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

Clough, Richard Stanley

    Related profiles found in government register
  • Clough, Richard Stanley
    British

    Registered addresses and corresponding companies
    • icon of address Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX

      IIF 1 IIF 2 IIF 3
  • Clough, Richard Stanley
    British company director

    Registered addresses and corresponding companies
  • Clough, Richard Stanley
    British director

    Registered addresses and corresponding companies
    • icon of address Berwyn,88, The Avenue, Wivenhoe, Colchester, Essex, CO7 9PP, England

      IIF 9
  • Clough, Richard Stanley

    Registered addresses and corresponding companies
    • icon of address Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX

      IIF 10 IIF 11
  • Clough, Richard Stanley
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX

      IIF 12
  • Clough, Richard Stanley
    British accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Clough, Richard Stanley
    British chairman born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX

      IIF 27
  • Clough, Richard Stanley
    British chartered accountant born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Clough, Richard Stanley
    British company director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
  • Clough, Richard Stanley
    British director born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berwyn, 88, The Avenue, Wivenhoe, Colchester, Essex, CO7 9PP, England

      IIF 53
    • icon of address Hanini 50 Second Avenue, Frinton On Sea, Essex, CO13 9LX

      IIF 54 IIF 55
  • Mr Richard Stanley Clough
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berwyn, 88 The Avenue, Wivenhoe, Colchester, Essex, CO7 9PP, England

      IIF 56
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 45
  • 1
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-03 ~ 2005-11-30
    IIF 55 - Director → ME
  • 2
    icon of address The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-12-11 ~ 2014-04-30
    IIF 43 - Director → ME
  • 3
    FERNDALE GARDEN HOMES LIMITED - 1985-03-15
    ALFRED MCALPINE RETIREMENT HOMES LIMITED - 1988-11-10
    ROCHESTER STADIUM LIMITED - 1981-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-06-30
    IIF 24 - Director → ME
  • 4
    GREY PANTHERS LIMITED - 2010-11-01
    RESTRICH LIMITED - 1989-05-04
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1992-10-06 ~ 1994-09-16
    IIF 2 - Secretary → ME
  • 5
    icon of address The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2014-04-30
    IIF 36 - Director → ME
  • 6
    LANEMILE LIMITED - 2024-07-31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-03-22 ~ 2003-03-01
    IIF 26 - Director → ME
  • 7
    GOULDITAR NO. 199 LIMITED - 1992-03-25
    HAVEN HEALTHCARE HOLDINGS LIMITED - 1999-05-28
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1992-03-27 ~ 2003-03-01
    IIF 19 - Director → ME
  • 8
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar ~ 2003-03-01
    IIF 32 - Director → ME
  • 9
    CARE UK PLC - 2010-04-27
    TUDORBARN LIMITED - 1982-11-11
    ANGLIA SECURE HOMES PLC - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar ~ 2004-02-03
    IIF 23 - Director → ME
  • 10
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-08-19 ~ 1996-12-02
    IIF 14 - Director → ME
  • 11
    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 1993-11-19 ~ 2003-03-01
    IIF 15 - Director → ME
  • 12
    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 1994-03-04 ~ 2003-03-01
    IIF 16 - Director → ME
  • 13
    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 1994-03-04 ~ 2003-03-01
    IIF 21 - Director → ME
  • 14
    MEDSCREEN LIMITED - 2010-04-22
    RAPID 1945 LIMITED - 1986-10-06
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2006-11-06
    IIF 27 - Director → ME
  • 15
    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 ~ 2003-03-01
    IIF 20 - Director → ME
  • 16
    REASONACTION LIMITED - 1991-05-03
    MOBILITY PLUS LIMITED - 1995-12-29
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-03-01
    IIF 17 - Director → ME
  • 17
    ASTRASTONE LIMITED - 1985-10-07
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 2003-03-01
    IIF 25 - Director → ME
    icon of calendar ~ 1994-04-28
    IIF 3 - Secretary → ME
  • 18
    icon of address The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-07-13 ~ 2014-04-30
    IIF 37 - Director → ME
    icon of calendar 2005-07-13 ~ 2008-04-04
    IIF 11 - Secretary → ME
  • 19
    icon of address The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2014-04-30
    IIF 49 - Director → ME
  • 20
    HOMEBRIDGE LIMITED - 2015-06-10
    LIVING AMBITIONS LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1997-09-05 ~ 2003-03-01
    IIF 51 - Director → ME
  • 21
    icon of address The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-02-02 ~ 2014-04-30
    IIF 47 - Director → ME
  • 22
    LIBERTY TOPCO LIMITED - 2008-03-17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    11.52 GBP2025-02-28
    Officer
    icon of calendar 2007-07-12 ~ 2010-05-31
    IIF 52 - Director → ME
  • 23
    CARE SOLUTIONS LIMITED - 2010-09-20
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-09-05 ~ 2003-03-01
    IIF 29 - Director → ME
  • 24
    MANOR COURT CARE (NORFOLK) LIMITED - 2002-09-06
    icon of address The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-07 ~ 2014-04-30
    IIF 50 - Director → ME
  • 25
    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 1998-02-19 ~ 2003-05-01
    IIF 54 - Director → ME
  • 26
    NEWINCCO 140 LIMITED - 2002-03-26
    icon of address 21 Blacklands Way, Abingdon, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-09 ~ 2006-11-06
    IIF 18 - Director → ME
  • 27
    T.P. BARRETT (CONSTRUCTION) LIMITED - 1987-10-22
    ANGLIA CARE LIMITED - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2014-04-30
    IIF 42 - Director → ME
  • 28
    PINELAKE CARE LIMITED - 2002-05-22
    BEAUMONT PARK LIMITED - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2014-04-30
    IIF 41 - Director → ME
    icon of calendar 2005-08-02 ~ 2008-04-04
    IIF 8 - Secretary → ME
  • 29
    ABBOTT HEALTHCARE PLC - 2005-08-02
    ABBOTT HEALTHCARE LIMITED - 2005-10-31
    HEALTHCARE HOMES (CENTRAL) LIMITED - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-08-02 ~ 2014-04-30
    IIF 40 - Director → ME
    icon of calendar 2005-08-02 ~ 2008-04-04
    IIF 7 - Secretary → ME
  • 30
    HEALTHCARE HOMES LTD - 2015-07-27
    LONG COMPANIES 234 LIMITED - 2004-02-12
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2014-04-30
    IIF 13 - Director → ME
    icon of calendar 2004-02-09 ~ 2008-04-04
    IIF 10 - Secretary → ME
  • 31
    THE HILLINGS LTD - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2014-04-30
    IIF 44 - Director → ME
    icon of calendar 2005-08-02 ~ 2008-04-04
    IIF 5 - Secretary → ME
  • 32
    HOME CLOSE LTD - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2014-04-30
    IIF 35 - Director → ME
    icon of calendar 2005-08-02 ~ 2008-04-04
    IIF 6 - Secretary → ME
  • 33
    HOME MEADOW LTD - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-02 ~ 2014-04-30
    IIF 48 - Director → ME
    icon of calendar 2005-08-02 ~ 2008-04-04
    IIF 4 - Secretary → ME
  • 34
    THE MANOR HOUSE (NORTH WALSHAM WOOD) LTD. - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2014-04-30
    IIF 33 - Director → ME
  • 35
    OLIVE HOUSE RCH LTD - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-12-14 ~ 2014-04-30
    IIF 46 - Director → ME
  • 36
    BLAKEGOLD LIMITED - 1994-08-26
    PRI-MED CARE HOMES LIMITED - 2015-07-27
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2014-04-30
    IIF 38 - Director → ME
  • 37
    PRI-MED GROUP DEVELOPMENTS LIMITED - 2015-07-27
    GOLLNER LIMITED - 1990-06-01
    icon of address Tower 42 25 Old Broad Street, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-03-07 ~ 2014-04-30
    IIF 45 - Director → ME
  • 38
    PRI-MED (EASTERN) LIMITED - 1990-09-19
    PRI-MED GROUP LIMITED - 2015-07-27
    icon of address Tower 42 Old Broad Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2014-04-30
    IIF 39 - Director → ME
  • 39
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    PINEPET LIMITED - 1986-11-28
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2003-03-01
    IIF 22 - Director → ME
  • 40
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 1999-03-03 ~ 2003-03-01
    IIF 28 - Director → ME
  • 41
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    CARE UK SERVICES LIMITED - 2017-07-27
    NOTEDRIVE LIMITED - 1991-01-29
    CARE UK SECRETARIES LIMITED - 2009-05-01
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-09-30
    Officer
    icon of calendar ~ 2003-03-01
    IIF 30 - Director → ME
  • 42
    icon of address The Beeches, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-15 ~ 2014-04-30
    IIF 34 - Director → ME
  • 43
    CARE UK INVESTMENTS LIMITED - 1997-02-18
    AZTEC PROPERTY INVESTMENTS LIMITED - 2011-03-25
    PEVEREL PROPERTY INVESTMENTS LIMITED - 2011-03-09
    icon of address Berkeley House, 304 Regents Park Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-01-25 ~ 1996-12-02
    IIF 12 - Director → ME
  • 44
    icon of address Bdo Llp First Floor, Franciscan House, 51 Princes Street, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-24 ~ 2018-11-21
    IIF 53 - Director → ME
    icon of calendar 2003-02-24 ~ 2018-11-21
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-21
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    SHREWDGESTURE LIMITED - 1988-01-27
    icon of address St. Philomena`s School, Hadleigh Road, Frinton On Sea, Essex
    Active Corporate (8 parents)
    Officer
    icon of calendar ~ 1994-07-07
    IIF 31 - Director → ME
    icon of calendar ~ 1994-07-07
    IIF 1 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.