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
    Liljendahl, Anders Charles
    Chief Financial Officer born in September 1982
    Individual (28 offsprings)
    Officer
    2024-10-14 ~ now
    OF - director → CIF 0
    Liljendahl, Anders
    Individual (28 offsprings)
    Officer
    2024-10-14 ~ now
    OF - secretary → CIF 0
  • 2
    Keys, Paula Bridget Sarah
    Director born in April 1964
    Individual (27 offsprings)
    Officer
    2022-04-04 ~ now
    OF - director → CIF 0
  • 3
    DMWSL 938 LIMITED - 2020-10-29
    654, The Crescent, Colchester Business Park, Colchester, England
    Corporate (3 parents, 8 offsprings)
    Person with significant control
    2022-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 23
  • 1
    Hill, Peter Martin
    Accountant born in August 1968
    Individual (84 offsprings)
    Officer
    2010-12-09 ~ 2020-12-14
    OF - director → CIF 0
  • 2
    Smith, Henry Thomas
    Director born in January 1962
    Individual (173 offsprings)
    Officer
    2000-12-01 ~ 2000-12-02
    OF - director → CIF 0
  • 3
    Jeffery, Paul Anthony Keith
    Accountant born in December 1966
    Individual (120 offsprings)
    Officer
    2005-11-07 ~ 2020-12-14
    OF - director → CIF 0
    Mr Paul Anthony Keith Jeffery
    Born in December 1966
    Individual (120 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 4
    Schofield, Nigel Bennett
    Solicitor born in June 1950
    Individual (36 offsprings)
    Officer
    2007-08-01 ~ 2020-12-14
    OF - director → CIF 0
    Schofield, Nigel Bennett
    Individual (36 offsprings)
    Officer
    2005-11-07 ~ 2020-12-14
    OF - secretary → CIF 0
  • 5
    Griffin, Craig
    Company Director born in April 1967
    Individual (45 offsprings)
    Officer
    2005-11-07 ~ 2007-06-22
    OF - director → CIF 0
  • 6
    Mahoney, Roger
    Director born in February 1950
    Individual (5 offsprings)
    Officer
    2000-12-01 ~ 2005-11-07
    OF - director → CIF 0
    Mahoney, Roger
    Individual (5 offsprings)
    Officer
    2000-12-01 ~ 2002-06-17
    OF - secretary → CIF 0
  • 7
    Keys, Paula Bridget Sarah
    Individual (27 offsprings)
    Officer
    2024-04-30 ~ 2024-10-14
    OF - secretary → CIF 0
  • 8
    Flood, Peter
    Company Director born in March 1953
    Individual
    Officer
    2000-12-01 ~ 2005-11-07
    OF - director → CIF 0
    Flood, Peter
    Managing Director
    Individual
    Officer
    2002-07-10 ~ 2003-01-10
    OF - secretary → CIF 0
  • 9
    Easteal, Christopher James
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    2020-12-14 ~ 2022-09-09
    OF - director → CIF 0
  • 10
    Fairchild, Andrew Peter
    Company Director born in February 1965
    Individual (3 offsprings)
    Officer
    2008-02-04 ~ 2008-12-31
    OF - director → CIF 0
  • 11
    Jeffery, Helena
    Company Director born in August 1945
    Individual (14 offsprings)
    Officer
    2005-12-16 ~ 2007-06-22
    OF - director → CIF 0
  • 12
    Spruzen, David Andrew
    Director born in April 1967
    Individual (3 offsprings)
    Officer
    2022-10-03 ~ 2023-12-01
    OF - director → CIF 0
    2024-04-30 ~ 2024-10-14
    OF - director → CIF 0
  • 13
    Cormack, Derek George
    Company Director born in October 1959
    Individual (13 offsprings)
    Officer
    2005-12-16 ~ 2007-06-22
    OF - director → CIF 0
    2007-10-26 ~ 2009-12-31
    OF - director → CIF 0
  • 14
    Holman, Benjamin Trevor
    Director born in October 1988
    Individual
    Officer
    2023-12-01 ~ 2024-05-31
    OF - director → CIF 0
    Holman, Benjamin Trevor
    Individual
    Officer
    2023-03-01 ~ 2024-04-30
    OF - secretary → CIF 0
  • 15
    Plant, Michael John
    Director born in July 1951
    Individual
    Officer
    2003-06-24 ~ 2005-01-27
    OF - director → CIF 0
  • 16
    Stedman, Simon Christoffer
    Individual (5 offsprings)
    Officer
    2002-06-17 ~ 2002-07-10
    OF - secretary → CIF 0
  • 17
    Sasse, David
    Director born in May 1950
    Individual (1 offspring)
    Officer
    2003-01-10 ~ 2005-11-07
    OF - director → CIF 0
    Sasse, David
    Director
    Individual (1 offspring)
    Officer
    2003-01-10 ~ 2005-11-07
    OF - secretary → CIF 0
  • 18
    White, Ian James
    Accountant born in October 1965
    Individual (22 offsprings)
    Officer
    2007-06-04 ~ 2009-12-31
    OF - director → CIF 0
  • 19
    Morgan, Edward Anthony
    Director born in March 1972
    Individual (3 offsprings)
    Officer
    2020-12-14 ~ 2022-07-31
    OF - director → CIF 0
  • 20
    Forster, Michael
    Individual
    Officer
    2022-10-03 ~ 2023-03-01
    OF - secretary → CIF 0
  • 21
    654, The Crescent, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ 2022-01-31
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 22
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    Victoria House, 64 Paul Street, London
    Corporate (2 parents, 33 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    2000-10-02 ~ 2000-12-01
    PE - nominee-director → CIF 0
    2000-10-02 ~ 2000-12-01
    PE - nominee-secretary → CIF 0
  • 23
    RICHMOND COMPANY NOMINEES LIMITED
    Victoria House, 64 Paul Street, London
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2000-10-02 ~ 2000-12-01
    PE - nominee-director → CIF 0
parent relation
Company in focus

CONSENSUS SUPPORT SERVICES LIMITED

Previous names
CONSENSUS HEALTHCARE LTD - 2006-05-23
AITCH CARE HOMES LIMITED - 2005-11-15
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 - 2005-11-15
    CHARMEAD LIMITED - 2000-12-08
    Registered number 04081379
    3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex CO4 9PE
    Private Limited Company incorporated on 2000-10-02 (24 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-05
    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
Active 14
  • 1
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-08-01 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 2
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 8
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 9
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 10
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 12
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 13
    Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 14
    Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2018-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2022-01-31
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    TAKESHARE LIMITED - 2004-02-11
    3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-04-06 ~ 2022-01-31
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.