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 25
  • 1
    Plant, Michael John
    Director born in July 1951
    Individual (6 offsprings)
    Officer
    2003-06-24 ~ 2005-01-27
    OF - Director → CIF 0
  • 2
    Easteal, Christopher James
    Director born in September 1968
    Individual (74 offsprings)
    Officer
    2020-12-14 ~ 2022-09-09
    OF - Director → CIF 0
  • 3
    Flood, Peter
    Company Director born in March 1953
    Individual (2 offsprings)
    Officer
    2000-12-01 ~ 2005-11-07
    OF - Director → CIF 0
    Flood, Peter
    Managing Director
    Individual (2 offsprings)
    Officer
    2002-07-10 ~ 2003-01-10
    OF - Secretary → CIF 0
  • 4
    Jeffery, Helena
    Company Director born in August 1945
    Individual (48 offsprings)
    Officer
    2005-12-16 ~ 2007-06-22
    OF - Director → CIF 0
  • 5
    Holman, Benjamin Trevor
    Director born in October 1988
    Individual (23 offsprings)
    Officer
    2023-12-01 ~ 2024-05-31
    OF - Director → CIF 0
    Holman, Benjamin Trevor
    Individual (23 offsprings)
    Officer
    2023-03-01 ~ 2024-04-30
    OF - Secretary → CIF 0
  • 6
    Stedman, Simon Christoffer
    Individual (92 offsprings)
    Officer
    2002-06-17 ~ 2002-07-10
    OF - Secretary → CIF 0
  • 7
    Schofield, Nigel Bennett
    Solicitor born in June 1950
    Individual (220 offsprings)
    Officer
    2007-08-01 ~ 2020-12-14
    OF - Director → CIF 0
    Schofield, Nigel Bennett
    Individual (220 offsprings)
    Officer
    2005-11-07 ~ 2020-12-14
    OF - Secretary → CIF 0
  • 8
    Sasse, David
    Director born in May 1950
    Individual (8 offsprings)
    Officer
    2003-01-10 ~ 2005-11-07
    OF - Director → CIF 0
    Sasse, David
    Director
    Individual (8 offsprings)
    Officer
    2003-01-10 ~ 2005-11-07
    OF - Secretary → CIF 0
  • 9
    Liljendahl, Anders Charles
    Born in September 1982
    Individual (39 offsprings)
    Officer
    2024-10-14 ~ now
    OF - Director → CIF 0
    Liljendahl, Anders
    Individual (39 offsprings)
    Officer
    2024-10-14 ~ now
    OF - Secretary → CIF 0
  • 10
    Griffin, Craig
    Company Director born in April 1967
    Individual (131 offsprings)
    Officer
    2005-11-07 ~ 2007-06-22
    OF - Director → CIF 0
  • 11
    Smith, Henry Thomas
    Director born in January 1962
    Individual (234 offsprings)
    Officer
    2000-12-01 ~ 2000-12-02
    OF - Director → CIF 0
  • 12
    Keys, Paula Bridget Sarah
    Born in April 1964
    Individual (39 offsprings)
    Officer
    2022-04-04 ~ now
    OF - Director → CIF 0
    Keys, Paula Bridget Sarah
    Individual (39 offsprings)
    Officer
    2024-04-30 ~ 2024-10-14
    OF - Secretary → CIF 0
  • 13
    Cormack, Derek George
    Company Director born in October 1959
    Individual (97 offsprings)
    Officer
    2005-12-16 ~ 2007-06-22
    OF - Director → CIF 0
    2007-10-26 ~ 2009-12-31
    OF - Director → CIF 0
  • 14
    White, Ian James
    Accountant born in October 1965
    Individual (156 offsprings)
    Officer
    2007-06-04 ~ 2009-12-31
    OF - Director → CIF 0
  • 15
    Forster, Michael
    Individual (23 offsprings)
    Officer
    2022-10-03 ~ 2023-03-01
    OF - Secretary → CIF 0
  • 16
    Mahoney, Roger
    Director born in February 1950
    Individual (39 offsprings)
    Officer
    2000-12-01 ~ 2005-11-07
    OF - Director → CIF 0
    Mahoney, Roger
    Individual (39 offsprings)
    Officer
    2000-12-01 ~ 2002-06-17
    OF - Secretary → CIF 0
  • 17
    Hill, Peter Martin
    Accountant born in August 1968
    Individual (193 offsprings)
    Officer
    2010-12-09 ~ 2020-12-14
    OF - Director → CIF 0
  • 18
    Morgan, Edward Anthony
    Director born in March 1972
    Individual (28 offsprings)
    Officer
    2020-12-14 ~ 2022-07-31
    OF - Director → CIF 0
  • 19
    Fairchild, Andrew Peter
    Company Director born in February 1965
    Individual (34 offsprings)
    Officer
    2008-02-04 ~ 2008-12-31
    OF - Director → CIF 0
  • 20
    Jeffery, Paul Anthony Keith
    Accountant born in December 1966
    Individual (228 offsprings)
    Officer
    2005-11-07 ~ 2020-12-14
    OF - Director → CIF 0
    Mr Paul Anthony Keith Jeffery
    Born in December 1966
    Individual (228 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 21
    Spruzen, David Andrew
    Director born in April 1967
    Individual (122 offsprings)
    Officer
    2022-10-03 ~ 2023-12-01
    OF - Director → CIF 0
    2024-04-30 ~ 2024-10-14
    OF - Director → CIF 0
  • 22
    CONSENSUS HOLDCO LIMITED
    08587560
    654, The Crescent, Colchester, England
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-01-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 23
    SSCP PEGASUS BIDCO LIMITED
    - now 12947520 12966512
    DMWSL 938 LIMITED - 2020-10-29
    654, The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (13 parents, 12 offsprings)
    Person with significant control
    2022-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 24
    RICHMOND COMPANY 222 LIMITED
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6331 offsprings)
    Officer
    2000-10-02 ~ 2000-12-01
    OF - Nominee Director → CIF 0
  • 25
    COMBINED STABILISATION LIMITED - now
    COMBINED ASSOCIATES LIMITED - 2007-06-12
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (5 parents, 8843 offsprings)
    Officer
    2000-10-02 ~ 2000-12-01
    OF - Nominee Director → CIF 0
    2000-10-02 ~ 2000-12-01
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

CONSENSUS SUPPORT SERVICES LIMITED

Period: 2006-05-23 ~ now
Company number: 04081379
Registered names
CONSENSUS SUPPORT SERVICES LIMITED - now
CHARMEAD LIMITED - 2000-12-08
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse

Related profiles found in government register
  • CONSENSUS SUPPORT SERVICES LIMITED
    Info
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    AITCH CARE HOMES LIMITED - 2006-05-23
    CHARMEAD LIMITED - 2006-05-23
    Registered number 04081379
    3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE
    PRIVATE LIMITED COMPANY incorporated on 2000-10-02 (25 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-10-05
    CIF 0
  • CONSENSUS SUPPORT SERVICES LIMITED
    S
    Registered number 4081379
    654, The Crescent, Colchester, England, CO4 9YQ
    Private Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2
  • CONSENSUS SUPPORT SERVICES LIMITED
    S
    Registered number 4081379
    Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 16
  • 1
    COMMUNITY CARE MISSION 2000 LIMITED
    04045327
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    CONSENSUS COMMUNITY SUPPORT LIMITED
    06601967
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-31
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 3
    CORICH COMMUNITY CARE LIMITED
    02783652
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 4
    CURATE LIMITED
    - now 05839383 05075900
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 5
    GABLES (CAMBRIDGE) LIMITED
    04342253
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    GRAMMAR SCHOOL HOUSE LIMITED
    04582176
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 7
    GRETTON HOMES LIMITED
    05254262
    Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    GROVE CARE PARTNERSHIP LIMITED
    - now 04918627
    TAKESHARE LIMITED - 2004-02-11
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-31
    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
  • 9
    HR CARE HOMES LIMITED
    04522137
    Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 10
    SALLY LYNCH COMMUNITY CARE ENTERPRISES LIMITED
    04780844
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 11
    SIGNAL SUPPORT SERVICES LIMITED
    05839431
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 12
    SPRINGBOARD SUPPORT SERVICES LIMITED
    05839528
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 13
    THE PINES (BURY ST EDMUNDS) LIMITED
    05663810
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 14
    THF CARE ESTATES LIMITED
    - now 00674277
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 15
    VYRNWY ACADEMY LIMITED
    04722702
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 16
    WHITEHEATHER CARE LIMITED
    04600377
    Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (13 parents)
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.