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 Paul Anthony Keith Jeffery

    Related profiles found in government register
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Keith Jeffery
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 81
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, United Kingdom

      IIF 82
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 83
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 84
  • Mr Paul Anthony Keith Jeffery
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 85
  • Mr Paul Anthony Keith Jeffery
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 86
  • Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 87
  • Mr Paul Anthony Keith Jeffery
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 88
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Registered addresses and corresponding companies
    • icon of address Alresford Lodge, Ford Lane, Alresford, Colchester, Essex, CO7 8BE, England

      IIF 89
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 90
    • icon of address 654, The Crescent, Colchester, Essex, CO4 9YQ, England

      IIF 91 IIF 92 IIF 93
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 95
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 96
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 97
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 98 IIF 99 IIF 100
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ, England

      IIF 102
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 103 IIF 104
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 105
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 106
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 107 IIF 108 IIF 109
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 110
  • Mr Paul Anthony Keith Jeffrey
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 111 IIF 112
  • Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 172
    • icon of address Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 173
  • Jeffery, Paul Anthony Keith
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 174
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 175 IIF 176
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 177
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ, United Kingdom

      IIF 178
    • icon of address Bradbury House, 830 The Crescent, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 179
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 180
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 181 IIF 182
  • Jeffrey, Paul Anthony Keith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 183
  • Mr Paul Anthony Jeffery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 184
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 185
  • Jeffery, Paul Anthony Keith
    British manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 186
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 187 IIF 188
    • icon of address 654, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 189
    • icon of address 654, The Crescent, Colchester, Essex, CO4 9YQ, England

      IIF 190 IIF 191 IIF 192
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 193
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 194 IIF 195 IIF 196
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 197
    • icon of address Stable, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 198
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 199 IIF 200 IIF 201
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 205
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 206 IIF 207
  • Jeffery, Paul Anthony Keith
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 295
  • Jeffery, Paul Anthony Keith
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 296
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 297
    • icon of address 54, Fenchurch Street, London, EC3M 3JY, England

      IIF 298
  • Jeffery, Paul Anthony Keith
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 327 IIF 328
  • Jeffrey, Paul Anthony Keith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 329 IIF 330
  • Jeffrey, Paul Anthony Keith
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 331 IIF 332
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 343
  • Jeffery, Paul Anthony Keith
    British accountant

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 355
  • Jeffery, Paul Anthony Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 356 IIF 357
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 358 IIF 359
  • Jeffery, Paul Anthony Keith
    British manager

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British proposed company director

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 368
  • Jeffery, Paul Anthony Keith

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 122
  • 1
    A NUSE PRODUCTIONS LIMITED - 2003-04-11
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 320 - Director → ME
  • 2
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 239 - Director → ME
  • 3
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    RODEN HALL HOME LIMITED - 2016-06-02
    COLKON LIMITED - 1999-08-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 137 - Director → ME
  • 4
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BAYDECK LIMITED - 2002-06-13
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,503 GBP2024-07-31
    Officer
    icon of calendar 2002-05-31 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 153 - Director → ME
  • 7
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BALCOMBE PLACE LIMITED - 2006-04-28
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 288 - Director → ME
  • 9
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 167 - Director → ME
  • 11
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 154 - Director → ME
  • 12
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 168 - Director → ME
  • 13
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,946 GBP2021-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 14
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 124 - Director → ME
  • 16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    CARING HOMES (RODEN) LIMITED - 2016-06-01
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 127 - Director → ME
  • 18
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,570 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 142 - Director → ME
  • 19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 146 - Director → ME
  • 20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7 GBP2019-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 128 - Director → ME
  • 23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -265,829 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 139 - Director → ME
  • 24
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Officer
    icon of calendar 1999-07-29 ~ now
    IIF 136 - Director → ME
  • 25
    CARING HOMES (BROOK) LIMITED - 2020-05-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 131 - Director → ME
  • 26
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 165 - Director → ME
  • 27
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -183,086 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 163 - Director → ME
  • 28
    CARING HOMES (HOMEFIELD) LIMITED - 2020-03-05
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,524 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 161 - Director → ME
  • 29
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    CHESHIRE HOUSE LIMITED - 2011-04-12
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 275 - Director → ME
  • 30
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 270 - Director → ME
  • 31
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 241 - Director → ME
  • 32
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 224 - Director → ME
  • 33
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 324 - Director → ME
  • 34
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 178 - Director → ME
  • 35
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 305 - Director → ME
  • 36
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 282 - Director → ME
  • 38
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 269 - Director → ME
  • 39
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 40
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 41
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,695 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,992,839 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    FIRST CARE HOMES LIMITED - 2012-05-11
    LOCKMARSH LTD. - 2011-11-03
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,324,983 GBP2024-03-31
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 3000a Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 3000a Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 3000a Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 336 - Director → ME
  • 47
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,847 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ dissolved
    IIF 327 - Director → ME
  • 49
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-12-18 ~ dissolved
    IIF 245 - Director → ME
  • 50
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 314 - Director → ME
  • 51
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 238 - Director → ME
  • 52
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 257 - Director → ME
  • 53
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 135 - Director → ME
  • 54
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 187 - Director → ME
  • 55
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,417,493 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 193 - Director → ME
  • 56
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,181 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150 GBP2025-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 133 - Director → ME
  • 60
    MARIA MALLABAND 10 LIMITED - 2020-06-05
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 183 - Director → ME
  • 61
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 152 - Director → ME
  • 62
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 296 - Director → ME
  • 63
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,782 GBP2024-07-31
    Officer
    icon of calendar 1995-07-14 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ now
    IIF 134 - Director → ME
  • 65
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 118 - Director → ME
  • 66
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,633 GBP2024-12-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address Level 6 10a Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-21 ~ now
    IIF 89 - Ownership of voting rights - More than 25%OE
    IIF 89 - Ownership of shares - More than 25%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 68
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 141 - Director → ME
  • 69
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 164 - Director → ME
  • 70
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 169 - Director → ME
  • 71
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 159 - Director → ME
  • 72
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 158 - Director → ME
  • 73
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,941 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 99 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 156 - Director → ME
  • 75
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 151 - Director → ME
  • 76
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 162 - Director → ME
  • 77
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 132 - Director → ME
  • 78
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 195 - Director → ME
  • 79
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 138 - Director → ME
  • 80
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 143 - Director → ME
  • 81
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
  • 82
    WHALECO (NO.8) LIMITED - 2009-04-22
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 243 - Director → ME
  • 83
    MYRIAD (H) LIMITED - 2024-12-16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 196 - Director → ME
  • 84
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 123 - Director → ME
  • 85
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 119 - Director → ME
  • 88
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 264 - Director → ME
  • 89
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 150 - Director → ME
  • 90
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 337 - Director → ME
  • 91
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 147 - Director → ME
  • 93
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 157 - Director → ME
  • 94
    EASY LET PROPERTY SERVICES AT HAVERING LIMITED - 2009-12-29
    STABLE LANE PROPERTIES LIMITED - 2020-11-24
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,331,109 GBP2024-11-29
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 194 - Director → ME
  • 96
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 265 - Director → ME
  • 97
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 170 - Director → ME
  • 98
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 247 - Director → ME
  • 99
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 177 - Director → ME
  • 100
    icon of address Ebb, 35 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 332 - Director → ME
  • 101
    PINES LIMITED(THE) - 1985-05-31
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 130 - Director → ME
  • 102
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 232 - Director → ME
  • 103
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 155 - Director → ME
  • 104
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,730 GBP2025-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 107
    STANDON HALL HOMES LIMITED - 1999-08-20
    LAWFAST LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 126 - Director → ME
  • 108
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ now
    IIF 144 - Director → ME
  • 109
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -869,772 GBP2015-09-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 166 - Director → ME
  • 110
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 149 - Director → ME
  • 111
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,137 GBP2016-11-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 117 - Director → ME
  • 112
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 180 - Director → ME
  • 113
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 340 - Director → ME
  • 114
    icon of address Stable House, Cockaynes Lane, Alresford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,458,432 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ dissolved
    IIF 295 - Director → ME
  • 116
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-12-29 ~ dissolved
    IIF 261 - Director → ME
  • 117
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 222 - Director → ME
  • 118
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 246 - Director → ME
  • 120
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 316 - Director → ME
  • 121
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 218 - Director → ME
  • 122
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,070,243 GBP2025-03-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 162
  • 1
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 227 - Director → ME
  • 2
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 290 - Director → ME
  • 3
    CARING HOMES (CAMBERLEY) LTD - 2022-12-01
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-11-30
    IIF 315 - Director → ME
  • 4
    CARING HOMES HEALTHCARE GROUP LIMITED - 2022-12-01
    LAWGRA (NO. 1442) LIMITED - 2007-10-31
    MYRIAD HEALTHCARE LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-16 ~ 2022-11-30
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2013-09-11
    IIF 272 - Director → ME
    icon of calendar 1999-01-12 ~ 2003-09-01
    IIF 365 - Secretary → ME
  • 6
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2013-09-11
    IIF 259 - Director → ME
    icon of calendar 1999-01-12 ~ 2003-09-01
    IIF 362 - Secretary → ME
  • 7
    ASSURED HEALTHCARE PLC - 2005-11-17
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2013-09-11
    IIF 260 - Director → ME
  • 8
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    RODEN HALL HOME LIMITED - 2016-06-02
    COLKON LIMITED - 1999-08-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,926,563 GBP2024-03-31
    Officer
    icon of calendar 2013-10-18 ~ 2019-10-15
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    BAYDECK LIMITED - 2002-06-13
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,503 GBP2024-07-31
    Officer
    icon of calendar 2002-05-31 ~ 2003-09-01
    IIF 350 - Secretary → ME
  • 11
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 96 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2009-06-01
    IIF 354 - Secretary → ME
  • 13
    TORELLA LIMITED - 1999-12-09
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2018-07-06
    IIF 323 - Director → ME
  • 14
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SOUTHLANDS COURT CARE LIMITED - 2008-04-11
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 271 - Director → ME
  • 16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-09-27
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CARING HOMES (RODEN) LIMITED - 2016-06-01
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,570 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,237,674 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2022-11-30
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2022-11-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,528,718 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2022-11-30
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 229 - Director → ME
  • 26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-09-11
    IIF 221 - Director → ME
  • 27
    icon of address Barn House Cross End, Pebmarsh, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    128,225 GBP2024-06-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-05-17
    IIF 286 - Director → ME
  • 28
    CEDAR HOUSE (NORFOLK) LIMITED - 1995-09-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-15 ~ 2013-09-11
    IIF 266 - Director → ME
  • 29
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 2013-09-11
    IIF 306 - Director → ME
  • 30
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    CHESHIRE HOUSE LIMITED - 2011-04-12
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-09-01
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SPEED 7731 LIMITED - 1999-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2013-09-11
    IIF 268 - Director → ME
  • 33
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    COMPLETE COMMUNITY SUPPORT LIMITED - 2010-03-18
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    69,403 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-10-17 ~ 2020-12-14
    IIF 321 - Director → ME
  • 35
    SPEED 4827 LIMITED - 1995-03-27
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-15
    IIF 175 - Director → ME
  • 36
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2020-12-14
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 37
    icon of address 654 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2020-12-14
    IIF 191 - Director → ME
  • 38
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2020-12-14
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-09-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 39
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2020-12-14
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2020-12-14
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-12-14
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 41
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2020-12-14
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 42
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-14
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-14
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2020-12-14
    IIF 304 - Director → ME
  • 45
    CHARMEAD LIMITED - 2000-12-08
    AITCH CARE HOMES LIMITED - 2005-11-15
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    icon of address 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2020-12-14
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 47
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2013-09-11
    IIF 267 - Director → ME
  • 48
    NOVOVILLA LIMITED - 2010-11-17
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-15
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2016-11-15
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    COUNTY & SURBURBAN CARE LIMITED - 1988-08-24
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2013-09-11
    IIF 254 - Director → ME
  • 50
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-01 ~ 2013-09-11
    IIF 253 - Director → ME
    icon of calendar 2005-11-07 ~ 2005-12-16
    IIF 297 - Director → ME
  • 51
    WARLINGHAM HOME (SITE) LIMITED - 2005-08-08
    WALLINGHAM HOME (SITE) LIMITED - 2003-06-27
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2013-09-11
    IIF 244 - Director → ME
    icon of calendar 2003-06-24 ~ 2003-09-01
    IIF 345 - Secretary → ME
  • 52
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2013-09-11
    IIF 250 - Director → ME
  • 54
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2013-09-11
    IIF 248 - Director → ME
    icon of calendar 2002-01-23 ~ 2003-09-01
    IIF 343 - Secretary → ME
  • 55
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2013-09-11
    IIF 256 - Director → ME
  • 56
    icon of address Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2007-09-10
    IIF 287 - Director → ME
    icon of calendar 2003-07-03 ~ 2003-09-01
    IIF 346 - Secretary → ME
  • 57
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ 2003-09-01
    IIF 363 - Secretary → ME
  • 58
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-09-01
    IIF 349 - Secretary → ME
  • 59
    CHORD PROPERTIES LIMITED - 1995-09-06
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2013-09-11
    IIF 281 - Director → ME
  • 60
    FIRST CARE HOMES LIMITED - 2012-05-11
    LOCKMARSH LTD. - 2011-11-03
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,324,983 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    UNITED CARE (KENT) LIMITED - 2000-01-24
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2013-09-11
    IIF 225 - Director → ME
  • 62
    icon of address 654 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2020-12-14
    IIF 190 - Director → ME
  • 63
    CARING HOMES HEALTHCARE GROUP LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents, 61 offsprings)
    Equity (Company account)
    77,897,951 GBP2024-03-31
    Officer
    icon of calendar 2001-07-24 ~ 2013-09-11
    IIF 293 - Director → ME
  • 64
    WALSTEAD PLACE RESIDENTIAL HOME LIMITED - 2013-09-10
    FINEBAND LIMITED - 1987-08-06
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,048,997 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2013-09-11
    IIF 294 - Director → ME
  • 65
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 66
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2013-09-11
    IIF 284 - Director → ME
  • 67
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2004-09-08
    IIF 348 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-07 ~ 2013-09-11
    IIF 278 - Director → ME
    icon of calendar 1993-06-07 ~ 2003-09-01
    IIF 366 - Secretary → ME
  • 69
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-02 ~ 2013-09-11
    IIF 258 - Director → ME
    icon of calendar 1993-06-02 ~ 2003-09-01
    IIF 364 - Secretary → ME
  • 70
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    TAKESHARE LIMITED - 2004-02-11
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2020-12-14
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2013-09-11
    IIF 242 - Director → ME
  • 73
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2003-09-01
    IIF 358 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    TURBINECARE LIMITED - 1985-12-30
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2013-09-11
    IIF 226 - Director → ME
  • 75
    MADEPLACE LIMITED - 1992-09-11
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2013-09-11
    IIF 277 - Director → ME
  • 76
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2003-09-01
    IIF 371 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2020-12-14
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 78
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-17 ~ 2016-11-15
    IIF 179 - Director → ME
  • 79
    LOZONES LIMITED - 2004-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2013-09-11
    IIF 276 - Director → ME
  • 80
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,792,626 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2018-09-30
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 81
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2013-09-11
    IIF 233 - Director → ME
  • 84
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2013-09-11
    IIF 237 - Director → ME
  • 85
    CONSENSUS CENTRAL LTD - 2014-10-23
    CONSENSUS HEALTHCARE LIMITED - 2005-11-15
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,079,572 GBP2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2017-12-22
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 76 - Ownership of shares – 75% or more OE
  • 86
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,885,307 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-12-22
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 87
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2002-03-26
    IIF 361 - Secretary → ME
  • 88
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    344,879 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2020-12-14
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 90
    YEARGUARD LIMITED - 1999-01-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 216 - Director → ME
  • 91
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 210 - Director → ME
  • 92
    EXCHANGELAW (NO.193) LIMITED - 1998-10-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 217 - Director → ME
  • 93
    OPTIONWEALTH LIMITED - 2000-11-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 209 - Director → ME
  • 94
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 213 - Director → ME
  • 95
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 215 - Director → ME
  • 96
    HEMGREEN LIMITED - 2000-01-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2013-09-11
    IIF 228 - Director → ME
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 360 - Secretary → ME
  • 97
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2013-09-11
    IIF 236 - Director → ME
    icon of calendar 2003-03-20 ~ 2003-09-01
    IIF 347 - Secretary → ME
  • 98
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 99
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 370 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,501 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2020-12-14
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 103
    JEFFERY PROPERTIES LIMITED - 2000-11-16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,192 GBP2020-12-31
    Officer
    icon of calendar 1996-07-17 ~ 2001-12-31
    IIF 185 - Director → ME
  • 104
    TM 1242 LIMITED - 2005-11-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2013-09-11
    IIF 211 - Director → ME
  • 105
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2013-09-11
    IIF 208 - Director → ME
  • 106
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,384 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 107
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2003-09-01
    IIF 367 - Secretary → ME
  • 108
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    IIF 373 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 109
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2013-09-11
    IIF 262 - Director → ME
  • 110
    MAXBASE LIMITED - 2021-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,104,062 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2021-08-18
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
  • 111
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ 2020-12-14
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 113
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2020-12-14
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 114
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 64 - Ownership of shares – 75% or more OE
  • 115
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-04-16 ~ 2013-09-11
    IIF 274 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-09-27
    IIF 355 - Secretary → ME
  • 116
    IDLECOPSE LIMITED - 1984-10-26
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 231 - Director → ME
  • 117
    HORSELL (2015) LIMITED - 2019-10-12
    icon of address 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2019-09-30
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 118
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 119
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2015-10-08
    IIF 283 - Director → ME
  • 120
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    GLENTWORTH HOUSE LTD - 2011-03-21
    CURATE LIMITED - 2011-08-05
    BINNEGAR HALL LIMITED - 2006-03-17
    GLENTWORTH HOUSE LIMITED - 2016-09-28
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2015-10-01
    IIF 223 - Director → ME
  • 122
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-09-01
    IIF 372 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 123
    HUDSON HOMES LIMITED - 1997-02-04
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2013-09-11
    IIF 280 - Director → ME
  • 124
    EASY LET PROPERTY SERVICES AT HAVERING LIMITED - 2009-12-29
    STABLE LANE PROPERTIES LIMITED - 2020-11-24
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,331,109 GBP2024-11-29
    Officer
    icon of calendar 2008-11-24 ~ 2008-11-24
    IIF 359 - Secretary → ME
  • 125
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2013-09-11
    IIF 230 - Director → ME
    icon of calendar 2003-06-20 ~ 2006-06-19
    IIF 353 - Secretary → ME
  • 126
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2013-09-11
    IIF 279 - Director → ME
  • 127
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 128
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 129
    icon of address 35 Paul Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-29 ~ 2013-12-23
    IIF 285 - Director → ME
    icon of calendar 1999-04-29 ~ 2003-09-01
    IIF 344 - Secretary → ME
  • 130
    HERIOTASH LIMITED - 1997-11-04
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2013-09-11
    IIF 212 - Director → ME
  • 131
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 132
    MORAR (STRATFORD) LIMITED - 2023-04-05
    CARING HOMES (STRATFORD) LIMITED - 2021-05-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,907 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2021-05-12
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 133
    PINES LIMITED(THE) - 1985-05-31
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 134
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,507,349 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2022-11-30
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 135
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 136
    CLIFTON HEALTHCARE MANAGEMENT SERVICES LIMITED - 2003-06-25
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2013-09-11
    IIF 255 - Director → ME
  • 137
    BART 110 LIMITED - 1995-06-28
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2013-09-11
    IIF 240 - Director → ME
  • 138
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ 2003-09-01
    IIF 357 - Secretary → ME
  • 140
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ 2003-09-01
    IIF 356 - Secretary → ME
  • 141
    STANDON HALL HOMES LIMITED - 1999-08-20
    LAWFAST LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 184 - Ownership of shares – More than 50% but less than 75% OE
  • 142
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2020-12-14
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 143
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2003-09-01
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 144
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 214 - Director → ME
  • 145
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -869,772 GBP2015-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 146
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,137 GBP2016-11-30
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 84 - Ownership of shares – 75% or more OE
  • 147
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-11
    IIF 273 - Director → ME
  • 149
    THE HAREBEATING CARE COMPANY - 2010-06-22
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-11
    IIF 235 - Director → ME
  • 150
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-22
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 151
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 152
    PARRIS LAWN LIMITED - 2019-04-08
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    102,077 GBP2018-11-15
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-16
    IIF 172 - Director → ME
  • 153
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2013-09-11
    IIF 252 - Director → ME
  • 154
    icon of address 4 Stourdale Close, Lawford, Manningtree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,508 GBP2025-01-31
    Officer
    icon of calendar 1999-01-21 ~ 2001-10-19
    IIF 186 - Director → ME
  • 155
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 156
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2013-09-11
    IIF 251 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-09-08
    IIF 352 - Secretary → ME
  • 157
    CHARCO 94 LIMITED - 2016-03-01
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,272,026 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-11-30
    IIF 181 - Director → ME
  • 158
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -28,665 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2018-07-31
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    PAXMEAD LIMITED - 2000-04-04
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    226,203 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2018-07-31
    IIF 298 - Director → ME
  • 160
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 161
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 249 - Director → ME
  • 162
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,608 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.