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 10
  • 1
    Sheppard, Craig Paul
    Consultant born in September 1968
    Individual (109 offsprings)
    Officer
    2015-04-23 ~ 2017-02-28
    OF - Director → CIF 0
  • 2
    Bateman, Christopher Neal
    Company Director born in August 1973
    Individual (55 offsprings)
    Officer
    2017-08-14 ~ now
    OF - Director → CIF 0
    Bateman, Christopher Neal
    Director born in August 1973
    Individual (55 offsprings)
    2015-03-27 ~ 2017-06-01
    OF - Director → CIF 0
    Mr Christopher Neal Bateman
    Born in August 1973
    Individual (55 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
    PE - Has significant influence or controlCIF 0
  • 3
    Fairweather, Nicola Jayne
    Director born in November 1973
    Individual (33 offsprings)
    Officer
    2017-06-29 ~ 2017-10-13
    OF - Director → CIF 0
    Fairweather, Nicola Jayne
    Consultant born in November 1973
    Individual (33 offsprings)
    2017-10-14 ~ 2017-11-02
    OF - Director → CIF 0
  • 4
    Lyle, Timothy Harold Garnett
    Chartered Accountant born in September 1951
    Individual (34 offsprings)
    Officer
    2014-11-14 ~ 2015-03-27
    OF - Director → CIF 0
    Lyle, Timothy Harold Garnett
    Individual (34 offsprings)
    Officer
    2014-11-14 ~ 2015-04-23
    OF - Secretary → CIF 0
  • 5
    Whitton, Robert David
    Director born in October 1962
    Individual (152 offsprings)
    Officer
    2015-03-27 ~ 2015-08-01
    OF - Director → CIF 0
    Mr Robert David Whitton
    Born in October 1962
    Individual (152 offsprings)
    Person with significant control
    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
  • 6
    Payne, Jeremy Martin
    Company Director born in June 1966
    Individual (33 offsprings)
    Officer
    2017-03-24 ~ 2017-06-29
    OF - Director → CIF 0
  • 7
    Papworth, David Keith
    Director born in July 1963
    Individual (41 offsprings)
    Officer
    2014-11-14 ~ 2015-03-27
    OF - Director → CIF 0
  • 8
    Mark Antoni Halama
    Born in December 1961
    Individual (27 offsprings)
    Person with significant control
    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
  • 9
    MILFORD SECRETARIES LIMITED
    - now 04571282 06666307
    COINC SECRETARIES LIMITED - 2008-08-12
    200, Strand, London, England
    Dissolved Corporate (7 parents, 30 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2015-04-23 ~ 2017-10-19
    OF - Secretary → CIF 0
  • 10
    GRAVITY INVESTMENT GROUP LTD
    07108879
    5, The Quadrant, Coventry, United Kingdom
    Liquidation Corporate (1 parent, 8 offsprings)
    Equity (Company account)
    18,129,424 GBP2017-03-31
    Person with significant control
    2016-04-06 ~ now
    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
parent relation
Company in focus

PRIMUS CARE PLC

Company number: 09312261
Registered names
PRIMUS CARE PLC - now 08606311
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
    142/148 Main Road, Sidcup DA14 6NZ
    PUBLIC LIMITED COMPANY incorporated on 2014-11-14 (11 years 4 months). 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
    200, Strand, London, United Kingdom, WC2R 1DJ
    Public Limited Company
    CIF 1
  • PRIMUS CARE PLC
    S
    Registered number 09012261
    200, 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
    200, Strand, London, England, WC2R 1DJ
    Plc in Registrar Of Companies For England And Wales, England & Wales
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    CLEEVE CARE LTD
    - now 09605824
    PRIMUS ELDERLY CARE LTD
    - 2017-01-24 09605824
    5 The Quadrant, Coventry, England
    Dissolved Corporate (4 parents, 5 offsprings)
    Person with significant control
    2016-05-23 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    CRYSTAL CARE HOLDINGS LIMITED
    - now 09195158
    PRIMUS CHILDCARE LIMITED
    - 2017-08-11 09195158
    CBRW LTD - 2015-04-01
    40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Person with significant control
    2016-06-02 ~ 2017-12-18
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    GCH SPV1 LTD
    10538768 10539726
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-03 ~ 2017-06-23
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    GCH SPV2 LTD
    10539726 10538768
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-03 ~ 2017-06-23
    CIF 4 - Ownership of shares – 75% or more OE
  • 5
    GLOUCESTERSHIRE CARE HOMES LTD
    10536757
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-03 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 6
    PRIMUS EDUCATION & TRAINING LTD
    09736543
    94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Person with significant control
    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
  • 7
    PRIMUS REAL ESTATE LTD
    10501661
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 5 offsprings)
    Person with significant control
    2016-11-29 ~ dissolved
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    PRIMUS REALTY LIMITED
    - now 07810844
    C. C. RESIDENTIAL LIMITED - 2015-04-23
    GRAVITY RESORT GROUP MANKERNI LIMITED - 2014-11-11
    5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.