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 John Steven Godden

    Related profiles found in government register
  • Mr John Steven Godden
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood Tadworth, Surrey, KT20 6BB

      IIF 1
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB, England

      IIF 2
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 3
  • Mr John Steven Godden
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 4
  • Mr Steven John Godden
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Howgill Crescent, Oldham, OL8 3WA, United Kingdom

      IIF 5
  • Godden, Steven John
    British kitchen designer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Howgill Crescent, Oldham, OL8 3WA, United Kingdom

      IIF 6
  • Godden, John Steven
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 7
    • icon of address Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 8 IIF 9
    • icon of address Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 10
    • icon of address The Copse, Alcocks Lane, Kingswood, Surrey, KT20 6BB, United Kingdom

      IIF 11
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 12
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB, England

      IIF 13 IIF 14 IIF 15
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, Surrey, KT20 6BB, England

      IIF 20
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 21 IIF 22
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 23 IIF 24
  • Godden, John Steven
    British company secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 25
  • Godden, John Steven
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 26
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 27 IIF 28
  • Godden, John Steven
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR, England

      IIF 29
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF

      IIF 30
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 31 IIF 32
    • icon of address Connect House, 133-137, Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 33
    • icon of address Connect House, 133-137, Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 34
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 35
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 36 IIF 37 IIF 38
  • Godden, John Steven
    British investment manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Surrey, KT20 6BB

      IIF 40
  • Godden, John Steven
    British investment strategist born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godden, John Steven
    British manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godden, John Steven
    British managing director of sales born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Surrey, KT20 6BB

      IIF 59
  • Godden, John Steven
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB

      IIF 60
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, Surrey, KT20 6BB

      IIF 61
  • Godden, John
    English commercial director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 62
  • Godden, John
    English company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB, England

      IIF 63
  • Godden, John Steven
    British chief executive born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 64
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 65
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 66 IIF 67
  • Godden, John Steven
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Godden, John Steven
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Godden, John Steven
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 106
  • Godden, John Steven
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 73 - Director → ME
  • 2
    CUSTODES ACQCO LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    1,559,202 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 95 - Director → ME
  • 3
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 12 - Director → ME
  • 4
    GHC BIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 100 - Director → ME
  • 5
    GHC BIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 91 - Director → ME
  • 6
    GHC BIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,231,705 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 93 - Director → ME
  • 7
    BRIMINGTON CARE LIMITED - 2024-08-07
    BELSIZE HC1 LIMITED - 2020-03-12
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 69 - Director → ME
  • 8
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 99 - Director → ME
  • 9
    FOX COVERT LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    818,502 GBP2023-07-03
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 85 - Director → ME
  • 10
    EGGSHELL (442) LIMITED - 2000-11-01
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 98 - Director → ME
  • 11
    BELSIZE HC11 LIMITED - 2020-03-12
    KILBURN CARE LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 70 - Director → ME
  • 12
    LOSTOCK LODGE LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    402,641 GBP2023-07-03
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 92 - Director → ME
  • 13
    GHC MIDCO 2 LIMITED - 2024-08-07
    icon of address 5th Floor; 167-169 Great Portland Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 30 - Director → ME
  • 14
    GHC MIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 96 - Director → ME
  • 15
    GHC MIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 90 - Director → ME
  • 16
    GHC MIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 101 - Director → ME
  • 17
    SALUTEM SL OPCO I LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -18,638 GBP2022-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 65 - Director → ME
  • 18
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 87 - Director → ME
  • 19
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    NEW CENTURY CARE LIMITED - 1998-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 84 - Director → ME
  • 20
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 105 - Director → ME
  • 21
    GHC TOPCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    240,306 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 97 - Director → ME
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 64 - Director → ME
  • 23
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    305,065 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 78 - Director → ME
  • 24
    CLEARWATER CARE (NEWPORT) LIMITED - 2004-10-07
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 76 - Director → ME
  • 25
    DE FACTO 1700 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,445,000 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 71 - Director → ME
  • 26
    DE FACTO 1702 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,666,667 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 75 - Director → ME
  • 27
    DE FACTO 1701 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,603,667 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 72 - Director → ME
  • 28
    icon of address The Copse, Alcocks Lane, Kingswood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 29
    STABLETRAY LIMITED - 1985-04-16
    JANVRIN PROPERTIES LIMITED - 2000-02-11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,460,972 GBP2023-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 89 - Director → ME
  • 30
    GREENFIELDS CLOSE RESIDENTIAL HOME LIMITED - 2003-02-10
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 74 - Director → ME
  • 31
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 25 - Director → ME
  • 32
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,290 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 18 - Director → ME
  • 33
    IGS ALTERNATIVE INVESTMENT SERVICES LLP - 2007-07-05
    icon of address The Copse, Alcocks Lane, Kingswood Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove membersOE
    IIF 1 - Has significant influence or controlOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 107 - Secretary → ME
  • 35
    icon of address 4 Bradford Road, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,423 GBP2024-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 36
    IMPERIAL HEALTH CARE LIMITED - 2005-07-01
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,679 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 14 - Director → ME
  • 37
    SMALL HOUSE HOMES LIMITED - 2009-07-21
    GARB, GARMENTS & GEAR LIMITED - 1996-04-12
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    794,379 GBP2015-07-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 11 - Director → ME
  • 38
    INSCAPE CARE LIMITED - 2005-07-15
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 68 - Director → ME
  • 39
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 104 - Director → ME
  • 40
    DESPACE LIMITED - 1994-12-08
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 94 - Director → ME
  • 41
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,604,245 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 17 - Director → ME
  • 42
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 19 - Director → ME
  • 43
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 15 - Director → ME
  • 44
    CHRYSTAL LIMITED - 1998-01-14
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    SIMNER LIMITED - 2004-12-20
    MINSTER PATHWAYS LIMITED - 2010-08-04
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 16 - Director → ME
  • 45
    SWAN VILLAGE PROPERTIES LIMITED - 2010-01-16
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 13 - Director → ME
  • 46
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 80 - Director → ME
  • 47
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,244 GBP2023-06-30
    Officer
    icon of calendar 2016-06-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 83 - Director → ME
  • 49
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 79 - Director → ME
  • 50
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 38 - Director → ME
  • 51
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 39 - Director → ME
  • 52
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 36 - Director → ME
  • 53
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 21 - Director → ME
  • 54
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 23 - Director → ME
  • 55
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 24 - Director → ME
  • 56
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 82 - Director → ME
  • 57
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 22 - Director → ME
  • 58
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 66 - Director → ME
  • 59
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 67 - Director → ME
  • 60
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 81 - Director → ME
  • 61
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,724,329 GBP2023-06-30
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 102 - Director → ME
  • 62
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,615 GBP2023-06-30
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    SALUTEM SENIOR LIVING LIMITED - 2018-10-15
    icon of address Minton Place, Victoria Street, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 35 - Director → ME
  • 64
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 31 - Director → ME
  • 65
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,788 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 63 - Director → ME
  • 66
    TRADEFLAIR LIMITED - 1996-05-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,246,756 GBP2023-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 88 - Director → ME
  • 67
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 77 - Director → ME
Ceased 34
  • 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 2015-01-01 ~ 2016-03-21
    IIF 51 - Director → ME
  • 2
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 52 - Director → ME
  • 3
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 57 - Director → ME
  • 4
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 10 - Director → ME
  • 5
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 62 - Director → ME
  • 6
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 9 - Director → ME
  • 7
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 8 - Director → ME
  • 8
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 49 - Director → ME
  • 9
    AARON HOUSE LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,354 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-07-18
    IIF 86 - Director → ME
  • 10
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 55 - Director → ME
  • 11
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 53 - Director → ME
  • 12
    icon of address 209 Tower Bridge Business Centre, East Smithfield, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-10-17
    IIF 59 - Director → ME
    icon of calendar 2004-12-23 ~ 2005-10-17
    IIF 108 - Secretary → ME
  • 13
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 54 - Director → ME
  • 14
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-03-09
    IIF 7 - Director → ME
  • 15
    EMMACRAB LIMITED - 1983-01-27
    icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 20 - Director → ME
  • 16
    FUTURES CARE ESSEX LIMITED - 2015-08-25
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,167 GBP2023-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2015-07-10
    IIF 45 - Director → ME
  • 17
    MCM HOLDINGS LIMITED - 2016-03-22
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-03-11
    IIF 41 - Director → ME
  • 18
    MYLIFE (SOUTH) LIMITED - 2015-07-28
    MYLIFE SOUTH WEST LIMITED - 2015-03-30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,456,481 GBP2023-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-07-10
    IIF 43 - Director → ME
  • 19
    MONTREUX CONSULTANCY SERVICES LIMITED - 2014-11-17
    MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
    ABO CONSULTANCY SERVICES LIMITED - 2013-07-09
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-05-19
    IIF 46 - Director → ME
    icon of calendar 2016-02-10 ~ 2016-03-11
    IIF 44 - Director → ME
  • 20
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,008 GBP2018-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-03-11
    IIF 106 - Director → ME
  • 21
    MARINER CARE LIMITED - 2015-04-02
    MYLIFE (NORTH) LIMITED - 2015-07-20
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,520,872 GBP2016-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-12-09
    IIF 29 - Director → ME
  • 22
    icon of address 2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 48 - Director → ME
  • 23
    BROOMCO (4078) LIMITED - 2007-06-26
    icon of address Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 58 - Director → ME
  • 24
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 47 - Director → ME
  • 25
    DE FACTO 2116 LIMITED - 2014-08-04
    REGARD BIDCO LIMITED - 2014-07-24
    DE FACTO 2116 LIMITED - 2014-07-24
    icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-24 ~ 2016-03-21
    IIF 28 - Director → ME
  • 26
    DE FACTO 2117 LIMITED - 2014-08-04
    icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2016-03-21
    IIF 26 - Director → ME
  • 27
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2016-03-21
    IIF 27 - Director → ME
  • 28
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-06-21
    IIF 37 - Director → ME
  • 29
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-04-30
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 30
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 50 - Director → ME
  • 31
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2016-03-21
    IIF 33 - Director → ME
  • 32
    icon of address Unit 6 & 7 Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2016-03-21
    IIF 42 - Director → ME
  • 33
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ 2016-03-21
    IIF 34 - Director → ME
  • 34
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.