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

Levison, Arieh Leib

    Related profiles found in government register
  • Levison, Arieh Leib
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ, England

      IIF 1
  • Levison, Arieh Leib
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gresham Gardens, London, NW11 8PA, United Kingdom

      IIF 2
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 3 IIF 4
  • Levison, Leib
    British co director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 5
  • Levison, Leib
    British companies director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levison, Leib
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levison, Leib
    British company directors born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 33
  • Levison, Leib
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 34
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 35 IIF 36 IIF 37
    • icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 41 IIF 42
    • icon of address 6th, Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG

      IIF 43
    • icon of address Rsm, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 44
    • icon of address Rsm Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 45 IIF 46
    • icon of address Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 47
    • icon of address Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, M3 5FS, United Kingdom

      IIF 53 IIF 54 IIF 55
  • Levison, Arieh Leib
    British british born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 56
  • Levison, Arieh Leib
    British companies director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 57
  • Levison, Arieh Leib
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Gresham Gardens, London, NW11 8PA, United Kingdom

      IIF 58
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 59
    • icon of address Torah Vodaas Primary School, Brent Park Road, London, NW9 7AJ, England

      IIF 60
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 61 IIF 62 IIF 63
    • icon of address 6th Floor, Cardinal House, 20 St. Mary's Parsonage, Manchester, M3 2LG, England

      IIF 71
    • icon of address Unit 8, Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ, England

      IIF 72
  • Levison, Arieh Leib
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Levison, Arieh Leib
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bondcare House, Lodge Road, London, NW4 4EF, Uk

      IIF 114
  • Levison, Leib
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bondcare 18, Lodge Road, London, NW4 4EF, United Kingdom

      IIF 115
  • Arieh Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, Manchester, M3 5FS, United Kingdom

      IIF 120
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 121 IIF 122 IIF 123
  • Mr Arieh Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gresham Gardens, London, NW11 8PA, United Kingdom

      IIF 124 IIF 125
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 126 IIF 127 IIF 128
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 130
  • Mr Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levison, Leib
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 148
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, Lancashire, M3 5FS, United Kingdom

      IIF 149
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 150 IIF 151 IIF 152
    • icon of address 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 157
  • Levison, Leib
    English director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lodge Road, London, NW4 4EF, England

      IIF 158
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, England

      IIF 159
  • Levison, Leib
    British

    Registered addresses and corresponding companies
  • Levison, Leib
    British co director

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 163
  • Levison, Leib
    British company director

    Registered addresses and corresponding companies
  • Levison, Arieh Leib

    Registered addresses and corresponding companies
    • icon of address 49, Gresham Gardens, London, NW11 8PA, United Kingdom

      IIF 175
  • Leib Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 176
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 177
  • Mr Arieh Leib Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Leib Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 184
    • icon of address 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 185
child relation
Offspring entities and appointments
Active 88
  • 1
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 101 - Director → ME
  • 3
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2004-11-22 ~ dissolved
    IIF 165 - Secretary → ME
  • 4
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 58 - Director → ME
  • 6
    CARE NURSING HOMES LIMITED - 2004-01-27
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,425,062 GBP2024-12-29
    Officer
    icon of calendar 1999-03-05 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,166,631 GBP2024-12-30
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 129 - Has significant influence or controlOE
  • 9
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,541,044 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,230,281 GBP2024-12-30
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 137 - Has significant influence or controlOE
  • 11
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,887 GBP2023-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,240,072 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 107 - Director → ME
  • 13
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    BONDCARE (REGIONS) HOLDINGS LIMITED - 2021-03-25
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 15
    BONDCARE (REGIONS) LIMITED - 2021-03-26
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 150 - Director → ME
  • 16
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-09 ~ dissolved
    IIF 14 - Director → ME
  • 17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,902,714 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 76 - Director → ME
  • 19
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -214,507 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 87 - Director → ME
  • 20
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,422 GBP2024-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 53 - Director → ME
  • 21
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -194,940 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 156 - Director → ME
  • 23
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ dissolved
    IIF 11 - Director → ME
  • 24
    HAMBERLEY CARE (PROJECT 9) LIMITED - 2023-06-30
    HAMBERLEY CARE (STEPNEY) LIMITED - 2024-04-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -394,321 GBP2023-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 97 - Director → ME
  • 25
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2002-10-24 ~ dissolved
    IIF 166 - Secretary → ME
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 169 - Secretary → ME
  • 27
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,169 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 30 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    659,348 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 29 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2024-07-31
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    BONDCARE RH LIMITED - 2011-11-23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 66 - Director → ME
  • 31
    ENGERON LIMITED - 2011-05-12
    icon of address Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 71 - Director → ME
  • 32
    icon of address Ramsay House 18 Vera Avenue, Grange Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 33 - Director → ME
  • 33
    icon of address Ramsay House, 18 Vera Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 114 - Director → ME
  • 34
    icon of address Ramsay House, 18 Vera Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 7 - Director → ME
  • 35
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,852,813 GBP2024-12-30
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 105 - Director → ME
  • 37
    CARE WORLDWIDE (HYDE) LIMITED - 2025-03-07
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 3 - Director → ME
  • 38
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 85 - Director → ME
  • 39
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,259,145 GBP2024-12-29
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 89 - Director → ME
  • 40
    CARE (CARLTON) LIMITED - 2007-04-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,448,900 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 77 - Director → ME
  • 41
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 103 - Director → ME
  • 42
    CARE (DEVON) LIMITED - 2007-04-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    557,999 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 102 - Director → ME
  • 43
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 109 - Director → ME
  • 44
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,470,823 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 94 - Director → ME
  • 45
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,115,961 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 81 - Director → ME
  • 46
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    976,502 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 91 - Director → ME
  • 47
    CARE WORLDWIDE (DAGENHAM) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 136 - Has significant influence or controlOE
  • 48
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,602 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 84 - Director → ME
  • 49
    BONDCARE (NATIONAL) LIMITED - 2025-01-07
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,525 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 111 - Director → ME
  • 50
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,935,199 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 78 - Director → ME
  • 51
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,631 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 86 - Director → ME
  • 52
    CARE WORLDWIDE (WIRRAL) LIMITED - 2011-02-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,315,765 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 88 - Director → ME
  • 53
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    -3,457,333 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 56 - Director → ME
  • 54
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 55
    S & M CARE LIMITED - 2007-01-29
    SHAND CARE HOMES LIMITED - 2007-03-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 98 - Director → ME
  • 56
    icon of address 1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 155 - Director → ME
  • 57
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 58
    BONDCARE GEMACH LIMITED - 2005-11-28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-06 ~ now
    IIF 31 - Director → ME
    icon of calendar 2003-07-06 ~ now
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 139 - Right to appoint or remove directorsOE
  • 59
    icon of address 1st Floor Cloister House, New Bailey Street, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 60
    icon of address 49 Gresham Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,082 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 2 - Director → ME
    icon of calendar 2017-04-07 ~ now
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 93 - Director → ME
  • 62
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    34,292 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,547 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Right to appoint or remove directorsOE
  • 65
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 99 - Director → ME
  • 66
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 1st Floor Cloister House, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -954,643 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 100 - Director → ME
  • 71
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    263,651 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 108 - Director → ME
  • 72
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,165,091 GBP2024-12-29
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 62 - Director → ME
  • 73
    TURNOVER LIMITED - 2009-10-15
    BONDCARE 6 LIMITED - 2013-06-04
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,539 GBP2023-12-29
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    703,588 GBP2024-12-29
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 69 - Director → ME
  • 75
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,616 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 113 - Director → ME
  • 76
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 96 - Director → ME
  • 77
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,412 GBP2024-06-30
    Officer
    icon of calendar 1998-01-29 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 158 - Director → ME
  • 80
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 82 - Director → ME
  • 81
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,201,723 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 70 - Director → ME
  • 82
    BC HOME SUPPORT LIMITED - 2017-01-12
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2018-09-14
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 1st Floor Cloister House, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 84
    STARLYN CONSULTING S.A. - 2022-01-11
    icon of address Omc Chambers, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 95 - Director → ME
  • 85
    icon of address 1st Floor, Cloister House New Bailey Street, Riverside, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 74 - Director → ME
  • 86
    icon of address Torah Vodaas Primary School, Brent Park Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 87
    icon of address Omc Chambers, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 83 - Director → ME
  • 88
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,889 GBP2024-05-30
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Has significant influence or controlOE
Ceased 46
  • 1
    BONDCARE BEECHCROFT LIMITED - 2013-02-19
    BONDCARE LIMITED - 1997-05-22
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 16 - Director → ME
    icon of calendar 1997-02-20 ~ 2012-06-19
    IIF 162 - Secretary → ME
  • 2
    BONDCARE NILERACE LIMITED - 2012-10-10
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2012-06-19
    IIF 59 - Director → ME
  • 3
    BONDCARE (ENFIELD) LIMITED - 1999-07-27
    BONDCARE (DERBY) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2012-06-19
    IIF 22 - Director → ME
  • 4
    BONDCARE (FELMINGHAM) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2012-06-19
    IIF 24 - Director → ME
  • 5
    BONDCARE (FRINDSBURY) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2012-06-19
    IIF 13 - Director → ME
  • 6
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    DOVEPOLAR LIMITED - 1988-01-27
    DURHAM HOMES & ESTATES LIMITED - 2013-02-19
    MILLAND ESTATES LIMITED - 2001-05-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2012-06-19
    IIF 17 - Director → ME
    icon of calendar 2005-07-13 ~ 2012-06-19
    IIF 168 - Secretary → ME
  • 7
    HELEN MCARDLE CARE LIMITED - 2004-12-20
    BONDCARE HOMES LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2012-06-19
    IIF 23 - Director → ME
    icon of calendar 2005-07-13 ~ 2012-06-19
    IIF 170 - Secretary → ME
  • 8
    BONDCARE IVY LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 27 - Director → ME
    icon of calendar 1997-06-03 ~ 2012-06-19
    IIF 160 - Secretary → ME
  • 9
    BONDCARE (MARTHA) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 10 - Director → ME
    icon of calendar 1997-07-16 ~ 2012-06-19
    IIF 171 - Secretary → ME
  • 10
    BONDCARE (DOVEDALE) LIMITED - 2004-07-27
    BONDCARE (MIDDLETON) LIMITED - 2013-02-19
    BONDCARE (HAVEN) LIMITED - 2003-06-24
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2012-06-19
    IIF 25 - Director → ME
  • 11
    BONDCARE (NANTWICH) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 21 - Director → ME
    icon of calendar 1997-08-27 ~ 2012-06-19
    IIF 161 - Secretary → ME
  • 12
    BONDCARE (PARBOLD) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2012-06-19
    IIF 26 - Director → ME
    icon of calendar 2002-10-24 ~ 2012-06-19
    IIF 164 - Secretary → ME
  • 13
    BONDCARE (SALFORD) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2012-06-19
    IIF 5 - Director → ME
    icon of calendar 2001-06-05 ~ 2012-06-19
    IIF 163 - Secretary → ME
  • 14
    BONDCARE (SHROPSHIRE) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2012-06-19
    IIF 34 - Director → ME
  • 15
    NET BOND (WHITCHURCH) LIMITED - 1999-03-16
    BONDCARE (WHITCHURCH) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2012-06-19
    IIF 19 - Director → ME
  • 16
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-01-27
    IIF 125 - Has significant influence or control OE
  • 17
    BESTQUEST LTD - 2004-07-27
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,816,898 GBP2024-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2023-06-13
    IIF 67 - Director → ME
  • 18
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 44 - Director → ME
  • 19
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,240,072 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-02-05
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 20
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,422 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-07-19
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 21
    BONDCARE RH LIMITED - 2011-11-23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-11
    IIF 181 - Right to appoint or remove directors OE
  • 22
    BC HOME SUPPORT LIMITED - 2016-03-14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-02-29 ~ 2016-02-29
    IIF 43 - Director → ME
  • 23
    BONDCARE (NATIONAL) LIMITED - 2025-01-07
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,525 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-12-02
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    -3,457,333 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-03-05 ~ 2007-03-09
    IIF 9 - Director → ME
  • 25
    CARE WORLDWIDE (ASHTON) LIMITED - 2024-04-03
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    636,651 GBP2024-03-31
    Officer
    icon of calendar 2021-11-09 ~ 2023-06-13
    IIF 104 - Director → ME
  • 26
    LOVEN SPINNEY LIMITED - 2024-04-03
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    630,210 GBP2024-03-31
    Officer
    icon of calendar 2013-06-10 ~ 2023-06-13
    IIF 61 - Director → ME
  • 27
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2019-03-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 182 - Has significant influence or control OE
  • 28
    MITCH DEVELOPMENTS LIMITED - 2015-08-12
    OAK PARK HEALTHCARE LIMITED - 2015-06-10
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 49 - Director → ME
  • 29
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 47 - Director → ME
  • 30
    BONDCARE MEDICAL SERVICES (ONE) LIMITED - 2013-03-19
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -423,166 GBP2019-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2012-07-03
    IIF 8 - Director → ME
  • 31
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,614,665 GBP2024-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2019-03-14
    IIF 68 - Director → ME
  • 32
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 50 - Director → ME
  • 33
    MITCH DEVELOPMENTS LIMITED - 2015-06-10
    TCWP 010 LIMITED - 2009-08-24
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 48 - Director → ME
  • 34
    BC2 LIMITED - 2013-02-19
    AKARI CARE GROUP LIMITED - 2024-05-16
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2012-06-20
    IIF 18 - Director → ME
    icon of calendar 2004-11-24 ~ 2012-06-20
    IIF 167 - Secretary → ME
  • 35
    NILERACE LIMITED - 2024-05-16
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2012-06-19
    IIF 6 - Director → ME
  • 36
    icon of address Suite 1b, 1 Bridge Land, Bridge Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    408,563 GBP2018-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2014-12-19
    IIF 73 - Director → ME
  • 37
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,201,723 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2013-12-10
    IIF 1 - Director → ME
  • 38
    SKYCARE HEALTH LIMITED - 2015-02-06
    icon of address 1st Floor, Cloister House, New Bailey Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,289 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 39
    BONDCARE ST ANDREWS LIMITED - 2014-12-09
    icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ 2013-12-10
    IIF 72 - Director → ME
  • 40
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 51 - Director → ME
  • 41
    PACIFIC BIDCO LIMITED - 2019-12-10
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-11 ~ 2019-11-05
    IIF 55 - Director → ME
  • 42
    DARRINGTON HEALTHCARE LTD - 2019-12-04
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 45 - Director → ME
  • 43
    DARRINGTON HEALTHCARE PROPERTIES LIMITED - 2019-12-04
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 46 - Director → ME
  • 44
    icon of address Bondcare House, 18 Lodge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2013-01-21
    IIF 57 - Director → ME
  • 45
    TCWP 009 LIMITED - 2009-12-05
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 52 - Director → ME
  • 46
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,541 GBP2025-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2016-02-21
    IIF 115 - LLP Designated Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.