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
    Rattle, Philip Michael
    Director born in August 1965
    Individual (56 offsprings)
    Officer
    2008-03-26 ~ 2012-10-09
    OF - Director → CIF 0
  • 2
    Krige, Lynette Gillian
    Chief Financial Officer born in September 1966
    Individual (217 offsprings)
    Officer
    2021-05-17 ~ now
    OF - Director → CIF 0
  • 3
    Staunton, Martin
    Director born in December 1981
    Individual (52 offsprings)
    Officer
    2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 4
    Mannan, Rohit
    Director born in July 1971
    Individual (59 offsprings)
    Officer
    2013-08-29 ~ 2014-10-31
    OF - Director → CIF 0
  • 5
    Stirland, Patrick Walter
    Director born in September 1965
    Individual (86 offsprings)
    Officer
    2014-11-04 ~ 2015-05-13
    OF - Director → CIF 0
  • 6
    Baker, Julianne
    Director born in September 1984
    Individual (89 offsprings)
    Officer
    2014-11-04 ~ 2021-03-01
    OF - Director → CIF 0
    Cheif Financial Officer Julianne Baker
    Born in September 1984
    Individual (89 offsprings)
    Person with significant control
    2017-03-01 ~ 2018-10-17
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Has significant influence or controlCIF 0
  • 7
    Porter, Ford David
    Born in May 1951
    Individual (76 offsprings)
    Officer
    2017-02-28 ~ 2021-03-01
    OF - Director → CIF 0
  • 8
    Jackson, David
    Finance Director born in January 1959
    Individual (140 offsprings)
    Officer
    2008-06-26 ~ 2012-10-09
    OF - Director → CIF 0
    Jackson, David
    Finance Director
    Individual (140 offsprings)
    Officer
    2008-06-26 ~ 2012-10-09
    OF - Secretary → CIF 0
  • 9
    Singh, Narinder
    Managing Director born in January 1969
    Individual (55 offsprings)
    Officer
    2015-05-13 ~ 2018-09-12
    OF - Director → CIF 0
  • 10
    Dobell, Colin Andrew
    Managing Director born in September 1963
    Individual (54 offsprings)
    Officer
    2015-05-13 ~ 2017-02-28
    OF - Director → CIF 0
  • 11
    Felton, Wayne Harold
    Director born in August 1961
    Individual (70 offsprings)
    Officer
    2012-10-09 ~ 2014-10-31
    OF - Director → CIF 0
  • 12
    Thorburn-muirhead, James
    Ceo born in December 1973
    Individual (98 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 13
    Harland, David Nicholas
    Accountant born in June 1976
    Individual (96 offsprings)
    Officer
    2012-10-09 ~ 2013-01-31
    OF - Director → CIF 0
  • 14
    Hassan, Aatif Naveed
    Director born in April 1979
    Individual (210 offsprings)
    Officer
    2008-03-26 ~ 2012-10-09
    OF - Director → CIF 0
    Hassan, Aatif Naveed
    Individual (210 offsprings)
    Officer
    2008-03-26 ~ 2008-06-26
    OF - Secretary → CIF 0
  • 15
    Goodban, Nicholas James
    Mergers & Acquisition Director born in May 1977
    Individual (95 offsprings)
    Officer
    2021-03-01 ~ now
    OF - Director → CIF 0
  • 16
    Vellacott, Jonathan James
    Executive Chairman born in March 1959
    Individual (62 offsprings)
    Officer
    2018-09-12 ~ 2021-03-01
    OF - Director → CIF 0
  • 17
    Booty, Stephen Martin
    Born in May 1954
    Individual (327 offsprings)
    Officer
    2009-03-11 ~ 2012-10-09
    OF - Director → CIF 0
  • 18
    Gray, Susan Annette
    Managing Director born in October 1951
    Individual (59 offsprings)
    Officer
    2008-07-04 ~ 2012-10-09
    OF - Director → CIF 0
  • 19
    Flanagan, Jeffrey Paul
    Director born in February 1960
    Individual (113 offsprings)
    Officer
    2012-10-09 ~ 2014-11-04
    OF - Director → CIF 0
  • 20
    Dun, Andrew Frederick
    Chief Executive Officer born in November 1960
    Individual (64 offsprings)
    Officer
    2011-03-14 ~ 2013-04-12
    OF - Director → CIF 0
  • 21
    ENARA GROUP LIMITED
    - now 06545542
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    1310, Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (25 parents, 1 offspring)
    Person with significant control
    2018-10-18 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 22
    MITIE CONTRACT SERVICES LIMITED - now
    K.T.C. (INDUSTRIAL CLEANERS) LIMITED - 1988-12-13
    1, Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England, England
    Dissolved Corporate (1 parent, 50 offsprings)
    Officer
    2012-10-09 ~ 2017-02-28
    OF - Secretary → CIF 0
parent relation
Company in focus

ENARA FINANCE LIMITED

Period: 2008-07-14 ~ 2022-08-30
Company number: 06545556
Registered names
ENARA FINANCE LIMITED - Dissolved
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Net Assets/Liabilities
-4,540,636 GBP2021-03-31
-4,540,636 GBP2020-03-31
Equity
Called up share capital
1 GBP2021-03-31
1 GBP2020-03-31
1 GBP2019-03-31
Retained earnings (accumulated losses)
-4,540,637 GBP2021-03-31
-4,540,637 GBP2020-03-31
-4,540,637 GBP2019-03-31
Equity
-4,540,636 GBP2021-03-31
-4,540,636 GBP2020-03-31
-4,540,636 GBP2019-03-31
Average Number of Employees
32020-04-01 ~ 2021-03-31
32019-04-01 ~ 2020-03-31
Investments in Subsidiaries
Cost valuation
76,903,644 GBP2020-03-31
Amounts Owed to Related Parties
4,364,124 GBP2021-03-31
4,364,124 GBP2020-03-31
Other Creditors
176,512 GBP2021-03-31
176,512 GBP2020-03-31
Par Value of Share
Class 1 ordinary share
12020-04-01 ~ 2021-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1 shares2021-03-31
1 shares2020-03-31

Related profiles found in government register
  • ENARA FINANCE LIMITED
    Info
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    Registered number 06545556
    Cardinal House, Abbeyfield Road, Nottingham NG7 2SZ
    PRIVATE LIMITED COMPANY incorporated on 2008-03-26 and dissolved on 2022-08-30 (14 years 5 months). The status of the company number is Dissolved.
    CIF 0
  • ENARA FINANCE LIMITED
    S
    Registered number 6545556
    First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ
    UNITED KINGDOM
    CIF 1
  • ENARA FINACE LIMITED
    S
    Registered number 06545556
    1310, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YB
    Private Limited Company in United Kingdom
    CIF 2
  • ENARA FINANCE LIMITED
    S
    Registered number 06545556
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, BS16 7FN
    Limited By Shares in Companies House, United Kingdon (England)
    CIF 3
child relation
Offspring entities and appointments 12
  • 1
    ANGELS CARE SERVICES LIMITED
    NI041623
    337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    CARE CONNECT HOMECARE SERVICES LIMITED
    - now 07329125
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    Unit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    CARETIME SERVICES LIMITED
    04561083
    1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    COMPLETE CARE HOLDINGS LIMITED
    - now 04522416 03147400
    GW 874 LIMITED - 2004-10-18
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (46 parents, 2 offsprings)
    Person with significant control
    2017-03-01 ~ 2018-10-17
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors as a member of a firm OE
  • 5
    COMPLETE CARE SERVICES WILTSHIRE LTD
    04156855
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    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
  • 6
    FREEDOM SOCIALCARE RECRUITMENT LTD
    05028413
    1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 7
    HOME COMFORTS CARE SWANSEA LIMITED
    04988527
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-18
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    2016-04-06 ~ 2018-10-17
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    MIHOMECARE LIMITED
    - now 03203080 12315340
    ENARA LIMITED - 2013-07-01
    Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (38 parents, 17 offsprings)
    Person with significant control
    2018-10-17 ~ 2022-01-05
    CIF 13 - Has significant influence or control OE
  • 9
    PRIMARY HEALTH CARE LLP
    - now OC307950
    THAMESFIELD CLOSE CARE LLP - 2004-08-31
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2011-09-08 ~ dissolved
    CIF 1 - LLP Designated Member → ME
  • 10
    THE CARE AGENCY LIMITED
    02568967
    1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 11
    TWO COUNTIES COMMUNITY CARE LIMITED
    04534438
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 12
    VILLAGE HOMECARE SERVICES (WALES) LIMITED
    04257669
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ 2018-10-17
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more 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.