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

Mr Roger William Mohan Pratap

    Related profiles found in government register
  • Mr Roger William Mohan Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 1 IIF 2 IIF 3
    • 39, Whistlers Avenue, London, SW11 3TS, England

      IIF 5
    • Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 6
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 7 IIF 8 IIF 9
    • Holly Villa, 27 Crewe Road, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 10
    • Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 11
    • Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 12
  • Roger William Mohan Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 13
  • Roger William Mohan Pratap
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 14 IIF 15
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 16 IIF 17
  • Mr Roger William Mohan Pratap
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 18
  • Mr Roger Mohan William Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 19
  • Pratap, Roger William Mohan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 26 IIF 27
  • Pratap, Roger William Mohan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 28
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 29
  • Pratap, Roger William Mohan
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 30 IIF 31 IIF 32
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 36
  • Pratap, Roger William Mohan
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glebe House, Dinton, Buckinghamshire, HP17 8UG

      IIF 43 IIF 44 IIF 45
    • Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 46
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 47
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EY

      IIF 48
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 49 IIF 50 IIF 51
  • Pratap, Roger William Mohan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 52 IIF 53
    • Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 54
    • Majestic House, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • 39, Whistlers Avenue, London, SW11 3TS, England

      IIF 58
    • Holly Villa, 27 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2EY, United Kingdom

      IIF 59
    • Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 60
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 61
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 62
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 63 IIF 64
    • Northcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 65 IIF 66 IIF 67
  • Pratap, Roger William Mohan
    British

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British director

    Registered addresses and corresponding companies
    • The Glebe House, Dinton, Buckinghamshire, HP17 8UG

      IIF 77 IIF 78
child relation
Offspring entities and appointments
Active 30
  • 1
    39 Whistlers Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,969 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-07 ~ dissolved
    IIF 48 - Director → ME
  • 3
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 61 - Director → ME
  • 4
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-08-14 ~ now
    IIF 23 - Director → ME
  • 5
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2000-10-16 ~ dissolved
    IIF 47 - Director → ME
  • 6
    CASTLEGATE 729 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Officer
    2015-03-17 ~ now
    IIF 41 - Director → ME
  • 7
    CASTLEGATE 728 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -305,438 GBP2024-09-30
    Officer
    2015-03-17 ~ now
    IIF 40 - Director → ME
  • 8
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,868 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 26 - Director → ME
  • 9
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -774,454 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 27 - Director → ME
  • 10
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,061 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 46 - Director → ME
  • 11
    MAJESTICARE CHURCHDOWN LIMITED - 2025-03-25
    MAJESTICARE WOKINGHAM LIMITED - 2024-03-05
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-28 ~ now
    IIF 24 - Director → ME
  • 12
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,888 GBP2024-09-30
    Officer
    2018-11-28 ~ now
    IIF 22 - Director → ME
  • 13
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 57 - Director → ME
  • 14
    MAJESTICARE WOKINGHAM (HOLDINGS) LIMITED - 2024-03-05
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 15
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 54 - Director → ME
  • 16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    963,370 GBP2024-09-30
    Officer
    2017-11-15 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,858,081 GBP2024-09-30
    Officer
    2017-01-19 ~ now
    IIF 25 - Director → ME
  • 18
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 21
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
  • 22
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 35 - Director → ME
  • 23
    CASTLEGATE 671 LIMITED - 2012-03-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252 GBP2024-09-30
    Officer
    2013-10-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 24
    CASTLEGATE 712 LIMITED - 2013-10-01
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,481,793 GBP2024-09-30
    Officer
    2013-11-13 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 25
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,307,957 GBP2023-10-01 ~ 2024-09-30
    Officer
    2001-01-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    Majestic House, Mansfield Road, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 56 - Director → ME
  • 27
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Officer
    2025-01-27 ~ now
    IIF 31 - Director → ME
  • 28
    SUNFIELD HOMES LIMITED - 2002-09-27
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2002-09-20 ~ dissolved
    IIF 43 - Director → ME
  • 29
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -828,534 GBP2024-09-30
    Officer
    2025-03-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,587,779 GBP2024-09-30
    Officer
    1999-07-28 ~ now
    IIF 39 - Director → ME
Ceased 28
  • 1
    4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    2000-09-28 ~ 2012-11-11
    IIF 45 - Director → ME
  • 2
    MEDIX HEALTH LIMITED - 2016-05-09
    SNOWDONIA CARE LIMITED - 2015-03-09
    ASHFIELDS CARE LIMITED - 2015-02-09
    MAJESTICARE (ASHFIELDS) LIMITED - 2014-10-20
    Add-itions Accountancy Services, 321 Main Street, Calverton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,094,646 GBP2024-09-30
    Officer
    2014-03-05 ~ 2014-10-08
    IIF 55 - Director → ME
  • 3
    KORIAN REAL ESTATE UK MIDCO 1 LIMITED - 2024-04-24
    FERNHILL HOUSE HOLDINGS LIMITED - 2022-12-05
    CASTLEGATE 727 LIMITED - 2015-02-02
    1st Floor, Monmouth House, 5 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,406,753 GBP2022-12-31
    Officer
    2014-11-12 ~ 2022-04-14
    IIF 52 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-09-01
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    MAJESTIC 3 LIMITED - 2022-01-11
    GELLAW 135 LIMITED - 2007-04-11
    1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,585,725 GBP2022-12-31
    Officer
    2007-04-10 ~ 2022-01-07
    IIF 60 - Director → ME
    2007-04-10 ~ 2007-07-02
    IIF 77 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2016-12-19
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    MAJESTICARE BLENHEIM LIMITED - 2022-01-11
    Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,305,677 GBP2023-12-31
    Officer
    2018-01-29 ~ 2022-01-07
    IIF 29 - Director → ME
  • 6
    MAJESTICARE FERNHILL LIMITED - 2022-04-25
    Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,346,131 GBP2023-12-31
    Officer
    2018-01-29 ~ 2022-04-14
    IIF 28 - Director → ME
  • 7
    39 Whistlers Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,969 GBP2024-09-30
    Officer
    2014-06-23 ~ 2023-09-26
    IIF 59 - Director → ME
  • 8
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-16 ~ 2007-07-02
    IIF 69 - Secretary → ME
  • 9
    CASTLEGATE 725 LIMITED - 2015-01-26
    1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,466,069 GBP2022-12-31
    Officer
    2014-11-10 ~ 2022-04-14
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    MAJESTIC NUMBER TWO LIMITED - 2015-01-09
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-06-07 ~ 2014-03-20
    IIF 50 - Director → ME
    2002-06-07 ~ 2007-07-02
    IIF 76 - Secretary → ME
  • 11
    MAJESTICARE HOLDINGS 2 LIMITED - 2015-02-03
    CASTLEGATE 673 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 62 - Director → ME
  • 12
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-03-07 ~ 2014-03-20
    IIF 51 - Director → ME
    2006-11-16 ~ 2007-07-02
    IIF 72 - Secretary → ME
  • 13
    LAWTON HEALTHCARE LIMITED - 2012-03-13
    MILBURN VALE LIMITED - 1995-11-09
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2014-03-20
    IIF 49 - Director → ME
    2006-11-15 ~ 2007-07-02
    IIF 68 - Secretary → ME
  • 14
    MAJESTICARE HOLDINGS 5 LIMITED - 2015-01-28
    CASTLEGATE 676 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 65 - Director → ME
  • 15
    GOLDEN VALLEY DEVELOPMENTS LIMITED - 2012-03-13
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-11-22 ~ 2014-03-20
    IIF 64 - Director → ME
    2006-11-22 ~ 2007-07-02
    IIF 73 - Secretary → ME
  • 16
    MAJESTICARE HOLDINGS 4 LIMITED - 2015-01-28
    CASTLEGATE 675 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 67 - Director → ME
  • 17
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2000-10-16 ~ 2007-07-02
    IIF 75 - Secretary → ME
  • 18
    CASTLEGATE 729 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Person with significant control
    2016-11-12 ~ 2021-11-11
    IIF 9 - Ownership of shares – 75% or more OE
  • 19
    CASTLEGATE 728 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -305,438 GBP2024-09-30
    Person with significant control
    2016-11-26 ~ 2016-11-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,888 GBP2024-09-30
    Person with significant control
    2018-11-28 ~ 2021-11-29
    IIF 12 - Has significant influence or control OE
  • 21
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,858,081 GBP2024-09-30
    Person with significant control
    2017-01-19 ~ 2023-01-18
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 22
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,307,957 GBP2023-10-01 ~ 2024-09-30
    Officer
    2001-01-05 ~ 2007-07-02
    IIF 74 - Secretary → ME
  • 23
    SUNFIELD HOMES LIMITED - 2002-09-27
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-15 ~ 2007-07-02
    IIF 71 - Secretary → ME
  • 24
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -828,534 GBP2024-09-30
    Officer
    2008-04-17 ~ 2023-09-26
    IIF 58 - Director → ME
  • 25
    UKCOUNCIL LIMITED - 2006-06-28
    ENZORING LIMITED - 2000-12-22
    5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,685,594 GBP2024-12-31
    Officer
    2000-10-31 ~ 2001-07-30
    IIF 44 - Director → ME
  • 26
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,587,779 GBP2024-09-30
    Officer
    2006-11-15 ~ 2007-07-02
    IIF 70 - Secretary → ME
    Person with significant control
    2016-07-28 ~ 2024-07-30
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    TEWKESBURY NURSING HOME LIMITED - 2012-03-13
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-01-20 ~ 2014-03-20
    IIF 63 - Director → ME
    2006-01-20 ~ 2007-07-02
    IIF 78 - Secretary → ME
  • 28
    MAJESTICARE HOLDINGS 3 LIMITED - 2015-01-28
    CASTLEGATE 674 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 66 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.