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

Moher, Colman

    Related profiles found in government register
  • Moher, Colman
    Irish accountant born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Southwark Bridge Road, London, SE1 0AS, England

      IIF 1
  • Moher, Colman
    Irish chief financial officer born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Moher, Colman
    Irish director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Moher, Colman
    Irish accountant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Midford Lane, Limpley Stoke, Bath, BA2 7GP, United Kingdom

      IIF 57
    • icon of address 2, Granville Terrace, Granville Road, Lansdown, Bath, BA1 9DP, United Kingdom

      IIF 58
    • icon of address H.i.g. Capital, 10, Grosvenor Street, London, W1K 4QB, England

      IIF 59
  • Moher, Colman
    Irish company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Technology House, Magnesium Way, Hapton, Burnley, BB12 7BF, England

      IIF 60
    • icon of address Kondor - Christchurch Business Park, Radar Way, Christchurch, Dorset, BH23 4FL, England

      IIF 61
  • Moher, Colman
    Irish consultant born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Granville Terrace, Granville Road, Lansdown, Bath, BA1 9DP, United Kingdom

      IIF 62 IIF 63
  • Moher, Colman
    Irish director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, (unit 2) 507 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, United Kingdom

      IIF 64
  • Moher, Colman
    Irish finance director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moher, Colman
    Irish

    Registered addresses and corresponding companies
    • icon of address 77, Shakespeare Avenue, Bath, BA2 4RQ, England

      IIF 68
  • Moher, Colman
    Irish director

    Registered addresses and corresponding companies
  • Mr. Colman Moher
    Irish born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Granville Terrace, Granville Road, Lansdown, Bath, BA1 9DP, United Kingdom

      IIF 77 IIF 78 IIF 79
child relation
Offspring entities and appointments
Active 16
  • 1
    HALLCO 1615 LIMITED - 2008-07-04
    icon of address Ground Floor (unit 2) 507 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 64 - Director → ME
  • 2
    icon of address 2 Granville Terrace, Granville Road, Lansdown, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    300 GBP2021-07-31
    Officer
    icon of calendar 2006-02-06 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2006-02-06 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 2 Granville Terrace, Granville Road, Lansdown, Bath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-01-25
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 4
    CARE UK HEALTH CARE BIDCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 7 - Director → ME
  • 5
    CARE UK (HIJ) LIMITED - 2016-12-12
    CARE UK HEALTH & REHABILITATION SERVICES LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    25,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 11 - Director → ME
  • 6
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 6 - Director → ME
  • 7
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 3 - Director → ME
  • 8
    CARE UK HEALTH CARE MIDCO 1 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 9 - Director → ME
  • 9
    CARE UK HEALTH CARE MIDCO 2 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 2 - Director → ME
  • 10
    CARE UK SECRETARIES LIMITED - 2009-05-01
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    NOTEDRIVE LIMITED - 1991-01-29
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    CARE UK SERVICES LIMITED - 2017-07-27
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 8 - Director → ME
  • 11
    CARE UK (PRIMARY CARE) LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 13 - Director → ME
  • 12
    CARE UK HEALTH CARE TOPCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 4 - Director → ME
  • 13
    HWH GROUP LIMITED - 2014-06-19
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 5 - Director → ME
  • 14
    HARMONI CPO LIMITED - 2006-06-14
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    CARE 24 GROUP LIMITED - 2005-03-18
    HARMONI HS LTD - 2014-05-01
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,000 GBP2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 10 - Director → ME
  • 15
    icon of address 2 Granville Terrace, Granville Road, Lansdown, Bath, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -158,988 GBP2020-03-25
    Officer
    icon of calendar 2018-09-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED - 2016-05-28
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (9 parents)
    Turnover/Revenue (Company account)
    13,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF 12 - Director → ME
Ceased 59
  • 1
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 35 - Director → ME
  • 2
    DAWAKING CARE LIMITED - 2012-04-24
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 22 - Director → ME
  • 3
    LINCOLNSHIRE CARE SERVICES LIMITED - 2003-08-12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 52 - Director → ME
  • 4
    AGENTPRIZE LIMITED - 2000-08-21
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 39 - Director → ME
  • 5
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 50 - Director → ME
  • 6
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 31 - Director → ME
  • 7
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 41 - Director → ME
  • 8
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 24 - Director → ME
  • 9
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 54 - Director → ME
  • 10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 56 - Director → ME
  • 11
    ADDGEAR LIMITED - 1995-12-18
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2008-07-14
    IIF 72 - Secretary → ME
  • 12
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-09-10
    IIF 75 - Secretary → ME
  • 13
    INTERCEDE 1084 LIMITED - 1994-08-26
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-09-10
    IIF 69 - Secretary → ME
  • 14
    TWICELARGE LIMITED - 1994-08-02
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2007-03-30 ~ 2008-09-10
    IIF 73 - Secretary → ME
  • 15
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-07-14
    IIF 76 - Secretary → ME
  • 16
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    9.99 GBP2025-02-28
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 36 - Director → ME
  • 17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 23 - Director → ME
  • 18
    THAMES VALLEY TRACTION COMPANY LIMITED - 1998-04-14
    THE BERKS BUCKS BUS COMPANY LIMITED - 1999-05-26
    QDRIVE LIMITED - 1996-03-20
    icon of address Hoeford, Gosport Road, Fareham, Hampshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-03-30 ~ 2008-07-14
    IIF 74 - Secretary → ME
  • 19
    BROOMSOL (10) LIMITED - 1988-06-06
    FRONTRUNNER BUSES SOUTH EAST LIMITED - 1993-07-23
    CAPITAL CITYBUS LIMITED - 2000-03-03
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-07-14
    IIF 70 - Secretary → ME
  • 20
    WALTHAMSTOW CITYBUS LIMITED - 2000-03-03
    icon of address 8th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-30 ~ 2008-07-14
    IIF 71 - Secretary → ME
  • 21
    FUTURE HOME CARE & EMPLOYMENT AGENCY LTD. - 2005-01-11
    PHOENIX PARK ESTATES LIMITED - 2004-03-17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 27 - Director → ME
  • 22
    STANDRITE PROPERTIES LIMITED - 2007-10-16
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 42 - Director → ME
  • 23
    HOMEBRIDGE LIMITED - 2015-06-10
    LIVING AMBITIONS LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 44 - Director → ME
  • 24
    icon of address No. 2 The Square Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 15 - Director → ME
  • 25
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 20 - Director → ME
  • 26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 25 - Director → ME
  • 27
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 49 - Director → ME
  • 28
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2018-06-30
    IIF 66 - Director → ME
  • 29
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2018-06-30
    IIF 61 - Director → ME
  • 30
    MIDDLESERIES LIMITED - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2018-06-30
    IIF 67 - Director → ME
  • 31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2018-06-30
    IIF 65 - Director → ME
  • 32
    icon of address H.i.g. Capital, 10, Grosvenor Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-11 ~ 2019-05-07
    IIF 59 - Director → ME
  • 33
    HOME SUPPORT SERVICES (SCOTLAND) LTD. - 2011-09-01
    icon of address 2nd Floor, Suite 2a1, Metropolitan House, High Street, Inverness
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 14 - Director → ME
  • 34
    SHERIOL 116 LIMITED - 2001-07-31
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 33 - Director → ME
  • 35
    LIBERTY ACQUISITIONS LIMITED - 2008-03-11
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 37 - Director → ME
  • 36
    LIBERTY TOPCO LIMITED - 2008-03-17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    11.52 GBP2025-02-28
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 46 - Director → ME
  • 37
    INCLUSIVE LIFESTYLES LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 34 - Director → ME
  • 38
    THE INDEPENDENT LIVING ALLIANCE LIMITED - 2014-10-03
    CALTHORPE CARE HOLDINGS LIMITED - 2001-03-07
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 28 - Director → ME
  • 39
    THE INDIVIDUAL SUPPORT SERVICE LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 21 - Director → ME
  • 40
    NATURAL NETWORKS LIMITED - 2014-10-03
    QUAYSHELFCO 1083 LIMITED - 2004-06-08
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 26 - Director → ME
  • 41
    ORCHARD CARE LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 18 - Director → ME
  • 42
    PARAGON (UK) LIMITED - 2009-02-27
    HALLCO 653 LIMITED - 2001-11-02
    WALNEY PROPERTIES LIMITED - 2002-05-16
    SLC PARAGON LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 16 - Director → ME
  • 43
    RAGLIN LIMITED - 2003-02-12
    RAGLIN CARE LIMITED - 2009-02-27
    SLC RAGLIN LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 32 - Director → ME
  • 44
    ROSE MEADOW HEALTH CARE LIMITED - 2014-10-27
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 30 - Director → ME
  • 45
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 43 - Director → ME
  • 46
    SUPPORTOPTIONS LIMITED - 2014-10-06
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 29 - Director → ME
  • 47
    ALNERY NO. 3029 LIMITED - 2012-05-29
    LISTRAC ACQUISITION LIMITED - 2012-06-06
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 51 - Director → ME
  • 48
    ALNERY NO. 3025 LIMITED - 2012-05-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2023-10-06
    IIF 1 - Director → ME
  • 49
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-14 ~ 2023-10-06
    IIF 55 - Director → ME
  • 50
    ALNERY NO. 3026 LIMITED - 2012-05-29
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 53 - Director → ME
  • 51
    CARE SOLUTIONS LIMITED - 2010-09-20
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 45 - Director → ME
  • 52
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 19 - Director → ME
  • 53
    KONDOR LTD. - 2000-05-31
    icon of address Technology House Magnesium Way, Hapton, Burnley, England
    Active Corporate (3 parents)
    Equity (Company account)
    65,000 GBP2023-03-31
    Officer
    icon of calendar 2017-03-22 ~ 2018-06-30
    IIF 60 - Director → ME
  • 54
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -270,102 GBP2017-08-31
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 48 - Director → ME
  • 55
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 38 - Director → ME
  • 56
    AVOCA HOMECARE LIMITED - 2001-07-03
    DEEPRICH LIMITED - 1999-10-26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2025-02-28
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 47 - Director → ME
  • 57
    AUTISM SOLUTIONS LIMITED - 2011-01-24
    icon of address No.2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 40 - Director → ME
  • 58
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-14 ~ 2022-09-26
    IIF 17 - Director → ME
  • 59
    icon of address 90-92 Pentonville Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,342,716 GBP2024-09-30
    Officer
    icon of calendar 2012-06-26 ~ 2012-09-04
    IIF 57 - 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.