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

Hayes, Paul

    Related profiles found in government register
  • Hayes, Paul
    Irish chief executive born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Angel Court, London, EC2R 7HJ, England

      IIF 1 IIF 2
    • icon of address First Floor, Unit 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, United Kingdom

      IIF 3
    • icon of address First Floor, Unit 2, The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 4
    • icon of address Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 5 IIF 6 IIF 7
    • icon of address Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, PO7 7YH, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Hayes, Paul
    Irish chief executive officer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Paul
    Irish company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 24
  • Hayes, Paul
    Irish director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 40 Artillery Lane, London, E1 7LS, England

      IIF 25
    • icon of address Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 26
  • Hayes, Paul
    Irish ned born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Paul
    Irish venue director born in November 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address Lyric Theatre, 55 Ridgeway Street, Belfast, Antrim, BT9 5FB

      IIF 32
  • Hayes, Paul
    Irish director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 10, Effra Road, Rathmines, Dublin 6, Ireland

      IIF 33
  • Hayes, Paul
    Irish pr consultant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 10 Effra Road, Rathmines, Dublin 6

      IIF 34
  • Hayes, Paul
    British business development director born in November 1977

    Registered addresses and corresponding companies
    • icon of address 2, Stourwood Avenue, Bournemouth, Dorset, BH6 3PN, United Kingdom

      IIF 35
  • Hayes, Paul
    Irish director

    Registered addresses and corresponding companies
    • icon of address 10, Effra Road, Rathmines, Dublin 6, Ireland

      IIF 36
  • Hayes, Paul
    British development director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayes, Paul
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Danes Court 2 Stourwood Avenue, Bournemouth, Dorset, BH6 3PN

      IIF 40
    • icon of address Rodney Chambers, Rodney Street, Liverpool, L1 9AA, England

      IIF 41
  • Hayes, Paul
    British director

    Registered addresses and corresponding companies
    • icon of address 5 Danes Court 2 Stourwood Avenue, Bournemouth, Dorset, BH6 3PN

      IIF 42
  • Hayes, Paul
    English company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 43
    • icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

      IIF 44
    • icon of address Moray View House, Stoneyfield, Inverness, IV2 7GG

      IIF 45
    • icon of address Suite 201, Second Floor, Design Centre East, Chelsea Harbour, London, England And Wales, SW10 0XF, United Kingdom

      IIF 46
    • icon of address Suite 201, Second Floor, Design Centre East, Chelsea Harbour, London, England, SW10 0XF, England

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, SW10 0XF, England

      IIF 51 IIF 52
    • icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 53
  • Hayes, Paul
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 201, The Chambers, Chelsea Harbour, London, SW10 0XF, England

      IIF 54
  • Hayes, Paul
    English none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Five, 19 Upper Belgrave Road, Clifton, Bristol, BS8 2XL, England

      IIF 55
  • Hayes, Paul

    Registered addresses and corresponding companies
    • icon of address Unit 23 Cargo 2, Wapping Wharf, Bristol, BS1 6WE, United Kingdom

      IIF 56
    • icon of address Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 57
  • Hayes, Paul
    United Kingdom director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23 Cargo 2, Wapping Wharf, Bristol, BS1 6WE, United Kingdom

      IIF 58
  • Mr Paul Hayes
    United Kingdom born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23 Cargo 2, Wapping Wharf, Bristol, BS1 6WE, United Kingdom

      IIF 59
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Office 10, Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-08-12 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Unit 2 First Floor, The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address Unit 2 First Floor, The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 8 - Director → ME
  • 5
    icon of address Unit 2 First Floor, The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 9 - Director → ME
  • 6
    icon of address First Floor, Unit 2, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 4 - Director → ME
  • 7
    icon of address First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    275,568 GBP2021-09-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 30 - Director → ME
  • 8
    icon of address First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    313,493 GBP2021-09-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 29 - Director → ME
  • 9
    icon of address First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -48,414 GBP2021-09-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 27 - Director → ME
  • 10
    icon of address First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    229,022 GBP2021-09-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 31 - Director → ME
  • 11
    icon of address First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2025-09-19 ~ now
    IIF 28 - Director → ME
  • 12
    icon of address Baxter House, 48 Church Road, Ascot, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 5 - Director → ME
  • 14
    MYTCHETT CARE LIMITED - 2020-01-06
    MPMX LIMITED - 2019-06-21
    icon of address Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 7 - Director → ME
  • 15
    VINCENT HOUSE REHABILITATION LIMITED - 1998-12-03
    icon of address Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address Reside Housing Association, 33 Old London Road, First-floor Offices, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2010-09-16 ~ dissolved
    IIF 54 - Director → ME
  • 17
    icon of address First Floor Unit 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 3 - Director → ME
  • 18
    icon of address Lyric Theatre, 55 Ridgeway Street, Belfast, Antrim
    Active Corporate (12 parents)
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 32 - Director → ME
Ceased 37
  • 1
    icon of address Flat 1, 19 Upper Belgrave Road, Clifton, Bristol
    Active Corporate (5 parents)
    Equity (Company account)
    1,493 GBP2024-06-30
    Officer
    icon of calendar 2010-07-30 ~ 2013-03-28
    IIF 55 - Director → ME
  • 2
    HARDGROWTH INVESTMENTS LIMITED - 1995-02-06
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 46 - Director → ME
  • 3
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    269,839 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2023-09-19
    IIF 26 - Director → ME
  • 4
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,850 GBP2024-03-31
    Officer
    icon of calendar 2021-08-28 ~ 2023-09-19
    IIF 17 - Director → ME
  • 5
    DIAMOND RESOURCING PLC - 2020-06-25
    BETTER HEALTHCARE SERVICES PLC - 2021-03-31
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -9,073,534 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-09-19
    IIF 21 - Director → ME
    icon of calendar 2021-03-12 ~ 2023-09-19
    IIF 57 - Secretary → ME
  • 6
    CORNERSTONE HEALTHCARE WINCANTON LIMITED - 2025-06-19
    WAYPOINTS CARE (WINCANTON) LIMITED - 2021-02-19
    icon of address 1 Angel Court, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2024-07-23 ~ 2025-06-05
    IIF 1 - Director → ME
  • 7
    icon of address 1 Angel Court, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2025-06-05
    IIF 2 - Director → ME
  • 8
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2021-01-29 ~ 2022-04-22
    IIF 25 - Director → ME
  • 9
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    360,635 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 48 - Director → ME
  • 10
    icon of address Flat 3 2 Stourwood Avenue, Southbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    icon of calendar 2008-01-28 ~ 2010-07-25
    IIF 40 - Director → ME
    icon of calendar 2008-05-08 ~ 2010-07-25
    IIF 42 - Secretary → ME
  • 11
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-08-28 ~ 2023-09-19
    IIF 15 - Director → ME
  • 12
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    75,450 GBP2024-03-31
    Officer
    icon of calendar 2021-08-28 ~ 2023-09-19
    IIF 18 - Director → ME
  • 13
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    icon of calendar 2021-08-28 ~ 2023-09-19
    IIF 19 - Director → ME
  • 14
    TEMPOFORCE LIMITED - 1997-04-17
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 49 - Director → ME
  • 15
    IN-VENT HOME HEALTHCARE LIMITED - 2006-09-22
    EXCHANGELAW (NO.389) LIMITED - 2005-11-08
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    200,002 GBP2024-03-31
    Officer
    icon of calendar 2021-08-28 ~ 2023-09-19
    IIF 12 - Director → ME
  • 16
    icon of address 50 Bedford Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-27 ~ 2009-11-04
    IIF 34 - Director → ME
  • 17
    icon of address Baxter House, 48 Church Road, Ascot, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-07-14 ~ 2009-11-04
    IIF 36 - Secretary → ME
  • 18
    HOUSING AND SUPPORT ALLIANCE - 2016-08-02
    HOUSING OPTIONS - 2012-12-18
    icon of address 134 C/o Anthony Collins Solicitors, Edmund Street, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    205,921 GBP2024-03-31
    Officer
    icon of calendar 2012-11-21 ~ 2015-09-03
    IIF 41 - Director → ME
  • 19
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    6,013,124 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-19
    IIF 22 - Director → ME
  • 20
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,276,230 GBP2024-03-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-09-19
    IIF 20 - Director → ME
  • 21
    icon of address 19 Micheldever Road, Whitchurch, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-26 ~ 2009-03-05
    IIF 37 - Director → ME
  • 22
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    ROBINIA SUPPORT SERVICES LIMITED - 2010-02-15
    BROOMCO (3988) LIMITED - 2007-06-04
    icon of address 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-07-21
    IIF 38 - Director → ME
  • 23
    THE ROBINIA CARE GROUP LIMITED - 2010-02-15
    DE FACTO 1063 LIMITED - 2003-07-04
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-18 ~ 2008-07-21
    IIF 39 - Director → ME
  • 24
    QUIXADA LIMITED - 1990-07-18
    MENCARE (WESTBURY) LIMITED - 2002-05-28
    ROBINIA CARE SOUTH EAST LIMITED - 2010-02-08
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-03-31
    IIF 35 - Director → ME
  • 25
    BETTER BIDCO LIMITED - 2021-09-14
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -46,621,381 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-09-19
    IIF 23 - Director → ME
  • 26
    BETTER MIDCO LIMITED - 2021-02-24
    BETTER FINCO LIMITED - 2021-09-14
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -692,103 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-09-19
    IIF 13 - Director → ME
  • 27
    BETTER MIDCO LIMITED - 2021-09-14
    BETTER HOLDCO LIMITED - 2021-02-26
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -4,543,145 GBP2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-09-19
    IIF 14 - Director → ME
  • 28
    BETTER TOPCO LIMITED - 2021-09-14
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,236,334 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-02-25 ~ 2023-09-19
    IIF 16 - Director → ME
  • 29
    LEMONADE BRISTOL LIMITED - 2017-08-18
    icon of address Unit 4 Cargo 1 Gaol Ferry Steps, Wapping Wharf, Bristol, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,169 GBP2024-06-30
    Officer
    icon of calendar 2017-06-23 ~ 2019-01-01
    IIF 58 - Director → ME
    icon of calendar 2017-06-23 ~ 2018-07-06
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-12-31
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 53 - Director → ME
  • 31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    AUTISM NORTH LTD - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 44 - Director → ME
  • 32
    AUTISM NORTH LIMITED - 2003-01-16
    GLENPATH HOLDINGS LTD - 2013-04-04
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 43 - Director → ME
  • 33
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 51 - Director → ME
  • 34
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    icon of address Southfield House, Slamannan, Falkirk
    Active Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 45 - Director → ME
  • 35
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 50 - Director → ME
  • 36
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-20 ~ 2013-08-15
    IIF 47 - Director → ME
  • 37
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,164,136 GBP2020-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2014-07-31
    IIF 52 - 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.