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 5
  • 1
    Dickinson, Christopher Keith
    Born in November 1978
    Individual (146 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ now
    OF - Director → CIF 0
    Dickinson, Christopher Keith
    Individual (146 offsprings)
    Officer
    icon of calendar 2020-01-13 ~ now
    OF - Secretary → CIF 0
  • 2
    Adams, Michael John
    Born in February 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2010-06-17 ~ now
    OF - Director → CIF 0
  • 3
    Sheikh, Haroon Rashid
    Born in March 1956
    Individual (110 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ now
    OF - Director → CIF 0
  • 4
    Sheikh, Farouq Rashid
    Born in October 1958
    Individual (166 offsprings)
    Officer
    icon of calendar 2002-08-06 ~ now
    OF - Director → CIF 0
  • 5
    icon of address5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-31 ~ 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 18
  • 1
    Pugh, David Richard
    Finance Director born in October 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-09 ~ 2011-08-02
    OF - Director → CIF 0
    Pugh, David Richard
    Finance Director
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-12-31 ~ 2011-08-02
    OF - Secretary → CIF 0
  • 2
    Steeves, Richard Martin, Dr
    Director born in September 1961
    Individual (17 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2010-04-15
    OF - Director → CIF 0
  • 3
    Spink, David
    Accountant born in October 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-08-08 ~ 2008-12-31
    OF - Director → CIF 0
    Spink, David
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2002-10-09 ~ 2008-12-31
    OF - Secretary → CIF 0
  • 4
    Cumming, James Stuart
    Director born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2013-03-28 ~ 2022-09-27
    OF - Director → CIF 0
  • 5
    Dufton, Gareth Norman
    Chartered Accountant born in January 1976
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-13
    OF - Director → CIF 0
    Dufton, Gareth
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-01-23 ~ 2020-01-13
    OF - Secretary → CIF 0
  • 6
    Midmer, Richard Neil
    Director born in July 1954
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2008-07-08
    OF - Director → CIF 0
  • 7
    Wallace, Stewart George
    Company Director born in September 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-06 ~ 2014-09-27
    OF - Director → CIF 0
  • 8
    Hill, Michael
    Director born in June 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ 2019-01-23
    OF - Director → CIF 0
    Hill, Michael
    Individual (4 offsprings)
    Officer
    icon of calendar 2011-08-02 ~ 2019-01-23
    OF - Secretary → CIF 0
  • 9
    Echtle, Christa Iris
    Director born in December 1957
    Individual (40 offsprings)
    Officer
    icon of calendar 2008-10-15 ~ 2012-04-05
    OF - Director → CIF 0
  • 10
    Monaghan, Karl Upton
    Director born in September 1962
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-10-07 ~ 2022-03-08
    OF - Director → CIF 0
  • 11
    Mattinson, Graham Thomas
    Director born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2003-08-08 ~ 2007-06-05
    OF - Director → CIF 0
  • 12
    Cook, Graham Robert
    Company Director born in February 1956
    Individual
    Officer
    icon of calendar 2002-08-06 ~ 2005-09-14
    OF - Director → CIF 0
  • 13
    Livingston, Moira Margaret, Dr
    Company Director born in December 1961
    Individual
    Officer
    icon of calendar 2019-05-01 ~ 2022-09-27
    OF - Director → CIF 0
  • 14
    Murtagh, Andrew Stuart
    Company Director born in November 1965
    Individual
    Officer
    icon of calendar 2002-08-06 ~ 2005-06-23
    OF - Director → CIF 0
  • 15
    Stone, Adrian John
    Director born in September 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ 2022-09-27
    OF - Director → CIF 0
  • 16
    icon of address25a, Soho Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2022-06-21 ~ 2024-10-31
    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
  • 17
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (17 parents, 776 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2002-06-10 ~ 2002-08-06
    PE - Secretary → CIF 0
  • 18
    PINSENT CURTIS DIRECTOR LIMITED - 2001-02-02
    PINSENTS DIRECTOR LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE DIRECTOR LIMITED - 2003-05-06
    SIMCO DIRECTOR A LIMITED - 1996-01-01
    icon of address1 Park Row, Leeds, West Yorkshire
    Active Corporate (15 parents, 36 offsprings)
    Equity (Company account)
    3 GBP2025-04-30
    Officer
    2002-06-10 ~ 2002-08-06
    PE - Director → CIF 0
parent relation
Company in focus

CARETECH HOLDINGS LIMITED

Previous names
PINCO 1786 LIMITED - 2002-09-23
CARETECH HOLDINGS PLC - 2022-10-24
CARETECH HOLDINGS LIMITED - 2005-10-05
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CARETECH HOLDINGS LIMITED
    Info
    PINCO 1786 LIMITED - 2002-09-23
    CARETECH HOLDINGS PLC - 2002-09-23
    CARETECH HOLDINGS LIMITED - 2002-09-23
    Registered number 04457287
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge UB8 1UX
    PRIVATE LIMITED COMPANY incorporated on 2002-06-10 (23 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-10
    CIF 0
  • CARETECH HOLDINGS LIMITED
    S
    Registered number missing
    icon of address5th Floor Metropolitan House, 3 Darkes Lane, Potters Bar, England, EN6 1AG
    Limited Company
    CIF 1
  • CARETECH HOLDINGS LIMITED
    S
    Registered number 04457287
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England, UB8 1UX
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • CARETECH HOLDINGS LIMITED
    S
    Registered number 04457287
    icon of address5th Floor Metropolitan Buildings, 3 Darkes Lane, Potters Bar, England, EN6 1AG
    Limited Company in England
    CIF 3
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    PROJECT ZELDA PLC - 2014-03-19
    CAMBIAN GROUP PLC - 2018-11-16
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2018-10-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressOffice 10, Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-08-12 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 5
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressParkview Parkview, 82 Oxford Rd, Uxbridge, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 7
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 40 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 11
    PIMCO 2752 LIMITED - 2008-03-20
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    PIMCO 2753 LIMITED - 2008-03-20
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 13
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 14
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
  • 17
    PIMCO 2560 LIMITED - 2006-11-01
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 18
    FAMILY ASSESSMENT SERVICES LTD - 2010-05-12
    FAMILY ASSESSMENT SERVICES (BIRMINGHAM) LIMITED - 2018-10-30
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 20
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Total liabilities (Company account)
    722,050 GBP2022-09-30
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 22
    RECRUITERBASE LIMITED - 2017-12-05
    RECRUITER BASE LIMITED - 2016-04-18
    icon of address1 Vicarage Lane, Stratford, London, England, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,695 GBP2019-05-01 ~ 2020-04-30
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    CIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address4th Floor Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-06-18 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of addressYsobel House Enigma Commercial Centre, Sandys Road, Malvern, Worcestershire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    18,140,325 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-08-14 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • icon of addressAttherapy, Chapel Road, Oldham, England
    Active Corporate (5 parents)
    Equity (Company account)
    481,846 GBP2023-09-30
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-05-31
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.