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
    Barker, Neil Stephen
    Born in February 1974
    Individual (45 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ now
    OF - Director → CIF 0
  • 2
    Waton, Aileen
    Born in December 1984
    Individual (38 offsprings)
    Officer
    icon of calendar 2021-03-18 ~ now
    OF - Director → CIF 0
  • 3
    Hoosen-webber, Thomas Nichol
    Born in May 1980
    Individual (40 offsprings)
    Officer
    icon of calendar 2025-02-03 ~ now
    OF - Director → CIF 0
  • 4
    HEALTH CARE ONLINE LIMITED - 2005-06-21
    IMPACTADVISE LIMITED - 1996-03-14
    icon of address1, Angel Court, London, United Kingdom
    Active Corporate (3 parents, 283 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ now
    OF - Secretary → CIF 0
  • 5
    DALECARE LIMITED - 1992-04-28
    MORRELET PUBLIC LIMITED COMPANY - 1986-01-03
    ANS HOMES LIMITED - 2007-08-29
    icon of address1, Angel Court, London, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 12
  • 1
    Watson, Ian
    Director born in November 1962
    Individual (19 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2015-12-02
    OF - Director → CIF 0
    Watson, Ian
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ 2009-09-04
    OF - Secretary → CIF 0
  • 2
    Elliott, Joan Martina
    Finance Director born in January 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-08-11 ~ 2021-07-02
    OF - Director → CIF 0
  • 3
    Moore, Keith
    Accountant born in April 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-02 ~ 2016-02-29
    OF - Director → CIF 0
  • 4
    Picken, Jonathan Stephen
    Finance Director born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2015-12-02 ~ 2018-04-27
    OF - Director → CIF 0
  • 5
    Pearson, Rebecca
    Company Director born in February 1976
    Individual
    Officer
    icon of calendar 2021-07-02 ~ 2025-02-03
    OF - Director → CIF 0
  • 6
    Gill, Jasvinder Singh
    Individual (21 offsprings)
    Officer
    icon of calendar 2009-09-04 ~ 2015-12-02
    OF - Secretary → CIF 0
  • 7
    Nicholson, David William
    Director born in October 1950
    Individual (10 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ 2015-12-02
    OF - Director → CIF 0
  • 8
    Barton, Catherine Elizabeth
    Company Director born in January 1974
    Individual
    Officer
    icon of calendar 2016-11-17 ~ 2018-04-27
    OF - Director → CIF 0
  • 9
    Harrison, Michael
    Director born in July 1974
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    OF - Director → CIF 0
  • 10
    Hynam, David Emmanuel
    Company Director born in August 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2015-12-02 ~ 2016-11-17
    OF - Director → CIF 0
  • 11
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-01-04 ~ 2006-01-16
    PE - Nominee Director → CIF 0
  • 12
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-01-04 ~ 2006-01-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BUPA CARE HOMES (HH) LIMITED

Previous names
CRESTBAY ENTERPRISES LIMITED - 2007-07-18
HADRIAN HEALTHCARE LIMITED - 2015-12-04
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • BUPA CARE HOMES (HH) LIMITED
    Info
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    Registered number 05666157
    icon of address1 Angel Court, London EC2R 7HJ
    PRIVATE LIMITED COMPANY incorporated on 2006-01-04 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-20
    CIF 0
  • BUPA CARE HOMES (HH) LIMITED
    S
    Registered number 05666157
    icon of address1, Angel Court, London, United Kingdom, EC2R 7HJ
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 3
    TIMEC 1171 LIMITED - 2008-06-17
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 4
    HADRIAN HEALTHCARE (NORTHUMBERLAND) LTD - 2015-12-04
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    icon of address1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 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.