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 5
  • 1
    Elston, Henry William
    Born in August 1988
    Individual (92 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    OF - Director → CIF 0
  • 2
    Puddle, Benjamin Gordon
    Born in May 1985
    Individual (104 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    OF - Director → CIF 0
  • 3
    Bernard, Brett Roy
    Born in June 1984
    Individual (55 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ now
    OF - Director → CIF 0
  • 4
    Mcdonald, Sarah Jane
    Born in August 1968
    Individual (32 offsprings)
    Officer
    icon of calendar 2025-09-25 ~ now
    OF - Director → CIF 0
  • 5
    icon of address60, Grosvenor Street, London, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-09-25 ~ 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 4
  • 1
    Mr Delisser Roy Bernard
    Born in December 1955
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    PE - Ownership of shares – 75% or moreCIF 0
    Mr Brett Roy Bernard
    Born in June 1984
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    PE - Has significant influence or controlCIF 0
  • 2
    Bernard, Scott Craig
    Director born in September 1987
    Individual (22 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2025-09-25
    OF - Director → CIF 0
    Mr Scott Craig Bernard
    Born in September 1987
    Individual (22 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    PE - Has significant influence or controlCIF 0
  • 3
    Cooke, Peter Michael
    Director born in September 1955
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ 2025-09-25
    OF - Director → CIF 0
    Mr Peter Michael Cooke
    Born in September 1955
    Individual (21 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    PE - Has significant influence or controlCIF 0
  • 4
    TRUNKFULL LIMITED - 1992-11-19
    icon of addressWellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    2019-01-10 ~ 2025-09-25
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

SELECT HEALTH CARE SPECIALIST LIMITED

Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • SELECT HEALTH CARE SPECIALIST LIMITED
    Info
    Registered number 11760176
    icon of addressWellington House, 120 Wellington Road, Dudley DY1 1UB
    PRIVATE LIMITED COMPANY incorporated on 2019-01-10 (6 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-09
    CIF 0
  • SELECT HEALTH CARE SPECIALIST LIMITED
    S
    Registered number 11760176
    icon of addressWellington House, 120 Wellington Road, Dudley, England, DY1 1UB
    Private Limited Company in England And Wales Company Registry, England
    CIF 1
  • SELECT HEALTH CARE SPECIALIST LIMITED
    S
    Registered number 11760176
    icon of addressWellington House, Wellington Road, Dudley, England, DY1 1UB
    Limited Company in England & Wales, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    FINEWAY LTD - 1998-12-04
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    icon of addressWellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressWellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-01-11 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    L & B DEVELOPMENTS GROUP ONE LIMITED - 2023-11-27
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -163,018 GBP2017-03-31
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    280,579 GBP2017-03-31
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,418 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    502,056 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 9
    HILCOTE HALL LIMITED - 2016-04-13
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    201,680 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    695,447 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 12
    HILCOTE HALL LIMITED - 2017-07-06
    JUBILEE CARE HOME LIMITED - 2016-09-28
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,388 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    313,167 GBP2017-03-31
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    HILCOTE BUNGALOW LIMITED - 2018-10-05
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 15
    BEECHLAWNS (STOURBRIDGE) LIMITED - 2020-06-02
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    161,020 GBP2017-03-31
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
Ceased 3
  • 1
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,059,045 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2025-09-25
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of addressWellington House, 120 Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ 2025-09-25
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    icon of addressWellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,406 GBP2017-03-31
    Person with significant control
    icon of calendar 2019-01-31 ~ 2025-09-25
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 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.