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 Little Houghton House, 53 Bedford Road, Little Houghton, Northampton, NN7 1AB, United Kingdom

      IIF 10
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 11
  • 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 12
  • Strowbridge, John Michael Barrie
    British business executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 42
  • 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 43
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 44
    • icon of address Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, Northamptonshire, NN6 8RL

      IIF 45
  • 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 54
  • 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 55
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 56
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 57 IIF 58
  • 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 151
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 152
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 153 IIF 154 IIF 155
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 158 IIF 159 IIF 160
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS, United Kingdom

      IIF 161
    • icon of address Keepers Lodge, Hollowell, Northampton, NN6 8RL

      IIF 162 IIF 163
    • icon of address Keepers Lodge, Hollowell Reservoir, Hollowell, Northampton, Northamptonshire, NN6 8RL, United Kingdom

      IIF 164 IIF 165
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 166 IIF 167
    • icon of address Rose Bank, Golf Lane, Church Brampton, Northampton, NN6 8AY, United Kingdom

      IIF 168
  • 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 181
  • 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 182
  • 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 183 IIF 184
  • 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 185
  • 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 186
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 187
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 188 IIF 189
  • 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 190 IIF 191
  • 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 192
  • 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 193 IIF 194
  • 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 195
  • Strowbridge, John Michael Barrie
    English business executive born in February 1967

    Resident in United Kingdom

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

      IIF 196 IIF 197
  • 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 198
child relation
Offspring entities and appointments
Active 86
  • 1
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 196 - Director → ME
  • 2
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 197 - Director → ME
  • 3
    ARTISAN CARE DEVCO LIMITED - 2025-07-14
    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 148 - Director → ME
  • 4
    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 30 - Director → ME
  • 5
    XANADU STAFFORD LIMITED - 2025-07-16
    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 32 - Director → ME
  • 6
    XANADU TAVERHAM LIMITED - 2025-07-16
    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 13 - Director → ME
  • 7
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 8
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 101 - Director → ME
  • 9
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 22 - Director → ME
  • 10
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 187 - Director → ME
  • 11
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 26 - Director → ME
  • 12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 168 - Director → ME
  • 13
    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 59 - Director → ME
  • 14
    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 161 - Director → ME
  • 15
    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 182 - Director → ME
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 100 - Director → ME
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 96 - Director → ME
  • 18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 106 - Director → ME
  • 19
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Right to appoint or remove directors as a member of a firmOE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 153 - Director → ME
  • 21
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 90 - Director → ME
  • 22
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 99 - Director → ME
  • 23
    AVERY HEALTHCARE LIMITED - 2009-09-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 119 - Director → ME
  • 24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 163 - Director → ME
  • 25
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 104 - Director → ME
  • 26
    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 107 - Director → ME
  • 27
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 93 - Director → ME
  • 28
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 135 - Director → ME
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 98 - Director → ME
  • 30
    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 (5 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 124 - Director → ME
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 155 - Director → ME
  • 32
    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 165 - Director → ME
  • 33
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 97 - Director → ME
  • 34
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 179 - Director → ME
  • 35
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 174 - Director → ME
  • 36
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 151 - Director → ME
  • 37
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 157 - Director → ME
  • 38
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 140 - Director → ME
  • 39
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 81 - Director → ME
  • 40
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 131 - Director → ME
  • 41
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 120 - Director → ME
  • 42
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 111 - Director → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 110 - Director → ME
  • 44
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 137 - Director → ME
  • 45
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 175 - Director → ME
  • 46
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 150 - Director → ME
  • 47
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 117 - Director → ME
  • 48
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 113 - Director → ME
  • 49
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 160 - Director → ME
  • 50
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 82 - Director → ME
  • 51
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 112 - Director → ME
  • 52
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 154 - Director → ME
  • 53
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 164 - Director → ME
  • 54
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 180 - Director → ME
  • 55
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 173 - Director → ME
  • 56
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 162 - Director → ME
  • 57
    icon of address 7 Billing Road, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,125,926 GBP2024-05-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 87 - Director → ME
  • 58
    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 94 - Director → ME
  • 59
    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 83 - Director → ME
  • 60
    icon of address Unit 3 South March, Long March Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    109,282 GBP2020-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 60 - Director → ME
  • 61
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 85 - Director → ME
  • 62
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 141 - Director → ME
  • 63
    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 19 - Director → ME
  • 64
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 84 - Director → ME
  • 66
    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 44 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 67
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 29 - Director → ME
  • 68
    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 28 - Director → ME
  • 69
    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 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    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 39 - Director → ME
  • 71
    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 24 - Director → ME
  • 72
    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 61 - Director → ME
  • 73
    icon of address Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 178 - Director → ME
  • 74
    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 181 - Director → ME
  • 75
    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 166 - Director → ME
  • 76
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 108 - Director → ME
  • 77
    NEWINCCO 866 LIMITED - 2008-08-06
    AVERY DEBTCO LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 133 - Director → ME
  • 78
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 121 - Director → ME
  • 79
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 91 - Director → ME
  • 80
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 134 - Director → ME
  • 81
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-04 ~ now
    IIF 25 - Director → ME
  • 82
    XANADU INVESTMENTS LIMITED - 2024-08-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 19 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 83
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 86 - 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
  • 84
    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 186 - Director → ME
  • 85
    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 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    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 37 - Director → ME
Ceased 100
  • 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 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more 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 49 - 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 31 - 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 45 - Director → ME
    icon of calendar 2005-02-02 ~ 2005-10-06
    IIF 192 - 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 139 - Director → ME
  • 6
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2025-07-11
    IIF 145 - Director → ME
  • 7
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2025-07-11
    IIF 27 - Director → ME
  • 8
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-07-11
    IIF 149 - Director → ME
  • 9
    AVERY LEASEHOLD COMPANY LIMITED - 2022-08-19
    HOUGHTON CARE HOME GROUP LIMITED - 2022-09-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,780 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2025-07-11
    IIF 38 - Director → ME
  • 10
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2025-07-11
    IIF 144 - Director → ME
  • 11
    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 35 - Director → ME
  • 12
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2025-07-11
    IIF 147 - Director → ME
  • 13
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2025-07-11
    IIF 57 - Director → ME
  • 14
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2025-07-11
    IIF 103 - Director → ME
  • 15
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    AVERY CARE NORTHANTS LTD - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2025-07-11
    IIF 167 - Director → ME
  • 16
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2025-07-11
    IIF 58 - Director → ME
  • 17
    AVERY LEASECO SHERINGHAM LIMITED - 2022-10-17
    ARTISAN LEASECO SHERINGHAM LIMITED - 2024-01-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ 2025-07-11
    IIF 23 - Director → ME
  • 18
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2025-05-22
    IIF 146 - Director → ME
  • 19
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ 2025-07-11
    IIF 36 - Director → ME
  • 20
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ 2025-07-11
    IIF 33 - Director → ME
  • 21
    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 20 - Director → ME
  • 22
    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 136 - Director → ME
  • 23
    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 65 - Director → ME
  • 24
    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 14 - Director → ME
  • 25
    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 15 - Director → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 89 - Director → ME
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 88 - Director → ME
  • 28
    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 55 - Director → ME
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents, 2 offsprings)
    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 12 - Has significant influence or control OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 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 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 156 - Director → ME
  • 32
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 159 - Director → ME
  • 33
    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 191 - Director → ME
  • 34
    NEWINCCO 666 LIMITED - 2007-02-20
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    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 138 - Director → ME
  • 35
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    AVERY HOMES 999 LIMITED - 2014-07-25
    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 42 - Director → ME
  • 36
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    BRIGHTERKIND LIMITED - 2020-01-10
    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 127 - Director → ME
  • 37
    NEWINCCO 744 LIMITED - 2007-08-21
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    AVERY LODGE LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2013-04-11
    IIF 51 - Director → ME
  • 38
    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 169 - Director → ME
  • 39
    AVERY (BOWOOD) LIMITED - 2016-01-21
    BOWOOD CARE HOME 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 62 - Director → ME
  • 40
    NEWINCCO 667 LIMITED - 2007-02-21
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    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 114 - Director → ME
  • 41
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    NEWINCCO 831 LIMITED - 2008-05-23
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    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 126 - Director → ME
  • 42
    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 183 - Director → ME
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 194 - Secretary → ME
  • 43
    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 198 - Director → ME
  • 44
    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 118 - Director → ME
  • 45
    NEWINCCO 842 LIMITED - 2008-05-27
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    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 123 - Director → ME
  • 46
    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
  • 47
    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 170 - Director → ME
  • 48
    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 129 - Director → ME
  • 49
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    NEWINCCO 829 LIMITED - 2008-05-15
    AVERY HOMES 123 LIMITED - 2011-07-29
    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 143 - Director → ME
  • 50
    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 50 - Director → ME
  • 51
    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 53 - Director → ME
  • 52
    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 48 - Director → ME
  • 53
    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 46 - Director → ME
  • 54
    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 73 - Director → ME
  • 55
    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 75 - Director → ME
  • 56
    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 78 - Director → ME
  • 57
    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 63 - Director → ME
  • 58
    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 74 - Director → ME
  • 59
    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 79 - Director → ME
  • 60
    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 76 - Director → ME
  • 61
    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 54 - Director → ME
  • 62
    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 132 - Director → ME
  • 63
    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 80 - Director → ME
  • 64
    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 18 - Director → ME
  • 65
    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 17 - Director → ME
  • 66
    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 171 - Director → ME
  • 67
    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 47 - Director → ME
  • 68
    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 185 - Director → ME
    icon of calendar 1995-12-15 ~ 2004-04-29
    IIF 195 - Secretary → ME
  • 69
    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 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2018-12-21
    IIF 190 - Director → ME
  • 71
    AVERY LEASECO (DOWNHAM) LIMITED - 2022-09-14
    XANADU DOWNHAM LIMITED - 2022-10-17
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-10
    IIF 21 - Director → ME
  • 72
    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 16 - Director → ME
  • 73
    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 158 - Director → ME
  • 74
    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 116 - Director → ME
  • 75
    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 142 - Director → ME
  • 76
    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 52 - Director → ME
  • 77
    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 122 - Director → ME
  • 78
    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 128 - Director → ME
  • 79
    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 105 - Director → ME
  • 80
    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
  • 81
    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
  • 82
    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
  • 83
    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 70 - Director → ME
  • 84
    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 71 - Director → ME
  • 85
    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)
    Profit/Loss (Company account)
    1,016,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 92 - Director → ME
  • 86
    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 172 - Director → ME
  • 87
    AVERY HOMES MC LIMITED - 2014-08-12
    AVERY HOMES BRISTOL 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 2014-03-17 ~ 2019-07-11
    IIF 64 - Director → ME
  • 88
    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 177 - Director → ME
  • 89
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    AVERY MEWS LIMITED - 2020-01-10
    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 125 - Director → ME
  • 90
    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 72 - Director → ME
  • 91
    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 115 - Director → ME
  • 92
    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 130 - Director → ME
  • 93
    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 102 - Director → ME
  • 94
    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 152 - Director → ME
  • 95
    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 184 - Director → ME
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 193 - Secretary → ME
  • 96
    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 66 - Director → ME
  • 97
    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 40 - Director → ME
  • 98
    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 34 - Director → ME
  • 99
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,737 GBP2023-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2025-09-04
    IIF 188 - Director → ME
  • 100
    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 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.