logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Ravinder Singh Bains

    Related profiles found in government register
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 1
    • Unit 4, Pendeford Business Park, First Floor, Wolverhampton, WV9 5HD, England

      IIF 2
    • Unit 4, Sidestrand, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 3 IIF 4
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 5 IIF 6
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 7
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 8
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 9 IIF 10 IIF 11
    • C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD

      IIF 14
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 15 IIF 16
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 17
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 18
    • Unit 6, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 19
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD

      IIF 20
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 21 IIF 22 IIF 23
    • Unit 9, Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 25
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 26
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 27
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 28
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 29
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 30
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 31
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 32
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 33
  • Bains, Ravinder Singh
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, United Kingdom

      IIF 34
    • Unit 4 Pendeford Business Park, Wobaston Road, Pendeford, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 35
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 36
    • Unit 4, Pendeford Business Park, Sidestrand, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 37
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 38
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 39
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 40
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 41 IIF 42 IIF 43
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • 06, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 48
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 49 IIF 50 IIF 51
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 52 IIF 53
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 54
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 55
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Beresford Terrace, Ayr, KA7 2HD, Scotland

      IIF 56
    • 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 57
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 58
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 59
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 60
    • Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 61
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 62
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 63
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 64 IIF 65 IIF 66
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 67 IIF 68
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 69 IIF 70
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 71
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 72
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 73
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 74
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 75
  • Bains, Gurvinder Singh
    British architectural technician born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St James Court, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 76
  • Ravinder Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 77
  • Bains, Ravinder Singh
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire, WV9 5HD

      IIF 78
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 79
  • Bains, Ravinder Singh
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 80
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 81 IIF 82 IIF 83
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 84
  • Bains, Ravinder Singh
    British chairman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 85
  • Bains, Rajinder Singh
    British born in January 1970

    Registered addresses and corresponding companies
    • 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 86
  • Bains, Ravinder
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 87
  • Bains, Ravinder
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Waddling Lane, Wheathampstead, St. Albans, AL4 8FD, United Kingdom

      IIF 88
  • Bains, Rajinder Singh
    British

    Registered addresses and corresponding companies
    • 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 89
  • Bains, Ravinder Singh

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 90
  • Bains, Ravinder

    Registered addresses and corresponding companies
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 91
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 92
child relation
Offspring entities and appointments 51
  • 1
    ACASA CARE LIMITED
    SC388208
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (11 parents)
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 56 - Director → ME
  • 2
    ACTIVE CARE (AYRSHIRE) LIMITED
    SC516411
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (11 parents)
    Officer
    2021-02-19 ~ 2021-12-03
    IIF 57 - Director → ME
  • 3
    ALLANDER HOMECARE LTD
    SC355440
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (14 parents)
    Officer
    2019-11-30 ~ 2021-12-03
    IIF 71 - Director → ME
  • 4
    AMANDI COMPANIONS LIMITED
    - now 11394537
    BALMORAL HEALTH AND SOCIAL CARE LIMITED
    - 2018-12-13 11394537
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (9 parents)
    Officer
    2018-06-04 ~ 2021-12-03
    IIF 72 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-04
    IIF 29 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    ASTORIA FOODS LIMITED
    12392227
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (6 parents)
    Officer
    2020-01-08 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2020-01-08 ~ 2020-10-16
    IIF 1 - Has significant influence or control OE
  • 6
    BAINS & SONS INVESTMENTS LIMITED
    10594408
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (6 parents)
    Officer
    2017-02-01 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2017-02-01 ~ 2022-08-11
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 7
    BALMORAL HOMECARE LTD
    - now SC290388
    BRAE`S HOMECARE LIMITED
    - 2019-01-10 SC290388
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (16 parents, 3 offsprings)
    Officer
    2018-10-05 ~ 2021-12-03
    IIF 64 - Director → ME
  • 8
    BASING CARE LIMITED
    - now 03283281
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved Corporate (11 parents)
    Officer
    2015-03-13 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-11-25 ~ 2016-11-25
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 9
    BELMONT PIZZA LIMITED
    12867452
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (5 parents)
    Officer
    2020-09-09 ~ 2021-03-22
    IIF 37 - Director → ME
  • 10
    BRAMBLETON LTD
    04284820
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 69 - Director → ME
  • 11
    BRITCARE (UK) LIMITED
    09019969
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-05-01 ~ dissolved
    IIF 59 - Director → ME
    2014-05-01 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    CARE CYMRU SERVICES LIMITED
    - now 04559246 10241931
    SEVACARE (CYMRU) LIMITED
    - 2016-10-12 04559246
    PROMPT CARE LIMITED
    - 2014-11-05 04559246
    2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2021-12-03
    IIF 66 - Director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 21 - Has significant influence or control OE
  • 13
    CM COMMUNITY SERVICES LIMITED
    - now 05489877
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 70 - Director → ME
  • 14
    CONTOLLO CAPITAL GROUP LTD
    - now 07842118
    CONTOLLO CARE GROUP LTD
    - 2020-12-24 07842118 08443142... (more)
    SEVA SUPPORTED LIVING LIMITED
    - 2020-12-16 07842118
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-11-10 ~ 2022-08-11
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    CONTOLLO CARE GROUP LTD
    - now 08443142 07842118
    SITA COMPLEX CARE LTD
    - 2024-10-30 08443142
    CONTOLLO CARE GROUP LTD
    - 2024-01-10 08443142 07842118
    FIVE RIVERS CARE GROUP LIMITED
    - 2020-12-24 08443142 07886603
    LIBERTY SUPPORT HOLDINGS LIMITED
    - 2020-07-15 08443142
    SEVASUPPORT HOLDINGS LIMITED
    - 2018-06-28 08443142
    SEVA SUPPORT (HOLDINGS) LTD
    - 2013-10-31 08443142
    SEVACARE (OLDHAM) LIMITED
    - 2013-05-14 08443142
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    2013-03-13 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Right to appoint or remove directors OE
    2016-04-06 ~ 2022-08-11
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    DOMRISS CARE LIMITED
    08225185
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2016-01-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-09-24 ~ 2016-09-24
    IIF 30 - Has significant influence or control OE
    IIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 17
    DUNEDIN COMPLEX CARE LIMITED
    13847329
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (7 parents)
    Officer
    2024-11-01 ~ now
    IIF 48 - Director → ME
  • 18
    FIVE RIVERS CAPITAL LIMITED
    12616583
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (4 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-05-21 ~ 2022-08-11
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    FIVE RIVERS EQUITY LIMITED
    - now 06829537 13436700
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED
    - 2022-02-02 06829537 13528631... (more)
    SEVACARE HOLDINGS LIMITED
    - 2017-12-21 06829537 09020006
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (10 parents, 17 offsprings)
    Officer
    2009-02-25 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 20
    FIVE RIVERS GROUP LIMITED
    - now 07886603 08443142
    SEVAPROTECT LIMITED
    - 2016-09-21 07886603
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-12-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-12-19 ~ 2022-08-11
    IIF 19 - Ownership of shares – 75% or more OE
  • 21
    FIVE RIVERS PROMOTIONS LTD
    08432280
    5 St James Court, Islington Row Middleway, Birmingham, W Mids
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 76 - Director → ME
  • 22
    FIVE RIVERS VENTURES LIMITED
    - now 13436700
    FIVE RIVERS EQUITY LIMITED
    - 2022-02-02 13436700 06829537
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (8 parents)
    Officer
    2021-06-03 ~ now
    IIF 42 - Director → ME
  • 23
    GREEN STAG REAL ESTATE LIMITED
    16573287
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-10 ~ now
    IIF 40 - Director → ME
  • 24
    HOOLE ROAD LIMITED
    16657781
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-08-18 ~ 2025-08-18
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 25
    INSPIRE & SUPPORT CHESHIRE LTD
    - now 06729942
    SPECIAL PEOPLE NORTH LIMITED
    - 2021-06-03 06729942
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (9 parents)
    Officer
    2021-05-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-05-21 ~ 2022-12-16
    IIF 38 - Ownership of shares – 75% or more OE
  • 26
    INSPIRE & SUPPORT LIMITED
    - now 11259143
    RISE SUPPORT SERVICES LIMITED
    - 2018-04-05 11259143
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents)
    Officer
    2018-03-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firm OE
  • 27
    INSPIRE HEALTH AND SOCIAL CARE LIMITED
    12407264
    Unit 9-10 Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 28
    KARNAIL ESTATES LIMITED
    09665306
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2015-07-01 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 29
    LIBERTY SUPPORT SERVICES LIMITED
    - now 07842105
    SEVASUPPORT LIMITED
    - 2016-04-29 07842105
    SEVA SUPPORT LIMITED
    - 2013-09-10 07842105
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2011-11-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-11-10 ~ 2025-09-15
    IIF 24 - Has significant influence or control OE
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE
  • 30
    MAYFAIR HOMECARE LIMITED
    - now 03633635
    ROBERTS CARE AGENCY LIMITED
    - 2016-08-12 03633635
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (14 parents)
    Officer
    2016-03-21 ~ 2021-12-03
    IIF 67 - Director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-17
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 31
    MEDI-GLOBAL RECRUITMENT LIMITED
    - now 09081082
    SEVASPIRIT LIMITED
    - 2015-10-29 09081082
    Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton
    Dissolved Corporate (3 parents)
    Officer
    2014-06-11 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    MERIDIAN CARE SERVICES LIMITED
    - now 10241931
    MERIDIAN HEALTH AND SOCIAL CARE LIMITED
    - 2020-08-19 10241931 06321196
    MERIDIAN HOMECARE LIMITED
    - 2019-05-29 10241931
    CARE CYMRU SERVICES LIMITED
    - 2016-10-12 10241931 04559246
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 33
    MERIDIAN HEALTH & SOCIAL CARE LIMITED
    - now 06321196 10241931
    SYNERGY HEALTH AND SOCIAL CARE LIMITED
    - 2020-09-04 06321196
    SYNERGY HOMECARE LIMITED
    - 2017-05-15 06321196
    ATTENTIVE HOMECARE LIMITED
    - 2017-01-04 06321196
    Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-12-07 ~ 2021-12-03
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
  • 34
    NIKSON FOOD LIMITED
    08874767
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    2019-10-01 ~ 2021-03-22
    IIF 36 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 35
    PLATINUM HOMECARE SERVICES LIMITED
    10503471
    Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 36
    PPC GROUP LIMITED
    11207279
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Officer
    2018-02-15 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2018-02-15 ~ 2020-01-03
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    PROFESSIONAL GYM COMPANY LIMITED
    14018569
    C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Officer
    2022-04-01 ~ now
    IIF 35 - Director → ME
  • 38
    PROFESSIONAL PIZZA COMPANY LIMITED
    - now 03393195
    EASYTALK PHONES LIMITED
    - 1998-08-10 03393195
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    1997-06-26 ~ 1998-10-19
    IIF 86 - Director → ME
    2002-04-02 ~ now
    IIF 81 - Director → ME
    1997-06-26 ~ 1998-10-19
    IIF 89 - Secretary → ME
    Person with significant control
    2016-06-27 ~ 2020-05-01
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    RAINBOW SERVICES (UK) LIMITED
    SC354644
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (12 parents, 1 offspring)
    Officer
    2019-05-24 ~ 2021-12-03
    IIF 68 - Director → ME
  • 40
    RAVI BAINS CONSULTING LIMITED
    - now 15892900
    UPLAND CONSULTING LIMITED
    - 2024-09-09 15892900
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 41 - Director → ME
    2024-08-12 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 41
    RED STAG HOMES LTD
    12419117
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2020-01-22 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2020-01-22 ~ 2022-08-11
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 42
    ROMA (STAFFS) LLP
    OC327604
    C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 78 - LLP Designated Member → ME
  • 43
    SANFORD ESTATES LIMITED
    10980099
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2019-10-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 33 - Has significant influence or control OE
  • 44
    SEVA PERSONAL ASSISTANTS LIMITED
    09061252
    C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 45
    SEVACARE (UK) LIMITED
    - now 03615347
    SEWA (ASIAN) CARE SERVICES LIMITED
    - 2001-07-13 03615347
    CRISTA SERVICES LIMITED
    - 1998-09-03 03615347
    Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (16 parents, 6 offsprings)
    Officer
    1998-08-25 ~ 2021-12-03
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 8 - Has significant influence or control OE
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
  • 46
    SEVACARE HOLDINGS LIMITED
    - now 09020006 06829537
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED
    - 2017-12-21 09020006 13528631... (more)
    GROSVENOR HOMECARE LIMITED
    - 2017-05-24 09020006
    SEVASTAFF LIMITED
    - 2016-08-16 09020006
    WHITE ROSE CARE COMPANY (UK) LIMITED
    - 2015-03-11 09020006
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2014-05-01 ~ dissolved
    IIF 60 - Director → ME
    2014-05-01 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
  • 47
    SEVAKIDS LIMITED
    - now 07842089
    SEVA KIDS LIMITED
    - 2013-09-10 07842089
    Unit 9 Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-11-10 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 48
    SEVATRADEMARK LLP
    OC371059
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Has significant influence or control OE
  • 49
    SILVERDALE CARE SERVICES LIMITED
    - now 02899047
    DALE CARE SERVICES LIMITED - 1994-08-17
    Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (12 parents)
    Officer
    2016-12-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 50
    URBAN ROOT VENTURES LTD
    16379761
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 34 - Director → ME
  • 51
    YORHEALTH LIMITED
    - now 09768852
    YORHEALTH CLINICS LIMITED - 2015-11-19
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (16 parents)
    Officer
    2020-01-31 ~ now
    IIF 49 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.