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

Jackson, David

    Related profiles found in government register
  • Jackson, David

    Registered addresses and corresponding companies
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • 8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH

      IIF 32 IIF 33 IIF 34
    • The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 36
    • 21-23 Image House, 326 Molesey Road, Hersham, Surrey, KT12 3PD

      IIF 37
    • 2nd Floor, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 38 IIF 39
    • 3rd Floor 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL

      IIF 40
    • Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 41
    • First Floor, Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ

      IIF 42
    • First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 43 IIF 44
  • Jackson, David
    British design consultant

    Registered addresses and corresponding companies
    • 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 45
  • Jackson, David
    British director

    Registered addresses and corresponding companies
  • Jackson, David
    British drainage contractor

    Registered addresses and corresponding companies
    • 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 56
  • Jackson, David
    British engineer

    Registered addresses and corresponding companies
    • 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 57
  • Jackson, David
    British finance director

    Registered addresses and corresponding companies
  • Jackson, David
    British financial director

    Registered addresses and corresponding companies
    • Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD

      IIF 70
  • Jackson, David
    British fir dir co sec

    Registered addresses and corresponding companies
  • Jackson, David
    British managing director

    Registered addresses and corresponding companies
    • First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 84
  • Jackson, David
    British works manager

    Registered addresses and corresponding companies
    • 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 85
  • Jackson, David
    British business consultant born in April 1955

    Registered addresses and corresponding companies
    • 24 Birkdale Gardens, Belmont, Durham, DH1 2UJ

      IIF 86
  • Jackson, David
    British company director born in April 1955

    Registered addresses and corresponding companies
    • 100 Ashbourne Drive, Coxhoe, Durham, DH6 4SP

      IIF 87
  • Jackson, David
    British director born in April 1955

    Registered addresses and corresponding companies
    • 24 Braddle Gardens, Belmont, Durham, DN1 2UJ

      IIF 88
  • Jackson, David
    British managing director dhp enterpri born in April 1955

    Registered addresses and corresponding companies
    • 24 Birkdale Gardens, Belmont, Durham, DH1 2UJ

      IIF 89
  • Jackson, David
    British training & recruitment born in April 1955

    Registered addresses and corresponding companies
    • The Old Dairy Hallgarth Manor Farm, High Pittington, Durham, DH6 1AB

      IIF 90
  • Jackson, David
    British joint proprietor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 91
  • Jackson, David
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 92
  • Jackson, David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 93
  • Jackson, David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 94
  • Jackson, David
    British project manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 95
  • Jackson, David
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81, Glan Y Mor Road, Penrhyn Bay, Llandudno, LL30 3PF, Wales

      IIF 96
  • Jackson, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 97
  • Jackson, David
    British manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Cae Ffwt Business Park, Pendraw'r Llan, Llansanffraid Glan Conwy, Clwyd, LL28 5SP

      IIF 98
  • Jackson, David
    British technical director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 99
  • Jackson, David
    British hgv driver born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dorning Road, Swinton, Manchester, M27 5UX, United Kingdom

      IIF 100
  • Jackson, David
    British labourer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 101
    • The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 102
  • Jackson, David
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 234 Church Road, Urmston, Manchester, Greater Manchester, M41 6HD, England

      IIF 103
    • 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 104
    • 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 105
  • Jackson, David
    British drainage contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 106
  • Jackson, David
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Davenham Close, Swindon, SN3 2BZ, United Kingdom

      IIF 107
  • Jackson, David
    English driver born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 108
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 109 IIF 110
  • Jackson, David
    English hgv driver born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Davenham Close, Swindon, SN3 2BZ, England

      IIF 111
  • Jackson, Andrew David
    English company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 112
  • Jackson, David
    British director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Palliser Rd, West Kensington, London, W14 9EQ

      IIF 113
    • Palliser Road, West Kensington, London, W14 9EQ

      IIF 114 IIF 115
  • Jackson, David
    British business consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 116
  • Jackson, David
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 117
  • Jackson, David
    British chief financial officer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Cannon Street, London, EC4M 6XH, England

      IIF 118
    • 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 119
    • Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 120
    • Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 121
    • Suite 9, 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 122 IIF 123
    • Suite 9, 20 Churchill Square, Kings Hilll, West Malling, Kent, ME19 4YU, England

      IIF 124
  • Jackson, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British finance director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British financial director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD

      IIF 229 IIF 230
  • Jackson, David
    British fir dir co sec born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 244
  • Jackson, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21-23 Image House 326, Molesey Road, Hersham, Surrey, KT12 3PD

      IIF 245
    • 3rd Floor 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL

      IIF 246
    • First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 247
  • Jackson, David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 248
  • Jackson, David
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British it manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Amery Gardens, Romford, RM2 6RX, England

      IIF 259
  • Jackson, David
    British engineer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 260
  • Jackson, David
    British plumber born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 261 IIF 262
    • Orchard House, 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 263
  • Jackson, David
    British works manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 264
  • Jackson, David
    British hgv driver born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 Ashurst Drive, Black Brook, St. Helens, WA11 9DJ, England

      IIF 265
  • Jackson, Richard David
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Summerhouse Terrace, Yeovil, Somerset, BA20 1NL, England

      IIF 266
  • Jackson, Richard David
    British joint proprietor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 267
  • David Jackson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dorning Road, Swinton, Manchester, M27 5UX, United Kingdom

      IIF 268
  • Mr David Jackson
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 269
    • 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 270
  • Mr David Jackson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 271
  • Mr David Jackson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 272
    • 81, Glan Y Mor Road, Penrhyn Bay, Llandudno, LL30 3PF, Wales

      IIF 273
  • Mr Andrew Jackson
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 274
    • The Forge, Langham, Colchester, Essex, CO4 5PX, United Kingdom

      IIF 275
  • Mr David Jackson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 276
  • Mr David Jackson
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6 Davenham Close, Swindon, SN3 2BZ, England

      IIF 277
  • Jackson, Andrew David
    English company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Andrew David
    English director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 280
    • The St Botolph Building 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 281
    • 24, Pinfold Lane, Romiley, Stockport, SK6 4NP, England

      IIF 282
  • Jackson, Andrew David
    English directpr born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Winnington Road, Marple, Cheshire, SK6 6PD

      IIF 283
  • Jackson, Richard David
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Farm, Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, BA6 8PS, United Kingdom

      IIF 284
  • Jackson, David
    British Virgin Islander business consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 285
    • Carlton House, 15 Parsons Court, Welbury Way Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 286
  • Jackson, David
    British Virgin Islander company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, Devon, EX34 8PX, United Kingdom

      IIF 287
    • Ranyell House, 10 Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, United Kingdom

      IIF 288
  • Jackson, David
    British Virgin Islander consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Lane, Shadforth, Durham, County Durham, DH6 1NR, England

      IIF 289
    • 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 290
  • Jackson, David
    British Virgin Islander development director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 291
  • Jackson, David
    British Virgin Islander director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 292
    • 10, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 293
    • Unit 4, Buzzard Court, Mullcaott Industrial Estate, Ilfracombe, North Devon, EX34 8PX, United Kingdom

      IIF 294
  • Jackson, David
    British Virgin Islander managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • Lisa Dixon Centre, Burt Close, Haswell, Durham, DH6 2DA

      IIF 295
    • The Lisa Dixon Centre, Burt Close, Haswell, Durham, County Durham, DH6 2DA

      IIF 296
    • The Lisa Dixon Centre, Burt Close, Haswell, Co. Durham, DH6 2DA

      IIF 297
  • Mr Richard David Jackson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3 Summerhouse Terrace, Yeovil, Somerset, BA20 1NL, England

      IIF 298
    • 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 299
  • Mr David Jackson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Church Lane, Durham, DH6 1NR, United Kingdom

      IIF 300
  • Mr David Jackson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 301
    • 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 302
  • Mr David Jackson
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 303
    • Orchard House, 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 304
    • 52 Cornwall Gardens, Cliftonville, Margate, Kent, CT9 2JE

      IIF 305
  • Mr David Jackson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 Ashurst Drive, Black Brook, St. Helens, WA11 9DJ, England

      IIF 306
  • Mr Andrew David Jackson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Winnington Road, Marple, Stockport, SK6 6PD, England

      IIF 307
  • Mr Richard David Jackson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pear Tree Farm, Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, BA6 8PS, United Kingdom

      IIF 308
  • Mr David Jackson
    British Virgin Islander born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 2, Church Lane, Shadforth, Durham, DH6 1NR

      IIF 309
    • 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 310
child relation
Offspring entities and appointments
Active 36
  • 1
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-24 ~ dissolved
    IIF 106 - director → ME
  • 2
    88 Watergate Street, Chester
    Dissolved corporate (2 parents)
    Officer
    2013-04-05 ~ dissolved
    IIF 292 - director → ME
  • 3
    2 Church Lane, Shadforth, Durham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2017-04-21 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2017-04-21 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 4
    2 Church Lane, Shadforth, Durham
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,406 GBP2021-03-31
    Officer
    2012-05-17 ~ dissolved
    IIF 291 - director → ME
    2012-05-17 ~ dissolved
    IIF 11 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -12,368 GBP2023-04-30
    Officer
    2015-10-01 ~ now
    IIF 267 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,277 GBP2023-06-30
    Officer
    2014-08-21 ~ now
    IIF 112 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 307 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    The Forge, Langham, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2005-10-13 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 274 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    6 Davenham Close, Swindon, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,066 GBP2019-02-28
    Officer
    2015-02-19 ~ dissolved
    IIF 111 - director → ME
    2015-02-19 ~ dissolved
    IIF 12 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 9
    137 Ashurst Drive Black Brook, St. Helens, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    82 GBP2019-07-31
    Officer
    2018-07-10 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2018-07-10 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
  • 10
    234 Church Road Urmston, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    197,305 GBP2023-12-31
    Officer
    2021-08-01 ~ now
    IIF 104 - director → ME
    Person with significant control
    2018-09-21 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 11
    Brackman Wolfe & Company Ltd, Ashton House, Ashton Lane, Sale, Manchester
    Dissolved corporate (2 parents)
    Officer
    2005-10-07 ~ dissolved
    IIF 105 - director → ME
  • 12
    4 Ormerod Street, Rawtenstall, Rossendale, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-19 ~ now
    IIF 92 - director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 13
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2019-12-18 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2019-12-18 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 14
    Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved corporate (2 parents)
    Officer
    2013-10-02 ~ dissolved
    IIF 280 - director → ME
  • 15
    Lisa Dixon Centre, Burt Close, Haswell, Durham
    Corporate (5 parents)
    Officer
    2018-07-10 ~ now
    IIF 295 - director → ME
  • 16
    The Lisa Dixon Centre, Burt Close, Haswell, Co. Durham
    Corporate (6 parents)
    Equity (Company account)
    -117,753 GBP2023-03-31
    Officer
    2018-07-10 ~ now
    IIF 297 - director → ME
  • 17
    23 Princes Drive, Colwyn Bay, Conwy, Wales
    Dissolved corporate (2 parents)
    Officer
    2012-12-14 ~ dissolved
    IIF 99 - director → ME
  • 18
    81 Glan Y Mor Road, Penrhyn Bay, Llandudno, Wales
    Corporate (2 parents)
    Equity (Company account)
    11,626 GBP2023-06-30
    Officer
    2022-10-10 ~ now
    IIF 96 - director → ME
    Person with significant control
    2022-10-10 ~ now
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Right to appoint or remove directorsOE
  • 19
    Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved corporate (1 parent)
    Officer
    2013-12-30 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    22 Luton Avenue, Broadstairs, Kent
    Corporate (6 parents)
    Equity (Company account)
    519,051 GBP2023-11-30
    Officer
    1991-10-07 ~ now
    IIF 264 - director → ME
    1998-03-25 ~ now
    IIF 85 - secretary → ME
  • 21
    RAIL SERVE RECRUITMENT LIMITED - 2011-02-28
    The Forge, Langham, Colchester, Essex
    Dissolved corporate (3 parents)
    Officer
    2010-03-08 ~ dissolved
    IIF 93 - director → ME
  • 22
    The Forge, Langham, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2016-05-25 ~ now
    IIF 282 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 275 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 275 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    43 Welbeck Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-23 ~ dissolved
    IIF 259 - director → ME
  • 24
    JACKSONS (BROADSTAIRS) LIMITED - 2007-10-11
    KAYOVER ENGINEERING LIMITED - 1999-12-24
    52 Cornwall Gardens, Cliftonville, Margate, Kent
    Corporate (2 parents)
    Equity (Company account)
    633,034 GBP2023-11-30
    Officer
    1997-06-01 ~ now
    IIF 260 - director → ME
    1998-03-25 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 305 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    2 Harold Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-12-20 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2019-12-20 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    2 Harold Road, Cliftonville, Margate, Kent
    Dissolved corporate (3 parents)
    Officer
    2012-09-18 ~ dissolved
    IIF 262 - director → ME
  • 27
    Orchard House, 22 Luton Avenue, Broadstairs, Kent
    Corporate (2 parents)
    Equity (Company account)
    3,295 GBP2024-01-31
    Officer
    2014-01-09 ~ now
    IIF 263 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
  • 28
    ORCHARD HOUSE SOLUTIONS LIMITED - 2000-07-26
    Orchard House, 22 Luton Avenue, Broadstairs, Kent
    Dissolved corporate (2 parents)
    Officer
    2000-05-31 ~ dissolved
    IIF 45 - secretary → ME
  • 29
    2 Church Lane, Shadforth, Durham
    Dissolved corporate (2 parents)
    Officer
    2012-08-05 ~ dissolved
    IIF 285 - director → ME
  • 30
    The Forge, Langham, Colchester, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52 GBP2016-08-31
    Officer
    2006-08-02 ~ dissolved
    IIF 278 - director → ME
  • 31
    Pear Tree Farm Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-21 ~ now
    IIF 284 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Right to appoint or remove directorsOE
  • 32
    8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Dissolved corporate (2 parents)
    Equity (Company account)
    -284 GBP2017-02-28
    Officer
    2014-02-26 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 33
    HASWELL MENCAP FURNITURE ENTERPRISE LIMITED - 2022-01-24
    The Lisa Dixon Centre Burt Close, Haswell, Durham, County Durham
    Corporate (6 parents)
    Equity (Company account)
    -6,802 GBP2023-03-31
    Officer
    2018-07-10 ~ now
    IIF 296 - director → ME
  • 34
    20 Churchill Square, Kings Hill, West Malling, England
    Dissolved corporate (2 parents)
    Officer
    2021-10-21 ~ dissolved
    IIF 119 - director → ME
  • 35
    286 Yorkshire Street, Rochdale, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-17 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2018-01-17 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 36
    1st Floor, Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2016-08-19 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-08-19 ~ dissolved
    IIF 300 - Has significant influence or controlOE
Ceased 167
  • 1
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2013-08-30 ~ 2016-04-30
    IIF 143 - director → ME
    2013-08-30 ~ 2016-04-30
    IIF 39 - secretary → ME
  • 2
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 196 - director → ME
  • 3
    Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 237 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 80 - secretary → ME
  • 4
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-01-24 ~ 2007-12-07
    IIF 56 - secretary → ME
  • 5
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-04-08 ~ 2012-10-09
    IIF 149 - director → ME
    2009-04-08 ~ 2012-10-09
    IIF 55 - secretary → ME
  • 6
    ABBEYDALE CARE TRAINING LIMITED - 2001-04-10
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-11-07 ~ 2008-05-08
    IIF 178 - director → ME
    2007-11-07 ~ 2008-05-08
    IIF 58 - secretary → ME
  • 7
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 238 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 79 - secretary → ME
  • 8
    ASPIRATIONS (TOPCO) LIMITED - 2011-09-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -31,345,745 GBP2022-09-30
    Officer
    2012-07-30 ~ 2016-04-30
    IIF 144 - director → ME
  • 9
    FIRST CALL CARE SERVICES LIMITED - 2011-10-20
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-07-30 ~ 2016-04-30
    IIF 145 - director → ME
    2008-05-27 ~ 2010-03-25
    IIF 197 - director → ME
    2008-05-27 ~ 2010-03-25
    IIF 61 - secretary → ME
  • 10
    ASPIRATIONS (BIDCO) LIMITED - 2011-09-12
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -45,369,415 GBP2022-09-30
    Officer
    2012-07-30 ~ 2016-04-30
    IIF 136 - director → ME
  • 11
    PIMCO 2731 LIMITED - 2008-03-04
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -595,842 GBP2022-09-30
    Officer
    2012-07-30 ~ 2016-04-30
    IIF 141 - director → ME
  • 12
    Red Hill House, Hope Street, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-10-01 ~ 2015-12-01
    IIF 289 - director → ME
  • 13
    Unit 4 Buzzard Court, Mullcaott Industrial Estate, Ilfracombe, North Devon
    Dissolved corporate (1 parent)
    Equity (Company account)
    -25,092 GBP2017-03-31
    Officer
    2012-01-09 ~ 2013-04-29
    IIF 294 - director → ME
  • 14
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-06 ~ 2012-10-09
    IIF 221 - director → ME
    2011-09-06 ~ 2012-10-09
    IIF 18 - secretary → ME
  • 15
    WARMFLOOR LIMITED - 2008-06-09
    Y Tyddyn Teg Heol Y Nant, Llannon, Llanelli, Wales
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,885 GBP2020-03-31
    Officer
    2008-01-23 ~ 2021-07-01
    IIF 287 - director → ME
  • 16
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2010-12-10 ~ 2010-12-10
    IIF 108 - director → ME
  • 17
    337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-05-04 ~ 2012-10-09
    IIF 151 - director → ME
    2012-05-04 ~ 2012-10-09
    IIF 9 - secretary → ME
  • 18
    GAG346 LIMITED - 2012-01-27
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-09 ~ 2012-10-09
    IIF 162 - director → ME
    2012-03-09 ~ 2012-10-09
    IIF 6 - secretary → ME
  • 19
    GWECO 236 LIMITED - 2004-11-08
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 234 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 82 - secretary → ME
  • 20
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    2016-11-04 ~ 2018-04-05
    IIF 100 - director → ME
    Person with significant control
    2016-11-04 ~ 2018-04-05
    IIF 268 - Ownership of shares – 75% or more OE
  • 21
    Langley House, Park Road, East Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2012-10-01 ~ 2013-06-17
    IIF 98 - director → ME
  • 22
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-08-21 ~ 2012-10-09
    IIF 223 - director → ME
    2009-08-21 ~ 2012-10-09
    IIF 68 - secretary → ME
  • 23
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2008-06-30 ~ 2012-10-09
    IIF 210 - director → ME
    2008-06-30 ~ 2012-10-09
    IIF 63 - secretary → ME
  • 24
    GUARDIAN BOURNEMOUTH LIMITED - 2009-11-14
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2010-05-28 ~ 2012-10-09
    IIF 209 - director → ME
    2010-05-28 ~ 2012-10-09
    IIF 23 - secretary → ME
  • 25
    Housing21, The Triangle, Baring Road, Beaconsfield, England
    Dissolved corporate (3 parents)
    Officer
    2007-09-07 ~ 2008-05-08
    IIF 230 - director → ME
    2007-09-07 ~ 2008-05-08
    IIF 70 - secretary → ME
  • 26
    8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Corporate (2 parents)
    Equity (Company account)
    -12,368 GBP2023-04-30
    Officer
    1998-06-09 ~ 2015-12-01
    IIF 91 - director → ME
  • 27
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2010-05-06 ~ 2012-10-09
    IIF 156 - director → ME
    2010-05-06 ~ 2012-10-09
    IIF 34 - secretary → ME
  • 28
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    Unit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    157,000 GBP2018-03-31
    Officer
    2012-07-03 ~ 2012-10-09
    IIF 155 - director → ME
    2012-07-03 ~ 2012-10-09
    IIF 7 - secretary → ME
  • 29
    1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Officer
    2011-09-07 ~ 2012-10-09
    IIF 154 - director → ME
    2011-09-07 ~ 2012-10-09
    IIF 33 - secretary → ME
  • 30
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2010-03-05 ~ 2012-10-09
    IIF 164 - director → ME
    2010-03-05 ~ 2012-10-09
    IIF 30 - secretary → ME
  • 31
    MEARS CARE (SCOTLAND) LIMITED - 2020-09-28
    SUPPORTA CARE SCOTLAND LIMITED - 2010-09-27
    STRATHAVEN NURSING HOMES LIMITED - 2008-11-04
    CHANCENOTICE LIMITED - 1992-03-24
    Lime Tree House, North Castle Street, Alloa, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 192 - director → ME
  • 32
    MEARS CARE LIMITED - 2020-02-03
    SUPPORTA CARE LIMITED - 2010-04-12
    SUPPORTA STAFFING LIMITED - 2004-12-17
    WREN RECRUITMENT LIMITED - 2004-07-28
    STAFFING VENTURES RECRUITMENT LIMITED - 2004-01-30
    Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Corporate (3 parents, 1 offspring)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 181 - director → ME
  • 33
    Viking House, Foundry Lane, Horsham, West Sussex
    Corporate (5 parents)
    Officer
    2011-11-14 ~ 2012-12-03
    IIF 94 - director → ME
  • 34
    HAMSARD 3197 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 170 - director → ME
  • 35
    HAMSARD 3202 LIMITED - 2010-07-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 171 - director → ME
  • 36
    MARIGOLD CONTRACTS LIMITED - 2010-10-08
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    7,903,242 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 172 - director → ME
  • 37
    REASONHELP LIMITED - 1991-01-15
    C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved corporate (3 parents)
    Officer
    1998-01-01 ~ 2000-03-29
    IIF 89 - director → ME
  • 38
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 231 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 71 - secretary → ME
  • 39
    Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 240 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 78 - secretary → ME
  • 40
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-04-05 ~ 2012-10-09
    IIF 147 - director → ME
    2011-04-05 ~ 2012-10-09
    IIF 31 - secretary → ME
  • 41
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-07-30 ~ 2016-04-30
    IIF 139 - director → ME
  • 42
    COMMUNITY CARE LINE SERVICES LIMITED - 1996-10-03
    RECALLUNIT LIMITED - 1992-08-17
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-04-08 ~ 2012-10-09
    IIF 193 - director → ME
    2009-04-08 ~ 2012-10-09
    IIF 64 - secretary → ME
  • 43
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2007-11-01 ~ 2008-05-08
    IIF 134 - director → ME
    2007-11-01 ~ 2008-05-08
    IIF 47 - secretary → ME
  • 44
    GW 874 LIMITED - 2004-10-18
    Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    2007-11-01 ~ 2008-05-08
    IIF 133 - director → ME
  • 45
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2010-09-15 ~ 2012-10-09
    IIF 245 - director → ME
    2010-09-15 ~ 2012-10-09
    IIF 37 - secretary → ME
  • 46
    COMPLETE HOLDINGS LIMITED - 1998-11-05
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2007-11-01 ~ 2008-05-08
    IIF 128 - director → ME
    2007-11-01 ~ 2008-05-08
    IIF 50 - secretary → ME
  • 47
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2007-11-01 ~ 2008-05-08
    IIF 129 - director → ME
    2007-11-01 ~ 2008-05-08
    IIF 53 - secretary → ME
  • 48
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2007-11-01 ~ 2008-05-08
    IIF 131 - director → ME
    2007-11-01 ~ 2008-05-08
    IIF 49 - secretary → ME
  • 49
    COMPLETE CASE MANAGEMENT LIMITED - 1998-12-02
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (5 parents)
    Officer
    2007-11-01 ~ 2008-05-08
    IIF 127 - director → ME
    2007-11-01 ~ 2008-05-08
    IIF 48 - secretary → ME
  • 50
    THREE SIXTY (ESSEX) LIMITED - 2011-02-28
    21 Greenbank Road, Marple Bridge, Stockport, England
    Corporate (2 parents)
    Equity (Company account)
    -6,049 GBP2017-12-31
    Officer
    2010-03-08 ~ 2017-05-11
    IIF 36 - secretary → ME
  • 51
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2008-12-03 ~ 2012-10-09
    IIF 244 - director → ME
    2008-12-03 ~ 2012-10-09
    IIF 84 - secretary → ME
  • 52
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2010-11-11 ~ 2012-10-09
    IIF 224 - director → ME
    2010-11-11 ~ 2012-10-09
    IIF 20 - secretary → ME
  • 53
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-03 ~ 2012-10-09
    IIF 148 - director → ME
    2012-07-03 ~ 2012-10-09
    IIF 27 - secretary → ME
  • 54
    Units 5 And 6 Glenburn Court, Glenburn Road, College, Milton, East Kilbride
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 199 - director → ME
  • 55
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-12-22 ~ 2012-10-09
    IIF 214 - director → ME
    2011-12-22 ~ 2012-10-09
    IIF 26 - secretary → ME
  • 56
    ANTSTOP LIMITED - 1981-12-31
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved corporate (5 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 182 - director → ME
  • 57
    HOME IS BETTER LIMITED - 2007-01-17
    1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    396,000 GBP2018-03-31
    Officer
    2012-04-13 ~ 2012-10-09
    IIF 213 - director → ME
    2012-04-13 ~ 2012-10-09
    IIF 24 - secretary → ME
  • 58
    REDDCO 179 LIMITED - 1998-05-20
    4th Floor Merchants House, 30 George Square, Glasgow, Strathclyde
    Dissolved corporate (2 parents)
    Officer
    1998-03-25 ~ 2000-03-29
    IIF 86 - director → ME
  • 59
    234 Church Road Urmston, Manchester, Greater Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    197,305 GBP2023-12-31
    Officer
    2013-11-29 ~ 2018-06-05
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-05
    IIF 302 - Ownership of shares – 75% or more OE
  • 60
    DHP (SOUTHERN) LIMITED - 2005-10-27
    INBIZ (SOUTH) LIMITED - 1998-07-16
    Dovecote House High Street, Low Pittington, Durham
    Dissolved corporate (2 parents)
    Officer
    2000-01-07 ~ 2001-12-31
    IIF 88 - director → ME
  • 61
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Officer
    2008-06-26 ~ 2012-10-09
    IIF 216 - director → ME
    2008-06-26 ~ 2012-10-09
    IIF 66 - secretary → ME
  • 62
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Officer
    2008-06-26 ~ 2012-10-09
    IIF 227 - director → ME
  • 63
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,622,486 GBP2023-03-31
    Officer
    2007-11-01 ~ 2008-05-08
    IIF 130 - director → ME
    2007-11-01 ~ 2008-05-08
    IIF 51 - secretary → ME
  • 64
    5a Hare Lane, Gloucester
    Dissolved corporate (2 parents)
    Officer
    2010-01-14 ~ 2010-03-25
    IIF 246 - director → ME
    2010-01-14 ~ 2010-03-25
    IIF 40 - secretary → ME
  • 65
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2012-06-29 ~ 2012-10-09
    IIF 202 - director → ME
    2012-06-29 ~ 2012-10-09
    IIF 41 - secretary → ME
  • 66
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-09 ~ 2012-10-09
    IIF 205 - director → ME
    2012-03-09 ~ 2012-10-09
    IIF 14 - secretary → ME
  • 67
    ACTIVE ASSISTANCE CARE SERVICES LIMITED - 2011-10-20
    5a Hare Lane, Gloucester
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ 2012-07-31
    IIF 126 - director → ME
  • 68
    2nd Floor Maple House, Park West Business Park, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,515 GBP2024-03-31
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 241 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 72 - secretary → ME
  • 69
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-08-02 ~ 2012-10-09
    IIF 212 - director → ME
    2011-08-02 ~ 2012-10-09
    IIF 19 - secretary → ME
  • 70
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-11-19 ~ 2012-10-09
    IIF 247 - director → ME
    2009-11-19 ~ 2012-10-09
    IIF 44 - secretary → ME
  • 71
    Regus Central Boulevard, Shirley, Solihull, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2012-01-16 ~ 2012-10-09
    IIF 159 - director → ME
    2012-01-16 ~ 2012-10-09
    IIF 5 - secretary → ME
  • 72
    1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved corporate (3 parents)
    Equity (Company account)
    642,000 GBP2018-03-31
    Officer
    2012-01-16 ~ 2012-10-09
    IIF 161 - director → ME
    2012-01-16 ~ 2012-10-09
    IIF 4 - secretary → ME
  • 73
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2008-08-21 ~ 2012-10-09
    IIF 215 - director → ME
    2008-08-21 ~ 2012-10-09
    IIF 65 - secretary → ME
  • 74
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2014-03-27 ~ 2015-03-20
    IIF 107 - director → ME
  • 75
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2010-11-25 ~ 2011-08-15
    IIF 110 - director → ME
  • 76
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-03-16 ~ 2012-07-02
    IIF 109 - director → ME
  • 77
    UME CARE LIMITED - 2010-01-05
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,954,613 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 168 - director → ME
  • 78
    GAG321 LIMITED - 2011-01-25
    The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2012-12-03 ~ 2012-12-14
    IIF 101 - director → ME
    IIF 102 - director → ME
  • 79
    Mediaeval Barn Hallgarth Manor Farm, High Pittington, Durham
    Corporate (2 parents)
    Equity (Company account)
    11,887 GBP2023-08-31
    Officer
    2004-08-03 ~ 2004-10-01
    IIF 87 - director → ME
    2004-08-03 ~ 2004-10-01
    IIF 10 - secretary → ME
  • 80
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 165 - director → ME
  • 81
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 176 - director → ME
  • 82
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents)
    Equity (Company account)
    126,290 GBP2024-03-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 256 - director → ME
  • 83
    GLOBAL DIAGNOSTICS LIMITED - 2020-03-30
    Suite 9 20 Churchill Square Kings Hill, West Malling, Kent, England
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,024,644 GBP2024-03-31
    Officer
    2021-03-02 ~ 2023-09-01
    IIF 121 - director → ME
  • 84
    Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Officer
    2021-03-02 ~ 2023-09-01
    IIF 120 - director → ME
  • 85
    1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    177,000 GBP2018-03-31
    Officer
    2012-04-13 ~ 2012-10-09
    IIF 226 - director → ME
    2012-04-13 ~ 2012-10-09
    IIF 21 - secretary → ME
  • 86
    BAY ASSOCIATES CONSULTING LIMITED - 2013-08-16
    21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,100 GBP2022-04-30
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 229 - director → ME
  • 87
    HLN LTD
    - now
    HLN ARCHITECTS LIMITED - 2018-05-18
    HLN ARCHITECTS (MIDLANDS) LIMITED - 2015-03-20
    SUPPORTA PROFESSIONAL SERVICES LIMITED - 2009-04-28
    SUPPORTA PROPERTY SERVICES LIMITED - 2007-03-19
    SUPPORTA PROPERTY LIMITED - 2007-02-07
    SUPPORTA PROPERTY SERVICES LIMITED - 2006-01-05
    ROGER P. DUDLEY LIMITED - 2005-08-10
    NULLBELL LIMITED - 1985-02-27
    21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    528,028 GBP2024-04-30
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 187 - director → ME
  • 88
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-16 ~ 2012-10-09
    IIF 152 - director → ME
    2012-07-16 ~ 2012-10-09
    IIF 1 - secretary → ME
  • 89
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2011-07-25 ~ 2012-10-09
    IIF 207 - director → ME
    2011-07-25 ~ 2012-10-09
    IIF 42 - secretary → ME
  • 90
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2010-03-25 ~ 2012-10-09
    IIF 160 - director → ME
    2010-03-25 ~ 2012-10-09
    IIF 35 - secretary → ME
  • 91
    STILLNESS 928 LIMITED - 2020-01-13
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 167 - director → ME
  • 92
    STILLNESS 929 LIMITED - 2020-01-13
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,514,532 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 175 - director → ME
  • 93
    STILLNESS 930 LIMITED - 2020-01-13
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,553,514 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 177 - director → ME
  • 94
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -441,971 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 173 - director → ME
  • 95
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,236,270 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 166 - director → ME
  • 96
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,339,799 GBP2020-03-31
    Officer
    2019-03-01 ~ 2019-12-14
    IIF 174 - director → ME
  • 97
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 185 - director → ME
  • 98
    81 Glan Y Mor Road, Penrhyn Bay, Llandudno, Wales
    Corporate (2 parents)
    Equity (Company account)
    11,626 GBP2023-06-30
    Officer
    2019-06-03 ~ 2019-06-03
    IIF 97 - director → ME
    Person with significant control
    2019-06-03 ~ 2019-06-03
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 236 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 83 - secretary → ME
  • 100
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    C/o Valentine & Co Galley House, Moon Lane, Barnet
    Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    2006-08-30 ~ 2018-10-05
    IIF 283 - director → ME
  • 101
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-08-04 ~ 2012-10-09
    IIF 150 - director → ME
    2009-08-04 ~ 2012-10-09
    IIF 54 - secretary → ME
  • 102
    CAREHAB I LIMITED - 2006-12-15
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    9,350,340 GBP2020-03-31
    Officer
    2013-10-25 ~ 2016-04-30
    IIF 142 - director → ME
  • 103
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-23 ~ 2008-05-08
    IIF 132 - director → ME
    2007-08-23 ~ 2008-05-08
    IIF 52 - secretary → ME
  • 104
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2010-11-11 ~ 2012-10-09
    IIF 208 - director → ME
    2010-11-11 ~ 2012-10-09
    IIF 25 - secretary → ME
  • 105
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-04-09 ~ 2012-10-09
    IIF 125 - director → ME
    2009-04-09 ~ 2012-10-09
    IIF 46 - secretary → ME
  • 106
    MEARS CARE (HOLDINGS) LIMITED - 2019-12-19
    SUPPORTA CARE (HOLDINGS) LIMITED - 2010-04-12
    QUALITY HOMECARERS LTD - 2010-02-17
    2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 188 - director → ME
  • 107
    ENARA LIMITED - 2013-07-01
    Cardinal House, Abbeyfield Road, Nottingham, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Officer
    2008-05-27 ~ 2012-10-09
    IIF 228 - director → ME
    2008-05-27 ~ 2012-10-09
    IIF 69 - secretary → ME
  • 108
    IMPERIAL HEALTH CARE LIMITED - 2005-07-01
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents)
    Equity (Company account)
    90,679 GBP2024-03-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 252 - director → ME
  • 109
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 233 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 81 - secretary → ME
  • 110
    SMALL HOUSE HOMES LIMITED - 2009-07-21
    GARB, GARMENTS & GEAR LIMITED - 1996-04-12
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    794,379 GBP2015-07-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 250 - director → ME
  • 111
    INSCAPE CARE LIMITED - 2005-07-15
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 249 - director → ME
  • 112
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2013-08-30 ~ 2016-04-30
    IIF 146 - director → ME
    2013-08-30 ~ 2018-01-31
    IIF 38 - secretary → ME
  • 113
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-09 ~ 2012-10-09
    IIF 206 - director → ME
    2012-03-09 ~ 2012-10-09
    IIF 16 - secretary → ME
  • 114
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2012-07-30 ~ 2016-04-30
    IIF 140 - director → ME
  • 115
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,604,245 GBP2024-03-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 251 - director → ME
  • 116
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    491,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 253 - director → ME
  • 117
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 198 - director → ME
  • 118
    Suite 9 20 Churchill Square, Kings Hilll, West Malling, Kent, England
    Corporate (5 parents)
    Equity (Company account)
    -8,368,138 GBP2024-03-31
    Officer
    2021-03-02 ~ 2023-12-31
    IIF 124 - director → ME
  • 119
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,282,194 GBP2020-03-31
    Officer
    2018-10-24 ~ 2019-12-14
    IIF 169 - director → ME
  • 120
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-07-02 ~ 2012-10-09
    IIF 219 - director → ME
  • 121
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    26,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 254 - director → ME
  • 122
    MINSTER PATHWAYS LIMITED - 2010-08-04
    SIMNER LIMITED - 2004-12-20
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    CHRYSTAL LIMITED - 1998-01-14
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 255 - director → ME
  • 123
    SWAN VILLAGE PROPERTIES LIMITED - 2010-01-16
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    212,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 258 - director → ME
  • 124
    Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-01-21 ~ 2008-05-08
    IIF 184 - director → ME
    2008-01-21 ~ 2008-05-08
    IIF 59 - secretary → ME
  • 125
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-09 ~ 2012-10-09
    IIF 158 - director → ME
    2012-03-09 ~ 2012-10-09
    IIF 2 - secretary → ME
  • 126
    Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 232 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 77 - secretary → ME
  • 127
    2 Church Lane, Shadforth, Durham
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ 2012-04-10
    IIF 286 - director → ME
  • 128
    Q C GROUND NOMINEES LIMITED - 2007-07-16
    Palliser Road, West Kensington, London
    Corporate (13 parents)
    Officer
    2010-05-25 ~ 2014-03-27
    IIF 114 - director → ME
  • 129
    QC OPCO LIMITED - 2007-03-21
    TRUSHELFCO (NO.3187) LIMITED - 2006-01-23
    Palliser Road, West Kensington, London
    Corporate (13 parents)
    Officer
    2010-05-25 ~ 2014-03-27
    IIF 115 - director → ME
  • 130
    PERFECTSTYLE LIMITED - 2002-10-24
    Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-01-21 ~ 2008-05-08
    IIF 186 - director → ME
    2008-01-21 ~ 2008-05-08
    IIF 62 - secretary → ME
  • 131
    Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2008-01-21 ~ 2008-05-08
    IIF 179 - director → ME
    2008-01-21 ~ 2008-05-08
    IIF 60 - secretary → ME
  • 132
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2015-05-01 ~ 2016-04-30
    IIF 135 - director → ME
  • 133
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-01-06 ~ 2012-10-09
    IIF 163 - director → ME
    2012-01-06 ~ 2012-10-09
    IIF 8 - secretary → ME
  • 134
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 201 - director → ME
  • 135
    Minton Place, Victoria Street, Windsor, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 200 - director → ME
  • 136
    Ranyell House 10 Ellerbeck Way, Stokesley, Middlesbrough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,804 GBP2016-07-31
    Officer
    2011-09-01 ~ 2014-07-14
    IIF 288 - director → ME
  • 137
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2012-06-29 ~ 2012-10-09
    IIF 211 - director → ME
    2012-06-29 ~ 2012-10-09
    IIF 28 - secretary → ME
  • 138
    328 GROUP LIMITED - 2015-02-25
    QUEST AVIATION SERVICES LIMITED - 2013-06-10
    MINMAR (853) LIMITED - 2007-08-30
    C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2007-08-21 ~ 2015-01-30
    IIF 281 - director → ME
  • 139
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2010-04-06 ~ 2012-10-09
    IIF 222 - director → ME
    2010-04-06 ~ 2012-10-09
    IIF 29 - secretary → ME
  • 140
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-10-27 ~ 2012-10-09
    IIF 225 - director → ME
    2009-10-27 ~ 2012-10-09
    IIF 43 - secretary → ME
  • 141
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2009-10-27 ~ 2012-10-09
    IIF 153 - director → ME
    2009-10-27 ~ 2012-10-09
    IIF 32 - secretary → ME
  • 142
    CROWNRIDE LIMITED - 1986-05-02
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    15,086,762 GBP2020-03-31
    Officer
    2012-07-30 ~ 2016-04-30
    IIF 138 - director → ME
  • 143
    SUPPORTA SERVICES LIMITED - 2004-11-30
    SUPPORTA LIMITED - 2004-01-14
    STAFFING VENTURES MANAGEMENT SERVICES LIMITED - 2003-09-11
    1390 Montpellier Court Gloucester Business, Park Brockworth, Gloucester, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 189 - director → ME
  • 144
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Bucks, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 239 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 73 - secretary → ME
  • 145
    SUPPORTA PLC - 2010-06-01
    STAFFING VENTURES PLC - 2004-01-14
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2006-03-01 ~ 2007-04-23
    IIF 190 - director → ME
  • 146
    PARYS SNOWDON PAYROLL SERVICES LIMITED - 2004-12-01
    ACDS RECRUITMENT LIMITED - 2004-04-27
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 195 - director → ME
  • 147
    2nd Floor Maple House, Park West Business Park, Chester, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,684,951 GBP2024-03-31
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 235 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 76 - secretary → ME
  • 148
    Minton Place, Victoria Street, Windsor, England
    Corporate (4 parents)
    Equity (Company account)
    1,282,788 GBP2024-03-31
    Officer
    2017-04-21 ~ 2017-11-30
    IIF 257 - director → ME
  • 149
    Unit 9 Hillfoots Business Village, Alva Industrial Estate, Alva
    Dissolved corporate (2 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 180 - director → ME
  • 150
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2014-10-01 ~ 2016-04-30
    IIF 137 - director → ME
  • 151
    TERRAQUEST GROUP PLC - 2003-12-17
    1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 183 - director → ME
  • 152
    1390 Montpellier Court, Gloucester Business Park Brockworth, Gloucester, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 194 - director → ME
  • 153
    TERRAQUEST SOLUTIONS PLC - 2006-11-27
    TERRAQUEST SOLUTIONS LIMITED - 2003-12-22
    GW 155 LIMITED - 2003-07-28
    Sixth Floor Suite, 31 Temple Street, Birmingham, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2007-02-13 ~ 2007-05-23
    IIF 191 - director → ME
  • 154
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-03-09 ~ 2012-10-09
    IIF 204 - director → ME
    2012-03-09 ~ 2012-10-09
    IIF 15 - secretary → ME
  • 155
    1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Officer
    2008-11-27 ~ 2012-10-09
    IIF 217 - director → ME
    2008-11-27 ~ 2012-10-09
    IIF 67 - secretary → ME
  • 156
    NORTHAMPTON GLOBAL CLINIC LIMITED - 2005-07-05
    Suite 9 20, Churchill Square, Kings Hill, West Malling, England
    Corporate (5 parents)
    Equity (Company account)
    -26,670 GBP2024-03-31
    Officer
    2021-03-02 ~ 2023-09-01
    IIF 123 - director → ME
  • 157
    Suite 9, 20 Churchill Square, Kings Hill, West Malling, England
    Corporate (5 parents)
    Equity (Company account)
    27,404 GBP2024-03-31
    Officer
    2021-03-02 ~ 2023-09-01
    IIF 122 - director → ME
  • 158
    1st Floor Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-01-22 ~ 2021-09-01
    IIF 118 - director → ME
  • 159
    Palliser Rd, West Kensington, London
    Corporate (13 parents)
    Officer
    2010-05-25 ~ 2014-03-27
    IIF 113 - director → ME
  • 160
    ACEWAY SERVICES LTD. - 2002-12-19
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2011-03-02 ~ 2012-10-09
    IIF 157 - director → ME
    2011-03-03 ~ 2012-10-09
    IIF 3 - secretary → ME
  • 161
    1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved corporate (4 parents)
    Officer
    2012-05-16 ~ 2012-10-09
    IIF 218 - director → ME
    2012-05-16 ~ 2012-10-09
    IIF 17 - secretary → ME
  • 162
    Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 242 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 75 - secretary → ME
  • 163
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    2012-07-02 ~ 2012-10-09
    IIF 203 - director → ME
    2012-07-02 ~ 2012-10-09
    IIF 13 - secretary → ME
  • 164
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    2010-04-06 ~ 2012-10-09
    IIF 220 - director → ME
    2010-04-06 ~ 2012-10-09
    IIF 22 - secretary → ME
  • 165
    C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved corporate (3 parents)
    Officer
    2007-08-10 ~ 2008-05-08
    IIF 243 - director → ME
    2007-08-10 ~ 2008-05-08
    IIF 74 - secretary → ME
  • 166
    Unit 1 Enterprise Court Farfield Park, Manvers, Rotherham, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    758,019 GBP2024-07-31
    Officer
    2001-05-23 ~ 2001-10-24
    IIF 90 - director → ME
  • 167
    RISING STAR NORTH EAST LIMITED - 2016-11-18
    8 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -736,860 GBP2023-12-31
    Officer
    2017-01-01 ~ 2019-12-18
    IIF 293 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.