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
    Stephenson, Robert
    Born in December 1963
    Individual (96 offsprings)
    Officer
    icon of calendar 2015-04-08 ~ now
    OF - Director → CIF 0
  • 2
    Gupta, Vikas, Mr.
    Born in February 1981
    Individual (47 offsprings)
    Officer
    icon of calendar 2023-05-05 ~ now
    OF - Director → CIF 0
  • 3
    Ballew, Neal
    Born in May 1985
    Individual (61 offsprings)
    Officer
    icon of calendar 2021-06-11 ~ now
    OF - Director → CIF 0
  • 4
    icon of address303 International Circle, Suite 200, Hunt Valley, Maryland, United States
    Corporate (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Ritz, Michael Daniel
    Chief Accounting Officer born in September 1968
    Individual (23 offsprings)
    Officer
    icon of calendar 2015-07-01 ~ 2020-08-15
    OF - Director → CIF 0
  • 2
    Booth, Daniel James
    Chief Operating Officer born in October 1963
    Individual (41 offsprings)
    Officer
    icon of calendar 2015-04-17 ~ 2025-01-02
    OF - Director → CIF 0
    Booth, Daniel James
    Individual (41 offsprings)
    Officer
    icon of calendar 2015-04-08 ~ 2025-01-02
    OF - Secretary → CIF 0
parent relation
Company in focus

OHI UK HEALTHCARE PROPERTIES LTD

Previous name
OHI UK HEALTHCARE PROPERTIES LIMITED - 2015-04-14
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.

Related profiles found in government register
  • OHI UK HEALTHCARE PROPERTIES LTD
    Info
    OHI UK HEALTHCARE PROPERTIES LIMITED - 2015-04-14
    Registered number 09532166
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London EC2N 1HQ
    PRIVATE LIMITED COMPANY incorporated on 2015-04-08 (10 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
  • OHI UK HEALTHCARE PROPERTIES LTD
    S
    Registered number 09532166
    icon of address140, Aldersgate Street, London, England, EC1A 4HY
    Private Company Limited By Shares in Uk Companies Registry, Uk
    CIF 1
    Private Company Limited By Shares in Uk Registry, Uk
    CIF 2
  • OHI UK HEALTHCARE PROPERTIES LTD
    S
    Registered number 09532166
    icon of addressArnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, United Kingdom, EC2N 1HQ
    Private Limited Company in Companies Register Of England And Wales, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of addressCarey Olsen Corporate Services Jersey Limited, 47 Esplanade, St Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2024-07-24 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of voting rights - More than 25%OE
    CIF 42 - Has significant influence or controlOE
    CIF 42 - Ownership of shares - More than 25%OE
  • 2
    ABBEY CARE PROPERTIES (UK) LIMITED - 2016-04-28
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    T.P. BARRETT (CONSTRUCTION) LIMITED - 1987-10-22
    ANGLIA CARE LIMITED - 2015-07-27
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 6
    BEAUCETTE PROPERTY HOLDINGS LIMITED - 2023-09-28
    icon of addressFiman House, St George's Place, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-31 ~ now
    CIF 18 - Ownership of shares - More than 25%OE
  • 7
    CHEERHEALTH (BEDHAMPTON) LIMITED - 2021-08-02
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,712,127 GBP2021-07-13
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-17 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 10
    CANNON CARE HOMES LTD - 2024-11-01
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,449,738 GBP2020-09-30
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 12
    CORBIERE PROPERTY HOLDINGS LIMITED - 2023-09-28
    icon of addressFiman House, St George's Place, St Peter Port, Guernsey
    Removed Corporate (1 parent)
    Beneficial owner
    icon of calendar 2023-03-31 ~ now
    CIF 19 - Ownership of shares - More than 25%OE
  • 13
    FOXEARTH LODGE NURSING HOME LIMITED - 2022-02-11
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,606,375 GBP2022-01-31
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 14
    GOLD CARE HOLDINGS LIMITED - 2017-06-20
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents, 16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-06 ~ now
    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
  • 17
    ABBOTT HEALTHCARE PLC - 2005-08-02
    ABBOTT HEALTHCARE LIMITED - 2005-10-31
    HEALTHCARE HOMES (CENTRAL) LIMITED - 2015-07-27
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 18
    HEALTHCARE HOMES LTD - 2015-07-27
    LONG COMPANIES 234 LIMITED - 2004-02-12
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 19
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressArnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 21
    LIFE STYLE CARE PROPERTIES (2010) LIMITED - 2016-04-28
    LIFE STYLE CARE PROPERTIES (2010) PLC - 2016-02-18
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
  • 23
    THE MANOR HOUSE (NORTH WALSHAM WOOD) LTD. - 2015-07-27
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 25
    OLIVE HOUSE RCH LTD - 2015-07-27
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 27
    THE PLHC GROUP LIMITED - 2022-10-12
    THE PARK LANE HEALTHCARE GROUP LIMITED - 2020-11-09
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 29
    PRI-MED GROUP DEVELOPMENTS LIMITED - 2015-07-27
    GOLLNER LIMITED - 1990-06-01
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 30
    GCH (QUEENSWAY) LIMITED - 2017-06-20
    QUEENSWAY CARE HOME LIMITED - 2005-06-20
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 31
    TOVIC LIMITED - 2018-04-03
    icon of addressArnold & Porter Kaye Scholer (uk) Llp, 25 Old Broad Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    238,376 GBP2016-06-01 ~ 2017-05-31
    Person with significant control
    icon of calendar 2018-03-01 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 32
    SAXLINGHAM HALL NURSING HOME LIMITED - 2020-04-06
    icon of addressArnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,778,891 GBP2020-03-09
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 33
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 34
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 36
    CHEERHEALTH (SELSEY) LIMITED - 2021-08-02
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    329,477 GBP2021-07-13
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 37
    OHI WELLFORD PROPERTIES LTD - 2023-07-20
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 38
    HAUGHCARE LIMITED - 2018-02-26
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    23,733 GBP2017-06-30
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
  • 39
    VERULAM HEALTH CARE LIMITED - 1996-04-17
    VERULAM HEALTH CARE (ST. ALBANS) LIMITED - 2003-08-08
    icon of addressGranville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,350,066 GBP2024-03-31
    Person with significant control
    icon of calendar 2025-09-26 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    GCH (BRACKENBRIDGE HOUSE) LTD - 2017-06-22
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    CIF 38 - Ownership of voting rights - 75% or more OE
    CIF 38 - Ownership of shares – 75% or more OE
  • 2
    GCH (HEATH LODGE) LIMITED - 2017-06-23
    TECFLAME LIMITED - 2004-03-24
    GOLD CARE HOMES LTD - 2006-05-18
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Ownership of shares – 75% or more OE
  • 3
    GCH (HARROW) LTD - 2017-06-23
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    CIF 37 - Ownership of shares – 75% or more OE
    CIF 37 - Ownership of voting rights - 75% or more OE
  • 4
    icon of addressSecond Floor Charles Bisson House, 30-32 New Street, St. Helier, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2022-03-23 ~ 2023-03-30
    CIF 20 - Ownership of shares - More than 25% OE
  • 5
    GCH (ST STEPHENS) LTD - 2017-06-23
    icon of addressTower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-11
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - 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.