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 4
  • 1
    Smith, David Martin
    Born in November 1984
    Individual (78 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 2
    Johal, Manpreet Singh
    Born in August 1983
    Individual (289 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 3
    Ridgard, Christopher David
    Born in March 1974
    Individual (127 offsprings)
    Officer
    icon of calendar 2025-04-15 ~ now
    OF - Director → CIF 0
  • 4
    icon of address2nd Floor, The Priory, Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-15 ~ 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
Ceased 15
  • 1
    Mccarthy, Conor
    Accountant born in April 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2007-05-25 ~ 2015-01-29
    OF - Director → CIF 0
  • 2
    Bialan, Christopher
    Company Director born in July 1957
    Individual (70 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2008-10-17
    OF - Director → CIF 0
    Bialan, Christopher
    Company Director
    Individual (70 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2007-08-16
    OF - Secretary → CIF 0
  • 3
    Wood, Brian K
    Senior Vice President And Chief Tax Officer born in April 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-14 ~ 2025-04-15
    OF - Director → CIF 0
  • 4
    Mackay, Laird William
    Chief Operating Officer born in October 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-07-24 ~ 2025-04-14
    OF - Director → CIF 0
  • 5
    Cummings, Christian N
    Senior Vice President born in December 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-04-14 ~ 2025-04-15
    OF - Director → CIF 0
  • 6
    Cooney, Brian Patrick
    Company Director born in August 1965
    Individual (6 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2025-04-14
    OF - Director → CIF 0
    Brian Patrick Cooney
    Born in August 1965
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-14
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 7
    Kenny, Paul
    Company Director born in August 1960
    Individual
    Officer
    icon of calendar 2015-09-30 ~ 2025-04-14
    OF - Director → CIF 0
  • 8
    Bates, Stephen Charles
    Director born in July 1965
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ 2025-04-14
    OF - Director → CIF 0
    Bates, Stephen Charles
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-04-03 ~ 2025-04-14
    OF - Secretary → CIF 0
  • 9
    Lambert, Barry Michael
    Company Director born in June 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-12-05 ~ 2022-06-30
    OF - Director → CIF 0
    Barry Michael Lambert
    Born in June 1950
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-06-30
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    Lyden, Finian
    Director born in July 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2007-08-16 ~ 2015-01-29
    OF - Director → CIF 0
  • 11
    icon of addressCarmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-12-05 ~ 2006-12-05
    PE - Director → CIF 0
  • 12
    LAW 2357 LIMITED - 2002-08-16
    icon of addressCarmelite, 50 Victoria Embankment, Blackfriars, London
    Active Corporate (6 parents, 1043 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-12-05 ~ 2006-12-05
    PE - Secretary → CIF 0
  • 13
    icon of addressRussell House, Oxford Road, Bournemouth, England
    Active Corporate (7 parents, 30 offsprings)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2007-08-16 ~ 2018-04-03
    PE - Secretary → CIF 0
  • 14
    icon of addressCarmelite, 50 Victoria Street, Blackfriars, London
    Active Corporate (6 parents, 66 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2006-12-05 ~ 2006-12-05
    PE - Director → CIF 0
  • 15
    icon of address2, New Street Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2025-04-14 ~ 2025-04-15
    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
parent relation
Company in focus

CANFORD HEALTHCARE LIMITED

Previous name
CANFORD HEALTHCARE PLC - 2015-01-09
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • CANFORD HEALTHCARE LIMITED
    Info
    CANFORD HEALTHCARE PLC - 2015-01-09
    Registered number 06019488
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough SL1 7LW
    PRIVATE LIMITED COMPANY incorporated on 2006-12-05 (19 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-13
    CIF 0
  • CANFORD HEALTHCARE LIMITED
    S
    Registered number missing
    icon of addressThe Priory, Stomp Road, Burnham, Slough, England, SL1 7LW
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 2
    WINTERWOOD (UK) LIMITED - 2008-01-15
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    ESTANTE 011 LIMITED - 2015-01-21
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 5
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    CHURCHGATE HEALTHCARE (CEDARS) LIMITED - 2016-02-04
    S.E. HOUSING LIMITED - 2010-11-17
    TOWERCREST LIMITED - 2011-03-10
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 7
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-05-24 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 8
    CRABHILL HOUSE LIMITED - 2005-08-09
    CRAB HILL HOUSE LIMITED - 2003-08-07
    CHURCHCREST LIMITED - 2016-06-24
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 10
    KINDHART LTD - 2011-06-09
    CHURCHGATE HEALTHCARE (MAPLES) LIMITED - 2016-02-04
    icon of address2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 12
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    HAMTON CREST LIMITED - 2016-06-24
    PIZZA PIANO LIMITED - 2007-10-04
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    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
  • 14
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 16
    SUMPF 247 LIMITED - 2007-09-17
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 17
    SUMPF 246 LIMITED - 2007-09-13
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-15 ~ 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
  • 18
    SUMPF 249 LIMITED - 2007-09-17
    PENTLOW TRAINING COMPANY LIMITED - 2010-03-29
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 19
    CHURCHGATE HEALTHCARE (WILLOWS) LIMITED - 2016-02-04
    BLOOMSBURY RESIDENTS MANAGEMENT CO. LTD - 2007-10-04
    VALENIA LIMITED - 2011-03-09
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    ESTANTE 013 LIMITED - 2015-01-29
    icon of addressRussell House, Oxford Road, Bournemouth, Dorset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 2
    HAMTON CREST LIMITED - 2016-06-24
    PIZZA PIANO LIMITED - 2007-10-04
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-15
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    SUMPF 247 LIMITED - 2007-09-17
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-15
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 4
    SUMPF 246 LIMITED - 2007-09-13
    icon of addressThe Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-15
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE

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.