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

Harrison, Michael

    Related profiles found in government register
  • Harrison, Michael
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 1
  • Harrison, Michael
    British director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Harrison, Michael
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Jesus Lane, Cambridge, Cambridgeshire, CB5 8BA, England

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Harrison, Michael
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
  • Harrison, Michael Douglas
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 65 IIF 66
  • Mr Michael Harrison
    British born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 67
    • icon of address Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, SW8 2LN, United Kingdom

      IIF 68
  • Harrison, Michael Sean
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 69
  • Harrison, Michael Sean
    British carpenter born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Harrison, Michael Sean
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 71
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, United Kingdom

      IIF 72
  • Michael Harrison
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 73
  • Mr Michael Harrison
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Mr Michael Harrison
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Harrison, Michael Douglas
    British co director

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 76
  • Harrison, Michael Douglas
    British company director

    Registered addresses and corresponding companies
    • icon of address Speyside, 18 Park Road, Bracknell, Berkshire, RG12 2LU

      IIF 77
  • Harrison, Michael Douglas
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Cavendish Meads, Sunninghill, Ascot, SL5 9TD, United Kingdom

      IIF 78
  • Harrison, Michael Douglas
    British company director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Harrison, Michael Douglas
    British director born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, England

      IIF 80
  • Harrison, Michael Douglas

    Registered addresses and corresponding companies
    • icon of address Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 81
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 82
  • Harrison, Michael Douglas
    British company director/secretary born in November 1947

    Registered addresses and corresponding companies
    • icon of address Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 83
  • Harrison, Michael Douglas
    British director born in November 1947

    Registered addresses and corresponding companies
    • icon of address Benison House, London Road, Binfield, Berks, RG12 5AA

      IIF 84
  • Harrison, Michael

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Mr Michael Douglas Harrison
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 86
  • Mr Michael Sean Harrison
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Alexandra Terrace, Exmouth, Devon, EX8 1BD, England

      IIF 87 IIF 88
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr Michael Douglas Harrison
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11/12 Hallmark Trading Centre, Fourth Way, Wembley, Middlesex, HA9 0LB, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 56 - Director → ME
  • 2
    CARRICK CARE HOMES LIMITED - 2005-08-19
    icon of address 39 Victoria Road, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 2 - Director → ME
  • 3
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER INVESTMENTS LTD - 2015-01-15
    PRIME TOWER HOMES LIMITED - 2004-01-28
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 26 - Director → ME
  • 4
    PRIMETOWER CARE HOMES BROADSTONE LIMITED - 2016-10-05
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 41 - Director → ME
  • 5
    PRIMETOWER CARE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES LIMITED - 2015-01-15
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 46 - Director → ME
  • 6
    SELTAHART LIMITED - 1998-04-08
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 13 - Director → ME
  • 7
    BARBICAN HEALTHCARE PLC - 2002-10-04
    BRANDSTREAM LIMITED - 1996-06-04
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 15 - Director → ME
  • 8
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 50 - Director → ME
  • 9
    ENFRANCHISE 144 LIMITED - 1994-01-04
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 21 - Director → ME
  • 10
    BASISFOCUS LIMITED - 1993-05-27
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 8 - Director → ME
  • 11
    WELLOW INVESTMENTS LIMITED - 2003-10-22
    icon of address 16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,394 GBP2024-12-31
    Officer
    icon of calendar 2003-05-15 ~ now
    IIF 65 - Director → ME
    icon of calendar 2003-05-15 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 28 Alexandra Terrace, Exmouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,462 GBP2018-03-31
    Officer
    icon of calendar 2014-11-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    26,124 GBP2024-12-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 66 - Director → ME
    icon of calendar 2015-07-07 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Right to appoint or remove directorsOE
  • 14
    icon of address 28 Alexandra Terrace, Exmouth, Devon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 1 - Director → ME
    icon of calendar 2024-10-11 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 17
    icon of address Bank Chambers, 1-5 Wandsworth Road, Vauxhall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,177 GBP2018-05-31
    Officer
    icon of calendar 2017-05-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,886 GBP2024-04-30
    Officer
    icon of calendar 2021-04-09 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-04-09 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 21
    PROFESSIONAL LANGUAGE CENTRE LIMITED - 1993-08-31
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address 16 Cavendish Meads, Sunninghill, Ascot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 78 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2019-05-03 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ dissolved
    IIF 73 - Right to appoint or remove directors as a member of a firmOE
    IIF 73 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 73 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 24
    icon of address 10 Jesus Lane, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,246,465 GBP2024-07-31
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 62 - Director → ME
  • 25
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 57 - Director → ME
Ceased 51
  • 1
    icon of address Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,391 GBP2024-12-25
    Officer
    icon of calendar ~ 1993-01-23
    IIF 84 - Director → ME
  • 2
    ANS 2003 PLC - 2010-11-05
    FORMANGEL PUBLIC LIMITED COMPANY - 2003-09-25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 30 - Director → ME
  • 3
    ANS PLC - 2010-11-05
    ANS LIMITED - 2004-02-16
    ANS PLC - 2003-12-19
    ANS LIMITED - 2003-06-27
    ANS PLC - 2003-06-06
    ASSOCIATED NURSING SERVICES PLC - 1999-08-25
    A.N.S. LIMITED - 1985-01-14
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 20 - Director → ME
  • 4
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2015-08-28
    IIF 58 - Director → ME
  • 5
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 28 - Director → ME
  • 6
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 6 - Director → ME
  • 7
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    INTERCEDE 1657 LIMITED - 2001-01-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 40 - Director → ME
  • 8
    ANS HOMES LIMITED - 2007-08-29
    DALECARE LIMITED - 1992-04-28
    MORRELET PUBLIC LIMITED COMPANY - 1986-01-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 13 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 24 - Director → ME
  • 9
    BUPA NURSING HOMES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE LIMITED - 1996-05-23
    COUNTRY HOUSE CARE FOR THE ELDERLY LIMITED - 1996-05-09
    BUPA CARE FOR THE ELDERLY LIMITED - 1995-01-30
    BUPA NURSING HOME PROPERTIES LIMITED - 1991-05-28
    HOMELIFE INVESTMENTS LIMITED - 1990-03-16
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 33 - Director → ME
  • 10
    BUPA CARE SERVICES (COMMISSIONING) LIMITED - 2023-02-08
    BUPA CARE HOMES (BNHP) LIMITED - 2021-08-13
    BUPA NURSING HOMES PROPERTIES LIMITED - 2003-08-01
    BUPA COUNTRY HOUSE PROPERTIES LIMITED - 1996-05-23
    SMARTWARDEN LIMITED - 1996-05-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 45 - Director → ME
  • 11
    CARE FIRST CARE HOMES LIMITED - 2003-08-01
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 43 - Director → ME
  • 12
    BUPA CARE HOMES (CFG) PLC - 2023-03-01
    TC GROUP PLC - 1997-04-29
    TAKARE PLC - 1996-10-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 7 - Director → ME
  • 13
    CARE FIRST HEALTH CARE LIMITED - 2003-08-01
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 35 - Director → ME
  • 14
    TAKARE DEVELOPMENTS LIMITED - 2006-01-20
    B.P. NURSING HOMES (DEVELOPMENTS) LTD. - 1989-03-30
    ROSTRIO LIMITED - 1986-06-11
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 19 - Director → ME
  • 15
    GOLDSBOROUGH LIMITED - 2003-08-01
    FASTRISE LIMITED - 1983-03-01
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 4 - Director → ME
  • 16
    HADRIAN HEALTHCARE (BRADFORD) LIMITED - 2015-12-04
    NORHAM HOUSE 1143 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 18 - Director → ME
  • 17
    HADRIAN HEALTHCARE (HULL) LIMITED - 2015-12-04
    NORHAM HOUSE 1141 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 14 - Director → ME
  • 18
    HADRIAN HEALTHCARE (LEEDS) LIMITED - 2015-12-04
    HADRIAN HEALTHCARE (REDCAR) LIMITED - 2009-04-29
    TIMEC 1171 LIMITED - 2008-06-17
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 52 - Director → ME
  • 19
    HADRIAN HEALTHCARE (NORTHUMBERLAND) LTD - 2015-12-04
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 42 - Director → ME
  • 20
    HADRIAN HEALTHCARE (SCUNTHORPE) LIMITED - 2015-12-04
    NORHAM HOUSE 1142 LIMITED - 2007-11-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 53 - Director → ME
  • 21
    HADRIAN HEALTHCARE LIMITED - 2015-12-04
    CRESTBAY ENTERPRISES LIMITED - 2007-07-18
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 49 - Director → ME
  • 22
    CARE FIRST PARTNERSHIPS LIMITED - 2003-08-01
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 47 - Director → ME
  • 23
    PRIMETOWER CARE WESTBOURNE LIMITED - 2016-10-05
    PRIMETOWER CARE HOMES WESTBOURNE LIMITED - 2015-01-15
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 31 - Director → ME
  • 24
    PRIMETOWER CARE BROADSTONE LIMITED - 2016-10-05
    PRIMETOWER CARE LIMITED - 2015-01-15
    THE LINKS NURSING HOME LTD - 2011-04-21
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 39 - Director → ME
  • 25
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 27 - Director → ME
  • 26
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED - 2023-02-09
    CARE FIRST BEDFORDSHIRE LIMITED - 2003-08-01
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 51 - Director → ME
  • 27
    GOLDSBOROUGH HEALTHCARE PLC - 1998-02-27
    GOLDSBOROUGH HOLDINGS LIMITED - 1994-01-24
    DE FACTO 273 LIMITED - 1992-09-17
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 29 - Director → ME
  • 28
    BUPA HEALTH DIALOG LIMITED - 2014-09-09
    BUPA COMMISSIONING LIMITED - 2009-01-02
    BUPA MEMBERSHIP COMMISSIONING LIMITED - 2008-01-16
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 11 - Director → ME
  • 29
    BUPA HEALTH AT WORK LIMITED - 1991-11-21
    BUPA OCCUPATIONAL HEALTH LIMITED - 1991-05-28
    MOBILE X-RAYS (PRIVATE) LIMITED - 1986-08-20
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 12 - Director → ME
  • 30
    HEALTH CARE ONLINE LIMITED - 2005-06-21
    IMPACTADVISE LIMITED - 1996-03-14
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (3 parents, 283 offsprings)
    Officer
    icon of calendar 2022-10-25 ~ 2023-07-31
    IIF 48 - Director → ME
  • 31
    STOREGIFT LIMITED - 1994-08-22
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-25 ~ 2023-07-31
    IIF 34 - Director → ME
  • 32
    MINERVA HEALTH CARE LIMITED - 2007-02-14
    GOLDENHOLD LIMITED - 2006-10-18
    icon of address Cromwell Hospital, Cromwell Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 59 - Director → ME
  • 33
    TODAYREVISE LIMITED - 1993-05-19
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-07-16 ~ 2023-07-31
    IIF 44 - Director → ME
  • 34
    MODERNLIFE LIMITED - 1992-09-30
    icon of address Tricorn House 51-53, Hagley Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2018-12-10
    IIF 3 - Director → ME
  • 35
    icon of address 28 Alexandra Terrace, Exmouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,088 GBP2023-05-31
    Officer
    icon of calendar 2024-07-30 ~ 2025-05-19
    IIF 69 - Director → ME
  • 36
    icon of address 11/12 Hallmark Trading Centre Fourth Way, Wembley, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -150,268 GBP2024-09-30
    Officer
    icon of calendar 2016-02-17 ~ 2016-09-12
    IIF 80 - Director → ME
  • 37
    icon of address 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    21,303 GBP2024-03-31
    Officer
    icon of calendar 1991-07-03 ~ 1993-01-11
    IIF 83 - Director → ME
    icon of calendar 1991-07-03 ~ 1993-01-11
    IIF 81 - Secretary → ME
  • 38
    FROLMEAD LIMITED - 1979-12-31
    icon of address Cromwell Hospital, Cromwell Road, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 60 - Director → ME
  • 39
    OCCUPATIONAL HEALTH CARE (RAILWAYS) LTD - 1998-01-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-17 ~ 2023-07-31
    IIF 54 - Director → ME
  • 40
    RICHMOND CARE VILLAGES LIMITED - 2007-11-08
    BARCHESTER CARE VILLAGES (MANAGEMENT) LIMITED - 2007-02-14
    BARCHESTER CARE VILLAGES (DEVELOPMENTS) LIMITED - 2004-07-13
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 5 - Director → ME
  • 41
    BARCHESTER CARE VILLAGES LIMITED - 2006-06-06
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 17 - Director → ME
  • 42
    RICHMOND HEALTH CARE LIMITED - 2010-03-16
    UNIQUEBRAND LIMITED - 1992-06-23
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 55 - Director → ME
  • 43
    RICHMOND CARE VILLAGES (DEVELOPMENTS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD MANAGEMENT LIMITED - 2007-12-28
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 23 - Director → ME
  • 44
    RICHMOND HEALTH CARE (DEVELOPMENTS) LIMITED - 2010-09-16
    ACTIONOFFER LIMITED - 1993-02-12
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 9 - Director → ME
  • 45
    RICHMOND VILLAGE CARE CENTRE LTD. - 2010-03-16
    ROWAN (51) LIMITED - 1995-07-04
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 38 - Director → ME
  • 46
    RICHMOND CARE VILLAGES LIMITED - 2007-02-14
    CARE VILLAGE DEVELOPMENTS LIMITED - 1994-09-20
    FAIRFORMAT LIMITED - 1992-12-09
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 32 - Director → ME
  • 47
    RICHMOND CARE VILLAGES (OPERATIONS) LIMITED - 2010-03-16
    RICHMOND MACCLESFIELD LIMITED - 2007-11-08
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 16 - Director → ME
  • 48
    ROWAN (221) LIMITED - 2007-01-09
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 10 - Director → ME
  • 49
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 37 - Director → ME
  • 50
    RICHMOND PAINSWICK LIMITED - 2015-03-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-27 ~ 2023-07-31
    IIF 22 - Director → ME
  • 51
    HARRISON & PARTNERS LIMITED - 2003-10-22
    icon of address 7 Starfield Court, Station Road Holt, Trowbridge, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-21 ~ 2003-10-20
    IIF 77 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.