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
    Bond, Samantha
    Commercial Director born in December 1974
    Individual (27 offsprings)
    Officer
    2022-09-29 ~ now
    OF - director → CIF 0
  • 2
    Hall, Gary John
    Finance Director born in December 1979
    Individual (27 offsprings)
    Officer
    2022-03-03 ~ now
    OF - director → CIF 0
  • 3
    Michie, Valerie Louise
    Chief Executive born in July 1975
    Individual (28 offsprings)
    Officer
    2020-08-31 ~ now
    OF - director → CIF 0
  • 4
    Linden House, Lime Walk, Bracknell, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2018-10-23 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 17
  • 1
    Booth, James Michael
    Director born in October 1973
    Individual (14 offsprings)
    Officer
    2013-08-07 ~ 2014-05-31
    OF - director → CIF 0
  • 2
    Williams, Gareth David
    Finance Director born in June 1978
    Individual (1 offspring)
    Officer
    2014-03-31 ~ 2022-03-31
    OF - director → CIF 0
  • 3
    Edwards, Charles Hugh
    Director born in November 1979
    Individual (6 offsprings)
    Officer
    2013-07-30 ~ 2018-10-23
    OF - director → CIF 0
  • 4
    Taberner, Benjamin Robert
    Director born in January 1972
    Individual (58 offsprings)
    Officer
    2021-04-29 ~ 2022-10-12
    OF - director → CIF 0
  • 5
    Johnston, Edwina Jane
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    2013-08-07 ~ 2020-08-31
    OF - director → CIF 0
    Johnston, Edwina Jane
    Individual (3 offsprings)
    Officer
    2014-01-24 ~ 2020-08-31
    OF - secretary → CIF 0
  • 6
    Lanes, Tracy Keren
    Operations Director born in January 1965
    Individual (2 offsprings)
    Officer
    2014-03-31 ~ 2018-09-14
    OF - director → CIF 0
  • 7
    Denison, Graeme Philip
    Company Secretary born in July 1960
    Individual (15 offsprings)
    Officer
    2013-07-10 ~ 2013-07-30
    OF - director → CIF 0
  • 8
    Page, Stephen Robert
    Chairman born in October 1962
    Individual (4 offsprings)
    Officer
    2014-06-01 ~ 2015-01-16
    OF - director → CIF 0
  • 9
    Macleod, Iain Ross
    Investment Professional born in September 1970
    Individual (7 offsprings)
    Officer
    2018-10-23 ~ 2018-10-25
    OF - director → CIF 0
  • 10
    Green, Jonathan
    Chief Operating Officer born in March 1974
    Individual (50 offsprings)
    Officer
    2018-09-19 ~ 2020-10-20
    OF - director → CIF 0
  • 11
    Johnson, Duncan Edward
    Investment Executive born in May 1970
    Individual (11 offsprings)
    Officer
    2013-07-10 ~ 2013-08-07
    OF - director → CIF 0
  • 12
    Cole, David John
    Director born in September 1962
    Individual (17 offsprings)
    Officer
    2013-08-07 ~ 2014-03-31
    OF - director → CIF 0
  • 13
    Leader, Tom
    Director born in September 1964
    Individual (12 offsprings)
    Officer
    2017-06-30 ~ 2018-10-23
    OF - director → CIF 0
  • 14
    Storey, Roger Christopher
    Chairman born in October 1948
    Individual (1 offspring)
    Officer
    2015-05-01 ~ 2018-10-25
    OF - director → CIF 0
  • 15
    Flanagan, Sally Deborah
    Director born in September 1962
    Individual (1 offspring)
    Officer
    2013-07-30 ~ 2017-05-25
    OF - director → CIF 0
  • 16
    OVAL (179) LIMITED - 1984-12-10
    2, Temple Back East, Temple Quay, Bristol, United Kingdom
    Corporate (11 parents, 8 offsprings)
    Officer
    2013-07-10 ~ 2013-07-10
    PE - director → CIF 0
  • 17
    Second Floor Stratton House, 5 Stratton Street, London, England
    Corporate (12 parents, 33 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-10-23
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CHOICE CARE GROUP HOLDINGS LIMITED

Previous name
CALEDONIA CHOICE LIMITED - 2018-11-08
Standard Industrial Classification
87200 - Residential Care Activities For Learning Difficulties, Mental Health And Substance Abuse

Related profiles found in government register
  • CHOICE CARE GROUP HOLDINGS LIMITED
    Info
    CALEDONIA CHOICE LIMITED - 2018-11-08
    Registered number 08604871
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire RG12 9DY
    Private Limited Company incorporated on 2013-07-10 (11 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-06
    CIF 0
  • CHOICE CARE GROUP HOLDINGS LIMITED
    S
    Registered number 8604871
    Linden House, Lime Walk, Bracknell, England, RG12 9DY
    Limited Company in Companies House, England
    CIF 1
  • CALEDONIA INVESTMENTS PLC
    S
    Registered number 00235481
    2nd Floor, Stratton House, 5 Stratton Street, London, England, W1J 8LA
    UNITED KINGDOM
    CIF 2
  • CALEDONIA INVESTMENTS PLC
    S
    Registered number 00235481
    Cayzer House, 30 Buckingham Gate, London, England, SW1E 6NN
    CIF 3
child relation
Offspring entities and appointments
Active 33
  • 1
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 2
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 3
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 4
    TOPMEGA LIMITED - 1996-02-14
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 5
    GLASSRICH LIMITED - 1996-02-14
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 6
    SPORTJUST LIMITED - 1996-02-16
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 7
    Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    Officer
    2015-09-14 ~ dissolved
    CIF 5 - llp-designated-member → ME
  • 8
    Sterling Thermal Technology South Building Brunel Road, Rabans Lane Industrial Area, Aylesbury, Buckinghamshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 9
    55 Bishopsgate, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Person with significant control
    2016-11-25 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 10
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 11
    Cayzer House, 30 Buckingham Gate, London, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2020-02-10 ~ now
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 12
    Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    1 Cooke Close, Thurmaston, Leicester, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-07-02 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 14
    CALEDONIA CHOICE 2 LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 15
    Unit 16 Whitehills Business Park, Thompson Road, Blackpool, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2024-07-31 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 16
    Air-serv Redgate Road South Lancashire Industrial Estate, Ashton-in-makerfield, Wigan, Lancashire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2023-04-03 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 17
    GRAINDIAL LIMITED - 2006-02-23
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
  • 18
    CALEDONIA GENERAL INVESTMENTS LIMITED - 2009-05-06
    MINEPRINT LIMITED - 1996-02-14
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 19
    FOXLAND LIMITED - 2000-04-04
    ALNERY NO. 1167 LIMITED - 1992-04-14
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 20
    CALEDONIA INVESTMENT FUNDS LIMITED - 2012-01-13
    CALEDONIA INVESTMENT TRUSTS LIMITED - 2001-03-26
    MINENICE LIMITED - 1996-02-19
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 21
    PREFERLOCAL LIMITED - 1993-02-23
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 22
    INCOMESPIRAL PUBLIC LIMITED COMPANY - 1993-10-08
    7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Cayzer House, 30 Buckingham Gate, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 39 - Ownership of shares – 75% or moreOE
  • 24
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 14 - Right to surplus assets - 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 25
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 8 - Right to surplus assets - 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 27
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 13 - Right to surplus assets - More than 50% but less than 75%OE
    CIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
  • 28
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 9 - Right to surplus assets - 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 29
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    CIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Cayzer House, 30 Buckingham Gate, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2024-11-01 ~ now
    CIF 43 - Right to surplus assets - 75% or moreOE
    Officer
    2024-11-01 ~ now
    CIF 4 - llp-member → ME
  • 31
    Cayzer House, 30 Buckingham Gate, London
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-11-19 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 32
    Cayzer House, 30 Buckingham Gate, London
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-11-22 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 33
    ZULU CITY LIMITED - 2002-12-18
    ABACUS CITY STORAGE LIMITED - 1998-09-16
    ABACUS SELF STORAGE (TEDDINGTON) LIMITED - 1992-06-29
    RAPID 9293 LIMITED - 1990-01-19
    Cayzer House, 30 Buckingham Gate, London, England
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    SEVEN INVESTMENT MANAGEMENT LIMITED - 2013-03-01
    7 INVESTMENT MANAGEMENT LIMITED - 2007-06-27
    CALIBRELAND LIMITED - 2001-08-28
    1 Angel Court, London, United Kingdom
    Corporate (9 parents, 9 offsprings)
    Person with significant control
    2018-07-31 ~ 2024-01-18
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 2
    STERLING BLOOM HOLDINGS LIMITED - 2019-02-12
    Kings Head House, 15 London End, Beaconsfield, England
    Dissolved corporate (5 parents, 1 offspring)
    Person with significant control
    2018-11-19 ~ 2020-09-11
    CIF 34 - Ownership of shares – 75% or more OE
  • 3
    PRECIS (1467) LIMITED - 1996-12-12
    Redhill Aerodrome, Kings Mill Lane, Redhill
    Corporate (6 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ 2019-09-19
    CIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 44 - Right to appoint or remove directors OE
  • 4
    Kempston, Mill Hill, Edenbridge, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,862,833 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-12-16
    CIF 50 - Right to surplus assets - More than 50% but less than 75% OE
    Officer
    2010-02-01 ~ 2021-12-16
    CIF 3 - llp-member → ME
  • 5
    1 Cooke Close, Thurmaston, Leicester, England
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-07-13 ~ 2025-02-19
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 6
    CALEDONIA CHOICE LIMITED - 2018-11-08
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents, 33 offsprings)
    Person with significant control
    2016-06-30 ~ 2018-10-23
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
    CIF 49 - Right to appoint or remove directors OE
    CIF 49 - Has significant influence or control OE
  • 7
    INTERAREA LIMITED - 1992-06-26
    Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire
    Corporate (4 parents)
    Person with significant control
    2016-06-30 ~ 2016-06-30
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    Enterprise House, 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    43,619,053 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ 2018-06-29
    CIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CALEDONIA QUINT TOPCO LIMITED - 2021-06-23
    CALEDONIA QUINT MIDCO LIMITED - 2018-10-05
    QUINT TOPCO LIMITED - 2018-10-05
    Highfield House, Hunmanby Industrial Estate, Hunmanby, North Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Person with significant control
    2018-10-05 ~ 2021-06-01
    CIF 42 - Ownership of shares – 75% or more OE
    CIF 42 - Ownership of voting rights - 75% or more OE
    CIF 42 - Right to appoint or remove directors OE
  • 10
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - 2019-07-04
    GENERAL PRACTICE GROUP LIMITED - 2002-12-06
    H & C GROUP LIMITED - 2002-06-17
    Trull House Offices, Trull, Tetbury, Gloucestershire, England
    Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    1,826,954 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ 2019-07-04
    CIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-30
    CIF 37 - Ownership of voting rights - 75% or more OE
    Officer
    2012-11-09 ~ 2017-10-30
    CIF 2 - llp-designated-member → ME
  • 12
    STERLING THERMAL TECHNOLOGY HOLDINGS LIMITED - 2024-04-12
    Whittington Hall, Whittington Road, Worcester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Person with significant control
    2018-11-21 ~ 2024-03-15
    CIF 47 - Has significant influence or control OE
  • 13
    LISTASSIST LIMITED - 1991-08-20
    52 Lower Sloane Street, London
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2017-10-30
    CIF 18 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.