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

Adams, Michael William

    Related profiles found in government register
  • Adams, Michael William
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 1 IIF 2
    • 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 3
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 4 IIF 5
    • Apartment 8 Peper Harow House, Peper Harow Park, Peper Harow, Godalming, GU8 6BG, England

      IIF 6
    • Towlers Court, 30a Elm Hill, Norwich, Norfolk, NR3 1HG, United Kingdom

      IIF 7
    • 72, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BT, England

      IIF 8
  • Adams, Michael William
    British administrator born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Hammer Lane, Hammer Lane, Grayshott, Hindhead, GU26 6JD, United Kingdom

      IIF 9
  • Adams, Michael William
    British chairman born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Holborn, London, EC1N 2HT, England

      IIF 10
  • Adams, Michael William
    British chartered surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

      IIF 11 IIF 12
    • 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 13
    • 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 14 IIF 15
    • 1st Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, United Kingdom

      IIF 16
    • Faircroft, Summers Lane Hurtmore, Godalming, Surrey, GU7 2RR

      IIF 17
    • 6th Floor 33 Holborn, Holborn, London, EC1N 2HT, England

      IIF 18
    • 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 19 IIF 20 IIF 21
    • 5, Godalming Business Centre , Woolsack Way, Godalming, Surrey, England, GU7 1XW, England

      IIF 25
  • Adams, Michael William
    British chief executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakwood House, Hammer Lane, Grayshott, Hindhead, GU26 6JD, England

      IIF 26
  • Adams, Michael William
    British chief executive officer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Holborn, London, EC1N 2HT, United Kingdom

      IIF 27
  • Adams, Michael William
    British cio born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 28
  • Adams, Michael William
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Court House, Hale Lane, Painswick, Gloucestershire, GL6 6QE, England

      IIF 29
    • 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 30
    • Court House, Hale Lane, Painswick, GL6 6QE

      IIF 31
    • Court House, Hale Lane, Painswick, Gloucestershire, GL6 6QE, England

      IIF 32 IIF 33
    • Court House, Hale Lane, Painswick, Gloucestershire, GL6 6QZ, England

      IIF 34
  • Adams, Michael William
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adams, Michael William
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 61
    • 5 Goldaming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 62
  • Adams, Michael William
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hannams Close, Lytchett Matravers, Poole, BH16 6DN, England

      IIF 63
  • Adams, Michael William
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 64
  • Mr Michael William Adams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 65
    • Oakwood House, Hammer Lane, Grayshott, Hindhead, GU26 6JD, England

      IIF 66
    • 72, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BT, England

      IIF 67
  • Adams, Michael William
    British chartered surveyor born in September 1966

    Registered addresses and corresponding companies
  • Adams, Michael William
    British commercial director born in September 1966

    Registered addresses and corresponding companies
    • 108 Pora Road, Wimbledon, London, SW19 7HJ

      IIF 70
  • Adams, Michael William
    British director born in September 1966

    Registered addresses and corresponding companies
  • Adams, Michael William
    British surveyor born in September 1966

    Registered addresses and corresponding companies
    • 108 Dora Road, London, SW19 7HJ

      IIF 81
  • Mr Michael William Adams
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Hannams Close, Lytchett Matravers, Poole, BH16 6DN, England

      IIF 82
  • Adams, Michael William
    British born in June 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • 12, Pantycelynen, Heolgerrig, Merthyr Tydfil, CF48 1TN, Wales

      IIF 83
  • Adams, Michael William
    British electrician born in June 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 84
  • Adams, Michael William
    British

    Registered addresses and corresponding companies
    • Apartment 8 Peper Harow House, Peper Harow Park, Peper Harow, Godalming, GU8 6BG, England

      IIF 85
  • Adams, Michael William
    British surveyor

    Registered addresses and corresponding companies
    • 108 Dora Road, London, SW19 7HJ

      IIF 86
  • Mr Michael William Adams
    British born in June 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • Arena Business Centre, 9 Nimrod Way, Ferndown, BH21 7UH, United Kingdom

      IIF 87
    • 12, Pantycelynen, Heolgerrig, Merthyr Tydfil, CF48 1TN, Wales

      IIF 88
child relation
Offspring entities and appointments 81
  • 1
    ABBEYGATE WINCHESTER LIMITED
    - now 04455847
    SAFEQUARTER LTD
    - 2017-11-21 04455847
    6th Floor 33 Holborn Holborn, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,713,607 GBP2017-07-31
    Officer
    2017-11-17 ~ 2022-07-01
    IIF 18 - Director → ME
  • 2
    AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD
    - now 10553402
    AFFORDABLE INFRASTRUCTURE UK INVESTMENT MANAGEMENT LTD.
    - 2021-08-17 10553402
    AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD
    - 2020-05-28 10553402
    QUANTUM INVESTMENT MANAGEMENT LTD - 2018-12-17
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (13 parents)
    Equity (Company account)
    631 GBP2024-01-31
    Officer
    2019-09-01 ~ 2021-10-19
    IIF 35 - Director → ME
  • 3
    AFFORDABLE HOUSING AND HEALTHCARE GROUP LIMITED
    - now 10410616
    PLATINUM SKIES GROUP LTD - 2018-10-31
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (11 parents, 30 offsprings)
    Equity (Company account)
    -15,385,159 GBP2024-01-31
    Officer
    2019-02-08 ~ 2021-02-02
    IIF 28 - Director → ME
  • 4
    AFFORDABLE INFRASTRUCTURE UK LTD
    - now 12405319
    AFFORDABLE INFRASTRUCTURE FINANCE GROUP LTD - 2020-05-07
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-07-30 ~ 2021-10-19
    IIF 1 - Director → ME
    Person with significant control
    2020-08-18 ~ 2020-11-17
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ASHQUAY PROPERTIES LIMITED
    - now 03181557
    DE FACTO 499 LIMITED - 1996-08-01
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (10 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 76 - Director → ME
  • 6
    AURA DESIGN COLLECTIVE LTD
    09813783
    4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -58,885 GBP2024-04-30
    Officer
    2015-10-07 ~ 2016-04-11
    IIF 34 - Director → ME
  • 7
    AURORA CARE AND EDUCATION HOLDINGS LIMITED
    09804089
    Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2016-12-08 ~ 2018-02-23
    IIF 59 - Director → ME
  • 8
    AVERY HOMES STAFFORD LIMITED - now
    MEDICX PROPERTY (STAFFORD) LTD
    - 2014-12-10 08850285
    3 Cygnet Drive, Northampton
    Active Corporate (12 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    2014-01-17 ~ 2014-11-27
    IIF 60 - Director → ME
  • 9
    AZX CONSTRUCTION LIMITED - now
    FERNBUSTER LTD - 2018-09-03
    AURA CARE CONSTRUCT LTD
    - 2018-08-28 09794931
    2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2015-10-01 ~ 2016-03-20
    IIF 29 - Director → ME
  • 10
    BIRCHFIELD INVESTMENTS LIMITED
    03118818
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 78 - Director → ME
  • 11
    BRIO RETIREMENT LIVING (HOLDINGS) LIMITED - now
    LIBERTY RETIREMENT LIVING (HOLDINGS) LIMITED
    - 2018-04-10 08994969
    LIBERTY RETIREMENT LIMITED - 2016-11-15
    PFP COSEC 1 LIMITED - 2016-07-11
    305 Gray's Inn Road, London, England
    Active Corporate (26 parents, 4 offsprings)
    Officer
    2017-02-09 ~ 2017-03-14
    IIF 27 - Director → ME
  • 12
    CELTIC GATEWAY MANAGEMENT COMPANY LIMITED
    - now 03173962
    FILBUK 394 LIMITED - 1996-07-11
    C/o Kts Owens Thomas Ltd, The Counting House, Dunleavy Drive, Cardiff
    Dissolved Corporate (8 parents)
    Officer
    2001-12-18 ~ 2002-10-29
    IIF 86 - Secretary → ME
  • 13
    CLIFFSMEAD LIMITED
    03124542 02699808
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (13 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 71 - Director → ME
  • 14
    CLOVERWILD LIMITED
    03179529 02750187
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 75 - Director → ME
  • 15
    COURT HOUSE CARE HOLDINGS LIMITED
    - now 09216383
    CHARCO 80 LIMITED - 2015-02-18
    4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,178,702 GBP2024-04-30
    Officer
    2015-02-23 ~ 2025-08-25
    IIF 3 - Director → ME
  • 16
    COURT HOUSE CARE INVESTMENT LIMITED
    - now 09216391
    CHARCO 81 LIMITED - 2015-02-16
    4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -2,088,173 GBP2024-04-30
    Officer
    2015-02-23 ~ 2017-03-04
    IIF 33 - Director → ME
  • 17
    CRESCOM PARTNERS LIMITED
    13707732
    21 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -115,121 GBP2024-03-31
    Officer
    2021-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ENCORE CARE HOMES LTD
    10184634
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (26 parents, 12 offsprings)
    Equity (Company account)
    -9,543,288 GBP2023-01-31
    Officer
    2019-10-23 ~ 2021-02-24
    IIF 2 - Director → ME
  • 19
    FRESHCLIFF LIMITED
    03298153
    Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (13 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 74 - Director → ME
  • 20
    GRESHAM HOUSE ASSET MANAGEMENT LIMITED
    09447087
    5 New Street Square, London, United Kingdom
    Active Corporate (34 parents, 18 offsprings)
    Officer
    2024-02-21 ~ 2025-01-31
    IIF 39 - Director → ME
  • 21
    HINDHEAD HEALTH LTD
    12059899
    Oakwood House, Hammer Lane Hammer Lane, Grayshott, Hindhead, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,421 GBP2021-03-31
    Officer
    2019-06-19 ~ dissolved
    IIF 9 - Director → ME
  • 22
    JUNEADAM LIMITED
    03175553
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 73 - Director → ME
  • 23
    LO'S PHARMACY (ROTHERHAM) LIMITED - now
    MEDICX PHARMACY (ROTHERHAM) LTD
    - 2015-06-30 06881584
    36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    2009-04-20 ~ 2011-02-08
    IIF 15 - Director → ME
  • 24
    M AND G ELECTRICAL INSTALLATIONS LTD
    12945602
    Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,915 GBP2021-12-31
    Officer
    2020-10-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    M.R.S ELECTRICAL SERVICES LTD
    15334015
    Suite 2, Rabart House, Pontsarn Road, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,139 GBP2025-03-31
    Officer
    2023-12-07 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of shares – 75% or more OE
  • 26
    M.W.A ELECTRICAL SERVICES LTD
    10921032
    19 Hannams Close, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 27
    MEDICX HEALTH (KETTERING) UK LTD
    - now 06347828
    AVERY HOMES KETTERING PROPCO LIMITED
    - 2012-01-25 06347828
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2011-12-22 ~ dissolved
    IIF 61 - Director → ME
  • 28
    MEDICX HEALTH (NOTTINGHAM) LIMITED
    - now 08668788
    NEW CARE PROJECTS (WB) LIMITED
    - 2016-07-22 08668788
    HS 611 LIMITED - 2013-10-24
    6th Floor 33 Holborn, London, England
    Active Corporate (21 parents)
    Officer
    2016-04-29 ~ 2022-07-01
    IIF 30 - Director → ME
  • 29
    MPX HUB (LYTHAM) LIMITED - now
    MEDICX PHARMACY (LYTHAM) LTD
    - 2016-06-21 06850815
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents)
    Officer
    2009-03-18 ~ 2011-02-08
    IIF 14 - Director → ME
  • 30
    MXF PROPERTIES II LIMITED - now
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (20 parents)
    Officer
    2006-04-25 ~ 2006-05-04
    IIF 17 - Director → ME
  • 31
    MXF PROPERTIES IV LIMITED - now
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES 2006 LIMITED
    - 2007-01-26 03564164 06035172
    MEDCENTRES PLC - 2006-12-15
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (28 parents, 1 offspring)
    Officer
    2006-12-21 ~ 2007-01-11
    IIF 36 - Director → ME
  • 32
    NORDRIDGE LIMITED
    03225720
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (12 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 79 - Director → ME
  • 33
    OAKWOOD INVESTMENT HOLDINGS LIMITED
    13010637
    Oakwood House Hammer Lane, Grayshott, Hindhead, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2020-11-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-11-11 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 34
    OCTOPUS CAPITAL HEALTHCARE BIDCO LIMITED
    09082095
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-10-01 ~ dissolved
    IIF 53 - Director → ME
  • 35
    OCTOPUS CAPITAL HEALTHCARE HOLDINGS LIMITED
    09082100
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-10-01 ~ dissolved
    IIF 58 - Director → ME
  • 36
    OCTOPUS CAPITAL HEALTHCARE MIDCO LIMITED
    09082084
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-10-01 ~ dissolved
    IIF 52 - Director → ME
  • 37
    OCTOPUS HEALTHCARE DEVELOPMENT LTD
    - now 03788979
    MEDICX SPECIAL DEVELOPMENTS LTD
    - 2014-10-14 03788979
    PRIMARY ASSET MANAGEMENT LIMITED
    - 2010-04-07 03788979
    BLADECAT LIMITED - 2000-01-20
    6th Floor 33 Holborn, London, England
    Active Corporate (19 parents, 3 offsprings)
    Officer
    2006-08-05 ~ 2022-07-01
    IIF 19 - Director → ME
  • 38
    OCTOPUS HEALTHCARE FINANCE LTD
    - now 05794524
    MEDICX FINANCE LTD
    - 2014-10-14 05794524 07475730
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2006-04-25 ~ 2022-07-01
    IIF 21 - Director → ME
  • 39
    OCTOPUS HEALTHCARE GENERAL PARTNER LTD
    - now 07216235
    MEDICX GENERAL PARTNER I LTD
    - 2014-10-14 07216235
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2010-04-08 ~ 2022-07-01
    IIF 55 - Director → ME
  • 40
    OCTOPUS HEALTHCARE INVESTMENTS I LTD
    - now 07216424 08488849
    MEDICX INVESTMENTS I LTD
    - 2014-10-14 07216424 08488849
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (12 parents)
    Officer
    2010-04-08 ~ dissolved
    IIF 54 - Director → ME
  • 41
    OCTOPUS HEALTHCARE INVESTMENTS II LTD
    - now 08488849 07216424
    MEDICX INVESTMENTS II LTD
    - 2014-10-14 08488849 07216424
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents)
    Officer
    2013-04-15 ~ 2022-07-01
    IIF 56 - Director → ME
  • 42
    OCTOPUS HEALTHCARE MANAGE LTD
    - now 05857933
    MEDICX MANAGE LTD
    - 2014-10-14 05857933
    PRIMARY ASSET PROPERTY MANAGEMENT LTD
    - 2009-03-18 05857933
    MEDICX ASSET MANAGEMENT LTD
    - 2006-09-01 05857933
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    2006-06-26 ~ dissolved
    IIF 25 - Director → ME
  • 43
    OCTOPUS HEALTHCARE MANAGEMENT LTD
    - now 05258639
    MEDICX LTD
    - 2014-10-14 05258639
    6th Floor 33 Holborn, London, England
    Active Corporate (15 parents)
    Officer
    2005-10-19 ~ 2022-07-01
    IIF 23 - Director → ME
  • 44
    OCTOPUS HEALTHCARE PROPERTY LTD
    - now 05258667
    MEDICX PROPERTY LTD
    - 2014-10-14 05258667
    PRIMARY ASSET LTD
    - 2010-04-07 05258667
    MEDICX PROPERTIES LTD
    - 2006-08-24 05258667
    6th Floor 33 Holborn, London, England
    Active Corporate (18 parents, 1 offspring)
    Officer
    2005-10-19 ~ 2022-07-01
    IIF 24 - Director → ME
  • 45
    OCTOPUS HEALTHCARE SUB HOLDINGS LTD
    - now 05208926
    MEDICX HOLDINGS LTD
    - 2014-10-14 05208926
    PRECIS (2464) LIMITED - 2004-09-30
    6th Floor 33 Holborn, London, England
    Active Corporate (20 parents, 8 offsprings)
    Officer
    2005-10-19 ~ 2022-07-01
    IIF 22 - Director → ME
  • 46
    OCTOPUS QUANTUM LIMITED
    - now 09144195
    QUANTUM FAIRMILE LIMITED
    - 2015-03-31 09144195
    170 Charminster Road, Bournemouth, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    2015-03-30 ~ dissolved
    IIF 13 - Director → ME
  • 47
    OCTOPUS RENEWABLES LIMITED - now
    OCTOPUS HEALTHCARE ADVISER LTD
    - 2021-02-16 05857926
    MEDICX ADVISER LTD
    - 2014-10-31 05857926
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (21 parents, 37 offsprings)
    Officer
    2006-06-26 ~ 2021-01-13
    IIF 20 - Director → ME
  • 48
    OHF 1 LIMITED
    10975513 OE034473, OE009173, OE009195... (more)
    6th Floor 33 Holborn, London
    Active Corporate (10 parents)
    Officer
    2017-09-21 ~ 2022-07-01
    IIF 40 - Director → ME
  • 49
    OHF 10 LIMITED
    - now 09893073 OE034473, OE009173, OE009195... (more)
    HORSELL (2015) LIMITED
    - 2019-10-12 09893073
    33 Holborn, London, England
    Active Corporate (11 parents)
    Officer
    2019-09-30 ~ 2022-07-01
    IIF 37 - Director → ME
  • 50
    OHF 15 LIMITED
    - now 10515817 OE034473, OE009173, OE009195... (more)
    NEW CARE (BRAMHALL) LIMITED
    - 2020-04-03 10515817
    33 Holborn, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    11.03 GBP2017-12-31
    Officer
    2020-04-03 ~ 2022-07-01
    IIF 10 - Director → ME
  • 51
    OHF 17 LTD
    - now 11224666 OE034473, OE009173, OE009195... (more)
    NEW CARE (CHEADLE) LIMITED
    - 2020-12-24 11224666
    6th Floor 33 Holborn, London, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    20.50 GBP2019-02-28
    Officer
    2020-12-18 ~ 2022-07-01
    IIF 42 - Director → ME
  • 52
    OHF 5 LIMITED
    - now 08933816 OE034473, OE009173, OE009195... (more)
    SEAGRAVE CARE GROUP LIMITED
    - 2018-06-01 08933816
    6th Floor 33 Holborn, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2018-01-24 ~ 2022-07-01
    IIF 49 - Director → ME
  • 53
    OHF 6 LIMITED
    - now 08743409 OE034473, OE009173, OE009195... (more)
    NEW CARE (CHESTER) LIMITED
    - 2018-10-30 08743409
    HS 625 LIMITED - 2014-10-27
    6th Floor 33 Holborn, London, England
    Active Corporate (20 parents)
    Officer
    2018-08-02 ~ 2022-07-01
    IIF 51 - Director → ME
  • 54
    OHF 7 LIMITED
    - now 10750127 OE034473, OE009173, OE009195... (more)
    NEW CARE (LANDMERE) LIMITED
    - 2018-10-30 10750127
    6th Floor 33 Holborn, London, England
    Active Corporate (16 parents)
    Officer
    2018-08-02 ~ 2022-07-01
    IIF 47 - Director → ME
  • 55
    OHF 8 LIMITED
    - now 10856080 OE034473, OE009173, OE009195... (more)
    AH KETTERING 1 LIMITED
    - 2019-02-26 10856080 11306838
    6th Floor 33 Holborn, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2019-01-09 ~ 2022-07-01
    IIF 44 - Director → ME
  • 56
    OHF 9 LIMITED
    - now 10650695 OE034473, OE009173, OE009195... (more)
    NEW CARE (SEFTON) LIMITED
    - 2019-08-29 10650695
    6th Floor 33 Holborn, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-08-23 ~ 2022-07-01
    IIF 48 - Director → ME
  • 57
    OHPV DM1 LTD
    11975444 11976379
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-05-02 ~ dissolved
    IIF 41 - Director → ME
  • 58
    OHPV DM2 LTD
    11976379 11975444
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2019-05-02 ~ dissolved
    IIF 43 - Director → ME
  • 59
    OHPV NORTHAMPTON LTD
    - now 12186965
    SEAGRAVE (NORTHAMPTON) LIMITED
    - 2020-12-18 12186965
    6th Floor 33 Holborn, London, England
    Active Corporate (12 parents)
    Officer
    2020-12-14 ~ 2022-07-01
    IIF 45 - Director → ME
  • 60
    OHPV UH LTD
    11975811
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    2019-05-02 ~ dissolved
    IIF 50 - Director → ME
  • 61
    ORBITAL PARK LIMITED
    - now 02383031
    MOUNTLEIGH ASHFORD CONSORTIUM LIMITED - 1993-05-11
    OKESPOT LIMITED - 1989-07-05
    Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved Corporate (26 parents)
    Officer
    1993-11-29 ~ 1995-12-20
    IIF 69 - Director → ME
  • 62
    PLATINUM SKIES CHAPTERS LLP - now
    QUANTUM OLD MANOR RETIREMENT LIVING LLP
    - 2022-03-21 OC394788
    Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (40 parents)
    Profit/Loss (Company account)
    -1,560,516 GBP2023-02-01 ~ 2024-01-31
    Officer
    2014-10-31 ~ 2018-12-11
    IIF 64 - LLP Member → ME
  • 63
    6th Floor 33 Holborn, London, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2018-01-24 ~ 2022-07-01
    IIF 46 - Director → ME
  • 64
    RCVP RETIREMENT LIVING LTD
    09794758 09796340
    Castle View Retirement Village, Helston Lane, Windsor, Berkshire
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2018-12-07 ~ 2023-12-20
    IIF 57 - Director → ME
  • 65
    RELPART LIMITED - now
    CELTIC GATEWAY LIMITED
    - 2009-10-08 03072868
    BOLOT BUILDING SERVICES LIMITED - 1995-10-05
    1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (18 parents)
    Officer
    2001-10-05 ~ 2002-10-30
    IIF 77 - Director → ME
  • 66
    RISE PROPCO 9 (SAQ) LIMITED
    14869839
    5 New Street Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2023-05-15 ~ dissolved
    IIF 38 - Director → ME
  • 67
    RPT MANAGEMENT SERVICES LIMITED - now
    RPT MANAGEMENT SERVICES PLC - 2022-07-18
    RESIDENTIAL PROPERTY TRUST PLC - 1996-08-09
    BOSCOMBE PROPERTY PLC
    - 1994-12-14 00465446
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (21 parents, 2 offsprings)
    Officer
    ~ 1992-07-28
    IIF 68 - Director → ME
  • 68
    SHORELINE PARTNERS LTD
    13871364
    Towlers Court, 30a Elm Hill, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,684 GBP2025-03-31
    Officer
    2022-10-28 ~ now
    IIF 7 - Director → ME
  • 69
    SIGNATURE AT LOXLEY PARK (PROPERTY) LIMITED
    - now 03628310
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (14 parents)
    Officer
    2010-08-13 ~ dissolved
    IIF 12 - Director → ME
  • 70
    SIGNATURE AT THE MIRAMAR (PROPERTY) LIMITED
    - now 05678013
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (10 parents)
    Officer
    2010-08-20 ~ dissolved
    IIF 11 - Director → ME
  • 71
    SIMBERG LIMITED
    NI023107
    Kpmg, Stokes House 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (7 parents)
    Officer
    2001-08-08 ~ 2001-10-11
    IIF 70 - Director → ME
  • 72
    STANLEY FRANCE LIMITED
    00599354
    Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (14 parents)
    Officer
    2001-08-09 ~ 2001-10-11
    IIF 80 - Director → ME
  • 73
    STONEMARTIN CORPORATE CENTRES LIMITED
    - now 03743875
    RISEMANOR LIMITED - 1999-04-15
    6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2000-03-27 ~ 2004-10-15
    IIF 81 - Director → ME
  • 74
    T D I CORPORATION LIMITED
    03538437
    Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (18 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    2002-11-01 ~ 2004-08-05
    IIF 72 - Director → ME
  • 75
    T.F.ADAMS PROPERTIES,LIMITED
    00502330
    Century House, Nicholson Road, Torquay, Devon, England
    Active Corporate (6 parents)
    Equity (Company account)
    241,065 GBP2024-06-30
    Officer
    2005-10-26 ~ now
    IIF 6 - Director → ME
    2006-01-13 ~ now
    IIF 85 - Secretary → ME
  • 76
    THE HUB COMMUNITY HEALTHCARE P FINANCE LIMITED - now
    MEDICX P FINANCE LIMITED
    - 2015-06-03 07475730 05794524
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents)
    Officer
    2010-12-21 ~ 2011-02-08
    IIF 4 - Director → ME
  • 77
    THE HUB COMMUNITY HEALTHCARE PH LIMITED - now
    MEDICX PH LTD
    - 2015-06-03 07475774
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (12 parents, 2 offsprings)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    2010-12-21 ~ 2011-02-08
    IIF 5 - Director → ME
  • 78
    THE HUB PHARMACY LIMITED - now
    MEDICX PHARMACY LTD
    - 2015-06-26 06431213
    Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (13 parents, 12 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    2007-11-19 ~ 2011-02-08
    IIF 16 - Director → ME
  • 79
    THR NUMBER 17 LIMITED - now
    FONTHILL CARE (ST ALBANS) LTD - 2018-01-24
    MEDICX HEALTH (ST ALBANS) UK LTD
    - 2016-06-22 07638039
    FONTHILL CARE (ST ALBANS) LIMITED
    - 2013-06-13 07638039 07685915
    OAKLAND HEALTHCARE (ST ALBANS) LTD - 2013-01-17
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2013-06-04 ~ 2016-04-28
    IIF 62 - Director → ME
  • 80
    THR NUMBER 20 LIMITED - now
    COURT HOUSE CARE LTD
    - 2018-09-26 08783262
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2015-02-23 ~ 2016-03-01
    IIF 31 - Director → ME
  • 81
    THR NUMBER 21 LIMITED - now
    COURT HOUSE CARE (CIRENCESTER) LIMITED
    - 2018-09-26 09335508
    CHARCO 82 LIMITED - 2015-02-16
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,578,637 GBP2016-04-30
    Officer
    2015-02-23 ~ 2016-03-01
    IIF 32 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.