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 22
  • 1
    Greally, Gary Alan
    Director born in April 1969
    Individual (27 offsprings)
    Officer
    2018-01-12 ~ 2018-02-02
    OF - Director → CIF 0
  • 2
    Mrs Raziya Naushad Merali Dewji
    Born in April 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Allen, James Frank
    Director born in August 1965
    Individual (41 offsprings)
    Officer
    2019-03-11 ~ now
    OF - Director → CIF 0
  • 4
    Moore, Chloé
    Director born in July 1979
    Individual (35 offsprings)
    Officer
    2019-03-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 5
    Cleasby, Michael
    Quality Director born in August 1973
    Individual (34 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Stanhope, David Alexander
    Director born in July 1968
    Individual (36 offsprings)
    Officer
    2018-03-23 ~ 2019-01-11
    OF - Director → CIF 0
  • 7
    Rowe-bewick, David
    Accountant born in March 1974
    Individual (106 offsprings)
    Officer
    2018-03-05 ~ now
    OF - Director → CIF 0
  • 8
    Leake, Claire Jane
    People Director born in May 1973
    Individual (40 offsprings)
    Officer
    2021-08-26 ~ now
    OF - Director → CIF 0
  • 9
    Lalani, Faisal
    Director born in January 1977
    Individual (89 offsprings)
    Officer
    2018-01-12 ~ now
    OF - Director → CIF 0
  • 10
    Ranson, Michael
    Commercial Director born in November 1965
    Individual (34 offsprings)
    Officer
    2020-09-01 ~ now
    OF - Director → CIF 0
  • 11
    Mawji, Jamil
    Director born in August 1972
    Individual (87 offsprings)
    Officer
    2018-01-12 ~ now
    OF - Director → CIF 0
  • 12
    Mr Farouk Rajabally Manji
    Born in February 1960
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Ismail, Iqbal
    Accountant born in December 1955
    Individual (6 offsprings)
    Officer
    2007-08-13 ~ 2018-01-12
    OF - Director → CIF 0
    Mr Iqbal Ismail
    Born in December 1955
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 14
    Merali, Shabbir Hassanali Walimohammed
    Chartered Accountant born in May 1956
    Individual (24 offsprings)
    Officer
    2014-04-25 ~ 2018-01-12
    OF - Director → CIF 0
    Mr Shabbir Merali
    Born in May 1956
    Individual (24 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 15
    Mrs Umeshaffi Farouk Manji
    Born in November 1959
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Lewis, Karen
    Director born in April 1970
    Individual (41 offsprings)
    Officer
    2019-06-24 ~ now
    OF - Director → CIF 0
  • 17
    Mr Naushad Sultanali Merali Dewji
    Born in December 1953
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 18
    Ismail, Shama
    Accountant
    Individual (1 offspring)
    Officer
    2007-08-13 ~ 2008-08-01
    OF - Secretary → CIF 0
  • 19
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2007-08-13 ~ 2007-08-13
    OF - Nominee Secretary → CIF 0
  • 20
    NATIONAL CARE GROUP LTD 10080257
    Unit B1, Waterfold House, Waterfold Park, Bury, Greater Manchester, England
    Active Corporate (15 parents, 37 offsprings)
    Person with significant control
    2018-01-12 ~ 2018-01-12
    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
  • 21
    WESTWARD CAPITAL HOLDINGS LTD 10926469
    Suite 22, The Globe Centre, St James Square, Accrington, England
    Dissolved Corporate (12 parents, 3 offsprings)
    Person with significant control
    2018-01-12 ~ dissolved
    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
  • 22
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46629 offsprings)
    Officer
    2007-08-13 ~ 2007-08-13
    OF - Nominee Director → CIF 0
parent relation
Company in focus

ACCESS HOUSING LIMITED

Period: 2007-11-22 ~ 2022-11-01
Company number: 06340939
Registered names
ACCESS HOUSING LIMITED - Dissolved
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse

Related profiles found in government register
  • ACCESS HOUSING LIMITED
    Info
    PROGRESS CARE LIMITED - 2007-11-22
    Registered number 06340939
    Suite 22 The Globe Centre, St James Square, Accrington BB5 0RE
    PRIVATE LIMITED COMPANY incorporated on 2007-08-13 and dissolved on 2022-11-01 (15 years 2 months). The status of the company number is Dissolved.
    CIF 0
  • ACCESS HOUSING LIMITED
    S
    Registered number 06340939
    Citibase, 42-44 Clarendon Road, Watford, England, WD17 1JJ
    Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 1
  • ACCESS HOUSING LIMITED
    S
    Registered number 06340939
    Suite 22, The Globe Centre, St James Square, Accrington, England, BB5 0RE
    Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 2
    Private Limited Company in The Register Of Companies In England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments 2
  • 1
    CHOSEN CARE LIMITED
    04408664
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2022-07-22
    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
  • 2
    MERRY DEN CARE LIMITED
    - now 05045869
    MERRYDEN CARE LIMITED - 2016-03-22
    MERRYDEN CARE PROPERTIES LTD - 2015-04-23
    MERRYDEN CARE LIMITED - 2015-04-01
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2018-01-12
    CIF 1 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2022-07-22
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - 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.