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

Ravinder Bains

    Related profiles found in government register
  • Ravinder Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 1
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 2
  • Bains, Ravinder Singh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 3
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 4 IIF 5 IIF 6
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 7
    • icon of address Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 8
  • Bains, Ravinder
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 9
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 10
  • Bains, Ravinder Singh
    British chairman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 11
  • Bains, Ravinder
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Waddling Lane, Wheathampstead, St. Albans, AL4 8FD, United Kingdom

      IIF 12
  • Bains, Rajinder Singh
    British director/secretary born in January 1970

    Registered addresses and corresponding companies
    • icon of address 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 13
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 14
    • icon of address Unit 4, Pendeford Business Park, First Floor, Wolverhampton, WV9 5HD, England

      IIF 15
    • icon of address Unit 4, Sidestrand, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 16 IIF 17
  • Bains, Ravinder Singh
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, United Kingdom

      IIF 18
    • icon of address Unit 4 Pendeford Business Park, Wobaston Road, Pendeford, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 19
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 20
    • icon of address Unit 4, Pendeford Business Park, Sidestrand, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 21
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 22 IIF 23
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 24
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 25
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 26 IIF 27 IIF 28
    • icon of address C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD

      IIF 31
    • icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 32 IIF 33
    • icon of address Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 34
    • icon of address Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 35
    • icon of address Unit 6, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 36
    • icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD

      IIF 37
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 9, Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 42
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 43
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 44
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 45
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 46
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 47
    • icon of address Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 48
    • icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 49
  • Bains, Ravinder Singh
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire, WV9 5HD

      IIF 50
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 51
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 52
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 57 IIF 58
    • icon of address 06, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 59
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 60 IIF 61 IIF 62
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, England

      IIF 63
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 64 IIF 65
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 66
    • icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 67
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Beresford Terrace, Ayr, KA7 2HD, Scotland

      IIF 68
    • icon of address 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 69
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 70
    • icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 71
    • icon of address C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 72
    • icon of address Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 73
    • icon of address Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 74
    • icon of address Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 75
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 79 IIF 80
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 81 IIF 82
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 83
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 84
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 85
    • icon of address Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 86
    • icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 87
  • Bains, Rajinder Singh

    Registered addresses and corresponding companies
    • icon of address 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 88
  • Bains, Ravinder Singh

    Registered addresses and corresponding companies
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 89
  • Bains, Gurvinder Singh
    British architectural technician born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St James Court, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 90
  • Bains, Ravinder

    Registered addresses and corresponding companies
    • icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 91
    • icon of address C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 92
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 55 - Director → ME
  • 3
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 81 - Director → ME
  • 5
    icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 82 - Director → ME
  • 7
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 65 - Director → ME
  • 8
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 85 - Director → ME
  • 10
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -111,417 GBP2024-01-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 59 - Director → ME
  • 11
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 66 - Director → ME
  • 12
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2022-02-02
    SEVACARE HOLDINGS LIMITED - 2017-12-21
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    SEVAPROTECT LIMITED - 2016-09-21
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 63 - Director → ME
  • 14
    icon of address 5 St James Court, Islington Row Middleway, Birmingham, W Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 90 - Director → ME
  • 15
    FIVE RIVERS EQUITY LIMITED - 2022-02-02
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    908,577 GBP2023-12-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 54 - Director → ME
  • 16
    icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 52 - Director → ME
  • 17
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 58 - Director → ME
  • 18
    SPECIAL PEOPLE NORTH LIMITED - 2021-06-03
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,765 GBP2022-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    RISE SUPPORT SERVICES LIMITED - 2018-04-05
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    icon of address Unit 9-10 Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 64 - Director → ME
  • 23
    SEVASPIRIT LIMITED - 2015-10-29
    icon of address Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    MERIDIAN HEALTH AND SOCIAL CARE LIMITED - 2020-08-19
    MERIDIAN HOMECARE LIMITED - 2019-05-29
    CARE CYMRU SERVICES LIMITED - 2016-10-12
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 5 - Director → ME
  • 27
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 19 - Director → ME
  • 28
    EASYTALK PHONES LIMITED - 1998-08-10
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 4 - Director → ME
  • 29
    UPLAND CONSULTING LIMITED - 2024-09-09
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 53 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 57 - Director → ME
  • 31
    icon of address C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 32
    icon of address 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    355,042 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 33
    icon of address C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2017-12-21
    GROSVENOR HOMECARE LIMITED - 2017-05-24
    SEVASTAFF LIMITED - 2016-08-16
    WHITE ROSE CARE COMPANY (UK) LIMITED - 2015-03-11
    icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 35
    SEVA KIDS LIMITED - 2013-09-10
    icon of address Unit 9 Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 37
    DALE CARE SERVICES LIMITED - 1994-08-17
    icon of address Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 75 - Director → ME
  • 38
    icon of address 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 18 - Director → ME
  • 39
    YORHEALTH CLINICS LIMITED - 2015-11-19
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    146,795 GBP2019-06-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 60 - Director → ME
Ceased 26
  • 1
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2024-12-31
    Officer
    icon of calendar 2021-04-20 ~ 2021-12-03
    IIF 68 - Director → ME
  • 2
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2024-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2021-12-03
    IIF 69 - Director → ME
  • 3
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2024-12-31
    Officer
    icon of calendar 2019-11-30 ~ 2021-12-03
    IIF 83 - Director → ME
  • 4
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2021-12-03
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-10-16
    IIF 14 - Has significant influence or control OE
  • 6
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-08-11
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 7
    BRAE`S HOMECARE LIMITED - 2019-01-10
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    icon of calendar 2018-10-05 ~ 2021-12-03
    IIF 76 - Director → ME
  • 8
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-11-25
    IIF 37 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 37 - Has significant influence or control OE
  • 9
    icon of address Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,844 GBP2022-03-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-03-22
    IIF 21 - Director → ME
  • 10
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ 2021-12-03
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-10
    IIF 38 - Has significant influence or control OE
  • 11
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-10 ~ 2022-08-11
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-09-24 ~ 2016-09-24
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more as a member of a firm OE
  • 14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-21 ~ 2022-08-11
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 15
    SEVAPROTECT LIMITED - 2016-09-21
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-12-19 ~ 2022-08-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-08-18 ~ 2025-08-18
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 17
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Person with significant control
    icon of calendar 2016-11-10 ~ 2025-09-15
    IIF 41 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 41 - Has significant influence or control OE
  • 18
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2021-12-03
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2016-09-17
    IIF 43 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 43 - Has significant influence or control OE
  • 19
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    icon of address Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-12-07 ~ 2021-12-03
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 20
    icon of address Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,106 GBP2022-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-03-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-05-01
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 21
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2020-01-03
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    EASYTALK PHONES LIMITED - 1998-08-10
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    icon of calendar 1997-06-26 ~ 1998-10-19
    IIF 13 - Director → ME
    icon of calendar 1997-06-26 ~ 1998-10-19
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ 2020-05-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    icon of calendar 2019-05-24 ~ 2021-12-03
    IIF 80 - Director → ME
  • 24
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-08-11
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 25
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-25 ~ 2021-12-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Has significant influence or control OE
  • 26
    DALE CARE SERVICES LIMITED - 1994-08-17
    icon of address Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 45 - Ownership of shares – 75% or more as a member of a firm OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.