logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr John Michael Barrie Strowbridge

    Related profiles found in government register
  • Mr John Michael Barrie Strowbridge
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 1
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 2
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northampton, Northamptonshire, NN6 8RL, United Kingdom

      IIF 6
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northampton, NN7 1AB, United Kingdom

      IIF 7
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 8
    • icon of address Rosebank, Golf Lane, Church Brampton, Northampton, NN6 8AY, England

      IIF 9
  • Mr John Michael Barrie Strowbridge
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 10
  • Mr John Michael Barrie Strowbridge
    British born in February 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 11
  • Strowbridge, John Michael Barrie
    British business executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, NN7 1AB, United Kingdom

      IIF 12
    • icon of address 10th Floor, 5 Churchill Place, London, E14 5HU, England

      IIF 13 IIF 14
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 15
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 16 IIF 17
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 18 IIF 19 IIF 20
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 26
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northampton, NN7 1AB, United Kingdom

      IIF 27 IIF 28
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 29 IIF 30 IIF 31
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, United Kingdom

      IIF 38 IIF 39
  • Strowbridge, John Michael Barrie
    British business man director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, Northamptonshire, NN6 8RL

      IIF 40
  • Strowbridge, John Michael Barrie
    British businessman born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 41
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 42
    • icon of address Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, Northamptonshire, NN6 8RL

      IIF 43
  • Strowbridge, John Michael Barrie
    British businessman director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Strowbridge, John Michael Barrie
    British businessman/director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, Northamptonshire, NN6 8RL

      IIF 52
  • Strowbridge, John Michael Barrie
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 53
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 54
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 55 IIF 56
  • Strowbridge, John Michael Barrie
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Strowbridge, John Michael Barrie
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 149
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 150
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 151 IIF 152 IIF 153
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS, United Kingdom

      IIF 159
    • icon of address Keepers Lodge, Hollowell, Northampton, NN6 8RL

      IIF 160 IIF 161
    • icon of address Keepers Lodge, Hollowell Reservoir, Hollowell, Northampton, Northamptonshire, NN6 8RL, United Kingdom

      IIF 162 IIF 163
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 164 IIF 165
    • icon of address Rose Bank, Golf Lane, Church Brampton, Northampton, NN6 8AY, United Kingdom

      IIF 166
  • Strowbridge, John Michael Barrie
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Strowbridge, John Michael Barrie
    English business executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 179
  • Strowbridge, John Michael Barrie
    English businessman born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 180
  • Strowbridge, John Michael Barrie
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 181 IIF 182
  • Strowbridge, John Michael Barrie
    British nursing home proprietor born in February 1967

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 183
  • Strowbridge, John Michael Barrie
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northamptonshire, NN6 8RN, United Kingdom

      IIF 184
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 185
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 186 IIF 187
  • Strowbridge, John Michael Barrie
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 188 IIF 189
  • Strowbridge, John Michael Barrie
    British businessman

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 190
  • Strowbridge, John Michael Barrie
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 191 IIF 192
  • Strowbridge, John Michael Barrie
    British nursing home proprietor

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 193
  • Stowbridge, John
    British director born in February 1967

    Resident in Northampton

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 194
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,200 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 28 - Director → ME
  • 2
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 99 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 21 - Director → ME
  • 4
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 185 - Director → ME
  • 5
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 24 - Director → ME
  • 6
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 166 - Director → ME
  • 7
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 143 - Director → ME
  • 8
    AVERY CARE DEVCO LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 146 - Director → ME
  • 9
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 25 - Director → ME
  • 10
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 147 - Director → ME
  • 11
    HOUGHTON CARE HOME GROUP LIMITED - 2022-09-07
    AVERY LEASEHOLD COMPANY LIMITED - 2022-08-19
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 63 offsprings)
    Equity (Company account)
    -157,780 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 36 - Director → ME
  • 12
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 142 - Director → ME
  • 13
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 145 - Director → ME
  • 14
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 55 - Director → ME
  • 15
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 101 - Director → ME
  • 16
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 165 - Director → ME
  • 17
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 56 - Director → ME
  • 18
    ARTISAN LEASECO SHERINGHAM LIMITED - 2024-01-08
    AVERY LEASECO SHERINGHAM LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 22 - Director → ME
  • 19
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 144 - Director → ME
  • 20
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 34 - Director → ME
  • 21
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 57 - Director → ME
  • 23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 159 - Director → ME
  • 24
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 180 - Director → ME
  • 25
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 98 - Director → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 94 - Director → ME
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 104 - Director → ME
  • 28
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 151 - Director → ME
  • 30
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 88 - Director → ME
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 97 - Director → ME
  • 32
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 117 - Director → ME
  • 33
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 161 - Director → ME
  • 34
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 102 - Director → ME
  • 35
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 105 - Director → ME
  • 36
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 91 - Director → ME
  • 37
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 133 - Director → ME
  • 38
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 96 - Director → ME
  • 39
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 122 - Director → ME
  • 40
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 153 - Director → ME
  • 41
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 163 - Director → ME
  • 42
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 95 - Director → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 177 - Director → ME
  • 44
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 172 - Director → ME
  • 45
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 149 - Director → ME
  • 46
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 155 - Director → ME
  • 47
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 138 - Director → ME
  • 48
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 79 - Director → ME
  • 49
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 129 - Director → ME
  • 50
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 118 - Director → ME
  • 51
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 109 - Director → ME
  • 52
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 108 - Director → ME
  • 53
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 135 - Director → ME
  • 54
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 173 - Director → ME
  • 55
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 148 - Director → ME
  • 56
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 115 - Director → ME
  • 57
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 111 - Director → ME
  • 58
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 158 - Director → ME
  • 59
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 80 - Director → ME
  • 60
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 110 - Director → ME
  • 61
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 152 - Director → ME
  • 62
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 162 - Director → ME
  • 63
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 178 - Director → ME
  • 64
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 171 - Director → ME
  • 65
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 160 - Director → ME
  • 66
    icon of address 7 Billing Road, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,125,926 GBP2024-05-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 85 - Director → ME
  • 67
    icon of address 7 Billing Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 92 - Director → ME
  • 68
    icon of address 7 Billing Road, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -47,837 GBP2024-05-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 81 - Director → ME
  • 69
    icon of address Unit 3 South March, Long March Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,282 GBP2020-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 58 - Director → ME
  • 70
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 83 - Director → ME
  • 71
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 139 - Director → ME
  • 72
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,752 GBP2023-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 18 - Director → ME
  • 73
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 74
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 82 - Director → ME
  • 75
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 76
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 27 - Director → ME
  • 77
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 26 - Director → ME
  • 78
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 37 - Director → ME
  • 80
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,950 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 23 - Director → ME
  • 81
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 59 - Director → ME
  • 82
    icon of address Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 176 - Director → ME
  • 83
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 179 - Director → ME
  • 84
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 164 - Director → ME
  • 85
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 106 - Director → ME
  • 86
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 131 - Director → ME
  • 87
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 119 - Director → ME
  • 88
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 89 - Director → ME
  • 89
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 132 - Director → ME
  • 90
    XANADU INVESTMENTS LIMITED - 2024-08-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 63 offsprings)
    Profit/Loss (Company account)
    12,058,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 91
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 92
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -240,737 GBP2023-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 186 - Director → ME
  • 93
    icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 184 - Director → ME
  • 94
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,005,635 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 95
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 30 - Director → ME
  • 96
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 12 - Director → ME
  • 97
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,583 GBP2022-03-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 35 - Director → ME
Ceased 85
  • 1
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,200 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-10-05
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 2
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-06-06
    IIF 47 - Director → ME
  • 3
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-09-13
    IIF 29 - Director → ME
  • 4
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2007-06-06
    IIF 43 - Director → ME
    icon of calendar 2005-02-02 ~ 2005-10-06
    IIF 190 - Secretary → ME
  • 5
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-04-11
    IIF 137 - Director → ME
  • 6
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-05-05
    IIF 33 - Director → ME
  • 7
    AVERY LEASECO HOLDCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2023-02-03
    IIF 19 - Director → ME
  • 8
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-06-06
    IIF 134 - Director → ME
  • 9
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-11
    IIF 63 - Director → ME
  • 10
    AH PETERBOROUGH LIMITED - 2022-09-21
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-09-14
    IIF 13 - Director → ME
  • 11
    AH BURLEY LIMITED - 2022-09-23
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-11 ~ 2022-09-20
    IIF 14 - Director → ME
  • 12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 87 - Director → ME
  • 13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 86 - Director → ME
  • 14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2022-11-11
    IIF 53 - Director → ME
  • 15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Has significant influence or control OE
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-04-04
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 154 - Director → ME
  • 18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 157 - Director → ME
  • 19
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2022-10-12
    IIF 189 - Director → ME
  • 20
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    NEWINCCO 666 LIMITED - 2007-02-20
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 136 - Director → ME
  • 21
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    AVERY HOMES 999 LIMITED - 2014-07-25
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 40 - Director → ME
  • 22
    BRIGHTERKIND LIMITED - 2020-01-10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 125 - Director → ME
  • 23
    AVERY LODGE LIMITED - 2020-01-10
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2013-04-11
    IIF 49 - Director → ME
  • 24
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 167 - Director → ME
  • 25
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,972 GBP2025-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 60 - Director → ME
  • 26
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    NEWINCCO 667 LIMITED - 2007-02-21
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 112 - Director → ME
  • 27
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    NEWINCCO 831 LIMITED - 2008-05-23
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-04-11
    IIF 124 - Director → ME
  • 28
    BROOKMOON LIMITED - 1997-10-06
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2004-04-29
    IIF 181 - Director → ME
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 192 - Secretary → ME
  • 29
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 194 - Director → ME
  • 30
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-04-11
    IIF 116 - Director → ME
  • 31
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2013-04-11
    IIF 121 - Director → ME
  • 32
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 75 - Director → ME
  • 33
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 168 - Director → ME
  • 34
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2013-04-11
    IIF 127 - Director → ME
  • 35
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    NEWINCCO 829 LIMITED - 2008-05-15
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 141 - Director → ME
  • 36
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-06-06
    IIF 48 - Director → ME
  • 37
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2007-06-06
    IIF 51 - Director → ME
  • 38
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 46 - Director → ME
  • 39
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 44 - Director → ME
  • 40
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 71 - Director → ME
  • 41
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 73 - Director → ME
  • 42
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 76 - Director → ME
  • 43
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2022-10-12
    IIF 61 - Director → ME
  • 44
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 72 - Director → ME
  • 45
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 77 - Director → ME
  • 46
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 74 - Director → ME
  • 47
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 52 - Director → ME
  • 48
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 130 - Director → ME
  • 49
    ORDEREDGE LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 78 - Director → ME
  • 50
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 17 - Director → ME
  • 51
    AH LITTLEOVER LIMITED - 2021-12-08
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-10-26
    IIF 16 - Director → ME
  • 52
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 169 - Director → ME
  • 53
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2011-12-22
    IIF 45 - Director → ME
  • 54
    BUGNICE LIMITED - 1989-02-01
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2004-04-29
    IIF 183 - Director → ME
    icon of calendar 1995-12-15 ~ 2004-04-29
    IIF 193 - Secretary → ME
  • 55
    SEAGRAVE CARE GROUP LIMITED - 2018-06-01
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2018-12-21
    IIF 188 - Director → ME
  • 57
    XANADU DOWNHAM LIMITED - 2022-10-17
    AVERY LEASECO (DOWNHAM) LIMITED - 2022-09-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-10
    IIF 20 - Director → ME
  • 58
    XANADU SHERINGHAM LIMITED - 2022-12-07
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2022-11-30
    IIF 15 - Director → ME
  • 59
    SEAGRAVE (NORTHAMPTON) LIMITED - 2020-12-18
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-12-14
    IIF 156 - Director → ME
  • 60
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 114 - Director → ME
  • 61
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2013-04-11
    IIF 140 - Director → ME
  • 62
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 50 - Director → ME
  • 63
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 120 - Director → ME
  • 64
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2013-04-11
    IIF 126 - Director → ME
  • 65
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2018-01-24
    IIF 103 - Director → ME
  • 66
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 66 - Director → ME
  • 67
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 67 - Director → ME
  • 68
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 65 - Director → ME
  • 69
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 68 - Director → ME
  • 70
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 69 - Director → ME
  • 71
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 90 - Director → ME
  • 72
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 170 - Director → ME
  • 73
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    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 2014-03-17 ~ 2019-07-11
    IIF 62 - Director → ME
  • 74
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    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 2011-02-17 ~ 2019-07-16
    IIF 175 - Director → ME
  • 75
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 123 - Director → ME
  • 76
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 70 - Director → ME
  • 77
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-03-10
    IIF 113 - Director → ME
  • 78
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-06-06
    IIF 128 - Director → ME
  • 79
    icon of address Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-28
    IIF 100 - Director → ME
  • 80
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-30
    IIF 150 - Director → ME
  • 81
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 182 - Director → ME
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 191 - Secretary → ME
  • 82
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    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 2015-09-11 ~ 2018-05-01
    IIF 64 - Director → ME
  • 83
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-05-05
    IIF 38 - Director → ME
  • 84
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2024-09-13
    IIF 32 - Director → ME
  • 85
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ 2023-05-05
    IIF 39 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.