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 30
  • 1
    Sizer, Graham Kevin
    Chartered Accountant born in January 1969
    Individual (318 offsprings)
    Officer
    2001-09-01 ~ 2002-09-18
    OF - Director → CIF 0
    Sizer, Graham Kevin
    Financial Controller born in January 1969
    Individual (318 offsprings)
    2002-10-04 ~ 2002-10-21
    OF - Director → CIF 0
    Sizer, Graham Kevin
    Individual (318 offsprings)
    Officer
    2001-09-01 ~ 2002-09-18
    OF - Secretary → CIF 0
  • 2
    Newman, Gregory Laurence
    Investment Professional born in October 1988
    Individual (60 offsprings)
    Officer
    2017-11-20 ~ 2018-10-31
    OF - Director → CIF 0
  • 3
    Heywood, Anthony George
    Chief Executive born in September 1948
    Individual (231 offsprings)
    Officer
    2005-03-31 ~ 2007-12-13
    OF - Director → CIF 0
  • 4
    Bailey, Essel William
    Management born in June 1944
    Individual (13 offsprings)
    Officer
    2000-04-05 ~ 2000-12-08
    OF - Director → CIF 0
  • 5
    Crowe, Geoffrey Michael
    Commercial Director born in October 1947
    Individual (145 offsprings)
    Officer
    2002-09-18 ~ 2005-06-30
    OF - Director → CIF 0
    Crowe, Geoffrey Michael
    Commercial Director
    Individual (145 offsprings)
    Officer
    2002-09-18 ~ 2005-06-30
    OF - Secretary → CIF 0
  • 6
    Smith, Ian Richard
    Company Director born in January 1954
    Individual (232 offsprings)
    Officer
    2013-08-16 ~ 2016-02-15
    OF - Director → CIF 0
  • 7
    How, Alistair Maxwell
    Director born in August 1965
    Individual (137 offsprings)
    Officer
    2016-02-15 ~ 2016-03-17
    OF - Director → CIF 0
  • 8
    Healy, Martin William Oliver
    Accountant born in May 1962
    Individual (113 offsprings)
    Officer
    2019-11-18 ~ 2020-01-30
    OF - Director → CIF 0
  • 9
    Anstead, Hamilton Douglas
    Chief Executive born in July 1956
    Individual (149 offsprings)
    Officer
    2002-09-18 ~ 2005-03-31
    OF - Director → CIF 0
  • 10
    Mattison, Abigail
    Individual (209 offsprings)
    Officer
    2014-06-16 ~ now
    OF - Secretary → CIF 0
  • 11
    Elliott, Graham Nicholas
    Company Director born in February 1953
    Individual (83 offsprings)
    Officer
    1999-10-27 ~ 2002-09-13
    OF - Director → CIF 0
  • 12
    Royston, Maureen Claire, Dr
    Company Director born in July 1960
    Individual (221 offsprings)
    Officer
    2013-12-13 ~ 2020-04-30
    OF - Director → CIF 0
  • 13
    Mitchell, Nicholas John
    Director born in October 1961
    Individual (162 offsprings)
    Officer
    2005-03-31 ~ 2010-04-01
    OF - Director → CIF 0
  • 14
    Taberner, Benjamin Robert
    Chartered Accountant born in January 1972
    Individual (238 offsprings)
    Officer
    2010-03-26 ~ 2020-06-30
    OF - Director → CIF 0
  • 15
    Hayward, Allan John
    Company Director born in September 1948
    Individual (135 offsprings)
    Officer
    2020-06-22 ~ 2020-10-13
    OF - Director → CIF 0
  • 16
    Kay, Dominic Jude
    Solicitor born in August 1972
    Individual (273 offsprings)
    Officer
    2005-06-30 ~ 2014-10-28
    OF - Director → CIF 0
    Kay, Dominic Jude
    Solicitor
    Individual (273 offsprings)
    Officer
    2005-06-30 ~ 2014-06-16
    OF - Secretary → CIF 0
  • 17
    Richardson, Jeremy Robert Arthur
    Born in September 1970
    Individual (163 offsprings)
    Officer
    2020-08-03 ~ 2020-10-13
    OF - Director → CIF 0
  • 18
    Murphy, John
    Managing Director born in August 1956
    Individual (448 offsprings)
    Officer
    2000-04-05 ~ 2002-09-18
    OF - Director → CIF 0
  • 19
    O'reilly, Michael Patrick
    Director born in May 1960
    Individual (166 offsprings)
    Officer
    2016-02-15 ~ 2017-03-31
    OF - Director → CIF 0
  • 20
    Willis, Graeme
    Finance Director born in April 1964
    Individual (104 offsprings)
    Officer
    1999-12-22 ~ 1999-12-24
    OF - Director → CIF 0
  • 21
    Gosling, Mark David
    Accountant born in November 1964
    Individual (68 offsprings)
    Officer
    1999-10-27 ~ 2002-09-18
    OF - Director → CIF 0
    Gosling, Mark David
    Individual (68 offsprings)
    Officer
    1999-10-27 ~ 2001-09-01
    OF - Secretary → CIF 0
  • 22
    Hammond, Timothy Richard William
    Company Director born in October 1959
    Individual (112 offsprings)
    Officer
    2016-02-15 ~ 2019-11-18
    OF - Director → CIF 0
  • 23
    Macaskill, Ryan Stuart
    Company Director born in April 1975
    Individual (61 offsprings)
    Officer
    2017-11-20 ~ 2018-10-31
    OF - Director → CIF 0
  • 24
    Flaherty, James Paul
    Company Director born in July 1947
    Individual (75 offsprings)
    Officer
    1999-10-27 ~ 2001-11-09
    OF - Director → CIF 0
  • 25
    Calveley, Peter, Dr
    Ceo born in November 1960
    Individual (246 offsprings)
    Officer
    2008-06-24 ~ 2013-11-04
    OF - Director → CIF 0
  • 26
    MERICOURT LIMITED
    03633551
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (22 parents, 123 offsprings)
    Person with significant control
    2019-07-16 ~ now
    PE - Has significant influence or controlCIF 0
  • 27
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100353 offsprings)
    Officer
    1999-10-22 ~ 1999-10-27
    OF - Nominee Secretary → CIF 0
  • 28
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    1999-10-22 ~ 1999-10-27
    OF - Nominee Director → CIF 0
  • 29
    FOUR SEASONS HEALTH CARE (CAPITAL) LIMITED
    04470724
    Norcliffe House, Station Road, Wilmslow, United Kingdom
    Active Corporate (19 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 30
    ELLI FINANCE (UK) PLC
    08094161
    C/o Alvarez & Marsal Europe Llp, Suite 3 Regency House, 91 Western Road, Brighton, United Kingdom
    In Administration Corporate (25 parents, 158 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-04-30
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

FOUR SEASONS HEALTH CARE GROUP LIMITED

Period: 2002-11-14 ~ now
Company number: 03863850
Registered names
FOUR SEASONS HEALTH CARE GROUP LIMITED - now
MIXTOP LIMITED - 1999-11-03
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FOUR SEASONS HEALTH CARE GROUP LIMITED
    Info
    IDUN HEALTH CARE LIMITED - 2002-11-14
    MIXTOP LIMITED - 2002-11-14
    Registered number 03863850
    Suite 3, Avery House, 69 North Street, Brighton BN41 1DH
    PRIVATE LIMITED COMPANY incorporated on 1999-10-22 (26 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2019-10-31
    CIF 0
  • FOUR SEASONS HEALTH CARE GROUP LIMITED
    S
    Registered number 03863850
    Norcliffe House, Station Road, Wilmslow, England, SK9 1BU
    Limited By Shares in United Kingdom Companies House, United Kingdom
    CIF 1
  • FOUR SEASONS HEALTH CARE GROUP LIMITED
    S
    Registered number 03863850
    Norcliffe House, Station Road, Wilmslow, United Kingdom, SK9 1BU
    Limited By Shares in Companies House, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 35
  • 1
    CEDARHURST LODGE LIMITED
    - now 02983922
    CONTINENTAL SHELF 14 LIMITED - 1995-01-04
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    CHESTNUT LODGE LIMITED
    - now 02983917
    CONTINENTAL SHELF 12 LIMITED - 1995-01-04
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 3
    COTSWOLD SPA RETIREMENT HOTELS LIMITED
    03047890
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    DOUNEMEAD LIMITED
    - now 03138896
    APRIL COURT LIMITED - 1998-03-03
    CONTINENTAL SHELF 42 LIMITED - 1996-01-10
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 5
    EDGEWATER LODGE LIMITED
    - now 03085604
    TRACEDALE LIMITED - 1995-09-22
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp 45 Gresham Street, London
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 6
    FOUR SEASONS (BAMFORD) LIMITED
    05840121
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 7
    FOUR SEASONS (DFK) LIMITED
    - now 01938282
    BETTERCARE U.K. LIMITED - 2005-11-15
    EXTENDICARE (UK) LIMITED - 2000-03-13
    INTERNATIONAL CARE SERVICES LIMITED - 1994-11-16
    SWIFT 349 LIMITED - 1985-11-22
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (37 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 8
    FOUR SEASONS (FJBK) LIMITED
    - now 02950630
    BETTERCARE NO. 1 LIMITED - 2005-11-15
    EXTENDICARE LIMITED - 2000-03-13
    C/o Teneo Restructuring Limited, 156 Great Charles Street Quuensway, Birmingham, West Midlands
    Dissolved Corporate (35 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    FOUR SEASONS (GJP) LIMITED
    09695829
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 10
    FOUR SEASONS (NO 11) LIMITED
    - now 05840146
    FOUR SEASONS (DOMINIC) LIMITED - 2006-06-16
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 11
    FOUR SEASONS (NO 9) LIMITED
    - now NI059508
    FOUR SEASONS (NICK) LIMITED - 2006-06-20
    SARCON (NO.212) LIMITED - 2006-06-12
    C/o Shoosmiths Llp, 2-14 East Bridge Street, Belfast
    Liquidation Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 12
    FOUR SEASONS (TRONAS) LIMITED
    09695833
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    GRANDCROSS LIMITED
    03488922
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 14
    IDUN MANAGEMENT SERVICES LIMITED
    - now 03970788
    ARTICDOM LIMITED - 2001-07-13
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 15
    IRVINE CARE LIMITED
    - now 02647877
    BURLEY HEALTHCARE MANAGEMENT SERVICES COMPANY LIMITED - 1993-04-14
    DARTREY LIMITED - 1991-10-15
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 16
    KESLAW LIMITED
    - now 03182944
    CONTINENTAL SHELF 59 LIMITED - 1996-07-23
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 17
    LAUDCARE LIMITED
    03245110
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 18
    LAURELS LODGE LIMITED
    - now 03138898
    CONTINENTAL SHELF 43 LIMITED - 1996-01-30
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 19
    LISNISKY LIMITED
    - now 02896335
    TAMARIS (ULSTER) LIMITED - 1997-03-24
    ATLANTIC SHELF 61 LIMITED - 1994-03-07
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 20
    MEADOWVALE CARE LIMITED
    - now 03408575
    CONTINENTAL SHELF 89 LIMITED - 1998-03-23
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 21
    OSBORNE LIMITED
    - now 02983915
    CONTINENTAL SHELF 15 LIMITED - 1995-01-10
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 22
    RINGDANE LIMITED
    - now 03277059
    TAMARIS (ENGLAND) LIMITED - 1998-03-30
    ROSS PEAR LIMITED - 1997-04-22
    CONTINENTAL SHELF 74 LIMITED - 1997-02-11
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
  • 23
    ROSEGUARD PROPERTIES LIMITED
    03378572
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
  • 24
    ROSEVALE LODGE LIMITED
    - now 03085602
    RUMDRIVE LIMITED - 1995-09-22
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (30 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 25
    SAINTFIELD LIMITED
    - now 02983919
    CONTINENTAL SHELF 13 LIMITED - 1995-01-04
    C/o Restructuring & Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (31 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 26
    TAMARIS (ENGLAND) LIMITED
    - now 03445908
    CONTINENTAL 93 LIMITED - 1998-05-21
    RINGDANE LIMITED - 1998-03-30
    CONTINENTAL SHELF 93 LIMITED - 1997-11-28
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    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
  • 27
    TAMARIS (RAM) LIMITED
    - now 03690221
    TAMARIS (HAWTHORN) LIMITED - 1999-07-14
    LEGISLATOR 1408 LIMITED - 1999-02-05
    Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 28
    TAMARIS (SCOTLAND) LIMITED
    - now SC145148
    PACIFIC SHELF 538 LIMITED - 1993-08-31
    C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 29
    TAMARIS (SOUTH EAST) LIMITED
    - now 02896337
    ATLANTIC SHELF 62 LIMITED - 1994-05-11
    C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 30
    TAMARIS (TEMPLEMOYLE) LIMITED
    - now 03879914
    LEGISLATOR 1449 LIMITED - 1999-12-14
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 31
    TAMARIS CARE PROPERTIES LIMITED
    - now 03538492
    LEGISLATOR 1380 LIMITED - 1998-05-07
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 32
    TAMARIS MANAGEMENT SERVICES LIMITED
    - now 01621124
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (37 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    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
  • 33
    TAMCARE LIMITED
    - now 03725605
    LEGISLATOR 1418 LIMITED - 1999-03-31
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-04
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 34
    THE BELMONT NURSING HOME LIMITED
    - now 02704566
    ATLANTIC SHELF 15 LIMITED - 1992-07-22
    Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 35
    WESTVIEW LODGE LIMITED
    - now 03065402
    CONTINENTAL SHELF 28 LIMITED - 1995-09-15
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (29 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - 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.