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

Tugendhat, James Walter

    Related profiles found in government register
  • Tugendhat, James Walter
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Tugendhat, Jame Walter
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 8 IIF 9
  • Tugendhat, James Walter
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 10
  • Tugendhat, Jams Walter
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 11
  • Tugenhat, James Walter
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 12
  • Tungendhat, James Walter
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH, England

      IIF 13
  • Tugendhat, James Walter
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British chief executive officer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 45
  • Tugendhat, James Walter
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British company director born in April 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England

      IIF 72 IIF 73
  • Tugendhat, James Walter
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, England

      IIF 95
    • icon of address 2, Crown Court, Rushden, Northamptonshire, NN10 6BS, United Kingdom

      IIF 96
    • icon of address Bright Horizons Family Solutions Ltd, 2 Crown Way, Rushden, NN10 6BS, England

      IIF 97 IIF 98 IIF 99
  • Tugendhat, James Walter
    British managing director - europe born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British managing director, international born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British mangaging director, international born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crown Court, Rushden, Northamptonshire, NN10 6BS

      IIF 168
  • Mr James Walter Tugendhat
    British born in April 1971

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address Anson Court, La Route Des Camps, St Martin, Channel Islands
    Converted / Closed Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 102 - Director → ME
  • 2
    ACTIVE LEARNING CHILDCARE (WEST HAMPSTEAD) LIMITED - 2012-09-10
    ACTIVE LEARNING CHILDCARE (UK) LIMITED - 2007-06-20
    icon of address Bright Horizons Family Solutions Limited, 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 165 - Director → ME
  • 3
    icon of address Bright Horizons Family Solutions Ltd, 2 Crown Court Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 120 - Director → ME
  • 4
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 128 - Director → ME
  • 5
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 49 - Director → ME
  • 6
    SCHOOL MINUS 5 LIMITED - 2003-09-01
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 155 - Director → ME
  • 7
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 82 - Director → ME
  • 8
    HUNTYARD INVESTMENTS UK LIMITED - 2005-12-16
    TRYGONE LTD - 2006-03-14
    CASTERBRIDGE CAE GROUP LTD - 2006-05-04
    NUMBERSILVER LIMITED - 2004-12-08
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 127 - Director → ME
  • 9
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 154 - Director → ME
  • 10
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 85 - Director → ME
  • 11
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 78 - Director → ME
  • 12
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 90 - Director → ME
  • 13
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 63 - Director → ME
  • 14
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 64 - Director → ME
  • 16
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 147 - Director → ME
  • 18
    icon of address Southgate House, Archer Street, Darlington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 67 - Director → ME
  • 19
    CARE HOMES NO. 3 LIMITED - 2021-09-09
    icon of address C/o Walkers Corporate Limited 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9008, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 86 - Director → ME
  • 20
    CARE HOMES NO.2 (CAYMAN) LIMITED - 2021-09-09
    icon of address C/o Walkers Corporate Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 91 - Director → ME
  • 21
    FC SKYFALL HOLDCO 1 LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 93 - Director → ME
  • 22
    FC SKYFALL HOLDCO 2 LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 87 - Director → ME
  • 23
    FC SKYFALL HOLDCO 3 LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 88 - Director → ME
  • 24
    FC SKYFALL HOLDCO LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 76 - Director → ME
  • 25
    FC OVAL BIDCO LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 79 - Director → ME
  • 26
    LIBRA INTERMEDIATE HOLDCO LIMITED - 2022-02-18
    icon of address Icecap Limited Osprey House, First Floor, St Helier, Je2 3rg, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 80 - Director → ME
  • 27
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 3 - Director → ME
  • 28
    RV EXTRA CARE LIMITED - 2021-08-24
    MWSA LIMITED - 2009-08-24
    RV CARE SOMERSET LIMITED - 2017-05-04
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address Po Box 665 Bridge Chambers, West Quay, Ramsey, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-09-30 ~ now
    IIF 169 - Has significant influence or controlOE
  • 30
    icon of address Po Box 665 Bridge Chambers, West Quay, Ramsey, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-09-30 ~ now
    IIF 170 - Has significant influence or controlOE
  • 31
    SKYFALL TOPCO 2021 LIMITED - 2021-07-29
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 74 - Director → ME
  • 32
    FC SKYFALL TOPCO LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 45 - Director → ME
  • 33
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 39 - Director → ME
  • 34
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 126 - Director → ME
  • 35
    FOLDBRIDGE LIMITED - 2005-10-17
    TBG CARECO CH2 PROPCO HOLDCO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 59 - Director → ME
  • 36
    HOCKDRIVE LIMITED - 2005-10-17
    TBG CARECO CH3 PROPCO HOLDCO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 51 - Director → ME
  • 37
    TBG CARECO HOLDINGS LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 52 - Director → ME
  • 38
    TBG CARECO INVESTMENTS 2 LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 55 - Director → ME
  • 39
    TBG CARECO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 58 - Director → ME
  • 40
    TEAMSKY LIMITED - 2005-04-12
    TBG GUARANTEECO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 41
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    LEND LEASE NH LIMITED - 1999-06-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 60 - Director → ME
  • 42
    ROCKTIME LIMITED - 1998-11-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 46 - Director → ME
  • 43
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 56 - Director → ME
  • 44
    SANLOR CARE HOMES (SCUNTHORPE) LIMITED - 2002-05-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 50 - Director → ME
  • 45
    MERIDIAN HEALTHCARE LIMITED - 2006-04-27
    RICKCO (141) LIMITED - 2000-01-14
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 61 - Director → ME
  • 46
    icon of address Southgate House, Archer Street, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 66 - Director → ME
  • 47
    LIBRA CARECO SUPERHOLDCO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 89 - Director → ME
  • 48
    LIBRA CARECO TOPCO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 92 - Director → ME
  • 49
    LIBRA CARECO EQUITY CO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 81 - Director → ME
  • 50
    NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY - 1998-08-14
    NHP PLC - 2005-04-07
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 48 - Director → ME
  • 51
    LEGISLATOR 1618 LIMITED - 2003-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 54 - Director → ME
  • 52
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 12 - Director → ME
  • 53
    LEGISLATOR 1346 LIMITED - 1997-09-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 53 - Director → ME
  • 54
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 83 - Director → ME
  • 55
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 77 - Director → ME
  • 56
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 84 - Director → ME
  • 57
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 75 - Director → ME
  • 58
    icon of address The Ark, 101a Byng Road, Barnet, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 14 - Director → ME
  • 59
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 150 - Director → ME
  • 60
    KITELOOP LTD - 2001-12-10
    MERIDIAN CARE LIMITED - 2002-05-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 47 - Director → ME
  • 61
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 157 - Director → ME
  • 62
    SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITED - 2003-03-10
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 124 - Director → ME
  • 63
    SPRINGFELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-02-05
    SPRINGFIELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-03-10
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 123 - Director → ME
  • 64
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 57 - Director → ME
  • 65
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 161 - Director → ME
  • 66
    THE SELFRIDGES GROUP FOUNDATION - 2022-02-02
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 15 - Director → ME
  • 67
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 143 - Director → ME
  • 68
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 132 - Director → ME
  • 69
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 133 - Director → ME
Ceased 101
  • 1
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 131 - Director → ME
  • 2
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 153 - Director → ME
  • 3
    ACTIVE LEARNING CHILDCARE (CHISWICK) LIMITED - 2007-06-20
    icon of address Bright Horizons Family Solutions Limited, 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 166 - Director → ME
  • 4
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 160 - Director → ME
  • 5
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 145 - Director → ME
  • 6
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 156 - Director → ME
  • 7
    ASQUITH NEWCO LIMITED - 2012-10-16
    STEVTON (NO.513) LIMITED - 2012-06-13
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 42 - Director → ME
  • 8
    JARVISHELF 23 LIMITED - 2002-09-10
    ASQUITH JARVIS LIMITED - 2004-08-11
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 142 - Director → ME
  • 9
    LANTERNLAND LIMITED - 2004-08-02
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 130 - Director → ME
  • 10
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 70 - Director → ME
  • 11
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-04-13
    IIF 101 - Director → ME
  • 12
    HILLGATE ( 128 ) LIMITED - 2000-04-26
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 118 - Director → ME
  • 13
    HILLGATE (129) LIMITED - 2000-04-26
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (6 parents, 22 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 117 - Director → ME
  • 14
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 159 - Director → ME
  • 15
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 141 - Director → ME
  • 16
    KINDERQUEST LIMITED - 2003-09-01
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2020-04-13
    IIF 168 - Director → ME
  • 17
    BUPA MEMBERSHIP COMMISSIONING LIMITED - 2008-01-16
    BUPA HEALTH DIALOG LIMITED - 2014-09-09
    BUPA COMMISSIONING LIMITED - 2009-01-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2011-11-14
    IIF 72 - Director → ME
  • 18
    TRYGONE NURSERIES LTD - 2006-02-06
    BANSTEAD NURSERY LIMITED - 2005-12-16
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 122 - Director → ME
  • 19
    SMARTSENSE LIMITED - 2005-12-16
    TRYGONE PROPERTIES LTD - 2006-03-14
    SMARTSCENE LIMITED - 1996-04-02
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 125 - Director → ME
  • 20
    NEWINCCO 711 LIMITED - 2007-06-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 144 - Director → ME
  • 21
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 139 - Director → ME
  • 22
    NEWINCCO 934 LIMITED - 2009-06-29
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 152 - Director → ME
  • 23
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 27 - Director → ME
  • 24
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 148 - Director → ME
  • 25
    MM&S (5299) LIMITED - 2007-11-26
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 136 - Director → ME
  • 26
    PACIFIC SHELF 571 LIMITED - 1994-06-24
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 158 - Director → ME
  • 27
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    770,943 GBP2015-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 149 - Director → ME
  • 28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 146 - Director → ME
  • 29
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 71 - Director → ME
  • 30
    LIBRA CARECO INVESTMENTS 1 LIMITED - 2021-08-24
    TBG CARECO INVESTMENTS 1 LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 20 - Director → ME
  • 31
    NHP SECURITIES NO. 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 8 - Director → ME
  • 32
    LIBRA CARECO CH2 PROPCO LIMITED - 2021-08-24
    TBG CARECO CH2 PROPCO LIMITED - 2006-03-08
    GARDENDEW LIMITED - 2005-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 9 - Director → ME
  • 33
    BROWBAY LIMITED - 2005-10-17
    LIBRA CARECO CH3 PROPCO LIMITED - 2021-08-24
    TBG CARECO CH3 PROPCO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 19 - Director → ME
  • 34
    NHP MANAGEMENT LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 18 - Director → ME
  • 35
    NHP SECURITIES NO. 2 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 11 - Director → ME
  • 36
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 26 - Director → ME
  • 37
    FC SKYFALL (UK) FINANCECO LIMITED - 2021-08-24
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ 2025-10-24
    IIF 2 - Director → ME
  • 38
    FC SKYFALL (UK) HOLDINGS LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ 2025-10-24
    IIF 5 - Director → ME
  • 39
    FC SKYFALL BIDCO LTD - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 37 - Director → ME
  • 40
    FC BEAMISH BIDCO LTD - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 22 - Director → ME
  • 41
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ 2025-10-24
    IIF 7 - Director → ME
  • 42
    HC1 LIMITED - 2011-10-03
    ALFFA CARE SERVICES LIMITED - 2011-08-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 16 - Director → ME
  • 43
    HC-ONE OVAL LIMITED - 2021-08-24
    BUPA CARE HOMES LIMITED - 2017-12-20
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 38 - Director → ME
  • 44
    CROSSCO (823) LIMITED - 2004-12-20
    HC-ONE BEAMISH LIMITED - 2021-08-24
    HELEN MCARDLE CARE LIMITED - 2017-01-12
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 23 - Director → ME
  • 45
    RV AVONPARK LIMITED - 2017-05-04
    RV CARE HOMES LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 13 - Director → ME
  • 46
    HMC HOMECARE LIMITED - 2017-01-12
    HC-ONE BEAMISH HOMECARE LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 21 - Director → ME
  • 47
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-21 ~ 2025-10-24
    IIF 6 - Director → ME
  • 48
    FC SKYFALL (UK) PROPERTIES LIMITED - 2021-08-24
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-21 ~ 2025-10-24
    IIF 4 - Director → ME
  • 49
    FC SKYFALL TA LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-21 ~ 2025-10-24
    IIF 36 - Director → ME
  • 50
    TAMESIDE CARE LIMITED - 2006-04-27
    MERIDIAN HEALTHCARE LIMITED - 2021-08-24
    TAMESIDE ENTERPRISES LIMITED - 1994-10-31
    SHEERYARD LIMITED - 1985-12-12
    TAMESIDE CARE GROUP LIMITED - 2003-04-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 17 - Director → ME
  • 51
    FC SKYFALL (UK) PROPERTIES GROUP LIMITED - 2021-08-24
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ 2025-10-24
    IIF 1 - Director → ME
  • 52
    FC SKYFALL UPPER MIDCO LTD - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ 2025-10-24
    IIF 41 - Director → ME
  • 53
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2011-11-14
    IIF 73 - Director → ME
  • 54
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 134 - Director → ME
  • 55
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 25 - Director → ME
  • 56
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 34 - Director → ME
  • 57
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 28 - Director → ME
  • 58
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 30 - Director → ME
  • 59
    IDEAL CAREHOMES (NUMBER THREE) LIMITED - 2014-03-27
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 32 - Director → ME
  • 60
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 33 - Director → ME
  • 61
    LNT NEWCO LIMITED - 2017-04-13
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 31 - Director → ME
  • 62
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 24 - Director → ME
  • 63
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 29 - Director → ME
  • 64
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ 2025-10-24
    IIF 35 - Director → ME
  • 65
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 69 - Director → ME
  • 66
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,646 GBP2016-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 137 - Director → ME
  • 67
    KIDSUNLIMITED LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 164 - Director → ME
  • 68
    INHOCO 3446 LIMITED - 2008-04-28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 163 - Director → ME
  • 69
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    WELCOMEBRANCH LIMITED - 1989-05-23
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 162 - Director → ME
  • 70
    COGPRIOR LIMITED - 2003-03-17
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 129 - Director → ME
  • 71
    POLADAN LIMITED - 1992-11-03
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 151 - Director → ME
  • 72
    MAGIC DAYCARE NURSERY (FINCHLEY) LIMITED - 2015-03-06
    MAGIC NURSERY FINCHLEY LTD - 2015-06-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    704 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 99 - Director → ME
  • 73
    MAGIC NURSERY WHETSTONE LTD - 2015-06-10
    MAGIC DAYCARE NURSERY LTD - 2015-03-06
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,040 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 98 - Director → ME
  • 74
    CIGMA (UK) LIMITED - 2015-03-06
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    996,455 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 97 - Director → ME
  • 75
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    132 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 100 - Director → ME
  • 76
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2009-01-15
    IIF 68 - Director → ME
  • 77
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 138 - Director → ME
  • 78
    EMERGENCY CHILD AND HOME CARE LIMITED - 2007-12-03
    EMERGENCY CHILDCARE LIMITED - 2007-01-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -629,759 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-04-13
    IIF 94 - Director → ME
  • 79
    icon of address Britannia House, Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 135 - Director → ME
  • 80
    PEGASUS PROPERTY INVESTMENTS LTD - 2011-06-07
    RIGHT BUY PROPERTIES LIMITED - 2009-02-26
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279,985 GBP2016-01-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 43 - Director → ME
  • 81
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 140 - Director → ME
  • 82
    BANDTOTAL LIMITED - 2000-07-17
    BUPA CHILDCARE PROVISION LIMITED - 2009-05-08
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 119 - Director → ME
  • 83
    JUSTREWARD LIMITED - 1991-05-23
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 121 - Director → ME
  • 84
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 167 - Director → ME
  • 85
    THE CHILDCARE CORPORATION 7 PLC - 2011-11-02
    WESTCHESTER HOUSE NURSERY SCHOOLS PLC - 2015-03-25
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2020-04-13
    IIF 96 - Director → ME
  • 86
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    580,348 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 44 - Director → ME
  • 87
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    342,717 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 116 - Director → ME
  • 88
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    359,778 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 115 - Director → ME
  • 89
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    980,492 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 107 - Director → ME
  • 90
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,797 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 111 - Director → ME
  • 91
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,854 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 104 - Director → ME
  • 92
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    592,441 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 105 - Director → ME
  • 93
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,842 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 109 - Director → ME
  • 94
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,733 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 106 - Director → ME
  • 95
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,494 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 110 - Director → ME
  • 96
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 95 - Director → ME
  • 97
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    668,717 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 112 - Director → ME
  • 98
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    807,532 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 103 - Director → ME
  • 99
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    421,120 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 108 - Director → ME
  • 100
    ZOOM NURSERY (ELTHAM) LIMITED - 2004-09-10
    ZOOM NUSERIES (ELTHAM) LIMITED - 2015-09-04
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    888,089 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 114 - Director → ME
  • 101
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,514,981 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 113 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.