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 Richard Michael Hoggart

    Related profiles found in government register
  • Mr Richard Michael Hoggart
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Martongate, Bridlington, YO16 6YS, England

      IIF 1
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 2 IIF 3
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY, England

      IIF 4
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

      IIF 13
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Askern House, High Street, Askern, Doncaster, DN6 0AA, England

      IIF 21
    • icon of address 13, Hanover Square, London, W1S 1HN, England

      IIF 22
    • icon of address 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 23
  • Mr Richard Hoggart
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Carnaby, East Yorkshire, YO15 3QY, United Kingdom

      IIF 37 IIF 38
    • icon of address 13, Hanover Square, London, W1S 1HN, England

      IIF 39
    • icon of address 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 40
  • Mr Richard Michael Hoggart
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 41
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, YO15 3QY, United Kingdom

      IIF 45
  • Richard Hoggart
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Bridlington, YO15 3QY, United Kingdom

      IIF 46
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, YO15 3QY, United Kingdom

      IIF 47
  • Richard Michael Hoggart
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Bridlington, YO15 3QY

      IIF 48
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 49
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Carnaby, East Yorkshire, YO15 3QY, United Kingdom

      IIF 50
  • Hoggart, Richard Michael
    British bank manager born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 51
  • Hoggart, Richard Michael
    British company director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Martongate, Bridlington, East Yorkshire, YO16 6YS, United Kingdom

      IIF 52
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY

      IIF 53 IIF 54 IIF 55
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 56
    • icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, YO15 3QY, England

      IIF 57 IIF 58
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 59 IIF 60
    • icon of address Uni B Lancaster House, Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside, YO15 3QY, England

      IIF 61
    • icon of address Unit B Lancaster House, Carnaby Industrial Estate, Lancaster Road, Carnaby, Bridlington, North Humberside, YO15 3QY, England

      IIF 62 IIF 63 IIF 64
  • Hoggart, Richard Michael
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard Hoggart
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, YO15 3QY, United Kingdom

      IIF 119
    • icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, NG14 6AT, England

      IIF 120
  • Hoggart, Richard
    British director born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hoggart, Richard Michael
    British director born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lancaster House, Lancaster Road, Bridlington, YO15 3QY

      IIF 127
  • Hoggart, Richard Michael

    Registered addresses and corresponding companies
    • icon of address 2, Derwent Gardens, Bridlington, East Yorkshire, YO16 6HH

      IIF 128
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-03 ~ now
    IIF 88 - Director → ME
  • 2
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 91 - Director → ME
  • 3
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 90 - Director → ME
  • 4
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 82 - Director → ME
  • 5
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 81 - Director → ME
  • 6
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 80 - Director → ME
  • 7
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 95 - Director → ME
  • 8
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 79 - Director → ME
  • 9
    BURLINGTON LOVEL (ANLABY ROAD) LIMITED - 2018-06-07
    icon of address 12 Innovation Drive, Newport, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,657 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 12 Innovation Drive, Newport, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 12 Innovation Drive, Newport, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    396,072 GBP2024-12-31
    Officer
    icon of calendar 2018-04-04 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    BAYTOWN MANAGEMENT LIMITED - 2012-10-02
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    186,353 GBP2021-12-31
    Officer
    icon of calendar 2012-09-25 ~ now
    IIF 53 - Director → ME
  • 13
    BURLINGTON HEALTHCARE SUPPLIES LIMITED - 2022-12-09
    CLINICARE WASTE SOLUTIONS LIMITED - 2014-11-19
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,757,920 GBP2024-12-31
    Officer
    icon of calendar 2011-03-02 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Askern House High Street, Askern, Doncaster, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -17,093 GBP2021-12-31
    Officer
    icon of calendar 2013-09-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    BURLINGTON CARE (HULL) LIMITED - 2019-05-07
    ALEXANDRA COURT CARE CENTRE LIMITED - 2020-02-06
    ROSEDALE CARE SERVICES LTD - 2025-04-09
    BURLINGTON CARE HOMES LIMITED - 2023-02-14
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-08 ~ now
    IIF 56 - Director → ME
  • 16
    BURLINGTON CARE (YORKSHIRE) LIMITED - 2023-02-14
    ROSEDALE CARE SERVICES (YORKSHIRE) LTD - 2025-04-09
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 94 - Director → ME
  • 17
    BURLINGTON CARE LIMITED - 2023-02-14
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ now
    IIF 51 - Director → ME
  • 18
    icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2015-10-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 19
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-24 ~ now
    IIF 96 - Director → ME
  • 20
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-07 ~ now
    IIF 99 - Director → ME
  • 21
    MARTON CARE HOMES 2021 LIMITED - 2021-07-08
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    BRIDGE CO. NO 1 LTD - 2023-09-07
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 23
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-13 ~ now
    IIF 104 - Director → ME
  • 24
    BURLINGTON CARE (BEECHWOOD) LIMITED - 2022-10-18
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2013-04-04 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    BURLINGTON HOME CARE LTD - 2023-09-07
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Carnaby, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 26
    NORTH BAY (WILLOW) LTD - 2025-07-01
    icon of address Lancaster House, Lancaster Road, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 121 - Director → ME
  • 27
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 28
    BURLINGTON (COUNTY DURHAM) LTD - 2022-12-12
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Lancaster House, Lancaster Road, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Lancaster House, Lancaster Road, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    91,223 GBP2024-06-30
    Officer
    icon of calendar 2022-10-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Lancaster House, Lancaster Road, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    BURLINGTON (NORTH YORKSHIRE) LTD - 2022-12-12
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 60 - Director → ME
  • 35
    WOLD HOME CARE LIMITED - 2024-12-05
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-12-19 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 37
    NORTH BAY (CHEADLE GRANGE) LTD - 2025-06-30
    NORTH BAY (ALDGATE HOUSE) LTD - 2025-07-01
    icon of address Lancaster House, Lancaster Road, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 38
    BURLINGTON ADEL LTD - 2022-12-09
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    74,214 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 39
    NORTH BAY SERVICES (2024) LTD - 2024-07-04
    icon of address Lancaster House, Lancaster Road, Bridlington, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 85 - Director → ME
  • 40
    HELM DEVELOPMENTS LIMITED - 2024-06-22
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 41
    ACME CO 20210324 NUMBER 2 LTD - 2022-04-13
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-07-01 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 42
    BURLINGTON CARE HOLDINGS LIMITED - 2022-04-13
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 43
    CASTLE CENTRAL SERVICES LTD - 2024-06-22
    BCL MANAGEMENT LIMITED - 2022-12-09
    icon of address Lancaster House, Lancaster Road, Carnaby, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Lancaster House, Lancaster Road, Bridlington
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-03-10 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    BURLINGTON CARE (ASC) LIMITED - 2022-05-04
    ANGELA SWIFT DEVELOPMENTS (PUDSEY) LIMITED - 2018-03-20
    ANGELA SWIFT CARE LIMITED - 2020-02-06
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 58 - Director → ME
  • 46
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 114 - Director → ME
  • 47
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -548 GBP2022-06-30
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 101 - Director → ME
  • 49
    ST MARYS RIVERSIDE LTD - 2022-06-29
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -276,886 GBP2022-06-30
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 111 - Director → ME
Ceased 47
  • 1
    BURLINGTON LOVEL (HESSLE) LTD - 2019-10-29
    BURLINGTON (HESSLE) LIMITED - 2022-10-11
    icon of address 13 Hanover Square, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    338,322 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2017-03-16 ~ 2022-10-05
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ 2022-10-05
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    BURLINGTON LINCOLNSHIRE LTD - 2022-10-11
    icon of address 13 Hanover Square, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -698 GBP2022-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2022-10-05
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2022-10-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    BRIDGE CO. NO 2 LTD - 2023-09-07
    NORTH BAY (MEDICARE) LTD - 2025-01-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-07-20 ~ 2025-01-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-10-02
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 4
    BURLINGTON (NORTH WEST) LTD - 2022-12-09
    NORTH BAY (NORTH WEST) LTD - 2025-01-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -5,891 GBP2022-07-01 ~ 2023-06-30
    Officer
    icon of calendar 2021-11-16 ~ 2025-01-02
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ 2025-01-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    PRIVATE MEDICARE LIMITED - 2025-01-08
    HEBSIL LIMITED - 1986-03-25
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-03-01 ~ 2025-01-02
    IIF 57 - Director → ME
  • 6
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-31
    IIF 64 - Director → ME
  • 7
    HARROGATE PROPERTY LTD - 2019-11-28
    icon of address The Dairy Criftin Enterprise Centre, Oxton Road, Epperstone, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    407,457 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-10-02 ~ 2022-09-07
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address Granville Hall, Granville Road, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,255,587 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 77 - Director → ME
  • 9
    BURLINGTON LOVEL (ANLABY ROAD) LIMITED - 2018-06-07
    icon of address 12 Innovation Drive, Newport, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,657 GBP2018-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-02-04
    IIF 92 - Director → ME
  • 10
    icon of address 12 Innovation Drive, Newport, Brough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2017-10-19 ~ 2020-02-04
    IIF 89 - Director → ME
  • 11
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,216,660 GBP2023-12-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-11-04
    IIF 73 - Director → ME
  • 12
    BAYTOWN MANAGEMENT LIMITED - 2012-10-02
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    186,353 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-10-24
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,288,436 GBP2021-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 61 - Director → ME
  • 14
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,598,304 GBP2024-04-30
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 63 - Director → ME
  • 15
    HEADINGLEY CARE CENTRE (EDINGTON) LIMITED - 2014-12-10
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 65 - Director → ME
  • 16
    BURLINGTON CARE (HULL) LIMITED - 2019-05-07
    ALEXANDRA COURT CARE CENTRE LIMITED - 2020-02-06
    ROSEDALE CARE SERVICES LTD - 2025-04-09
    BURLINGTON CARE HOMES LIMITED - 2023-02-14
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-08 ~ 2020-01-10
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 17
    BURLINGTON CARE (YORKSHIRE) LIMITED - 2023-02-14
    ROSEDALE CARE SERVICES (YORKSHIRE) LTD - 2025-04-09
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-05-13 ~ 2017-06-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    BURLINGTON CARE LIMITED - 2023-02-14
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, East Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2007-09-04
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-31
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 5 Oakleigh Road, Pinner, England
    Active Corporate (6 parents)
    Equity (Company account)
    763,870 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 78 - Director → ME
  • 20
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-24 ~ 2021-08-02
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 21
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-07 ~ 2021-08-02
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    MARTON CARE HOMES 2021 LIMITED - 2021-07-08
    icon of address Lancaster House Lancaster Road, Carnaby, Bridlington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-07-07 ~ 2021-08-02
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 70 - Director → ME
  • 24
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 74 - Director → ME
  • 25
    BRIDGE CO. NO 1 LTD - 2023-09-07
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-07-20 ~ 2023-10-02
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    BURLINGTON HOME CARE LTD - 2023-09-07
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Carnaby, East Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-06-15 ~ 2021-06-15
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    NORTH BAY (WILLOW) LTD - 2025-07-01
    icon of address Lancaster House, Lancaster Road, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-25 ~ 2025-06-25
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 28
    BURLINGTON (COUNTY DURHAM) LTD - 2022-12-12
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 29
    BURLINGTON (NORTH YORKSHIRE) LTD - 2022-12-12
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    BURLINGTON ADEL LTD - 2022-12-09
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    74,214 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    icon of calendar 2020-10-08 ~ 2021-07-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 31
    ACME CO 20210324 NUMBER 2 LTD - 2022-04-13
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Person with significant control
    icon of calendar 2021-03-25 ~ 2023-05-31
    IIF 19 - Has significant influence or control OE
  • 32
    icon of address Avon Care Homes Ltd Mendip Court, Bath Road, Wells, Somerset, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,218,573 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 68 - Director → ME
  • 33
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 76 - Director → ME
  • 34
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-15 ~ 2021-11-17
    IIF 36 - Ownership of shares – 75% or more OE
  • 35
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -548 GBP2022-06-30
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-07-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 36
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 37
    ST MARYS RIVERSIDE LTD - 2022-06-29
    icon of address Lancaster House Lancaster Road, Carnaby Industrial Estate, Bridlington, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -276,886 GBP2022-06-30
    Person with significant control
    icon of calendar 2020-10-08 ~ 2020-10-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 38
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,764,850 GBP2024-04-30
    Officer
    icon of calendar 2015-07-17 ~ 2015-12-31
    IIF 75 - Director → ME
  • 39
    icon of address 9 Cheam Road, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    516,948 GBP2024-03-31
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 71 - Director → ME
  • 40
    LINWOOD PARK (BARNSLEY) LIMITED - 2020-10-08
    icon of address Val Waterhouse Centre, 41 - 43 Kent Street, Grimsby, North East Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135,143 GBP2020-03-29
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 67 - Director → ME
  • 41
    icon of address Amber Verde Pattingham Road, Perton, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,061,816 GBP2024-09-30
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 66 - Director → ME
  • 42
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 69 - Director → ME
  • 43
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 72 - Director → ME
  • 44
    icon of address Us15 Armstrong House First Avenue, Doncaster Finningley Airport, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,787,051 GBP2024-04-30
    Officer
    icon of calendar 2015-07-17 ~ 2015-10-31
    IIF 62 - Director → ME
  • 45
    ACME CO 20210324 LTD - 2025-01-07
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    4,088,866 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2021-03-25 ~ 2025-01-02
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2025-01-02
    IIF 23 - Has significant influence or control OE
  • 46
    SPRINGFIELD MANOR CARE LTD - 2025-01-08
    ST MARYS (STOKE) LTD - 2023-11-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2022-12-29 ~ 2025-01-02
    IIF 84 - Director → ME
  • 47
    ST MARYS (MEDICARE) LTD - 2025-01-07
    ST MARY'S LINCOLNSHIRE LTD - 2023-09-07
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ 2025-01-02
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-10
    IIF 37 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.