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 5
  • 1
    Brown, Jonathan Gordon
    Property Consultant born in June 1960
    Individual (6 offsprings)
    Officer
    2010-08-20 ~ 2012-06-13
    OF - Director → CIF 0
  • 2
    Oliver, Alison Jane
    Secretary
    Individual (4 offsprings)
    Officer
    2005-11-29 ~ 2006-09-08
    OF - Secretary → CIF 0
    Oliver, Alison Jane
    Individual (4 offsprings)
    2006-09-08 ~ 2009-04-28
    OF - Secretary → CIF 0
  • 3
    Newton, Jonathan Andrew
    Director born in October 1954
    Individual (32 offsprings)
    Officer
    2012-05-01 ~ now
    OF - Director → CIF 0
    Newton, Jonathan Andrew
    Property Developer born in October 1954
    Individual (32 offsprings)
    2005-11-29 ~ 2012-02-13
    OF - Director → CIF 0
    Mr Jonathan Andrew Newton
    Born in October 1954
    Individual (32 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
  • 4
    FORM 10 DIRECTORS FD LTD
    03199791
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (5 parents, 60810 offsprings)
    Officer
    2005-10-11 ~ 2005-10-21
    OF - Nominee Director → CIF 0
  • 5
    FORM 10 SECRETARIES FD LTD
    03199793
    39a Leicester Road, Salford, Manchester
    Dissolved Corporate (5 parents, 57539 offsprings)
    Officer
    2005-10-11 ~ 2005-10-21
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

REDLAND CARE GROUP LIMITED

Period: 2010-02-18 ~ 2022-07-05
Company number: 05589573
Registered names
REDLAND CARE GROUP LIMITED - Dissolved
ODDGOOSE LTD - 2010-02-18
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
680 GBP2018-12-27
680 GBP2017-12-31
Current Assets
272,400 GBP2018-12-27
262,380 GBP2017-12-31
Net Current Assets/Liabilities
272,400 GBP2018-12-27
262,380 GBP2017-12-31
Total Assets Less Current Liabilities
273,080 GBP2018-12-27
263,060 GBP2017-12-31
Creditors
Amounts falling due after one year
-370,494 GBP2018-12-27
-139,206 GBP2017-12-31
Net Assets/Liabilities
-185,988 GBP2018-12-27
119,854 GBP2017-12-31
Equity
-185,988 GBP2018-12-27
119,854 GBP2017-12-31
Average Number of Employees
12018-01-01 ~ 2018-12-27
12017-01-01 ~ 2017-12-31

Related profiles found in government register
  • REDLAND CARE GROUP LIMITED
    Info
    ODDGOOSE LTD - 2010-02-18
    Registered number 05589573
    C/o Anderson Brookes Insolvency Practitioners Ltd, 4th Floor Churchgate House Churchgate, Bolton BL1 1HL
    PRIVATE LIMITED COMPANY incorporated on 2005-10-11 and dissolved on 2022-07-05 (16 years 8 months). The status of the company number is Dissolved.
    CIF 0
  • REDLAND CARE GROUP LIMITED
    S
    Registered number 05589573
    Richard House, Winckley Square, Preston, Lancashire, United Kingdom, PR1 3HP
    Limited in England & Wales, Uk
    CIF 1
  • REDLAND CARE GROUP LTD
    S
    Registered number missing
    Meadowbrook House, Swettenham Heath, Congleton, United Kingdom, CW12 2LR
    Limited Company
    CIF 2
  • REDLAND CARE GROUP LTD
    S
    Registered number 05589573
    Hoghton Chambers, Hoghton Street, Southport, Lancashire, England, PR9 0TB
    Limited in England & Wales, Uk
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    RC BEXHILL CARE LTD
    10483604
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ 2020-07-28
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    RC BEXHILL LTD
    10482871
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-11-17 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 3
    RC LICHFIELD LIMITED
    - now 10751155
    RCG (COURTLANDS) LTD
    - 2019-01-25 10751155
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-16 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    RC LONG BUCKBY LTD
    11002021 09563897
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Active Corporate (2 parents)
    Person with significant control
    2017-10-09 ~ dissolved
    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
  • 5
    RC SHREWSBURY LIMITED
    - now 09563617
    RCG SUTTON COLDFIELD LIMITED
    - 2019-01-25 09563617
    RCG HADLEY LTD
    - 2016-06-15 09563617
    6 Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-28
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    RC SWAFFHAM LIMITED
    - now 09563845
    RCG NEW MILTON LIMITED
    - 2018-08-14 09563845
    RCG WILTON LTD
    - 2016-06-15 09563845
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-28
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 7
    RCG (SOMERSHAM) LTD
    10828654
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-06-21 ~ dissolved
    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
  • 8
    RCG BEDFORD LIMITED
    - now 09563919
    RCG BOURTON LTD
    - 2016-06-15 09563919
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-28
    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
  • 9
    RCG NORTHWICH LTD
    10746175
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-10-16 ~ 2020-07-28
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 10
    RCG RETAIL LIMITED
    - now 09995560
    RCG AYR LTD
    - 2016-06-20 09995560
    Peel House, Peel Road, Skelmersdale, Lancashire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Right to appoint or remove directors OE
  • 11
    RCG WORTHING LIMITED
    - now 09563889
    RCG GLOUCESTER LTD
    - 2016-06-16 09563889
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2020-07-28
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    RD LONG BUCKBY LTD
    09880305
    Hoghton Chambers, Hoghton Street, Southport, Lancashire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    REDLAND CARE INVESTMENTS LTD
    11407541 13663842
    Meadowbrook House, Swettenham Heath, Congleton, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-06-11 ~ 2019-08-12
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 14
    REDLAND CARE PARTNERSHIPS LIMITED
    - now 09563897
    RCG LONG BUCKBY LTD
    - 2017-11-16 09563897 11002021
    6 Whiteside Station Road, Holmes Chapel, Crewe, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.