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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Latchford, Peter Charles Russell

    Related profiles found in government register
  • Latchford, Peter Charles Russell
    British management consultant born in March 1964

    Registered addresses and corresponding companies
    • icon of address 127 Upper Holland Road, Sutton Coldfield, West Midlands, B72 1RD

      IIF 1
  • Latchford, Peter Charles Russell
    British chief executive born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Community Roots Building, 88 Soho Road, Handsworth, Birmingham, West Midlands, B21 9DP, England

      IIF 2
  • Latchford, Peter Charles Russell
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runtlings Grange, Ossett, Wakefield, WF5 8JJ, England

      IIF 3
  • Latchford, Peter Charles Russell
    British consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House The Row, All Stretton, Church Stretton, Shropshire, SY6 6JS

      IIF 4 IIF 5 IIF 6
  • Latchford, Peter Charles Russell
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House The Row, All Stretton, Church Stretton, Shropshire, SY6 6JS

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 5, Angel Gate, 320-326 City Road, London, EC1V 2PT, England

      IIF 10
  • Latchford, Peter Charles Russell
    British management consultant born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House The Row, All Stretton, Church Stretton, Shropshire, SY6 6JS

      IIF 11
    • icon of address Greenworks, Dog And Duck Yard, Princeton Street, London, WC1R 4BH, England

      IIF 12
  • Latchford, Peter Charles Russell
    British managing director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House The Row, All Stretton, Church Stretton, Shropshire, SY6 6JS

      IIF 13 IIF 14 IIF 15
  • Thorp, Charles William
    British

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 16
  • Thorp, Stewart Charles Sebastian
    British

    Registered addresses and corresponding companies
    • icon of address 12 Bailies Court, Ashford Road, Harrietsham, Kent, ME17 1BX

      IIF 17
    • icon of address 136, Cromwell Road, Whitstable, Kent, CT5 1NQ

      IIF 18
  • Thorp, Stewart Charles Sebastian
    British director

    Registered addresses and corresponding companies
    • icon of address 12 Bailies Court, Ashford Road, Harrietsham, Kent, ME17 1BX

      IIF 19
  • Mr Peter Charles Russell Latchford
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buxton House The Row, All Stretton, Church Stretton, Salop, SY6 6JS

      IIF 20
  • Thorp, Charles William

    Registered addresses and corresponding companies
    • icon of address 12 Bailies Court, Ashford Road, Harrietsham, Kent, ME17 1BX

      IIF 21
  • Thorp, Stewart Charles Sebastian
    British company director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 22
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address 136, Cromwell Road, Whitstable, CT5 1NQ, England

      IIF 27
  • Thorp, Stewart Charles Sebastian
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 28 IIF 29
    • icon of address 2, Lakeview Stables, Lower St.clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 30
    • icon of address 2 Lakeview Stables, Lower St.clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 31
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 32
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE, England

      IIF 44
  • Thorp, Stewart Charles Sebastian
    British healthcare born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 45
  • Thorp, Charles William
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 46
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 47
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 48
  • Thorp, Charles
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 49 IIF 50
  • Thorp, Charles William
    British director born in December 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 51
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address 2, Lakeview Stables, Lower St.clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 56
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 60 IIF 61
    • icon of address Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE, England

      IIF 62
  • Thorp, Charles

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 63
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 64
  • Thorp, Stewart

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 65
    • icon of address Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE, England

      IIF 66
  • Mr Peter Charles Russell Latchford
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buxton House, The Row, All Stretton, Church Stretton, SY6 6JS, Great Britain

      IIF 67
    • icon of address Buxton House, The Row, All Stretton, Church Stretton, Salop, SY6 6JS

      IIF 68 IIF 69
  • Thorp, Stewart Charles Sebastian
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 70
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 71
  • Mr Stewart Thorp
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 72
  • Thorp, Charles William
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bailies Court, Ashford Road, Harrietsham, Kent, ME17 1BX

      IIF 73
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 74
  • Thorp, Charles William
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bailies Court, Ashford Road, Harrietsham, Kent, ME17 1BX

      IIF 75 IIF 76
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 77
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 78 IIF 79 IIF 80
  • Thorp, Charles William
    British management born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Bailies Court, Ashford Road, Harrietsham, Kent, ME17 1BX

      IIF 82
  • Prof Peter Latchford
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Runtlings Grange, Runtlings, Ossett, West Yorkshire, WF5 8JJ

      IIF 83
  • Mr Charles William Thorp
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 84
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 85 IIF 86
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 87
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL

      IIF 88 IIF 89
    • icon of address 136 Cromwell Road, Whitstable, CT5 1NQ, England

      IIF 90
  • Mr Stewart Charles Sebastian Thorp
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 91
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 92 IIF 93
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address 2 Lakeview Stables, Lower St.clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 98
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 99
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 100 IIF 101 IIF 102
    • icon of address Unit 2, Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL

      IIF 106
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 107
    • icon of address Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE, England

      IIF 108
  • Mr Charles William Thorp
    British born in December 1958

    Resident in Portugal

    Registered addresses and corresponding companies
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, England

      IIF 109 IIF 110
    • icon of address 2 Lakeview Stables, Lower St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address 2, Lakeview Stables, Lower St.clere, Kemsing, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 115
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, Kent, TN15 6NL

      IIF 116
    • icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, TN15 6NL, England

      IIF 117 IIF 118 IIF 119
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 120 IIF 121
    • icon of address Gazette House, 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, CT5 3SE, England

      IIF 122
  • Mr Stewart Charles Sebastian Thorp
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent, TN15 6NL, United Kingdom

      IIF 123
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 50 - Director → ME
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 85 - Has significant influence or control as a member of a firmOE
    IIF 85 - Right to appoint or remove directors as a member of a firmOE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2018-05-31
    Officer
    icon of calendar 2016-05-23 ~ dissolved
    IIF 34 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ dissolved
    IIF 86 - Has significant influence or control as a member of a firmOE
    IIF 86 - Right to appoint or remove directors as a member of a firmOE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Has significant influence or control as a member of a firmOE
    IIF 101 - Right to appoint or remove directors as a member of a firmOE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1KT LIMITED - 2016-05-25
    IKT LIMITED - 2010-12-09
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -324,183 GBP2020-07-31
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 80 - Director → ME
  • 4
    KT PROPERTY MANAGEMENT LIMITED - 2016-05-25
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 81 - Director → ME
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or control as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 5
    ANIMALFIRST LIMITED - 2011-11-25
    FORAY 1292 LIMITED - 2000-04-04
    icon of address Buxton House, The Row, All Stretton, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 6
    115CR (039) LIMITED - 2001-02-05
    icon of address Buxton House, The Row, All Stretton, Church Stretton, Salop
    Active Corporate (2 parents)
    Equity (Company account)
    -8,304 GBP2024-12-31
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 7
    WINGFAST INITIATIVES LIMITED - 2007-08-09
    EVER 1242 LIMITED - 2000-01-14
    icon of address Runtlings Grange, Runtlings, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 8
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2025-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 5 Angel Gate, 320-326 City Road, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 11 - Director → ME
  • 10
    icon of address 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ now
    IIF 57 - Director → ME
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-05-09 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 105 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 42 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 13
    CAST DEVELOPMENTS LIMITED - 2022-07-26
    SUPERIOR CARE HOLDINGS LTD - 2010-07-23
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-07-31
    Officer
    icon of calendar 2017-02-09 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2007-01-11 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2012-04-01 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Right to appoint or remove directors as a member of a firmOE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directors as a member of a firmOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BLACK RADLEY INSIGHT LIMITED - 2021-06-02
    WINGFAST PUBLISHING LIMITED - 2013-07-23
    WINGFAST.COM LIMITED - 2010-02-25
    EVER 1243 LIMITED - 2000-01-14
    icon of address Buxton House, The Row, All Stretton, Church Stretton, Salop
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 15
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    551,123 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-08-20 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 112 - Right to appoint or remove directors as a member of a firmOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2021-08-20 ~ now
    IIF 96 - Right to appoint or remove directors as a member of a firmOE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 2 Lakeview Stables, Lower St.clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 56 - Director → ME
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 115 - Right to appoint or remove directorsOE
  • 17
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -26,317 GBP2024-09-30
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 109 - Has significant influence or controlOE
    IIF 93 - Has significant influence or controlOE
  • 18
    icon of address Unit 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,116 GBP2019-02-28
    Officer
    icon of calendar 2010-02-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or control as a member of a firmOE
    IIF 87 - Right to appoint or remove directors as a member of a firmOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 Lakeview Stables Lower St.clere, Kemsing, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 20
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 23 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 111 - Has significant influence or controlOE
    icon of calendar 2021-08-24 ~ now
    IIF 94 - Has significant influence or controlOE
  • 21
    icon of address Runtlings Grange, Ossett, Wakefield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address Buxton House The Row, All Stretton, Church Stretton, Salop
    Active Corporate (2 parents)
    Equity (Company account)
    13,091 GBP2024-12-31
    Officer
    icon of calendar 1998-12-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    HEALTHCARE RECRUITMENT SERVICES LIMITED - 2012-07-12
    SUPERIOR CONTINUING CARE LIMITED - 2012-01-11
    SUPERIOR LEARNING CENTRES LIMITED - 2009-03-25
    SUPERIOR COMMUNITY HEALTHCARE LTD - 2016-12-02
    THE SUPERIOR HEALTHCARE GROUP LTD - 2017-02-13
    SUPERIOR 1 LTD - 2015-05-26
    icon of address 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-24 ~ now
    IIF 32 - Director → ME
    icon of calendar 2012-04-01 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Has significant influence or controlOE
    icon of calendar 2023-04-20 ~ now
    IIF 116 - Has significant influence or controlOE
  • 24
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2021-08-30 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 114 - Has significant influence or controlOE
    icon of calendar 2021-08-30 ~ now
    IIF 95 - Has significant influence or controlOE
  • 25
    HEALTHCARE RECRUITMENT SPECIALISTS LIMITED - 2020-12-15
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    136,500 GBP2024-09-30
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 26
    SUPERIOR COMPLEX CARE LIMITED - 2021-03-09
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    138,937 GBP2024-09-30
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 33 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ now
    IIF 118 - Has significant influence or controlOE
    IIF 102 - Has significant influence or controlOE
  • 27
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 60 - Director → ME
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 123 - Has significant influence or controlOE
    IIF 121 - Has significant influence or controlOE
  • 28
    icon of address 2 Lakeview Stables, St. Clere, Kemsing, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-09-30
    Officer
    icon of calendar 2018-03-11 ~ now
    IIF 39 - Director → ME
    icon of calendar 2019-10-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-11 ~ now
    IIF 100 - Has significant influence or controlOE
    IIF 117 - Has significant influence or controlOE
  • 29
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2021-08-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 97 - Has significant influence or controlOE
    icon of calendar 2022-04-01 ~ now
    IIF 113 - Has significant influence or controlOE
  • 30
    icon of address 2 Lakeview Stables Lower St. Clere, Kemsing, Sevenoaks, Kent, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    1,209 GBP2024-09-30
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 29 - Director → ME
    icon of calendar 2022-04-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 92 - Has significant influence or controlOE
    icon of calendar 2022-04-01 ~ now
    IIF 110 - Has significant influence or controlOE
  • 31
    SUPERIOR CARE (KENT) LTD - 2008-02-20
    SUPERIOR CARE LIMITED - 2017-02-13
    icon of address Gazette House 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,732 GBP2024-09-30
    Officer
    icon of calendar 2006-06-02 ~ now
    IIF 62 - Director → ME
    icon of calendar 2007-01-09 ~ now
    IIF 44 - Director → ME
    icon of calendar 2011-05-03 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
    IIF 122 - Has significant influence or controlOE
  • 32
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-21 ~ dissolved
    IIF 45 - Director → ME
Ceased 23
  • 1
    THE SAIL LOFTS MANAGEMENT CO LIMITED - 2013-07-24
    icon of address 26a Castle Street, Canterbury, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-11-30
    Officer
    icon of calendar 2013-04-11 ~ 2021-05-10
    IIF 78 - Director → ME
  • 2
    1KT LIMITED - 2016-05-25
    IKT LIMITED - 2010-12-09
    icon of address Unit 2 Lakeview Stables, Lower St Clere, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -324,183 GBP2020-07-31
    Officer
    icon of calendar 2010-11-09 ~ 2019-07-29
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-23
    IIF 88 - Has significant influence or control as a member of a firm OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1 Hanover Cottages Upper Street, Leeds, Maidstone, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2021-08-12
    IIF 47 - Director → ME
    icon of calendar 2015-01-14 ~ 2021-05-10
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-14
    IIF 90 - Has significant influence or control as a member of a firm OE
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – 75% or more OE
  • 4
    BIRMINGHAM COMMUNITY LEADERSHIP FOUNDATION - 2011-02-02
    BIRMINGHAM LEADERSHIP FOUNDATION - 2011-01-19
    icon of address Rutland House, 148 Edmund Street, Birmingham, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-02-28 ~ 2012-10-01
    IIF 2 - Director → ME
  • 5
    ANIMALFIRST LIMITED - 2011-11-25
    FORAY 1292 LIMITED - 2000-04-04
    icon of address Buxton House, The Row, All Stretton, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-12-31
    Officer
    icon of calendar 2001-02-14 ~ 2021-10-22
    IIF 8 - Director → ME
  • 6
    WINGFAST INITIATIVES LIMITED - 2007-08-09
    EVER 1242 LIMITED - 2000-01-14
    icon of address Runtlings Grange, Runtlings, Ossett, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2000-01-07 ~ 2021-10-22
    IIF 14 - Director → ME
  • 7
    icon of address Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-22 ~ 2012-12-31
    IIF 10 - Director → ME
  • 8
    CAST DEVELOPMENTS LIMITED - 2022-07-26
    SUPERIOR CARE HOLDINGS LTD - 2010-07-23
    icon of address 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2020-07-31
    Officer
    icon of calendar 2007-01-11 ~ 2012-04-01
    IIF 70 - Director → ME
    icon of calendar 2007-01-11 ~ 2008-08-04
    IIF 17 - Secretary → ME
    icon of calendar 2010-08-06 ~ 2012-04-01
    IIF 16 - Secretary → ME
  • 9
    BLACK RADLEY INSIGHT LIMITED - 2021-06-02
    WINGFAST PUBLISHING LIMITED - 2013-07-23
    WINGFAST.COM LIMITED - 2010-02-25
    EVER 1243 LIMITED - 2000-01-14
    icon of address Buxton House, The Row, All Stretton, Church Stretton, Salop
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-12-31
    Officer
    icon of calendar 2000-01-07 ~ 2021-10-22
    IIF 13 - Director → ME
  • 10
    ALNERY NO. 2393 LIMITED - 2004-02-18
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED - 2018-03-01
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-18 ~ 2012-04-18
    IIF 4 - Director → ME
  • 11
    icon of address Orchard House 118 Sweechgate, Broad Oak, Canterbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -143,437 GBP2025-03-31
    Officer
    icon of calendar 2008-04-30 ~ 2008-08-18
    IIF 73 - Director → ME
    icon of calendar 2008-04-30 ~ 2008-08-18
    IIF 21 - Secretary → ME
  • 12
    RIDGEPORT LIMITED - 1989-12-05
    icon of address Oak, Park Trees House, 24 Anchorage Road, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    294 GBP2015-12-31
    Officer
    icon of calendar 1993-02-22 ~ 1994-06-30
    IIF 1 - Director → ME
  • 13
    icon of address Security House The Summit, Hanworth Road, Sunbury-on-thames, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-09 ~ 2008-09-12
    IIF 75 - Director → ME
  • 14
    icon of address 26a Castle Street, Canterbury, Kent, England
    Active Corporate (7 parents)
    Equity (Company account)
    8 GBP2024-11-30
    Officer
    icon of calendar 2012-08-06 ~ 2014-08-07
    IIF 79 - Director → ME
  • 15
    FILBUK 539 LIMITED - 1998-11-25
    icon of address 6 Stonar Gardens, Sandwich, Kent
    Active Corporate (9 parents)
    Equity (Company account)
    13,821 GBP2024-04-05
    Officer
    icon of calendar 2004-04-20 ~ 2006-05-23
    IIF 82 - Director → ME
  • 16
    HEALTHCARE RECRUITMENT SERVICES LIMITED - 2012-07-12
    SUPERIOR CONTINUING CARE LIMITED - 2012-01-11
    SUPERIOR LEARNING CENTRES LIMITED - 2009-03-25
    SUPERIOR COMMUNITY HEALTHCARE LTD - 2016-12-02
    THE SUPERIOR HEALTHCARE GROUP LTD - 2017-02-13
    SUPERIOR 1 LTD - 2015-05-26
    icon of address 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2008-09-24 ~ 2010-08-09
    IIF 76 - Director → ME
    icon of calendar 2010-09-01 ~ 2011-09-24
    IIF 46 - Director → ME
    icon of calendar 2010-08-09 ~ 2012-04-01
    IIF 18 - Secretary → ME
  • 17
    icon of address Phoenix Wharf, Bolton Street, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-01-31
    Officer
    icon of calendar 2001-01-11 ~ 2001-06-08
    IIF 15 - Director → ME
  • 18
    icon of address Greenworks Dog And Duck Yard, Princeton Street, London
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-28 ~ 2017-10-25
    IIF 12 - Director → ME
  • 19
    SUPERIOR CARE (KENT) LTD - 2008-02-20
    SUPERIOR CARE LIMITED - 2017-02-13
    icon of address Gazette House 5-8 Estuary View Business Park, Boorman Way, Whitstable, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    615,732 GBP2024-09-30
    Officer
    icon of calendar 2006-04-25 ~ 2008-06-02
    IIF 19 - Secretary → ME
  • 20
    icon of address Unit 2 Lakeview Stables Lower St Clere, Kemsing, Sevenoaks, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-18 ~ 2012-07-03
    IIF 48 - Director → ME
  • 21
    ALNERY NO. 2405 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2005-01-06 ~ 2012-04-18
    IIF 6 - Director → ME
  • 22
    ALNERY NO. 2427 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2012-04-18
    IIF 5 - Director → ME
  • 23
    Company number 07236754
    Non-active corporate
    Officer
    icon of calendar 2010-04-27 ~ 2010-08-06
    IIF 27 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.