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
    Israr, Qasim Raza
    Born in January 1977
    Individual (156 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
  • 2
    Manrique Charro, Jorge
    Born in December 1986
    Individual (227 offsprings)
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Director → CIF 0
  • 3
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (19 parents, 1094 offsprings)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2024-10-07 ~ now
    OF - Secretary → CIF 0
  • 4
    GRACEWELL HEALTHCARE 3 LIMITED - 2021-12-14
    icon of address5, Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 9
  • 1
    Barker, Ben Julius
    Investment Manager born in January 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-21 ~ 2019-11-05
    OF - Director → CIF 0
  • 2
    Lee, Graeme
    Director born in September 1965
    Individual (17 offsprings)
    Officer
    icon of calendar 2014-12-10 ~ 2024-10-07
    OF - Director → CIF 0
    Mr Graeme Stuart Lee
    Born in September 1965
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-07
    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
  • 3
    Beadle, Mark Ronald Sydney
    Chartered Accountant born in December 1966
    Individual (66 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2017-12-07
    OF - Director → CIF 0
    icon of calendar 2019-12-04 ~ 2024-10-07
    OF - Director → CIF 0
    Mr Mark Ronald Sydney Beadle
    Born in December 1966
    Individual (66 offsprings)
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-24
    PE - Has significant influence or controlCIF 0
  • 4
    Jackson, Timothy Roger
    Chartered Accountant born in April 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2016-01-22 ~ 2024-10-07
    OF - Director → CIF 0
  • 5
    Phillips, Paul Rodney
    Commercial And Operations Director born in July 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2024-10-07
    OF - Director → CIF 0
  • 6
    Jetten, Andrea
    Born in June 1965
    Individual
    Officer
    icon of calendar 2016-01-22 ~ 2017-08-04
    OF - Director → CIF 0
  • 7
    Taylor, Richard David
    Investment Director born in June 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2016-10-21
    OF - Director → CIF 0
  • 8
    Rigby, Mark Thomas
    Chartered Accountant born in August 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-05 ~ 2024-10-07
    OF - Director → CIF 0
  • 9
    icon of address13-15, York Buildings, London, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2024-10-07
    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

WT NICOL LIMITED

Previous name
SHG (CARE VILLAGES) LIMITED - 2024-11-13
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled

Related profiles found in government register
  • WT NICOL LIMITED
    Info
    SHG (CARE VILLAGES) LIMITED - 2024-11-13
    Registered number 09349619
    icon of address5 Churchill Place, 10th Floor, London E14 5HU
    PRIVATE LIMITED COMPANY incorporated on 2014-12-10 (10 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-22
    CIF 0
  • WT NICOL LIMITED
    S
    Registered number 09349619
    icon of address5, Churchill Place, 10th Floor, London, England, E14 5HU
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    SPRINGFIELD HEALTHCARE (CW CARE VILLAGE) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    SPRINGFIELD HEALTHCARE (GREEN CARE CENTRE) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    624,666 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 3
    SPRINGFIELD HEALTHCARE (HARCOURT) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-17 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    SPRINGFIELD HEALTHCARE (KELDGATE) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-21 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    SPRINGFIELD HEALTHCARE (MAYFIELD VIEW) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    523,097 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 6
    SPRINGFIELD HEALTHCARE (SEACROFT GRANGE) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-04-02
    Person with significant control
    icon of calendar 2021-07-20 ~ now
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    SPRINGFIELD HEALTHCARE (BEVERLEY) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    SPRINGFIELD HEALTHCARE (HARROGATE) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 3
    SPRINGFIELD HEALTHCARE (ILKLEY) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    SPRINGFIELD HEALTHCARE (SEACROFT GREEN) LIMITED - 2024-11-14
    icon of address5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 5
    SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED - 2024-11-15
    icon of addressC/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Liquidation Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 6
    icon of address2 Fusion Court, Aberford Road, Garforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-30 ~ 2024-10-07
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - 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.