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 14
  • 1
    Stoesser, Nils Ian
    Director born in July 1974
    Individual (47 offsprings)
    Officer
    2016-07-18 ~ 2019-06-28
    OF - Director → CIF 0
  • 2
    Yarrow, Nicholas John
    Director born in August 1967
    Individual (94 offsprings)
    Officer
    2015-07-27 ~ now
    OF - Director → CIF 0
  • 3
    Koehnemann, Marc, Dr
    Director born in April 1974
    Individual (1 offspring)
    Officer
    2014-03-01 ~ 2015-12-31
    OF - Director → CIF 0
  • 4
    Ramsey, Melanie
    Chief Executive born in March 1976
    Individual (82 offsprings)
    Officer
    2014-09-15 ~ 2015-12-11
    OF - Director → CIF 0
  • 5
    Smith, Albert Edward
    Director born in May 1958
    Individual (193 offsprings)
    Officer
    2014-04-01 ~ 2016-01-31
    OF - Director → CIF 0
  • 6
    Weber, Jon Frederic
    Director born in March 1958
    Individual (1 offspring)
    Officer
    2013-12-17 ~ 2014-03-01
    OF - Director → CIF 0
  • 7
    Scoggins, Sean
    Company Director born in August 1979
    Individual (4 offsprings)
    Officer
    2019-06-28 ~ 2020-09-11
    OF - Director → CIF 0
  • 8
    Lawrance, Pauline Mary
    Director born in October 1954
    Individual (1 offspring)
    Officer
    2016-03-04 ~ 2018-06-18
    OF - Director → CIF 0
  • 9
    Stokes, Colin Leslie
    Director born in October 1975
    Individual (141 offsprings)
    Officer
    2016-05-23 ~ now
    OF - Director → CIF 0
  • 10
    Williamson, Peter
    Director born in April 1966
    Individual (1 offspring)
    Officer
    2015-11-16 ~ 2019-04-30
    OF - Director → CIF 0
  • 11
    Warren, Paul Augustus
    Director born in April 1961
    Individual (40 offsprings)
    Officer
    2014-02-21 ~ now
    OF - Director → CIF 0
  • 12
    Nagwaney, Arun
    Director born in January 1971
    Individual (32 offsprings)
    Officer
    2013-12-17 ~ 2016-07-18
    OF - Director → CIF 0
  • 13
    Evans, Dominic Hugh
    Cfo born in June 1961
    Individual (68 offsprings)
    Officer
    2014-11-24 ~ 2015-07-08
    OF - Director → CIF 0
  • 14
    APEX GROUP SECRETARIES (UK) LIMITED - now
    SANNE GROUP SECRETARIES (UK) LIMITED
    - 2023-01-16 08334728
    21, Palmer Street, London, England
    Active Corporate (15 parents, 830 offsprings)
    Officer
    2013-12-17 ~ 2019-06-30
    OF - Secretary → CIF 0
parent relation
Company in focus

CUSTODES TOPCO LIMITED

Period: 2013-12-17 ~ 2022-12-13
Company number: 08818238
Registered name
CUSTODES TOPCO LIMITED - Dissolved
Standard Industrial Classification
87100 - Residential Nursing Care Facilities

Related profiles found in government register
  • CUSTODES TOPCO LIMITED
    Info
    Registered number 08818238
    C/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 status of the company number is Dissolved.
    CIF 0
  • CUSTODES TOPCO LIMITED
    S
    Registered number 8818238
    21, Palmer Street, London, England, SW1H 0AD
    Privtae Limited Company in Companies House, Uk
    CIF 1
  • CUSTODES TOPCO LIMITED
    S
    Registered number 08818238
    Asticus 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
    Asticus 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 21
  • 1
    AARONCARE LIMITED
    - now 02077314
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (21 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    ADEN HOUSE LIMITED
    - now 02040427
    ELDERLAND LIMITED - 1986-09-15
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 3
    AUREM CARE (BUXTON LODGE) LIMITED - now
    NEW CENTURY CARE (CATERHAM) LIMITED
    - 2024-08-07 05295038
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    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
  • 4
    AUREM CARE (KENWOOD) LIMITED - now
    NEW CENTURY CARE (FINCHLEY) LIMITED
    - 2024-08-07 04074697
    EGGSHELL (442) LIMITED - 2000-11-01
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    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
  • 5
    AUREM CARE (SOUTH HAVEN LODGE) LIMITED - now
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED
    - 2024-08-07 04986946
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    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
  • 6
    AUREM CARE (THE OAKS) LIMITED - now
    NEW CENTURY CARE (COLCHESTER) LIMITED
    - 2024-08-07 03001554 03723269
    NEW CENTURY CARE LIMITED - 1998-05-01
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    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
  • 7
    AUREM CARE (WESTBANK) LIMITED - now
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED
    - 2024-08-20 02161669
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 8
    CUSTODES PIKCO LIMITED
    08818222
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more as a member of a firm OE
  • 9
    NEW CENTURY (POULTON LANE) LIMITED
    06384059
    Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 10
    NEW CENTURY CARE (ASH) LIMITED
    - now 03544185
    EGGSHELL (381) LIMITED - 1998-06-08
    2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2019-02-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
  • 11
    NEW CENTURY CARE (BLACKHEATH) LIMITED
    - now 02874714
    GAILYPLAN LIMITED - 1998-05-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 12
    NEW CENTURY CARE (BOGNOR REGIS) LIMITED
    - now 03544187
    EGGSHELL (384) LIMITED - 1998-09-11
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 13
    NEW CENTURY CARE (DEVELOPMENTS) LIMITED
    09902307
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (7 parents)
    Person with significant control
    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
  • 14
    NEW CENTURY CARE (EASTBOURNE) LIMITED
    - now 04074699
    EGGSHELL (441) LIMITED - 2000-11-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 15
    NEW CENTURY CARE (HASTINGS) LIMITED
    - now 03470318
    EGGSHELL (367) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 16
    NEW CENTURY CARE (LEOLYN) LIMITED
    - now 03723269
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    EGGSHELL (397) LIMITED - 1999-06-02
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (15 parents)
    Person with significant control
    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
  • 17
    NEW CENTURY CARE (ST. LEONARDS) LIMITED
    - now 03470419
    EGGSHELL (366) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 18
    NEW CENTURY CARE LIMITED
    - now 03375573 03001554
    CONDOSCOPE LIMITED - 1998-05-14
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    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
  • 19
    NEW CENTURY FINANCE & LEASING LIMITED
    - now 02877950
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    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
  • 20
    NEW CENTURY HOTELS LIMITED
    05325979
    Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 21
    PREMIER NURSING HOMES LIMITED
    - now 02448895
    SOJACO HOLDINGS LIMITED - 1995-11-17
    5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.