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 7
  • 1
    Weller, Peter John
    Born in August 1969
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 2
    Smith, Michael Jason
    Born in December 1972
    Individual (29 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Director → CIF 0
  • 3
    Adcock, Simon Mark Peter
    Born in September 1975
    Individual (39 offsprings)
    Officer
    icon of calendar 2023-02-08 ~ now
    OF - Director → CIF 0
  • 4
    Greenhalgh, Edward Scott
    Born in July 1963
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    OF - Director → CIF 0
  • 5
    Godden, John Steven
    Born in June 1965
    Individual (67 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ now
    OF - Director → CIF 0
  • 6
    Gilvear, Elaine Catherine
    Born in November 1960
    Individual (28 offsprings)
    Officer
    icon of calendar 2022-07-04 ~ now
    OF - Director → CIF 0
  • 7
    AUREM CARE (BIDCO) LIMITED - now
    GHC BIDCO LIMITED
    - 2024-08-05
    icon of address167-169 Great Portland Street, Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,231,705 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-01-20 ~ 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 20
  • 1
    Schnaier, Martin Charles
    Director born in January 1977
    Individual (12 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2018-03-29
    OF - Director → CIF 0
  • 2
    Bachmann, Peter George Ka-yin
    Managing Director born in March 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2022-07-11
    OF - Director → CIF 0
  • 3
    Surnam, Beejadhursingh Mahen
    Director born in December 1970
    Individual (28 offsprings)
    Officer
    icon of calendar 2016-10-28 ~ 2019-02-08
    OF - Director → CIF 0
  • 4
    Stokes, Colin Leslie
    Director born in October 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ 2019-05-24
    OF - Director → CIF 0
  • 5
    Stalder, Daniel James
    Director born in August 1974
    Individual (41 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2022-01-20
    OF - Director → CIF 0
  • 6
    Hillen, Kenneth James Gribben
    Director born in May 1956
    Individual (67 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    OF - Director → CIF 0
  • 7
    Murray, Ruth Kathryn
    Investment Manager born in February 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2022-01-20 ~ 2023-03-28
    OF - Director → CIF 0
  • 8
    Ramsey, Melanie
    Chief Executive born in March 1976
    Individual
    Officer
    icon of calendar 2014-09-15 ~ 2015-12-11
    OF - Director → CIF 0
  • 9
    Speight, Marc
    Associate Director born in April 1985
    Individual (21 offsprings)
    Officer
    icon of calendar 2018-04-24 ~ 2019-02-08
    OF - Director → CIF 0
  • 10
    Wildman, Joanne Rachel
    Executive Director born in April 1968
    Individual
    Officer
    icon of calendar 2019-05-25 ~ 2020-05-01
    OF - Director → CIF 0
  • 11
    Evans, Dominic Hugh
    Cfo born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2014-11-24 ~ 2015-07-08
    OF - Director → CIF 0
  • 12
    Pope, Alexander Bryan Timothy
    Director born in September 1983
    Individual (38 offsprings)
    Officer
    icon of calendar 2019-05-24 ~ 2022-01-20
    OF - Director → CIF 0
  • 13
    Ridgway Smith, Phillip
    Executive Director born in August 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2019-05-25 ~ 2022-01-20
    OF - Director → CIF 0
  • 14
    Yarrow, Nicholas John
    Director born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    OF - Director → CIF 0
  • 15
    Smith, Albert Edward
    Non-Executive Chairman born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-09-15 ~ 2016-01-31
    OF - Director → CIF 0
  • 16
    Bingham, Jason Christopher
    Director born in October 1978
    Individual (49 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2017-10-02
    OF - Director → CIF 0
  • 17
    Saout, James Robert
    Director born in October 1978
    Individual
    Officer
    icon of calendar 2017-10-06 ~ 2018-12-28
    OF - Director → CIF 0
  • 18
    U.K. HEALTHCARE ENTERPRISE 1 LTD
    icon of addressC/o Roxburgh Milkins Limited Merchants House North, Wapping Road, Bristol, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Profit/Loss (Company account)
    -889,913 GBP2020-01-01 ~ 2020-12-31
    Person with significant control
    2019-05-24 ~ 2022-03-17
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    icon of addressAsticus Building, 2nd Floor, 21 Palmer Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2019-05-24
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 20
    APEX GROUP SECRETARIES (UK) LIMITED - now
    icon of addressAsticus Building 2nd Floor, 21 Palmer Street, London, England
    Active Corporate (3 parents, 554 offsprings)
    Officer
    2013-12-17 ~ 2019-02-08
    PE - Secretary → CIF 0
parent relation
Company in focus

AUREM CARE (ACQCO) LIMITED

Previous name
CUSTODES ACQCO LIMITED - 2024-08-07
Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Average Number of Employees
42022-01-01 ~ 2023-03-31
42021-01-01 ~ 2021-12-31
Par Value of Share
Class 1 ordinary share
12022-01-01 ~ 2023-03-31
Administrative Expenses
10,471 GBP2022-01-01 ~ 2023-03-31
2,130 GBP2021-01-01 ~ 2021-12-31
Operating Profit/Loss
-10,471 GBP2022-01-01 ~ 2023-03-31
-2,130 GBP2021-01-01 ~ 2021-12-31
Other Interest Receivable/Similar Income (Finance Income)
41,250 GBP2022-01-01 ~ 2023-03-31
33,000 GBP2021-01-01 ~ 2021-12-31
Profit/Loss on Ordinary Activities Before Tax
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Profit/Loss
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Fixed Assets - Investments
187,684 GBP2023-03-31
291,900 GBP2021-12-31
Debtors
6,384,685 GBP2023-03-31
12,358,032 GBP2021-12-31
Cash at bank and in hand
1,301 GBP2023-03-31
9,255 GBP2021-12-31
Current Assets
6,385,986 GBP2023-03-31
12,367,287 GBP2021-12-31
Net Current Assets/Liabilities
6,385,986 GBP2023-03-31
12,367,287 GBP2021-12-31
Total Assets Less Current Liabilities
6,573,670 GBP2023-03-31
12,659,187 GBP2021-12-31
Creditors
Non-current
5,014,468 GBP2023-03-31
1,319,991 GBP2021-12-31
Net Assets/Liabilities
1,559,202 GBP2023-03-31
11,339,196 GBP2021-12-31
Equity
Called up share capital
2 GBP2023-03-31
2 GBP2021-12-31
2 GBP2020-12-31
Retained earnings (accumulated losses)
1,559,200 GBP2023-03-31
11,339,194 GBP2021-12-31
11,818,861 GBP2020-12-31
Equity
1,559,202 GBP2023-03-31
11,339,196 GBP2021-12-31
11,818,863 GBP2020-12-31
Dividends Paid
Retained earnings (accumulated losses)
-9,706,557 GBP2022-01-01 ~ 2023-03-31
-200,000 GBP2021-01-01 ~ 2021-12-31
Dividends Paid
-9,706,557 GBP2022-01-01 ~ 2023-03-31
-200,000 GBP2021-01-01 ~ 2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-73,437 GBP2022-01-01 ~ 2023-03-31
-279,667 GBP2021-01-01 ~ 2021-12-31
Audit Fees/Expenses
2,400 GBP2022-01-01 ~ 2023-03-31
Tax Expense/Credit at Applicable Tax Rate
-13,953 GBP2022-01-01 ~ 2023-03-31
-53,137 GBP2021-01-01 ~ 2021-12-31
Investments in Group Undertakings
Cost valuation
187,684 GBP2023-03-31
291,900 GBP2021-12-31
Investments in Group Undertakings
187,684 GBP2023-03-31
291,900 GBP2021-12-31
Amounts owed to group undertakings
Non-current
5,014,468 GBP2023-03-31
1,319,991 GBP2021-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2023-03-31

Related profiles found in government register
  • AUREM CARE (ACQCO) LIMITED
    Info
    CUSTODES ACQCO LIMITED - 2024-08-07
    Registered number 08818212
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London W1W 5PF
    PRIVATE LIMITED COMPANY incorporated on 2013-12-17 (12 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-17
    CIF 0
  • AUREM CARE (ACQCO) LIMITED
    S
    Registered number missing
    icon of address167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF
    Private Limited Company
    CIF 1
  • AUREM CARE (ACQCO) LIMITED
    S
    Registered number missing
    icon of address167-169, Great Portland Street, Great Portland Street, 5th Floor, London, England, W1W 5PF
    Private Limited Company
    CIF 2
  • AUREM CARE (ACQCO) LIMITED
    S
    Registered number 08818212
    icon of address167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    AARON HOUSE LIMITED - 2024-08-05
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,354 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-11-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 3
    FOX COVERT LIMITED - 2024-08-07
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    818,502 GBP2023-07-03
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 6
    NEW CENTURY CARE LIMITED - 1998-05-01
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 8
    JANVRIN PROPERTIES LIMITED - 2000-02-11
    STABLETRAY LIMITED - 1985-04-16
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,460,972 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    TRADEFLAIR LIMITED - 1996-05-09
    icon of address167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,246,756 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    AARONCARE PLC - 2006-10-24
    P & J PROPERTIES LIMITED - 1992-12-07
    AARONCARE GROUP LTD. - 1998-12-23
    icon of address5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    ELDERLAND LIMITED - 1986-09-15
    icon of address5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    CIF 13 - Ownership of voting rights - 75% or more as a member of a firm OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of addressBroad House, 1 The Broadway, Old Hatfield, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-06-17 ~ 2021-04-22
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 4
    GAILYPLAN LIMITED - 1998-05-01
    icon of addressAlbemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    782,529 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    EGGSHELL (441) LIMITED - 2000-11-01
    icon of addressAlbemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,957 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 6
    EGGSHELL (367) LIMITED - 1997-12-22
    icon of addressAlbemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 7
    EGGSHELL (397) LIMITED - 1999-06-02
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    icon of addressAlbemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,901 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 8
    EGGSHELL (366) LIMITED - 1997-12-22
    icon of addressAlbemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-22
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 9
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-02
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 10
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    icon of address167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-02
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-02
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE

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.