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 Ian Darren Matthews

    Related profiles found in government register
  • Mr Ian Darren Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 1
    • Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 2
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 3
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4 IIF 5
  • Mr Ian Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 6
  • Mr Ian Matthews
    British born in December 1948

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Matthews, Ian Darren
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 9
    • Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 10
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 11
  • Matthews, Ian Darren
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12 IIF 13
  • Matthews, Ian
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 14
  • Matthews, Ian
    British property born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 15
  • Matthews, Ian
    British property developer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Seymour Gardens, London, SE4 2DN, England

      IIF 16
  • Matthews, Ian
    British accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant-director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 32
  • Matthews, Ian
    British accountant/director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 33
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 34 IIF 35
  • Matthews, Ian
    British company director born in December 1948

    Resident in United Kingdom

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

      IIF 36
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 37
  • Matthews, Ian
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Matthews
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 76
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 77
  • Ian Matthews
    British born in December 1948

    Resident in England

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

      IIF 78
  • Mathews, Ian
    British letting agent born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Seymour Gardens, London, SE4 2DN, England

      IIF 79
  • Matthews, Ian
    British management consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 80
  • Matthews, Ian
    British accountant born in December 1948

    Resident in Wales

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

      IIF 81
  • Matthews, Ian
    British business executive born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 82
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 83 IIF 84
    • Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 85 IIF 86 IIF 87
  • Matthews, Ian
    British businessman born in December 1948

    Resident in Wales

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

      IIF 88 IIF 89
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 90 IIF 91
    • 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 92
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 93
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 94
    • Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 95 IIF 96
  • Matthews, Ian
    British commercial director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British company director born in December 1948

    Resident in Wales

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

      IIF 109
  • Matthews, Ian
    British director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Old Jewry, London, EC2R 8DU, England

      IIF 161
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Mold, Clwyd, CH7 5JW, Great Britain

      IIF 162
    • 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 163
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 164
  • Matthews, Ian
    British accountant

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 165
  • Matthews, Ian
    British accountant director

    Registered addresses and corresponding companies
  • Matthews, Ian
    British director

    Registered addresses and corresponding companies
  • Matthews, Ian Darren

    Registered addresses and corresponding companies
    • Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 172
  • Matthews, Ian

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 173 IIF 174
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 176
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 177
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 178 IIF 179
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 180
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 181
child relation
Offspring entities and appointments
Active 35
  • 1
    10 Clintons Green, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-25 ~ now
    IIF 14 - director → ME
    2014-06-25 ~ now
    IIF 173 - secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 1 - Has significant influence or controlOE
  • 2
    77 Sunderland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 79 - director → ME
  • 3
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 41 - director → ME
  • 4
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2017-09-29 ~ now
    IIF 45 - director → ME
  • 5
    AVERY CARE DEVCO LIMITED - 2022-11-04
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2017-09-29 ~ now
    IIF 44 - director → ME
  • 6
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-18 ~ now
    IIF 157 - director → ME
  • 7
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents, 13 offsprings)
    Officer
    2017-09-28 ~ now
    IIF 46 - director → ME
  • 8
    AVERY CARE KETTERING LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2018-09-11 ~ now
    IIF 158 - director → ME
  • 9
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 96 - director → ME
  • 10
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2018-06-01 ~ now
    IIF 36 - director → ME
  • 11
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2018-06-01 ~ now
    IIF 109 - director → ME
  • 12
    AVERY CARE NORWICH LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 95 - director → ME
  • 13
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-10 ~ now
    IIF 156 - director → ME
  • 14
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-05 ~ now
    IIF 87 - director → ME
  • 15
    AVERY IVY OPCO LIMITED - 2022-10-17
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-10-06 ~ now
    IIF 86 - director → ME
  • 16
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 155 - director → ME
  • 17
    3 Cygnet Drive, Swan Valley, Northampton
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 134 - director → ME
  • 18
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-09-30 ~ dissolved
    IIF 148 - director → ME
  • 19
    15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 97 - director → ME
  • 20
    Office D Beresford House, Town Quay, Southampton
    Corporate (4 parents, 63 offsprings)
    Officer
    2015-02-03 ~ now
    IIF 160 - director → ME
  • 21
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    2020-10-19 ~ now
    IIF 176 - secretary → ME
  • 22
    Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-06 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 23
    43 Berkeley Square, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,584 GBP2024-04-30
    Officer
    2010-12-09 ~ now
    IIF 15 - director → ME
    2010-12-09 ~ now
    IIF 174 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    10 Clintons Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 9 - director → ME
  • 25
    C/o Fisher Berger & Associates Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 16 - director → ME
  • 26
    Pentax House, South Hill Avenue, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,101 GBP2024-02-28
    Officer
    2018-02-13 ~ now
    IIF 10 - director → ME
    2018-02-13 ~ now
    IIF 172 - secretary → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 27
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 144 - director → ME
  • 28
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-08 ~ now
    IIF 89 - director → ME
    2016-09-26 ~ now
    IIF 177 - secretary → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 12 - director → ME
    2023-06-19 ~ now
    IIF 175 - secretary → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    2016-02-08 ~ now
    IIF 92 - director → ME
  • 32
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 91 - director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PFL DEVELOPMENTS LTD - 2016-08-19
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-08 ~ now
    IIF 88 - director → ME
    2017-02-13 ~ now
    IIF 178 - secretary → ME
    Person with significant control
    2024-10-27 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 34
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 80 - director → ME
  • 35
    Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 162 - director → ME
    2013-08-31 ~ dissolved
    IIF 180 - secretary → ME
Ceased 118
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ 2007-06-06
    IIF 28 - director → ME
  • 2
    AVERY BUILD LIMITED - 2015-09-15
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    2015-09-01 ~ 2022-03-09
    IIF 147 - director → ME
  • 3
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    2021-03-05 ~ 2022-03-09
    IIF 83 - director → ME
  • 4
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    2021-04-21 ~ 2024-09-13
    IIF 85 - director → ME
  • 5
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    2020-11-20 ~ 2022-03-09
    IIF 94 - director → ME
  • 6
    AVERY HEALTHCARE LIMITED - 2007-07-24
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-02-02 ~ 2007-06-06
    IIF 19 - director → ME
  • 7
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-04-27 ~ 2013-04-11
    IIF 34 - director → ME
  • 8
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-10-03 ~ 2007-06-06
    IIF 50 - director → ME
    2005-10-03 ~ 2005-10-06
    IIF 171 - secretary → ME
  • 9
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    5 Churchill Place, 10th Floor, London, England
    Corporate (5 parents)
    Officer
    2016-11-29 ~ 2019-07-11
    IIF 112 - director → ME
  • 10
    AH PETERBOROUGH LIMITED - 2022-09-21
    10th Floor 5 Churchill Place, London, England
    Corporate (8 parents)
    Officer
    2021-05-06 ~ 2022-03-09
    IIF 84 - director → ME
  • 11
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    2014-06-17 ~ 2017-03-23
    IIF 139 - director → ME
  • 12
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    2014-06-17 ~ 2017-03-23
    IIF 137 - director → ME
  • 13
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-01-04 ~ 2022-03-09
    IIF 150 - director → ME
  • 14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    2014-09-11 ~ 2022-03-09
    IIF 149 - director → ME
  • 15
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-12-06 ~ 2022-03-09
    IIF 105 - director → ME
  • 16
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-07-16 ~ 2022-03-09
    IIF 135 - director → ME
  • 17
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    2016-12-06 ~ 2022-03-09
    IIF 43 - director → ME
  • 18
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 52 - director → ME
  • 19
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-03-13 ~ 2022-03-09
    IIF 100 - director → ME
  • 20
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-02-03 ~ 2022-03-09
    IIF 146 - director → ME
  • 21
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 142 - director → ME
  • 22
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 59 - director → ME
  • 23
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    2014-04-28 ~ 2016-12-21
    IIF 103 - director → ME
  • 24
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    2014-12-05 ~ 2022-03-09
    IIF 151 - director → ME
  • 25
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 58 - director → ME
  • 26
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    2013-12-04 ~ 2022-03-09
    IIF 102 - director → ME
  • 27
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    2014-08-29 ~ 2019-07-09
    IIF 108 - director → ME
  • 28
    10th Floor 5 Churchill Place, London, United Kingdom
    Corporate (8 parents)
    Officer
    2017-08-04 ~ 2022-03-09
    IIF 145 - director → ME
  • 29
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    2015-02-03 ~ 2022-03-09
    IIF 153 - director → ME
  • 30
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    2011-01-27 ~ 2022-03-09
    IIF 163 - director → ME
  • 31
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    2010-04-01 ~ 2022-03-09
    IIF 70 - director → ME
  • 32
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    2013-01-18 ~ 2022-03-09
    IIF 98 - director → ME
  • 33
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    2013-12-06 ~ 2022-03-09
    IIF 106 - director → ME
  • 34
    NEWINCCO 932 LIMITED - 2009-06-07
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    2009-06-08 ~ 2022-03-09
    IIF 54 - director → ME
  • 35
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 133 - director → ME
  • 36
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    2009-07-30 ~ 2022-03-09
    IIF 40 - director → ME
  • 37
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    2009-07-30 ~ 2022-03-09
    IIF 39 - director → ME
  • 38
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 129 - director → ME
  • 39
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 131 - director → ME
  • 40
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    2009-09-03 ~ 2022-03-09
    IIF 38 - director → ME
  • 41
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    2011-01-13 ~ 2022-03-09
    IIF 164 - director → ME
  • 42
    NEWINCCO 893 LIMITED - 2008-11-24
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-11-27 ~ 2022-03-09
    IIF 47 - director → ME
  • 43
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 128 - director → ME
  • 44
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    3 Cygnet Drive, Northampton
    Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    2014-11-27 ~ 2022-03-09
    IIF 107 - director → ME
  • 45
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 136 - director → ME
  • 46
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 130 - director → ME
  • 47
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    2015-01-28 ~ 2022-03-09
    IIF 104 - director → ME
  • 48
    U E D SOUTHERN LIMITED - 2011-07-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    2011-06-24 ~ 2022-03-09
    IIF 101 - director → ME
  • 49
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    2009-12-03 ~ 2022-03-09
    IIF 75 - director → ME
  • 50
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    2010-09-03 ~ 2022-03-09
    IIF 73 - director → ME
  • 51
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    2012-03-13 ~ 2022-03-09
    IIF 99 - director → ME
  • 52
    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
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 66 - director → ME
  • 53
    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
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-07-24 ~ 2013-04-11
    IIF 22 - director → ME
  • 54
    BRIGHTERKIND LIMITED - 2020-01-10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 68 - director → ME
  • 55
    AVERY LODGE LIMITED - 2020-01-10
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    The Aspect, Finsbury Square, London, England
    Corporate (4 parents)
    Officer
    2007-08-16 ~ 2013-04-11
    IIF 23 - director → ME
  • 56
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    2005-03-23 ~ 2009-12-23
    IIF 17 - director → ME
    2000-07-19 ~ 2003-04-30
    IIF 21 - director → ME
    2020-09-11 ~ 2024-06-20
    IIF 81 - director → ME
    2003-04-30 ~ 2005-03-23
    IIF 165 - secretary → ME
    Person with significant control
    2016-04-26 ~ 2024-10-29
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Right to appoint or remove directors OE
  • 57
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 72 - director → ME
  • 58
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,045,093 GBP2024-02-29
    Officer
    2014-06-17 ~ 2016-01-18
    IIF 110 - director → ME
  • 59
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    NEWINCCO 667 LIMITED - 2007-02-21
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 63 - director → ME
  • 60
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    NEWINCCO 831 LIMITED - 2008-05-23
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-21 ~ 2013-04-11
    IIF 60 - director → ME
  • 61
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    Hill House 1, Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2015-04-02 ~ 2015-04-02
    IIF 152 - director → ME
  • 62
    GRADELEAGUE LIMITED - 1997-12-05
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-12 ~ 2013-04-11
    IIF 57 - director → ME
  • 63
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-27 ~ 2013-04-11
    IIF 49 - director → ME
  • 64
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 124 - director → ME
  • 65
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 74 - director → ME
  • 66
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-09-13 ~ 2013-04-11
    IIF 65 - director → ME
    2005-09-13 ~ 2005-10-06
    IIF 170 - secretary → ME
  • 67
    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
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-12 ~ 2013-04-11
    IIF 62 - director → ME
  • 68
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-05-25 ~ 2007-06-06
    IIF 25 - director → ME
    2006-05-25 ~ 2006-07-03
    IIF 168 - secretary → ME
  • 69
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-11 ~ 2007-06-06
    IIF 24 - director → ME
    2006-04-11 ~ 2006-07-03
    IIF 166 - secretary → ME
  • 70
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-08-21 ~ 2013-04-11
    IIF 27 - director → ME
  • 71
    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
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-08-21 ~ 2013-04-11
    IIF 29 - director → ME
  • 72
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 121 - director → ME
  • 73
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 120 - director → ME
  • 74
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 127 - director → ME
  • 75
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    10th Floor 5 Churchill Place, London, United Kingdom
    Corporate (8 parents)
    Officer
    2014-06-13 ~ 2022-03-09
    IIF 138 - director → ME
  • 76
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 125 - director → ME
  • 77
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    2014-03-17 ~ 2022-03-09
    IIF 143 - director → ME
  • 78
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 123 - director → ME
  • 79
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 122 - director → ME
  • 80
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-06-06
    IIF 33 - director → ME
  • 81
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-06-06
    IIF 61 - director → ME
  • 82
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    2009-04-02 ~ 2022-03-09
    IIF 31 - director → ME
  • 83
    ORDEREDGE LIMITED - 2002-04-26
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 126 - director → ME
  • 84
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    8th Floor, Berkeley Square House, Berkeley Square, London, England
    Corporate (4 parents)
    Officer
    2021-03-08 ~ 2021-12-22
    IIF 82 - director → ME
  • 85
    AH LITTLEOVER LIMITED - 2021-12-08
    8th Floor, Berkeley Square House, Berkeley Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-11-20 ~ 2021-10-26
    IIF 93 - director → ME
  • 86
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-09-26 ~ 2016-09-26
    IIF 90 - director → ME
    Person with significant control
    2016-09-26 ~ 2024-10-27
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 71 - director → ME
  • 88
    RESTFUL HOMES LIMITED - 2013-12-18
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 132 - director → ME
  • 89
    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
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-08-21 ~ 2011-12-22
    IIF 32 - director → ME
  • 90
    AH KETTERING 1 LIMITED - 2019-02-26
    6th Floor 33 Holborn, London, England
    Corporate (5 parents)
    Officer
    2017-08-25 ~ 2018-12-21
    IIF 42 - director → ME
  • 91
    NEWINCCO 662 LIMITED - 2007-03-07
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 67 - director → ME
  • 92
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2006-01-30 ~ 2013-04-11
    IIF 51 - director → ME
  • 93
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-07-24 ~ 2013-04-11
    IIF 30 - director → ME
  • 94
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-06-27 ~ 2013-04-11
    IIF 48 - director → ME
    2007-06-27 ~ 2007-08-17
    IIF 181 - secretary → ME
  • 95
    NEWINCCO 1041 LIMITED - 2010-10-13
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-10-21 ~ 2013-04-11
    IIF 159 - director → ME
  • 96
    PFL DEVELOPMENTS LTD - 2016-08-19
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-02-13
    IIF 179 - secretary → ME
    Person with significant control
    2016-08-18 ~ 2017-02-23
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 97
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 117 - director → ME
  • 98
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 118 - director → ME
  • 99
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 115 - director → ME
  • 100
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 116 - director → ME
  • 101
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 114 - director → ME
  • 102
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    2014-06-17 ~ 2015-07-03
    IIF 141 - director → ME
  • 103
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 69 - director → ME
  • 104
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-03-17 ~ 2019-07-11
    IIF 111 - director → ME
  • 105
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2011-02-17 ~ 2019-07-16
    IIF 161 - director → ME
  • 106
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-06-27 ~ 2013-04-11
    IIF 55 - director → ME
    2007-06-27 ~ 2007-08-17
    IIF 169 - secretary → ME
  • 107
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    318 Fulham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,071 GBP2023-09-30
    Officer
    2015-02-25 ~ 2016-01-22
    IIF 119 - director → ME
  • 108
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-06-06 ~ 2008-03-10
    IIF 20 - director → ME
  • 109
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-03-10 ~ 2007-06-06
    IIF 26 - director → ME
    2006-03-10 ~ 2006-03-10
    IIF 167 - secretary → ME
  • 110
    PPP BEAUMONT PLC - 1997-06-06
    BEAUMONT HEALTH CARE PLC - 1988-12-21
    GLS 26 LIMITED - 1983-05-13
    Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-07-01 ~ 2000-03-31
    IIF 18 - director → ME
  • 111
    SHELFCO (NO.1413) LIMITED - 1998-03-06
    Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-02-18 ~ 1999-04-30
    IIF 37 - director → ME
  • 112
    ISOBARON LIMITED - 1985-10-31
    3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    1995-07-01 ~ 2000-03-31
    IIF 35 - director → ME
  • 113
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-09-28 ~ 2022-03-09
    IIF 154 - director → ME
  • 114
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 64 - director → ME
  • 115
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 53 - director → ME
  • 116
    NEWINCCO 1230 LIMITED - 2013-05-09
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    2013-04-05 ~ 2022-03-09
    IIF 140 - director → ME
  • 117
    NEWINCCO 870 LIMITED - 2008-08-08
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 56 - director → ME
  • 118
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2015-09-11 ~ 2018-05-01
    IIF 113 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.