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 Christopher Ball

    Related profiles found in government register
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Christopher Ball
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Christopher Ball
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 3
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 4
  • Mr Christopher Ball
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Longs Drive, Bristol, BS37 5XR, United Kingdom

      IIF 5
  • Mr Christopher Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 6
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 7 IIF 8
  • Mr Christopher Ball
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 9
  • Ball, Christopher
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 10 IIF 11 IIF 12
  • Ball, Christopher
    British development director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 13
  • Ball, Christopher
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 14
    • Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 15
    • Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 16
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 17
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL

      IIF 18 IIF 19
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 20 IIF 21 IIF 22
    • Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 25
    • Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, Uk, WN8 9PL

      IIF 26
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 27 IIF 28 IIF 29
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 30
  • Ball, Christopher
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 37
  • Ball, Christopher
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 144
  • Ball, Christopher
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 145 IIF 146
    • Suite 4 164 - 170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 147
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 148
  • Ball, Christopher
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 New Cavendish Street, London, W1W 6XF

      IIF 149
  • Ball, Christopher
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Ball, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Station Road, Penketh, Warrington, WA5 2PH, United Kingdom

      IIF 151
  • Ball, Christopher
    British ecommerce director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire, WA5 1DF, England

      IIF 152
  • Ball, Christopher
    British computer programmer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Old Oak Drive, Denton, Greater Manchester, M34 6FJ, United Kingdom

      IIF 153
  • Ball, Christopher
    British managing director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Cottage, Bulley Lane, Churcham, Gloucester, GL2 8AS, United Kingdom

      IIF 154
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 155
  • Mr Christopher Andrew Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 156
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 157
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 158
  • Mr Christopher Ball
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 159
  • Mr Christopher Michael Barlow
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 160
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 161 IIF 162
  • Ball, Christopher
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British college principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 166
  • Ball, Christopher
    British consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Meadows, Brewood, Stafford, ST19 9HE, United Kingdom

      IIF 167
  • Ball, Christopher
    British principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 168 IIF 169
  • Ball, Christopher
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcote Grove, Ashley Road, Epsom, KT18 5BW, England

      IIF 170
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 171 IIF 172
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW, England

      IIF 173 IIF 174
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 175
  • Ball, Christopher
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 800, Park Avenue, Almondsbury, Aztec West, BS32 4TR, England

      IIF 176
    • Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England

      IIF 177
  • Ball, Christopher
    British engineer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, 500 Aztec West, Park Avenue, Almondsbury, Bristol, BS32 4RZ, England

      IIF 178
  • Ball, Christopher
    British business development director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 125 Hornsey Lane, Highgate, London, N6 5NH

      IIF 179
  • Ball, Christopher
    British telecoms engineer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Longs Drive, Yate, Bristol, BS37 5XR, United Kingdom

      IIF 180
  • Barlow, Christopher
    British joiner born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Warwick Close, Bury, Lancashire, BL8 1RT, United Kingdom

      IIF 181
  • Barlow, Christopher Michael
    British managing director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barlow, Christopher Michael
    British operations manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 184
  • Mr Christopher Ball
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 185
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 186
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 187
  • Barlow, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 188
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 189
  • Mr Christopher Ball
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 190
  • Barlow, Christopher Andrew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 191
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 192
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 193
  • Mr Christopher Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 194
  • Ball, Christopher
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, South Crescent, London, WC1E 7BD, United Kingdom

      IIF 195
  • Barlow, Chris
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Houston Gardens, Great Sankey, Warrington, WA5 8DN, England

      IIF 196
  • Barlow, Chris
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 197
    • 7, Murray Road, London, TW10 7QF, United Kingdom

      IIF 198
  • Mr Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 199
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 200 IIF 201 IIF 202
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 204
  • Mr Christopher James Ball
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 205
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 206 IIF 207
  • Ball, Christopher
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 208
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 209
  • Ball, Christopher
    British director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 210 IIF 211
  • Mr Christopher John Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 212
    • 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 213
  • Ball, Christopher
    British company secretary/director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 214
  • Ball, Christopher James
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 215
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 216 IIF 217
  • Ball, Christopher James
    British finance director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 218
  • Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 219
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 220
  • Ball, Christopher
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 221
  • Ball, Christopher
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 222
  • Ball, Christopher
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 223
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 224
  • Ball, Christopher
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, SK6 2RY, United Kingdom

      IIF 225
  • Ball, Christopher
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 226
  • Ball, Christopher Anthony
    British company director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 227
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 228 IIF 229 IIF 230
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 232
  • Ball, Christopher
    British business manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 233
  • Ball, Christopher
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 500, Park Avenue, Aztec West, Bristol, BS32 4RZ, England

      IIF 234
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 235 IIF 236 IIF 237
  • Ball, Christopher
    British marketing director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 238
  • Barlow, Christopher John
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Christopher John
    British ticket sales born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 241
  • Ball, Christopher Anthony
    British self employed born in December 1986

    Registered addresses and corresponding companies
    • 4, Leavesden Court, Watford, Hertfordshire, WD50GT, England

      IIF 242
  • Ball, Christopher
    born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Elizabeth Fuller Hall, The Old Free School, George Street, Watford, Hertfordshire, WD18 0BX, United Kingdom

      IIF 243
  • Ball, Christopher
    British

    Registered addresses and corresponding companies
    • Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 244
  • Ball, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Ball, Christopher
    British company director

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 251
  • Ball, Christopher
    British director

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 252
  • Barlow, Christopher Andrew
    British company manager born in March 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 253
  • Barlow, Christopher Andrew

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 254
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 255
    • 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 256
  • Ball, Christopher

    Registered addresses and corresponding companies
    • West Court, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 257
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 258 IIF 259
child relation
Offspring entities and appointments
Active 58
  • 1
    14 Magnolia Avenue Abbots Langley, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 208 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 75 - director → ME
  • 3
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-01-19 ~ dissolved
    IIF 90 - director → ME
  • 4
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-01-26 ~ dissolved
    IIF 94 - director → ME
  • 5
    8 Princes Parade, Liverpool
    Dissolved corporate (9 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 234 - director → ME
  • 6
    12 Chadwick Avenue, Stockton Heath, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 7
    Unit B1, Crosland Factory Lane, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-12 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 8
    FAITHFUL+GOULD LIMITED - 2023-10-12
    FAITHFUL & GOULD LIMITED - 2006-01-23
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 1994-05-27
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents)
    Officer
    2025-03-18 ~ now
    IIF 235 - director → ME
  • 9
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents, 3 offsprings)
    Officer
    2025-03-18 ~ now
    IIF 236 - director → ME
  • 10
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (14 parents, 24 offsprings)
    Officer
    2025-03-18 ~ now
    IIF 237 - director → ME
  • 11
    14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 12
    Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 225 - director → ME
  • 13
    6 Water Lane, Edenfield, Rossendale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 253 - director → ME
    2010-07-09 ~ dissolved
    IIF 256 - secretary → ME
  • 14
    Meadow Heys Moorbottom Road, Holcombe, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,885 GBP2018-07-31
    Officer
    2010-07-30 ~ dissolved
    IIF 192 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 240 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 16
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 227 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 17
    Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 223 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 18
    53 Templar Road, Yate, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-09-30
    Officer
    2017-09-04 ~ now
    IIF 180 - director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 19
    13 - 15 Westgate Honley, Holmfirth, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 182 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 20
    4 Kimble Close, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 197 - director → ME
  • 21
    4 Warwick Close, Bury, England
    Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 188 - director → ME
    Person with significant control
    2024-10-13 ~ 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
  • 22
    DUST & DANCE (GLOUCESTER) LTD - 2018-12-11
    6-8 Freeman Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    -18,138 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 226 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,400 GBP2024-02-01
    Officer
    2018-11-06 ~ now
    IIF 189 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 25
    Unit 17 25 Orbital Business Park, Dwight Road, Watford, England
    Dissolved corporate (5 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 243 - llp-designated-member → ME
  • 26
    13-15 Westgate, Honley, Holmfirth, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-20 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2022-11-20 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 27
    12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-03-23 ~ now
    IIF 239 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 30
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    189,739 GBP2023-12-31
    Person with significant control
    2023-02-20 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 31
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 8 - director → ME
    2019-07-31 ~ dissolved
    IIF 258 - secretary → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 32
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-12 ~ now
    IIF 230 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 33
    HOXTON LEGAL LTD - 2022-03-01
    FUTURE START WILLS & TRUSTS LTD - 2021-12-20
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,001 GBP2023-03-31
    Person with significant control
    2023-05-19 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 34
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,024 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 210 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 35
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,608 GBP2023-05-31
    Person with significant control
    2024-11-05 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 36
    DEVINE FINANCIAL MANAGEMENT LTD. - 2024-08-23
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,178 GBP2023-07-31
    Person with significant control
    2025-04-01 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 37
    WEDGE FINTECH LTD - 2024-10-11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -224,706 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 209 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 38
    22 Old Oak Drive, Denton, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-02-09 ~ dissolved
    IIF 153 - director → ME
  • 39
    14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    743 GBP2023-08-31
    Officer
    2024-08-30 ~ now
    IIF 218 - director → ME
  • 40
    OMI IOM LTD - 2019-07-19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 7 - director → ME
  • 41
    8 Mill Close, North Leverton, Retford, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    12,191 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 214 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Right to appoint or remove directorsOE
  • 42
    5 The Meadows, Brewood, Stafford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,497 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 167 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    LISS DEVELOPMENTS LIMITED - 2017-10-31
    1 St. Peters Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 114 - director → ME
  • 45
    LISS HOLDINGS LIMITED - 2017-11-01
    1 St. Peters Square, Manchester
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2016-01-22 ~ dissolved
    IIF 115 - director → ME
  • 46
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 198 - director → ME
  • 47
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 229 - director → ME
  • 48
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-24 ~ now
    IIF 231 - director → ME
  • 49
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-01-05 ~ now
    IIF 228 - director → ME
  • 50
    101 New Cavendish Street, First Floor South, London, England
    Corporate (1 parent)
    Officer
    2023-06-29 ~ now
    IIF 232 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 51
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -180,925 GBP2023-03-31
    Officer
    2020-02-07 ~ now
    IIF 211 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 52
    Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 151 - director → ME
  • 53
    THE BARKESTONE EDUCATION TRUST - 2008-07-30
    Belvoir High School, Barkestone Lane, Bottesford Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 166 - director → ME
  • 54
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved corporate (8 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 233 - director → ME
  • 56
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 193 - director → ME
    2023-07-13 ~ now
    IIF 255 - secretary → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 57
    5 The Meadows, Brewood, Stafford, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 168 - director → ME
  • 58
    4 Kimble Close, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 191 - director → ME
    2016-02-15 ~ dissolved
    IIF 254 - secretary → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 155
  • 1
    Pyramid House, 954 High Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -6,340 GBP2023-12-31
    Officer
    2006-06-07 ~ 2011-08-17
    IIF 179 - director → ME
  • 2
    COUNTRYWIDE CARE HOMES (4) LIMITED - 2017-02-07
    Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-06-17 ~ 2016-08-01
    IIF 79 - director → ME
  • 3
    MELVINDENE LIMITED - 1991-10-01
    48 Newtownards Road, Bangor, Co.down
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 52 - director → ME
  • 4
    CAREBASE (ABINGDON) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,568,053 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 70 - director → ME
  • 5
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2016-11-21 ~ 2020-10-08
    IIF 73 - director → ME
  • 6
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-08-10 ~ 2023-11-26
    IIF 39 - director → ME
  • 7
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2022-08-11 ~ 2023-11-26
    IIF 44 - director → ME
  • 8
    4AWH OPERATIONS LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -7,160,337 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 49 - director → ME
  • 9
    4AWH P01 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    570,024 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 45 - director → ME
  • 10
    4AWH P02 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -153,059 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 48 - director → ME
  • 11
    4AWH P03 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    494,259 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 40 - director → ME
  • 12
    4AWH P04 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 47 - director → ME
  • 13
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 19 - director → ME
  • 14
    NETHERVALE LIMITED - 1996-05-03
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 123 - director → ME
  • 15
    CAREBASE (BURNT OAK) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,992,382 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 72 - director → ME
  • 16
    ATKINS ENERGY EU LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU LIMITED - 2016-05-10
    DURATEK EU LIMITED - 2006-07-18
    Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 173 - director → ME
  • 17
    WS ATKINS LIMITED - 2023-10-12
    WS ATKINS PLC - 2017-08-04
    W.S. ATKINS LIMITED - 1996-06-28
    IMPEXGRAPH LIMITED - 1986-04-15
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (6 parents, 14 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 171 - director → ME
  • 18
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents, 3 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 172 - director → ME
  • 19
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (14 parents, 24 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 175 - director → ME
  • 20
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2013-12-10 ~ 2015-02-27
    IIF 101 - director → ME
  • 21
    DAWAKING CARE LIMITED - 2012-04-24
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 64 - director → ME
  • 22
    LINCOLNSHIRE CARE SERVICES LIMITED - 2003-08-12
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 100 - director → ME
  • 23
    1 More London Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2015-02-27
    IIF 99 - director → ME
  • 24
    AGENTPRIZE LIMITED - 2000-08-21
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-04-27 ~ 2015-02-27
    IIF 104 - director → ME
  • 25
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-10-06 ~ 2015-02-27
    IIF 105 - director → ME
  • 26
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2010-05-26 ~ 2015-02-27
    IIF 102 - director → ME
  • 27
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2011-09-05 ~ 2015-02-27
    IIF 81 - director → ME
  • 28
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2011-12-15 ~ 2015-02-27
    IIF 93 - director → ME
  • 29
    4AWH FINANCE LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,298,352 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 42 - director → ME
  • 30
    4AWH HOLDINGS LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 41 - director → ME
  • 31
    4AWH CARE GROUP LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -961,093 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 46 - director → ME
  • 32
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-04-07 ~ 2020-10-08
    IIF 118 - director → ME
    2010-04-07 ~ 2010-05-14
    IIF 244 - secretary → ME
  • 33
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-06-03 ~ 2020-10-08
    IIF 59 - director → ME
  • 34
    22 Houston Gardens, Great Sankey, Warrington, England
    Corporate (4 parents)
    Officer
    2017-05-10 ~ 2021-07-19
    IIF 196 - director → ME
  • 35
    ACER HEALTHCARE HOLDINGS LIMITED - 2018-07-04
    ACER INVESTMENTS HOLDINGS LIMITED - 2016-08-11
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,675 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 109 - director → ME
  • 36
    ACER HEALTHCARE LIMITED - 2018-07-04
    UNMATCHED CARE LIMITED - 2009-07-20
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,799,787 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 69 - director → ME
  • 37
    MARIA MALLABAND 18 LIMITED - 2018-07-04
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,151,060 GBP2020-12-31
    Officer
    2016-10-28 ~ 2018-06-29
    IIF 113 - director → ME
  • 38
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 66 - director → ME
  • 39
    MAIN ASSOCIATES LIMITED - 1993-04-23
    Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands
    Corporate (1 parent)
    Officer
    2004-01-01 ~ 2005-03-31
    IIF 169 - director → ME
  • 40
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 164 - director → ME
  • 41
    NOTTCOR 4 LIMITED - 1996-10-03
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 165 - director → ME
  • 42
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 142 - director → ME
  • 43
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 143 - director → ME
  • 44
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 140 - director → ME
  • 45
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-29 ~ 2020-10-08
    IIF 138 - director → ME
  • 46
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-26 ~ 2020-10-08
    IIF 139 - director → ME
  • 47
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-24 ~ 2020-10-08
    IIF 141 - director → ME
  • 48
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-17 ~ 2022-02-01
    IIF 137 - director → ME
  • 49
    Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ 2015-02-24
    IIF 152 - director → ME
  • 50
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 106 - director → ME
  • 51
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 36 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 249 - secretary → ME
  • 52
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-10-15 ~ 2020-10-08
    IIF 134 - director → ME
  • 53
    CAREBASE (CRANLEIGH) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,122,233 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 74 - director → ME
  • 54
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-06-25 ~ 2020-10-08
    IIF 121 - director → ME
    2009-06-25 ~ 2010-04-29
    IIF 252 - secretary → ME
  • 55
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,960,973 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 107 - director → ME
  • 56
    West Court, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-06-08 ~ 2020-10-08
    IIF 54 - director → ME
  • 57
    C/o Workman Llp Minton Place, Station Road, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2015-05-20 ~ 2018-12-21
    IIF 84 - director → ME
  • 58
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-04-29 ~ 2020-10-08
    IIF 125 - director → ME
  • 59
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    AGR & PWR CO. LIMITED - 1996-04-01
    Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 177 - director → ME
  • 60
    SHELLCO UK 2023 LIMITED - 2023-05-05
    800 Park Avenue, Almondsbury, Aztec West, England
    Corporate (10 parents)
    Officer
    2023-05-24 ~ 2023-11-01
    IIF 176 - director → ME
  • 61
    FLEXIBLE PROCESS CONSULTANTS LIMITED - 2020-11-10
    BROOKSON (5202J) LIMITED - 2007-08-30
    Woodcote Grove, Ashley Road, Epsom, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    638,370 GBP2021-06-30
    Officer
    2022-06-21 ~ 2022-09-30
    IIF 170 - director → ME
  • 62
    10 South Crescent, London, United Kingdom
    Corporate (294 parents, 1 offspring)
    Officer
    2020-01-27 ~ 2023-11-08
    IIF 195 - llp-member → ME
  • 63
    MEDICX PHARMACY (LIVERPOOL) LIMITED - 2015-04-22
    SAFEHANDS HEALTHCARE LIMITED - 2013-08-21
    Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2013-07-11 ~ 2015-01-30
    IIF 26 - director → ME
  • 64
    Aurora, Finzels Reach, Counterslip, Bristol, United Kingdom
    Corporate (2 parents, 11 offsprings)
    Officer
    2018-05-01 ~ 2020-01-24
    IIF 149 - director → ME
  • 65
    12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-02 ~ 2023-02-20
    IIF 238 - director → ME
    Person with significant control
    2022-07-02 ~ 2023-02-20
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 66
    TRONICGOLD LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    12,360,384 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 71 - director → ME
  • 67
    MARIA MALLABAND 10 LIMITED - 2020-06-05
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (3 parents)
    Officer
    2011-12-15 ~ 2020-06-04
    IIF 77 - director → ME
  • 68
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,608 GBP2023-05-31
    Person with significant control
    2021-05-27 ~ 2021-07-21
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 30 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 30 - Right to appoint or remove directors as a member of a firm OE
    2024-01-01 ~ 2024-01-10
    IIF 200 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    HCP MANCHESTER PROPCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO) LIMITED - 2015-08-10
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,324,886 GBP2020-12-31
    Officer
    2015-04-24 ~ 2015-07-24
    IIF 83 - director → ME
  • 70
    HCP MANCHESTER SUBCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO SUBSIDIARY) LIMITED - 2015-08-10
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -58,301 GBP2020-12-31
    Officer
    2015-04-25 ~ 2015-07-24
    IIF 108 - director → ME
  • 71
    HCP UK PROPERTIES (MMPL), LTD - 2020-10-16
    MARIA MALLABAND PROPERTIES LIMITED - 2014-06-06
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    15,850,408 GBP2020-12-31
    Officer
    2008-10-07 ~ 2014-06-06
    IIF 112 - director → ME
  • 72
    SNC-LAVALIN UK LIMITED - 2024-09-27
    SNC LAVALIN EUROPE LIMITED - 2003-06-24
    COPPEE LAVALIN LIMITED - 1994-09-08
    2nd Floor, Space 68 Chertsey Road, Woking, England, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-30 ~ 2021-07-29
    IIF 174 - director → ME
  • 73
    CAREBASE (MILTON KEYNES) LIMITED - 2009-11-23
    CAREBASE DEVELOPMENTS LIMITED - 2003-07-02
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,613,748 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 111 - director → ME
  • 74
    42a Main Street, Garforth, Leeds, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    45,579 GBP2024-03-31
    Officer
    2008-12-01 ~ 2020-11-11
    IIF 116 - director → ME
  • 75
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 31 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 248 - secretary → ME
  • 76
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2016-01-21 ~ 2018-08-23
    IIF 80 - director → ME
  • 77
    REASCH DEVELOPMENTS LIMITED - 2017-10-31
    Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2015-02-20 ~ 2018-08-23
    IIF 124 - director → ME
  • 78
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    36 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    2012-10-29 ~ 2015-06-01
    IIF 14 - director → ME
  • 79
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-01-29 ~ 2020-10-08
    IIF 133 - director → ME
  • 80
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2011-12-15 ~ 2020-10-08
    IIF 86 - director → ME
  • 81
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-03-22 ~ 2020-10-08
    IIF 135 - director → ME
  • 82
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2013-06-11 ~ 2020-10-08
    IIF 132 - director → ME
  • 83
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-08-13 ~ 2020-10-08
    IIF 128 - director → ME
  • 84
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-11-08 ~ 2020-10-08
    IIF 82 - director → ME
  • 85
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2014-02-26 ~ 2020-10-08
    IIF 95 - director → ME
  • 86
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2014-02-26 ~ 2020-10-08
    IIF 96 - director → ME
  • 87
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-11-24 ~ 2020-10-08
    IIF 136 - director → ME
  • 88
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-03-31 ~ 2020-10-08
    IIF 87 - director → ME
  • 89
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-08-17 ~ 2020-10-08
    IIF 85 - director → ME
  • 90
    MARIA MALLABAND NURSING HOMES LIMITED - 2006-12-07
    WILLOUGHBY (77) LIMITED - 1996-03-21
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 34 offsprings)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 56 - director → ME
  • 91
    WILLOUGHBY (537) LIMITED - 2006-03-10
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 63 - director → ME
  • 92
    MONTAGUE THOMAS MANAGEMENT SERVICES LIMITED - 2003-06-05
    WILLOUGHBY (73) LIMITED - 1995-12-08
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (8 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 62 - director → ME
  • 93
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-10-12 ~ 2020-10-08
    IIF 127 - director → ME
  • 94
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-08-13 ~ 2020-10-08
    IIF 76 - director → ME
  • 95
    HOPE GREEN RESIDENTIAL HOME LIMITED - 2007-06-26
    HOPE GREEN REST HOME LIMITED - 1992-12-01
    AQUAJEST LIMITED - 1987-09-30
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (8 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 144 - director → ME
  • 96
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2008-10-10 ~ 2020-10-08
    IIF 58 - director → ME
  • 97
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-10 ~ 2020-10-08
    IIF 68 - director → ME
  • 98
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-03-19 ~ 2020-10-08
    IIF 57 - director → ME
  • 99
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 163 - director → ME
  • 100
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100,050 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 20 - director → ME
  • 101
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 34 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 250 - secretary → ME
  • 102
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (12 parents, 5 offsprings)
    Officer
    2017-02-16 ~ 2020-10-08
    IIF 97 - director → ME
  • 103
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2017-03-31 ~ 2020-10-08
    IIF 91 - director → ME
  • 104
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Officer
    2020-07-13 ~ 2020-10-08
    IIF 98 - director → ME
  • 105
    COUNTRYWIDE CARE HOMES (2) LIMITED - 2024-05-02
    COUNTRYWIDE CARE HOMES (HOLDINGS) LIMITED - 2011-08-04
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2011-07-21 ~ 2020-10-08
    IIF 92 - director → ME
  • 106
    COUNTRYWIDE CARE HOMES (3) LIMITED - 2024-05-02
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2013-05-13 ~ 2020-10-08
    IIF 78 - director → ME
  • 107
    COUNTRYWIDE BELMONT LIMITED - 2024-05-02
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents, 3 offsprings)
    Officer
    2013-04-30 ~ 2020-10-08
    IIF 130 - director → ME
  • 108
    COUNTRYWIDE CARE HOMES LIMITED - 2024-05-02
    PRINCIPLE CARE HOMES LIMITED - 2011-06-06
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 5 offsprings)
    Officer
    2011-04-04 ~ 2020-10-08
    IIF 129 - director → ME
  • 109
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2020-10-08
    IIF 89 - director → ME
  • 110
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ 2020-10-08
    IIF 55 - director → ME
  • 111
    TAYVIN 36 LIMITED - 1995-11-10
    West Court, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-10-01 ~ 2020-10-08
    IIF 117 - director → ME
    2009-10-01 ~ 2010-04-29
    IIF 257 - secretary → ME
  • 112
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-04-02 ~ 2018-10-15
    IIF 13 - director → ME
  • 113
    CALVERPACE LIMITED - 1992-05-13
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 32 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 245 - secretary → ME
  • 114
    FIRS HALL LTD - 2003-11-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2023-12-31
    Officer
    2021-11-08 ~ 2023-11-26
    IIF 50 - director → ME
  • 115
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,093,503 GBP2023-12-31
    Officer
    2021-11-08 ~ 2023-11-26
    IIF 51 - director → ME
  • 116
    BRITISH NUCLEAR INDUSTRY FORUM - 2003-05-28
    4th Floor, York House, 23 Kingsway, London, England
    Corporate (8 parents)
    Equity (Company account)
    967,604 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-12-31
    IIF 178 - director → ME
  • 117
    MPX (OSSETT) LIMITED - 2015-06-06
    103 Wood End Road, Birmingham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -794,217 GBP2024-03-31
    Officer
    2014-11-06 ~ 2015-05-01
    IIF 15 - director → ME
  • 118
    CAREBASE (PARKVIEW) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,257,415 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 110 - director → ME
  • 119
    Westcourt, Gelderd Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-10-02 ~ 2020-10-08
    IIF 119 - director → ME
  • 120
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2009-06-03 ~ 2020-10-08
    IIF 60 - director → ME
  • 121
    MANGATA MOTORS LTD - 2024-04-13
    RADLETT MOTOR CENTRE LIMITED - 2024-04-02
    9 Park Industrial Estate, Frogmore, St. Albans, Hertfoirdshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,124 GBP2024-08-31
    Officer
    2009-08-28 ~ 2009-09-24
    IIF 242 - director → ME
  • 122
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2015-02-20 ~ 2020-10-08
    IIF 120 - director → ME
  • 123
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-28 ~ 2020-10-08
    IIF 131 - director → ME
  • 124
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-02-17 ~ 2020-10-08
    IIF 122 - director → ME
  • 125
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 23 - director → ME
  • 126
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2019-08-21 ~ 2020-10-08
    IIF 126 - director → ME
  • 127
    7 Warwick Close, Bury, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2018-03-05 ~ 2021-10-18
    IIF 181 - director → ME
  • 128
    JEWELRIDGE LIMITED - 1993-04-19
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    21,887 GBP2022-05-31
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 22 - director → ME
  • 129
    SOUTH WALES CARE (SUPPORTED LIVING) LIMITED - 2011-04-21
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-08-21 ~ 2020-10-08
    IIF 65 - director → ME
  • 130
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-04-27 ~ 2020-10-08
    IIF 88 - director → ME
  • 131
    THREE RIVERS HEALTHCARE LIMITED - 2009-03-10
    1 More London Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 103 - director → ME
  • 132
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -35,428 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 43 - director → ME
  • 133
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (6 parents)
    Equity (Company account)
    -318,253 GBP2018-01-31
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 146 - director → ME
  • 134
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    6,394 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 21 - director → ME
  • 135
    AGHOCO 1265 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,901,187 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 11 - director → ME
  • 136
    AGHOCO 1264 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,326,806 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 10 - director → ME
  • 137
    AGHOCO 1304 LIMITED - 2015-05-11
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,455,667 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 12 - director → ME
  • 138
    MEDICX P FINANCE LIMITED - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    92,000 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 17 - director → ME
  • 139
    MEDICX PH LTD - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 16 - director → ME
  • 140
    MEDICX PHARMACY LTD - 2015-06-26
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    2011-02-08 ~ 2018-10-15
    IIF 18 - director → ME
  • 141
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2005-12-01 ~ 2008-09-05
    IIF 53 - director → ME
    2005-12-01 ~ 2007-12-20
    IIF 251 - secretary → ME
  • 142
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-06-01 ~ 2008-09-05
    IIF 37 - director → ME
  • 143
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 35 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 247 - secretary → ME
  • 144
    WILLOUGHBY (508) LIMITED - 2004-10-26
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 67 - director → ME
  • 145
    B.C. & D.A. LESTNER LIMITED - 2016-08-05
    MAXWELL VITES LIMITED - 1986-04-11
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 221 - director → ME
  • 146
    RIPON STOURPORT INVESTMENTS LIMITED - 2019-10-02
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 147 - director → ME
  • 147
    RIPON CARE LIMITED - 2019-09-20
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,463 GBP2016-09-30
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 145 - director → ME
  • 148
    STOURPORT ON SEVERN CARE HOLDINGS LIMITED - 2019-10-02
    HLWKH 608 LIMITED - 2015-11-27
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -157,093 GBP2018-01-31
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 148 - director → ME
  • 149
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-04-24 ~ 2020-10-08
    IIF 61 - director → ME
  • 150
    83a Cheltenham Road, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,474 GBP2023-08-31
    Officer
    2017-08-02 ~ 2020-03-04
    IIF 155 - director → ME
    2017-08-02 ~ 2020-03-04
    IIF 259 - secretary → ME
    Person with significant control
    2017-08-02 ~ 2020-03-04
    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
  • 151
    Litton House, Saville Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-05-16
    IIF 154 - director → ME
  • 152
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2016-11-01 ~ 2018-10-15
    IIF 24 - director → ME
  • 153
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,946,781 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 38 - director → ME
  • 154
    90 Banks Road, West Kirby, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -1,313 GBP2023-03-31
    Officer
    2015-06-10 ~ 2018-10-15
    IIF 25 - director → ME
  • 155
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 33 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 246 - secretary → 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.