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 2
  • 1
    Amjid, Sultan
    Born in May 2004
    Individual (15 offsprings)
    Officer
    icon of calendar 2025-02-24 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressThe Studio, Bath Road, Hare Hatch, Reading, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-07-31
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Gore, Colin Stewart
    Director born in July 1960
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2018-07-31
    OF - Director → CIF 0
    Mr Colin Stewart Gore
    Born in July 1960
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2017-11-30
    PE - Has significant influence or controlCIF 0
    icon of calendar 2019-10-18 ~ 2021-11-15
    PE - Has significant influence or controlCIF 0
  • 2
    Burgess, Ian Barry
    Director born in February 1971
    Individual (215 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2022-10-28
    OF - Director → CIF 0
    Mr Ian Barry Burgess
    Born in February 1971
    Individual (215 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-11-15
    PE - Has significant influence or controlCIF 0
  • 3
    Sidebottom, Robin Charles
    Director born in June 1969
    Individual (12 offsprings)
    Officer
    icon of calendar 2018-08-23 ~ 2020-11-12
    OF - Director → CIF 0
  • 4
    Green, Paul Stephen
    Director born in January 1949
    Individual (78 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2019-09-27
    OF - Director → CIF 0
    Green, Paul Stephen
    Individual (78 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2019-09-27
    OF - Secretary → CIF 0
    Mr Paul Stephen Green
    Born in January 1949
    Individual (78 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2019-09-27
    PE - Has significant influence or controlCIF 0
  • 5
    Irandoust, David Farshid
    Business Person born in May 1960
    Individual (16 offsprings)
    Officer
    icon of calendar 2022-10-28 ~ 2025-02-24
    OF - Director → CIF 0
  • 6
    Harrison, Simon Joseph
    Director born in May 1963
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2022-10-28
    OF - Director → CIF 0
  • 7
    Russell, John
    Director born in June 1964
    Individual (48 offsprings)
    Officer
    icon of calendar 2016-02-02 ~ 2022-10-28
    OF - Director → CIF 0
    Mr John Russell
    Born in June 1964
    Individual (48 offsprings)
    Person with significant control
    icon of calendar 2017-02-01 ~ 2021-11-15
    PE - Has significant influence or controlCIF 0
  • 8
    Stone, Rhian
    Director born in August 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-04-07 ~ 2022-10-28
    OF - Director → CIF 0
  • 9
    icon of address16, Carolina Way, Quays Reach, Salford, England
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    36 GBP2022-02-28
    Person with significant control
    2021-11-15 ~ 2022-10-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 10
    icon of addressGranary House, The Grange, St. Peter Port, Guernsey, Guernsey
    Corporate (1 offspring)
    Person with significant control
    2022-10-28 ~ 2022-10-28
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

VALORUM CARE GROUP LIMITED

Previous names
VALORUM CARE GROUP PLC - 2021-11-24
FAIRHOME CARE PLC - 2019-10-02
FAIRHOME CARE LTD - 2017-12-12
Standard Industrial Classification
86102 - Medical Nursing Home Activities
68100 - Buying And Selling Of Own Real Estate
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Cash at bank and in hand
100 GBP2017-02-28
Net assets/liabilities including pension asset/liability
100 GBP2017-02-28
Number of shares allotted
Class 1 ordinary share
100 shares2017-02-28
Par Value of Share
Class 1 ordinary share
1 GBP2016-02-02 ~ 2017-02-28
Paid-up share capital
Class 1 ordinary share
100 GBP2017-02-28
Shareholder's fund
100 GBP2017-02-28

Related profiles found in government register
  • VALORUM CARE GROUP LIMITED
    Info
    VALORUM CARE GROUP PLC - 2021-11-24
    FAIRHOME CARE PLC - 2021-11-24
    FAIRHOME CARE LTD - 2021-11-24
    Registered number 09983581
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester M3 3HF
    PRIVATE LIMITED COMPANY incorporated on 2016-02-02 (9 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-01
    CIF 0
  • VALORUM CARE GROUP LIMITED
    S
    Registered number missing
    icon of address1, Hardman Street, Spinningfields, Manchester, England, M3 3HF
    Public Limited Company
    CIF 1
  • VALORUM CARE GROUP LIMITED
    S
    Registered number 9983581
    icon of address16, Carolina Way, Quays Reach, Salford, United Kingdom, M50 2ZY
    Private Limited Company in Companies House, England And Wales
    CIF 2
    Public Limited Company in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    SATYA NIVAS SUPPORT FOR LIVING LTD - 2017-10-25
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -882,143 GBP2024-07-30
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    CARMEL DOMICILIARY CARE LIMITED - 2018-09-03
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2024-07-29
    Person with significant control
    icon of calendar 2018-04-19 ~ 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
  • 3
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,776 GBP2024-07-30
    Person with significant control
    icon of calendar 2022-10-24 ~ 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
  • 4
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    49,210 GBP2024-07-30
    Person with significant control
    icon of calendar 2022-10-24 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of addressQuays Reach, 16 Carolina Way, Salford, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    CIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    AROHANUI SUPPORT FOR LIVING LTD - 2017-10-25
    ADJUVO (SOUTH) SUPPORT FOR LIVING LTD - 2018-08-23
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-29
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    RESPITE (NW) LIMITED - 2018-08-23
    FPI CO 187 LTD - 2017-12-20
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address1 Hardman Street, Spinningfields, Manchester, Greater Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Person with significant control
    icon of calendar 2019-04-30 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    icon of addressTechnology Centre, Inward Way, Ellesmere Port, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    205,517 GBP2017-11-30
    Person with significant control
    icon of calendar 2018-01-09 ~ 2022-10-12
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address16 Carolina Way, Quays Reach, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-10-31
    Person with significant control
    icon of calendar 2017-12-15 ~ 2022-10-24
    CIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    FOURSYNERGY CARE LIMITED - 2024-03-11
    VCI CO 1 LIMITED - 2022-12-09
    icon of address16 Carolina Way, Quays Reach, Salford, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    100 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-26 ~ 2022-08-23
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of addressRiverside House, Irwell Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -264,014 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-04-05 ~ 2019-09-27
    CIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of addressTechnology Centre, Inward Way, Ellesmere Port, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    101,997 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-09-28 ~ 2022-10-12
    CIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 3 - Ownership of voting rights - More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.