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

Levison, Arieh Leib

    Related profiles found in government register
  • Levison, Arieh Leib
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Levison, Arieh Leib
    British companies director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 43
  • Levison, Arieh Leib
    British company director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, United Kingdom

      IIF 44
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 45 IIF 46 IIF 47
    • icon of address 6th Floor, Cardinal House, 20 St. Mary's Parsonage, Manchester, M3 2LG, England

      IIF 49
    • icon of address Unit 8, Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ, England

      IIF 50
  • Levison, Arieh Leib
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gates Freedman & Co 9th Floor, Hyde House, The Hyde, Colindale, London, NW9 6LQ

      IIF 51
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 52 IIF 53 IIF 54
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Levison, Arieh Leib
    British none born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bondcare House, Lodge Road, London, NW4 4EF, Uk

      IIF 59
  • Levison, Leib
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 60
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 65
  • Levison, Leib
    British director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, Lancashire, M3 5FS, United Kingdom

      IIF 66
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Levison, Leib
    English born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bondcare House, 18 Lodge Road, London, NW4 4EF, England

      IIF 70
  • Levison, Leib
    English director born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lodge Road, London, NW4 4EF, England

      IIF 71
  • Levison, Arieh Leib
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gresham Gardens, London, NW11 8PA, United Kingdom

      IIF 72
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Levison, Arieh Leib
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Brownfields Court, Welwyn Garden City, Hertfordshire, AL7 1AJ, England

      IIF 76
  • Leib Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 77
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 78
  • Mr Arieh Leib Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
  • Mr Leib Levison
    British born in September 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cloister House, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 85
    • icon of address 1st Floor Cloister House, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 86
  • Levison, Leib
    born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bondcare 18, Lodge Road, London, NW4 4EF, United Kingdom

      IIF 87
  • Levison, Leib
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levison, Leib
    British co director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 101
  • Levison, Leib
    British companies director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levison, Leib
    British company director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Levison, Leib
    British company directors born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 122
  • Levison, Leib
    British director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 123
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 124
    • icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG, United Kingdom

      IIF 125 IIF 126
    • icon of address 6th, Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, M3 2LG

      IIF 127
    • icon of address Rsm, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 128
    • icon of address Rsm Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 129 IIF 130
    • icon of address Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD

      IIF 131
    • icon of address Rsm Uk Tax And Accounting Limited, 1 St James' Gate, Newcastle Upon Tyne, NE1 4AD, United Kingdom

      IIF 132 IIF 133 IIF 134
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, M3 5FS, United Kingdom

      IIF 137 IIF 138
  • Levison, Leib
    British

    Registered addresses and corresponding companies
  • Levison, Leib
    British co director

    Registered addresses and corresponding companies
    • icon of address 49 Gresham Gardens, London, NW11 8PA

      IIF 142
  • Levison, Leib
    British company director

    Registered addresses and corresponding companies
  • Levison, Arieh Leib

    Registered addresses and corresponding companies
    • icon of address 49, Gresham Gardens, London, NW11 8PA, United Kingdom

      IIF 154
  • Arieh Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Cloister House, Riverside, Manchester, M3 5FS, United Kingdom

      IIF 160
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, United Kingdom

      IIF 161 IIF 162 IIF 163
  • Mr Arieh Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gresham Gardens, London, NW11 8PA, United Kingdom

      IIF 164 IIF 165
    • icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 166 IIF 167 IIF 168
    • icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, M3 5FS, United Kingdom

      IIF 170
  • Mr Leib Levison
    British born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 89
  • 1
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,400 GBP2024-08-31
    Officer
    icon of calendar 2018-08-20 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 32 - Director → ME
  • 3
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-22 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2004-11-22 ~ dissolved
    IIF 144 - Secretary → ME
  • 4
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 1 - Director → ME
  • 6
    CARE NURSING HOMES LIMITED - 2004-01-27
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,425,062 GBP2024-12-29
    Officer
    icon of calendar 1999-03-05 ~ now
    IIF 98 - Director → ME
  • 7
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    icon of calendar 2017-10-25 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,166,631 GBP2024-12-30
    Officer
    icon of calendar 2010-03-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 169 - Has significant influence or controlOE
  • 9
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,541,044 GBP2024-12-31
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,230,281 GBP2024-12-30
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Has significant influence or controlOE
  • 11
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,887 GBP2023-12-31
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,240,072 GBP2023-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 14
    BONDCARE (REGIONS) HOLDINGS LIMITED - 2021-03-25
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 15
    BONDCARE (REGIONS) LIMITED - 2021-03-26
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-10-09 ~ dissolved
    IIF 110 - Director → ME
  • 17
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    17,902,714 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 5 - Director → ME
  • 19
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -214,507 GBP2024-12-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF 17 - Director → ME
  • 20
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,422 GBP2024-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 100 - Director → ME
  • 21
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-04 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-11-04 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -194,940 GBP2024-12-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 64 - Director → ME
  • 24
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-02 ~ dissolved
    IIF 107 - Director → ME
  • 25
    HAMBERLEY CARE (PROJECT 9) LIMITED - 2023-06-30
    HAMBERLEY CARE (STEPNEY) LIMITED - 2024-04-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -394,321 GBP2023-12-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-24 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2002-10-24 ~ dissolved
    IIF 145 - Secretary → ME
  • 27
    icon of address New Burlington House, 1075 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2007-07-02 ~ dissolved
    IIF 148 - Secretary → ME
  • 28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -510,169 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 92 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    659,348 GBP2024-12-31
    Officer
    icon of calendar 2008-03-11 ~ now
    IIF 91 - Director → ME
    icon of calendar 2008-03-11 ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    SHAYLOR DEVELOPMENTS (HALESOWEN) LIMITED - 2010-01-04
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    79,358 GBP2024-07-31
    Officer
    icon of calendar 2009-12-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    BONDCARE RH LIMITED - 2011-11-23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 25 - Director → ME
  • 32
    ENGERON LIMITED - 2011-05-12
    icon of address Lopian Gross Barnett & Co, 6th Floor Cardinal House, 20 St. Mary's Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 49 - Director → ME
  • 33
    icon of address Ramsay House 18 Vera Avenue, Grange Park, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 122 - Director → ME
  • 34
    icon of address Ramsay House, 18 Vera Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 59 - Director → ME
  • 35
    icon of address Ramsay House, 18 Vera Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-25 ~ dissolved
    IIF 103 - Director → ME
  • 36
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    7,852,813 GBP2024-12-30
    Officer
    icon of calendar 2011-08-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF 56 - Director → ME
  • 38
    CARE WORLDWIDE (HYDE) LIMITED - 2025-03-07
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 73 - Director → ME
  • 39
    CARE WORLDWIDE (DARLASTON) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 15 - Director → ME
  • 40
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,259,145 GBP2024-12-29
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 20 - Director → ME
  • 41
    CARE (CARLTON) LIMITED - 2007-04-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,448,900 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 6 - Director → ME
  • 42
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,948 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 36 - Director → ME
  • 43
    CARE (DEVON) LIMITED - 2007-04-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    557,999 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 34 - Director → ME
  • 44
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 58 - Director → ME
  • 45
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,470,823 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 26 - Director → ME
  • 46
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,115,961 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 11 - Director → ME
  • 47
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    976,502 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 21 - Director → ME
  • 48
    CARE WORLDWIDE (DAGENHAM) LIMITED - 2013-05-10
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-08 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Has significant influence or controlOE
  • 49
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,234,602 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 14 - Director → ME
  • 50
    BONDCARE (NATIONAL) LIMITED - 2025-01-07
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,525 GBP2024-12-31
    Officer
    icon of calendar 2024-03-02 ~ now
    IIF 40 - Director → ME
  • 51
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,935,199 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 7 - Director → ME
  • 52
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,640,631 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 16 - Director → ME
  • 53
    CARE WORLDWIDE (WIRRAL) LIMITED - 2011-02-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,315,765 GBP2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 18 - Director → ME
  • 54
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    -3,457,333 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 8 - Director → ME
  • 55
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 56
    S & M CARE LIMITED - 2007-01-29
    SHAND CARE HOMES LIMITED - 2007-03-02
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 29 - Director → ME
  • 57
    icon of address 1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 63 - Director → ME
  • 58
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 59
    BONDCARE GEMACH LIMITED - 2005-11-28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-07-06 ~ now
    IIF 95 - Director → ME
    icon of calendar 2003-07-06 ~ now
    IIF 151 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Right to appoint or remove directorsOE
  • 60
    icon of address 1st Floor Cloister House, New Bailey Street, Salford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 49 Gresham Gardens, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,082 GBP2024-04-30
    Officer
    icon of calendar 2017-04-07 ~ now
    IIF 72 - Director → ME
    icon of calendar 2017-04-07 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 23 - Director → ME
  • 63
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    34,292 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    75,547 GBP2024-09-30
    Officer
    icon of calendar 2015-09-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Right to appoint or remove directorsOE
  • 66
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 30 - Director → ME
  • 67
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
  • 68
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-06-14 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 69
    icon of address 1st Floor, Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 1st Floor Cloister House, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 6 offsprings)
    Profit/Loss (Company account)
    -954,643 GBP2023-12-30 ~ 2024-12-29
    Officer
    icon of calendar 2021-11-09 ~ now
    IIF 31 - Director → ME
  • 72
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    263,651 GBP2024-12-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 38 - Director → ME
  • 73
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,165,091 GBP2024-12-29
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 13 - Director → ME
  • 74
    BONDCARE 6 LIMITED - 2013-06-04
    TURNOVER LIMITED - 2009-10-15
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    55,539 GBP2023-12-29
    Officer
    icon of calendar 2009-10-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    703,588 GBP2024-12-29
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 33 - Director → ME
  • 76
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Salford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,663,616 GBP2024-12-31
    Officer
    icon of calendar 2021-10-25 ~ now
    IIF 42 - Director → ME
  • 77
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,640 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 27 - Director → ME
  • 78
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,222,412 GBP2024-06-30
    Officer
    icon of calendar 1998-01-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address 6th Floor Cardinal House, 20 St Mary's Parsonage, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 71 - Director → ME
  • 81
    RISEWAY INVESTMENTS LIMITED - 1999-07-08
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-21 ~ now
    IIF 12 - Director → ME
  • 82
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,201,723 GBP2024-12-31
    Officer
    icon of calendar 2018-05-10 ~ now
    IIF 35 - Director → ME
  • 83
    BC HOME SUPPORT LIMITED - 2017-01-12
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,000 GBP2018-09-14
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 1st Floor Cloister House, New Bailey Street, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 85
    STARLYN CONSULTING S.A. - 2022-01-11
    icon of address Omc Chambers, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 54 - Director → ME
  • 86
    icon of address 1st Floor, Cloister House New Bailey Street, Riverside, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 3 - Director → ME
  • 87
    icon of address Torah Vodaas Primary School, Brent Park Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-09-28 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    icon of address Omc Chambers, Wickhams Cay I, Road Town, Tortola, Virgin Islands, British
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 52 - Director → ME
  • 89
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -147,889 GBP2024-05-30
    Officer
    icon of calendar 2015-05-05 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Has significant influence or controlOE
Ceased 46
  • 1
    BONDCARE BEECHCROFT LIMITED - 2013-02-19
    BONDCARE LIMITED - 1997-05-22
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 88 - Director → ME
    icon of calendar 1997-02-20 ~ 2012-06-19
    IIF 141 - Secretary → ME
  • 2
    BONDCARE NILERACE LIMITED - 2012-10-10
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-11 ~ 2012-06-19
    IIF 44 - Director → ME
  • 3
    BONDCARE (ENFIELD) LIMITED - 1999-07-27
    BONDCARE (DERBY) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-01-29 ~ 2012-06-19
    IIF 116 - Director → ME
  • 4
    BONDCARE (FELMINGHAM) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2012-06-19
    IIF 118 - Director → ME
  • 5
    BONDCARE (FRINDSBURY) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-02 ~ 2012-06-19
    IIF 109 - Director → ME
  • 6
    DURHAM HOMES & ESTATES LIMITED - 2013-02-19
    MILLAND ESTATES LIMITED - 2001-05-17
    DOVEPOLAR LIMITED - 1988-01-27
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2012-06-19
    IIF 112 - Director → ME
    icon of calendar 2005-07-13 ~ 2012-06-19
    IIF 147 - Secretary → ME
  • 7
    HELEN MCARDLE CARE LIMITED - 2004-12-20
    BONDCARE HOMES LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-11-30 ~ 2012-06-19
    IIF 117 - Director → ME
    icon of calendar 2005-07-13 ~ 2012-06-19
    IIF 149 - Secretary → ME
  • 8
    BONDCARE IVY LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 121 - Director → ME
    icon of calendar 1997-06-03 ~ 2012-06-19
    IIF 139 - Secretary → ME
  • 9
    BONDCARE (MARTHA) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 106 - Director → ME
    icon of calendar 1997-07-16 ~ 2012-06-19
    IIF 150 - Secretary → ME
  • 10
    BONDCARE (MIDDLETON) LIMITED - 2013-02-19
    BONDCARE (DOVEDALE) LIMITED - 2004-07-27
    BONDCARE (HAVEN) LIMITED - 2003-06-24
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-04 ~ 2012-06-19
    IIF 119 - Director → ME
  • 11
    BONDCARE (NANTWICH) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-09-07 ~ 2012-06-19
    IIF 89 - Director → ME
    icon of calendar 1997-08-27 ~ 2012-06-19
    IIF 140 - Secretary → ME
  • 12
    BONDCARE (PARBOLD) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2012-06-19
    IIF 120 - Director → ME
    icon of calendar 2002-10-24 ~ 2012-06-19
    IIF 143 - Secretary → ME
  • 13
    BONDCARE (SALFORD) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-05 ~ 2012-06-19
    IIF 101 - Director → ME
    icon of calendar 2001-06-05 ~ 2012-06-19
    IIF 142 - Secretary → ME
  • 14
    BONDCARE (SHROPSHIRE) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-05-06 ~ 2012-06-19
    IIF 123 - Director → ME
  • 15
    NET BOND (WHITCHURCH) LIMITED - 1999-03-16
    BONDCARE (WHITCHURCH) LIMITED - 2013-02-19
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-28 ~ 2012-06-19
    IIF 114 - Director → ME
  • 16
    icon of address 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-01-27
    IIF 165 - Has significant influence or control OE
  • 17
    BESTQUEST LTD - 2004-07-27
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,816,898 GBP2024-03-31
    Officer
    icon of calendar 2000-09-25 ~ 2023-06-13
    IIF 47 - Director → ME
  • 18
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 128 - Director → ME
  • 19
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Current Assets (Company account)
    1,240,072 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-22 ~ 2021-02-05
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 20
    icon of address 1st Floor, Cloister House, Riverside, New Bailey Street, Salford, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -53,422 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-07-19
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 21
    BONDCARE RH LIMITED - 2011-11-23
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-11
    IIF 82 - Right to appoint or remove directors OE
  • 22
    BC HOME SUPPORT LIMITED - 2016-03-14
    CARE WORLDWIDE (DARLASTON) LIMITED - 2016-01-28
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2019-05-31
    Officer
    icon of calendar 2016-02-29 ~ 2016-02-29
    IIF 127 - Director → ME
  • 23
    BONDCARE (NATIONAL) LIMITED - 2025-01-07
    icon of address 1st Floor Cloister House, Riverside, New Bailey Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -65,525 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-03-02 ~ 2024-12-02
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    CARE NURSING HOMES UK LIMITED - 2004-10-29
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 12 offsprings)
    Profit/Loss (Company account)
    -3,457,333 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 1999-03-05 ~ 2007-03-09
    IIF 105 - Director → ME
  • 25
    CARE WORLDWIDE (ASHTON) LIMITED - 2024-04-03
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    636,651 GBP2024-03-31
    Officer
    icon of calendar 2021-11-09 ~ 2023-06-13
    IIF 55 - Director → ME
  • 26
    LOVEN SPINNEY LIMITED - 2024-04-03
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    630,210 GBP2024-03-31
    Officer
    icon of calendar 2013-06-10 ~ 2023-06-13
    IIF 45 - Director → ME
  • 27
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,453,442 GBP2023-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2019-03-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-14
    IIF 83 - Has significant influence or control OE
  • 28
    MITCH DEVELOPMENTS LIMITED - 2015-08-12
    OAK PARK HEALTHCARE LIMITED - 2015-06-10
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 133 - Director → ME
  • 29
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 131 - Director → ME
  • 30
    BONDCARE MEDICAL SERVICES (ONE) LIMITED - 2013-03-19
    icon of address 9th Floor 7 Park Row, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -423,166 GBP2019-03-31
    Officer
    icon of calendar 2008-08-20 ~ 2012-07-03
    IIF 104 - Director → ME
  • 31
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,614,665 GBP2024-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2019-03-14
    IIF 48 - Director → ME
  • 32
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 134 - Director → ME
  • 33
    MITCH DEVELOPMENTS LIMITED - 2015-06-10
    TCWP 010 LIMITED - 2009-08-24
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 132 - Director → ME
  • 34
    BC2 LIMITED - 2013-02-19
    AKARI CARE GROUP LIMITED - 2024-05-16
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2012-06-20
    IIF 113 - Director → ME
    icon of calendar 2004-11-24 ~ 2012-06-20
    IIF 146 - Secretary → ME
  • 35
    NILERACE LIMITED - 2024-05-16
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-28 ~ 2012-06-19
    IIF 102 - Director → ME
  • 36
    icon of address Suite 1b, 1 Bridge Land, Bridge Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    408,563 GBP2018-03-31
    Officer
    icon of calendar 2010-11-10 ~ 2014-12-19
    IIF 51 - Director → ME
  • 37
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,201,723 GBP2024-12-31
    Officer
    icon of calendar 2011-07-15 ~ 2013-12-10
    IIF 76 - Director → ME
  • 38
    SKYCARE HEALTH LIMITED - 2015-02-06
    icon of address 1st Floor, Cloister House, New Bailey Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,289 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-08
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 39
    BONDCARE ST ANDREWS LIMITED - 2014-12-09
    icon of address Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-08-11 ~ 2013-12-10
    IIF 50 - Director → ME
  • 40
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 135 - Director → ME
  • 41
    PACIFIC BIDCO LIMITED - 2019-12-10
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-04-11 ~ 2019-11-05
    IIF 138 - Director → ME
  • 42
    DARRINGTON HEALTHCARE LTD - 2019-12-04
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 129 - Director → ME
  • 43
    DARRINGTON HEALTHCARE PROPERTIES LIMITED - 2019-12-04
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 130 - Director → ME
  • 44
    icon of address Bondcare House, 18 Lodge Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-06-08 ~ 2013-01-21
    IIF 43 - Director → ME
  • 45
    TCWP 009 LIMITED - 2009-12-05
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2019-11-04 ~ 2019-11-05
    IIF 136 - Director → ME
  • 46
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    145,541 GBP2025-03-31
    Officer
    icon of calendar 2014-05-29 ~ 2016-02-21
    IIF 87 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.