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

Pereira, Stephen Joseph

    Related profiles found in government register
  • Pereira, Stephen Joseph
    British

    Registered addresses and corresponding companies
    • 26 Wingate Drive, Ampthill, Bedford, Bedfordshire, MK45 2XF

      IIF 1
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Pereira, Stephen Joseph
    British accountant

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British director

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 22
  • Pereira, Stephen Joseph
    British financial controller

    Registered addresses and corresponding companies
    • 26 Wingate Drive, Ampthill, Bedford, Bedfordshire, MK45 2XF

      IIF 23
  • Pereira, Stephen Joseph

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 24
  • Pereira, Stephen Joseph
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • Regal House, Royal Crescent, Ilford, IG2 7JY, England

      IIF 42
    • Regal House, Royal Crescent, Newbury Park, Ilford, IG2 7JY, England

      IIF 43
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 44 IIF 45 IIF 46
  • Pereira, Stephen Joseph
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 47
  • Pereira, Stephen Joseph
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Pereira, Stephen

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 57
  • Pereira, Stephen Joseph
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 Wingate Drive, Ampthill, Bedford, Bedfordshire, MK45 2XF

      IIF 58
  • Pereira, Stephen Joseph
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 59
  • Pereira, Stephen Joseph
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British finance director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 66
  • Mr Stephen Joseph Pereira
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1 Southways, North Street, Sutton Valence, Maidstone, Kent, ME17 3HT, United Kingdom

      IIF 67
child relation
Offspring entities and appointments
Active 2
  • 1
    CHARGEHAND LIMITED - 1998-12-18
    The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-09-01 ~ dissolved
    IIF 65 - director → ME
    2006-07-28 ~ dissolved
    IIF 4 - secretary → ME
  • 2
    1 Southways North Street, Sutton Valence, Maidstone, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-09 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    2008-01-01 ~ 2015-01-30
    IIF 66 - director → ME
    2006-07-28 ~ 2015-01-30
    IIF 2 - secretary → ME
  • 2
    ELDERLAND LIMITED - 1986-09-15
    91-97 Saltergate, Chesterfield, England
    Corporate (6 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    2008-01-01 ~ 2015-01-30
    IIF 44 - director → ME
    2007-09-11 ~ 2015-01-30
    IIF 3 - secretary → ME
  • 3
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,316,499 GBP2023-03-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 26 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 9 - secretary → ME
  • 4
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 32 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 15 - secretary → ME
  • 5
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 39 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 14 - secretary → ME
  • 6
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    NEW CENTURY CARE LIMITED - 1998-05-01
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    7,003 GBP2023-03-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 36 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 17 - secretary → ME
  • 7
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    3,899,227 GBP2023-03-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 33 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 8 - secretary → ME
  • 8
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,001,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 52 - director → ME
  • 9
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,015,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 56 - director → ME
  • 10
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,185,000 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 53 - director → ME
  • 11
    TATCHBURY MANOR CARE HOME LIMITED - 2007-12-03
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,374,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 51 - director → ME
  • 12
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -637,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 50 - director → ME
  • 13
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9,184,000 GBP2023-12-31
    Officer
    2017-05-12 ~ 2018-09-30
    IIF 42 - director → ME
  • 14
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    15,576,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 55 - director → ME
  • 15
    EGGSHELL (387) LIMITED - 1998-11-11
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Officer
    2007-01-01 ~ 2014-12-30
    IIF 29 - director → ME
    2007-01-01 ~ 2014-12-30
    IIF 12 - secretary → ME
  • 16
    St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Corporate (5 parents)
    Officer
    2005-01-06 ~ 2015-01-30
    IIF 59 - director → ME
    2008-01-01 ~ 2015-01-30
    IIF 24 - secretary → ME
  • 17
    Hanover Building, Corporation Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-09-27 ~ 2015-01-30
    IIF 45 - director → ME
    2007-09-27 ~ 2015-01-30
    IIF 22 - secretary → ME
  • 18
    EGGSHELL (381) LIMITED - 1998-06-08
    2 The Links, Herne Bay, Kent, England
    Dissolved corporate (4 parents)
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 27 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 13 - secretary → ME
  • 19
    GAILYPLAN LIMITED - 1998-05-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    782,529 GBP2019-12-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 31 - director → ME
    2007-01-01 ~ 2007-01-01
    IIF 21 - secretary → ME
  • 20
    EGGSHELL (384) LIMITED - 1998-09-11
    C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 37 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 18 - secretary → ME
  • 21
    EGGSHELL (441) LIMITED - 2000-11-01
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    400,957 GBP2019-12-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 28 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 7 - secretary → ME
  • 22
    EGGSHELL (367) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 35 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 11 - secretary → ME
  • 23
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    EGGSHELL (397) LIMITED - 1999-06-02
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -268,901 GBP2019-12-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 38 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 20 - secretary → ME
  • 24
    EGGSHELL (366) LIMITED - 1997-12-22
    Albemarle House, 1 Albemarle Street, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 41 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 6 - secretary → ME
  • 25
    CONDOSCOPE LIMITED - 1998-05-14
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    2008-01-01 ~ 2015-01-30
    IIF 46 - director → ME
    2009-05-26 ~ 2015-01-30
    IIF 57 - secretary → ME
  • 26
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Corporate (5 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 30 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 19 - secretary → ME
  • 27
    Hanover Building, Corporation Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-01-01 ~ 2015-01-30
    IIF 34 - director → ME
    2007-01-01 ~ 2015-01-30
    IIF 10 - secretary → ME
  • 28
    FORTYHILLS DEVELOPMENT LIMITED - 2018-05-03
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,213,000 GBP2023-12-31
    Officer
    2018-04-24 ~ 2018-09-30
    IIF 43 - director → ME
  • 29
    OAKLAND GUILDFORD CARE HOME LIMITED - 2020-08-16
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    4,231,000 GBP2023-12-31
    Officer
    2018-02-16 ~ 2018-09-30
    IIF 64 - director → ME
  • 30
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,372,000 GBP2023-12-31
    Officer
    2018-02-16 ~ 2018-09-30
    IIF 63 - director → ME
  • 31
    GIBSON OPCO LIMITED - 2016-07-25
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -13,204,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 49 - director → ME
  • 32
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,259,000 GBP2023-12-31
    Officer
    2018-02-16 ~ 2018-09-30
    IIF 62 - director → ME
  • 33
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    11,305,000 GBP2023-12-31
    Officer
    2018-01-08 ~ 2018-09-30
    IIF 60 - director → ME
  • 34
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    8,747,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 54 - director → ME
  • 35
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1997-07-16 ~ 1998-05-29
    IIF 1 - secretary → ME
  • 36
    SOJACO HOLDINGS LIMITED - 1995-11-17
    91-97 Saltergate, Chesterfield, England
    Corporate (5 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    2008-01-01 ~ 2015-01-30
    IIF 47 - director → ME
    2006-07-28 ~ 2015-01-30
    IIF 5 - secretary → ME
  • 37
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved corporate (3 parents)
    Officer
    1997-03-05 ~ 1998-05-29
    IIF 58 - director → ME
    1995-07-28 ~ 1998-05-29
    IIF 23 - secretary → ME
  • 38
    Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -2,922,000 GBP2023-12-31
    Officer
    2016-12-01 ~ 2018-09-30
    IIF 48 - director → ME
  • 39
    NEW CENTURY PROPERTY DEVELOPMENTS LIMITED - 2014-02-13
    SWEEPBEST LIMITED - 1998-07-01
    C/o Rpgcc, 40 Gracechurch Street, London, England
    Corporate (1 parent)
    Officer
    2007-01-01 ~ 2014-12-30
    IIF 40 - director → ME
    2007-01-01 ~ 2014-12-30
    IIF 16 - secretary → ME
  • 40
    OAKLAND WANTAGE LIMITED - 2019-03-06
    Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London
    Corporate (2 parents)
    Equity (Company account)
    476,510 GBP2019-12-31
    Officer
    2017-11-20 ~ 2018-09-30
    IIF 61 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.