - Director → ME
  • 54
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 47 - Director → ME
  • 55
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 21 - Director → ME
  • 56
    WB CO (1274) LIMITED - 2002-06-27
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 48 - Director → ME
  • 57
    THE BACCHUS CUP LIMITED - 2001-10-03
    icon of addressLime Tree House, North Castle Street, Alloa, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 8 - Director → ME
  • 58
    OMEGA WORLDWIDE PROPERTIES LTD - 2013-10-29
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    CIF 83 - Director → ME
  • 59
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-15 ~ now
    CIF 75 - Director → ME
  • 60
    icon of addressSummit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-09-14 ~ now
    CIF 59 - Director → ME
  • 61
    icon of addressBrookfield House Tarporley Road, Norcott Brook, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-09-14 ~ now
    CIF 63 - Director → ME
  • 62
    icon of addressBrookfield House Tarporley Road, Norcott Brook, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-09-14 ~ now
    CIF 61 - Director → ME
  • 63
    icon of addressBrookfield House Tarporley Road, Norcott Brook, Warrington, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,048,928 GBP2024-03-31
    Officer
    icon of calendar 2025-09-14 ~ now
    CIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ now
    CIF 98 - Right to appoint or remove directorsOE
    CIF 98 - Ownership of shares – 75% or moreOE
    CIF 98 - Ownership of voting rights - 75% or moreOE
  • 64
    PENNINGTON FMCS LIMITED - 2005-02-14
    PENNINGTON CONSULTING LTD - 2008-05-15
    icon of addressBrookfield House Tarporley Road, Norcott Brook, Warrington, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    4,596,936 GBP2024-03-31
    Officer
    icon of calendar 2025-09-14 ~ now
    CIF 57 - Director → ME
  • 65
    icon of addressBrookfield House Tarporley Road, Norcott Brook, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2025-09-14 ~ now
    CIF 62 - Director → ME
  • 66
    GINGER ENTERPRISES LIMITED - 2011-03-01
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-06-17 ~ now
    CIF 65 - Director → ME
  • 67
    POOKSCARE LIMITED - 2000-05-19
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 44 - Director → ME
  • 68
    TOTAL HEATING SERVICES LIMITED - 1987-07-13
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 86 - Right to appoint or remove directors as a member of a firmOE
    CIF 86 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 86 - Ownership of shares – 75% or more as a member of a firmOE
  • 69
    PARYS SNOWDON BUSINESS SERVICES LIMITED - 2002-07-31
    PAYSPEC LIMITED - 1989-11-21
    B.P.S. (PUBLIC SECTOR) LIMITED - 1999-10-05
    HYDER BUSINESS SERVICES LIMITED - 2002-05-15
    icon of addressUnit C Old Campbell House, Alva Industrial Estate, Alva, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 1 - Director → ME
  • 70
    PARYS SNOWDON (PAYROLL SERVICES) LIMITED - 2002-07-31
    HYDER BUSINESS SERVICES (PAYROLL SERVICES) LIMITED - 2002-05-13
    NORWICH SYSTEMS AND ACCOUNTING LIMITED - 2000-07-28
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 19 - Director → ME
  • 71
    REPAIRMYHOME LIMITED - 2024-01-26
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-21 ~ now
    CIF 67 - Director → ME
  • 72
    BLAKEDEW 205 LIMITED - 2000-03-28
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 100 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 100 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 100 - Right to appoint or remove directors as a member of a firmOE
  • 73
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 49 - Director → ME
  • 74
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 39 - Director → ME
  • 75
    HMS (675) LIMITED - 2006-10-20
    icon of addressUnits 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 9 - Director → ME
  • 76
    icon of address5 Lagan House, Sackville Street, Lisburn
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 53 - Director → ME
  • 77
    SUPPORTA SERVICES LIMITED - 2004-11-30
    SUPPORTA LIMITED - 2004-01-14
    STAFFING VENTURES MANAGEMENT SERVICES LIMITED - 2003-09-11
    icon of address1390 Montpellier Court Gloucester Business, Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 31 - Director → ME
  • 78
    STAFFING VENTURES PLC - 2004-01-14
    SUPPORTA PLC - 2010-06-01
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 89 - Right to appoint or remove directors as a member of a firmOE
    CIF 89 - Ownership of shares – 75% or more as a member of a firmOE
  • 79
    ACDS RECRUITMENT LIMITED - 2004-04-27
    PARYS SNOWDON PAYROLL SERVICES LIMITED - 2004-12-01
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 24 - Director → ME
  • 80
    SYCAMORE RISE LIMITED - 2005-10-20
    TROPICHOME LIMITED - 1982-01-29
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 38 - Director → ME
  • 81
    icon of addressUnit 9 Hillfoots Business Village, Alva Industrial Estate, Alva
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 20 - Director → ME
  • 82
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-06 ~ now
    CIF 73 - Director → ME
  • 83
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-01-06 ~ now
    CIF 72 - Director → ME
  • 84
    TERRAQUEST GROUP PLC - 2003-12-17
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 23 - Director → ME
  • 85
    icon of address1390 Montpellier Court, Gloucester Business Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-28 ~ dissolved
    CIF 84 - Director → ME
  • 86
    icon of address1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-01 ~ dissolved
    CIF 46 - Director → ME
  • 87
    icon of addressUnits 5 & 6 Glenburn Court, Glenburn Road, East Kilbride, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    CIF 5 - Director → ME
  • 88
    icon of address1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 93 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    CIF 93 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    Officer
    icon of calendar 2016-02-25 ~ dissolved
    CIF 12 - LLP Designated Member → ME
Ceased 9
  • 1
    icon of addressBrookfield House Tarporley Road, Norcott Brook, Warrington, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-09-14 ~ 2025-09-14
    CIF 97 - Right to appoint or remove directors OE
    CIF 97 - Ownership of shares – 75% or more OE
    CIF 97 - Ownership of voting rights - 75% or more OE
  • 2
    CHANCENOTICE LIMITED - 1992-03-24
    STRATHAVEN NURSING HOMES LIMITED - 2008-11-04
    MEARS CARE (SCOTLAND) LIMITED - 2020-09-28
    SUPPORTA CARE SCOTLAND LIMITED - 2010-09-27
    icon of addressLime Tree House, North Castle Street, Alloa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-28 ~ 2020-09-25
    CIF 2 - Director → ME
  • 3
    SUPPORTA CARE LIMITED - 2010-04-12
    SUPPORTA STAFFING LIMITED - 2004-12-17
    MEARS CARE LIMITED - 2020-02-03
    WREN RECRUITMENT LIMITED - 2004-07-28
    STAFFING VENTURES RECRUITMENT LIMITED - 2004-01-30
    icon of addressCrown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-28 ~ 2020-01-31
    CIF 25 - Director → ME
  • 4
    ANTSTOP LIMITED - 1981-12-31
    icon of addressThe Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-28 ~ 2010-09-06
    CIF 28 - Director → ME
  • 5
    EAGA INSURANCE SERVICES LIMITED - 2012-08-01
    icon of addressHomeserve, Cable Drive, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-11-30
    CIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 95 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of addressLawrence House, 5 St. Andrews Hill, Norwich
    Voluntary Arrangement Corporate (6 parents)
    Profit/Loss (Company account)
    998,136 GBP2018-07-01 ~ 2019-06-30
    Officer
    icon of calendar 2011-04-05 ~ 2013-11-21
    CIF 37 - Director → ME
  • 7
    MEARS CARE (HOUSING) LIMITED - 2012-02-13
    BCOMP CLG 2 LIMITED - 2011-11-08
    icon of address2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-07-29 ~ 2012-03-12
    CIF 30 - Director → ME
  • 8
    MEARS PROPERTY COMPANY LIMITED - 2024-12-20
    icon of addressSummit House, 170 Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-18 ~ 2024-12-13
    CIF 69 - Director → ME
  • 9
    TERRAQUEST SOLUTIONS PLC - 2006-11-27
    GW 155 LIMITED - 2003-07-28
    TERRAQUEST SOLUTIONS LIMITED - 2003-12-22
    icon of addressSixth Floor Suite, 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2010-02-28 ~ 2020-12-09
    CIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-09
    CIF 96 - Right to appoint or remove directors as a member of a firm OE
    CIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 96 - Ownership of shares – 75% or more as a member of a firm OE

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.