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 3
  • 1
    Faulkner, Adam Stuart
    Born in July 1988
    Individual (117 offsprings)
    Officer
    icon of calendar 2021-07-22 ~ now
    OF - Director → CIF 0
  • 2
    Cooper, Martin James
    Born in September 1979
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
    Cooper, Martin James
    Individual (50 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Secretary → CIF 0
  • 3
    ZX STRATEGIC HEALTHCARE LIMITED - now
    URBAN VILLAGE HEALTHCARE LIMITED - 2023-11-01
    ZX HEALTHCARE LIMITED - 2023-11-02
    CURA SALUTIS HOLDINGS LIMITED - 2021-07-22
    icon of address46 Curzon Street, Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    -105,925 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 3
  • 1
    Sellman, Nicholas James
    Director born in January 1981
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2023-09-07
    OF - Director → CIF 0
  • 2
    icon of addressVincent Court, Hubert Street, Birmingham, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    316,943 GBP2024-01-31
    Person with significant control
    2020-03-04 ~ 2021-10-21
    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
  • 3
    ARCTIC 1 DEVELOPMENTS LIMITED
    icon of address34, Waterloo Road, Wolverhampton, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    4,153 GBP2024-01-31
    Person with significant control
    2021-07-22 ~ 2021-10-21
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

ZX STRATEGIC HEALTHCARE LIMITED

Previous names
URBAN VILLAGE HEALTHCARE LIMITED - 2023-11-01
ZX HEALTHCARE LIMITED - 2023-11-02
CURA SALUTIS HOLDINGS LIMITED - 2021-07-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-04-01 ~ 2023-12-31
02022-04-01 ~ 2023-03-31
Fixed Assets - Investments
1,000 GBP2023-12-31
1,000 GBP2023-03-31
Cash at bank and in hand
100 GBP2023-12-31
100 GBP2023-03-31
Net Current Assets/Liabilities
-106,925 GBP2023-12-31
-72,030 GBP2023-03-31
Total Assets Less Current Liabilities
-105,925 GBP2023-12-31
-71,030 GBP2023-03-31
Equity
Called up share capital
100 GBP2023-12-31
100 GBP2023-03-31
Retained earnings (accumulated losses)
-106,025 GBP2023-12-31
-71,130 GBP2023-03-31
Equity
-105,925 GBP2023-12-31
-71,030 GBP2023-03-31
Investments in Group Undertakings
Cost valuation
1,000 GBP2023-03-31
Investments in Group Undertakings
1,000 GBP2023-12-31
1,000 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,920 GBP2023-12-31
6,040 GBP2023-03-31
Other Creditors
Current
1,750 GBP2023-12-31
1,750 GBP2023-03-31

Related profiles found in government register
  • ZX STRATEGIC HEALTHCARE LIMITED
    Info
    URBAN VILLAGE HEALTHCARE LIMITED - 2023-11-01
    ZX HEALTHCARE LIMITED - 2023-11-01
    CURA SALUTIS HOLDINGS LIMITED - 2023-11-01
    Registered number 12497478
    icon of address46 Curzon Street, London W1J 7UH
    PRIVATE LIMITED COMPANY incorporated on 2020-03-04 (5 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-21
    CIF 0
  • ZX RUBERY HOLDINGS LIMITED
    S
    Registered number 13611654
    icon of address46, Curzon Street, London, England, W1J 7UH
    Private Limited Company in United Kingdom, England
    CIF 1
  • ZX STRATEGIC HEALTHCARE LIMITED
    S
    Registered number 12497478
    icon of address46 Curzon Street, Curzon Street, London, England, W1J 7UH
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 2
  • ZX STRATEGIC HEALTHCARE LIMITED
    S
    Registered number 12497478
    icon of address46, Curzon Street, London, England, W1J 7UH
    Limited Company in The Registrar Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 40
  • 1
    UV CARE HASTINGS LTD - 2023-10-31
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,717 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 2
    UV CARE HELLINGLY LIMITED - 2023-11-01
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,907 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 3
    UV CARE HIGH WYCOMBE LTD - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,867 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-11-10 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 4
    UV CARE TELFORD LIMITED - 2023-10-31
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,790 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 5
    UV LONGBUCKBY HOLDINGS LIMITED - 2023-10-31
    UV CARE LONGBUCKBY LTD - 2021-10-25
    LONGMORE PROPERTY DEVELOPMENT LIMITED - 2020-04-22
    icon of address6 Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -439,258 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address46 Curzon Street, London, England
    Active Corporate (5 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 9
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-08-07 ~ 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
  • 10
    UV BLACKBURN HOLDINGS LTD - 2023-10-31
    BB BLACKBURN HOLDINGS LTD - 2024-10-04
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 11
    BB BURNTWOOD HOLDINGS LIMITED - 2024-10-09
    UV CARE BURNTWOOD LIMITED - 2021-10-25
    UV BURNTWOOD HOLDINGS LIMITED - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -471,928 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    BB CARE RUBERY LIMITED - 2024-10-04
    UV SC ROCHDALE LIMITED - 2021-06-08
    UV CARE RUBERY LIMITED - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,642 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 14
    BB CARE WIGAN LTD - 2024-10-04
    UV CARE WIGAN LTD - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -9,824 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
  • 15
    BB HORLEY HOLDINGS LIMITED - 2024-10-09
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 16
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-29 ~ 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
  • 18
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 19
    BRACEBRIDGE OPERATIONS WIGAN LIMITED - 2024-10-04
    icon of address46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -448,604 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 20
    UV CARE 2 LIMITED - 2021-10-25
    BB RANDLAY HOLDINGS LIMITED - 2024-10-04
    UV RANDLAY HOLDINGS LIMITED - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,479,539 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 21
    BB RUBERY HOLDINGS LIMITED - 2024-10-04
    RUBERY HOLDINGS LIMITED - 2023-10-31
    icon of address46 Curzon Street 46 Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -517,025 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 22
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 23
    UV WHITCHURCH-ON-THAMES HOLDINGS LIMITED - 2023-10-31
    BB WHITCHURCH-ON-THAMES HOLDINGS LIMITED - 2024-10-09
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,126,408 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-12-14 ~ 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
  • 24
    UV CARE 1 LIMITED - 2021-10-25
    UV WIGAN HOLDINGS LIMITED - 2023-10-31
    BB WIGAN HOLDINGS LIMITED - 2024-10-04
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -231,446 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 25
    UV CARE DERBY LIMITED - 2025-11-07
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,894 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 26
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 27
    UV CARE SUNBURY LTD - 2021-12-16
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 51 - Ownership of voting rights - 75% or moreOE
    CIF 51 - Ownership of shares – 75% or moreOE
  • 28
    UV SC RANDLAY LIMITED - 2020-12-07
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
  • 29
    UV CARE LEAMINGTON SPA LIMITED - 2022-09-05
    UV SC LOUGHBOROUGH LIMITED - 2021-06-08
    UV CARE HIGH WYCOMBE HOLDINGS LIMITED - 2022-09-06
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    CIF 57 - Right to appoint or remove directorsOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
    CIF 57 - Ownership of shares – 75% or moreOE
  • 31
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address7 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Ownership of shares – 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
  • 33
    UV CAP3 - SITE 1 LTD - 2023-10-31
    UV PETERBOROUGH DEVELOPMENTS LTD - 2021-06-28
    icon of addressUnit 7 Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -894,457 GBP2024-01-31
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 34
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-05-08 ~ 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
  • 35
    icon of address46 Curzon Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 36
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 37
    UV SC PRESTON LIMITED - 2023-10-31
    UV SC PRESTON LIMITED - 2024-06-18
    BB PRESTON LIMITED - 2023-11-01
    icon of address46 Curzon Street Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,443 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 38
    UV STRATEGIC DEVELOPMENTS LIMITED - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 39
    URBAN VILLAGE HEALTHCARE LIMITED - 2023-11-01
    ZX HEALTHCARE LIMITED - 2023-11-02
    CURA SALUTIS HOLDINGS LIMITED - 2021-07-22
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    -105,925 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Ownership of shares – 75% or moreOE
  • 40
    UV STRATEGIC OPERATIONS LIMITED - 2023-10-31
    icon of address46 Curzon Street Curzon Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-19 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    UV CARE ERDINGTON LIMITED - 2023-10-31
    URBAN VILLAGE CARE ERDINGTON LTD - 2020-09-13
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -93,079 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-09-07
    CIF 49 - Ownership of shares – 75% or more OE
    CIF 49 - Ownership of voting rights - 75% or more OE
  • 2
    UV CARE HIGH WYCOMBE LTD - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -117,867 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-09-12
    CIF 48 - Ownership of voting rights - 75% or more OE
    CIF 48 - Ownership of shares – 75% or more OE
  • 3
    UV CARE TELFORD LIMITED - 2023-10-31
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,790 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-21
    CIF 60 - Ownership of voting rights - 75% or more OE
    CIF 60 - Ownership of shares – 75% or more OE
  • 4
    BB BISHOPS WALTHAM HOLDINGS LIMITED - 2024-10-09
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-04-12 ~ 2024-10-01
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 5
    BB CARE BLACKBURN LIMITED - 2024-10-04
    UV CARE BLACKBURN LIMITED - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,205 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-11-04
    CIF 44 - Ownership of voting rights - 75% or more OE
    CIF 44 - Ownership of shares – 75% or more OE
  • 6
    icon of address46 Curzon Street, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-27 ~ 2025-02-26
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 7
    UV CARE RANDLAY LIMITED - 2023-10-31
    BB CARE RANDLAY LIMITED - 2024-10-04
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -39,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-21
    CIF 52 - Ownership of shares – 75% or more OE
    CIF 52 - Ownership of voting rights - 75% or more OE
  • 8
    UV CARE WHITCHURCH-ON-THAMES LTD - 2023-10-31
    BB CARE WHITCHURCH-ON-THAMES LTD - 2024-10-09
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,213 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-30 ~ 2021-12-13
    CIF 59 - Right to appoint or remove directors OE
    CIF 59 - Ownership of shares – 75% or more OE
    CIF 59 - Ownership of voting rights - 75% or more OE
  • 9
    EQ EAST GRINSTEAD HOLDINGS LIMITED - 2025-10-01
    icon of address46 Curzon Street, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-09-19 ~ 2024-10-11
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 10
    BB HORSHAM HOLDINGS LIMITED - 2024-10-09
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-08-13 ~ 2024-10-11
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    UV CARE ACTON LTD - 2022-06-21
    BRACEBRIDGE OPERATIONS WHITCHURCH-ON-THAMES LIMITED - 2024-10-09
    icon of address46 Curzon Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-06-20
    CIF 45 - Ownership of voting rights - 75% or more OE
    CIF 45 - Ownership of shares – 75% or more OE
  • 12
    THREADNEEDLE HOUSE MANAGEMENT COMPANY LTD - 2021-02-26
    UV CARE SERIES 1 LIMITED - 2022-11-29
    icon of address9 Dunlin Court, 3 Teal Close, Enfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -405,854 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-11-15
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -88,317 GBP2022-01-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-01-18
    CIF 38 - Ownership of shares – 75% or more OE
    CIF 38 - Ownership of voting rights - 75% or more OE
  • 14
    icon of addressThe Stables, 24 Lichfield Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-10-21 ~ 2021-10-21
    CIF 53 - Ownership of voting rights - 75% or more OE
    CIF 53 - Ownership of shares – 75% or more OE
  • 15
    UV CARE ST. HELENS LIMITED - 2022-07-01
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-07-01
    CIF 40 - Ownership of shares – 75% or more OE
    CIF 40 - Ownership of voting rights - 75% or more OE
    CIF 40 - Right to appoint or remove directors OE
  • 16
    UV CARE PORTISHEAD LTD - 2022-07-01
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-07-01
    CIF 54 - Ownership of voting rights - 75% or more OE
    CIF 54 - Ownership of shares – 75% or more OE
  • 17
    icon of address6 Trinity Place, Midland Drive, Sutton Coldfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-01-18
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    UV CHEETHAM HILL DEVELOPMENTS LIMITED - 2023-10-31
    UV CARE EGHAM LTD - 2022-06-22
    icon of address46 Curzon Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,862 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-06-22
    CIF 47 - Ownership of shares – 75% or more OE
    CIF 47 - Ownership of voting rights - 75% or more OE
  • 19
    UV SC BEESTON LIMITED - 2021-06-04
    UV CARE CROWBOROUGH LIMITED - 2022-06-22
    UV CHEETHAM HILL HOLDINGS LIMITED - 2023-10-31
    icon of address46 Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -553,006 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-06-22
    CIF 46 - Ownership of shares – 75% or more OE
    CIF 46 - Ownership of voting rights - 75% or more OE
  • 20
    UV SC PRESTON LIMITED - 2023-10-31
    UV SC PRESTON LIMITED - 2024-06-18
    BB PRESTON LIMITED - 2023-11-01
    icon of address46 Curzon Street Curzon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    196,443 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-10-21 ~ 2023-09-07
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - 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.