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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Kuhananthan, Mohanananthan

    Related profiles found in government register
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 1
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 2
    • 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 3 IIF 4
    • 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 5
    • 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 6
  • Kuhananthan, Mohanananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 10
    • 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 11
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 12
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 13
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 14
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Travistock, 3 Taryn Grove, Bromley, BR1 2GE, England

      IIF 19
    • Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 20 IIF 21
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 22
    • 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 23
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 24 IIF 25
  • Kuhananthan, Mohanananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 26 IIF 27 IIF 28
    • 7 Colchester House, The Square, Seller Street, Chester, Cheshire, CH1 3AP, United Kingdom

      IIF 29
    • Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 30
    • C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 31
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, England

      IIF 32
    • Trevor Arms, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 33
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 34
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 35
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 36
    • C/o Msb Accountants Ltd, Lg11,14 Greville Street, London, EC1N 8SB, United Kingdom

      IIF 37
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 38
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 39
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 40
    • Hilton Gardens Nursing Home, Ashgillhead Road, Shawsburn, Larkhall, South Lanarkshire, ML9 3AE

      IIF 41
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 42
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 43
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 44 IIF 45 IIF 46
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 7 Colchester Housr, Seller Street, Chester, CH1 3AP, England

      IIF 54
    • 187, Brockley Road, Brockley, London, Uk, SE4 2RS, United Kingdom

      IIF 55
    • Butterhill House, Butterhill, Coppenhall, Stafford, Staffordshire, ST18 9BU, England

      IIF 56
  • Kuhananthan, Mohanananthan
    Sri Lankan managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rb Management Consultancy, 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 57
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 58
  • Kuhananthan, Mohanananthan

    Registered addresses and corresponding companies
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 59
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 60
    • 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 187, Brockley Road, Brockley, London, Uk, SE4 2RS, England

      IIF 63
    • 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 64
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 65
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 66 IIF 67
    • Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 68 IIF 69
    • Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 70
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 71
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 72
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 73 IIF 74
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 75
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 76
    • 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 77
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 78
    • 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 79
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevor Arms, Marford Hill, Marford, Wrexham, Clwyd, LL12 8TA

      IIF 80
  • Mr Mohanananthan Kuhananthan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Seller Street, Chester, CH1 3AP, England

      IIF 81
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 83
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 84
    • C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 85
  • Mr. Mohanananthan Kuhananthan
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 86
child relation
Offspring entities and appointments 44
  • 1
    ABBEY LAWNS LTD
    04078539
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (15 parents)
    Officer
    2019-11-26 ~ 2020-02-20
    IIF 24 - Director → ME
    2019-07-17 ~ 2019-10-24
    IIF 25 - Director → ME
  • 2
    ABBEY LAWNS PROPERTY LIMITED
    12340142
    C/o Msb Accountants Ltd, Unit Lg11, 14 Greville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 3
    ALIFAST (COMMERCIAL) LIMITED
    11181199
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-08-01 ~ 2024-05-07
    IIF 16 - Director → ME
  • 4
    ALIFAST GLOBAL LIMITED
    12212096
    Tavistock House, 3 Taryn Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 70 - Has significant influence or control OE
  • 5
    BEXHILL CARE CENTRE (SUSSEX) LIMITED
    09547344
    154 Barnhorn Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 2 - Director → ME
    2015-04-17 ~ dissolved
    IIF 60 - Secretary → ME
  • 6
    BEXHILL CARE CENTRE LIMITED
    09377272
    1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Active Corporate (7 parents)
    Officer
    2015-04-10 ~ 2015-05-07
    IIF 1 - Director → ME
    2015-01-07 ~ 2015-10-06
    IIF 59 - Secretary → ME
  • 7
    BROOK VILLAS PROPERTY LIMITED
    12161855
    4 Brook Villas Sevenoaks Way, Orpington, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CARE COMFORT HOMES LIMITED - now
    COMFORT CARE HOMES (BRYN ILLTYD) LIMITED
    - 2025-07-24 08689144
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2018-05-01 ~ 2019-02-26
    IIF 45 - Director → ME
    2019-02-28 ~ 2020-01-23
    IIF 40 - Director → ME
    2018-03-20 ~ 2018-03-28
    IIF 47 - Director → ME
  • 9
    CHESTER CARE CENTRE LIMITED
    13035925
    C/o Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2020-11-20 ~ 2020-11-27
    IIF 13 - Director → ME
    Person with significant control
    2020-11-20 ~ 2020-12-01
    IIF 76 - Has significant influence or control OE
  • 10
    CHIVROSE HEALTHCARE LIMITED
    06910563
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (9 parents)
    Officer
    2016-03-30 ~ 2016-04-12
    IIF 3 - Director → ME
    2015-11-05 ~ 2016-03-30
    IIF 4 - Director → ME
  • 11
    COMFORT CARE HOMES (GLAN YR AFON) LIMITED
    08689105
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-05-30 ~ 2020-01-23
    IIF 52 - Director → ME
    2018-03-20 ~ 2018-03-28
    IIF 46 - Director → ME
    2018-05-01 ~ 2019-02-26
    IIF 51 - Director → ME
  • 12
    COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
    08689132
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (7 parents)
    Officer
    2018-05-01 ~ 2019-02-26
    IIF 48 - Director → ME
    2019-02-28 ~ now
    IIF 28 - Director → ME
    2018-03-20 ~ 2018-03-28
    IIF 43 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COMFORT CARE HOMES LIMITED
    - now 05259066 08689144
    AVENUE ROAD NURSING HOME (2004) LTD - 2006-01-04
    4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (6 parents, 1 offspring)
    Officer
    2019-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 83 - Has significant influence or control OE
  • 14
    CONNECT FINANCE ( UK) LIMITED
    08910197
    Yes, C/o Rb Management Consultancy 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 15
    DARE PUB COMPANY LTD
    09049983
    41 Greek Street, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2017-04-27 ~ 2018-11-08
    IIF 33 - Director → ME
    Person with significant control
    2017-04-27 ~ 2018-11-08
    IIF 80 - Has significant influence or control OE
  • 16
    DREAMS CARE HOMES ( DANYGRAIG) LIMITED - now
    COMFORT CARE HOMES (DANYGRAIG) LIMITED
    - 2025-02-20 08689185
    Danygraig Nursing Home, Quantock Drive, Newport, Wales
    Active Corporate (8 parents)
    Officer
    2018-06-11 ~ 2019-02-26
    IIF 49 - Director → ME
    2019-05-30 ~ 2020-01-23
    IIF 50 - Director → ME
  • 17
    ELMS UK CARE CENTRE LTD
    11140482
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-30 ~ dissolved
    IIF 38 - Director → ME
  • 18
    JOSEPH CARE HOMES LIMITED
    06794090
    C/o Rb Management Consultancy Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-02-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 84 - Has significant influence or control OE
  • 19
    LIONS CHICKEN LIMITED
    10475566
    7,colchester House The Square, Seller Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 55 - Director → ME
    2016-11-11 ~ dissolved
    IIF 63 - Secretary → ME
  • 20
    LOBSTER & GRILL LIMITED
    12397175
    3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 21
    LOBSTER AND CHAMPAGNE (GLOBAL) LIMITED
    12399208
    3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 74 - Has significant influence or control OE
  • 22
    MANOR PARK PROPERTY COMPANY LIMITED
    11691939
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 23
    MANOR PARK RESIDENTIAL HOME LIMITED
    05529364
    4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2018-10-22 ~ 2019-12-15
    IIF 29 - Director → ME
  • 24
    MARITIME HOTEL ISLE OF PORTLAND LIMITED
    11370870
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-05 ~ 2021-07-10
    IIF 37 - Director → ME
  • 25
    MARITIME HOTEL PORTLAND LIMITED
    11204212
    C/o Maritime Hotel, Southwell Business Park, Portland, England
    Active Corporate (5 parents)
    Officer
    2018-05-04 ~ 2019-10-01
    IIF 31 - Director → ME
    Person with significant control
    2018-05-05 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    MIICARE LTD
    11250727 10538957
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-05-05 ~ 2020-12-05
    IIF 19 - Director → ME
  • 27
    MK GLOBAL MOVIE PRODUCTION LIMITED
    13474196
    Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 28
    MORFA NEWYDD PROPERTY LIMITED
    12358474
    1 Mann Island, 3rd Floor, Office 60, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    MUFULIRA LIMITED
    01589366
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (12 parents)
    Officer
    2018-03-19 ~ 2018-03-28
    IIF 53 - Director → ME
    2018-05-01 ~ now
    IIF 10 - Director → ME
  • 30
    NANT Y GAER LIMITED
    09537827
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    2015-04-13 ~ 2015-09-01
    IIF 5 - Director → ME
    2015-04-13 ~ 2015-10-21
    IIF 64 - Secretary → ME
  • 31
    NANT-Y-GAER HALL LIMITED
    05397829
    Nant Y Gaer Nursing Home Nant Y Gaer Road, Llay, Wrexham, Wales
    Dissolved Corporate (10 parents)
    Officer
    2015-01-08 ~ 2017-04-21
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 32
    NORENS LIMITED
    04254443
    4385, 04254443 - Companies House Default Address, Cardiff
    Active Corporate (10 parents)
    Officer
    2018-05-30 ~ now
    IIF 7 - Director → ME
    2019-05-31 ~ now
    IIF 61 - Secretary → ME
  • 33
    PONTYPRIDD CARE HOME LTD
    07941729
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (10 parents)
    Officer
    2018-05-01 ~ 2019-02-26
    IIF 44 - Director → ME
    2018-03-20 ~ 2018-03-28
    IIF 54 - Director → ME
    2019-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 34
    PREFERRED CARE SERVICES LTD
    09946073
    Tts Legal, 1-4 The Parade, Monarch Way, Ilford, England
    Active Corporate (5 parents)
    Officer
    2021-02-24 ~ 2022-05-20
    IIF 18 - Director → ME
  • 35
    RB CARE HOMES LIMITED
    10638662
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (3 parents)
    Officer
    2019-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 36
    RBMC GLOBAL LIMITED
    10638390
    4385, 10638390 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 37
    SAXILBY RESIDENTIAL CARE HOME LTD
    05014347
    4385, 05014347 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2018-04-09 ~ now
    IIF 8 - Director → ME
    2020-01-13 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 38
    STAFFORD SERVICES LIMITED
    11752130
    Butterhill House Butterhill, Coppenhall, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 39
    TARYN GROVE PROPERTY LIMITED
    12161861
    3 Taryn Grove, Bickley, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 65 - Has significant influence or control OE
  • 40
    THE ELMS RESIDENTIAL EMI HOME LIMITED
    11562803 04538412
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-11 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 41
    THE ELMS RESIDENTIAL HOME LIMITED
    04538412 11562803
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (7 parents)
    Officer
    2016-09-01 ~ 2018-12-13
    IIF 56 - Director → ME
    2019-01-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 75 - Has significant influence or control OE
  • 42
    TREVOR ARMS LTD
    13638637
    1 Marford Hill, Marford, Wrexham, Wales
    Active Corporate (5 parents)
    Officer
    2024-07-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 79 - Has significant influence or control OE
  • 43
    VANAKKAM RESTAURANTS BROMLEY LIMITED
    13467160
    Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 44
    WELCARE HOMES LIMITED
    - now SC191296
    LOMOND VENTURES EIGHTY FIVE LIMITED - 2001-01-09
    Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2018-03-29 ~ 2018-05-18
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.