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

Halton, James Anthony

    Related profiles found in government register
  • Halton, James Anthony
    British co director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 1
  • Halton, James Anthony
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, England

      IIF 2
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 3
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, England

      IIF 4
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 8 IIF 9 IIF 10
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 17
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, United Kingdom

      IIF 18
    • icon of address 5th, Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ

      IIF 19
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, England

      IIF 20
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, United Kingdom

      IIF 21
  • Halton, James Anthony
    British consultant born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxon, OX15 6EU, England

      IIF 22 IIF 23
  • Halton, James Anthony
    British director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Halton, James Anthony
    British manager born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 70
  • Halton, James Anthony
    British none born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF

      IIF 71
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, United Kingdom

      IIF 72
    • icon of address Alveston Hill, Farm House, Alveston Hill Alveston, Stratford-upon-avon, CV37 7RL, United Kingdom

      IIF 73
  • Halton, James Anthony
    British nursing home operator born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langley House, Wroxton Heath, Banbury, Oxfordshire, OX15 6EU

      IIF 74
  • Halton, James Anthony
    British none born in September 1959

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 1, Kings Arms Yard, London, EC2R 7AF

      IIF 75
  • Halton, James Anthony
    British company director born in September 1959

    Registered addresses and corresponding companies
    • icon of address 58 Holly Bush Lane, Hampton, Middlesex, TW12 2QU

      IIF 76
  • Mr James Anthony Halton
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 77
    • icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, United Kingdom

      IIF 78
    • icon of address Cerbid Old Farmhouse, Solva, Haverfordwest, Pembrokeshire, SA62 6YE, Wales

      IIF 79
  • James Anthony Halton
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 80
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 81 IIF 82
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, United Kingdom

      IIF 83
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, United Kingdom

      IIF 84
  • Mr James Anthony Halton
    British born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 85
    • icon of address 4, Elm Place, Old Witney Road, Eynsham, Oxfordshire, OX29 4BD, England

      IIF 86 IIF 87 IIF 88
    • icon of address 1, Benjamin Street, London, EC1M 5QG, England

      IIF 98 IIF 99 IIF 100
    • icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, CV37 7RL, England

      IIF 101
    • icon of address Alverston Hill Farmhouse, Alveston Hill, Alveston, Stratford-upon-avon, Warwickshire, CV37 7RL, England

      IIF 102 IIF 103
    • icon of address Alveston Hill Farmhouse, Alveston Hill, Alveston, Stratford-upon-avon, Warwickshire, CV37 7RL, England

      IIF 104
    • icon of address Elm Place, Old Witney Road, Eynsham, Witney, Oxfordshire, OX29 4BD, England

      IIF 105
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,068,231 GBP2025-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 4 - Director → ME
  • 2
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address Middle Hedge Barn Chilton Business Centre, Chilton, Aylesbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-10-31
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,010,370 GBP2025-03-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,631,878 GBP2025-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 52 - Director → ME
  • 7
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -717,827 GBP2025-03-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 68 - Director → ME
  • 8
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,715,545 GBP2025-03-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 47 - Director → ME
  • 9
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,341,314 GBP2025-03-31
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -603,923 GBP2025-03-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 51 - Director → ME
  • 13
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,969 GBP2025-03-31
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    BERKLEY CARE MANAGEMENT LIMITED - 2021-03-03
    icon of address Alveston Hill Farm House, Alveston Hill, Stratford Upon Avon, Warwickshire
    Active Corporate (3 parents)
    Equity (Company account)
    -746,061 GBP2024-02-29
    Officer
    icon of calendar 2010-02-12 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    HALEBOURNE STRATEGIC LAND LIMITED - 2023-11-08
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -300 GBP2025-03-31
    Officer
    icon of calendar 2024-11-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-26 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 22 - Director → ME
  • 18
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    BERKLEY CARE (HOLLINGBOURNE) LTD - 2021-01-26
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -3,895 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    BERKLEY CARE (BLINDLEY HEATH) LIMITED - 2020-02-20
    BERKLEY CARE (CHICHESTER) LIMITED - 2021-01-26
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,535 GBP2024-03-31
    Officer
    icon of calendar 2021-07-21 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -4,777 GBP2025-03-31
    Officer
    icon of calendar 2021-06-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    BERKLEY CARE (SWANLEY) LIMITED - 2017-10-20
    BERKLEY CARE (GLATTON) LIMITED - 2019-11-27
    BERKLEY CARE (HUNTINGDON) LIMITED - 2021-01-26
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -415,462 GBP2025-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    BERKLEY CARE (STRATFORD-UPON-AVON) LIMITED - 2021-01-26
    BERKLEY CARE (STRAFORD-UPON-AVON) LIMITED - 2019-06-20
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,646 GBP2024-03-31
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-11-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -469,822 GBP2025-03-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-07-21 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Suite H4 Leatherhead Enterprise Centre, Randalls Way, Leatherhead, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-09-23 ~ dissolved
    IIF 15 - Director → ME
  • 30
    icon of address Cerbid Old Farmhouse, Cerbid, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 61 - Director → ME
  • 31
    icon of address Cerbid, Solva, Haverfordwest, Wales
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,014,852 GBP2024-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-01 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    CORNBURY OPERATIONS COMPANY LIMITED - 2023-03-13
    icon of address Cerbid Old Farmhouse, Solva, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 63 - Director → ME
  • 33
    CORNBURY PROPERTY COMPANY LIMITED - 2024-09-06
    icon of address Cerbid Old Farmhouse, Solva, Haverfordwest, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 62 - Director → ME
Ceased 47
  • 1
    CAREBASE (ABINGDON) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,568,053 GBP2020-12-31
    Officer
    icon of calendar 2005-09-08 ~ 2009-11-19
    IIF 38 - Director → ME
  • 2
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,582,445 GBP2022-12-31
    Officer
    icon of calendar 2014-06-24 ~ 2021-03-03
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2018-06-20
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    SCIMITAR CARE HOTELS LIMITED - 2023-02-14
    SCIMITAR RESIDENTIAL HOMES LIMITED - 1988-03-07
    SCIMITAR HOMES PLC - 1996-10-10
    SCIMITAR INVESTMENTS LIMITED - 1985-10-21
    SCIMITAR CARE HOTELS PLC - 2023-01-16
    icon of address 1st Floor 5 Century Court, Tolpits Lane, Watford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    35,227,737 GBP2021-10-31
    Officer
    icon of calendar 1998-07-27 ~ 1998-09-21
    IIF 76 - Director → ME
  • 4
    CAREBASE (BURNT OAK) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,992,382 GBP2020-12-31
    Officer
    icon of calendar 2005-09-07 ~ 2009-11-19
    IIF 33 - Director → ME
  • 5
    ASTON GRANGE LIMITED - 2009-11-23
    HEITON REID INDUSTRIES (WALTHAMSTOW) LIMITED - 2001-03-16
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-16 ~ 2009-11-19
    IIF 13 - Director → ME
  • 6
    BERKLEY CARE (BEAUFORT PLACE) LIMITED - 2019-09-26
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,775,096 GBP2020-06-01 ~ 2021-05-31
    Officer
    icon of calendar 2019-05-01 ~ 2021-03-15
    IIF 69 - Director → ME
  • 7
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,084,719 GBP2022-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2021-03-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2021-03-15
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    LAWRENCE CARE (CHESHAM) LIMITED - 2016-06-02
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,578,947 GBP2022-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-03-03
    IIF 17 - Director → ME
  • 9
    BERKLEY CARE (PORTOBELLO PLACE) LIMITED - 2025-10-01
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,706,751 GBP2023-12-31
    Officer
    icon of calendar 2017-05-18 ~ 2021-03-03
    IIF 56 - Director → ME
  • 10
    icon of address 5th Floor Charles House, 108/110 Finchley Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ 2011-03-28
    IIF 19 - Director → ME
  • 11
    BERKLEY CARE (TOURNAMENT FIELDS HOLDCO) LIMITED - 2025-10-01
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -42,168 GBP2023-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2021-03-15
    IIF 67 - Director → ME
  • 12
    BERKLEY CARE (TOURNAMENT FIELDS PARENT) LIMITED - 2025-10-01
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -43,098 GBP2023-12-31
    Officer
    icon of calendar 2019-12-19 ~ 2021-03-15
    IIF 40 - Director → ME
  • 13
    BERKLEY CARE (AYLESFORD) LIMITED - 2020-03-19
    BERKLEY CARE (TOURNAMENT FIELDS) LIMITED - 2020-02-20
    icon of address Berkley Care Group The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    592,536 GBP2020-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2021-03-15
    IIF 41 - Director → ME
  • 14
    LAWRENCE CARE (WARWICK) LIMITED - 2016-12-01
    LAWRENCE CARE (STRATFORD) LIMITED - 2010-11-12
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,567,462 GBP2019-12-31
    Officer
    icon of calendar 2012-07-26 ~ 2019-12-19
    IIF 64 - Director → ME
  • 15
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2010-05-05
    IIF 26 - Director → ME
  • 16
    EARTHTENT LIMITED - 2011-10-13
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2010-05-05
    IIF 9 - Director → ME
  • 17
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-10 ~ 2010-05-05
    IIF 35 - Director → ME
  • 18
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-05-13 ~ 2010-05-05
    IIF 29 - Director → ME
  • 19
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-08 ~ 2010-05-05
    IIF 34 - Director → ME
  • 20
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-28 ~ 2010-05-05
    IIF 36 - Director → ME
  • 21
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-05-05 ~ 2010-05-05
    IIF 30 - Director → ME
  • 22
    CAVENDISH CLOSE NOMINEES LIMITED - 1990-02-07
    icon of address Third Floor, 17 London Road, Bromley, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,235,169 GBP2024-03-31
    Officer
    icon of calendar 2006-09-01 ~ 2013-10-25
    IIF 1 - Director → ME
  • 23
    CAREBASE (CRANLEIGH) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,122,233 GBP2020-12-31
    Officer
    icon of calendar 2006-11-08 ~ 2009-11-19
    IIF 28 - Director → ME
  • 24
    BRIDGE HOUSE (ABINGDON) LIMITED - 2014-08-31
    MARKERGOLD LIMITED - 2013-02-13
    PULLENS LANE INVESTMENT LIMITED - 2017-04-26
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-03-27 ~ 2010-05-05
    IIF 32 - Director → ME
  • 25
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,973 GBP2020-12-31
    Officer
    icon of calendar 2006-03-23 ~ 2009-11-19
    IIF 25 - Director → ME
  • 26
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,010,370 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-10-18 ~ 2023-09-27
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,631,878 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-11-16
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -717,827 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-09-15 ~ 2023-11-16
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,715,545 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-01-17 ~ 2023-06-09
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address 4 Elm Place, Old Witney Road, Eynsham, Oxfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,341,314 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-04-21 ~ 2023-07-03
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2002-04-05
    IIF 70 - Director → ME
  • 32
    TRONICGOLD LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,360,384 GBP2020-12-31
    Officer
    icon of calendar 2003-05-28 ~ 2009-11-19
    IIF 11 - Director → ME
  • 33
    CAREBASE DEVELOPMENTS LIMITED - 2003-07-02
    CAREBASE (MILTON KEYNES) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,613,748 GBP2020-12-31
    Officer
    icon of calendar 2003-10-03 ~ 2009-11-19
    IIF 12 - Director → ME
  • 34
    LAWRENCE CARE LIMITED - 2011-09-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-21 ~ 2014-12-16
    IIF 65 - Director → ME
  • 35
    BOASTCODE LIMITED - 1985-02-27
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2010-05-05
    IIF 8 - Director → ME
  • 36
    CAREBASE (STOUGHTON) LIMITED - 2014-08-31
    NORTHUMBERLAND DEVELOPMENT LAND LIMITED - 2016-05-01
    CAREBASE (BEXLEYHEATH) LTD - 2010-10-20
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2010-05-05
    IIF 31 - Director → ME
  • 37
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-08 ~ 2014-12-16
    IIF 75 - Director → ME
  • 38
    CAREBASE (PARKVIEW) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,257,415 GBP2020-12-31
    Officer
    icon of calendar 2004-09-17 ~ 2009-11-19
    IIF 27 - Director → ME
  • 39
    BERKLEY CARE (LEAMINGTON SPA) LIMITED - 2021-01-26
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -501,608 GBP2023-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2023-09-20
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2023-09-20
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    BERKLEY CARE (ST NEOTS) LIMITED - 2021-01-26
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -848,275 GBP2024-03-31
    Officer
    icon of calendar 2020-10-14 ~ 2024-10-29
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ 2024-10-29
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,365,190 GBP2024-11-30
    Officer
    icon of calendar 2012-07-05 ~ 2018-04-09
    IIF 66 - Director → ME
  • 42
    ALBION SMALL COMPANY GROWTH LIMITED - 2014-10-17
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -771,787 GBP2022-12-31
    Officer
    icon of calendar 2014-06-20 ~ 2021-03-03
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2021-03-03
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,434,015 GBP2022-12-31
    Officer
    icon of calendar 2015-01-27 ~ 2021-03-03
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-03
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    LA LAW 137 LIMITED - 2002-03-25
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-09 ~ 2010-05-05
    IIF 14 - Director → ME
  • 45
    icon of address Eighth Floor, 167 Fleet Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-04 ~ 2002-03-14
    IIF 74 - Director → ME
    icon of calendar 2002-04-09 ~ 2010-05-05
    IIF 16 - Director → ME
  • 46
    icon of address Eighth Floor, 167 Fleet Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-04-12 ~ 2010-05-05
    IIF 10 - Director → ME
  • 47
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-07-15 ~ 2012-02-22
    IIF 37 - 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.