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

Bernard, Brett Roy

    Related profiles found in government register
  • Bernard, Brett Roy
    British direcotr born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, Wellington Road, Dudley, DY1 1UB, England

      IIF 1
  • Bernard, Brett Roy
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bernard, Brett Roy
    British operations director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze, Love Lane, Tettenhall, Wolverhampton, West Midlands, WV6 9PH, United Kingdom

      IIF 17
  • Bernard, Brett Roy
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Brett Roy
    British none born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB, England

      IIF 53 IIF 54
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, DY1 1UB, England

      IIF 55 IIF 56 IIF 57
    • icon of address Wellington House, Wellington Road, Dudley, DY1 1UB, England

      IIF 58
  • Bernard, Delisser Roy
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Victoria Street, Brierley Hill, West Midlands, DY5 1RD, England

      IIF 59 IIF 60
    • icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB, England

      IIF 61 IIF 62
    • icon of address 6 Tennyson Court, 10-14 Dorset Square, London, NW1 6QB, England

      IIF 63
  • Bernard, Delisser Roy
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Roy
    British company director born in December 1955

    Registered addresses and corresponding companies
    • icon of address Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, Shropshire, WV15 6DT

      IIF 70 IIF 71 IIF 72
  • Bernard, Roy
    British director born in December 1955

    Registered addresses and corresponding companies
  • Bernard, Roy
    British company director

    Registered addresses and corresponding companies
    • icon of address Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, Shropshire, WV15 6DT

      IIF 77
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Roy

    Registered addresses and corresponding companies
    • icon of address Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, Shropshire, WV15 6DT

      IIF 90
  • Mr Delisser Roy Bernard
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, DY1 1UB, England

      IIF 91
  • Mr Roy Delisser Bernard
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, DY1 1UB, England

      IIF 92
  • Mr Delisser Roy Bernard
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 55
  • 1
    THE COACH HOUSE (WOLVERHAMPTON) LIMITED - 2015-10-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    160,762 GBP2017-03-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 35 - Director → ME
  • 2
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,048 GBP2017-03-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 22 - Director → ME
  • 3
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,059,045 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 19 - Director → ME
  • 4
    WOODCOTE HALL LIMITED - 2018-10-23
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 64 - Director → ME
  • 6
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    1,012,886 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 46 - Director → ME
  • 7
    icon of address Henlease Love Lane, Stockwell End, Tettenhall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    532 GBP2021-03-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 8
    SELECT HEALTH CARE SERVICES LIMITED - 2019-01-09
    OAK FARM (TAVERHAM) LIMITED - 2015-09-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 44 - Director → ME
  • 9
    icon of address Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,048,273 GBP2017-03-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 53 - Director → ME
  • 11
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 52 - Director → ME
    icon of calendar 2016-02-04 ~ now
    IIF 60 - Director → ME
  • 12
    WESTGATE CARE LIMITED - 2020-01-21
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,632 GBP2017-03-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,582 GBP2017-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 13 - Director → ME
  • 14
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 49 - Director → ME
  • 15
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,147 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 26 - Director → ME
  • 17
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 3 - Director → ME
  • 18
    L & B DEVELOPMENTS GROUP ONE LIMITED - 2023-11-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,018 GBP2017-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 38 - Director → ME
  • 19
    VICTORIA LODGE (SELECT) LIMITED - 2018-08-28
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 12 - Director → ME
  • 20
    PORT LODGE LTD - 2025-04-07
    WHITE HORSE CARE HOME LTD - 2022-05-25
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 47 - Director → ME
  • 21
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    280,579 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 41 - Director → ME
  • 22
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 10 - Director → ME
  • 24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,418 GBP2017-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,056 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 45 - Director → ME
  • 26
    icon of address Wellington House, Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,839 GBP2023-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 51 - Director → ME
  • 27
    HILCOTE HALL LIMITED - 2016-04-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,680 GBP2017-03-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 37 - Director → ME
  • 28
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 8 - Director → ME
  • 29
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    695,447 GBP2017-03-31
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 42 - Director → ME
  • 30
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 50 - Director → ME
  • 31
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    173,306 GBP2017-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 20 - Director → ME
  • 32
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,264 GBP2017-03-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 54 - Director → ME
  • 33
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,225 GBP2020-03-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 35
    ISLAND COURT LIMITED - 2016-01-12
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,715 GBP2017-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 2016-02-04 ~ now
    IIF 62 - Director → ME
  • 36
    SILBURY 316 LIMITED - 2006-05-10
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,905 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 15 - Director → ME
  • 38
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 48 - Director → ME
  • 39
    TRUNKFULL LIMITED - 1992-11-19
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 29 - Director → ME
    icon of calendar 2016-02-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 40
    SELECT HEALTH CARE SREVICES LIMITED - 2022-02-18
    WELLINGTON HOUSE (SELECT) LIMITED - 2022-02-14
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 4 - Director → ME
  • 41
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 7 - Director → ME
  • 42
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2016-02-04 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    465,665 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 34 - Director → ME
  • 44
    HILCOTE HALL LIMITED - 2017-07-06
    JUBILEE CARE HOME LIMITED - 2016-09-28
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,388 GBP2017-03-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 32 - Director → ME
  • 45
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 5 - Director → ME
  • 46
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    313,167 GBP2017-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 39 - Director → ME
  • 47
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,987 GBP2017-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 40 - Director → ME
  • 48
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,406 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 21 - Director → ME
  • 49
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 50
    MONKSLINE LTD - 1999-01-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 6 - Director → ME
  • 52
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    780,133 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 36 - Director → ME
  • 53
    HILCOTE BUNGALOW LIMITED - 2018-10-05
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 9 - Director → ME
  • 54
    BEECHLAWNS (STOURBRIDGE) LIMITED - 2020-06-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    161,020 GBP2017-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 23 - Director → ME
  • 55
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 2 - Director → ME
Ceased 59
  • 1
    THE COACH HOUSE (WOLVERHAMPTON) LIMITED - 2015-10-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    160,762 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-01-31
    IIF 116 - Ownership of shares – 75% or more OE
  • 2
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,048 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-04-08
    IIF 123 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,059,045 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 128 - Ownership of shares – 75% or more OE
  • 4
    WOODCOTE HALL LIMITED - 2018-10-23
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 81 - Has significant influence or control OE
    IIF 92 - Has significant influence or control OE
  • 5
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    1,012,886 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 126 - Ownership of shares – 75% or more OE
  • 6
    SELECT HEALTH CARE SERVICES LIMITED - 2019-01-09
    OAK FARM (TAVERHAM) LIMITED - 2015-09-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-01-31
    IIF 133 - Ownership of shares – 75% or more OE
  • 7
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,048,273 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-01-31
    IIF 119 - Ownership of shares – 75% or more OE
  • 8
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2007-03-15
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-01-31
    IIF 124 - Ownership of shares – 75% or more OE
  • 9
    WESTGATE CARE LIMITED - 2020-01-21
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,632 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-03-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 10
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,582 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-04-21
    IIF 93 - Ownership of shares – 75% or more OE
  • 11
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-01-16
    IIF 138 - Ownership of shares – 75% or more OE
  • 12
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-01-11
    IIF 140 - Has significant influence or control OE
  • 13
    GREENFIELD CAPITAL (HOLDINGS) II LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 67 - Director → ME
  • 14
    GREENFIELD CAPITAL (HOLDINGS) LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 69 - Director → ME
  • 15
    GREENFIELD CAPITAL II LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    236,085 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 66 - Director → ME
  • 16
    GREENFIELD CAPITAL III LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -54,325 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 68 - Director → ME
  • 17
    GREENFIELD CAPITAL LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    154,504 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 65 - Director → ME
  • 18
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    308,147 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2019-01-31
    IIF 114 - Ownership of shares – 75% or more OE
  • 19
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2019-01-31
    IIF 96 - Has significant influence or control OE
    IIF 78 - Has significant influence or control OE
  • 20
    L & B DEVELOPMENTS GROUP ONE LIMITED - 2023-11-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,018 GBP2017-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2007-03-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2023-11-27
    IIF 118 - Ownership of shares – 75% or more OE
  • 21
    SILBURY 324 LIMITED - 2007-03-26
    icon of address One Hilcote Gardens, Stone Road, Eccleshall, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2020-12-15
    IIF 73 - Director → ME
  • 22
    VICTORIA LODGE (SELECT) LIMITED - 2018-08-28
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 102 - Has significant influence or control OE
    IIF 79 - Has significant influence or control OE
  • 23
    PORT LODGE LTD - 2025-04-07
    WHITE HORSE CARE HOME LTD - 2022-05-25
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-10-08
    IIF 87 - Has significant influence or control OE
  • 24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    280,579 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2019-01-31
    IIF 106 - Ownership of shares – 75% or more OE
  • 25
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-10-23
    IIF 136 - Has significant influence or control OE
  • 26
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 101 - Has significant influence or control OE
    IIF 80 - Has significant influence or control OE
  • 27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -20,418 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-28 ~ 2019-01-31
    IIF 103 - Ownership of shares – 75% or more OE
  • 28
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    502,056 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 130 - Ownership of shares – 75% or more OE
  • 29
    icon of address Wellington House, Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,839 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-03-29
    IIF 141 - Ownership of shares – 75% or more OE
  • 30
    HILCOTE HALL LIMITED - 2016-04-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    201,680 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-01-31
    IIF 125 - Ownership of shares – 75% or more OE
  • 31
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 97 - Has significant influence or control OE
    IIF 84 - Has significant influence or control OE
  • 32
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    695,447 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-06-11 ~ 2019-01-31
    IIF 127 - Ownership of shares – 75% or more OE
  • 33
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-10-09
    IIF 88 - Has significant influence or control OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 34
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    173,306 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-08-21 ~ 2019-01-31
    IIF 120 - Ownership of shares – 75% or more OE
  • 35
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,264 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-01-31
    IIF 135 - Ownership of shares – 75% or more OE
  • 36
    ISLAND COURT LIMITED - 2016-01-12
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,715 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-28 ~ 2017-01-28
    IIF 131 - Ownership of shares – 75% or more OE
  • 37
    SILBURY 316 LIMITED - 2006-05-10
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,905 GBP2020-03-31
    Officer
    icon of calendar 2006-04-20 ~ 2007-03-15
    IIF 74 - Director → ME
  • 38
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,503 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-01-13
    IIF 129 - Ownership of shares – 75% or more OE
  • 39
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (4 parents, 20 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 58 - Has significant influence or control OE
    IIF 139 - Ownership of shares – 75% or more OE
  • 40
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 86 - Has significant influence or control OE
  • 41
    TRUNKFULL LIMITED - 1992-11-19
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar ~ 2007-03-15
    IIF 75 - Director → ME
    icon of calendar ~ 2007-02-27
    IIF 90 - Secretary → ME
  • 42
    SELECT HEALTH CARE SREVICES LIMITED - 2022-02-18
    WELLINGTON HOUSE (SELECT) LIMITED - 2022-02-14
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-08 ~ 2022-02-01
    IIF 85 - Has significant influence or control OE
    icon of calendar 2017-02-09 ~ 2022-02-01
    IIF 94 - Has significant influence or control OE
  • 43
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 57 - Has significant influence or control OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 44
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    icon of calendar 2002-10-21 ~ 2007-03-15
    IIF 77 - Secretary → ME
  • 45
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    465,665 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 105 - Ownership of shares – 75% or more OE
  • 46
    HILCOTE HALL LIMITED - 2017-07-06
    JUBILEE CARE HOME LIMITED - 2016-09-28
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    7,388 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2019-01-31
    IIF 111 - Ownership of shares – 75% or more OE
  • 47
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 91 - Has significant influence or control OE
    icon of calendar 2017-03-21 ~ 2017-03-22
    IIF 83 - Has significant influence or control OE
  • 48
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    313,167 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-01-31
    IIF 134 - Ownership of shares – 75% or more OE
  • 49
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    133,987 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-01-31
    IIF 121 - Ownership of shares – 75% or more OE
  • 50
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,406 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2019-01-31
    IIF 117 - Ownership of shares – 75% or more OE
  • 51
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 1999-08-01 ~ 2007-03-15
    IIF 72 - Director → ME
  • 52
    MONKSLINE LTD - 1999-01-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    icon of calendar 1998-12-18 ~ 2007-03-15
    IIF 76 - Director → ME
  • 53
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 55 - Has significant influence or control OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 54
    icon of address Office 3208 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,319 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    IIF 142 - Has significant influence or control OE
  • 55
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    780,133 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 132 - Ownership of shares – 75% or more OE
  • 56
    HILCOTE BUNGALOW LIMITED - 2018-10-05
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 95 - Has significant influence or control OE
    IIF 82 - Has significant influence or control OE
  • 57
    BEECHLAWNS (STOURBRIDGE) LIMITED - 2020-06-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    161,020 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-01-13
    IIF 113 - Ownership of shares – 75% or more OE
  • 58
    icon of address The Way Wolverhampton Youth Zone, School Street, Wolverhampton
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2021-04-14
    IIF 63 - Director → ME
  • 59
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 56 - Has significant influence or control OE
    IIF 98 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.