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 4
  • 1
    Mark Antoni Halama
    Born in December 1961
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-05-11 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Bateman, Christopher Neal
    Company Director born in August 1973
    Individual (29 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ now
    OF - Director → CIF 0
    Mr Christopher Neal Bateman
    Born in August 1973
    Individual (29 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Mr Robert David Whitton
    Born in October 1962
    Individual (45 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    icon of address5, The Quadrant, Coventry, United Kingdom
    Liquidation Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    18,129,424 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    Papworth, David Keith
    Director born in July 1963
    Individual (23 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2015-03-27
    OF - Director → CIF 0
  • 2
    Payne, Jeremy Martin
    Company Director born in June 1966
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ 2017-06-29
    OF - Director → CIF 0
  • 3
    Bateman, Christopher Neal
    Director born in August 1973
    Individual (29 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2017-06-01
    OF - Director → CIF 0
  • 4
    Sheppard, Craig Paul
    Consultant born in September 1968
    Individual (66 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2017-02-28
    OF - Director → CIF 0
  • 5
    Fairweather, Nicola Jayne
    Director born in November 1973
    Individual (20 offsprings)
    Officer
    icon of calendar 2017-06-29 ~ 2017-10-13
    OF - Director → CIF 0
    Fairweather, Nicola Jayne
    Consultant born in November 1973
    Individual (20 offsprings)
    icon of calendar 2017-10-14 ~ 2017-11-02
    OF - Director → CIF 0
  • 6
    Lyle, Timothy Harold Garnett
    Chartered Accountant born in September 1951
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2015-03-27
    OF - Director → CIF 0
    Lyle, Timothy Harold Garnett
    Individual (15 offsprings)
    Officer
    icon of calendar 2014-11-14 ~ 2015-04-23
    OF - Secretary → CIF 0
  • 7
    Whitton, Robert David
    Director born in October 1962
    Individual (45 offsprings)
    Officer
    icon of calendar 2015-03-27 ~ 2015-08-01
    OF - Director → CIF 0
  • 8
    COINC SECRETARIES LIMITED - 2008-08-12
    icon of address200, Strand, London, England
    Dissolved Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-04-23 ~ 2017-10-19
    PE - Secretary → CIF 0
parent relation
Company in focus

PRIMUS CARE PLC

Previous name
C&M SHELF 5 PLC - 2015-01-08
Standard Industrial Classification
87900 - Other Residential Care Activities N.e.c.

Related profiles found in government register
  • PRIMUS CARE PLC
    Info
    C&M SHELF 5 PLC - 2015-01-08
    Registered number 09312261
    icon of address142/148 Main Road, Sidcup DA14 6NZ
    PUBLIC LIMITED COMPANY incorporated on 2014-11-14 (11 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2016-08-03
    CIF 0
  • PRIMUS CARE PLC
    S
    Registered number missing
    icon of address200, Strand, London, United Kingdom, WC2R 1DJ
    Public Limited Company
    CIF 1
  • PRIMUS CARE PLC
    S
    Registered number 09012261
    icon of address200, Strand, London, England, WC2R 1DJ
    Plc in Registrar Of Companies For England And Wales, England And Wales
    CIF 2
  • PRIMUS CARE PLC
    S
    Registered number 09312261
    icon of address200, Strand, London, England, WC2R 1DJ
    Plc in Registrar Of Companies For England And Wales, England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    PRIMUS ELDERLY CARE LTD - 2017-01-24
    icon of address5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    icon of address5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 4
    C. C. RESIDENTIAL LIMITED - 2015-04-23
    GRAVITY RESORT GROUP MANKERNI LIMITED - 2014-11-11
    icon of address5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    CBRW LTD - 2015-04-01
    PRIMUS CHILDCARE LIMITED - 2017-08-11
    icon of address40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-06-02 ~ 2017-12-18
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-06-23
    CIF 2 - Ownership of shares – 75% or more OE
  • 3
    icon of address5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate
    Person with significant control
    icon of calendar 2017-01-03 ~ 2017-06-23
    CIF 4 - Ownership of shares – 75% or more OE
  • 4
    icon of address94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-01
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors 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.