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

Sideras, George

    Related profiles found in government register
  • Sideras, George
    British co director born in March 1960

    Registered addresses and corresponding companies
    • icon of address The Orchard, Westmill, Buntingford, Hertfordshire, SG9 9LL

      IIF 1
    • icon of address Wordsworth House Beech Hill Park, Pynest Green Lane High Beech, Waltham Abbey, Essex, EN9 3QL

      IIF 2
  • Sideras, George
    British physiotherapist born in March 1960

    Registered addresses and corresponding companies
    • icon of address Wordsworth House Beech Hill Park, Pynest Green Lane High Beech, Waltham Abbey, Essex, EN9 3QL

      IIF 3
  • Sideras, George
    British

    Registered addresses and corresponding companies
    • icon of address The Orchard, Westmill, Buntingford, Hertfordshire, SG9 9LL

      IIF 4 IIF 5
  • Sideras, George
    British director

    Registered addresses and corresponding companies
    • icon of address The Orchard, Westmill, Buntingford, Hertfordshire, SG9 9LL

      IIF 6
  • Sideras, George
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Boundsgreen, London, N11 2UT, United Kingdom

      IIF 7
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 11
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 12
  • Sideras, Louis
    British director born in August 1938

    Registered addresses and corresponding companies
    • icon of address 138 Chase Road, Southgate, London, N14 4LG

      IIF 13
  • Sideras, Renos
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 14
  • Sideras, Louis
    British

    Registered addresses and corresponding companies
    • icon of address 138 Chase Road, Southgate, London, N14 4LG

      IIF 15
  • Sideras, Renos
    British

    Registered addresses and corresponding companies
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 16
  • Sideras, Renos
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 17
  • Sideras, Renos
    Cypriot/british manager

    Registered addresses and corresponding companies
    • icon of address 174 Crooked Mile, Waltham Abbey, Essex, EN9 2ES

      IIF 18
  • Sideras, George
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, Uk

      IIF 19
  • Sideras, George
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 20
    • icon of address Woodgate Studios, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 21 IIF 22
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 23
  • Sideras, Louis
    British born in August 1938

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Boundsgreen, London, N11 2UT, United Kingdom

      IIF 24
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 25
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 26
  • Sideras, Louis
    British director born in August 1938

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2-8 Games Road, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 27
  • Sideras, Renos
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 28
  • Sideras, Renos
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Curocare 100, Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 29
  • Sideras, Renos
    British carer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 30
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT

      IIF 31
  • Sideras, Renos
    British healthcare director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 32
  • Sideras, Renos
    British man accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 33
  • Sideras, Louis Renos

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 34
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT

      IIF 35
  • Sideras, Renos

    Registered addresses and corresponding companies
    • icon of address Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 36 IIF 37
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 38
  • Sideras, Louis Renos
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 39
  • Sideras, Louis Renos
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869, High Road, London, N12 8QA, England

      IIF 40
  • Sideras, Louis Renos
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 41
  • Sideras, Louis George, Mr.
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Gateway Mews, London, N11 2UT, England

      IIF 42
    • icon of address Unit 3, Gateway Mews, London, N11 2UT

      IIF 43
    • icon of address 100, Crossbrook Street, Waltham Cross, EN8 8JJ, England

      IIF 44
  • Sideras, Louis George, Mr.
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 45
    • icon of address 2, Allmains Close, Nazeing, Waltham Abbey, Essex, EN9 2LX, England

      IIF 46
  • Sideras, Louis George, Mr.
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 47
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 48
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 49
  • Sideras, Louis
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crossbrook Street, Ground Floor, St George's House, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 50
  • Sideras, Renos
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN, England

      IIF 51
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 52
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 53
  • Sideras, Renos
    British chartered certified accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 54 IIF 55 IIF 56
  • Sideras, Renos
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 57
  • Sideras, Renos
    British residential sales industry born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 58
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN, England

      IIF 59 IIF 60
  • Mr Louis Sideras
    British born in August 1938

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT, England

      IIF 61
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 62
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 63
  • Sideras, Louis George
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 64
  • Mr Renos Sideras
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 65
  • Mr Louis George Sideras
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Gateway Mews, London, N11 2UT, England

      IIF 66
  • Mr. Louis George Sideras
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 67
    • icon of address 100, Crossbrook Street, Waltham Cross, EN8 8JJ, England

      IIF 68
  • Sideras, Louis Renos
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 69
    • icon of address 22, Woodgreen Road, Waltham Abbey, Essex, England

      IIF 70
  • Sideras, Louis Renos
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 71
    • icon of address Trent House, 3 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA, England

      IIF 72
  • Sideras, Louis Renos
    British healthcare worker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 73
  • Mr Louis Renos Sideras
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Trent House, 3 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA, England

      IIF 77
  • Mr George Sideras
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 78 IIF 79
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 80
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 81
  • Sideras, Renos
    Cypriot,british born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Warlies Park Farm, Woodgreen Road, Upshire, Essex, EN9 3SD

      IIF 82
  • Sideras, Renos
    Cypriot,british manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Warleys Park Farm, Wood Green Road, Upshire, Essex, EN9 3SD

      IIF 83
  • Sideras, Renos
    Cypriot/british director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Crooked Mile, Waltham Abbey, Essex, EN9 2ES

      IIF 84 IIF 85
  • Sideras, Renos
    Cypriot/british manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Crooked Mile, Waltham Abbey, Essex, EN9 2ES

      IIF 86
  • Mr Louis Sideras
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crossbrook Street, Ground Floor, St George's House, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 87
  • Mr Renos Sideras
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 100 Crossbrook Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 3 Gateway Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    725,440 GBP2024-03-31
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,155 GBP2025-03-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 869 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 74 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 Gateway Mews, Bounds Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2011-09-22 ~ dissolved
    IIF 34 - Secretary → ME
  • 7
    icon of address 100 Crossbrook Street, Ground Floor, St George's House, Cheshunt, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,754 GBP2024-03-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 8 - Director → ME
  • 9
    DATEPARK LIMITED - 2001-11-02
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 18 - Secretary → ME
  • 10
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 20 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134,137 GBP2019-03-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 53 - Director → ME
    IIF 11 - Director → ME
  • 13
    icon of address Em Costas Unit 3 Gateway Mews Gateway Mews, Gateway Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,540 GBP2025-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    EPAESIANS LIMITED - 2011-09-30
    icon of address Unit 3 Gateway Mews, Ringway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 35 - Secretary → ME
  • 15
    icon of address Unit 3 Gateway Mews, Ringway, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,000 GBP2015-09-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 64 - Director → ME
  • 17
    GROVEFIELD PROPERTIES LIMITED - 2021-03-04
    icon of address Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -212,372 GBP2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,639,403 GBP2024-10-28
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Trent House, 3 Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Em Costas & Co, 3 Gateway Mews, Bounds Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104,922 GBP2025-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 869 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,815,927 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-05-29 ~ now
    IIF 52 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 62 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,287 GBP2024-03-31
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 26
    icon of address Unit 3 Gateway Mews, Ringway, Bounds Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,893 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 7 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 61 - Has significant influence or controlOE
  • 27
    icon of address The Dairy Warlies Park Farm, Woodgreen Road, Upshire, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ now
    IIF 82 - Director → ME
  • 28
    icon of address Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Unit 3 Gateway Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    725,440 GBP2024-03-31
    Officer
    icon of calendar 2013-08-23 ~ 2015-05-31
    IIF 69 - Director → ME
  • 2
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2002-08-31
    IIF 3 - Director → ME
    icon of calendar 2002-03-12 ~ 2007-05-31
    IIF 32 - Director → ME
    icon of calendar 2006-08-14 ~ 2007-04-10
    IIF 1 - Director → ME
    icon of calendar 2000-02-03 ~ 2002-08-31
    IIF 16 - Secretary → ME
    icon of calendar 2007-06-18 ~ 2008-01-08
    IIF 5 - Secretary → ME
  • 3
    LONGLANDS CARE HOME (WITNEY) LIMITED - 2016-03-11
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,330 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-01
    IIF 51 - Director → ME
  • 4
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,754 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2025-10-22
    IIF 49 - Director → ME
  • 5
    DATEPARK LIMITED - 2001-11-02
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-03-31
    IIF 6 - Secretary → ME
  • 6
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134,137 GBP2019-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-06-24
    IIF 45 - Director → ME
  • 7
    ST PETER'S HEALTHCARE GROUP LIMITED - 2008-09-12
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2008-02-11
    IIF 85 - Director → ME
    icon of calendar 2009-01-23 ~ 2013-05-31
    IIF 86 - Director → ME
    icon of calendar 2010-05-04 ~ 2013-05-31
    IIF 37 - Secretary → ME
  • 8
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    SOUNDWORTH LIMITED - 1999-08-24
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    CARE ASPIRATIONS LIMITED - 2010-07-27
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1998-11-17
    IIF 13 - Director → ME
    icon of calendar 1995-10-01 ~ 2007-05-31
    IIF 33 - Director → ME
    icon of calendar ~ 2002-03-12
    IIF 2 - Director → ME
    icon of calendar ~ 1996-11-01
    IIF 15 - Secretary → ME
    icon of calendar 1996-11-01 ~ 2002-08-31
    IIF 17 - Secretary → ME
    icon of calendar 2007-06-18 ~ 2008-01-08
    IIF 4 - Secretary → ME
  • 9
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    455,935 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-01
    IIF 59 - Director → ME
  • 10
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-03-09
    IIF 14 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-03-09
    IIF 38 - Secretary → ME
  • 11
    SIDERAS CONSTRUCTION LIMITED - 2017-05-02
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-06-28
    IIF 21 - Director → ME
    IIF 27 - Director → ME
  • 12
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -157,030 GBP2024-03-31
    Officer
    icon of calendar 2022-06-23 ~ 2024-10-01
    IIF 58 - Director → ME
  • 13
    SEQUENCE CARE LIMITED - 2022-08-02
    CARE INNOVATION LIMITED - 2009-01-12
    CUROCARE LIMITED - 2014-11-04
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-04 ~ 2008-01-25
    IIF 84 - Director → ME
    icon of calendar 2009-01-23 ~ 2013-05-31
    IIF 83 - Director → ME
    icon of calendar 2009-11-23 ~ 2013-01-10
    IIF 73 - Director → ME
    icon of calendar 2010-05-04 ~ 2013-05-31
    IIF 36 - Secretary → ME
  • 14
    icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2018-01-01
    IIF 47 - Director → ME
  • 15
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,408 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ 2024-10-01
    IIF 55 - Director → ME
  • 16
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,242,840 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ 2024-10-01
    IIF 56 - Director → ME
  • 17
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -84,216 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ 2024-10-01
    IIF 54 - Director → ME
  • 18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,392 GBP2024-08-27
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-28
    IIF 40 - Director → ME
  • 19
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,314,875 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-01
    IIF 60 - Director → ME
  • 20
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,287 GBP2024-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2014-11-13
    IIF 46 - Director → ME
    icon of calendar 2013-07-04 ~ 2014-11-13
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.