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

Mr James Anthony Halton

    Related profiles found in government register
  • Mr James Anthony Halton
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 1
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 2 IIF 3 IIF 4
    • icon of address Cerbid, Solva, Haverfordwest, SA62 6YE, Wales

      IIF 14
    • icon of address 1, Benjamin Street, London, EC1M 5QG, England

      IIF 15 IIF 16 IIF 17
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, England

      IIF 18
    • icon of address Alverston Hill Farmhouse, Alveston Hill, Alveston, Stratford-upon-avon, Warwickshire, CV37 7RL, England

      IIF 19 IIF 20
    • icon of address Alveston Hill Farmhouse, Alveston Hill, Alveston, Stratford-upon-avon, Warwickshire, CV37 7RL, England

      IIF 21
    • icon of address Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 22
  • Mr James Anthony Halton
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 23
    • icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, United Kingdom

      IIF 24
  • James Anthony Halton
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 25
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 26
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, United Kingdom

      IIF 27
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, United Kingdom

      IIF 28
  • Halton, James Anthony
    British company director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 58 Holly Bush Lane, Hampton, Middlesex, TW12 2QU

      IIF 29
  • Halton, James Anthony
    British none born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF

      IIF 30
  • Halton, James Anthony
    British co director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 31
  • Halton, James Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, England

      IIF 32
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 33
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, England

      IIF 34
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 35 IIF 36
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 37 IIF 38 IIF 39
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 46
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, United Kingdom

      IIF 47
    • icon of address 5th, Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ

      IIF 48
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, England

      IIF 49
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, United Kingdom

      IIF 50
  • Halton, James Anthony
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxon, OX15 6EU, England

      IIF 51 IIF 52
  • Halton, James Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halton, James Anthony
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 99
  • Halton, James Anthony
    British none born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF

      IIF 100
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, United Kingdom

      IIF 101
    • icon of address Alveston Hill, Farm House, Alveston Hill Alveston, Stratford-upon-avon, CV37 7RL, United Kingdom

      IIF 102
  • Halton, James Anthony
    British nursing home operator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 103
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,758,320 GBP2024-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 34 - Director → ME
  • 2
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 52 - Director → ME
  • 3
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,720,906 GBP2024-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -54,894 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 81 - Director → ME
  • 7
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,544 GBP2024-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 97 - Director → ME
  • 8
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,553,111 GBP2024-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 76 - Director → ME
  • 9
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -334,007 GBP2024-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 82 - Director → ME
  • 11
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 88 - Director → ME
  • 12
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 80 - Director → ME
  • 13
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    BERKLEY CARE MANAGEMENT LIMITED - 2021-03-03
    icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -746,061 GBP2024-02-29
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    HALEBOURNE STRATEGIC LAND LIMITED - 2023-11-08
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 51 - Director → ME
  • 18
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    BERKLEY CARE (HOLLINGBOURNE) LTD - 2021-01-26
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,895 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 21
    BERKLEY CARE (CHICHESTER) LIMITED - 2021-01-26
    BERKLEY CARE (BLINDLEY HEATH) LIMITED - 2020-02-20
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,535 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,225 GBP2024-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    BERKLEY CARE (HUNTINGDON) LIMITED - 2021-01-26
    BERKLEY CARE (GLATTON) LIMITED - 2019-11-27
    BERKLEY CARE (SWANLEY) LIMITED - 2017-10-20
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -241,407 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    BERKLEY CARE (STRATFORD-UPON-AVON) LIMITED - 2021-01-26
    BERKLEY CARE (STRAFORD-UPON-AVON) LIMITED - 2019-06-20
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,646 GBP2024-03-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,118 GBP2024-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    icon of address Suite H4 Leatherhead Enterprise Centre, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 44 - Director → ME
  • 29
    icon of address Cerbid Old Farmhouse, Cerbid, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 89 - Director → ME
  • 30
    icon of address Cerbid, Solva, Haverfordwest, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,014,852 GBP2024-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    CORNBURY OPERATIONS COMPANY LIMITED - 2023-03-13
    icon of address Cerbid Old Farmhouse, Solva, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 91 - Director → ME
  • 32
    CORNBURY PROPERTY COMPANY LIMITED - 2024-09-06
    icon of address Cerbid Old Farmhouse, Solva, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 90 - Director → ME
Ceased 47
  • 1
    CAREBASE (ABINGDON) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,568,053 GBP2020-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2009-11-19
    IIF 67 - Director → ME
  • 2
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,582,445 GBP2022-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2021-03-03
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SCIMITAR CARE HOTELS LIMITED - 2023-02-14
    SCIMITAR CARE HOTELS PLC - 2023-01-16
    SCIMITAR HOMES PLC - 1996-10-10
    SCIMITAR RESIDENTIAL HOMES LIMITED - 1988-03-07
    SCIMITAR INVESTMENTS LIMITED - 1985-10-21
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    35,227,737 GBP2021-10-31
    Officer
    icon of calendar 1998-07-27 ~ 1998-09-21
    IIF 29 - Director → ME
  • 4
    CAREBASE (BURNT OAK) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,992,382 GBP2020-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2009-11-19
    IIF 62 - Director → ME
  • 5
    ASTON GRANGE LIMITED - 2009-11-23
    HEITON REID INDUSTRIES (WALTHAMSTOW) LIMITED - 2001-03-16
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2009-11-19
    IIF 42 - Director → ME
  • 6
    BERKLEY CARE (BEAUFORT PLACE) LIMITED - 2019-09-26
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,775,096 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-03-15
    IIF 98 - Director → ME
  • 7
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,084,719 GBP2022-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-03-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2021-03-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    LAWRENCE CARE (CHESHAM) LIMITED - 2016-06-02
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,578,947 GBP2022-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-03-03
    IIF 46 - Director → ME
  • 9
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -957,933 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-03-03
    IIF 85 - Director → ME
  • 10
    icon of address 5th Floor Charles House, 108/110 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-03-28
    IIF 48 - Director → ME
  • 11
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,399 GBP2020-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2021-03-15
    IIF 96 - Director → ME
  • 12
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,399 GBP2020-11-30
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-15
    IIF 69 - Director → ME
  • 13
    BERKLEY CARE (AYLESFORD) LIMITED - 2020-03-19
    BERKLEY CARE (TOURNAMENT FIELDS) LIMITED - 2020-02-20
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    592,536 GBP2020-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2021-03-15
    IIF 70 - Director → ME
  • 14
    LAWRENCE CARE (WARWICK) LIMITED - 2016-12-01
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2019-12-19
    IIF 93 - Director → ME
  • 15
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2010-05-05
    IIF 55 - Director → ME
  • 16
    EARTHTENT LIMITED - 2011-10-13
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2010-05-05
    IIF 38 - Director → ME
  • 17
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-05-05
    IIF 64 - Director → ME
  • 18
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-13 ~ 2010-05-05
    IIF 58 - Director → ME
  • 19
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-05-05
    IIF 63 - Director → ME
  • 20
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2010-05-05
    IIF 65 - Director → ME
  • 21
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2010-05-05
    IIF 59 - Director → ME
  • 22
    CAVENDISH CLOSE NOMINEES LIMITED - 1990-02-07
    icon of address Third Floor, 17 London Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,235,169 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2013-10-25
    IIF 31 - Director → ME
  • 23
    CAREBASE (CRANLEIGH) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,122,233 GBP2020-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2009-11-19
    IIF 57 - Director → ME
  • 24
    PULLENS LANE INVESTMENT LIMITED - 2017-04-26
    BRIDGE HOUSE (ABINGDON) LIMITED - 2014-08-31
    MARKERGOLD LIMITED - 2013-02-13
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2010-05-05
    IIF 61 - Director → ME
  • 25
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,973 GBP2020-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2009-11-19
    IIF 54 - Director → ME
  • 26
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,720,906 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-09-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -54,894 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-11-16
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -6,544 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-11-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,553,111 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-06-09
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -334,007 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-07-03
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2002-04-05
    IIF 99 - Director → ME
  • 32
    TRONICGOLD LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,360,384 GBP2020-12-31
    Officer
    icon of calendar 2003-05-28 ~ 2009-11-19
    IIF 40 - Director → ME
  • 33
    CAREBASE (MILTON KEYNES) LIMITED - 2009-11-23
    CAREBASE DEVELOPMENTS LIMITED - 2003-07-02
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,613,748 GBP2020-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2009-11-19
    IIF 41 - Director → ME
  • 34
    LAWRENCE CARE LIMITED - 2011-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2014-12-16
    IIF 94 - Director → ME
  • 35
    BOASTCODE LIMITED - 1985-02-27
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2010-05-05
    IIF 37 - Director → ME
  • 36
    NORTHUMBERLAND DEVELOPMENT LAND LIMITED - 2016-05-01
    CAREBASE (STOUGHTON) LIMITED - 2014-08-31
    CAREBASE (BEXLEYHEATH) LTD - 2010-10-20
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2010-05-05
    IIF 60 - Director → ME
  • 37
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2014-12-16
    IIF 30 - Director → ME
  • 38
    CAREBASE (PARKVIEW) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,257,415 GBP2020-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2009-11-19
    IIF 56 - Director → ME
  • 39
    BERKLEY CARE (LEAMINGTON SPA) LIMITED - 2021-01-26
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -501,608 GBP2023-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2023-09-20
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2023-09-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    BERKLEY CARE (ST NEOTS) LIMITED - 2021-01-26
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -848,275 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ 2024-10-29
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-10-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,125,437 GBP2023-11-30
    Officer
    icon of calendar 2012-07-05 ~ 2018-04-09
    IIF 95 - Director → ME
  • 42
    ALBION SMALL COMPANY GROWTH LIMITED - 2014-10-17
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -771,787 GBP2022-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2021-03-03
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-03-03
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,434,015 GBP2022-12-31
    Officer
    icon of calendar 2015-01-27 ~ 2021-03-03
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    LA LAW 137 LIMITED - 2002-03-25
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2010-05-05
    IIF 43 - Director → ME
  • 45
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2010-05-05
    IIF 45 - Director → ME
    icon of calendar 2000-09-04 ~ 2002-03-14
    IIF 103 - Director → ME
  • 46
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2010-05-05
    IIF 39 - Director → ME
  • 47
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2012-02-22
    IIF 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.