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

Gray, Samuel James Caiger

    Related profiles found in government register
  • Gray, Samuel James Caiger
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 1
  • Gray, Samuel James Caiger
    British investment manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB

      IIF 2
  • Mr Samuel James Caiger Gray
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 3
  • Gray, Samuel James Caiger
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 4
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB

      IIF 5
    • icon of address 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 6
    • icon of address Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 7
    • icon of address Genesis House, Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 8
  • Gray, Samuel James Caiger
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orthod Group Ltd, Bourton Industrial Park, Bourton-on-the-water, Cheltenham, GL54 2HQ, England

      IIF 9 IIF 10
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 11 IIF 12
    • icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 13 IIF 14 IIF 15
    • icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 16
    • icon of address Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 17 IIF 18
    • icon of address Three Siskin Drive, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 19
    • icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, RH10 9PE, United Kingdom

      IIF 20
    • icon of address 10th Floor, 5 Churchill Place, London, E14 5HU, United Kingdom

      IIF 21
    • icon of address 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 22 IIF 23 IIF 24
    • icon of address Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Whitefriars Street, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 30 IIF 31
    • icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 32
  • Gray, Samuel James Caiger
    British investment manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Hatch Industrial Estate, Mapledurwell, Basingstoke, Hampshire, RG24 7NG

      IIF 33
  • Gray, Samuel James Caiger
    British investment professional born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Samuel James Caiger
    British managing partner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, EC3V 9AA, England

      IIF 47
    • icon of address Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, EC3V 9AA, United Kingdom

      IIF 48 IIF 49
  • Gray, Samuel James Caiger
    British partner at apposite capital born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bracken House, Friday Street, London, EC4M 9JA, England

      IIF 50
  • Gray, Samuel James Caiger
    British private equity/venture capital investor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor, 89 Charterhouse Street, London, EC1M 6HR, England

      IIF 51 IIF 52
  • Gray, Samuel James
    British investment manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX

      IIF 53
  • Gray, Samuel James Caiger
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 54
    • icon of address 8th Floor, 1 Fleet Place, London, EC4M 7RA

      IIF 55
    • icon of address Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 56 IIF 57
    • icon of address Second Floor, 89 Charterhouse Street, London, EC1M 6HR, England

      IIF 58
  • Mr Samuel James Caiger Gray
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Charterhouse Street, Second Floor, London, EC1M 6HR, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 44
  • 1
    HARDGROWTH INVESTMENTS LIMITED - 1995-02-06
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 89 Charterhouse Street, Second Floor, London, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    605,000 GBP2025-03-31
    Officer
    icon of calendar 2015-10-31 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-22 ~ now
    IIF 58 - LLP Designated Member → ME
  • 4
    icon of address 50 Lothian Road, Festival Square, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 57 - LLP Designated Member → ME
  • 5
    icon of address Second Floor, 21 Whitefriars Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 56 - LLP Designated Member → ME
  • 6
    APPOSITE HEALTHCARE LL MEMBER 2 LIMITED - 2015-09-15
    icon of address 1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    APPOSITE HEALTHCARE LL MEMBER LIMITED - 2015-09-15
    icon of address 1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address 8th Floor 1 Fleet Place, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2020-06-25 ~ now
    IIF 55 - LLP Designated Member → ME
  • 9
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    198,000 GBP2022-07-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF 24 - Director → ME
  • 10
    ICA (RESIDENTIAL) LIMITED - 2005-11-21
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2022-03-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    360,635 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 43 - Director → ME
  • 12
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    icon of calendar 2022-10-07 ~ now
    IIF 23 - Director → ME
  • 13
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    329,726 GBP2020-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 18 - Director → ME
  • 15
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,429,457 GBP2020-12-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 17 - Director → ME
  • 16
    TEMPOFORCE LIMITED - 1997-04-17
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 44 - Director → ME
  • 17
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    300,199 GBP2022-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,330,234 GBP2020-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 25 - Director → ME
  • 19
    BIDEAWHILE 708 LIMITED - 2013-10-16
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2022-01-06 ~ now
    IIF 31 - Director → ME
  • 20
    APPOSITE IMAGING HOLDINGS COMPANY LIMITED - 2023-12-04
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -121,454 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 20 - Director → ME
  • 21
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,513,641 GBP2023-04-30
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 48 - Director → ME
  • 23
    icon of address Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address C/o Shepherd And Wedderburn Llp, 1-6 Lombard Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 47 - Director → ME
  • 25
    L H RECRUITMENT LIMITED - 2006-04-26
    HAMPSEY RECRUITMENT LTD - 2003-10-01
    icon of address Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    743,983 GBP2021-03-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 22 - Director → ME
  • 26
    icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    13,246,670 GBP2023-12-31
    Officer
    icon of calendar 2022-03-18 ~ now
    IIF 52 - Director → ME
  • 27
    IVIVO LIMITED - 2009-06-16
    icon of address New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 51 - Director → ME
  • 28
    icon of address Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    -329,812 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 16 - Director → ME
  • 29
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    710,074 GBP2023-10-31
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 14 - Director → ME
  • 30
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,947,746 GBP2024-12-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 39 - Director → ME
  • 31
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,452,168 GBP2024-12-31
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 41 - Director → ME
  • 32
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,742,029 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-06-02 ~ now
    IIF 35 - Director → ME
  • 33
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 37 - Director → ME
  • 34
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    AUTISM NORTH LTD - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 32 - Director → ME
  • 36
    AUTISM NORTH LIMITED - 2003-01-16
    GLENPATH HOLDINGS LTD - 2013-04-04
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 40 - Director → ME
  • 37
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 34 - Director → ME
  • 38
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    icon of address Southfield House, Slamannan, Falkirk
    Active Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 45 - Director → ME
  • 39
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    icon of calendar 2017-07-17 ~ now
    IIF 38 - Director → ME
  • 40
    THE CARE DIVISION LIMITED - 2017-10-04
    THE CARE DIVISION (BOURNEMOUTH) LIMITED - 2006-02-23
    ALINA HOMECARE SPECIALIST CARE LIMITED - 2025-05-13
    icon of address Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    720,284 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 13 - Director → ME
  • 41
    BLAKEDEW 811 LIMITED - 2011-06-14
    icon of address Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,331 GBP2024-04-30
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 15 - Director → ME
  • 42
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,164,136 GBP2020-12-31
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 42 - Director → ME
  • 43
    icon of address Tredomen Innovation & Technology Centre, Tredomen Business Park, Hengoed, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,538,179 GBP2020-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 6 - Director → ME
  • 44
    icon of address Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,117,277 GBP2020-12-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 19 - Director → ME
Ceased 13
  • 1
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -5,810,142 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2021-04-30
    IIF 8 - Director → ME
  • 2
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-07-06 ~ 2022-07-29
    IIF 3 - Right to surplus assets - 75% or more OE
  • 3
    icon of address Summit Medical Group Ltd Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,666,085 GBP2024-03-28
    Officer
    icon of calendar 2018-03-13 ~ 2019-09-17
    IIF 9 - Director → ME
  • 4
    icon of address Summit Medical Group Limited Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,158,394 GBP2023-04-01 ~ 2024-03-28
    Officer
    icon of calendar 2018-03-12 ~ 2019-09-17
    IIF 10 - Director → ME
  • 5
    PIMCO 2472 LIMITED - 2006-05-25
    CANCERPARTNERSUK LIMITED - 2015-10-06
    icon of address Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2015-07-01
    IIF 53 - Director → ME
  • 6
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-06-14 ~ 2021-03-01
    IIF 4 - Director → ME
  • 7
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-02-23 ~ 2018-05-01
    IIF 2 - Director → ME
    icon of calendar 2018-06-14 ~ 2021-03-01
    IIF 5 - Director → ME
  • 8
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -6,385,706 GBP2024-03-31
    Officer
    icon of calendar 2016-04-29 ~ 2021-04-30
    IIF 50 - Director → ME
  • 9
    icon of address 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,716,333 GBP2024-03-31
    Officer
    icon of calendar 2018-09-14 ~ 2021-04-30
    IIF 7 - Director → ME
  • 10
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -12,617,400 GBP2024-03-31
    Officer
    icon of calendar 2018-11-06 ~ 2019-04-17
    IIF 28 - Director → ME
  • 11
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -31,676,843 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2019-04-17
    IIF 27 - Director → ME
  • 12
    icon of address 13 Roseberry Court, Stokesley, Middlesbrough, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    119,910 GBP2024-03-31
    Officer
    icon of calendar 2018-08-08 ~ 2019-04-17
    IIF 29 - Director → ME
  • 13
    DAYBOND LIMITED - 2010-01-12
    icon of address Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-20 ~ 2012-02-29
    IIF 33 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.