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

Matthews, Ian

    Related profiles found in government register
  • Matthews, Ian

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 1 IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 4
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 5
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 6 IIF 7
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 8
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 9
  • Matthews, Ian
    British accountant

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 10
  • Matthews, Ian
    British accountant director

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 11 IIF 12 IIF 13
  • Matthews, Ian
    British director

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 14 IIF 15 IIF 16
  • Matthews, Ian Darren

    Registered addresses and corresponding companies
    • Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 17
  • Matthews, Ian
    British accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 18
  • Matthews, Ian
    British business executive born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 19
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 20 IIF 21
    • Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 22 IIF 23 IIF 24
  • Matthews, Ian
    British businessman born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 25 IIF 26
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 27 IIF 28
    • 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 29
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 30
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 31
    • Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 32 IIF 33
  • Matthews, Ian
    British commercial director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British company director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 46
  • Matthews, Ian
    British director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Old Jewry, London, EC2R 8DU, England

      IIF 98
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Mold, Clwyd, CH7 5JW, Great Britain

      IIF 99
    • 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 100
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 101
  • Matthews, Ian
    British management consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 102
  • Mathews, Ian
    British letting agent born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 20, Seymour Gardens, London, SE4 2DN, England

      IIF 103
  • Matthews, Ian
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 104
  • Matthews, Ian
    British property born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 105
  • Matthews, Ian
    British property developer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Seymour Gardens, London, SE4 2DN, England

      IIF 106
  • Matthews, Ian
    British accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant-director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 122
  • Matthews, Ian
    British accountant/director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 123
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 124 IIF 125
  • Matthews, Ian
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 126
    • The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 127
  • Matthews, Ian
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ian Matthews
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 166
  • Mr Ian Matthews
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 167
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 168
  • Matthews, Ian Darren
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 169
    • Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 170
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 171
  • Matthews, Ian Darren
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172 IIF 173
  • Mr Ian Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 174
  • Mr Ian Matthews
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 175 IIF 176
  • Mr Ian Darren Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 177
    • Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 178
    • Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 179
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180 IIF 181
child relation
Offspring entities and appointments
Active 35
  • 1
    10 Clintons Green, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2014-06-25 ~ now
    IIF 104 - director → ME
    2014-06-25 ~ now
    IIF 1 - secretary → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 2
    77 Sunderland Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-24 ~ dissolved
    IIF 103 - director → ME
  • 3
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (7 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 131 - director → ME
  • 4
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2017-09-29 ~ now
    IIF 135 - director → ME
  • 5
    AVERY CARE DEVCO LIMITED - 2022-11-04
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2017-09-29 ~ now
    IIF 134 - director → ME
  • 6
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    2021-08-18 ~ now
    IIF 94 - director → ME
  • 7
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents, 13 offsprings)
    Officer
    2017-09-28 ~ now
    IIF 136 - director → ME
  • 8
    AVERY CARE KETTERING LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2018-09-11 ~ now
    IIF 95 - director → ME
  • 9
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 33 - director → ME
  • 10
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2018-06-01 ~ now
    IIF 126 - director → ME
  • 11
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2018-06-01 ~ now
    IIF 46 - director → ME
  • 12
    AVERY CARE NORWICH LIMITED - 2022-11-14
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Officer
    2020-10-01 ~ now
    IIF 32 - director → ME
  • 13
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-04-10 ~ now
    IIF 93 - director → ME
  • 14
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-10-05 ~ now
    IIF 24 - director → ME
  • 15
    AVERY IVY OPCO LIMITED - 2022-10-17
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-10-06 ~ now
    IIF 23 - director → ME
  • 16
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-09-30 ~ dissolved
    IIF 92 - director → ME
  • 17
    3 Cygnet Drive, Swan Valley, Northampton
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 71 - director → ME
  • 18
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2015-09-30 ~ dissolved
    IIF 85 - director → ME
  • 19
    15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-11-07 ~ dissolved
    IIF 34 - director → ME
  • 20
    Office D Beresford House, Town Quay, Southampton
    Corporate (4 parents, 63 offsprings)
    Officer
    2015-02-03 ~ now
    IIF 97 - director → ME
  • 21
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    2020-10-19 ~ now
    IIF 4 - secretary → ME
  • 22
    Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-06 ~ now
    IIF 171 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 23
    43 Berkeley Square, London
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,584 GBP2024-04-30
    Officer
    2010-12-09 ~ now
    IIF 105 - director → ME
    2010-12-09 ~ now
    IIF 2 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 24
    10 Clintons Green, Bracknell, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-19 ~ now
    IIF 169 - director → ME
  • 25
    C/o Fisher Berger & Associates Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2010-10-12 ~ dissolved
    IIF 106 - director → ME
  • 26
    Pentax House, South Hill Avenue, Harrow, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,101 GBP2024-02-28
    Officer
    2018-02-13 ~ now
    IIF 170 - director → ME
    2018-02-13 ~ now
    IIF 17 - secretary → ME
    Person with significant control
    2018-02-13 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 27
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 81 - director → ME
  • 28
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-03-08 ~ now
    IIF 26 - director → ME
    2016-09-26 ~ now
    IIF 5 - secretary → ME
  • 29
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-15 ~ now
    IIF 173 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 172 - director → ME
    2023-06-19 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    2016-02-08 ~ now
    IIF 29 - director → ME
  • 32
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    2018-01-25 ~ now
    IIF 28 - director → ME
    Person with significant control
    2018-01-25 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PFL DEVELOPMENTS LTD - 2016-08-19
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (2 parents)
    Officer
    2021-03-08 ~ now
    IIF 25 - director → ME
    2017-02-13 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2024-10-27 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 34
    Townshend House, Crown Road, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ dissolved
    IIF 102 - director → ME
  • 35
    Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved corporate (2 parents)
    Officer
    2011-02-02 ~ dissolved
    IIF 99 - director → ME
    2013-08-31 ~ dissolved
    IIF 8 - secretary → ME
Ceased 118
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ 2007-06-06
    IIF 118 - director → ME
  • 2
    AVERY BUILD LIMITED - 2015-09-15
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    2015-09-01 ~ 2022-03-09
    IIF 84 - director → ME
  • 3
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    2021-03-05 ~ 2022-03-09
    IIF 20 - director → ME
  • 4
    Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    2021-04-21 ~ 2024-09-13
    IIF 22 - director → ME
  • 5
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    2020-11-20 ~ 2022-03-09
    IIF 31 - director → ME
  • 6
    AVERY HEALTHCARE LIMITED - 2007-07-24
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-02-02 ~ 2007-06-06
    IIF 109 - director → ME
  • 7
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2006-04-27 ~ 2013-04-11
    IIF 124 - director → ME
  • 8
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-10-03 ~ 2007-06-06
    IIF 140 - director → ME
    2005-10-03 ~ 2005-10-06
    IIF 16 - secretary → ME
  • 9
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    5 Churchill Place, 10th Floor, London, England
    Corporate (5 parents)
    Officer
    2016-11-29 ~ 2019-07-11
    IIF 49 - director → ME
  • 10
    AH PETERBOROUGH LIMITED - 2022-09-21
    10th Floor 5 Churchill Place, London, England
    Corporate (8 parents)
    Officer
    2021-05-06 ~ 2022-03-09
    IIF 21 - director → ME
  • 11
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    2014-06-17 ~ 2017-03-23
    IIF 76 - director → ME
  • 12
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    2014-06-17 ~ 2017-03-23
    IIF 74 - director → ME
  • 13
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-01-04 ~ 2022-03-09
    IIF 87 - director → ME
  • 14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    2014-09-11 ~ 2022-03-09
    IIF 86 - director → ME
  • 15
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-12-06 ~ 2022-03-09
    IIF 42 - director → ME
  • 16
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    2013-07-16 ~ 2022-03-09
    IIF 72 - director → ME
  • 17
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    2016-12-06 ~ 2022-03-09
    IIF 133 - director → ME
  • 18
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 142 - director → ME
  • 19
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-03-13 ~ 2022-03-09
    IIF 37 - director → ME
  • 20
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-02-03 ~ 2022-03-09
    IIF 83 - director → ME
  • 21
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 79 - director → ME
  • 22
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 149 - director → ME
  • 23
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    2014-04-28 ~ 2016-12-21
    IIF 40 - director → ME
  • 24
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    2014-12-05 ~ 2022-03-09
    IIF 88 - director → ME
  • 25
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 148 - director → ME
  • 26
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    2013-12-04 ~ 2022-03-09
    IIF 39 - director → ME
  • 27
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    2014-08-29 ~ 2019-07-09
    IIF 45 - director → ME
  • 28
    10th Floor 5 Churchill Place, London, United Kingdom
    Corporate (8 parents)
    Officer
    2017-08-04 ~ 2022-03-09
    IIF 82 - director → ME
  • 29
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    2015-02-03 ~ 2022-03-09
    IIF 90 - director → ME
  • 30
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    2011-01-27 ~ 2022-03-09
    IIF 100 - director → ME
  • 31
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    2010-04-01 ~ 2022-03-09
    IIF 160 - director → ME
  • 32
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    2013-01-18 ~ 2022-03-09
    IIF 35 - director → ME
  • 33
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    2013-12-06 ~ 2022-03-09
    IIF 43 - director → ME
  • 34
    NEWINCCO 932 LIMITED - 2009-06-07
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    2009-06-08 ~ 2022-03-09
    IIF 144 - director → ME
  • 35
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 70 - director → ME
  • 36
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    2009-07-30 ~ 2022-03-09
    IIF 130 - director → ME
  • 37
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    2009-07-30 ~ 2022-03-09
    IIF 129 - director → ME
  • 38
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 66 - director → ME
  • 39
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 68 - director → ME
  • 40
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    2009-09-03 ~ 2022-03-09
    IIF 128 - director → ME
  • 41
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    2011-01-13 ~ 2022-03-09
    IIF 101 - director → ME
  • 42
    NEWINCCO 893 LIMITED - 2008-11-24
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    2008-11-27 ~ 2022-03-09
    IIF 137 - director → ME
  • 43
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 65 - director → ME
  • 44
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    3 Cygnet Drive, Northampton
    Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    2014-11-27 ~ 2022-03-09
    IIF 44 - director → ME
  • 45
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 73 - director → ME
  • 46
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    2013-07-03 ~ 2022-03-09
    IIF 67 - director → ME
  • 47
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    3 Cygnet Drive, Swan Valley, Northampton, England
    Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    2015-01-28 ~ 2022-03-09
    IIF 41 - director → ME
  • 48
    U E D SOUTHERN LIMITED - 2011-07-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    2011-06-24 ~ 2022-03-09
    IIF 38 - director → ME
  • 49
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    2009-12-03 ~ 2022-03-09
    IIF 165 - director → ME
  • 50
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    2010-09-03 ~ 2022-03-09
    IIF 163 - director → ME
  • 51
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    2012-03-13 ~ 2022-03-09
    IIF 36 - director → ME
  • 52
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    NEWINCCO 666 LIMITED - 2007-02-20
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 156 - director → ME
  • 53
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    AVERY HOMES 999 LIMITED - 2014-07-25
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-07-24 ~ 2013-04-11
    IIF 112 - director → ME
  • 54
    BRIGHTERKIND LIMITED - 2020-01-10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 158 - director → ME
  • 55
    AVERY LODGE LIMITED - 2020-01-10
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    The Aspect, Finsbury Square, London, England
    Corporate (4 parents)
    Officer
    2007-08-16 ~ 2013-04-11
    IIF 113 - director → ME
  • 56
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    2005-03-23 ~ 2009-12-23
    IIF 107 - director → ME
    2000-07-19 ~ 2003-04-30
    IIF 111 - director → ME
    2020-09-11 ~ 2024-06-20
    IIF 18 - director → ME
    2003-04-30 ~ 2005-03-23
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-26 ~ 2024-10-29
    IIF 166 - Ownership of shares – More than 50% but less than 75% OE
    IIF 166 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 166 - Right to appoint or remove directors OE
  • 57
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 162 - director → ME
  • 58
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    3,045,093 GBP2024-02-29
    Officer
    2014-06-17 ~ 2016-01-18
    IIF 47 - director → ME
  • 59
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    NEWINCCO 667 LIMITED - 2007-02-21
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 153 - director → ME
  • 60
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    NEWINCCO 831 LIMITED - 2008-05-23
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-21 ~ 2013-04-11
    IIF 150 - director → ME
  • 61
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    Hill House 1, Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2015-04-02 ~ 2015-04-02
    IIF 89 - director → ME
  • 62
    GRADELEAGUE LIMITED - 1997-12-05
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-12 ~ 2013-04-11
    IIF 147 - director → ME
  • 63
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-27 ~ 2013-04-11
    IIF 139 - director → ME
  • 64
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 61 - director → ME
  • 65
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 164 - director → ME
  • 66
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-09-13 ~ 2013-04-11
    IIF 155 - director → ME
    2005-09-13 ~ 2005-10-06
    IIF 15 - secretary → ME
  • 67
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    NEWINCCO 829 LIMITED - 2008-05-15
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2008-05-12 ~ 2013-04-11
    IIF 152 - director → ME
  • 68
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-05-25 ~ 2007-06-06
    IIF 115 - director → ME
    2006-05-25 ~ 2006-07-03
    IIF 13 - secretary → ME
  • 69
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-04-11 ~ 2007-06-06
    IIF 114 - director → ME
    2006-04-11 ~ 2006-07-03
    IIF 11 - secretary → ME
  • 70
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-08-21 ~ 2013-04-11
    IIF 117 - director → ME
  • 71
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-08-21 ~ 2013-04-11
    IIF 119 - director → ME
  • 72
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 58 - director → ME
  • 73
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 57 - director → ME
  • 74
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 64 - director → ME
  • 75
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    10th Floor 5 Churchill Place, London, United Kingdom
    Corporate (8 parents)
    Officer
    2014-06-13 ~ 2022-03-09
    IIF 75 - director → ME
  • 76
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 62 - director → ME
  • 77
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    2014-03-17 ~ 2022-03-09
    IIF 80 - director → ME
  • 78
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 60 - director → ME
  • 79
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 59 - director → ME
  • 80
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-06-06
    IIF 123 - director → ME
  • 81
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-06-06
    IIF 151 - director → ME
  • 82
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    2009-04-02 ~ 2022-03-09
    IIF 121 - director → ME
  • 83
    ORDEREDGE LIMITED - 2002-04-26
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-08-11 ~ 2014-08-14
    IIF 63 - director → ME
  • 84
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    8th Floor, Berkeley Square House, Berkeley Square, London, England
    Corporate (4 parents)
    Officer
    2021-03-08 ~ 2021-12-22
    IIF 19 - director → ME
  • 85
    AH LITTLEOVER LIMITED - 2021-12-08
    8th Floor, Berkeley Square House, Berkeley Square, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-11-20 ~ 2021-10-26
    IIF 30 - director → ME
  • 86
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2016-09-26 ~ 2016-09-26
    IIF 27 - director → ME
    Person with significant control
    2016-09-26 ~ 2024-10-27
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 161 - director → ME
  • 88
    RESTFUL HOMES LIMITED - 2013-12-18
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    2015-02-25 ~ 2022-03-09
    IIF 69 - director → ME
  • 89
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved corporate (3 parents)
    Officer
    2007-08-21 ~ 2011-12-22
    IIF 122 - director → ME
  • 90
    AH KETTERING 1 LIMITED - 2019-02-26
    6th Floor 33 Holborn, London, England
    Corporate (5 parents)
    Officer
    2017-08-25 ~ 2018-12-21
    IIF 132 - director → ME
  • 91
    NEWINCCO 662 LIMITED - 2007-03-07
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 11 offsprings)
    Officer
    2007-04-02 ~ 2013-04-11
    IIF 157 - director → ME
  • 92
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2006-01-30 ~ 2013-04-11
    IIF 141 - director → ME
  • 93
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-07-24 ~ 2013-04-11
    IIF 120 - director → ME
  • 94
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-06-27 ~ 2013-04-11
    IIF 138 - director → ME
    2007-06-27 ~ 2007-08-17
    IIF 9 - secretary → ME
  • 95
    NEWINCCO 1041 LIMITED - 2010-10-13
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-10-21 ~ 2013-04-11
    IIF 96 - director → ME
  • 96
    PFL DEVELOPMENTS LTD - 2016-08-19
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Corporate (2 parents)
    Officer
    2016-08-18 ~ 2017-02-13
    IIF 7 - secretary → ME
    Person with significant control
    2016-08-18 ~ 2017-02-23
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 97
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 54 - director → ME
  • 98
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 55 - director → ME
  • 99
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 52 - director → ME
  • 100
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 53 - director → ME
  • 101
    Hill House, 1 Little New Street, London
    Dissolved corporate (3 parents)
    Officer
    2015-02-25 ~ 2015-03-02
    IIF 51 - director → ME
  • 102
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    2014-06-17 ~ 2015-07-03
    IIF 78 - director → ME
  • 103
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-06-08 ~ 2013-04-11
    IIF 159 - director → ME
  • 104
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-03-17 ~ 2019-07-11
    IIF 48 - director → ME
  • 105
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2011-02-17 ~ 2019-07-16
    IIF 98 - director → ME
  • 106
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2007-06-27 ~ 2013-04-11
    IIF 145 - director → ME
    2007-06-27 ~ 2007-08-17
    IIF 14 - secretary → ME
  • 107
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    318 Fulham Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,071 GBP2023-09-30
    Officer
    2015-02-25 ~ 2016-01-22
    IIF 56 - director → ME
  • 108
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    2007-06-06 ~ 2008-03-10
    IIF 110 - director → ME
  • 109
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-03-10 ~ 2007-06-06
    IIF 116 - director → ME
    2006-03-10 ~ 2006-03-10
    IIF 12 - secretary → ME
  • 110
    PPP BEAUMONT PLC - 1997-06-06
    BEAUMONT HEALTH CARE PLC - 1988-12-21
    GLS 26 LIMITED - 1983-05-13
    Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved corporate (3 parents)
    Officer
    1997-07-01 ~ 2000-03-31
    IIF 108 - director → ME
  • 111
    SHELFCO (NO.1413) LIMITED - 1998-03-06
    Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved corporate (3 parents)
    Officer
    1998-02-18 ~ 1999-04-30
    IIF 127 - director → ME
  • 112
    ISOBARON LIMITED - 1985-10-31
    3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    1995-07-01 ~ 2000-03-31
    IIF 125 - director → ME
  • 113
    3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-09-28 ~ 2022-03-09
    IIF 91 - director → ME
  • 114
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 154 - director → ME
  • 115
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 143 - director → ME
  • 116
    NEWINCCO 1230 LIMITED - 2013-05-09
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    2013-04-05 ~ 2022-03-09
    IIF 77 - director → ME
  • 117
    NEWINCCO 870 LIMITED - 2008-08-08
    3 Cygnet Drive, Swan Valley, Northampton
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    2008-08-08 ~ 2022-03-09
    IIF 146 - director → ME
  • 118
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2015-09-11 ~ 2018-05-01
    IIF 50 - 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.