logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mark Daniel Gross

    Related profiles found in government register
  • Mr Mark Daniel Gross
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 1
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 2
  • Mr Mark Daniel Gross
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum House, Gabriel Mews, Crewys Road, London, NW2 2GD

      IIF 3
  • Gross, Mark Daniel
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    British businessman born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 30
  • Gross, Mark Daniel
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 40
  • Gross, Mark Daniel
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 48
  • Gross, Mark Daniel
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downing Llp, 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 56
  • Gross, Mark Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 57 IIF 58
    • icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 59 IIF 60 IIF 61
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 63
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 64
    • icon of address Exchange Tower, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 65
    • icon of address 35, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 66
    • icon of address 5 Churchill Place, 10th Floor, Canary Wharf, London, E14 5HU, England

      IIF 67
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 68 IIF 69
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 70
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 2nd Floor, The Priory Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 74
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, Berkshire, SL1 7LW, United Kingdom

      IIF 75
    • icon of address The Priory Business Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 76
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 77
  • Gross, Mark Daniel
    British investment manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum House, Gabriel Mews, Crewys Road, London, NW2 2GD

      IIF 78
  • Gross, Mark Daniel
    British none born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ergon House, Horseferry Road, Westminster, London, SW1P 2AL, England

      IIF 79
  • Gross, Mark
    British businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 80
  • Gross, Mark Daniel
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 81
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 2 Fulmar Drive, Hythe, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -278,188 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 41 - Director → ME
  • 2
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 40 - LLP Member → ME
  • 3
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 17 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 81 - LLP Member → ME
  • 4
    MORRISON COMMUNITY CARE (DUNTOCHER) LIMITED - 2020-05-22
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 17 - Director → ME
  • 6
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,709 GBP2023-10-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 16 - Director → ME
  • 7
    INSPIRE NEUROCARE (BASINGSTOKE) LIMITED - 2023-11-15
    HAMBERLEY PROPERTIES (SALE) LIMITED - 2022-04-28
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,192,714 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 43 - Director → ME
  • 8
    HAMBERLEY PROPERTIES (PROJECT 2) LIMITED - 2019-07-05
    HAMBERLEY PROPERTIES (PROJECT 5) LIMITED - 2022-04-28
    HAMBERLEY PROPERTIES FV (KEYNSHAM) LIMITED - 2019-07-05
    INSPIRE NEUROCARE (CAMBERLEY) LIMITED - 2023-11-16
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,148,970 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 45 - Director → ME
  • 9
    INSPIRE NEUROCARE (SOUTHAMPTON) LIMITED - 2023-11-16
    HAMBERLEY PROPERTIES (PROJECT 3) LIMITED - 2022-04-28
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,105,050 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 42 - Director → ME
  • 10
    HYDE LEA HOLDINGS LIMITED - 2010-05-10
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 36 - Director → ME
  • 11
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,039,949 GBP2024-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 44 - Director → ME
  • 12
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 20 - Director → ME
  • 13
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 26 - Director → ME
  • 14
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 46 - Director → ME
  • 15
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 25 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 23 - Director → ME
  • 18
    EAM HOUSE LIMITED - 2024-10-14
    ELIZABETH MARLAND CHILDREN'S RESPITE CARE LIMITED - 2017-08-31
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    205,017 GBP2023-10-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 19 - Director → ME
  • 19
    CONGRESS HOUSE LIMITED - 2023-03-08
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 11 - Director → ME
  • 20
    SONDER CARE (HOLDCO) LIMITED - 2023-08-09
    WELL HEALTHCARE HOLDINGS LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 12 - Director → ME
  • 21
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 10 - Director → ME
  • 22
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 14 - Director → ME
  • 23
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 15 - Director → ME
  • 24
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    PATHFILL LIMITED - 1998-11-30
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 18 - Director → ME
  • 25
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    SONDER CARE LIMITED - 2023-08-09
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 13 - Director → ME
  • 26
    SONDER CARE SUPPORTED LIVING OPCO LIMITED - 2023-08-10
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    870,006 GBP2023-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 5 - Director → ME
  • 28
    POC OPPORTUNITIES LIMITED - 2017-01-06
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 6 - Director → ME
  • 29
    POC (HOLDINGS) LIMITED - 2008-06-19
    POC HOMECARE LTD - 2012-03-21
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    307,667 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 4 - Director → ME
  • 30
    POC BRASSERIES LTD - 2020-07-08
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -267,720 GBP2022-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 7 - Director → ME
  • 31
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 28 - Director → ME
  • 32
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 9 - Director → ME
  • 34
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 33 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 22 - Director → ME
  • 35
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    236,277 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 47 - Director → ME
  • 36
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 21 - Director → ME
  • 37
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 27 - Director → ME
Ceased 41
  • 1
    PRIORY CC15 LIMITED - 2019-11-01
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2021-06-17
    IIF 51 - Director → ME
  • 2
    PRIORY CC17 LIMITED - 2025-02-11
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2025-02-05
    IIF 49 - Director → ME
  • 3
    ASHLEA COURT CARE HOME LIMITED - 2025-03-05
    PRIORY CC20 LIMITED - 2020-01-16
    icon of address 5 Churchill Place 10th Floor, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2025-03-03
    IIF 50 - Director → ME
    icon of calendar 2019-12-13 ~ 2019-12-13
    IIF 80 - Director → ME
  • 4
    PRIORY CC51 LIMITED - 2024-11-07
    icon of address 5 Churchill Place 10th Floor, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-11-01
    IIF 75 - Director → ME
  • 5
    MORRISON COMMUNITY CARE (TROON) PROPCO LIMITED - 2021-07-14
    QVH CARE LIMITED - 2025-02-11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -23,835 GBP2020-10-31
    Officer
    icon of calendar 2021-08-20 ~ 2025-02-05
    IIF 65 - Director → ME
  • 6
    MORRISON COMMUNITY CARE (STIRLING) PROPCO LIMITED - 2021-12-10
    ROSELEA COURT CARE LIMITED - 2025-02-11
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,763 GBP2021-06-30
    Officer
    icon of calendar 2021-11-26 ~ 2025-02-05
    IIF 64 - Director → ME
  • 7
    PRIORY CC52 LIMITED - 2024-11-07
    icon of address 5 Churchill Place 10th Floor, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2024-11-01
    IIF 67 - Director → ME
  • 8
    PRIORY CC107 LIMITED - 2025-03-21
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-09 ~ 2025-10-09
    IIF 35 - Director → ME
  • 9
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-03-16 ~ 2025-10-09
    IIF 39 - Director → ME
  • 10
    icon of address 2nd Floor, The Priory Centre Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2021-12-03 ~ 2024-09-06
    IIF 74 - Director → ME
  • 11
    PRIORY CC21 LIMITED - 2021-11-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2022-11-17
    IIF 54 - Director → ME
  • 12
    SIMPLY CARE (PROP) LTD - 2018-11-15
    SIMPLY CARE BOTHWELL CASTLE LIMITED - 2017-06-05
    SIMPLY CARE (PROP) LTD - 2017-05-24
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,177 GBP2018-09-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-06-17
    IIF 66 - Director → ME
  • 13
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2021-06-17
    IIF 76 - Director → ME
  • 14
    PRIORY CC85 LIMITED - 2025-03-24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-02-05
    IIF 30 - Director → ME
  • 15
    MORRISON COMMUNITY CARE (DUNTOCHER) HOLDCO LIMITED - 2020-05-22
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-03-07
    IIF 60 - Director → ME
  • 16
    SHOO 551 LIMITED - 2012-01-12
    KIDSPACE ADVENTURES HOLDINGS LIMITED - 2022-02-07
    icon of address Hobbledown Ltd, Horton Lane, Epsom, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ 2016-09-23
    IIF 79 - Director → ME
  • 17
    icon of address Lady Ruth House, Gabriel Mews, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2020-01-07
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    IIF 3 - Has significant influence or control OE
  • 18
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -393,034 GBP2018-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-06-17
    IIF 59 - Director → ME
  • 19
    HESWELL CARE LIMITED - 2015-01-07
    ENSCO 473 LIMITED - 2014-10-14
    HESWALL CARE LIMITED - 2018-04-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2024-09-06
    IIF 63 - Director → ME
  • 20
    KIDSPACE HORTON LIMITED - 2011-10-13
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 70 - Director → ME
  • 21
    HOBBLERS HEATH LIMITED - 2020-02-17
    icon of address Hobbledown, Horton Lane, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-09-23
    IIF 56 - Director → ME
  • 22
    GUNGATE CARE LIMITED - 2006-01-24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ 2025-10-09
    IIF 32 - Director → ME
  • 23
    HYDE LEA LIMITED - 2010-05-10
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ 2025-10-09
    IIF 38 - Director → ME
  • 24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-07-01 ~ 2025-10-09
    IIF 34 - Director → ME
  • 25
    DMWSL 446 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 72 - Director → ME
  • 26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 73 - Director → ME
  • 27
    DMWSL 447 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 71 - Director → ME
  • 28
    A & G DUNTOCHER RESIDENTIAL CARE LIMITED - 2016-03-31
    MORRISON COMMUNITY CARE (DUNTOCHER) PROPCO LIMITED - 2020-05-22
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -5,680 GBP2017-10-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-12-23
    IIF 62 - Director → ME
  • 29
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-10-14
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 30
    PRIORY CC13 LIMITED - 2018-11-14
    icon of address 2nd Floor The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2021-06-17
    IIF 69 - Director → ME
  • 31
    PRIORY CC47 LIMITED - 2025-03-21
    icon of address 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ 2023-06-29
    IIF 31 - Director → ME
  • 32
    PRIORY CC109 LIMITED - 2025-03-24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-09 ~ 2025-10-09
    IIF 37 - Director → ME
  • 33
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2025-02-05
    IIF 77 - Director → ME
  • 34
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-02 ~ 2025-10-09
    IIF 33 - Director → ME
  • 35
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-20 ~ 2025-02-05
    IIF 57 - Director → ME
  • 36
    PRIORY CC14 LIMITED - 2019-03-05
    RIDGEWAY RISE CARE LIMITED - 2019-03-06
    PRIORY CC14 LIMITED - 2019-03-11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2021-06-17
    IIF 53 - Director → ME
  • 37
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-30
    IIF 48 - Director → ME
  • 38
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,358,835 GBP2024-08-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-10-26
    IIF 68 - Director → ME
  • 39
    PRIORY CC19 LIMITED - 2019-04-01
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2021-06-17
    IIF 52 - Director → ME
  • 40
    PRIORY CC11 LIMITED - 2019-12-20
    icon of address 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2025-03-03
    IIF 55 - Director → ME
  • 41
    PRIORY CC32 LIMITED - 2020-09-04
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2021-12-23
    IIF 58 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.