logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Jonathan David Calow

    Related profiles found in government register
  • Mr Jonathan David Calow
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furze Hill, Furze Hill, The Sands, Farnham, Surrey, GU10 1PS, United Kingdom

      IIF 1
  • Calow, Jonathan David
    British lawyer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Calow, Jonathan David
    British solicitor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, England

      IIF 44 IIF 45
  • Calow, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 46 IIF 47 IIF 48
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 54 IIF 55
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom

      IIF 56
  • Calow, Jonathan David
    British group director of legal servic

    Registered addresses and corresponding companies
    • icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 57
  • Calow, Jonathan David
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 58
  • Calow, Jonathan
    British solicitor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 59
  • Calow, Jonathan David

    Registered addresses and corresponding companies
  • Calow, Jonathan

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 161
child relation
Offspring entities and appointments
Active 44
  • 1
    AVOWARE LIMITED - 2018-09-27
    icon of address Furze Hill Furze Hill, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26,933 GBP2024-08-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 132 - Secretary → ME
  • 2
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 125 - Secretary → ME
  • 3
    ALTHEA PARK HOUSE (MARLOWE) LIMITED - 2004-05-27
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 80 - Secretary → ME
  • 4
    WCI TECHNOLOGY LIMITED - 2006-05-05
    RADIOALOFT LIMITED - 2003-03-24
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 51 - Secretary → ME
  • 5
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 126 - Secretary → ME
  • 6
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 48 - Secretary → ME
  • 7
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 72 - Secretary → ME
  • 8
    HARMONI CLINICAL SERVICES - 2014-05-01
    THAMESDOC - 2012-03-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 105 - Secretary → ME
  • 9
    HARMONI SURREY LIMITED - 2014-05-01
    THAMESDOC PLUS LIMITED - 2012-01-27
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 53 - Secretary → ME
  • 10
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 84 - Secretary → ME
  • 11
    LANEMILE LIMITED - 2024-07-31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 85 - Secretary → ME
  • 12
    HAVEN HEALTHCARE HOLDINGS LIMITED - 1999-05-28
    GOULDITAR NO. 199 LIMITED - 1992-03-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 117 - Secretary → ME
  • 13
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 118 - Secretary → ME
  • 14
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 139 - Secretary → ME
  • 15
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 140 - Secretary → ME
  • 16
    MICHAEL WHEATLEY HOLDINGS LIMITED - 2012-08-02
    MWC NEWCO 1 LIMITED - 2010-11-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 108 - Secretary → ME
  • 17
    NENECARE LIMITED - 2013-11-06
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2011-12-08 ~ dissolved
    IIF 160 - Secretary → ME
  • 18
    icon of address Connaught House, 850 The Crescent, Colchester, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 121 - Secretary → ME
  • 19
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 119 - Secretary → ME
  • 20
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 123 - Secretary → ME
  • 21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 22
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 23
    HOUSECALL CARE LIMITED - 2009-01-16
    icon of address 30 New Street, Musselburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 129 - Secretary → ME
  • 24
    WATSON GROUP HEALTHCARE LTD - 2013-04-29
    LIVING AMBITIONS LTD - 2007-06-28
    WATSON GROUP HEALTHCARE LIMITED - 2007-02-19
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 74 - Secretary → ME
  • 25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 79 - Secretary → ME
  • 26
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 107 - Secretary → ME
  • 27
    icon of address 30 New Street, Musselburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 114 - Secretary → ME
  • 28
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 120 - Secretary → ME
  • 29
    CARE UK AFROX HEALTHCARE LTD - 2004-10-06
    LONG COMPANIES 219 LIMITED - 2003-02-26
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 62 - Secretary → ME
  • 30
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 71 - Secretary → ME
  • 31
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2011-12-08 ~ dissolved
    IIF 159 - Secretary → ME
  • 32
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 141 - Secretary → ME
  • 33
    CUAH (PLYMOUTH) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 142 - Secretary → ME
  • 34
    CUAH (TRENT) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 131 - Secretary → ME
  • 35
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 75 - Secretary → ME
  • 36
    CARE PARTNERSHIPS (SOUTH WEST) LIMITED - 2014-04-30
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 104 - Secretary → ME
  • 37
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 60 - Secretary → ME
  • 38
    QUALITY CARE (HOMECARE SERVICES) LIMITED - 1999-12-24
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 124 - Secretary → ME
  • 39
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 143 - Secretary → ME
  • 40
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 77 - Secretary → ME
  • 41
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 106 - Secretary → ME
  • 42
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 127 - Secretary → ME
  • 43
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 64 - Secretary → ME
  • 44
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 78 - Secretary → ME
Ceased 71
  • 1
    AVOWARE LIMITED - 2018-09-27
    icon of address Furze Hill Furze Hill, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26,933 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2018-10-19
    IIF 37 - Director → ME
    icon of calendar 2018-09-26 ~ 2018-10-19
    IIF 133 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-09-26
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    ABBEY HEALTHCARE (HIBISCUS) LIMITED - 2010-10-18
    icon of address Abbey Healthcare Sutherland House, 70-78 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2018-03-29
    IIF 101 - Secretary → ME
  • 3
    HARMONI ITS LIMITED - 2007-10-17
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2016-02-18
    IIF 10 - Director → ME
    icon of calendar 2012-11-05 ~ 2016-02-18
    IIF 50 - Secretary → ME
  • 4
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -6,766,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2021-04-14
    IIF 145 - Secretary → ME
  • 5
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    524,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2021-04-14
    IIF 155 - Secretary → ME
  • 6
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 17 - Director → ME
    icon of calendar 2019-05-15 ~ 2024-10-01
    IIF 97 - Secretary → ME
  • 7
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 14 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 93 - Secretary → ME
  • 8
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 24 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 95 - Secretary → ME
  • 9
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 30 - Director → ME
    icon of calendar 2019-03-09 ~ 2024-10-01
    IIF 109 - Secretary → ME
  • 10
    CARE UK SPV THREE LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 36 - Director → ME
    icon of calendar 2019-09-13 ~ 2024-10-01
    IIF 128 - Secretary → ME
  • 11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2024-10-01
    IIF 44 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 90 - Secretary → ME
  • 12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2024-10-01
    IIF 135 - Secretary → ME
  • 13
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 138 - Secretary → ME
  • 14
    CARE UK SPV TEN LIMITED - 2023-11-22
    CARE UK MANAGEMENT SERVICES LIMITED - 2023-09-25
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-08-09 ~ 2024-10-01
    IIF 59 - Director → ME
    icon of calendar 2021-08-09 ~ 2024-10-01
    IIF 161 - Secretary → ME
  • 15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 32 - Director → ME
    icon of calendar 2019-03-13 ~ 2024-10-01
    IIF 115 - Secretary → ME
  • 16
    CARE UK HEALTH & SOCIAL CARE FINANCE LIMITED - 2020-10-29
    WARWICK 2 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 12 - Director → ME
    icon of calendar 2010-07-01 ~ 2024-10-01
    IIF 46 - Secretary → ME
  • 17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 29 - Director → ME
    icon of calendar 2019-03-09 ~ 2024-10-01
    IIF 112 - Secretary → ME
  • 18
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    WARWICK 1 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2024-10-01
    IIF 47 - Secretary → ME
  • 19
    CARE UK HEALTH & SOCIAL CARE INVESTMENTS LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE NEWCO LIMITED - 2011-10-12
    WARWICK 3 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 9 - Director → ME
    icon of calendar 2010-07-01 ~ 2024-10-01
    IIF 49 - Secretary → ME
  • 20
    CARE UK PLC - 2010-04-27
    ANGLIA SECURE HOMES PLC - 1994-03-03
    TUDORBARN LIMITED - 1982-11-11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 27 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 13 - Director → ME
    icon of calendar 2007-10-17 ~ 2024-10-01
    IIF 57 - Secretary → ME
  • 21
    CARE UK HEALTH & SOCIAL CARE MIDCO LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-10 ~ 2024-10-01
    IIF 45 - Director → ME
    icon of calendar 2019-07-10 ~ 2024-10-01
    IIF 89 - Secretary → ME
  • 22
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 19 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 99 - Secretary → ME
  • 23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ 2024-10-01
    IIF 27 - Director → ME
    icon of calendar 2022-01-19 ~ 2024-10-01
    IIF 103 - Secretary → ME
  • 24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2023-08-10 ~ 2024-10-01
    IIF 5 - Director → ME
    icon of calendar 2023-08-10 ~ 2024-10-01
    IIF 66 - Secretary → ME
  • 25
    CARE UK DUNDEE LIMITED - 2024-04-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 26 - Director → ME
    icon of calendar 2019-08-12 ~ 2024-10-01
    IIF 96 - Secretary → ME
  • 26
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 31 - Director → ME
    icon of calendar 2019-03-13 ~ 2024-10-01
    IIF 111 - Secretary → ME
  • 27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 34 - Director → ME
    icon of calendar 2019-03-13 ~ 2024-10-01
    IIF 113 - Secretary → ME
  • 28
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 28 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 98 - Secretary → ME
  • 29
    CARE UK SPV FIVE LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 21 - Director → ME
    icon of calendar 2019-09-18 ~ 2024-10-01
    IIF 94 - Secretary → ME
  • 30
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 25 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 86 - Secretary → ME
  • 31
    CARE UK NEWCO LIMITED - 2021-04-12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-01-13 ~ 2024-10-01
    IIF 4 - Director → ME
    icon of calendar 2021-01-13 ~ 2024-10-01
    IIF 69 - Secretary → ME
  • 32
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 15 - Director → ME
    icon of calendar 2019-03-30 ~ 2024-10-01
    IIF 87 - Secretary → ME
  • 33
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 16 - Director → ME
    icon of calendar 2019-07-05 ~ 2024-10-01
    IIF 100 - Secretary → ME
  • 34
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    WARWICK BIDCO LIMITED - 2010-05-27
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 11 - Director → ME
    icon of calendar 2010-05-20 ~ 2024-10-01
    IIF 73 - Secretary → ME
  • 35
    CARE UK HOOK LIMITED - 2022-11-22
    CARE UK SPV FOUR LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 20 - Director → ME
    icon of calendar 2019-09-18 ~ 2024-10-01
    IIF 91 - Secretary → ME
  • 36
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-05-28 ~ 2024-10-01
    IIF 3 - Director → ME
    icon of calendar 2020-05-28 ~ 2024-10-01
    IIF 67 - Secretary → ME
  • 37
    CARE UK SPV NINE LIMITED - 2024-02-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-11-24 ~ 2024-10-01
    IIF 2 - Director → ME
    icon of calendar 2020-11-24 ~ 2024-10-01
    IIF 68 - Secretary → ME
  • 38
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 23 - Director → ME
    icon of calendar 2019-07-19 ~ 2024-10-01
    IIF 92 - Secretary → ME
  • 39
    CARE UK CORSHAM LIMITED - 2023-05-16
    CARE UK SPV TWO LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 22 - Director → ME
    icon of calendar 2019-09-13 ~ 2024-10-01
    IIF 102 - Secretary → ME
  • 40
    CARE UK SPV SEVEN LIMITED - 2020-11-04
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-05-26 ~ 2024-10-01
    IIF 6 - Director → ME
    icon of calendar 2020-05-26 ~ 2024-10-01
    IIF 70 - Secretary → ME
  • 41
    CARE UK SPV ONE LIMITED - 2019-10-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 18 - Director → ME
    icon of calendar 2019-09-13 ~ 2024-10-01
    IIF 88 - Secretary → ME
  • 42
    CARE UK SPV SIX LIMITED - 2020-11-04
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-05-21 ~ 2024-10-01
    IIF 35 - Director → ME
    icon of calendar 2020-05-21 ~ 2024-10-01
    IIF 122 - Secretary → ME
  • 43
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 136 - Secretary → ME
  • 44
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 134 - Secretary → ME
  • 45
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 137 - Secretary → ME
  • 46
    icon of address Little Holland Hall Frinton Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,228,705 GBP2021-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2020-11-02
    IIF 82 - Secretary → ME
  • 47
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-15
    IIF 130 - Secretary → ME
  • 48
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-13
    IIF 83 - Secretary → ME
  • 49
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-29
    IIF 63 - Secretary → ME
  • 50
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-29
    IIF 76 - Secretary → ME
  • 51
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    PINEPET LIMITED - 1986-11-28
    icon of address Fifth Floor, 80 Hammersmith Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ 2015-06-01
    IIF 61 - Secretary → ME
  • 52
    CARE UK HEALTH CARE BIDCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-14
    IIF 39 - Director → ME
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 150 - Secretary → ME
  • 53
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    S M I LIMITED - 2011-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -201,000 GBP2019-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2021-04-14
    IIF 151 - Secretary → ME
  • 54
    CARE UK (H4H) LIMITED - 2020-10-02
    HARMONI FORHEALTH LTD - 2013-05-22
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    138,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 55 - Secretary → ME
  • 55
    CARE UK HEALTH & REHABILITATION SERVICES LIMITED - 2020-10-02
    CARE UK (HIJ) LIMITED - 2016-12-12
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    24,681,000 GBP2019-09-30
    Officer
    icon of calendar 2016-11-28 ~ 2021-04-14
    IIF 154 - Secretary → ME
  • 56
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    139,806,000 GBP2019-09-30
    Officer
    icon of calendar 2017-05-24 ~ 2019-10-18
    IIF 33 - Director → ME
    icon of calendar 2017-05-24 ~ 2021-04-14
    IIF 148 - Secretary → ME
  • 57
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    86,783,000 GBP2019-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2021-04-14
    IIF 153 - Secretary → ME
  • 58
    CARE UK PRACTICES LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,716,000 GBP2019-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2021-04-14
    IIF 158 - Secretary → ME
  • 59
    CARE UK HEALTH CARE MIDCO 1 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-14
    IIF 40 - Director → ME
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 149 - Secretary → ME
  • 60
    CARE UK HEALTH CARE MIDCO 2 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-14
    IIF 41 - Director → ME
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 156 - Secretary → ME
  • 61
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    CARE UK SERVICES LIMITED - 2017-07-27
    CARE UK SECRETARIES LIMITED - 2009-05-01
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    NOTEDRIVE LIMITED - 1991-01-29
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -698,000 GBP2019-09-30
    Officer
    icon of calendar 2015-02-04 ~ 2021-04-14
    IIF 38 - Director → ME
    icon of calendar 2008-03-11 ~ 2012-05-01
    IIF 8 - Director → ME
    icon of calendar 2007-10-17 ~ 2021-04-14
    IIF 58 - Secretary → ME
  • 62
    CARE UK (PRIMARY CARE) LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,477,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-23 ~ 2021-04-14
    IIF 147 - Secretary → ME
  • 63
    CARE UK HEALTH CARE TOPCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 157 - Secretary → ME
  • 64
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    EVER 2348 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,541,000 GBP2018-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2021-04-14
    IIF 146 - Secretary → ME
  • 65
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    HWH GROUP LIMITED - 2014-06-19
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    2,141,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 54 - Secretary → ME
  • 66
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    HARMONI HS LTD - 2014-05-01
    HARMONI CPO LIMITED - 2006-06-14
    CARE 24 GROUP LIMITED - 2005-03-18
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -12,576,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 56 - Secretary → ME
  • 67
    RECOVERY AND REHABILITATION PARTNERSHIP LIMITED - 2016-01-04
    icon of address Swandean, Arundel Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2015-08-03
    IIF 110 - Secretary → ME
  • 68
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED - 2016-05-28
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (9 parents)
    Turnover/Revenue (Company account)
    13,177,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-03-21 ~ 2021-04-14
    IIF 144 - Secretary → ME
  • 69
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 152 - Secretary → ME
  • 70
    WHITWOOD CARE LIMITED - 2012-10-12
    MICHAEL WHEATLEY (CONSTRUCTION) LIMITED - 2011-08-10
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-10
    IIF 116 - Secretary → ME
  • 71
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    101,000 GBP2019-09-30
    Officer
    icon of calendar 2019-11-28 ~ 2024-10-01
    IIF 7 - Director → ME
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 81 - Secretary → 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.