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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Balwant Singh Varaich

    Related profiles found in government register
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 1
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 2
    • St. Matthews Business Centre, Unit 11, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 3
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 4
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 8 IIF 9 IIF 10
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 16
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 17
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 18 IIF 19 IIF 20
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 23
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 24 IIF 25
    • 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 26
  • Mr Balwant Singh Varaich
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 27
  • Varaich, Balwant Singh
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 28
    • Unit 11, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 29
    • Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 30
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, England

      IIF 31
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 32
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 36 IIF 37 IIF 38
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 39
    • Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 40
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 41
    • 40, Bottleacre Lane, Loughborough, Loughborough, LE11 1JG, England

      IIF 42
  • Varaich, Balwant Singh
    British business born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 43
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maythorn Gardens, Wolverhampton, WV6 8NP, United Kingdom

      IIF 44
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, St. Matthews Business Centre Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 45
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 46
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 47
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 48
    • 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 49
    • 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 50
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 51
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 52
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 53 IIF 54 IIF 55
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 56
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 57
    • 1 Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP

      IIF 58
    • 1, Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 62 IIF 63
    • 1maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 64
  • Varaich, Balwant Singh
    British none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fairy Lane, Manchester, Lancashire, M8 8YE

      IIF 65
  • Varaich, Balwant Singh
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 66
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 67
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 68
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • 1, The Greenway, Pattingham, Wolverhampton, WV6 7DA, England

      IIF 69
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 70 IIF 71
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 72
  • Varaich, Balwant Singh
    British director born in July 1949

    Registered addresses and corresponding companies
    • 1 Maythorn Gardens, Tettenhall, Wolverhampton, WV6 8NP

      IIF 73
child relation
Offspring entities and appointments 43
  • 1
    ACE SUPPLIERS LIMITED
    - now 08666849
    ACE CHILDRENS WEAR LIMITED - 2018-05-04
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 2
    ACES HEALTHCARE LTD
    12007926
    207 Knutsford Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    ACTON HEALTHCARE LIMITED
    08273417
    207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 52 - Director → ME
    2012-10-30 ~ 2012-11-12
    IIF 49 - Director → ME
  • 4
    ACTON SERVICES LTD
    - now 11398585
    ACTON CHILDRENSWEAR LTD
    - 2019-12-12 11398585
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 27 - Has significant influence or control OE
  • 5
    BSV INTERNATIONAL LTD
    13178938
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    BSV PROPERTIES LIMITED
    15299126
    207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    BSV SUPPLIES LIMITED
    - now 05024873
    BSV TEXTILES LIMITED
    - 2007-10-16 05024873
    207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2008-06-04 ~ dissolved
    IIF 58 - Director → ME
    2004-01-23 ~ 2008-05-20
    IIF 73 - Director → ME
  • 8
    BSV TRADERS LTD
    - now 14047963
    30/30 GAMING BUSINESS AND MORE LIMITED
    - 2025-03-28 14047963
    Unit 11 St. Mathew Business Centre, Gower Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    BSV(UK) LIMITED
    07432632
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 64 - Director → ME
  • 10
    CARE AND SERVE LIMITED
    08504083
    1 Maythorn Gardens, Tettenhall Wood, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 43 - Director → ME
  • 11
    CARE N SERVE LTD
    10923593
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ 2020-03-23
    IIF 51 - Director → ME
    Person with significant control
    2017-08-18 ~ 2020-03-23
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    CARE STAFFING LIMITED
    08512455
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 60 - Director → ME
  • 13
    CARE STAFFING SERVICES LTD
    12921988
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    CENTRAL CONSTRUCTION LIMITED
    09864990
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-10 ~ 2016-12-06
    IIF 44 - Director → ME
  • 15
    CRESFORD LTD
    10622914
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 16
    DEEP CLEANING AND SUPPLIES LTD
    12632789
    Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    EURO CARE SUPPLIES LTD
    09549577
    207 Knutsford Road Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 18
    FACTORY SERVICES DIRECT LTD
    - now 09078581
    FACTORY FASHIONS DIRECT LIMITED
    - 2015-03-03 09078581
    Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-23 ~ 2016-02-28
    IIF 62 - Director → ME
  • 19
    FRUIT AND VEG COMPANY LIMITED
    17110843
    Unit 11, St. Matthews Business Centre, Gower Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2026-03-23 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2026-03-23 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    GREENWAY SUPPLIES LIMITED
    - now 11191668
    GMW CONSULTANCY SERVICES LIMITED - 2018-02-26
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 21
    GREENWELL SUPPLIES LTD
    09076934
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 54 - Director → ME
  • 22
    JOBS4SURE LIMITED
    09110157
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 56 - Director → ME
  • 23
    JOBSUK4U LTD
    10063264
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 46 - Director → ME
  • 24
    KARE STAFFING LTD
    12933703
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Officer
    2020-10-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 7 - Ownership of shares – 75% or more OE
  • 25
    KARE SUPPLIES LIMITED
    08496948
    Unit 11 St. Matthews Business Centre Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 45 - Director → ME
  • 26
    KAYFORD LIMITED
    08767715
    207 Knutsford Road, Grappenhall, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 27
    LABELS FASHIONS LIMITED
    03847762
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    LANGSDORF TRADING LIMITED
    07689861
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 59 - Director → ME
  • 29
    MARINE MARSHALS LTD
    07869420
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 48 - Director → ME
  • 30
    MIDLAND FABRICS LIMITED
    08176579
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 61 - Director → ME
  • 31
    MIDLAND SUPPLIERS LTD
    - now 11843492
    DEEP CLEANERS AND SUPPLIERS LIMITED
    - 2020-08-05 11843492
    CLEAN DEEP SPECIALISTS LIMITED
    - 2020-06-03 11843492
    NORTHERN AND CO UK LIMITED
    - 2020-05-29 11843492
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 32
    NEWGATE SUPPLIES LTD
    11332644
    Unit 11, St. Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 33
    NORTHWEST BUSINESS SCHOOL LIMITED
    07781341
    207 Knutsford Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 65 - Director → ME
  • 34
    NORTHWEST TRAINING AND CONSULTANCY LTD
    07360330
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-31 ~ 2012-10-22
    IIF 47 - Director → ME
    2014-08-31 ~ dissolved
    IIF 57 - Director → ME
  • 35
    PACE SUPPLIES LTD
    - now 11928771
    PACE CHILDRENS WEAR LTD - 2019-08-22
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2020-04-23
    IIF 29 - Director → ME
    Person with significant control
    2019-08-30 ~ 2020-04-20
    IIF 10 - Ownership of shares – 75% or more OE
  • 36
    PATTINGHAM SUPPLIES LTD
    - now 07601983
    TINKER TAILOR CHILDRENSWEAR LIMITED
    - 2018-05-21 07601983
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-07-24
    IIF 69 - Director → ME
  • 37
    PLUMLEY LIMITED
    10370220
    40 Bottleacre Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ 2018-08-02
    IIF 68 - Director → ME
    Person with significant control
    2017-01-06 ~ 2018-08-02
    IIF 26 - Ownership of shares – 75% or more OE
    2017-01-06 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 38
    RAINBOW SUPPLIES LTD
    - now 12604709
    RAINBOW CHILDRENSWEAR LTD
    - 2022-02-28 12604709
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ 2023-03-31
    IIF 31 - Director → ME
    Person with significant control
    2022-02-28 ~ 2023-03-31
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 39
    RENOWN SUPPLIES LIMITED
    14673365
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ 2024-03-29
    IIF 37 - Director → ME
    Person with significant control
    2023-02-18 ~ 2024-03-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 40
    RIDGEWAY SUPPLIES LTD
    - now 15757453
    FIRESAFE DOORS LTD
    - 2025-05-29 15757453
    RIDGEWAY SUPPLIES LTD
    - 2025-03-31 15757453
    FIRESAFE DOORS LTD
    - 2024-08-14 15757453
    St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 41
    UK CARE STAFFING LTD
    09648092
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2015-06-19 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 42
    UK CARE TRAINING LTD
    13660250
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 43
    UK CARERS LTD
    09073490
    Unit 11 St Matthews Business Centre, Gower Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.