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

Mr Christopher John Barlow

    Related profiles found in government register
  • Mr Christopher John Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 2
  • Mr Christopher Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Mr Christopher Ball
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 4
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 5
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 6
  • Mr Christopher Ball
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 7
  • Mr Christopher James Ball
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 8
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 9 IIF 10
  • Mr Christopher Ball
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 11
  • Mr Christopher Ball
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 12
  • Barlow, Christopher John
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Christopher John
    British ticket sales born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 15
  • Mr Christopher Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 16
  • Ball, Christopher
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 17
  • Ball, Christopher
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 18
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 19
  • Ball, Christopher James
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 20
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21 IIF 22
  • Ball, Christopher James
    British finance director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 23
  • Mr Christopher Andrew Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 24
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 25
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Ball, Christopher
    British marketing director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 27
  • Ball, Christopher
    British business manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 28
  • Ball, Christopher
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 500, Park Avenue, Aztec West, Bristol, BS32 4RZ, England

      IIF 29
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 30 IIF 31 IIF 32
  • Mr Christopher Ball
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 33
  • Mr Christopher Michael Barlow
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
  • Ball, Christopher
    British company secretary/director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 37
  • Ball, Christopher
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 38
  • Ball, Christopher
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 39
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 40
  • Ball, Christopher
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, SK6 2RY, United Kingdom

      IIF 41
  • Ball, Christopher
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 42
  • Mr Christopher Ball
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Longs Drive, Bristol, BS37 5XR, United Kingdom

      IIF 43
  • Barlow, Christopher Andrew
    British company manager born in March 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 44
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 45
  • Mr Christopher Ball
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 46
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Ball, Christopher Anthony
    British self employed born in December 1986

    Registered addresses and corresponding companies
    • 4, Leavesden Court, Watford, Hertfordshire, WD50GT, England

      IIF 48
  • Barlow, Christopher Andrew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 49
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 50
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Ball, Christopher
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
  • Ball, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Station Road, Penketh, Warrington, WA5 2PH, United Kingdom

      IIF 53
  • Ball, Christopher
    British ecommerce director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire, WA5 1DF, England

      IIF 54
  • Ball, Christopher
    British

    Registered addresses and corresponding companies
    • Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 55
  • Ball, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Ball, Christopher
    British company director

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 62
  • Ball, Christopher
    British director

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 63
  • Barlow, Christopher Michael
    British managing director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barlow, Christopher Michael
    British operations manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 66
  • Mr Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 67
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 72
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 76
  • Ball, Christopher
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcote Grove, Ashley Road, Epsom, KT18 5BW, England

      IIF 77
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 78 IIF 79
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW, England

      IIF 80 IIF 81
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 82
  • Ball, Christopher
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 800, Park Avenue, Almondsbury, Aztec West, BS32 4TR, England

      IIF 83
    • Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England

      IIF 84
  • Ball, Christopher
    British engineer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, 500 Aztec West, Park Avenue, Almondsbury, Bristol, BS32 4RZ, England

      IIF 85
  • Ball, Christopher
    British business development director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 125 Hornsey Lane, Highgate, London, N6 5NH

      IIF 86
  • Ball, Christopher
    British telecoms engineer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Longs Drive, Yate, Bristol, BS37 5XR, United Kingdom

      IIF 87
  • Barlow, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 88
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 89
  • Ball, Christopher
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British college principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 93
  • Ball, Christopher
    British consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Meadows, Brewood, Stafford, ST19 9HE, United Kingdom

      IIF 94
  • Ball, Christopher
    British principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 95 IIF 96
  • Ball, Christopher
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 97 IIF 98 IIF 99
  • Ball, Christopher
    British development director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 100
  • Ball, Christopher
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 101
    • Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 102
    • Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 103
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 104
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL

      IIF 105 IIF 106
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 107 IIF 108 IIF 109
    • Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 112
    • Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, Uk, WN8 9PL

      IIF 113
  • Ball, Christopher
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 120
  • Ball, Christopher
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 227
  • Ball, Christopher
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 228 IIF 229
    • Suite 4 164 - 170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 230
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 231
  • Ball, Christopher
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, South Crescent, London, WC1E 7BD, United Kingdom

      IIF 232
  • Ball, Christopher
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 New Cavendish Street, London, W1W 6XF

      IIF 233
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 234 IIF 235
  • Ball, Christopher
    British computer programmer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Old Oak Drive, Denton, Greater Manchester, M34 6FJ, United Kingdom

      IIF 236
  • Ball, Christopher
    British managing director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Cottage, Bulley Lane, Churcham, Gloucester, GL2 8AS, United Kingdom

      IIF 237
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 238
  • Barlow, Christopher
    British joiner born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Warwick Close, Bury, Lancashire, BL8 1RT, United Kingdom

      IIF 239
  • Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 240
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 241
  • Ball, Christopher
    born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Elizabeth Fuller Hall, The Old Free School, George Street, Watford, Hertfordshire, WD18 0BX, United Kingdom

      IIF 242
  • Barlow, Chris
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Houston Gardens, Great Sankey, Warrington, WA5 8DN, England

      IIF 243
  • Barlow, Chris
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 244
    • 7, Murray Road, London, TW10 7QF, United Kingdom

      IIF 245
  • Barlow, Christopher Andrew

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 246
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 247
    • 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 248
  • Ball, Christopher
    British director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 249 IIF 250
  • Ball, Christopher

    Registered addresses and corresponding companies
    • West Court, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 251
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 252 IIF 253
  • Ball, Christopher Anthony
    British company director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 254
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 255 IIF 256 IIF 257
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 259
child relation
Offspring entities and appointments
Active 58
  • 1
    14 Magnolia Avenue Abbots Langley, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 158 - director → ME
  • 3
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-01-19 ~ dissolved
    IIF 173 - director → ME
  • 4
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-01-26 ~ dissolved
    IIF 177 - director → ME
  • 5
    8 Princes Parade, Liverpool
    Dissolved corporate (9 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 29 - director → ME
  • 6
    12 Chadwick Avenue, Stockton Heath, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    Unit B1, Crosland Factory Lane, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-12 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    FAITHFUL+GOULD LIMITED - 2023-10-12
    FAITHFUL & GOULD LIMITED - 2006-01-23
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 1994-05-27
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents)
    Officer
    2025-03-18 ~ now
    IIF 30 - director → ME
  • 9
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents, 3 offsprings)
    Officer
    2025-03-18 ~ now
    IIF 31 - director → ME
  • 10
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (14 parents, 24 offsprings)
    Officer
    2025-03-18 ~ now
    IIF 32 - director → ME
  • 11
    14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 12
    Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 41 - director → ME
  • 13
    6 Water Lane, Edenfield, Rossendale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 44 - director → ME
    2010-07-09 ~ dissolved
    IIF 248 - secretary → ME
  • 14
    Meadow Heys Moorbottom Road, Holcombe, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,885 GBP2018-07-31
    Officer
    2010-07-30 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 16
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 254 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 18
    53 Templar Road, Yate, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-09-30
    Officer
    2017-09-04 ~ now
    IIF 87 - director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 19
    13 - 15 Westgate Honley, Holmfirth, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 64 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 20
    4 Kimble Close, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 244 - director → ME
  • 21
    4 Warwick Close, Bury, England
    Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 88 - director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    DUST & DANCE (GLOUCESTER) LTD - 2018-12-11
    6-8 Freeman Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    -18,138 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 42 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,400 GBP2024-02-01
    Officer
    2018-11-06 ~ now
    IIF 89 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 25
    Unit 17 25 Orbital Business Park, Dwight Road, Watford, England
    Dissolved corporate (5 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 242 - llp-designated-member → ME
  • 26
    13-15 Westgate, Honley, Holmfirth, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-20 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-11-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 27
    12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-03-23 ~ now
    IIF 13 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    189,739 GBP2023-12-31
    Person with significant control
    2023-02-20 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 31
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 235 - director → ME
    2019-07-31 ~ dissolved
    IIF 252 - secretary → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 32
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-12 ~ now
    IIF 257 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 33
    HOXTON LEGAL LTD - 2022-03-01
    FUTURE START WILLS & TRUSTS LTD - 2021-12-20
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,001 GBP2023-03-31
    Person with significant control
    2023-05-19 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 34
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,024 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 249 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 35
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,608 GBP2023-05-31
    Person with significant control
    2024-11-05 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 36
    DEVINE FINANCIAL MANAGEMENT LTD. - 2024-08-23
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,178 GBP2023-07-31
    Person with significant control
    2025-04-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 37
    WEDGE FINTECH LTD - 2024-10-11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -224,706 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 38
    22 Old Oak Drive, Denton, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-02-09 ~ dissolved
    IIF 236 - director → ME
  • 39
    14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    743 GBP2023-08-31
    Officer
    2024-08-30 ~ now
    IIF 23 - director → ME
  • 40
    OMI IOM LTD - 2019-07-19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 234 - director → ME
  • 41
    8 Mill Close, North Leverton, Retford, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    12,191 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 37 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 42
    5 The Meadows, Brewood, Stafford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,497 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 94 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    LISS DEVELOPMENTS LIMITED - 2017-10-31
    1 St. Peters Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 197 - director → ME
  • 45
    LISS HOLDINGS LIMITED - 2017-11-01
    1 St. Peters Square, Manchester
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2016-01-22 ~ dissolved
    IIF 198 - director → ME
  • 46
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 245 - director → ME
  • 47
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 256 - director → ME
  • 48
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-24 ~ now
    IIF 258 - director → ME
  • 49
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-01-05 ~ now
    IIF 255 - director → ME
  • 50
    101 New Cavendish Street, First Floor South, London, England
    Corporate (1 parent)
    Officer
    2023-06-29 ~ now
    IIF 259 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 51
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -180,925 GBP2023-03-31
    Officer
    2020-02-07 ~ now
    IIF 250 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 52
    Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 53 - director → ME
  • 53
    THE BARKESTONE EDUCATION TRUST - 2008-07-30
    Belvoir High School, Barkestone Lane, Bottesford Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 93 - director → ME
  • 54
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved corporate (8 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 28 - director → ME
  • 56
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 51 - director → ME
    2023-07-13 ~ now
    IIF 247 - secretary → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 26 - Ownership of shares – More than 50% but less than 75%OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 57
    5 The Meadows, Brewood, Stafford, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 95 - director → ME
  • 58
    4 Kimble Close, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 49 - director → ME
    2016-02-15 ~ dissolved
    IIF 246 - secretary → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 155
  • 1
    Pyramid House, 954 High Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -6,340 GBP2023-12-31
    Officer
    2006-06-07 ~ 2011-08-17
    IIF 86 - director → ME
  • 2
    COUNTRYWIDE CARE HOMES (4) LIMITED - 2017-02-07
    Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-06-17 ~ 2016-08-01
    IIF 162 - director → ME
  • 3
    MELVINDENE LIMITED - 1991-10-01
    48 Newtownards Road, Bangor, Co.down
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 135 - director → ME
  • 4
    CAREBASE (ABINGDON) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,568,053 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 153 - director → ME
  • 5
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2016-11-21 ~ 2020-10-08
    IIF 156 - director → ME
  • 6
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-08-10 ~ 2023-11-26
    IIF 122 - director → ME
  • 7
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2022-08-11 ~ 2023-11-26
    IIF 127 - director → ME
  • 8
    4AWH OPERATIONS LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -7,160,337 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 132 - director → ME
  • 9
    4AWH P01 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    570,024 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 128 - director → ME
  • 10
    4AWH P02 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -153,059 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 131 - director → ME
  • 11
    4AWH P03 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    494,259 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 123 - director → ME
  • 12
    4AWH P04 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 130 - director → ME
  • 13
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 106 - director → ME
  • 14
    NETHERVALE LIMITED - 1996-05-03
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 206 - director → ME
  • 15
    CAREBASE (BURNT OAK) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,992,382 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 155 - director → ME
  • 16
    ATKINS ENERGY EU LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU LIMITED - 2016-05-10
    DURATEK EU LIMITED - 2006-07-18
    Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 80 - director → ME
  • 17
    WS ATKINS LIMITED - 2023-10-12
    WS ATKINS PLC - 2017-08-04
    W.S. ATKINS LIMITED - 1996-06-28
    IMPEXGRAPH LIMITED - 1986-04-15
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (6 parents, 14 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 78 - director → ME
  • 18
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents, 3 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 79 - director → ME
  • 19
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (14 parents, 24 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 82 - director → ME
  • 20
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2013-12-10 ~ 2015-02-27
    IIF 184 - director → ME
  • 21
    DAWAKING CARE LIMITED - 2012-04-24
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 147 - director → ME
  • 22
    LINCOLNSHIRE CARE SERVICES LIMITED - 2003-08-12
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 183 - director → ME
  • 23
    1 More London Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2015-02-27
    IIF 182 - director → ME
  • 24
    AGENTPRIZE LIMITED - 2000-08-21
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-04-27 ~ 2015-02-27
    IIF 187 - director → ME
  • 25
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-10-06 ~ 2015-02-27
    IIF 188 - director → ME
  • 26
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2010-05-26 ~ 2015-02-27
    IIF 185 - director → ME
  • 27
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2011-09-05 ~ 2015-02-27
    IIF 164 - director → ME
  • 28
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2011-12-15 ~ 2015-02-27
    IIF 176 - director → ME
  • 29
    4AWH FINANCE LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,298,352 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 125 - director → ME
  • 30
    4AWH HOLDINGS LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 124 - director → ME
  • 31
    4AWH CARE GROUP LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -961,093 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 129 - director → ME
  • 32
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-04-07 ~ 2020-10-08
    IIF 201 - director → ME
    2010-04-07 ~ 2010-05-14
    IIF 55 - secretary → ME
  • 33
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-06-03 ~ 2020-10-08
    IIF 142 - director → ME
  • 34
    22 Houston Gardens, Great Sankey, Warrington, England
    Corporate (4 parents)
    Officer
    2017-05-10 ~ 2021-07-19
    IIF 243 - director → ME
  • 35
    ACER HEALTHCARE HOLDINGS LIMITED - 2018-07-04
    ACER INVESTMENTS HOLDINGS LIMITED - 2016-08-11
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,675 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 192 - director → ME
  • 36
    ACER HEALTHCARE LIMITED - 2018-07-04
    UNMATCHED CARE LIMITED - 2009-07-20
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,799,787 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 152 - director → ME
  • 37
    MARIA MALLABAND 18 LIMITED - 2018-07-04
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,151,060 GBP2020-12-31
    Officer
    2016-10-28 ~ 2018-06-29
    IIF 196 - director → ME
  • 38
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 149 - director → ME
  • 39
    MAIN ASSOCIATES LIMITED - 1993-04-23
    Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands
    Corporate (1 parent)
    Officer
    2004-01-01 ~ 2005-03-31
    IIF 96 - director → ME
  • 40
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 91 - director → ME
  • 41
    NOTTCOR 4 LIMITED - 1996-10-03
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 92 - director → ME
  • 42
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 225 - director → ME
  • 43
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 226 - director → ME
  • 44
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 223 - director → ME
  • 45
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-29 ~ 2020-10-08
    IIF 221 - director → ME
  • 46
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-26 ~ 2020-10-08
    IIF 222 - director → ME
  • 47
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-24 ~ 2020-10-08
    IIF 224 - director → ME
  • 48
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-17 ~ 2022-02-01
    IIF 220 - director → ME
  • 49
    Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ 2015-02-24
    IIF 54 - director → ME
  • 50
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 189 - director → ME
  • 51
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 119 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 60 - secretary → ME
  • 52
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-10-15 ~ 2020-10-08
    IIF 217 - director → ME
  • 53
    CAREBASE (CRANLEIGH) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,122,233 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 157 - director → ME
  • 54
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-06-25 ~ 2020-10-08
    IIF 204 - director → ME
    2009-06-25 ~ 2010-04-29
    IIF 63 - secretary → ME
  • 55
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,960,973 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 190 - director → ME
  • 56
    West Court, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-06-08 ~ 2020-10-08
    IIF 137 - director → ME
  • 57
    C/o Workman Llp Minton Place, Station Road, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2015-05-20 ~ 2018-12-21
    IIF 167 - director → ME
  • 58
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-04-29 ~ 2020-10-08
    IIF 208 - director → ME
  • 59
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    AGR & PWR CO. LIMITED - 1996-04-01
    Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 84 - director → ME
  • 60
    SHELLCO UK 2023 LIMITED - 2023-05-05
    800 Park Avenue, Almondsbury, Aztec West, England
    Corporate (10 parents)
    Officer
    2023-05-24 ~ 2023-11-01
    IIF 83 - director → ME
  • 61
    FLEXIBLE PROCESS CONSULTANTS LIMITED - 2020-11-10
    BROOKSON (5202J) LIMITED - 2007-08-30
    Woodcote Grove, Ashley Road, Epsom, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    638,370 GBP2021-06-30
    Officer
    2022-06-21 ~ 2022-09-30
    IIF 77 - director → ME
  • 62
    10 South Crescent, London, United Kingdom
    Corporate (294 parents, 1 offspring)
    Officer
    2020-01-27 ~ 2023-11-08
    IIF 232 - llp-member → ME
  • 63
    MEDICX PHARMACY (LIVERPOOL) LIMITED - 2015-04-22
    SAFEHANDS HEALTHCARE LIMITED - 2013-08-21
    Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2013-07-11 ~ 2015-01-30
    IIF 113 - director → ME
  • 64
    Aurora, Finzels Reach, Counterslip, Bristol, United Kingdom
    Corporate (2 parents, 11 offsprings)
    Officer
    2018-05-01 ~ 2020-01-24
    IIF 233 - director → ME
  • 65
    12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-02 ~ 2023-02-20
    IIF 27 - director → ME
    Person with significant control
    2022-07-02 ~ 2023-02-20
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 66
    TRONICGOLD LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    12,360,384 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 154 - director → ME
  • 67
    MARIA MALLABAND 10 LIMITED - 2020-06-05
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (3 parents)
    Officer
    2011-12-15 ~ 2020-06-04
    IIF 160 - director → ME
  • 68
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,608 GBP2023-05-31
    Person with significant control
    2021-05-27 ~ 2021-07-21
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    2024-01-01 ~ 2024-01-10
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    HCP MANCHESTER PROPCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO) LIMITED - 2015-08-10
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,324,886 GBP2020-12-31
    Officer
    2015-04-24 ~ 2015-07-24
    IIF 166 - director → ME
  • 70
    HCP MANCHESTER SUBCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO SUBSIDIARY) LIMITED - 2015-08-10
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -58,301 GBP2020-12-31
    Officer
    2015-04-25 ~ 2015-07-24
    IIF 191 - director → ME
  • 71
    HCP UK PROPERTIES (MMPL), LTD - 2020-10-16
    MARIA MALLABAND PROPERTIES LIMITED - 2014-06-06
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    15,850,408 GBP2020-12-31
    Officer
    2008-10-07 ~ 2014-06-06
    IIF 195 - director → ME
  • 72
    SNC-LAVALIN UK LIMITED - 2024-09-27
    SNC LAVALIN EUROPE LIMITED - 2003-06-24
    COPPEE LAVALIN LIMITED - 1994-09-08
    2nd Floor, Space 68 Chertsey Road, Woking, England, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-30 ~ 2021-07-29
    IIF 81 - director → ME
  • 73
    CAREBASE (MILTON KEYNES) LIMITED - 2009-11-23
    CAREBASE DEVELOPMENTS LIMITED - 2003-07-02
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,613,748 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 194 - director → ME
  • 74
    42a Main Street, Garforth, Leeds, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    45,579 GBP2024-03-31
    Officer
    2008-12-01 ~ 2020-11-11
    IIF 199 - director → ME
  • 75
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 114 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 59 - secretary → ME
  • 76
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2016-01-21 ~ 2018-08-23
    IIF 163 - director → ME
  • 77
    REASCH DEVELOPMENTS LIMITED - 2017-10-31
    Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2015-02-20 ~ 2018-08-23
    IIF 207 - director → ME
  • 78
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    36 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    2012-10-29 ~ 2015-06-01
    IIF 101 - director → ME
  • 79
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-01-29 ~ 2020-10-08
    IIF 216 - director → ME
  • 80
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2011-12-15 ~ 2020-10-08
    IIF 169 - director → ME
  • 81
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-03-22 ~ 2020-10-08
    IIF 218 - director → ME
  • 82
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2013-06-11 ~ 2020-10-08
    IIF 215 - director → ME
  • 83
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-08-13 ~ 2020-10-08
    IIF 211 - director → ME
  • 84
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-11-08 ~ 2020-10-08
    IIF 165 - director → ME
  • 85
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2014-02-26 ~ 2020-10-08
    IIF 178 - director → ME
  • 86
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2014-02-26 ~ 2020-10-08
    IIF 179 - director → ME
  • 87
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-11-24 ~ 2020-10-08
    IIF 219 - director → ME
  • 88
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-03-31 ~ 2020-10-08
    IIF 170 - director → ME
  • 89
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-08-17 ~ 2020-10-08
    IIF 168 - director → ME
  • 90
    MARIA MALLABAND NURSING HOMES LIMITED - 2006-12-07
    WILLOUGHBY (77) LIMITED - 1996-03-21
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 34 offsprings)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 139 - director → ME
  • 91
    WILLOUGHBY (537) LIMITED - 2006-03-10
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 146 - director → ME
  • 92
    MONTAGUE THOMAS MANAGEMENT SERVICES LIMITED - 2003-06-05
    WILLOUGHBY (73) LIMITED - 1995-12-08
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (8 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 145 - director → ME
  • 93
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-10-12 ~ 2020-10-08
    IIF 210 - director → ME
  • 94
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-08-13 ~ 2020-10-08
    IIF 159 - director → ME
  • 95
    HOPE GREEN RESIDENTIAL HOME LIMITED - 2007-06-26
    HOPE GREEN REST HOME LIMITED - 1992-12-01
    AQUAJEST LIMITED - 1987-09-30
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (8 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 227 - director → ME
  • 96
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2008-10-10 ~ 2020-10-08
    IIF 141 - director → ME
  • 97
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-10 ~ 2020-10-08
    IIF 151 - director → ME
  • 98
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-03-19 ~ 2020-10-08
    IIF 140 - director → ME
  • 99
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 90 - director → ME
  • 100
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100,050 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 107 - director → ME
  • 101
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 117 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 61 - secretary → ME
  • 102
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (12 parents, 5 offsprings)
    Officer
    2017-02-16 ~ 2020-10-08
    IIF 180 - director → ME
  • 103
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2017-03-31 ~ 2020-10-08
    IIF 174 - director → ME
  • 104
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Officer
    2020-07-13 ~ 2020-10-08
    IIF 181 - director → ME
  • 105
    COUNTRYWIDE CARE HOMES (2) LIMITED - 2024-05-02
    COUNTRYWIDE CARE HOMES (HOLDINGS) LIMITED - 2011-08-04
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2011-07-21 ~ 2020-10-08
    IIF 175 - director → ME
  • 106
    COUNTRYWIDE CARE HOMES (3) LIMITED - 2024-05-02
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2013-05-13 ~ 2020-10-08
    IIF 161 - director → ME
  • 107
    COUNTRYWIDE BELMONT LIMITED - 2024-05-02
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents, 3 offsprings)
    Officer
    2013-04-30 ~ 2020-10-08
    IIF 213 - director → ME
  • 108
    COUNTRYWIDE CARE HOMES LIMITED - 2024-05-02
    PRINCIPLE CARE HOMES LIMITED - 2011-06-06
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 5 offsprings)
    Officer
    2011-04-04 ~ 2020-10-08
    IIF 212 - director → ME
  • 109
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2020-10-08
    IIF 172 - director → ME
  • 110
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ 2020-10-08
    IIF 138 - director → ME
  • 111
    TAYVIN 36 LIMITED - 1995-11-10
    West Court, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-10-01 ~ 2020-10-08
    IIF 200 - director → ME
    2009-10-01 ~ 2010-04-29
    IIF 251 - secretary → ME
  • 112
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-04-02 ~ 2018-10-15
    IIF 100 - director → ME
  • 113
    CALVERPACE LIMITED - 1992-05-13
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 115 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 56 - secretary → ME
  • 114
    FIRS HALL LTD - 2003-11-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2023-12-31
    Officer
    2021-11-08 ~ 2023-11-26
    IIF 133 - director → ME
  • 115
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,093,503 GBP2023-12-31
    Officer
    2021-11-08 ~ 2023-11-26
    IIF 134 - director → ME
  • 116
    BRITISH NUCLEAR INDUSTRY FORUM - 2003-05-28
    4th Floor, York House, 23 Kingsway, London, England
    Corporate (8 parents)
    Equity (Company account)
    967,604 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-12-31
    IIF 85 - director → ME
  • 117
    MPX (OSSETT) LIMITED - 2015-06-06
    103 Wood End Road, Birmingham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -794,217 GBP2024-03-31
    Officer
    2014-11-06 ~ 2015-05-01
    IIF 102 - director → ME
  • 118
    CAREBASE (PARKVIEW) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,257,415 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 193 - director → ME
  • 119
    Westcourt, Gelderd Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-10-02 ~ 2020-10-08
    IIF 202 - director → ME
  • 120
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2009-06-03 ~ 2020-10-08
    IIF 143 - director → ME
  • 121
    MANGATA MOTORS LTD - 2024-04-13
    RADLETT MOTOR CENTRE LIMITED - 2024-04-02
    9 Park Industrial Estate, Frogmore, St. Albans, Hertfoirdshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,124 GBP2024-08-31
    Officer
    2009-08-28 ~ 2009-09-24
    IIF 48 - director → ME
  • 122
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2015-02-20 ~ 2020-10-08
    IIF 203 - director → ME
  • 123
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-28 ~ 2020-10-08
    IIF 214 - director → ME
  • 124
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-02-17 ~ 2020-10-08
    IIF 205 - director → ME
  • 125
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 110 - director → ME
  • 126
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2019-08-21 ~ 2020-10-08
    IIF 209 - director → ME
  • 127
    7 Warwick Close, Bury, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2018-03-05 ~ 2021-10-18
    IIF 239 - director → ME
  • 128
    JEWELRIDGE LIMITED - 1993-04-19
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    21,887 GBP2022-05-31
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 109 - director → ME
  • 129
    SOUTH WALES CARE (SUPPORTED LIVING) LIMITED - 2011-04-21
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-08-21 ~ 2020-10-08
    IIF 148 - director → ME
  • 130
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-04-27 ~ 2020-10-08
    IIF 171 - director → ME
  • 131
    THREE RIVERS HEALTHCARE LIMITED - 2009-03-10
    1 More London Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 186 - director → ME
  • 132
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -35,428 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 126 - director → ME
  • 133
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (6 parents)
    Equity (Company account)
    -318,253 GBP2018-01-31
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 229 - director → ME
  • 134
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    6,394 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 108 - director → ME
  • 135
    AGHOCO 1265 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,901,187 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 98 - director → ME
  • 136
    AGHOCO 1264 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,326,806 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 97 - director → ME
  • 137
    AGHOCO 1304 LIMITED - 2015-05-11
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,455,667 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 99 - director → ME
  • 138
    MEDICX P FINANCE LIMITED - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    92,000 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 104 - director → ME
  • 139
    MEDICX PH LTD - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 103 - director → ME
  • 140
    MEDICX PHARMACY LTD - 2015-06-26
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    2011-02-08 ~ 2018-10-15
    IIF 105 - director → ME
  • 141
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2005-12-01 ~ 2008-09-05
    IIF 136 - director → ME
    2005-12-01 ~ 2007-12-20
    IIF 62 - secretary → ME
  • 142
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-06-01 ~ 2008-09-05
    IIF 120 - director → ME
  • 143
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 118 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 58 - secretary → ME
  • 144
    WILLOUGHBY (508) LIMITED - 2004-10-26
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 150 - director → ME
  • 145
    B.C. & D.A. LESTNER LIMITED - 2016-08-05
    MAXWELL VITES LIMITED - 1986-04-11
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 38 - director → ME
  • 146
    RIPON STOURPORT INVESTMENTS LIMITED - 2019-10-02
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 230 - director → ME
  • 147
    RIPON CARE LIMITED - 2019-09-20
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,463 GBP2016-09-30
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 228 - director → ME
  • 148
    STOURPORT ON SEVERN CARE HOLDINGS LIMITED - 2019-10-02
    HLWKH 608 LIMITED - 2015-11-27
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -157,093 GBP2018-01-31
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 231 - director → ME
  • 149
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-04-24 ~ 2020-10-08
    IIF 144 - director → ME
  • 150
    83a Cheltenham Road, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,474 GBP2023-08-31
    Officer
    2017-08-02 ~ 2020-03-04
    IIF 238 - director → ME
    2017-08-02 ~ 2020-03-04
    IIF 253 - secretary → ME
    Person with significant control
    2017-08-02 ~ 2020-03-04
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    Litton House, Saville Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-05-16
    IIF 237 - director → ME
  • 152
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2016-11-01 ~ 2018-10-15
    IIF 111 - director → ME
  • 153
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,946,781 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 121 - director → ME
  • 154
    90 Banks Road, West Kirby, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -1,313 GBP2023-03-31
    Officer
    2015-06-10 ~ 2018-10-15
    IIF 112 - director → ME
  • 155
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 116 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 57 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.