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

Oakes, Steven Christopher

    Related profiles found in government register
  • Oakes, Steven Christopher

    Registered addresses and corresponding companies
    • icon of address Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 1
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 2 IIF 3 IIF 4
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 5 IIF 6
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 7 IIF 8 IIF 9
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 12
    • icon of address Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 13 IIF 14 IIF 15
  • Oakes, Steven Christopher
    born in March 1971

    Registered addresses and corresponding companies
    • icon of address Elm Cottate, 7 Main Street, Woodborough, Nottingham, NG14 6EA

      IIF 17
  • Oakes, Steven Christopher
    British

    Registered addresses and corresponding companies
  • Oakes, Steven Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 22 IIF 23
    • icon of address Harley House, Town Street, Bramcote, Nottingham, Nottinghamshire, NG9 3DP

      IIF 24
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2EY, United Kingdom

      IIF 25
    • icon of address Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 26
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 27
    • icon of address Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 28
    • icon of address Elm Cottage, 7 Main Street, Woodborough, Nottingham, NG14 6EA

      IIF 29 IIF 30
  • Oakes, Steven Christopher
    British director born in March 1971

    Registered addresses and corresponding companies
  • Oakes, Steve

    Registered addresses and corresponding companies
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 37
  • Oakes, Steven Christopher
    British company director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Stanhope Street, Stanton-by-dale, Ilkeston, Derbyshire, DE7 4QA, United Kingdom

      IIF 38
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 39
  • Oakes, Steven Christopher
    British director born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 40
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 41
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 42 IIF 43
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 44 IIF 45 IIF 46
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 49
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 50 IIF 51
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EY

      IIF 52
    • icon of address Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 53 IIF 54
  • Oakes, Steven Christopher
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 55 IIF 56
    • icon of address Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 57 IIF 58
    • icon of address Majestic House, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 62 IIF 63
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 64
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 65 IIF 66 IIF 67
    • icon of address Harley House, Town Street, Bramcote, Nottingham, Nottinghamshire, NG9 3DP

      IIF 72
    • icon of address Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 73
    • icon of address Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 74
    • icon of address Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 75 IIF 76 IIF 77
    • icon of address Northcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 80 IIF 81 IIF 82
  • Mr Steven Christopher Oakes
    British born in March 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor House, Stanhope Street, Stanton-by-dale, Ilkeston, DE7 4QA, United Kingdom

      IIF 83
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2008-10-30 ~ dissolved
    IIF 25 - Secretary → ME
  • 2
    icon of address Manor House Stanhope Street, Stanton-by-dale, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-08-14 ~ now
    IIF 7 - Secretary → ME
  • 5
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2008-10-30 ~ dissolved
    IIF 27 - Secretary → ME
  • 6
    CASTLEGATE 729 LIMITED - 2015-06-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 71 - Director → ME
  • 7
    CASTLEGATE 728 LIMITED - 2015-06-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -305,438 GBP2024-09-30
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 65 - Director → ME
  • 8
    icon of address Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,868 GBP2019-09-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 53 - Director → ME
  • 9
    icon of address Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -774,454 GBP2019-09-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 54 - Director → ME
  • 10
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,061 GBP2019-09-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 58 - Director → ME
  • 11
    MAJESTICARE CHURCHDOWN LIMITED - 2025-03-25
    MAJESTICARE WOKINGHAM LIMITED - 2024-03-05
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 44 - Director → ME
    icon of calendar 2021-07-28 ~ now
    IIF 10 - Secretary → ME
  • 12
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,888 GBP2024-09-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 45 - Director → ME
    icon of calendar 2018-11-28 ~ now
    IIF 8 - Secretary → ME
  • 13
    icon of address Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 59 - Director → ME
  • 14
    MAJESTICARE WOKINGHAM (HOLDINGS) LIMITED - 2024-03-05
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 48 - Director → ME
    icon of calendar 2021-07-23 ~ now
    IIF 9 - Secretary → ME
  • 15
    icon of address Majestic House, 34 Mansfield Road, Heanor, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 57 - Director → ME
  • 16
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    963,370 GBP2024-09-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 46 - Director → ME
    icon of calendar 2017-11-15 ~ now
    IIF 11 - Secretary → ME
  • 17
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,858,081 GBP2024-09-30
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 39 - Director → ME
    icon of calendar 2017-01-19 ~ now
    IIF 37 - Secretary → ME
  • 18
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 62 - Director → ME
    icon of calendar 2024-12-10 ~ now
    IIF 3 - Secretary → ME
  • 19
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 64 - Director → ME
    icon of calendar 2024-12-10 ~ now
    IIF 5 - Secretary → ME
  • 20
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 42 - Director → ME
  • 21
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 63 - Director → ME
    icon of calendar 2024-12-10 ~ now
    IIF 2 - Secretary → ME
  • 22
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 43 - Director → ME
    icon of calendar 2024-08-05 ~ now
    IIF 6 - Secretary → ME
  • 23
    CASTLEGATE 671 LIMITED - 2012-03-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252 GBP2024-09-30
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 68 - Director → ME
  • 24
    CASTLEGATE 712 LIMITED - 2013-10-01
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,481,793 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,307,957 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 70 - Director → ME
    icon of calendar 2008-10-30 ~ now
    IIF 22 - Secretary → ME
  • 26
    icon of address Majestic House, Mansfield Road, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 60 - Director → ME
  • 27
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 41 - Director → ME
    icon of calendar 2025-01-27 ~ now
    IIF 4 - Secretary → ME
  • 28
    SUNFIELD HOMES LIMITED - 2002-09-27
    icon of address Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-30 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2008-10-30 ~ dissolved
    IIF 24 - Secretary → ME
  • 29
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -828,534 GBP2024-09-30
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 69 - Director → ME
  • 30
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,587,779 GBP2024-09-30
    Officer
    icon of calendar 2008-10-30 ~ now
    IIF 66 - Director → ME
    icon of calendar 2008-10-30 ~ now
    IIF 23 - Secretary → ME
Ceased 22
  • 1
    MEDIX HEALTH LIMITED - 2016-05-09
    SNOWDONIA CARE LIMITED - 2015-03-09
    ASHFIELDS CARE LIMITED - 2015-02-09
    MAJESTICARE (ASHFIELDS) LIMITED - 2014-10-20
    icon of address Add-itions Accountancy Services, 321 Main Street, Calverton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,094,646 GBP2024-09-30
    Officer
    icon of calendar 2014-03-05 ~ 2014-10-08
    IIF 61 - Director → ME
  • 2
    KORIAN REAL ESTATE UK MIDCO 1 LIMITED - 2024-04-24
    FERNHILL HOUSE HOLDINGS LIMITED - 2022-12-05
    CASTLEGATE 727 LIMITED - 2015-02-02
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,406,753 GBP2022-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2022-04-14
    IIF 55 - Director → ME
  • 3
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-07-28
    IIF 33 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-04-02
    IIF 29 - Secretary → ME
  • 4
    CASTLEGATE 264 LIMITED - 2003-10-07
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-07-23
    IIF 35 - Director → ME
    icon of calendar 2006-03-20 ~ 2007-04-02
    IIF 30 - Secretary → ME
  • 5
    MAJESTIC 3 LIMITED - 2022-01-11
    GELLAW 135 LIMITED - 2007-04-11
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,585,725 GBP2022-12-31
    Officer
    icon of calendar 2008-10-30 ~ 2022-01-07
    IIF 73 - Director → ME
    icon of calendar 2008-10-30 ~ 2022-01-07
    IIF 26 - Secretary → ME
  • 6
    MAJESTICARE BLENHEIM LIMITED - 2022-01-11
    icon of address Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,199,794 GBP2021-09-30
    Officer
    icon of calendar 2018-01-29 ~ 2022-01-07
    IIF 50 - Director → ME
    icon of calendar 2018-01-29 ~ 2022-01-07
    IIF 12 - Secretary → ME
  • 7
    MAJESTICARE FERNHILL LIMITED - 2022-04-25
    icon of address Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,793 GBP2021-09-30
    Officer
    icon of calendar 2018-01-29 ~ 2022-04-14
    IIF 40 - Director → ME
    icon of calendar 2018-01-29 ~ 2022-04-14
    IIF 1 - Secretary → ME
  • 8
    PKF COOPER PARRY LLP - 2019-06-03
    COOPER PARRY LLP - 2014-01-07
    icon of address Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2003-11-14
    IIF 17 - LLP Designated Member → ME
  • 9
    CASTLEGATE 725 LIMITED - 2015-01-26
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,466,069 GBP2022-12-31
    Officer
    icon of calendar 2014-10-30 ~ 2022-04-14
    IIF 56 - Director → ME
  • 10
    MAJESTIC NUMBER TWO LIMITED - 2015-01-09
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 75 - Director → ME
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 14 - Secretary → ME
  • 11
    MAJESTICARE HOLDINGS 2 LIMITED - 2015-02-03
    CASTLEGATE 673 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 74 - Director → ME
  • 12
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 76 - Director → ME
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 16 - Secretary → ME
  • 13
    LAWTON HEALTHCARE LIMITED - 2012-03-13
    MILBURN VALE LIMITED - 1995-11-09
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 77 - Director → ME
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 13 - Secretary → ME
  • 14
    MAJESTICARE HOLDINGS 5 LIMITED - 2015-01-28
    CASTLEGATE 676 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 82 - Director → ME
  • 15
    GOLDEN VALLEY DEVELOPMENTS LIMITED - 2012-03-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 79 - Director → ME
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 15 - Secretary → ME
  • 16
    MAJESTICARE HOLDINGS 4 LIMITED - 2015-01-28
    CASTLEGATE 675 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 80 - Director → ME
  • 17
    RSP (E) LIMITED - 2006-04-04
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2008-07-28
    IIF 32 - Director → ME
    icon of calendar 2006-02-13 ~ 2008-07-28
    IIF 18 - Secretary → ME
  • 18
    RSP (D) LIMITED - 2006-04-03
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-02-13 ~ 2008-07-28
    IIF 36 - Director → ME
    icon of calendar 2006-02-13 ~ 2008-07-28
    IIF 20 - Secretary → ME
  • 19
    RSP (C) LIMITED - 2006-03-31
    icon of address Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-02-13 ~ 2008-07-28
    IIF 34 - Director → ME
    icon of calendar 2006-02-13 ~ 2008-07-28
    IIF 19 - Secretary → ME
  • 20
    ST. TROPEZ GROUP LIMITED - 2010-10-05
    RSP (A) LIMITED - 2006-03-31
    icon of address 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2008-07-28
    IIF 31 - Director → ME
    icon of calendar 2006-02-10 ~ 2008-07-28
    IIF 21 - Secretary → ME
  • 21
    TEWKESBURY NURSING HOME LIMITED - 2012-03-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 78 - Director → ME
    icon of calendar 2008-10-30 ~ 2014-03-20
    IIF 28 - Secretary → ME
  • 22
    MAJESTICARE HOLDINGS 3 LIMITED - 2015-01-28
    CASTLEGATE 674 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 81 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.