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

Carlton, Stuart

    Related profiles found in government register
  • Carlton, Stuart
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 1
  • Carlton, Stuart
    British ceo born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 2
    • icon of address 6th, Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, England

      IIF 3
  • Carlton, Stuart
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX, England

      IIF 4
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 5
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottinghamshire, NG15 8GD

      IIF 6
  • Carlton, Stuart
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairdale House, Enterprise Close, Blidworth, NG21 0RS, United Kingdom

      IIF 7
    • icon of address Fairdale House, Enterprise Close, Blidworth, Nottinghamshire, NG21 0RS, England

      IIF 8
    • icon of address Fairedale House, Enterprise Close, Blidworth, NG21 0RS, United Kingdom

      IIF 9
    • icon of address Gresley House, Ten Pound Walk, Doncaster, South Yorkshire, DN4 5HX

      IIF 10
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 11 IIF 12
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address Unit H2d, Mill 3, The Business Park Pleasley Vale, Mansfield, Nottinghamshire, NG19 8RL

      IIF 18
    • icon of address Redwood House, Newstead Abbey Park, Nottingham, Nottinghamshire, NG15 8GD, England

      IIF 19
    • icon of address Unit 3, Sherwood Network Centre, Sherwood Energy Village, Ollerton, Nottinghamshire, NG22 9FD, England

      IIF 20
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottinghamshire, NG15 8GD

      IIF 21
    • icon of address Redwood House, Newstead Abbey Park, Ravenshead, NG15 8GD, United Kingdom

      IIF 22
    • icon of address Falsgrave Community Resource Centre, Seamer Road, Scarborough, North Yorkshire, YO12 4DH, England

      IIF 23
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 24
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 25 IIF 26 IIF 27
  • Carlton, Stuart
    British domiciliary care worker born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottingham, NG15 8GD, England

      IIF 29
    • icon of address Crail House, Newsstead Abbey Park, Ravenshead, Nottingham, NG15 8GD, England

      IIF 30
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottingham, BG15 8GD, England

      IIF 31
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottingham, NG15 8GD, England

      IIF 32 IIF 33 IIF 34
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottinghamshire, NG15 8GD, England

      IIF 36 IIF 37 IIF 38
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottinghamshire, NG15 8GP, England

      IIF 39
  • Carlton, Stuart
    British managing director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crail House, Newstead Abbey Park, Ravenshead, Nottingham, Nottinghamshire, NG15 8GD, England

      IIF 40 IIF 41
    • icon of address 93, Queen Street, Sheffield, South Yorkshire, S1 1WF

      IIF 42
  • Carlton, Stuart
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairdale House, Enterprise Close, Blidworth, NG21 0RS, United Kingdom

      IIF 43
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 44
    • icon of address Fairdale House, Enterprise Close, Blidworth, Nottingham, Nottinghamshire, NG21 0RS, England

      IIF 45
    • icon of address 2, Hardy Street, Worksop, S80 1EH, England

      IIF 46
  • Carlton, Stuart
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 47
  • Carlton, Stuart
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hardy Street, Worksop, S80 1EH, England

      IIF 48
  • Mr Stuart Carlton
    British born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fairedale House, Enterprise Close, Blidworth, NG21 0RS, United Kingdom

      IIF 49
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 50 IIF 51
    • icon of address Fairdale House, Enterprise Close, Mansfield, NG21 0RS, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Redwood House, Newstead Abbey Park, Ravenshead, NG15 8GD, United Kingdom

      IIF 57
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 58
  • Stuart Carlton
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 59
  • Mr Stuart Carlton
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fairdale House, Enterprise Close, Blidworth, NG21 0RS, United Kingdom

      IIF 60 IIF 61
    • icon of address Fairdale House, Enterprise Close, Blidworth, Mansfield, NG21 0RS, England

      IIF 62
    • icon of address 2, Hardy Street, Worksop, S80 1EH, England

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Redwood House, Newstead Abbey Park, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 2
    FAIRDALE HOLDINGS LTD - 2023-09-28
    CLARITY CARE GROUP LTD - 2018-08-09
    CLARITY HEALTHCARE GROUP LTD - 2015-09-15
    CLARITY CARE SOLUTIONS LTD - 2015-09-15
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,068 GBP2024-07-31
    Officer
    icon of calendar 2016-02-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ now
    IIF 50 - Has significant influence or controlOE
  • 3
    CARLTON UK BUILDERS LTD - 2022-08-16
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 47 - Director → ME
  • 4
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    680,036 GBP2024-07-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 30 - Director → ME
  • 6
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 35 - Director → ME
  • 7
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 34 - Director → ME
    IIF 31 - Director → ME
  • 10
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 29 - Director → ME
  • 11
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 38 - Director → ME
  • 12
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 37 - Director → ME
  • 13
    icon of address 37 West Street, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 37 West Street, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 15
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 37 West Street, Congleton, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 37 West Street, Congleton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    CHILTON HOUSE DAY CENTRE LIMITED - 2014-01-17
    STATION HOUSE SENIOR CARE LIMITED - 2017-04-11
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,049 GBP2016-07-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 19
    JUNE HOME CARE LIMITED - 2021-10-19
    icon of address Fairdale House Enterprise Close, Blidworth, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,624 GBP2024-07-31
    Officer
    icon of calendar 2022-06-10 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address Fairdale House, Enterprise Close, Blidworth, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -393,684 GBP2024-07-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    BETHSAIDA HOME CARE SERVICES LIMITED - 2014-06-13
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, Nottinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-23 ~ dissolved
    IIF 21 - Director → ME
  • 23
    FRANCHISING SUPPORT LTD - 2019-09-23
    icon of address Fairedale House, Enterprise Close, Blidworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-05-30 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 24
    DIRECT CLARITY NORTH LTD - 2021-07-20
    icon of address 2 Hardy Street, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    icon of calendar 2020-04-21 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 25
    DIRECT CLARITY SOUTH LTD - 2021-07-20
    icon of address 2 Hardy Street, Worksop, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    SECOND 2 NONE MOBILE CARERS LTD. - 2015-02-12
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    486,347 GBP2015-03-31
    Officer
    icon of calendar 2016-02-23 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    CARE FROM HOME LIMITED - 2012-01-10
    CHOICE HEALTHCARE (DONCASTER) LTD - 2013-12-23
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ dissolved
    IIF 25 - Director → ME
  • 28
    CHOICE HEALTHCARE (WARWICKSHIRE) LTD - 2013-12-23
    CHOICE HEALTHCARE (BIRMINGHAM) LTD - 2012-11-16
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 39 - Director → ME
  • 29
    CHOICE HEALTHCARE (THIRSK) LTD - 2013-12-23
    ZELDA HOMECARE SERVICES LIMITED - 2012-06-11
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-06 ~ dissolved
    IIF 27 - Director → ME
  • 30
    APPLEJACK HOME CARE LTD - 2012-12-31
    CHOICE HEALTHCARE (APPLEJACK) LTD - 2013-12-23
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 28 - Director → ME
  • 31
    CHOICE HEALTHCARE (TRUST) LTD - 2013-12-23
    TRUST HOME CARE LTD - 2013-03-12
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 42 - Director → ME
  • 32
    CHOICE HEALTHCARE (WILLOW) LTD - 2013-12-23
    WILLOW COMMUNITY CARE LTD - 2012-12-19
    icon of address 93 Queen Street, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-15 ~ dissolved
    IIF 26 - Director → ME
  • 33
    HEALTHCARE OPTIONS LIMITED - 2013-06-18
    CHOICE HEALTHCARE (BASSETLAW) LTD - 2013-12-23
    icon of address 6th Floor City Gate East, Tollhouse Hill, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 3 - Director → ME
Ceased 15
  • 1
    ABBEY HEALTH & SOCIAL GROUP LIMITED - 2011-07-26
    TODAY CARE LIMITED - 2005-03-16
    ABBEY RESIDENTIAL HOMES LIMITED - 2011-07-04
    icon of address 1 Bramhall Place, Storeys Bar Road, Peterborough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-06 ~ 2011-09-02
    IIF 40 - Director → ME
  • 2
    SHARPLEX LIMITED - 2011-06-29
    icon of address Bank Close House, Hasland Road, Chesterfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    330,553 GBP2022-03-31
    Officer
    icon of calendar 2011-06-17 ~ 2011-09-02
    IIF 41 - Director → ME
  • 3
    FAIRDALE HOLDINGS LTD - 2023-09-28
    CLARITY CARE GROUP LTD - 2018-08-09
    CLARITY HEALTHCARE GROUP LTD - 2015-09-15
    CLARITY CARE SOLUTIONS LTD - 2015-09-15
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    39,068 GBP2024-07-31
    Officer
    icon of calendar 2015-01-16 ~ 2015-06-05
    IIF 4 - Director → ME
  • 4
    icon of address Fairdale House Enterprise Close, Blidworth, Mansfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    680,036 GBP2024-07-31
    Officer
    icon of calendar 2016-08-31 ~ 2020-01-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2020-01-02
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 5
    CHOICE HEALTHCARE GROUP LIMITED - 2013-10-29
    CHOICE HEALTHCARE LTD - 2012-02-01
    UK HOMECARE LTD - 2013-10-30
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ 2014-12-14
    IIF 36 - Director → ME
  • 6
    REACT HEALTHCARE LTD - 2018-12-13
    REACT HEALTHCARE RECRUITMENT LIMITED - 2016-07-19
    icon of address 2 Hardy Street, Worksop, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,485 GBP2024-07-31
    Officer
    icon of calendar 2016-02-23 ~ 2020-03-09
    IIF 12 - Director → ME
  • 7
    icon of address Fairdale House, Enterprise Close, Blidworth, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -393,684 GBP2024-07-31
    Officer
    icon of calendar 2017-10-11 ~ 2020-01-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-11 ~ 2020-01-01
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Unit 2hd The Business Park, Pleasley Vale, Mansfield, Nottinghamshire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-02-23 ~ 2016-05-01
    IIF 10 - Director → ME
  • 9
    FREEDOM DOMESTIC SUPPORT LIMITED - 2007-12-14
    icon of address Unit H2d Mill 3, The Business Park Pleasley Vale, Mansfield, Nottinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    30,261 GBP2015-03-31
    Officer
    icon of calendar 2016-02-23 ~ 2016-04-01
    IIF 18 - Director → ME
  • 10
    INFUSED CONTRACTORS LTD - 2014-10-06
    icon of address 12 Eastham Road, Arnold, Nottingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,193 GBP2015-07-31
    Officer
    icon of calendar 2014-07-02 ~ 2017-01-31
    IIF 8 - Director → ME
  • 11
    DIRECT CLARITY NORTH LTD - 2021-07-20
    icon of address 2 Hardy Street, Worksop, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2020-04-21 ~ 2025-09-10
    IIF 46 - Director → ME
  • 12
    CREATIVE SUPPORT SERVICES (BUXTON) LTD - 2016-07-27
    CLARITY HOMECARE LTD - 2020-01-02
    CREATIVE SUPPORT SERVICES LTD - 2017-03-24
    icon of address 900 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,954,638 GBP2022-03-31
    Officer
    icon of calendar 2016-05-16 ~ 2022-05-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2022-05-11
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    SECOND 2 NONE MOBILE CARERS LTD. - 2015-02-12
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    486,347 GBP2015-03-31
    Officer
    icon of calendar 2015-03-01 ~ 2015-06-05
    IIF 23 - Director → ME
  • 14
    icon of address 2nd Floor, Olympic House, 3 Olympic Way, Wembley, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-16 ~ 2011-05-24
    IIF 6 - Director → ME
  • 15
    icon of address C/o, The Offices Of Silke & Co Ltd, 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-23 ~ 2016-12-07
    IIF 20 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- 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.