logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Roberts, Sharon Mary

    Related profiles found in government register
  • Roberts, Sharon Mary
    British cfo born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 1
  • Roberts, Sharon Mary
    British chartered accontant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL

      IIF 2
  • Roberts, Sharon Mary
    British chartered accountant born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Sharon Mary
    British chief financial officer born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foundation Office, Edgbaston Park Road, Birmingham, B15 2UD, United Kingdom

      IIF 19
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 24
    • icon of address Unit 9-10, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 25
    • icon of address Unit 9-10, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 26 IIF 27 IIF 28
  • Roberts, Sharon Mary
    British company secretary born in June 1962

    Resident in England

    Registered addresses and corresponding companies
  • Roberts, Sharon Mary
    British corporate finance director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL

      IIF 35
  • Roberts, Sharon Mary
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG, England

      IIF 36
    • icon of address 2nd Floor, Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, CF14 5DU, Wales

      IIF 37 IIF 38
    • icon of address Heritage House, Ladykirk Business Park, 11 Skye Road, Prestwick, KA9 2TA, Scotland

      IIF 39 IIF 40 IIF 41
    • icon of address 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL

      IIF 44
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 45
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 49
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 50
    • icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 51
  • Roberts, Sharon Mary
    British director of corporate finance born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Hill Road, Birmingham, B21 9AR, United Kingdom

      IIF 52
    • icon of address 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL

      IIF 53
  • Roberts, Sharon Mary
    British finance director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Venture House, 12 Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 54
    • icon of address Venture House, 12 Prospect Park Longford Road, Staffordshire, Cannock, WS11 0LG

      IIF 55
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 56 IIF 57
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 58
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG

      IIF 59
    • icon of address 17a, Friary Road, Newark, Nottinghamshire, NG24 1LE, England

      IIF 60
    • icon of address Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE

      IIF 61 IIF 62
    • icon of address Friary House, 17a, Friary Road, Newark, Nottinghamshire, NG24 1LE, England

      IIF 63
    • icon of address Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address James House, 47a James Street, Oxford, OX4 1EU

      IIF 70
  • Roberts, Sharon Mary
    British financial controller born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL

      IIF 71
  • Roberts, Sharon Mary
    British financial director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17a Friary House, Friary Road, Newark, Nottinghamshire, NG24 1LE, England

      IIF 72
  • Roberts, Sharon Mary
    British

    Registered addresses and corresponding companies
  • Roberts, Sharon Mary
    British accountant

    Registered addresses and corresponding companies
  • Roberts, Sharon Mary
    British chartered accountant

    Registered addresses and corresponding companies
  • Roberts, Sharon Mary
    British director of corporate finance

    Registered addresses and corresponding companies
    • icon of address 6 Hillwood Road, Four Oaks, Sutton Coldfield, West Midlands, B75 5QL

      IIF 111 IIF 112
  • Roberts, Sharon
    British

    Registered addresses and corresponding companies
    • icon of address Fifth Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WS

      IIF 113
  • Roberts, Sharon Mary

    Registered addresses and corresponding companies
    • icon of address Fifth Avenue, Centrum 100, Burton On Trent, Staffordshire, DE14 2WS, England

      IIF 114 IIF 115
    • icon of address Fifth Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WS

      IIF 116 IIF 117 IIF 118
    • icon of address Venture House, 12 Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 121
    • icon of address Venture House, 12 Prospect Park Longford Road, Staffordshire, Cannock, WS11 0LG

      IIF 122
    • icon of address Venture House, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 123
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffordshire, WS11 0LG

      IIF 124
    • icon of address Venture House, Prospect Business Park, Longford Road, Cannock, Staffs, WS11 0LG

      IIF 125
    • icon of address 17a, Friary Road, Newark, Nottinghamshire, NG24 1LE, England

      IIF 126
    • icon of address Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE

      IIF 127 IIF 128
    • icon of address Friary House, 17a, Friary Road, Newark, Nottinghamshire, NG24 1LE, England

      IIF 129
    • icon of address Friary House, 17a Friary Road, Newark, Nottinghamshire, NG24 1LE, United Kingdom

      IIF 130 IIF 131 IIF 132
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    133,698 GBP2023-12-31
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 42 - Director → ME
  • 2
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ now
    IIF 40 - Director → ME
  • 3
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 46 - Director → ME
  • 5
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 50 - Director → ME
  • 6
    BRAE`S HOMECARE LIMITED - 2019-01-10
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 48 - Director → ME
  • 7
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 47 - Director → ME
  • 8
    CDACARE LIMITED - 2018-06-29
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents)
    Equity (Company account)
    275,663 GBP2020-10-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    71,987 GBP2023-12-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 38 - Director → ME
  • 10
    CUMBRIA VIEW CARE SERVICES LIMITED - 2023-04-04
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    431,549 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 27 - Director → ME
  • 11
    GUARDIAN RESPONSE LIMITED - 2023-04-03
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    764,077 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 29 - Director → ME
  • 12
    SIGNATURE MEDICAL LIVERPOOL LIMITED - 2022-08-12
    icon of address Unit 9-10 Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents, 4 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 25 - Director → ME
  • 13
    VIVE UK SOCIAL CARE LIMITED - 2023-04-03
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    69,740 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 26 - Director → ME
  • 14
    ABLE CARE AND SUPPORT SERVICES LTD - 2023-04-04
    icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    176,306 GBP2024-03-31
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 28 - Director → ME
  • 15
    WPC13 LIMITED - 2022-02-02
    icon of address 9 Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 1 - Director → ME
  • 16
    KING EDWARD VI MULTI-ACADEMY TRUST - 2017-06-30
    icon of address Foundation Office, Edgbaston Park Road, Birmingham, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    289,094 GBP2023-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 41 - Director → ME
  • 18
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 49 - Director → ME
  • 19
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    icon of address Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 51 - Director → ME
  • 20
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 39 - Director → ME
  • 21
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 24 - Director → ME
Ceased 75
  • 1
    FOSECO (UK) LIMITED - 1988-09-12
    FOSECO MINSEP (U.K.) LIMITED - 1988-08-01
    UNICORN INDUSTRIES-U.K. LIMITED - 1981-12-31
    icon of address 165 Fleet Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 4 - Director → ME
    icon of calendar 2001-09-21 ~ 2008-07-31
    IIF 84 - Secretary → ME
  • 2
    MERIDIAN PHARMASERVICES LIMITED - 2002-04-02
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 103 - Secretary → ME
  • 3
    icon of address Suite A 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 89 - Secretary → ME
  • 4
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 95 - Secretary → ME
  • 5
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-08 ~ 2013-09-30
    IIF 102 - Secretary → ME
  • 6
    CHEM-TREND CHINA INVESTMENTS LIMITED - 2017-12-22
    icon of address C/o Kluber Lubrication, Unit 10 Longbow Close, Bradley, Huddersfield
    Active Corporate (5 parents)
    Equity (Company account)
    11,249,000 GBP2019-12-31
    Officer
    icon of calendar 2001-09-28 ~ 2004-03-09
    IIF 8 - Director → ME
    icon of calendar 2001-09-28 ~ 2004-03-09
    IIF 109 - Secretary → ME
  • 7
    CHEM-TREND (UK) LIMITED - 2017-12-22
    DEALRUN LIMITED - 1989-03-20
    icon of address Unit 10 Longbow Close, Bradley, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-09-28 ~ 2004-03-09
    IIF 5 - Director → ME
    icon of calendar 2001-09-28 ~ 2004-03-09
    IIF 105 - Secretary → ME
  • 8
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -8,862,032 GBP2024-03-31
    Officer
    icon of calendar 2013-11-27 ~ 2014-12-12
    IIF 68 - Director → ME
  • 9
    PIMCO 2854 (TOPCO) LIMITED - 2011-05-09
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -19,345,012 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 64 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 130 - Secretary → ME
  • 10
    PIMCO 2930 LIMITED - 2013-06-13
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -13,956,735 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 69 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 132 - Secretary → ME
  • 11
    FRIARY HOUSE TRAINING LTD - 2023-04-21
    PROPERTY DESIGN & DEVELOPMENT SOLUTIONS LIMITED - 2003-02-04
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 62 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 127 - Secretary → ME
  • 12
    PIMCO 2855 (DEBTCO) LIMITED - 2011-07-07
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,705,411 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 66 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 133 - Secretary → ME
  • 13
    PIMCO 2856 (PROPCO) LIMITED - 2011-06-17
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 65 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 131 - Secretary → ME
  • 14
    PIMCO 2857 (CARECO) LIMITED - 2010-11-25
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    836,871 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 67 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 134 - Secretary → ME
  • 15
    FAMILY SUPPORT SERVICES (MIDLANDS) LIMITED - 2003-02-04
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 58 - Director → ME
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 124 - Secretary → ME
  • 16
    HEALTHCARE AT HOME GROUP LIMITED - 2001-10-04
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 101 - Secretary → ME
  • 17
    SUN STAY LTD - 2006-08-24
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 98 - Secretary → ME
  • 18
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,142,173 GBP2024-03-31
    Officer
    icon of calendar 2013-11-04 ~ 2014-12-12
    IIF 63 - Director → ME
    icon of calendar 2013-11-04 ~ 2014-12-12
    IIF 129 - Secretary → ME
  • 19
    FIVE RIVERS EQUITY LIMITED - 2022-02-02
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    908,577 GBP2023-12-30
    Officer
    icon of calendar 2021-06-03 ~ 2021-11-09
    IIF 45 - Director → ME
  • 20
    icon of address 165 Fleet Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 76 - Secretary → ME
  • 21
    icon of address 44 Esplanade, St Helier, Jersey, Channel Islands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 44 - Director → ME
  • 22
    MIDLAND REFINERIES LIMITED - 1991-02-27
    MIDLAND OIL REFINERIES LIMITED - 1989-05-08
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 16 - Director → ME
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 104 - Secretary → ME
  • 23
    REMET UK LIMITED - 2004-01-05
    FOSECO (RUL) LIMITED - 2003-12-03
    REMET UK LIMITED - 2003-11-19
    DUSSEK CAMPBELL YATES LIMITED - 1999-12-22
    RHOSDDU MOTORS LIMITED - 1998-05-01
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-11-04 ~ 2008-07-31
    IIF 7 - Director → ME
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 87 - Secretary → ME
  • 24
    DECORBRICK LIMITED - 2001-08-28
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 3 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-04-11
    IIF 34 - Director → ME
    icon of calendar 2001-09-13 ~ 2008-07-31
    IIF 86 - Secretary → ME
  • 25
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-12 ~ 2008-07-31
    IIF 53 - Director → ME
    icon of calendar 2005-04-12 ~ 2008-07-31
    IIF 111 - Secretary → ME
  • 26
    icon of address 301 Rivium Boulevard, Capelle Aan Den Ijssel, Rotterdam 2909lk, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2008-07-31
    IIF 35 - Director → ME
  • 27
    FOSECO MINSEP INTERNATIONAL LIMITED - 1988-07-01
    icon of address 165 Fleet Street, London
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 12 - Director → ME
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 106 - Secretary → ME
  • 28
    REALAWARD LIMITED - 2001-08-28
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 14 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-04-11
    IIF 33 - Director → ME
    icon of calendar 2001-09-13 ~ 2008-07-31
    IIF 75 - Secretary → ME
  • 29
    icon of address 165 Fleet Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-30 ~ 2008-07-31
    IIF 6 - Director → ME
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 83 - Secretary → ME
  • 30
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 13 - Director → ME
    icon of calendar 2005-06-28 ~ 2008-07-31
    IIF 107 - Secretary → ME
  • 31
    FOSECO LIMITED - 2005-04-05
    FOSECO MINSEP PUBLIC LIMITED COMPANY - 1988-07-21
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 10 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-04-11
    IIF 32 - Director → ME
    icon of calendar 2001-09-21 ~ 2008-07-31
    IIF 77 - Secretary → ME
  • 32
    icon of address 165 Fleet Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2008-07-31
    IIF 81 - Secretary → ME
  • 33
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 18 - Director → ME
    icon of calendar 2005-03-21 ~ 2008-07-31
    IIF 85 - Secretary → ME
  • 34
    FOSECO ALUMINIUM LIMITED - 1999-12-17
    PETROLEUM WHOLESALE LIMITED - 1998-05-01
    icon of address 1 Midland Way, Central Park, Barlborough Links, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 74 - Secretary → ME
  • 35
    TECHNIK INSULATION (BIRMINGHAM) LIMITED - 1986-08-22
    icon of address 165 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 17 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-04-11
    IIF 30 - Director → ME
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 80 - Secretary → ME
  • 36
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 15 - Director → ME
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 108 - Secretary → ME
  • 37
    icon of address Branch Registration, Refer To Parent Registry
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2013-09-30
    IIF 120 - Secretary → ME
  • 38
    DMWSL 688 LIMITED - 2011-12-06
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-30
    IIF 116 - Secretary → ME
  • 39
    DMWSL 687 LIMITED - 2011-12-07
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-30
    IIF 119 - Secretary → ME
  • 40
    DMWSL 686 LIMITED - 2011-12-07
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-30
    IIF 118 - Secretary → ME
  • 41
    DMWSL 680 LIMITED - 2011-12-07
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-30
    IIF 117 - Secretary → ME
  • 42
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 61 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 128 - Secretary → ME
  • 43
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-10-08 ~ 2013-09-30
    IIF 73 - Secretary → ME
  • 44
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, United Kingdom
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2013-09-30
    IIF 114 - Secretary → ME
  • 45
    HEALTHCARE AT HOME COMPOUNDING LIMITED - 2007-03-02
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2013-09-30
    IIF 94 - Secretary → ME
  • 46
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 88 - Secretary → ME
  • 47
    PIMCO 2918 LIMITED - 2012-12-07
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 57 - Director → ME
  • 48
    HORIZON HOLDINGS LIMITED - 2012-10-01
    MANARD 075 LIMITED - 2008-02-19
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 59 - Director → ME
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 125 - Secretary → ME
  • 49
    HORIZON 2912 LIMITED - 2024-12-03
    PIMCO 2912 LIMITED - 2012-12-07
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 56 - Director → ME
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 123 - Secretary → ME
  • 50
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 54 - Director → ME
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 121 - Secretary → ME
  • 51
    CRESSEY OASIS EDUCATION LIMITED - 2023-06-07
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    144,203 GBP2017-08-31
    Officer
    icon of calendar 2019-09-05 ~ 2020-09-30
    IIF 36 - Director → ME
  • 52
    KEY2 FUTURES LIMITED - 2023-02-20
    LIFESKILLS SUPPORTED LIVING SERVICES LIMITED - 2006-09-29
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2020-09-30
    IIF 70 - Director → ME
  • 53
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 90 - Secretary → ME
  • 54
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,150,957 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 60 - Director → ME
    icon of calendar 2013-10-25 ~ 2014-12-12
    IIF 126 - Secretary → ME
  • 55
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 78 - Secretary → ME
  • 56
    icon of address King Edward Vi Handsworth School For Girls, Rose Hill Road, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2016-03-23
    IIF 52 - Director → ME
  • 57
    LYNSTEAD CHILDRENS SERVIVES LTD - 2009-10-29
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 55 - Director → ME
    icon of calendar 2015-02-25 ~ 2020-09-30
    IIF 122 - Secretary → ME
  • 58
    SUMMERDREAM LIMITED - 2000-05-10
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-25 ~ 2013-09-30
    IIF 97 - Secretary → ME
  • 59
    HOSPICE AT HOME LIMITED - 2019-03-29
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 91 - Secretary → ME
  • 60
    HEALTHCARE AT HOME GROUP LIMITED - 2002-04-02
    EGX GROUP LIMITED - 2001-10-04
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 92 - Secretary → ME
  • 61
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 11 - Director → ME
    icon of calendar 2001-09-14 ~ 2008-07-31
    IIF 110 - Secretary → ME
  • 62
    icon of address 1 Midland Way, Central Park, Barlborough Links, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 71 - Director → ME
    icon of calendar 2005-04-12 ~ 2008-07-31
    IIF 112 - Secretary → ME
  • 63
    FACTORTRACE LIMITED - 1999-02-26
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 96 - Secretary → ME
  • 64
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ 2020-09-30
    IIF 23 - Director → ME
  • 65
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ 2020-09-30
    IIF 20 - Director → ME
  • 66
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ 2020-09-30
    IIF 21 - Director → ME
  • 67
    icon of address Horizon Care & Education, 17 Wolverhampton Road, Cannock, Staffordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-15 ~ 2020-09-30
    IIF 22 - Director → ME
  • 68
    BLUE SKY LOGISTICS LIMITED - 2006-07-26
    BOARDTRACE LIMITED - 1999-02-25
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 93 - Secretary → ME
  • 69
    HEALTHCARE AT HOME (NETHERLANDS) BV - 2021-06-04
    ABC LOGISTICS B.V. - 2019-03-28
    icon of address Bijsterhuizen 3142 6604 Lv Wijchen, Netherlands, Netherlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-30 ~ 2013-09-30
    IIF 115 - Secretary → ME
  • 70
    HEALTHCARE AT HOME LTD - 2022-04-20
    HEALTH CARE AT HOME LIMITED - 1992-12-21
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 99 - Secretary → ME
  • 71
    SCIENSUS LTD - 2019-11-06
    IMPACT RX LIMITED - 2009-02-06
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2013-09-30
    IIF 113 - Secretary → ME
  • 72
    icon of address Harlaxton House Long Bennington Business Park, Great North Road, Newark, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    14,368,988 GBP2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2014-12-12
    IIF 72 - Director → ME
  • 73
    icon of address 165 Fleet Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 2 - Director → ME
    icon of calendar 2003-05-21 ~ 2008-07-31
    IIF 79 - Secretary → ME
  • 74
    WASTETRACE LIMITED - 1999-03-11
    icon of address 107 Station Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2013-09-30
    IIF 100 - Secretary → ME
  • 75
    icon of address 165 Fleet Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2008-07-31
    IIF 9 - Director → ME
    icon of calendar 2003-01-31 ~ 2003-04-11
    IIF 31 - Director → ME
    icon of calendar 2001-09-21 ~ 2008-07-31
    IIF 82 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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