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 12
  • 1
    Corbally, Colin George Eric
    Investment Partner born in November 1968
    Individual (117 offsprings)
    Officer
    2019-05-23 ~ 2023-03-06
    OF - Director → CIF 0
  • 2
    Clarke, Pierre
    Accountant born in January 1972
    Individual (151 offsprings)
    Officer
    2013-01-07 ~ 2019-05-23
    OF - Director → CIF 0
  • 3
    Roscrow, Peter Donald
    Born in May 1963
    Individual (581 offsprings)
    Officer
    2017-03-31 ~ now
    OF - Director → CIF 0
  • 4
    Whitehouse, Grant Leslie
    Accountant born in March 1966
    Individual (168 offsprings)
    Officer
    2014-08-01 ~ 2017-04-03
    OF - Director → CIF 0
  • 5
    Hallahane, Dennis William Patrick
    Director born in November 1944
    Individual (18 offsprings)
    Officer
    2017-03-31 ~ 2020-09-30
    OF - Director → CIF 0
  • 6
    Mullard, Thomas Edward
    Individual (24 offsprings)
    Officer
    2013-06-28 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 7
    O'reilly, Niall
    Individual (2 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Secretary → CIF 0
  • 8
    Gross, Mark Daniel
    Born in November 1978
    Individual (77 offsprings)
    Officer
    2023-03-06 ~ now
    OF - Director → CIF 0
  • 9
    Barras, Florence Marie Francoise
    Born in June 1964
    Individual (53 offsprings)
    Officer
    2022-09-01 ~ 2026-01-17
    OF - Director → CIF 0
  • 10
    Younger, Paul
    Individual (3 offsprings)
    Officer
    2016-12-29 ~ 2023-03-06
    OF - Secretary → CIF 0
  • 11
    Powell, Andrew John
    Born in February 1964
    Individual (35 offsprings)
    Officer
    2020-09-28 ~ now
    OF - Director → CIF 0
  • 12
    Mcging, Tony Michael
    Accountant born in June 1965
    Individual (143 offsprings)
    Officer
    2013-01-07 ~ 2017-04-03
    OF - Director → CIF 0
parent relation
Company in focus

PULFORD TRADING LIMITED

Standard Industrial Classification
41100 - Development Of Building Projects

Related profiles found in government register
  • PULFORD TRADING LIMITED
    Info
    Registered number 08349603
    10 Lower Thames Street, London EC3R 6AF
    PRIVATE LIMITED COMPANY incorporated on 2013-01-07 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-13
    CIF 0
  • PULFORD TRADING LIMITED
    S
    Registered number 08349603
    10, Lower Grosvenor Place, London, England, SW1W 0EN
    ENGLAND
    CIF 1
    UNITED KINGDOM
    CIF 2
  • PULFORD TRADING LIMITED
    S
    Registered number 08349603
    10, Lower Thames Street, London, England, EC3R 6AF
    CIF 3
child relation
Offspring entities and appointments 59
  • 1
    ANKER SHIPPING LTD
    10867568
    10 Lower Thames Street, London, England
    Active Corporate (8 parents)
    Person with significant control
    2018-07-16 ~ now
    CIF 49 - Ownership of shares – More than 50% but less than 75% OE
    CIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    APOLLO PUBS LLP
    OC402636 09710969
    6th Floor St Magnus House, 3 Lower Thames Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-07-01 ~ 2019-01-23
    CIF 72 - Ownership of voting rights - 75% or more OE
    Officer
    2015-11-03 ~ 2019-01-23
    CIF 21 - LLP Designated Member → ME
  • 3
    AUTUMN GROUP LIMITED
    14248714
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2022-07-21 ~ now
    CIF 36 - Has significant influence or control OE
  • 4
    AUTUMN TOPCO LIMITED
    14248079
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2022-07-21 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
  • 5
    BRIDGES CARE AND EDUCATION LIMITED
    12428739
    2 Fulmar Drive, Hythe, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -278,188 GBP2023-09-01 ~ 2024-08-31
    Person with significant control
    2020-01-28 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 6
    BRIDGING TRADING LLP
    OC358806
    10 Lower Thames Street, London, England
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2023-09-26 ~ now
    CIF 31 - Has significant influence or control OE
    Officer
    2015-10-01 ~ now
    CIF 4 - LLP Designated Member → ME
    Officer
    2013-02-15 ~ 2013-09-05
    CIF 2 - LLP Member → ME
  • 7
    BRIMSTONE LIFE HOLDINGS LIMITED
    08830928
    10 Lower Thames Street, London, England
    Dissolved Corporate (17 parents, 2 offsprings)
    Person with significant control
    2020-09-01 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 8
    BROADWAY FIBRE HOLDCO LLP
    OC440625
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    2022-01-13 ~ dissolved
    CIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 60 - Right to surplus assets - More than 25% but not more than 50% OE
    Officer
    2022-01-13 ~ dissolved
    CIF 11 - LLP Designated Member → ME
  • 9
    BROADWAY FIBRE LLP
    OC440658
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Insolvency Proceedings Corporate (3 parents)
    Officer
    2022-01-17 ~ now
    CIF 10 - LLP Designated Member → ME
  • 10
    CHALK NURSERY HOLDINGS LIMITED
    15714524
    10 Lower Thames Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Person with significant control
    2024-05-11 ~ now
    CIF 75 - Ownership of shares – 75% or more OE
    CIF 75 - Ownership of voting rights - 75% or more OE
    CIF 75 - Right to appoint or remove directors OE
  • 11
    DEESIDE CARE HOLDINGS LLP
    OC386553
    2nd Floor The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (18 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2015-10-01 ~ now
    CIF 5 - LLP Designated Member → ME
  • 12
    DEESIDE CARE LLP
    OC385846
    2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (7 parents)
    Officer
    2018-01-25 ~ 2018-03-28
    CIF 16 - LLP Designated Member → ME
  • 13
    DOWNING ASSET-BACKED IHT LLP
    OC384981
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (13 parents, 7 offsprings)
    Officer
    2013-09-05 ~ 2015-11-30
    CIF 1 - LLP Member → ME
  • 14
    DOWNING DEVELOPMENT FINANCE (HARLOW) LIMITED
    11046097
    10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    2019-07-18 ~ now
    CIF 76 - Right to appoint or remove directors OE
    CIF 76 - Ownership of voting rights - 75% or more OE
    CIF 76 - Ownership of shares – 75% or more OE
  • 15
    DOWNING DEVELOPMENT FINANCE PLC
    - now 10952607
    DOWNING DEVELOPMENT FINANCE LIMITED
    - 2018-06-15 10952607
    10 Lower Thames Street, London, England
    Active Corporate (9 parents, 2 offsprings)
    Person with significant control
    2017-12-06 ~ 2024-06-30
    CIF 50 - Ownership of voting rights - 75% or more OE
    CIF 50 - Ownership of shares – 75% or more OE
    CIF 50 - Right to appoint or remove directors OE
  • 16
    DOWNING IHT INCOME FUND 2 LLP
    OC342282 OC364939, OC352550, OC331103
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (42 parents, 13 offsprings)
    Person with significant control
    2016-12-01 ~ dissolved
    CIF 71 - Has significant influence or control OE
    Officer
    2017-01-27 ~ dissolved
    CIF 23 - LLP Member → ME
  • 17
    DOWNING PARKANDER IHT INCOME FUND LLP
    OC336578
    5th Floor, Ergon House, Horseferry Road, London
    Dissolved Corporate (10 parents, 18 offsprings)
    Officer
    2015-03-30 ~ dissolved
    CIF 6 - LLP Designated Member → ME
  • 18
    DOWNING SPECIALIST FINANCE LIMITED
    12516731
    10 Lower Thames Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    2020-03-13 ~ 2024-06-30
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
    CIF 46 - Right to appoint or remove directors OE
  • 19
    DOWNING WHOLESALE FINANCE LIMITED
    - now 12435083
    DOWNING BLOCK DISCOUNTING LIMITED
    - 2021-06-04 12435083
    10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Person with significant control
    2020-01-31 ~ now
    CIF 47 - Ownership of voting rights - 75% or more OE
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Right to appoint or remove directors OE
  • 20
    DUNKELD HOUSE HOTEL LLP
    OC403215
    2nd Floor (east), Carrington House, 126-130 Regent Street, London, England
    Active Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2021-12-15
    CIF 70 - Right to surplus assets - More than 25% but not more than 50% OE
    CIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2016-05-05 ~ 2021-12-15
    CIF 7 - LLP Designated Member → ME
  • 21
    EMD WALTHAMSTOW LLP
    OC399889
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2019-12-20
    CIF 55 - Has significant influence or control OE
    Officer
    2016-01-25 ~ 2019-12-20
    CIF 19 - LLP Designated Member → ME
  • 22
    FORTAVA HEALTHCARE TOPCO LIMITED
    - now 16387816 16394862
    THAMES STREET HEALTHCARE TOPCO LIMITED
    - 2025-04-24 16387816 16394862
    10 Lower Thames Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2025-04-15 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 23
    GTP3 LLP
    - now OC329688
    PALMER STREET LLP
    - 2016-04-12 OC329688
    Ashcombe Court, Woolsack Way, Godalming, Surrey
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    Officer
    2015-12-01 ~ now
    CIF 8 - LLP Designated Member → ME
  • 24
    HALING PARK CARE LLP
    - now OC404710
    CARE CONCERN REGIONAL LLP
    - 2018-04-18 OC404710
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2016-04-12 ~ 2021-06-17
    CIF 15 - LLP Designated Member → ME
  • 25
    HB SP LLP
    OC350718
    10 Lower Thames Street, London, England
    Active Corporate (10 parents, 10 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove members OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to surplus assets - 75% or more OE
    Officer
    2015-10-01 ~ now
    CIF 3 - LLP Designated Member → ME
  • 26
    HOLTE NORTH HOLD CO LIMITED
    14397884
    10 Lower Thames Street, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-10-04 ~ dissolved
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Right to appoint or remove directors OE
  • 27
    HUMBER HOTEL (GRIMSBY) TOP LLP
    - now OC351519 OC351517
    ICON HOTEL (GRIMSBY) TOP LLP
    - 2020-08-21 OC351519
    ELIZABETH HOTEL (GRIMSBY) TOP LLP - 2010-07-28
    6th Floor, St Magnus House, Lower Thames Street, London, England
    Dissolved Corporate (10 parents, 2 offsprings)
    Person with significant control
    2020-07-29 ~ dissolved
    CIF 74 - Right to surplus assets - 75% or more OE
    CIF 74 - Right to appoint or remove members OE
    CIF 74 - Ownership of voting rights - 75% or more OE
    Officer
    2015-12-01 ~ dissolved
    CIF 26 - LLP Designated Member → ME
  • 28
    LIGHTHOUSE FUNERALS LIMITED - now
    JULY ACQUISITIONS LIMITED
    - 2024-10-31 15057219
    10 Lower Thames Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2023-08-08 ~ 2024-02-13
    CIF 54 - Right to appoint or remove directors OE
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 29
    LIGHTHOUSE FUNERALS TOPCO LIMITED
    - now 15461085 15496640, 15493032
    JULY ACQUISITIONS TOPCO LIMITED
    - 2024-10-30 15461085 15493032, 15496640, 15504446
    10 Lower Thames Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,040 GBP2024-08-31
    Person with significant control
    2024-02-02 ~ now
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 30
    MAGNUS CARE GROUP LIMITED
    - now 11341172
    PRIORY CC13 LIMITED
    - 2018-11-14 11341172 14842589, 10549565, OC415378... (more)
    2nd Floor The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (10 parents, 24 offsprings)
    Person with significant control
    2018-11-09 ~ 2021-06-17
    CIF 58 - Ownership of voting rights - 75% or more OE
    CIF 58 - Ownership of shares – 75% or more OE
  • 31
    MAGNUS CARE HOLDINGS LIMITED - now
    PRIORY CC89 LIMITED
    - 2021-07-14 12952016 14842589, 10549565, OC415378... (more)
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 48 offsprings)
    Person with significant control
    2021-06-17 ~ 2021-06-17
    CIF 66 - Ownership of shares – 75% or more OE
    CIF 66 - Ownership of voting rights - 75% or more OE
    CIF 66 - Right to appoint or remove directors OE
  • 32
    MAGNUS FIBRE COMPANY LIMITED
    13599131
    10 Lower Thames Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-09-30
    Person with significant control
    2021-09-02 ~ now
    CIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    MAGNUS SECURED LENDING LLP
    - now OC412597
    SEAFIELD FINANCE LLP
    - 2017-07-07 OC412597
    10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-07-01 ~ 2021-07-27
    CIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 56 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2016-06-30 ~ 2021-07-27
    CIF 14 - LLP Member → ME
  • 34
    MANOR GRANGE CARE HOME LLP
    OC412330
    2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (5 parents)
    Officer
    2018-01-25 ~ 2018-03-29
    CIF 12 - LLP Designated Member → ME
  • 35
    MOUNTAIN PUB COMPANY LIMITED
    14361732 14757371
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    2022-09-16 ~ 2022-10-14
    CIF 53 - Right to appoint or remove directors OE
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 36
    MURRAYFIELD CARE LLP
    OC393810
    2nd Floor The Priory, Stomp Road, Burnham, Berkshire
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-01-25 ~ 2018-03-29
    CIF 61 - Ownership of voting rights - 75% or more OE
    CIF 61 - Right to surplus assets - 75% or more OE
    CIF 61 - Right to appoint or remove members OE
    Officer
    2018-01-25 ~ 2018-03-29
    CIF 17 - LLP Designated Member → ME
  • 37
    MYSA CARE (HOLDCO) LIMITED
    - now 13860223
    SONDER CARE (HOLDCO) LIMITED
    - 2023-08-09 13860223
    WELL HEALTHCARE HOLDINGS LIMITED
    - 2023-03-08 13860223
    77a Victoria Road, Farnborough, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-01-20 ~ now
    CIF 69 - Ownership of voting rights - 75% or more OE
    CIF 69 - Right to appoint or remove directors OE
    CIF 69 - Ownership of shares – 75% or more OE
  • 38
    PELHAM HOUSE LEWES LIMITED
    11333083
    Suite 2a Rossett Business Village Llyndir Lane, Rossett, Wrexham, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    -1,010,826 GBP2019-12-31
    Person with significant control
    2019-04-26 ~ now
    CIF 40 - Ownership of shares – 75% or more OE
  • 39
    POTTING SHED BAR AND GARDENS LIMITED - now
    GENCOMP (NO.7) LIMITED
    - 2022-04-28 12299721 07807648, 10276748
    Westmead House, Westmead, Farnborough, England
    Active Corporate (6 parents)
    Equity (Company account)
    -36,136 GBP2020-10-04
    Person with significant control
    2019-11-28 ~ 2019-11-28
    CIF 73 - Ownership of voting rights - 75% or more OE
    CIF 73 - Right to appoint or remove directors OE
    CIF 73 - Ownership of shares – 75% or more OE
  • 40
    PRIORY CC100 LIMITED
    13528251 14842589, 10549565, OC415378... (more)
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (6 parents, 7 offsprings)
    Person with significant control
    2021-10-01 ~ 2025-02-05
    CIF 67 - Right to appoint or remove directors OE
    CIF 67 - Ownership of shares – 75% or more OE
    CIF 67 - Ownership of voting rights - 75% or more OE
  • 41
    PRIORY CC40 LIMITED
    12073098 14842589, 10549565, OC415378... (more)
    2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Person with significant control
    2021-08-20 ~ 2025-02-05
    CIF 65 - Ownership of voting rights - 75% or more OE
    CIF 65 - Right to appoint or remove directors OE
    CIF 65 - Ownership of shares – 75% or more OE
  • 42
    PRIORY CC71 LIMITED
    12400757 14842589, 10549565, OC415378... (more)
    The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (7 parents, 7 offsprings)
    Person with significant control
    2022-03-16 ~ now
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 43
    PSTL TOPCO LIMITED
    12332847
    10 Lower Thames Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-11-25 ~ now
    CIF 48 - Ownership of shares – 75% or more OE
    CIF 48 - Right to appoint or remove directors OE
    CIF 48 - Ownership of voting rights - 75% or more OE
  • 44
    RUBISLAW CARE LLP
    OC394749
    2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (6 parents)
    Officer
    2018-01-25 ~ 2018-03-29
    CIF 18 - LLP Designated Member → ME
  • 45
    SHELL CARE HOLDCO LIMITED
    16029587
    10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-10-21 ~ now
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
  • 46
    SKIPPER LIFE HOLDINGS LIMITED
    09815215
    6th Floor, St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (17 parents, 1 offspring)
    Person with significant control
    2020-09-01 ~ dissolved
    CIF 64 - Ownership of voting rights - 75% or more OE
    CIF 64 - Ownership of shares – 75% or more OE
  • 47
    SMARTMOVE HOMES LIMITED
    03718139
    2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (14 parents)
    Person with significant control
    2017-11-20 ~ 2018-03-29
    CIF 63 - Right to appoint or remove directors OE
    CIF 63 - Ownership of shares – 75% or more OE
    CIF 63 - Ownership of voting rights - 75% or more OE
  • 48
    SNOW HILL BIRMINGHAM DEVELOPMENTS LLP
    OC399168
    10 Lower Thames Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-07-07 ~ dissolved
    CIF 41 - Has significant influence or control OE
    Officer
    2016-09-07 ~ 2017-09-27
    CIF 22 - LLP Designated Member → ME
  • 49
    ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED
    - now 08641772
    DOWNING SERVICES 2 LIMITED
    - 2017-07-06 08641772 08641865, 10984741
    DOWNING SEVEN VCT LIMITED - 2015-12-11
    DOWNING FOUR VCT LIMITED - 2015-07-20
    DOWNING ONE VCT LIMITED - 2013-11-13
    10 Lower Thames Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2017-06-22 ~ now
    CIF 51 - Ownership of voting rights - 75% or more OE
    CIF 51 - Right to appoint or remove directors OE
    CIF 51 - Ownership of shares – 75% or more OE
  • 50
    TALIS CARE LIMITED
    - now 11341131
    PRIORY CC11 LIMITED
    - 2019-12-20 11341131 14842589, 10549565, OC415378... (more)
    2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (6 parents, 6 offsprings)
    Person with significant control
    2019-12-10 ~ 2025-03-03
    CIF 39 - Right to appoint or remove directors OE
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 51
    THE FLEET CARE HOME LIMITED
    - now 12071633
    PRIORY CC32 LIMITED - 2020-09-04
    2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    2021-07-28 ~ 2021-12-23
    CIF 68 - Ownership of voting rights - 75% or more OE
    CIF 68 - Ownership of shares – 75% or more OE
  • 52
    THE FLEET CARE HOME TOPCO LIMITED
    13802284
    10 Lower Thames Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2021-12-15 ~ now
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 53
    THE PUB PEOPLE PROPCO LIMITED - now
    AUTUMN PUBS LIMITED
    - 2023-05-30 07989150
    15 Maisies Way, South Normanton, Alfreton, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    6,033,759 GBP2022-09-24
    Person with significant control
    2017-10-18 ~ 2022-09-27
    CIF 62 - Ownership of shares – 75% or more OE
    CIF 62 - Ownership of voting rights - 75% or more OE
    CIF 62 - Right to appoint or remove directors OE
  • 54
    TOOTING HIGH STREET LLP
    OC394917
    1 Lordship Lane, East Dulwich, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Has significant influence or control OE
    Officer
    2015-10-01 ~ dissolved
    CIF 9 - LLP Designated Member → ME
  • 55
    TRINITY CRAIGHALL LLP
    OC403926
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2018-01-19 ~ 2021-06-17
    CIF 13 - LLP Designated Member → ME
  • 56
    TWITCHEL INN LIMITED
    12745090
    15 Maisies Way, South Normanton, Alfreton, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -177,924 GBP2022-09-24
    Person with significant control
    2020-07-15 ~ 2024-10-11
    CIF 45 - Right to appoint or remove directors OE
    CIF 45 - Ownership of shares – 75% or more OE
    CIF 45 - Ownership of voting rights - 75% or more OE
  • 57
    WARWICK GLOBE LLP
    - now OC352196
    URBAN & COUNTRY LEISURE (WARWICK) LLP
    - 2017-01-31 OC352196 07105576
    6th Floor St Magnus House, 3 Lower Thames Street, London, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-07 ~ dissolved
    CIF 57 - Ownership of voting rights - 75% or more OE
    Officer
    2015-10-01 ~ dissolved
    CIF 20 - LLP Designated Member → ME
  • 58
    WEST MIDLAND CARE LIMITED
    14072829
    10 Lower Thames Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Person with significant control
    2022-04-27 ~ dissolved
    CIF 42 - Right to appoint or remove directors OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Ownership of shares – 75% or more OE
  • 59
    WESTERTON CARE LLP - now
    BEARSDEN CARE LLP
    - 2018-05-25 OC364350
    2nd Floor, The Priory Business Centre Stomp Road, Burnham, Slough, England
    Active Corporate (19 parents)
    Officer
    2015-12-01 ~ 2018-03-29
    CIF 24 - LLP Designated Member → ME
    2015-10-01 ~ 2015-11-30
    CIF 25 - LLP Designated Member → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.