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

Gray, Samuel James Caiger

    Related profiles found in government register
  • Gray, Samuel James Caiger
    born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8th Floor, 1 Fleet Place, London, EC4M 7RA

      IIF 1
    • Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 2 IIF 3
    • Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 4 IIF 5
  • Gray, Samuel James Caiger
    British company director born in May 1977

    Resident in England

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

      IIF 6
    • 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB

      IIF 7
    • 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 8
    • Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 9
    • Genesis House, Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 10
  • Gray, Samuel James Caiger
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Orthod Group Ltd, Bourton Industrial Park, Bourton-on-the-water, Cheltenham, GL54 2HQ, England

      IIF 11 IIF 12
    • Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 13 IIF 14
    • Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 15 IIF 16 IIF 17
    • Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, United Kingdom

      IIF 18
    • Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 19 IIF 20
    • Three Siskin Drive, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 21
    • 1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, RH10 9PE, United Kingdom

      IIF 22
    • 21, Whitefriars Street, London, EC4V 5BD, England

      IIF 23 IIF 24 IIF 25
    • Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 28 IIF 29 IIF 30
    • Whitefriars Street, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 31 IIF 32
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 33
  • Gray, Samuel James Caiger
    British investment manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Hatch Industrial Estate, Mapledurwell, Basingstoke, Hampshire, RG24 7NG

      IIF 34
  • Gray, Samuel James Caiger
    British investment professional born in May 1977

    Resident in England

    Registered addresses and corresponding companies
  • Gray, Samuel James Caiger
    British managing partner born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Gray, Samuel James Caiger
    British partner at apposite capital born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Bracken House, Friday Street, London, EC4M 9JA, England

      IIF 51
  • Gray, Samuel James Caiger
    British private equity/venture capital investor born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Genesis House, 17 Godliman Street, London, EC4V 5BD

      IIF 52
    • Genesis House, 17 Godliman Street, London, EC4V 5BD, England

      IIF 53
  • Gray, Samuel James
    British investment manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Wilson House, Waterberry Drive, Waterlooville, Hampshire, PO7 7XX

      IIF 54
  • Gray, Samuel James Caiger
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, EC2N 2AX, England

      IIF 55 IIF 56
  • Gray, Samuel James Caiger
    British investment manager born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1310, Solihull Parkway, Birmingham Business Park, Birmingham, West Midlands, B37 7YB

      IIF 57
  • Mr Samuel James Caiger Gray
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Genesis House, 17 Godliman Street, London, EC4V 5BD, United Kingdom

      IIF 58
    • Second Floor, 21 Whitefriars Street, London, EC4Y 8JJ, England

      IIF 59 IIF 60
child relation
Offspring entities and appointments
Active 44
  • 1
    THE CARE DIVISION LIMITED - 2017-10-04
    THE CARE DIVISION (BOURNEMOUTH) LIMITED - 2006-02-23
    Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    720,284 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 15 - director → ME
  • 2
    HARDGROWTH INVESTMENTS LIMITED - 1995-02-06
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 47 - director → ME
  • 3
    Second Floor, 21 Whitefriars Street, London, England
    Corporate (3 parents, 11 offsprings)
    Officer
    2015-10-31 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2020-06-22 ~ now
    IIF 2 - llp-designated-member → ME
  • 5
    50 Lothian Road, Festival Square, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    2024-08-29 ~ now
    IIF 5 - llp-designated-member → ME
  • 6
    Second Floor, 21 Whitefriars Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2024-09-06 ~ now
    IIF 4 - llp-designated-member → ME
  • 7
    APPOSITE HEALTHCARE LL MEMBER 2 LIMITED - 2015-09-15
    1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2015-09-15 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    APPOSITE HEALTHCARE LL MEMBER LIMITED - 2015-09-15
    1 Bartholomew Lane, C/o Intertrust Corporate Services (uk) Limited, London, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2015-09-15 ~ now
    IIF 56 - director → ME
  • 9
    8th Floor 1 Fleet Place, London
    Corporate (4 parents, 6 offsprings)
    Officer
    2020-06-25 ~ now
    IIF 1 - llp-designated-member → ME
  • 10
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    198,000 GBP2022-07-31
    Officer
    2022-12-20 ~ now
    IIF 25 - director → ME
  • 11
    ICA (RESIDENTIAL) LIMITED - 2005-11-21
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2022-03-31
    Officer
    2022-12-14 ~ now
    IIF 31 - director → ME
  • 12
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    360,635 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 44 - director → ME
  • 13
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    2022-10-07 ~ now
    IIF 24 - director → ME
  • 14
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved corporate (8 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2022-10-07 ~ dissolved
    IIF 13 - director → ME
  • 15
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    329,726 GBP2020-12-31
    Officer
    2019-10-15 ~ now
    IIF 20 - director → ME
  • 16
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Equity (Company account)
    2,429,457 GBP2020-12-31
    Officer
    2019-10-15 ~ now
    IIF 19 - director → ME
  • 17
    TEMPOFORCE LIMITED - 1997-04-17
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 45 - director → ME
  • 18
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Equity (Company account)
    300,199 GBP2022-03-31
    Officer
    2022-10-21 ~ now
    IIF 27 - director → ME
  • 19
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (9 parents)
    Equity (Company account)
    1,330,234 GBP2020-12-31
    Officer
    2019-05-09 ~ now
    IIF 26 - director → ME
  • 20
    BIDEAWHILE 708 LIMITED - 2013-10-16
    Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    638,489 GBP2022-03-31
    Officer
    2022-01-06 ~ now
    IIF 32 - director → ME
  • 21
    APPOSITE IMAGING HOLDINGS COMPANY LIMITED - 2023-12-04
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    -121,454 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-08-17 ~ now
    IIF 22 - director → ME
  • 22
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (6 parents)
    Equity (Company account)
    1,513,641 GBP2023-04-30
    Officer
    2023-10-13 ~ now
    IIF 14 - director → ME
  • 23
    Second Floor, 21 Whitefriars Street, London, United Kingdom
    Corporate (7 parents, 1 offspring)
    Officer
    2021-11-10 ~ now
    IIF 48 - director → ME
  • 24
    Second Floor, 21 Whitefriars Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-11-11 ~ now
    IIF 50 - director → ME
  • 25
    Second Floor, 21 Whitefriars Street, London, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-11-11 ~ now
    IIF 49 - director → ME
  • 26
    L H RECRUITMENT LIMITED - 2006-04-26
    HAMPSEY RECRUITMENT LTD - 2003-10-01
    Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents)
    Equity (Company account)
    743,983 GBP2021-03-31
    Officer
    2021-07-27 ~ now
    IIF 23 - director → ME
  • 27
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, United Kingdom
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    13,246,670 GBP2023-12-31
    Officer
    2022-03-18 ~ now
    IIF 52 - director → ME
  • 28
    IVIVO LIMITED - 2009-06-16
    New Barclay House, 234 Botley Road, Oxford, Oxfordshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,123,751 GBP2021-12-31
    Officer
    2019-02-13 ~ now
    IIF 53 - director → ME
  • 29
    Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (7 parents)
    Equity (Company account)
    -329,812 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 18 - director → ME
  • 30
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (7 parents)
    Equity (Company account)
    710,074 GBP2023-10-31
    Officer
    2024-10-17 ~ now
    IIF 16 - director → ME
  • 31
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,947,746 GBP2023-12-31
    Officer
    2017-07-04 ~ now
    IIF 40 - director → ME
  • 32
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,152,920 GBP2023-12-31
    Officer
    2017-06-06 ~ now
    IIF 42 - director → ME
  • 33
    Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,795,961 GBP2022-01-01 ~ 2022-12-31
    Officer
    2017-06-02 ~ now
    IIF 36 - director → ME
  • 34
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 38 - director → ME
  • 35
    AUTISM NORTH LTD - 2013-01-31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 37 - director → ME
  • 36
    Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (5 parents)
    Officer
    2024-03-11 ~ now
    IIF 33 - director → ME
  • 37
    GLENPATH HOLDINGS LTD - 2013-04-04
    AUTISM NORTH LIMITED - 2003-01-16
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 41 - director → ME
  • 38
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 35 - director → ME
  • 39
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    Southfield House, Slamannan, Falkirk
    Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    2017-07-17 ~ now
    IIF 46 - director → ME
  • 40
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -73,088,323 GBP2023-12-31
    Officer
    2017-07-17 ~ now
    IIF 39 - director → ME
  • 41
    BLAKEDEW 811 LIMITED - 2011-06-14
    Swanton Care & Community Limited Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    100,331 GBP2024-04-30
    Officer
    2024-12-16 ~ now
    IIF 17 - director → ME
  • 42
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    2,164,136 GBP2020-12-31
    Officer
    2017-07-17 ~ dissolved
    IIF 43 - director → ME
  • 43
    Tredomen Innovation & Technology Centre, Tredomen Business Park, Hengoed, Wales
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,538,179 GBP2020-12-31
    Officer
    2019-05-03 ~ now
    IIF 8 - director → ME
  • 44
    Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Corporate (7 parents)
    Equity (Company account)
    8,117,277 GBP2020-12-31
    Officer
    2019-05-03 ~ now
    IIF 21 - director → ME
Ceased 13
  • 1
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -5,810,142 GBP2024-03-31
    Officer
    2018-09-14 ~ 2021-04-30
    IIF 10 - director → ME
  • 2
    50 Lothian Road, Festival Square, Edinburgh
    Corporate (2 parents)
    Person with significant control
    2020-07-06 ~ 2022-07-29
    IIF 58 - Right to surplus assets - 75% or more OE
  • 3
    Summit Medical Group Ltd Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -6,666,085 GBP2024-03-28
    Officer
    2018-03-13 ~ 2019-09-17
    IIF 11 - director → ME
  • 4
    Summit Medical Group Limited Bourton Industrial Park, Bourton-on-the-water, Cheltenham, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,158,394 GBP2023-04-01 ~ 2024-03-28
    Officer
    2018-03-12 ~ 2019-09-17
    IIF 12 - director → ME
  • 5
    CANCERPARTNERSUK LIMITED - 2015-10-06
    PIMCO 2472 LIMITED - 2006-05-25
    Wilson House, Waterberry Drive, Waterlooville, Hampshire
    Corporate (4 parents, 8 offsprings)
    Officer
    2015-02-27 ~ 2015-07-01
    IIF 54 - director → ME
  • 6
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2018-06-14 ~ 2021-03-01
    IIF 6 - director → ME
  • 7
    Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-02-23 ~ 2018-05-01
    IIF 57 - director → ME
    2018-06-14 ~ 2021-03-01
    IIF 7 - director → ME
  • 8
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -6,385,706 GBP2024-03-31
    Officer
    2016-04-29 ~ 2021-04-30
    IIF 51 - director → ME
  • 9
    1st Floor, Unit 5, The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    7,716,333 GBP2024-03-31
    Officer
    2018-09-14 ~ 2021-04-30
    IIF 9 - director → ME
  • 10
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -6,840,848 GBP2023-03-31
    Officer
    2018-11-06 ~ 2019-04-17
    IIF 29 - director → ME
  • 11
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -10,062,607 GBP2023-03-31
    Officer
    2018-08-08 ~ 2019-04-17
    IIF 28 - director → ME
  • 12
    13 Roseberry Court, Stokesley, Middlesbrough, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    97,000 GBP2023-03-31
    Officer
    2018-08-08 ~ 2019-04-17
    IIF 30 - director → ME
  • 13
    DAYBOND LIMITED - 2010-01-12
    Gdc First Avenue, Deeside Industrial Park, Deeside, Flintshire
    Corporate (3 parents, 1 offspring)
    Officer
    2010-01-20 ~ 2012-02-29
    IIF 34 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.