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

Booker, Roger Ian

    Related profiles found in government register
  • Booker, Roger Ian
    British

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British director

    Registered addresses and corresponding companies
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 5 IIF 6 IIF 7
  • Booker, Roger Ian
    British accountant born in December 1958

    Registered addresses and corresponding companies
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 8
  • Booker, Roger Ian
    British director born in December 1958

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British group fiancial controller born in December 1958

    Registered addresses and corresponding companies
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 12
  • Booker, Roger Ian

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 13
    • 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 14
    • Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 15 IIF 16 IIF 17
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 18
  • Booker, Roger Ian
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b Ground Floor, Longcross Court, Newport Road, Cardiff, CF24 0AD, Wales

      IIF 19
  • Booker, Roger Ian
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 20
  • Booker, Roger Ian, Mr.
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 65, Brookwood Road, London, SW18 5BG, England

      IIF 21
  • Booker, Roger Ian
    British chief executive born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 22
  • Booker, Roger Ian
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, Cambridgeshire, CB3 1AX, United Kingdom

      IIF 23
    • Fairview, 17a Queens Road, Hale, Cheshire, WA15 9HF

      IIF 24
    • Central Court, 1 Knoll Rise, Orpington, Kent, BR6 0JA, England

      IIF 25
  • Booker, Roger Ian
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 46
  • Mr. Roger Ian Booker
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    BROMLEY HEALTHCARE LTD - 2011-03-15
    Central Court, 1 Knoll Rise, Orpington, Kent, England
    Corporate (11 parents, 1 offspring)
    Officer
    2020-06-08 ~ now
    IIF 25 - director → ME
  • 2
    121 CARE & MOBILITY LTD - 2022-06-10
    121 MOBILITY LIMITED - 2007-05-30
    121 QUALITY HOME CARE LIMITED - 2006-09-27
    Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    130,733 GBP2020-08-31
    Officer
    2021-03-22 ~ now
    IIF 40 - director → ME
    2021-03-22 ~ now
    IIF 16 - secretary → ME
  • 3
    CEDARS HOMECARE LIMITED - 2022-11-29
    THE CEDARS HEALTHCARE (MIDLANDS) LTD - 2022-05-06
    Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    73 GBP2020-07-30
    Officer
    2021-11-30 ~ now
    IIF 41 - director → ME
    2021-11-30 ~ now
    IIF 17 - secretary → ME
  • 4
    CARE SANTE LIMITED - 2021-02-12
    70 Ladbroke Road, London, England
    Corporate (4 parents, 5 offsprings)
    Officer
    2021-02-03 ~ now
    IIF 38 - director → ME
  • 5
    22 Samuel Brunts Way, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    60,209 GBP2024-03-31
    Officer
    2024-10-29 ~ now
    IIF 23 - director → ME
    2024-10-29 ~ now
    IIF 13 - secretary → ME
  • 6
    22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    338,423 GBP2020-07-31
    Officer
    2021-04-27 ~ now
    IIF 39 - director → ME
    2021-04-27 ~ now
    IIF 14 - secretary → ME
  • 7
    14 Walton Way, Cambridge, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2016-08-23 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 8
    Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Corporate (4 parents)
    Equity (Company account)
    32,359 GBP2020-10-31
    Officer
    2021-03-02 ~ now
    IIF 42 - director → ME
    2021-03-02 ~ now
    IIF 15 - secretary → ME
Ceased 26
  • 1
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2006-12-11 ~ 2008-11-11
    IIF 35 - director → ME
  • 2
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2008-02-28 ~ 2008-11-11
    IIF 36 - director → ME
  • 3
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-11-27 ~ 2015-02-09
    IIF 44 - director → ME
  • 4
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2015-02-09
    IIF 19 - director → ME
  • 5
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    1996-12-19 ~ 1997-05-01
    IIF 4 - secretary → ME
  • 6
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents)
    Officer
    1993-07-14 ~ 1997-05-01
    IIF 3 - secretary → ME
  • 7
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-07-21 ~ 2015-02-09
    IIF 45 - director → ME
  • 8
    PARKHILL MEDICARE LIMITED - 1989-08-17
    5 Churchill Place, 10th Floor, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    ~ 1997-05-01
    IIF 2 - secretary → ME
  • 9
    MOBILITY PLUS LIMITED - 1995-12-29
    REASONACTION LIMITED - 1991-05-03
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    1995-11-15 ~ 1995-12-05
    IIF 12 - director → ME
  • 10
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    1997-01-20 ~ 2003-05-01
    IIF 8 - director → ME
    1997-03-03 ~ 2003-05-01
    IIF 1 - secretary → ME
  • 11
    Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2007-06-06 ~ 2008-11-11
    IIF 28 - director → ME
  • 12
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    Mercury House, 117 Waterloo Road, London, England
    Corporate (15 parents)
    Equity (Company account)
    -72,041 GBP2024-03-31
    Officer
    2021-10-13 ~ 2022-10-12
    IIF 43 - director → ME
    2019-05-08 ~ 2020-10-14
    IIF 46 - director → ME
  • 13
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2002-05-29 ~ 2007-07-16
    IIF 27 - director → ME
  • 14
    Marriotts Recovery Llp, Allan House, 10 John Princes Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2001-09-13 ~ 2007-04-20
    IIF 9 - director → ME
    2001-09-13 ~ 2007-04-20
    IIF 6 - secretary → ME
  • 15
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2000-12-15 ~ 2008-11-11
    IIF 32 - director → ME
    2001-12-15 ~ 2003-05-01
    IIF 7 - secretary → ME
  • 16
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved corporate (4 parents)
    Officer
    2004-05-26 ~ 2008-11-11
    IIF 31 - director → ME
    1998-02-19 ~ 2003-05-01
    IIF 10 - director → ME
    1998-02-19 ~ 2003-05-01
    IIF 5 - secretary → ME
  • 17
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2003-11-24 ~ 2008-11-11
    IIF 24 - director → ME
  • 18
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    86,783,000 GBP2019-09-30
    Officer
    1999-03-03 ~ 2003-03-01
    IIF 11 - director → ME
    1999-03-03 ~ 2003-05-01
    IIF 18 - secretary → ME
  • 19
    QUALITY CARE (HOMECARE SERVICES) LIMITED - 1999-12-24
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2006-06-12 ~ 2008-11-11
    IIF 29 - director → ME
  • 20
    Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2006-01-23 ~ 2008-11-11
    IIF 30 - director → ME
  • 21
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2008-05-27 ~ 2008-11-11
    IIF 33 - director → ME
  • 22
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2006-05-11 ~ 2008-11-11
    IIF 37 - director → ME
  • 23
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Corporate (6 parents, 2 offsprings)
    Officer
    2011-08-30 ~ 2015-02-09
    IIF 22 - director → ME
  • 24
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2005-02-08 ~ 2008-11-11
    IIF 26 - director → ME
  • 25
    Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved corporate (5 parents)
    Officer
    2007-04-02 ~ 2008-11-11
    IIF 34 - director → ME
  • 26
    3-5 College Street, Nottingham, Nottinghamshire, England
    Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    290,039 GBP2023-02-28
    Officer
    2017-09-18 ~ 2018-04-06
    IIF 21 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.