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 Rizwan Khan

    Related profiles found in government register
  • Mr Rizwan Khan
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 1
    • icon of address Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 2
    • icon of address Hobart House, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 3 IIF 4
    • icon of address Hobart House, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, United Kingdom

      IIF 5 IIF 6
    • icon of address The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 7
    • icon of address 1, Stuart Road, Bredbury, Stockport, SK6 2SR, England

      IIF 8
    • icon of address 57a St Luke's Chapel, Buxton Road, Stockport, SK2 6NB, England

      IIF 9
    • icon of address Bridge House, 1 Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, Cheshire, SK6 2SR, United Kingdom

      IIF 10
  • Mr Rizwan Khan
    British born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Daylesford Close, Cheadle, Cheshire, SK8 1LG, England

      IIF 11
  • Khan, Rizwan
    British chief executive born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunoon, 1 Daylesford Close, Cheadle, SK8 1LG, United Kingdom

      IIF 12
  • Khan, Rizwan
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG, England

      IIF 13
    • icon of address Hobart House, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 14
    • icon of address 1, Stuart Road, Bredbury Park Industrial Estate, Bredbury, Stockport, SK6 2SR, England

      IIF 15
  • Khan, Rizwan
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hobart House, Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, United Kingdom

      IIF 16 IIF 17
    • icon of address Pinnacle House, 2, Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SB, England

      IIF 18
    • icon of address Pinnacle House, 2 Oakwood Square, Cheadle Royal, Cheshire, SK8 3SB, Uk

      IIF 19
    • icon of address 3, Bunhill Row, London, EC1Y 8YZ, England

      IIF 20
    • icon of address Wavendon Tower, Ortensia Drive, Wavendon, Milton Keynes, MK17 8LX

      IIF 21 IIF 22 IIF 23
    • icon of address Wavendon Tower, Ortensia Drive, Wavendon, Milton Keynes, MK17 8LX, England

      IIF 29 IIF 30 IIF 31
    • icon of address Affinity House, 1 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 39
    • icon of address Affinity House, 1 Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, United Kingdom

      IIF 40
    • icon of address Affinity House, 1 Station View, Hazel Grove, Stockport, SK7 5ER, United Kingdom

      IIF 41
    • icon of address Affinity House, Station View, Hazel Grove, Stockport, Cheshire, SK7 5ER, England

      IIF 42
  • Khan, Rizwan
    British residential care born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 2 Oakwood Square, Cheadle Royal, Cheshire, SK8 3SB, Uk

      IIF 43
  • Khan, Rizwan
    British residential care worker born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Rizwan
    British residential carer born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 2 Oakwood Square, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SB, England

      IIF 63
  • Khan, Rizwan
    British social worker born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, SK8 3SR, England

      IIF 64
    • icon of address 57a St Luke's Chapel, Buxton Road, Stockport, SK2 6NB, England

      IIF 65
  • Mr Rizwan Khan
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Q & D Chartered Certified Accountants, 6 - 10 High Street, Bolton, BL3 6TA, England

      IIF 66
  • Khan, Rizwan
    British chief executive born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunoon, 1 Daylesford Close, Cheadle, SK8 1LG, United Kingdom

      IIF 67
  • Khan, Rizwan
    British

    Registered addresses and corresponding companies
    • icon of address 34 Dayles Ford Crescent, Cheadle, Cheshire, SK8 1LH

      IIF 68
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address 3 Hobart House, 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,103 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-09-01 ~ now
    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
    IIF 1 - Right to appoint or remove directors as a member of a firmOE
  • 3
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 60 - Director → ME
  • 4
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 47 - Director → ME
  • 5
    icon of address 57a St Luke's Chapel, Buxton Road, Stockport, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    2,212,850 GBP2023-12-31
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,679 GBP2023-12-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,180 GBP2023-12-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 54 - Director → ME
  • 9
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1 Stuart Road, Bredbury, Stockport, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    ORANGE GROVE (MIDLANDS) LIMITED - 2006-07-05
    MALINDA LIMITED - 2006-06-08
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 37 - Director → ME
  • 12
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 32 - Director → ME
  • 15
    HAYES DESIGN & BUILD SOLUTIONS LIMITED - 2006-08-01
    icon of address Hobart House 3 Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (1 parent)
    Equity (Company account)
    -214,294 GBP2023-07-31
    Officer
    icon of calendar 2008-07-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 50 - Director → ME
  • 17
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address 3 Bunhill Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-26 ~ dissolved
    IIF 45 - Director → ME
  • 19
    THE ORANGE GROVE TRAINING SERVICES LIMITED - 2006-07-06
    icon of address Wavendon Tower Ortensia Drive, Wavendon, Milton Keynes, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 33 - Director → ME
  • 20
    icon of address 10 Church Road, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-07 ~ dissolved
    IIF 12 - Director → ME
  • 21
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 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
Ceased 38
  • 1
    ADVANCED CHILDCARE BIDCO LIMITED - 2011-04-05
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-17 ~ 2014-09-10
    IIF 63 - Director → ME
  • 2
    INTERCEDE 2469 LIMITED - 2013-05-07
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ 2019-07-30
    IIF 13 - Director → ME
  • 3
    ADVANCED CHILDCARE LIMITED - 2014-06-03
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-19 ~ 2014-09-10
    IIF 62 - Director → ME
  • 4
    TOTAL CARE ALLIANCE LIMITED - 2014-06-03
    LUNAR GLOW LIMITED - 2004-11-17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2004-12-08 ~ 2014-09-10
    IIF 19 - Director → ME
  • 5
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 59 - Director → ME
  • 6
    CLIFFORD HOUSE LIMITED - 2010-06-10
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 23 - Director → ME
  • 7
    EMPATICO CHILDRENS SERVICES LIMITED - 2010-06-10
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2014-09-10
    IIF 18 - Director → ME
  • 8
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 49 - Director → ME
  • 9
    icon of address 651a Mauldeth Road West, Chorlton Cum Hardy, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,765 GBP2024-04-30
    Officer
    icon of calendar 1997-04-01 ~ 2006-03-20
    IIF 68 - Secretary → ME
  • 10
    INSPIRE CAPITAL PROPCO LIMITED - 2021-01-19
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    557,503 GBP2020-12-31
    Officer
    icon of calendar 2015-02-12 ~ 2021-02-03
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-03
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    INGLEBY (1623) LIMITED - 2004-12-13
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 51 - Director → ME
  • 12
    FARROW HOUSE PLC - 2004-12-10
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 53 - Director → ME
  • 13
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 21 - Director → ME
  • 14
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 22 - Director → ME
  • 15
    GREENCORNS LTD. - 2000-02-17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 55 - Director → ME
  • 16
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 52 - Director → ME
  • 17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 58 - Director → ME
  • 18
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 61 - Director → ME
  • 19
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 46 - Director → ME
  • 20
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 34 - Director → ME
  • 21
    DOMEDELL LIMITED - 1996-07-31
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-30 ~ 2014-09-10
    IIF 43 - Director → ME
  • 22
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-26 ~ 2014-09-10
    IIF 48 - Director → ME
  • 23
    INTEGRATED SERVICES PROGRAMME LIMITED - 2013-05-02
    INTEGRATED SERVICES PROGRAMME - 2013-01-14
    INTEGRATED SUPPORT PROGRAMME - 1998-03-30
    ISP SITTINGBOURNE - 1995-07-14
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 26 - Director → ME
  • 24
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 25 - Director → ME
  • 25
    INTERCEDE 2455 LIMITED - 2012-09-19
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 27 - Director → ME
  • 26
    icon of address 3 Bunhill Row, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-18 ~ 2022-01-12
    IIF 20 - Director → ME
  • 27
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 31 - Director → ME
  • 28
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 35 - Director → ME
  • 29
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 38 - Director → ME
  • 30
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 36 - Director → ME
  • 31
    HIGHERSIGN LIMITED - 2000-11-17
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 24 - Director → ME
  • 32
    MURRAY TOPCO LIMITED - 2012-10-15
    INTERCEDE 2454 LIMITED - 2012-09-19
    icon of address Malvern View Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-17 ~ 2019-01-17
    IIF 28 - Director → ME
  • 33
    FINISHED LIMITED - 2002-08-02
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-07-05 ~ 2014-09-10
    IIF 56 - Director → ME
  • 34
    FAST FAN LIMITED - 2002-08-02
    icon of address Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-05 ~ 2014-09-10
    IIF 44 - Director → ME
  • 35
    icon of address No 3 The Beeches, Beech Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,832 GBP2023-08-31
    Person with significant control
    icon of calendar 2018-03-20 ~ 2019-09-01
    IIF 66 - Ownership of shares – 75% or more OE
  • 36
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2015-06-09 ~ 2015-11-09
    IIF 42 - Director → ME
  • 37
    CARE 4 CHILDREN HOLDCO LIMITED - 2022-05-13
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-16 ~ 2024-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-09-01
    IIF 4 - Has significant influence or control OE
    IIF 4 - Has significant influence or control as a member of a firm OE
  • 38
    CARE 4 CHILDREN RESIDENTIAL SERVICES LIMITED - 2022-05-13
    icon of address Hobart House Oakwater Avenue, Cheadle Royal Business Park, Cheadle, England
    Active Corporate (4 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    -65,685 GBP2015-12-31
    Officer
    icon of calendar 2016-08-16 ~ 2017-01-31
    IIF 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.