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

Jewitt, Justin Allan Spaven, Professor

    Related profiles found in government register
  • Jewitt, Justin Allan Spaven, Professor
    British cheif executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 89 Aston End Road Aston, Stevenage, Hertfordshire, SG2 7EY

      IIF 1
  • Jewitt, Justin Allan Spaven, Professor
    British chief executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jewitt, Justin Allan Spaven, Professor
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jewitt, Justin Allan Spaven, Professor
    British company secretary born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 89 Aston End Road Aston, Stevenage, Hertfordshire, SG2 7EY

      IIF 43
  • Jewitt, Justin Allan Spaven, Professor
    British companyt director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 89 Aston End Road Aston, Stevenage, Hertfordshire, SG2 7EY

      IIF 44
  • Jewitt, Justin Allan Spaven, Professor
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jewitt, Justin Allan Spaven, Professor
    British group cheif executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 89 Aston End Road Aston, Stevenage, Hertfordshire, SG2 7EY

      IIF 56
  • Jewitt, Justin Allan Spaven, Professor
    British group chief executive born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jewitt, Justin Allan Spaven, Professor
    British man dir born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, 89 Aston End Road Aston, Stevenage, Hertfordshire, SG2 7EY

      IIF 76
  • Jewitt, Justin Allan Spaven, Professor
    British managing director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
  • Jewitt, Justin Allan Spaven, Professor
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3.15, 3rd Floor, 7 Hanover Square, London, W1S 1HQ, United Kingdom

      IIF 85
  • Jewitt, Justin Allan Spaven
    British ceo born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappell Cottage, Anstey, Buntingford, SG9 0BL, England

      IIF 86
  • Jewitt, Justin Allan Spaven
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappells Cottage, Meesden Road, Anstey, Nr Buntingford, Herts, SG9 0BL, United Kingdom

      IIF 87
  • Jewitt, Justin Allan Spaven
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappells Cottage, Meesden Road, Anstey, Buntingford, Hertfordshire, SG9 0BL, England

      IIF 88
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, W Yorkshire, HD9 2JT, England

      IIF 89
    • icon of address 32, Welbeck Street, London, W1G 8EU, United Kingdom

      IIF 90
    • icon of address Office 4, 219 Kensington High Street, London, W8 6BD, England

      IIF 91
    • icon of address Unit 1, Floor 1, 89-93 Fonthill Road, London, N4 3JH, England

      IIF 92
    • icon of address Unit 3, The Lanterns, 16 Melbourn Street, Royston, Herts, SG8 7BX, United Kingdom

      IIF 93
  • Jewitt, Justin Allan Spaven
    British non exec director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappells Cottage, Anstey, Buntingford, Hertfordshire, SG9 0BL, England

      IIF 94
  • Jewitt, Justin Allan Spaven, Professor
    British company director

    Registered addresses and corresponding companies
    • icon of address Chappells Cottage, Meesden Road, Anstey, Nr Buntingford, Herts, SG9 0BL, United Kingdom

      IIF 95
  • Jewitt, Justin Allan Spaven, Professor
    British director

    Registered addresses and corresponding companies
    • icon of address 6, Ryder Seed Mews, Pageant Road, St Albans, AL1 1NL, England

      IIF 96
  • Jewitt, Justin Allan Spaven
    English director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ryder Seed Mews, Pageant Road, St Albans, AL1 1NL, England

      IIF 97
  • Mr Justin Allan Spaven Jewitt
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, W Yorkshire, HD9 2JT, England

      IIF 98
  • Jewitt, Justin Allan Spaven
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 The Office Village, Bath Business Park, Peasedown St. John, Bath, Somerset, BA2 8SG, England

      IIF 99
    • icon of address 19, Eastbourne Terrace, London, W2 6LG, England

      IIF 100
  • Jewitt, Justin
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire Business Centre, Works Road, Letchworth Garden City, Herts, SG6 1GJ, England

      IIF 101
  • Justin Allan Spaven Jewitt
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chappell Cottage, Anstey, Buntingford, SG9 0BL, England

      IIF 102
  • Mr Justin Jewitt
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chappel Cottage, Anstey, Buntingford, SG9 0BL, England

      IIF 103
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Chappell Cottage, Anstey, Buntingford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -110,766 GBP2023-12-31
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 2
    CROSSROADS IN HERTFORDSHIRE (NORTH AND NORTHEAST)- CARING FOR CARERS - 2020-11-20
    icon of address Suite 20, Intech House, Wilbury Way, Hitchin, Hertfordshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2014-06-09 ~ now
    IIF 94 - Director → ME
  • 3
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-08-17 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2008-08-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 4
    icon of address 8 The Office Village Bath Business Park, Peasedown St. John, Bath, Somerset, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,837,190 GBP2024-03-31
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 99 - Director → ME
  • 5
    icon of address Stoneygate House, 2 Greenfield, Road, Holmfirth, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-14 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2004-06-14 ~ dissolved
    IIF 96 - Secretary → ME
  • 6
    icon of address Stoneygate House, 2 Greenfield Road, Holmfirth, W Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,480 GBP2022-07-31
    Officer
    icon of calendar 2016-07-13 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Has significant influence or controlOE
  • 7
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    20,074 GBP2017-04-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 100 - Director → ME
  • 8
    icon of address Three, Cherry Trees Lane, Hemel Hempstead, Hertfordshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-01 ~ now
    IIF 45 - Director → ME
Ceased 90
  • 1
    HEALTHERIES LTD. - 1997-12-18
    LONGFELLOW LIMITED - 1995-10-05
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-25 ~ 2004-05-27
    IIF 38 - Director → ME
  • 2
    icon of address Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2012-11-12
    IIF 46 - Director → ME
  • 3
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-26 ~ 2004-05-27
    IIF 39 - Director → ME
  • 4
    GREENBRITE HOMES LIMITED - 1999-04-27
    icon of address Suite C Symal House, 423 Edgware Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-07 ~ 2012-11-12
    IIF 47 - Director → ME
  • 5
    CREDITSECOND LIMITED - 1999-09-14
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-31 ~ 2004-05-27
    IIF 54 - Director → ME
  • 6
    BNA HOME CARE SERVICES LIMITED - 1999-12-16
    BEAMVITAL LIMITED - 1999-05-13
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-16 ~ 2004-05-27
    IIF 2 - Director → ME
  • 7
    BRITISH NURSING ASSOCIATION HEALTHCARE SERVICES LIMITED - 1999-12-16
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1992-11-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-11 ~ 2004-05-27
    IIF 76 - Director → ME
  • 8
    icon of address Suite C Symal House, 423 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-03 ~ 2012-11-12
    IIF 50 - Director → ME
  • 9
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2004-05-27
    IIF 64 - Director → ME
  • 10
    icon of address 2nd Floor Regis House 45 King William Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-29
    Officer
    icon of calendar 2001-01-10 ~ 2004-05-27
    IIF 9 - Director → ME
  • 11
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    icon of calendar 1998-07-06 ~ 2004-05-27
    IIF 81 - Director → ME
  • 12
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-19 ~ 2004-05-27
    IIF 25 - Director → ME
  • 13
    MEARS CARE LIMITED - 2020-02-03
    SUPPORTA CARE LIMITED - 2010-04-12
    SUPPORTA STAFFING LIMITED - 2004-12-17
    WREN RECRUITMENT LIMITED - 2004-07-28
    STAFFING VENTURES RECRUITMENT LIMITED - 2004-01-30
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-31 ~ 2020-03-13
    IIF 91 - Director → ME
  • 14
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-30 ~ 2004-05-27
    IIF 23 - Director → ME
  • 15
    icon of address 12 Castle Street, St Helier, Jersey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ 2017-06-01
    IIF 90 - Director → ME
  • 16
    icon of address 1st Floor 94 South Gyle Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-03 ~ 2004-05-27
    IIF 70 - Director → ME
  • 17
    PATRICIA WHITE'S PERSONAL HOME CARE LIMITED - 2019-07-22
    SARSTAMP LIMITED - 1989-03-10
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-03 ~ 2004-05-27
    IIF 37 - Director → ME
  • 18
    COUNTRY COUSINS (HORSHAM) LIMITED - 2019-07-22
    WB CO (1180) LTD - 1998-11-24
    icon of address Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-04 ~ 2004-05-27
    IIF 5 - Director → ME
  • 19
    MEDICAL RECRUITMENT CENTRE LIMITED - 2001-03-27
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ 2004-05-27
    IIF 30 - Director → ME
  • 20
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-28 ~ 2004-05-27
    IIF 42 - Director → ME
  • 21
    RASITEL LIMITED - 1994-01-07
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-19 ~ 2004-05-27
    IIF 31 - Director → ME
  • 22
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 65 - Director → ME
  • 23
    VACCINATION SUPPLIES (EUROPE) LIMITED - 2007-08-22
    icon of address 5 Portmill Lane, Hitchin, Herts, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,169,450 GBP2018-12-31
    Officer
    icon of calendar 2007-08-02 ~ 2011-07-14
    IIF 29 - Director → ME
  • 24
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2004-05-27
    IIF 28 - Director → ME
  • 25
    FLU FIGHTERS LIMITED - 2008-08-27
    icon of address 5 Portmill Lane, Hitchin, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -51,389 GBP2020-12-31
    Officer
    icon of calendar 2007-10-03 ~ 2011-07-14
    IIF 34 - Director → ME
  • 26
    icon of address Suite C Symal House, 423 Edgware Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-23 ~ 2012-11-12
    IIF 48 - Director → ME
  • 27
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-24 ~ 2004-05-27
    IIF 18 - Director → ME
  • 28
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-24 ~ 2004-05-27
    IIF 6 - Director → ME
  • 29
    INDEPENDENT HOME CARE & NURSING SERVICES LIMITED - 1989-04-26
    RINDLEFORD LIMITED - 1985-06-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-26 ~ 2004-05-27
    IIF 33 - Director → ME
  • 30
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-11-20 ~ 2004-05-27
    IIF 77 - Director → ME
  • 31
    LAW 916 LIMITED - 1998-02-13
    HCMS LIMITED - 1998-02-12
    LAW 880 LIMITED - 1997-10-29
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 63 - Director → ME
  • 32
    HEALTHCALL OPTICAL SERVICES (MANCHESTER) LIMITED - 2004-09-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2004-05-27
    IIF 67 - Director → ME
  • 33
    AIR CALL (HOLDINGS) LIMITED - 1991-04-17
    GNOMECROFT LIMITED - 1979-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 57 - Director → ME
  • 34
    AIR CALL MEDICAL (HOLDINGS) LIMITED - 1991-04-17
    BREYBABEL LIMITED - 1986-10-14
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 72 - Director → ME
  • 35
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-04-26 ~ 2004-05-27
    IIF 32 - Director → ME
  • 36
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2004-05-27
    IIF 59 - Director → ME
  • 37
    OPTIMAL PARTNERSHIP LTD - 2014-06-06
    icon of address Unit 6 High Point Business Village, Henwood, Ashford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,936,216 GBP2024-09-30
    Officer
    icon of calendar 2014-04-01 ~ 2019-05-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 22 Church Road, Tunbridge Wells, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,397 GBP2024-04-30
    Officer
    icon of calendar 2005-08-26 ~ 2012-11-12
    IIF 35 - Director → ME
  • 39
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    icon of calendar 2006-11-06 ~ 2007-11-05
    IIF 49 - Director → ME
  • 40
    HOLT MEDICAL RECRUITMENT LIMITED - 2010-11-11
    icon of address Holt Doctors, $th Floor Belle Vue Mill, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-30 ~ 2004-05-27
    IIF 24 - Director → ME
  • 41
    HOMESERVE PLC - 2023-01-12
    SOUTH STAFFORDSHIRE GROUP PLC - 2004-04-05
    SOUTH STAFFORDSHIRE WATER HOLDINGS PLC - 1999-06-25
    SHARERESERVE PUBLIC LIMITED COMPANY - 1991-11-07
    icon of address Cable Drive, Walsall
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-01 ~ 2007-01-01
    IIF 51 - Director → ME
  • 42
    icon of address Suite 5 Ashford House Beaufort Court, Sir Thomas Longley Road, Rochester, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-06-14 ~ 2012-12-06
    IIF 20 - Director → ME
  • 43
    LI(EU) LIMITED - 2007-08-31
    LII LIMITED - 2005-11-03
    LIVING INDEPENDENTLY UK LIMITED - 2005-10-17
    DE FACTO 1259 LIMITED - 2005-09-14
    icon of address Steve Lawrence, The Old Barn Main Road, Littleton, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2006-10-09
    IIF 52 - Director → ME
  • 44
    CHARCO 500 LIMITED - 1992-09-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ 2004-05-27
    IIF 78 - Director → ME
  • 45
    DOCTORS.NET.UK LIMITED - 2014-08-01
    SPIRE MEDICAL LIMITED - 1998-05-26
    icon of address One, Valentine Place, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2011-05-03
    IIF 55 - Director → ME
  • 46
    CHOOSEWATCH LIMITED - 1998-09-09
    icon of address Holt Doctors, 4th Floor Belle Vue Mills, Broughton Road, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-09 ~ 2004-05-27
    IIF 3 - Director → ME
  • 47
    CLEVELAND LOCUMS LIMITED - 2005-12-05
    CLEVELAND HEALTHCALL SERVICES LIMITED - 2005-01-07
    NESTOR HOME CARE SERVICES LIMITED - 2004-09-17
    AIRENIGMA LIMITED - 1999-05-13
    icon of address 120 Gower Road, Sketty, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-16 ~ 2004-05-27
    IIF 17 - Director → ME
  • 48
    icon of address 19 Eastbourne Terrace, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    20,074 GBP2017-04-30
    Officer
    icon of calendar 2018-11-21 ~ 2020-02-27
    IIF 92 - Director → ME
  • 49
    WB CO (1165) LIMITED - 1998-03-13
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-13 ~ 2004-05-27
    IIF 41 - Director → ME
  • 50
    KEYMARK DESIGNS LIMITED - 1988-03-11
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 74 - Director → ME
  • 51
    WB CO (1192) LTD - 1999-10-19
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-27 ~ 2004-05-27
    IIF 1 - Director → ME
  • 52
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-13 ~ 2004-05-29
    IIF 27 - Director → ME
  • 53
    HELPING HANDS BERKSHIRE LIMITED - 1999-02-05
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-11 ~ 2004-05-27
    IIF 26 - Director → ME
  • 54
    MEDIC INTERNATIONAL LIMITED - 2011-10-17
    NIGHTWATCH TELEPHONE SERVICES LIMITED - 1997-12-31
    NESTOR MEDICAL GROUP LIMITED - 1992-11-30
    icon of address New Chartford House, Centurion Way, Cleckheaton, West Yorkshire
    Dissolved Corporate
    Officer
    icon of calendar 1995-06-28 ~ 2004-05-27
    IIF 71 - Director → ME
  • 55
    NURSAID LIMITED - 1998-05-14
    FORWARD DEPUTISING SERVICE LIMITED - 1991-06-14
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 2004-05-27
    IIF 61 - Director → ME
  • 56
    SHEFFIELD AND ROTHERHAM NURSING LIMITED - 2002-11-27
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 56 - Director → ME
  • 57
    IMPORTMAIL LIMITED - 1999-02-09
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-12-08 ~ 2004-05-27
    IIF 15 - Director → ME
  • 58
    NESTOR HEALTHCARE GROUP PLC - 2011-04-14
    NESTOR-BNA PUBLIC LIMITED COMPANY - 1997-06-13
    FOLDEAGLE LIMITED - 1986-04-30
    icon of address Allen House, Westmead Road, Sutton, England
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    icon of calendar 1996-07-15 ~ 2004-05-27
    IIF 82 - Director → ME
  • 59
    BRITISH NURSING CO-OPERATIONS LIMITED - 2002-03-08
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-07-11 ~ 2004-05-27
    IIF 14 - Director → ME
  • 60
    NESTOR HEALTHCARE RECRUITMENT LIMITED - 1997-08-12
    NESTOR HEALTHCARE GROUP LIMITED - 1997-06-13
    NESTOR HEALTHCARE LIMITED - 1997-05-30
    BUPA NURSING SERVICES LIMITED - 1993-04-29
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-10-28 ~ 2004-05-27
    IIF 84 - Director → ME
  • 61
    WOLVERHAMPTON MEDICAL DEPUTISING SERVICE LIMITED - 1997-08-12
    CHARTRIM LIMITED - 1990-08-07
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-03-10 ~ 2004-05-27
    IIF 83 - Director → ME
  • 62
    MAGICMORE LIMITED - 2000-04-03
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ 2004-05-27
    IIF 12 - Director → ME
  • 63
    CLEVELAND HEALTHCALL SERVICES LIMITED - 2004-09-17
    TWP 30 LIMITED - 1990-03-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-10 ~ 2004-05-27
    IIF 21 - Director → ME
  • 64
    NESTOR MEDICAL DEPUTISING GROUP LIMITED - 1992-11-23
    VENTADALE LIMITED - 1979-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1997-03-10 ~ 2004-05-27
    IIF 58 - Director → ME
  • 65
    KOMACE DEAN LIMITED - 1979-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 1996-05-16 ~ 2004-05-27
    IIF 4 - Director → ME
  • 66
    BOARDIMPORT LIMITED - 1999-01-04
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-27 ~ 2004-05-27
    IIF 11 - Director → ME
  • 67
    icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 68 - Director → ME
  • 68
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-19 ~ 2004-05-27
    IIF 43 - Director → ME
  • 69
    LIMCHART LIMITED - 1988-03-23
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-16 ~ 2004-05-27
    IIF 16 - Director → ME
  • 70
    MEDIC INTERNATIONAL LIMITED - 1997-12-31
    BURGINHALL 550 LIMITED - 1991-08-08
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-22 ~ 2004-05-27
    IIF 79 - Director → ME
  • 71
    icon of address 4e The Lanterns, 16 Melbourn Street, Royston, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    17,346 GBP2023-05-31
    Officer
    icon of calendar 2015-03-27 ~ 2016-04-01
    IIF 93 - Director → ME
  • 72
    NORTH LONDON DEVELOPMENTS LTD - 2013-06-26
    icon of address 4e The Lanterns, 16 Melbourn Street, Royston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -171,269 GBP2022-05-31
    Officer
    icon of calendar 2013-10-01 ~ 2016-04-01
    IIF 88 - Director → ME
  • 73
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    In Administration Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-03-08 ~ 2013-06-27
    IIF 85 - Director → ME
  • 74
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-03 ~ 2004-05-27
    IIF 10 - Director → ME
  • 75
    SUDURO PROPERTIES LIMITED - 1981-12-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-03-10 ~ 2004-05-27
    IIF 80 - Director → ME
  • 76
    PINNACLE PODIATRY SERVICES LIMITED - 2010-11-11
    NESTOR SOCIAL CARE LIMITED - 2006-08-23
    PINNACLE HEALTH CARE LIMITED - 2006-06-22
    STANDARD HEALTHCALL LIMITED - 1995-12-01
    icon of address One, Wood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-30 ~ 2004-05-27
    IIF 66 - Director → ME
  • 77
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2001-07-30 ~ 2004-05-27
    IIF 13 - Director → ME
  • 78
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-10 ~ 2004-05-27
    IIF 36 - Director → ME
  • 79
    HEALTHCALL LANARKSHIRE LIMITED - 2006-08-15
    EMERGENCY MEDICAL SERVICES (LANARKSHIRE) LIMITED - 1996-08-21
    LAW 624 LIMITED - 1995-03-06
    icon of address 2 College Court, Morley, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,417 GBP2024-03-31
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 75 - Director → ME
  • 80
    CRABTREE & GOULD LTD - 1992-02-18
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2004-05-27
    IIF 44 - Director → ME
  • 81
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-03-25 ~ 2004-05-27
    IIF 40 - Director → ME
  • 82
    CONTACTORS' BUREAU (BIRMINGHAM) LIMITED - 1992-11-24
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-28 ~ 2004-05-27
    IIF 62 - Director → ME
  • 83
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2004-05-27
    IIF 60 - Director → ME
  • 84
    HEALTHCALL OPTICAL SERVICES LIMITED - 2013-10-29
    LAW 354 LIMITED - 1991-09-03
    icon of address Forum 6, Parkway Solent Business Park, Whiteley, Fareham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 69 - Director → ME
  • 85
    LAW 916 LIMITED - 2000-03-10
    HCMS LIMITED - 1998-02-13
    LAW 916 LIMITED - 1998-02-12
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-04 ~ 2004-05-27
    IIF 73 - Director → ME
  • 86
    icon of address 1st Floor, 9a South Gyle Crescent, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-24 ~ 2004-05-27
    IIF 7 - Director → ME
  • 87
    MAILGRAPH LIMITED - 1999-11-30
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-08 ~ 2004-05-27
    IIF 19 - Director → ME
  • 88
    icon of address One, Valentine Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2007-01-11 ~ 2011-05-04
    IIF 53 - Director → ME
  • 89
    THE HEALTH STATION LIMITED - 2014-04-10
    icon of address 5 Portmill Lane, Hitchin, Herts, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -120,085 GBP2016-12-31
    Officer
    icon of calendar 2008-04-04 ~ 2011-07-14
    IIF 22 - Director → ME
  • 90
    NEXTMEXICO LIMITED - 1999-06-11
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-26 ~ 2004-05-27
    IIF 8 - Director → ME

The content of this website is protected by AgonGuard.

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

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