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 3
  • 1
    Stokes, Colin Leslie
    Director born in October 1975
    Individual (102 offsprings)
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    OF - Director → CIF 0
  • 2
    Warren, Paul Augustus
    Director born in April 1961
    Individual (14 offsprings)
    Officer
    icon of calendar 2014-02-21 ~ dissolved
    OF - Director → CIF 0
  • 3
    Yarrow, Nicholas John
    Director born in August 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    OF - Director → CIF 0
Ceased 11
  • 1
    Nagwaney, Arun
    Director born in January 1971
    Individual (19 offsprings)
    Officer
    icon of calendar 2013-12-17 ~ 2016-07-18
    OF - Director → CIF 0
  • 2
    Williamson, Peter
    Director born in April 1966
    Individual
    Officer
    icon of calendar 2015-11-16 ~ 2019-04-30
    OF - Director → CIF 0
  • 3
    Stoesser, Nils Ian
    Director born in July 1974
    Individual (33 offsprings)
    Officer
    icon of calendar 2016-07-18 ~ 2019-06-28
    OF - Director → CIF 0
  • 4
    Ramsey, Melanie
    Chief Executive born in March 1976
    Individual
    Officer
    icon of calendar 2014-09-15 ~ 2015-12-11
    OF - Director → CIF 0
  • 5
    Lawrance, Pauline Mary
    Director born in October 1954
    Individual
    Officer
    icon of calendar 2016-03-04 ~ 2018-06-18
    OF - Director → CIF 0
  • 6
    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
  • 7
    Weber, Jon Frederic
    Director born in March 1958
    Individual
    Officer
    icon of calendar 2013-12-17 ~ 2014-03-01
    OF - Director → CIF 0
  • 8
    Smith, Albert Edward
    Director born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-04-01 ~ 2016-01-31
    OF - Director → CIF 0
  • 9
    Scoggins, Sean
    Company Director born in August 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2019-06-28 ~ 2020-09-11
    OF - Director → CIF 0
  • 10
    Koehnemann, Marc, Dr
    Director born in April 1974
    Individual
    Officer
    icon of calendar 2014-03-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 11
    APEX GROUP SECRETARIES (UK) LIMITED - now
    icon of address21, Palmer Street, London, England
    Active Corporate (3 parents, 554 offsprings)
    Officer
    2013-12-17 ~ 2019-06-30
    PE - Secretary → CIF 0
parent relation
Company in focus

CUSTODES TOPCO LIMITED

Standard Industrial Classification
87100 - Residential Nursing Care Facilities

Related profiles found in government register
  • CUSTODES TOPCO LIMITED
    Info
    Registered number 08818238
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands B3 3HN
    PRIVATE LIMITED COMPANY incorporated on 2013-12-17 and dissolved on 2022-12-13 (8 years 11 months). The company status is Dissolved.
    CIF 0
  • CUSTODES TOPCO LIMITED
    S
    Registered number 8818238
    icon of address21, Palmer Street, London, England, SW1H 0AD
    Privtae Limited Company in Companies House, Uk
    CIF 1
  • CUSTODES TOPCO LIMITED
    S
    Registered number 08818238
    icon of addressAsticus Building, 21 Palmer Street, London, England, SW1H 0AD
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 2
  • CUSTODES TOPCO LIMITED
    S
    Registered number 08818238
    icon of addressAsticus Building, 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
    Private Limited Company in Registrar Of Companies For England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressC/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or more as a member of a firmOE
  • 2
    icon of addressHanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    EGGSHELL (384) LIMITED - 1998-09-11
    icon of addressC/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressHanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 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 ~ 2016-04-06
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 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 ~ 2016-04-06
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    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 ~ 2016-04-06
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 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 ~ 2016-04-06
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 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 ~ 2016-04-06
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 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 ~ 2016-04-06
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 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 ~ 2016-04-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 8
    EGGSHELL (381) LIMITED - 1998-06-08
    icon of address2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-01
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 9
    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 ~ 2016-04-06
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressC/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-06
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 11
    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 ~ 2016-04-06
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 12
    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 ~ 2016-04-06
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 13
    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 ~ 2016-04-06
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 14
    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 ~ 2016-04-06
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 15
    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 ~ 2016-04-06
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    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 ~ 2016-04-06
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 17
    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 ~ 2016-04-06
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 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.