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
    Jeffery, Paul Anthony Keith
    Born in December 1966
    Individual (122 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ now
    OF - Director → CIF 0
  • 2
    Jeffrey, Helena
    Born in August 1945
    Individual (16 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ now
    OF - Director → CIF 0
  • 3
    Griffin, Craig
    Born in April 1967
    Individual (50 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ now
    OF - Director → CIF 0
  • 4
    Hill, Peter Martin
    Born in August 1968
    Individual (84 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ now
    OF - Director → CIF 0
  • 5
    Cormack, Derek George
    Born in October 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2013-09-30 ~ now
    OF - Director → CIF 0
  • 6
    icon of address886, The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (6 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2020-04-03 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 7
  • 1
    Jeffery, Paul Anthony Keith
    Individual (122 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    OF - Secretary → CIF 0
    Mr Paul Anthony Keith Jeffery
    Born in December 1966
    Individual (122 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Corstorphine, Iain Anderson
    Director born in March 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-05-26 ~ 2024-01-02
    OF - Director → CIF 0
  • 3
    Medlicott, Michael
    Director born in June 1943
    Individual
    Officer
    icon of calendar 2013-07-04 ~ 2023-02-01
    OF - Director → CIF 0
  • 4
    Schofield, Nigel Bennett
    Director born in June 1950
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-07-04 ~ 2022-12-27
    OF - Director → CIF 0
    Schofield, Nigel Bennett
    Individual (35 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2022-12-23
    OF - Secretary → CIF 0
  • 5
    Fraser-dale, Andrew David
    Chief Financial Officer born in February 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2023-10-28 ~ 2024-05-21
    OF - Director → CIF 0
  • 6
    icon of addressBradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2020-04-02 ~ 2020-04-03
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    MYRIAD HEALTHCARE HOLDINGS LIMITED
    icon of addressBradbury House, 830 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-04-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

MHL HOLDCO LIMITED

Standard Industrial Classification
87100 - Residential Nursing Care Facilities

Related profiles found in government register
  • MHL HOLDCO LIMITED
    Info
    Registered number 08585667
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex CO4 9YQ
    PRIVATE LIMITED COMPANY incorporated on 2013-06-26 (12 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-26
    CIF 0
  • MHL HOLDCO LIMITED
    S
    Registered number 08585667
    icon of address886, The Crescent, Colchester Business Park, Colchester, England, CO4 9YQ
    Limited Company in Companies House, England
    CIF 1
    Private Limited Company in Englad And Wales, United Kingdom
    CIF 2
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    CARING HOMES (RODEN) LIMITED - 2016-06-01
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,570 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 4
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 6
    SPEED 7721 LIMITED - 1999-08-09
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 2 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 7
    CARING HOMES (BROOK) LIMITED - 2020-05-19
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-05-11 ~ now
    CIF 1 - Has significant influence or controlOE
  • 8
    CARING HOMES (HOMEFIELD) LIMITED - 2020-03-05
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,524 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 9
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of addressBradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 11
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 12
    PINES LIMITED(THE) - 1985-05-31
    icon of address886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    CARING HOMES HEALTHCARE GROUP LIMITED - 2022-12-01
    LAWGRA (NO. 1442) LIMITED - 2007-10-31
    MYRIAD HEALTHCARE LIMITED - 2013-09-10
    icon of address6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    CIF 12 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 2
    icon of address3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2020-12-14
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - 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.