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
    Harrison, Simon Joseph
    Professional Interim/Turnaround Director born in May 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2017-03-13 ~ dissolved
    OF - Director → CIF 0
  • 2
    Jackson, Mark Bentley
    Company Director born in November 1956
    Individual (34 offsprings)
    Officer
    icon of calendar 2015-04-25 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address133, Station Road, Sidcup, Kent, England
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Ford, Peter Jonathon
    Director born in February 1958
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ 2017-02-28
    OF - Director → CIF 0
  • 2
    Hoggart, Richard Michael
    Company Director born in December 1974
    Individual (52 offsprings)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-31
    OF - Director → CIF 0
  • 3
    Rimmer, Neil David
    Director born in August 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ 2015-04-25
    OF - Director → CIF 0
    Rimmer, Neil David
    Commercial Director born in August 1959
    Individual (10 offsprings)
    icon of calendar 2016-03-09 ~ 2017-02-28
    OF - Director → CIF 0
  • 4
    Milner, Paul John
    Accountant born in April 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2014-08-22 ~ 2016-08-08
    OF - Director → CIF 0
parent relation
Company in focus

ASTONBROOK CARE LIMITED

Standard Industrial Classification
87100 - Residential Nursing Care Facilities

Related profiles found in government register
  • ASTONBROOK CARE LIMITED
    Info
    Registered number 09187663
    icon of address2nd Floor 110 Cannon Street, London EC4N 6EU
    PRIVATE LIMITED COMPANY incorporated on 2014-08-22 and dissolved on 2022-12-22 (8 years 4 months). The company status is Dissolved.
    CIF 0
  • ASTONBROOK CARE LIMITED
    S
    Registered number missing
    icon of address133, Station Road, Sidcup, Kent, United Kingdom, DA15 7AA
    Private Limited Company
    CIF 1
  • ASTONBROOK CARE LIMITED
    S
    Registered number 9187663
    icon of address133, Station Road, Sidcup, Kent, England, DA15 7AA
    Private Limited Company in England And Wales Company Registry, England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 1
  • icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-10-12 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-10-18 ~ 2017-11-06
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 2
    icon of addressGranville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,587 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    icon of address5 Oakleigh Road, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,216,660 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 14 - Ownership of shares – 75% or more OE
  • 4
    icon of addressLeonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288,436 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    CIF 18 - Ownership of shares – 75% or more OE
  • 5
    icon of addressUs15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,598,304 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 8 - Ownership of shares – 75% or more OE
  • 6
    HEADINGLEY CARE CENTRE (EDINGTON) LIMITED - 2014-12-10
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    icon of address5 Oakleigh Road, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    763,870 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 15 - Ownership of shares – 75% or more OE
  • 10
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-10-18
    CIF 2 - Ownership of shares – 75% or more OE
  • 11
    icon of addressAvon Care Homes Ltd Mendip Court, Bath Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,218,573 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-30
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 17 - Ownership of shares – 75% or more OE
  • 13
    icon of addressUs15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,764,850 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 13 - Ownership of shares – 75% or more OE
  • 14
    icon of address9 Cheam Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    516,948 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 4 - Ownership of shares – 75% or more OE
  • 15
    icon of addressAmber Verde Pattingham Road, Perton, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061,816 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 5 - Ownership of shares – 75% or more OE
  • 16
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 7 - Ownership of shares – 75% or more OE
  • 18
    icon of addressUs15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,787,051 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-18
    CIF 16 - Ownership of shares – 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.