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
    Young, Matthew
    Born in June 1983
    Individual (27 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ now
    OF - Director → CIF 0
  • 2
    Bellew, Edward Alexander
    Born in May 1977
    Individual (66 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Daffern, Andrew Stewart James
    Born in September 1966
    Individual (240 offsprings)
    Officer
    icon of calendar 2025-08-15 ~ now
    OF - Director → CIF 0
  • 4
    AZTEC FINANCIAL SERVICES (UK) LIMITED
    icon of addressForum 4 C/o Aztec Financial Services (uk) Limited, Solent Business Park, Parkway South, Whiteley, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 218 offsprings)
    Officer
    icon of calendar 2021-04-21 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressForum 4, Solent Business Park, Parkway South, Whiteley, Fareham, England
    Active Corporate (7 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 10
  • 1
    Bridge, Paul Ralph
    Director born in April 1970
    Individual (11 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2023-10-04
    OF - Director → CIF 0
  • 2
    Ashley, Vincent
    Director born in October 1961
    Individual
    Officer
    icon of calendar 2020-10-08 ~ 2021-04-19
    OF - Director → CIF 0
    Vincent Ashley
    Born in October 1961
    Individual
    Person with significant control
    icon of calendar 2020-10-08 ~ 2021-04-19
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Ashley, Nathan Mark
    Director born in September 1990
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ 2021-04-19
    OF - Director → CIF 0
  • 4
    Sutcliffe, Lynsey Victoria
    Associate Director born in December 1983
    Individual (36 offsprings)
    Officer
    icon of calendar 2023-08-02 ~ 2023-08-02
    OF - Director → CIF 0
  • 5
    Ashley, Catherine
    Director born in December 1986
    Individual
    Officer
    icon of calendar 2020-10-08 ~ 2021-04-19
    OF - Director → CIF 0
    Ashley, Catherine
    Individual
    Officer
    icon of calendar 2020-10-08 ~ 2021-04-19
    OF - Secretary → CIF 0
  • 6
    Fahey, Claire Louise
    Finance Director born in November 1979
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ 2025-08-15
    OF - Director → CIF 0
  • 7
    Young, Ruth
    Director born in November 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ 2021-04-19
    OF - Director → CIF 0
  • 8
    Tower, Dean Russell
    Associate Director born in June 1981
    Individual (13 offsprings)
    Officer
    icon of calendar 2021-05-13 ~ 2023-07-05
    OF - Director → CIF 0
  • 9
    Thammanna, Subbash Chandra
    Chief Financial Officer born in April 1976
    Individual (24 offsprings)
    Officer
    icon of calendar 2021-04-19 ~ 2021-05-13
    OF - Director → CIF 0
  • 10
    CK CONDOR HOLDINGS LIMITED - 2019-12-20
    icon of address3, More London Riverside, London, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2021-04-19 ~ 2023-06-30
    PE - Has significant influence or controlCIF 0
parent relation
Company in focus

CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED

Standard Industrial Classification
87100 - Residential Nursing Care Facilities
Brief company account
Administrative Expenses
-16,486 GBP2023-01-01 ~ 2023-12-31
-11,838 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
-16,486 GBP2023-01-01 ~ 2023-12-31
-11,838 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-16,486 GBP2023-01-01 ~ 2023-12-31
-11,838 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
7,092 GBP2023-12-31
150 GBP2022-12-31
Fixed Assets
7,092 GBP2023-12-31
150 GBP2022-12-31
Net Current Assets/Liabilities
-39,724 GBP2023-12-31
-16,296 GBP2022-12-31
Total Assets Less Current Liabilities
-32,632 GBP2023-12-31
-16,146 GBP2022-12-31
Net Assets/Liabilities
-32,632 GBP2023-12-31
-16,146 GBP2022-12-31
Equity
Called up share capital
50 GBP2023-12-31
50 GBP2022-12-31
Retained earnings (accumulated losses)
-32,682 GBP2023-12-31
-16,196 GBP2022-12-31
Equity
-32,632 GBP2023-12-31
-16,146 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Other Creditors
Amounts falling due within one year
39,724 GBP2023-12-31
17,116 GBP2022-12-31

Related profiles found in government register
  • CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED
    Info
    Registered number 12937967
    icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire PO15 7AD
    PRIVATE LIMITED COMPANY incorporated on 2020-10-08 (5 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • CRUSADER MEDICAL CARE PROPERTIES HOLDINGS LIMITED
    S
    Registered number 12937967
    icon of addressSt Albans Care Home, Swinton Street, Cardiff, Wales, CF24 2NT
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Aztec Financial Services (uk) Limited, Forum 4, Solent Business Park, Whiteley, Fareham, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    17,296,048 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE

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.