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 19
  • 1
    Cloar, James
    Born in May 1959
    Individual (4 offsprings)
    Officer
    2021-05-19 ~ now
    OF - Director → CIF 0
  • 2
    Donahue, William Joseph
    Executive born in November 1950
    Individual (1 offspring)
    Officer
    1995-09-28 ~ 1996-07-08
    OF - Director → CIF 0
  • 3
    Baxendale, David Paul
    Company Director born in August 1965
    Individual (8 offsprings)
    Officer
    2007-04-04 ~ 2020-03-05
    OF - Director → CIF 0
    Baxendale, David Paul
    Ceo born in August 1965
    Individual (8 offsprings)
    2020-10-28 ~ 2021-04-28
    OF - Director → CIF 0
    Baxendale, David Paul
    Company Director
    Individual (8 offsprings)
    Officer
    2007-04-04 ~ 2020-03-05
    OF - Secretary → CIF 0
  • 4
    Whipple, Robert
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    2020-03-05 ~ 2022-11-03
    OF - Director → CIF 0
  • 5
    Van Der Maazen, Gerardus Josephus Maria
    Managing Director born in May 1960
    Individual (1 offspring)
    Officer
    1997-11-21 ~ 2004-06-03
    OF - Director → CIF 0
  • 6
    Paterson, Craig Steel
    Individual (1 offspring)
    Officer
    1995-03-01 ~ 2009-10-31
    OF - Secretary → CIF 0
  • 7
    Padmore, Andrew
    Company Director born in May 1959
    Individual (4 offsprings)
    Officer
    2007-04-04 ~ 2009-12-16
    OF - Director → CIF 0
  • 8
    Shannon, Jeffrey
    Director born in May 1974
    Individual (6 offsprings)
    Officer
    2020-03-05 ~ 2022-11-03
    OF - Director → CIF 0
  • 9
    Popp, Raymond Paul
    Account Executive born in July 1967
    Individual (1 offspring)
    Officer
    1995-09-28 ~ 1998-05-18
    OF - Director → CIF 0
  • 10
    Heisler, Aaron
    Chief Financial Officer born in October 1973
    Individual (4 offsprings)
    Officer
    2022-11-03 ~ 2024-01-26
    OF - Director → CIF 0
  • 11
    Meyer, Yvonne
    Managing Director born in August 1946
    Individual (1 offspring)
    Officer
    1995-09-28 ~ 1996-08-10
    OF - Director → CIF 0
  • 12
    Gray, Kathryn
    Born in May 1953
    Individual (4 offsprings)
    Officer
    2022-11-03 ~ now
    OF - Director → CIF 0
  • 13
    Meyer, Fredrik
    Executive born in August 1966
    Individual (1 offspring)
    Officer
    ~ 1996-07-08
    OF - Director → CIF 0
  • 14
    Paterson, Alan David
    Accountant born in February 1960
    Individual (2 offsprings)
    Officer
    1995-03-01 ~ 2020-03-11
    OF - Director → CIF 0
  • 15
    LONDON REGISTRARS LTD
    - now 03726003
    LONDON REGISTRARS P.L.C. - 2015-04-01
    LONDON REGISTRARS LIMITED - 2008-09-18
    Suite A, 6 Honduras Street, London, United Kingdom
    Active Corporate (5 parents, 478 offsprings)
    Officer
    2022-04-20 ~ 2023-04-20
    OF - Secretary → CIF 0
  • 16
    MSP CORPORATE SERVICES LIMITED
    11594637
    27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (13 parents, 298 offsprings)
    Officer
    2023-04-20 ~ now
    OF - Secretary → CIF 0
  • 17
    Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 18
    BRIGHTON DIRECTOR LIMITED
    02774156
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (24 parents, 24738 offsprings)
    Officer
    1994-12-20 ~ 1995-02-28
    OF - Nominee Director → CIF 0
  • 19
    BRIGHTON SECRETARY LIMITED
    - now
    BFL LIMITED - 2010-01-16 04427397
    381 Kingsway, Hove, East Sussex
    Dissolved Corporate (7 parents, 21922 offsprings)
    Officer
    1994-12-20 ~ 1995-02-28
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

KARE LIMITED

Period: 1995-03-15 ~ now
Company number: SC155046
Registered names
KARE LIMITED - now
Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Turnover/Revenue
993,226 GBP2020-04-01 ~ 2020-12-31
1,786,455 GBP2019-04-01 ~ 2020-03-31
Cost of Sales
-570,119 GBP2020-04-01 ~ 2020-12-31
-1,083,876 GBP2019-04-01 ~ 2020-03-31
Gross Profit/Loss
423,107 GBP2020-04-01 ~ 2020-12-31
702,579 GBP2019-04-01 ~ 2020-03-31
Administrative Expenses
-113,051 GBP2020-04-01 ~ 2020-12-31
-205,819 GBP2019-04-01 ~ 2020-03-31
Profit/Loss on Ordinary Activities Before Tax
321,164 GBP2020-04-01 ~ 2020-12-31
471,547 GBP2019-04-01 ~ 2020-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
10 GBP2020-04-01 ~ 2020-12-31
-89,888 GBP2019-04-01 ~ 2020-03-31
Profit/Loss
321,174 GBP2020-04-01 ~ 2020-12-31
381,659 GBP2019-04-01 ~ 2020-03-31
Debtors
833,216 GBP2020-12-31
523,273 GBP2020-03-31
Cash at bank and in hand
80,993 GBP2020-12-31
132,545 GBP2020-03-31
Equity
Called up share capital
125,250 GBP2020-12-31
125,250 GBP2020-03-31
125,250 GBP2019-03-31
Retained earnings (accumulated losses)
631,648 GBP2020-12-31
310,474 GBP2020-03-31
108,815 GBP2019-03-31
Equity
756,898 GBP2020-12-31
435,724 GBP2020-03-31
234,065 GBP2019-03-31
Profit/Loss
Retained earnings (accumulated losses)
321,174 GBP2020-04-01 ~ 2020-12-31
381,659 GBP2019-04-01 ~ 2020-03-31
Dividends Paid
Retained earnings (accumulated losses)
-180,000 GBP2019-04-01 ~ 2020-03-31
Average Number of Employees
12020-04-01 ~ 2020-12-31
22019-04-01 ~ 2020-03-31
Trade Debtors/Trade Receivables
Current
192,948 GBP2020-12-31
266,135 GBP2020-03-31
Amounts Owed By Related Parties
625,329 GBP2020-12-31
Current
222,521 GBP2020-03-31
Other Debtors
Amounts falling due within one year
14,939 GBP2020-12-31
34,617 GBP2020-03-31
Trade Creditors/Trade Payables
Current
4,249 GBP2020-12-31
13,004 GBP2020-03-31
Amounts owed to group undertakings
Current
105,908 GBP2020-12-31
105,908 GBP2020-03-31
Corporation Tax Payable
Current
0 GBP2020-12-31
89,897 GBP2020-03-31
Other Taxation & Social Security Payable
Current
4,762 GBP2020-12-31
2,595 GBP2020-03-31
Other Creditors
Current
42,392 GBP2020-12-31
8,690 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
8,280 GBP2020-12-31
8,280 GBP2020-03-31
Between two and five year
3,452 GBP2020-12-31
10,489 GBP2020-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
11,732 GBP2020-12-31
18,769 GBP2020-03-31

  • KARE LIMITED
    Info
    THE HIGHLAND CHOICE CO LIMITED - 1995-03-15
    Registered number SC155046
    Block 7, Dubbs Road, Port Glasgow PA14 5UX
    PRIVATE LIMITED COMPANY incorporated on 1994-12-20 (31 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-12-20
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.