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
    Mack, Torsten Alexander
    Born in November 1974
    Individual (35 offsprings)
    Officer
    icon of calendar 2019-05-31 ~ now
    OF - Director → CIF 0
  • 2
    Gross, Mark Daniel
    Born in November 1978
    Individual (37 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    OF - Director → CIF 0
  • 3
    Breen, Christopher Carl
    Born in August 1985
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    OF - Director → CIF 0
  • 4
    SONDER CARE (HOLDCO) LIMITED - 2023-08-09
    WELL HEALTHCARE HOLDINGS LIMITED - 2023-03-08
    icon of addressSt Magnus House, Downing Llp, 6th Floor, 3 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Holland, David Edward
    Director born in February 1991
    Individual
    Officer
    icon of calendar 2022-02-04 ~ 2023-11-03
    OF - Director → CIF 0
  • 2
    Whitehouse, Grant Leslie
    Accountant born in March 1966
    Individual (75 offsprings)
    Officer
    icon of calendar 2008-06-18 ~ 2009-10-05
    OF - Director → CIF 0
    icon of calendar 2010-03-17 ~ 2010-12-01
    OF - Director → CIF 0
    Whitehouse, Grant Leslie
    Individual (75 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2022-02-04
    OF - Secretary → CIF 0
  • 3
    Lavery, Siobhan Joan
    Individual
    Officer
    icon of calendar 2008-06-18 ~ 2008-07-01
    OF - Secretary → CIF 0
  • 4
    Elliott, Graham Nicholas
    Director born in February 1953
    Individual (9 offsprings)
    Officer
    icon of calendar 2008-07-01 ~ 2022-02-04
    OF - Director → CIF 0
    Mr Graham Nicholas Elliott
    Born in February 1953
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Lewis, Nicholas Peter
    Director born in October 1955
    Individual (60 offsprings)
    Officer
    icon of calendar 2009-10-05 ~ 2010-03-17
    OF - Director → CIF 0
    icon of calendar 2010-12-01 ~ 2015-11-26
    OF - Director → CIF 0
  • 6
    Taylor, David John
    Investment Manager born in December 1949
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-11-26 ~ 2019-05-31
    OF - Director → CIF 0
  • 7
    Hamilton, Connor
    Director born in April 1993
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-11-03 ~ 2025-02-24
    OF - Director → CIF 0
  • 8
    FORESIGHT VENTURES VCT PLC - now
    DOWNING ONE VCT PLC
    - 2022-09-02
    THAMES VENTURES VCT 1 PLC - 2024-11-15
    LEGG MASON INVESTORS AIM DISTRIBUTION TRUST PLC - 2004-01-22
    AIM DISTRIBUTION TRUST PLC - 2002-01-23
    THE AIM DISTRIBUTION TRUST PLC - 2010-03-25
    DOWNING DISTRIBUTION VCT 1 PLC - 2013-11-13
    icon of address6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Active Corporate (5 parents, 25 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-02-04
    PE - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
parent relation
Company in focus

MYSA CARE AND SUPPORT LIMITED

Previous names
DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
SONDER CARE LIMITED - 2023-08-09
BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • MYSA CARE AND SUPPORT LIMITED
    Info
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    SONDER CARE LIMITED - 2023-03-08
    BLUE CEDARS HOLDINGS LIMITED - 2023-03-08
    Registered number 06623824
    icon of address77a Victoria Road, Farnborough, Hampshire GU14 7PL
    PRIVATE LIMITED COMPANY incorporated on 2008-06-18 (17 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-18
    CIF 0
  • MYSA CARE AND SUPPORT LIMITED
    S
    Registered number 06623824
    icon of address10, Lower Thames Street, London, England, EC3R 6AF
    Limited in Register Of Companies, England
    CIF 1
    Limited Company in Companies House, England
    CIF 2
    Limited Company in England & Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,709 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    EAM HOUSE LIMITED - 2024-10-14
    ELIZABETH MARLAND CHILDREN'S RESPITE CARE LIMITED - 2017-08-31
    icon of address77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    205,017 GBP2023-10-31
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    CONGRESS HOUSE LIMITED - 2023-03-08
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 3 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Has significant influence or control as a member of a firmOE
  • 7
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 5 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    SONDER CARE SUPPORTED LIVING OPCO LIMITED - 2023-08-10
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ 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
  • 9
    POC (HOLDINGS) LIMITED - 2008-06-19
    POC HOMECARE LTD - 2012-03-21
    icon of addressAlexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    307,667 GBP2022-04-01 ~ 2023-03-31
    Person with significant control
    icon of calendar 2023-11-24 ~ 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
  • 10
    icon of address77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 11
    icon of addressAlexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    236,277 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.