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 6
  • 1
    Walker, Bruce Layland
    Born in September 1965
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Kennedy, Richard John
    Born in August 1966
    Individual (17 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 3
    Bogaerts, Sven Andre
    Born in December 1977
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ now
    OF - Director → CIF 0
  • 4
    Daerden, Ingrid Maria
    Born in January 1974
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ now
    OF - Director → CIF 0
  • 5
    icon of address13, Hanover Square, London, England
    Active Corporate (10 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2021-10-25 ~ now
    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
  • 6
    CRESTBRIDGE UK LIMITED - 2024-04-12
    CUKL LIMITED - 2016-01-18
    icon of address8, Sackville Street, London, England
    Active Corporate (4 parents, 341 offsprings)
    Equity (Company account)
    -301,597 GBP2016-06-30
    Officer
    icon of calendar 2021-10-29 ~ now
    OF - Secretary → CIF 0
Ceased 11
  • 1
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (29 offsprings)
    Officer
    icon of calendar 2009-12-07 ~ 2009-12-07
    OF - Director → CIF 0
  • 2
    Ames, Colin
    Management Consultant born in August 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-11 ~ 2021-10-25
    OF - Director → CIF 0
  • 3
    Thorn, Mark Robert John
    Civil Engineer born in December 1960
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2012-09-13
    OF - Director → CIF 0
    Thorn, Mark Robert John
    Director born in December 1960
    Individual (5 offsprings)
    icon of calendar 2015-04-01 ~ 2021-10-25
    OF - Director → CIF 0
  • 4
    Drewett, Simon Derwood Auston
    Chartered Surveyor born in December 1970
    Individual (20 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2022-01-01
    OF - Director → CIF 0
  • 5
    West, Anthony Benjamin
    Retired born in August 1936
    Individual
    Officer
    icon of calendar 2009-12-11 ~ 2013-09-20
    OF - Director → CIF 0
  • 6
    Windsor, Paul Justin
    Chartered Accountant born in September 1957
    Individual (28 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2022-01-01
    OF - Director → CIF 0
  • 7
    Thorn, Amanda Jillian
    Managing Director born in February 1963
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2021-10-25
    OF - Director → CIF 0
    Thorn, Amanda Jillian
    Individual (6 offsprings)
    Officer
    icon of calendar 2009-12-11 ~ 2021-10-25
    OF - Secretary → CIF 0
    Mrs Amanda Jillian Thorn
    Born in February 1963
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-25
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 8
    Obasi, Bruno Chibuzo
    Chartered Accountant born in May 1973
    Individual (59 offsprings)
    Officer
    icon of calendar 2021-10-25 ~ 2022-01-01
    OF - Director → CIF 0
  • 9
    West, Ann Patricia
    Retired born in May 1939
    Individual
    Officer
    icon of calendar 2009-12-11 ~ 2013-10-04
    OF - Director → CIF 0
  • 10
    Chavasse, Margaret Anne Howard
    Financial Adviser born in March 1959
    Individual
    Officer
    icon of calendar 2009-12-11 ~ 2019-11-29
    OF - Director → CIF 0
  • 11
    West, Andrew Jeremy Holdsworth
    Director born in March 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2019-04-01 ~ 2021-10-25
    OF - Director → CIF 0
parent relation
Company in focus

AEDIFICA UK (SHREWSBURY) LIMITED

Previous name
MARCHES CARE HOLDINGS LIMITED - 2025-01-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies 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.
Fixed Assets - Investments
11,602 GBP2021-03-31
11,602 GBP2020-03-31
Cash at bank and in hand
1,209 GBP2021-03-31
1,209 GBP2020-03-31
Net Current Assets/Liabilities
-9,791 GBP2021-03-31
-11,602 GBP2020-03-31
Total Assets Less Current Liabilities
1,811 GBP2021-03-31
0 GBP2020-03-31
Equity
Called up share capital
1,810 GBP2021-03-31
1,810 GBP2020-03-31
Capital redemption reserve
1 GBP2021-03-31
1 GBP2020-03-31
Profit/Loss
121,811 GBP2020-04-01 ~ 2021-03-31
247,913 GBP2019-04-01 ~ 2020-03-31
Equity
1,811 GBP2021-03-31
Cash and Cash Equivalents
1,209 GBP2021-03-31
1,209 GBP2020-03-31
1,209 GBP2019-03-31
Average Number of Employees
42020-04-01 ~ 2021-03-31
52019-04-01 ~ 2020-03-31
Wages/Salaries
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Social Security Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Staff Costs/Employee Benefits Expense
0 GBP2020-04-01 ~ 2021-03-31
0 GBP2019-04-01 ~ 2020-03-31
Investments in Subsidiaries
602 GBP2021-03-31
602 GBP2020-03-31
Amounts invested in assets
11,602 GBP2021-03-31
11,602 GBP2020-03-31
Trade Debtors/Trade Receivables
0 GBP2021-03-31
0 GBP2020-03-31
Other Debtors
Current
0 GBP2021-03-31
0 GBP2020-03-31
Prepayments/Accrued Income
Current
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings/Overdrafts
Current
0 GBP2021-03-31
0 GBP2020-03-31
Trade Creditors/Trade Payables
Current
0 GBP2021-03-31
0 GBP2020-03-31
Amounts owed to group undertakings
Current
11,000 GBP2021-03-31
12,811 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2021-03-31
0 GBP2020-03-31
Other Creditors
Current
0 GBP2021-03-31
0 GBP2020-03-31
Accrued Liabilities/Deferred Income
Current
0 GBP2021-03-31
0 GBP2020-03-31
Creditors
Current
11,000 GBP2021-03-31
12,811 GBP2020-03-31
Bank Borrowings/Overdrafts
Non-current
0 GBP2021-03-31
0 GBP2020-03-31
Bank Borrowings
0 GBP2021-03-31
0 GBP2020-03-31

Related profiles found in government register
  • AEDIFICA UK (SHREWSBURY) LIMITED
    Info
    MARCHES CARE HOLDINGS LIMITED - 2025-01-14
    Registered number 07097091
    icon of address13 Hanover Square, London W1S 1HN
    PRIVATE LIMITED COMPANY incorporated on 2009-12-07 (16 years). The company status is Active.
    The last date of confirmation statement was made at 2025-07-22
    CIF 0
  • MARCHES CARE HOLDINGS LIMITED
    S
    Registered number 07097091
    icon of addressThe Uplands At Oxon, Clayton Way, Bicton Heath, Shrewsbury, England, SY3 8GA
    Private Company Limited By Shares in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 3
  • 1
    icon of addressThe Uplands At Oxon Clayton Way, Bicton Heath, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    icon of address1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,616 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-25
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    icon of address1 Brassey Road, Old Potts Way, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-20
    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

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.