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 3
  • 1
    Fitton, Garry John
    Director born in April 1972
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    OF - Director → CIF 0
    Fitton, Garry John
    Individual (37 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Pearson, Emma Louise
    Ceo born in October 1972
    Individual (36 offsprings)
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    OF - Director → CIF 0
  • 3
    RESTLINK LIMITED - 1997-09-19
    icon of addressThe Care House, Randalls Way, Leatherhead, Surrey, United Kingdom
    Active Corporate (3 parents, 42 offsprings)
    Equity (Company account)
    18,314,402 GBP2024-02-28
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    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 12
  • 1
    Clark, Lucy
    Professional Director born in October 1971
    Individual
    Officer
    icon of calendar 2007-02-19 ~ 2008-10-24
    OF - Director → CIF 0
  • 2
    Grenfell, James Bruce
    Financier born in December 1965
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-12-05 ~ 2018-02-28
    OF - Director → CIF 0
  • 3
    Kinsey, Peter
    Director born in April 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2020-01-31
    OF - Director → CIF 0
  • 4
    Thomas, Paul
    Operations Director born in December 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-21 ~ 2009-08-28
    OF - Director → CIF 0
  • 5
    Smith, Richard Stanley
    Director born in July 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2005-05-19 ~ 2018-02-28
    OF - Director → CIF 0
    Mr Richard Stanley Smith
    Born in July 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-28
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Smith, Shirley Anne
    Teacher
    Individual
    Officer
    icon of calendar 2005-05-19 ~ 2010-01-04
    OF - Secretary → CIF 0
  • 7
    Arrowsmith, Aubrey Tobias
    Chartered Accountant born in May 1974
    Individual (6 offsprings)
    Officer
    icon of calendar 2011-07-06 ~ 2018-02-28
    OF - Director → CIF 0
  • 8
    Lacey, Jan
    Recruitment Training Director born in June 1954
    Individual
    Officer
    icon of calendar 2008-12-01 ~ 2018-02-28
    OF - Director → CIF 0
  • 9
    C J NOMINEES LIMITED - 2013-06-24
    GW 1054 LIMITED - 2002-11-29
    icon of addressOne Eleven, Edmund Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    2 GBP2024-10-31
    Person with significant control
    2016-04-06 ~ 2018-02-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-05-19 ~ 2005-05-19
    PE - Nominee Director → CIF 0
  • 11
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2005-05-19 ~ 2005-05-19
    PE - Nominee Secretary → CIF 0
  • 12
    ROBOSCOT (10) LIMITED - 1994-11-25
    WEST REGISTER (INVESTMENTS) LIMITED - 2014-11-03
    icon of address24/25, St Andrew Square, Edinburgh, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-02-28
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

HOMES CARING FOR AUTISM LIMITED

Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse

Related profiles found in government register
  • HOMES CARING FOR AUTISM LIMITED
    Info
    Registered number 05457634
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead KT22 7TW
    PRIVATE LIMITED COMPANY incorporated on 2005-05-19 and dissolved on 2022-01-04 (16 years 7 months). The company status is Dissolved.
    CIF 0
  • HOMES CARING FOR AUTISM LIMITED
    S
    Registered number 05457634
    icon of addressUnit 1 Churchill House, Bridgewater Court, Oldmixon Crescent, Weston-super-mare, Somerset, England, BS24 9AY
    Private Company Limited By Shares in England And Wales
    CIF 1
  • HOMES CARING FOR AUTISM LIMITED
    S
    Registered number 05457634
    icon of addressUnit 1 Churchill House, Bridgwater Court, Oldmixon Crescent, Weston-super-mare, Avon, England, BS24 9AY
    Limited By Shares in Companies House, United Kingdom
    CIF 2
  • HOMES CARING FOR AUTISM LIMITED
    S
    Registered number 05457634
    icon of addressUnit 1 Churchill House, Bridgwater Court, Oldmixon Crescent, Weston-super-mare, North Somerset, England, BS24 9AY
    Limited By Shares in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressUnit 1 Churchill House Bridgwater Court, Oldmixon Crescent, Weston-super-mare, North Somerset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressUnit 1 Churchill House Bridgwater Court, Oldmixon Crescent, Weston-super-mare, Somerset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 1 Churchill House, Bridgwater Court Oldmixon Crescent, Weston-super-mare, North Somerset
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressFirst Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.