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 18
  • 1
    Ballew, Neal
    Born in May 1985
    Individual (63 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Levison, Leib
    Company Director born in September 1965
    Individual (128 offsprings)
    Officer
    2004-11-24 ~ 2012-06-20
    OF - Director → CIF 0
    Levison, Leib
    Company Director
    Individual (128 offsprings)
    Officer
    2004-11-24 ~ 2012-06-20
    OF - Secretary → CIF 0
  • 3
    Lightowlers, Oliver James
    Chartered Accountant born in November 1972
    Individual (102 offsprings)
    Officer
    2016-11-01 ~ 2024-05-01
    OF - Director → CIF 0
  • 4
    Sorotzkin, Jacob
    Company Director born in October 1970
    Individual (59 offsprings)
    Officer
    2004-11-25 ~ 2006-08-01
    OF - Director → CIF 0
    Sorotzkin, Jacob
    Director born in October 1970
    Individual (59 offsprings)
    2007-06-08 ~ 2012-06-20
    OF - Director → CIF 0
  • 5
    Booth, Daniel James
    Chief Operating Officer born in October 1963
    Individual (86 offsprings)
    Officer
    2024-05-01 ~ 2025-01-02
    OF - Director → CIF 0
    Booth, Daniel James
    Individual (86 offsprings)
    Officer
    2024-05-01 ~ 2025-01-02
    OF - Secretary → CIF 0
  • 6
    Newman, Hilary Naomi
    Company Director born in March 1955
    Individual (24 offsprings)
    Officer
    2004-11-24 ~ 2004-11-25
    OF - Director → CIF 0
    2001-12-08 ~ 2007-06-08
    OF - Director → CIF 0
  • 7
    Gupta, Vikas
    Born in February 1981
    Individual (49 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 8
    Harkin, Karen Anne
    Director born in January 1974
    Individual (10 offsprings)
    Officer
    2019-05-30 ~ 2024-05-01
    OF - Director → CIF 0
  • 9
    How, Alistair Maxwell
    Chief Operating Officer born in August 1965
    Individual (137 offsprings)
    Officer
    2016-08-03 ~ 2018-03-19
    OF - Director → CIF 0
  • 10
    Roberts, Kevin Wei
    Chief Executive Officer born in January 1969
    Individual (82 offsprings)
    Officer
    2016-08-03 ~ 2019-01-31
    OF - Director → CIF 0
  • 11
    Lumb, Tony
    Director born in July 1964
    Individual (30 offsprings)
    Officer
    2012-06-20 ~ 2016-08-03
    OF - Director → CIF 0
  • 12
    Stephenson, Robert
    Born in December 1963
    Individual (95 offsprings)
    Officer
    2024-05-01 ~ now
    OF - Director → CIF 0
  • 13
    Smith, Philip Antony
    Company Director born in September 1972
    Individual (104 offsprings)
    Officer
    2012-06-20 ~ 2016-08-03
    OF - Director → CIF 0
    Smith, Philip Antony
    Individual (104 offsprings)
    Officer
    2012-06-20 ~ 2016-08-03
    OF - Secretary → CIF 0
  • 14
    Dunn, Penelope Kate
    Chartered Accountant born in February 1983
    Individual (24 offsprings)
    Officer
    2020-11-25 ~ 2024-05-01
    OF - Director → CIF 0
  • 15
    303 International Circle, Suite 200, Hunt Valley, Maryland, United States
    Corporate (5 offsprings)
    Person with significant control
    2024-05-01 ~ 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
  • 16
    PAILEX SECRETARIES LIMITED
    04108423
    20 Bedford Row, London
    Dissolved Corporate (10 parents, 319 offsprings)
    Officer
    2004-11-24 ~ 2004-11-24
    OF - Secretary → CIF 0
  • 17
    PAILEX NOMINEES LIMITED
    04108316
    20 Bedford Row, London
    Dissolved Corporate (10 parents, 329 offsprings)
    Officer
    2004-11-24 ~ 2004-11-24
    OF - Director → CIF 0
  • 18
    AK (SPV) LIMITED
    - now 08264952
    NEWINCCO 1211 LIMITED - 2012-11-01
    84, Albion Street, Leeds, England
    Active Corporate (20 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

OHI ACG HOLDINGS LTD

Period: 2024-05-16 ~ now
Company number: 05295879 05162922
Registered names
OHI ACG HOLDINGS LTD - now 05162922
BC2 LIMITED - 2013-02-19 05293196
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
87300 - Residential Care Activities For The Elderly And Disabled

Related profiles found in government register
  • OHI ACG HOLDINGS LTD
    Info
    AKARI CARE GROUP LIMITED - 2024-05-16
    BC2 LIMITED - 2024-05-16
    Registered number 05295879
    Suite 1, 7th Floor 50 Broadway, London SW1H 0DB
    PRIVATE LIMITED COMPANY incorporated on 2004-11-24 (21 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-24
    CIF 0
  • OHI ACG HOLDINGS LTD
    S
    Registered number 05295879
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England, EC2N 1HQ
    Private Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 17
  • 1
    AKARI BEECHCROFT LIMITED
    - now 03243668
    BONDCARE BEECHCROFT LIMITED - 2013-02-19
    BONDCARE LIMITED - 1997-05-22
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-08-03 ~ 2024-05-01
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 2
    AKARI CARE CYMRU LIMITED
    - now 05930853
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED
    - 2017-02-02 05930853 05480286
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    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
  • 3
    AKARI CARE LIMITED
    - now 07737949 08206619
    BONDCARE NILERACE LIMITED - 2012-10-10
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 4
    AKARI DERBY LIMITED
    - now 03707537
    BONDCARE (DERBY) LIMITED - 2013-02-19
    BONDCARE (ENFIELD) LIMITED - 1999-07-27
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    AKARI FELMINGHAM LIMITED
    - now 03817611
    BONDCARE (FELMINGHAM) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    AKARI FRINDSBURY LIMITED
    - now 03817617
    BONDCARE (FRINDSBURY) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 7
    AKARI HOMES & ESTATES LIMITED
    - now 02110178
    DURHAM HOMES & ESTATES LIMITED - 2013-02-19
    MILLAND ESTATES LIMITED - 2001-05-17
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    DOVEPOLAR LIMITED - 1988-01-27
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2024-04-30 ~ 2024-05-01
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    AKARI HOMES LIMITED
    - now 03379894
    BONDCARE HOMES LIMITED - 2013-02-19
    HELEN MCARDLE CARE LIMITED - 2004-12-20
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2024-04-30 ~ 2024-05-01
    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
  • 9
    AKARI IVY LIMITED
    - now 03383434
    BONDCARE IVY LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    AKARI MARTHA LIMITED
    - now 03402958
    BONDCARE (MARTHA) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 11
    AKARI MIDDLETON LIMITED
    - now 03963711
    BONDCARE (MIDDLETON) LIMITED - 2013-02-19
    BONDCARE (DOVEDALE) LIMITED - 2004-07-27
    BONDCARE (HAVEN) LIMITED - 2003-06-24
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    AKARI NANTWICH LIMITED
    - now 03424103
    BONDCARE (NANTWICH) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    AKARI PARBOLD LIMITED
    - now 04572513
    BONDCARE (PARBOLD) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-08-03 ~ 2024-05-01
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 14
    AKARI SALFORD LIMITED
    - now 04228847
    BONDCARE (SALFORD) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    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
    AKARI SHROPSHIRE LIMITED
    - now 03760521
    BONDCARE (SHROPSHIRE) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 16
    AKARI WHITCHURCH LIMITED
    - now 03554429
    BONDCARE (WHITCHURCH) LIMITED - 2013-02-19
    NET BOND (WHITCHURCH) LIMITED - 1999-03-16
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    OHI AKARI PROPERTIES LTD
    - now 05195588
    NILERACE LIMITED
    - 2024-05-16 05195588
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (18 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 3 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.