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

Vellacott, Jonathan James

    Related profiles found in government register
  • Vellacott, Jonathan James
    British chief exe born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 1
  • Vellacott, Jonathan James
    British chief executive born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Caxton House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 2
    • icon of address Caxton Place, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 3 IIF 4
    • icon of address Orbis Education And Care, Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 5
    • icon of address Unit 5, Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 6
    • icon of address Unit 5 Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 7 IIF 8 IIF 9
    • icon of address Vision Court, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 10 IIF 11
    • icon of address Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 12 IIF 13 IIF 14
    • icon of address Lincoln House, Samuel Street, Crewe, CW1 3AE, England

      IIF 15
    • icon of address Hopedale House, Off West Drive, Cheddleton, Leek, Staffordshire, ST13 7ED

      IIF 16
    • icon of address C/o Orbis Group, Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 17
    • icon of address Burton Bank Lane, Moss Pit, Stafford, ST17 9JW, England

      IIF 18
    • icon of address Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, England

      IIF 19
    • icon of address C/o Bluebell School Limited, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 1EH, England

      IIF 20
  • Vellacott, Jonathan James
    British company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Vision Court, Caxton Place, Pentwyn, Cardiff, CF23 8HA, Wales

      IIF 21
    • icon of address 6th Floor, Pearl House, Friar Lane, Nottingham, Nottinghamshire, NG1 6BT, England

      IIF 22 IIF 23
    • icon of address The Manor House, Church Lane, Princess Risborough, Buckinghamshire, HP27 9AW

      IIF 24 IIF 25 IIF 26
  • Vellacott, Jonathan James
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkway House, Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire, HP17 8LJ, England

      IIF 27
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 28
    • icon of address 6th Floor, Pearl House, Friar Lane, Nottingham, Nottinghamshire, NG1 6BT, England

      IIF 29 IIF 30 IIF 31
    • icon of address Pearl House, Friar Lane, Nottingham, NG1 6BT, England

      IIF 32
  • Vellacott, Jonathan James
    British executive chairman born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 33
    • icon of address 1310, Solihull Parkway, Birmingham Business Park Solihull, Birmingham, B37 7YB

      IIF 34
    • icon of address Unit 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB

      IIF 35
    • icon of address Unit 9b First Floor, Silverwood Business Park, Silverwood Road, Craigavon, Northern Ireland, BT66 6SY

      IIF 36
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Solihull, Birmingham, B37 7YB

      IIF 37 IIF 38 IIF 39
    • icon of address Complete Care, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 41
    • icon of address Regus, Central Boulevard, Shirley, Solihull, B90 8AG, England

      IIF 42 IIF 43 IIF 44
    • icon of address Grosvenor House, Hollinswood Road, Central Park, Telford, TF2 9TW, England

      IIF 52
  • Vellacott, Jonathan James
    British investment banker born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Princess Risborough, Buckinghamshire, HP27 9AW

      IIF 53
  • Vellacott, Jonathan James
    British managing director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Pearl House, Friar Lane, Nottingham, Nottinghamshire, NG1 6BT, England

      IIF 54
  • Vellacott, Jonathan James
    British none born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Pearl House, Friar Lane, Nottingham, NG1 6BT, England

      IIF 55
    • icon of address 6th Floor, Pearl House, Friar Lane, Nottingham, Nottinghamshire, NG1 6BT, England

      IIF 56 IIF 57
  • Vellacott, Jonathan James
    British director born in March 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Caxton Place, Caxton Place, Cardiff, CF23 8HA, Wales

      IIF 58
  • Vellacott, Jonathan James
    British director

    Registered addresses and corresponding companies
    • icon of address The Manor House, Church Lane, Princess Risborough, Buckinghamshire, HP27 9AW

      IIF 59 IIF 60
  • Mr Jonathan Vellacott
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 33 - Director → ME
  • 2
    DIRECT HEALTH UK LIMITED - 2006-10-31
    BRICECO (73) LIMITED - 2000-01-07
    icon of address Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 27 - Director → ME
  • 3
    CASTLEGATE 247 LIMITED - 2003-01-29
    icon of address Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 25 - Director → ME
  • 4
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    icon of address Unit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,000 GBP2018-03-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address Parkway House 14 Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 26 - Director → ME
  • 7
    HOME IS BETTER LIMITED - 2007-01-17
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,000 GBP2018-03-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 38 - Director → ME
  • 8
    icon of address 1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,000 GBP2018-03-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Orbis Education And Care, Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    1,769,055 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    177,000 GBP2018-03-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 40 - Director → ME
  • 11
    icon of address Hopedale House Off West Drive, Cheddleton, Leek, Staffordshire
    Active Corporate (5 parents)
    Equity (Company account)
    22,450,660 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 16 - Director → ME
  • 12
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -273,097 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 7 - Director → ME
  • 13
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,125,730 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 9 - Director → ME
  • 14
    ORBIS EDUCATION LIMITED - 2009-07-10
    ORBIS HEALTHCARE LIMITED - 2007-08-06
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    773,654 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 12 - Director → ME
  • 15
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,643,088 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 8 - Director → ME
  • 16
    ORBIS EDUCATION AND CARE HOLDCO LIMITED - 2021-04-16
    GARRISON BARCLAY EQUITY LIMITED - 2017-06-02
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Unit 5 Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,810,324 GBP2024-08-31
    Officer
    icon of calendar 2023-06-27 ~ now
    IIF 21 - Director → ME
  • 18
    icon of address Vision Court Caxton Place, Pentwyn, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    11,030,124 GBP2024-08-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 13 - Director → ME
  • 19
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,884,788 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 10 - Director → ME
  • 20
    icon of address Lavender Field School, Samuel Street, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    187,694 GBP2024-08-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 58 - Director → ME
  • 21
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    6,739,929 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Caxton Place, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -37,291,575 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 4 - Director → ME
  • 23
    icon of address Caxton Place, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    231,828 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Vision Court, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -22,361,798 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address C/o Orbis Group Vision Court, Caxton Place, Pentwyn, Cardiff, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,055,418 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address C/o Bluebell School Limited Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (4 parents)
    Equity (Company account)
    36,463,057 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 20 - Director → ME
  • 27
    icon of address Caxton House, Caxton Place, Cardiff, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    13,856,848 GBP2024-08-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 2 - Director → ME
  • 28
    icon of address Caxton House, Caxton Place, Cardiff, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,354,244 GBP2024-08-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 6 - Director → ME
  • 29
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 37 - Director → ME
Ceased 31
  • 1
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    306,188 GBP2017-12-31
    Officer
    icon of calendar 2020-09-22 ~ 2021-03-01
    IIF 41 - Director → ME
  • 2
    icon of address 337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 36 - Director → ME
  • 3
    DIRECT HEALTH UK LIMITED - 2006-10-31
    BRICECO (73) LIMITED - 2000-01-07
    icon of address Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2004-04-22
    IIF 59 - Secretary → ME
  • 4
    LAVENDER HILL SCHOOL LIMITED - 2016-11-23
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,796,084 GBP2023-08-31
    Officer
    icon of calendar 2023-01-30 ~ 2023-12-15
    IIF 19 - Director → ME
  • 5
    CASTLEGATE 247 LIMITED - 2003-01-29
    icon of address Parkway House Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-27 ~ 2005-01-17
    IIF 60 - Secretary → ME
  • 6
    BASRA LIMITED - 2000-07-07
    icon of address 110 Dartnell Park Road, West Byfleet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -106,461 GBP2024-07-31
    Officer
    icon of calendar 2003-01-31 ~ 2009-11-16
    IIF 24 - Director → ME
  • 7
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 52 - Director → ME
  • 8
    D H HOMECARE LIMITED - 2011-06-09
    VERNA COMMUNITY CARE LIMITED - 2006-12-28
    DRAPEHILL LTD - 2003-03-25
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2006-11-22 ~ 2019-08-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 69 - Has significant influence or control OE
    IIF 69 - Has significant influence or control over the trustees of a trust OE
    IIF 69 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-11-28 ~ 2019-01-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 62 - Has significant influence or control OE
    IIF 62 - Has significant influence or control over the trustees of a trust OE
    IIF 62 - Has significant influence or control as a member of a firm OE
  • 10
    ADVANCED CARE (EAST YORKSHIRE) LIMITED - 2008-09-23
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-08-26 ~ 2018-12-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 64 - Has significant influence or control OE
  • 11
    DOMUS HEALTHCARE (CALDERDALE) LIMITED - 2012-11-05
    DOMUS HEALTHCARE THREE LIMITED - 2010-03-03
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-08-26 ~ 2018-09-05
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 71 - Has significant influence or control OE
    IIF 71 - Has significant influence or control over the trustees of a trust OE
    IIF 71 - Has significant influence or control as a member of a firm OE
  • 12
    T.L.C. HOMECARE SERVICES YORKSHIRE LIMITED - 2010-02-08
    icon of address Accord Housing, 178 Birmingham Road, Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-08-26 ~ 2019-05-31
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 13
    DOMUS HEALTHCARE TWO LIMITED - 2009-04-23
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-08-26 ~ 2019-01-27
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 63 - Has significant influence or control OE
    IIF 63 - Has significant influence or control over the trustees of a trust OE
    IIF 63 - Has significant influence or control as a member of a firm OE
  • 14
    icon of address Accord Housing, 178 Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-26 ~ 2018-12-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 66 - Has significant influence or control OE
    IIF 66 - Has significant influence or control over the trustees of a trust OE
    IIF 66 - Has significant influence or control as a member of a firm OE
  • 15
    DOMUS HEALTHCARE LIMITED - 2008-11-21
    BOLD HEALTHCARE LIMITED - 2008-05-08
    icon of address 178 Birmingham Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-08-26 ~ 2018-12-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-09-05
    IIF 67 - Has significant influence or control OE
  • 16
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 50 - Director → ME
  • 17
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 43 - Director → ME
  • 18
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 44 - Director → ME
  • 19
    AT YOUR SERVICE (CARE) LIMITED - 2022-11-10
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2006-05-03 ~ 2019-03-31
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-31
    IIF 70 - Has significant influence or control OE
  • 20
    D H HOMECARE LIMITED - 2022-11-10
    DIRECT HEALTH UK LIMITED - 2011-05-11
    BLUE MENU LIMITED - 2006-10-31
    icon of address 2nd Floor 10 Brindleyplace, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2006-06-13 ~ 2018-12-20
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2019-08-22
    IIF 68 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-09-05
    IIF 65 - Has significant influence or control OE
  • 21
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,130,322 GBP2022-08-31
    Officer
    icon of calendar 2023-01-30 ~ 2023-12-15
    IIF 18 - Director → ME
  • 22
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 51 - Director → ME
  • 23
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    1,147,511 GBP2022-08-31
    Officer
    icon of calendar 2023-01-30 ~ 2023-12-15
    IIF 15 - Director → ME
  • 24
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 47 - Director → ME
  • 25
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 46 - Director → ME
  • 26
    ENARA LIMITED - 2013-07-01
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 45 - Director → ME
  • 27
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    121,985 GBP2020-01-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-03-01
    IIF 28 - Director → ME
  • 28
    P1 GP LIMITED - 2001-06-12
    5D DEVELOPMENTS LIMITED - 2001-01-29
    icon of address Po Box 12439 St Thomas Road, Brentwood, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2002-05-15
    IIF 53 - Director → ME
  • 29
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 42 - Director → ME
  • 30
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 49 - Director → ME
  • 31
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2018-09-12 ~ 2021-03-01
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.