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

Ertosun, Rusen Osman

    Related profiles found in government register
  • Ertosun, Rusen Osman
    British hotelier born in August 1942

    Registered addresses and corresponding companies
  • Ertosun, Rusen Osman
    British managing director born in August 1942

    Registered addresses and corresponding companies
    • icon of address 52 Catford Hill, Catford, London, SE6 4PU

      IIF 4
  • Ertosun, Osman
    British company director born in May 1967

    Registered addresses and corresponding companies
    • icon of address Elmfield House, 146 Bromley Common, Bromley, Kent, BR2 8HA

      IIF 5
  • Ertosun, Osman
    British chief executive born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxbury Manor Kemnal Road, Chislehurst, Kent, BR7 6LU

      IIF 6
  • Ertosun, Osman
    British co director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British hotelier born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxbury Manor Kemnal Road, Chislehurst, Kent, BR7 6LU

      IIF 65
  • Ertosun, Osman
    British none born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-15, Cromer Street, London, WC1H 8LS

      IIF 66
  • Mr Osman Ertosun
    British born in May 1967

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 67
  • Mr Rusen Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 68
  • Mr. Rusen Ertosun
    British born in August 1942

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 69 IIF 70
    • icon of address Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 71
  • Mr. Rusen Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
  • Osman Ertosun
    British, born in May 1967

    Registered addresses and corresponding companies
  • Mr Rusen Osman Ertosun
    British born in August 1942

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-12, St James's Square, London, SW1Y 4LB

      IIF 93
  • Mr Rusen Osman Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 99, Gray's Inn Road, London, WC1X 8TY

      IIF 94
  • Mr. Rusen Osman Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 101
  • Mr Osman Ertosun
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Osman Ertosun
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 129
  • Rusen Osman Ertosun
    British born in August 1942

    Resident in (north) Cyprus

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 130
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,333,064 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 64 - Director → ME
  • 2
    WESTWOOD RESOURCING (UK) LIMITED - 2005-05-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2003-02-25 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 3
    EVERGREEN HEALTHCARE LIMITED - 2010-02-06
    BRYMORE HEALTHCARE LIMITED - 2004-07-26
    GILES COURT HEALTHCARE LIMITED - 2023-11-23
    IRIS HOUSE (LONDON) LIMITED - 2018-04-25
    FIELDTEK LIMITED - 2003-11-13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,269 GBP2024-03-31
    Officer
    icon of calendar 1999-09-27 ~ now
    IIF 32 - Director → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,115 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 52 - Director → ME
  • 5
    GROSVENOR NEW HOMES LIMITED - 2011-11-16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 115 - Has significant influence or controlOE
  • 6
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 77 - Has significant influence or controlOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25%OE
    IIF 77 - Ownership of shares - More than 25%OE
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,799 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 31 - Director → ME
  • 8
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 67 - Has significant influence or controlOE
    IIF 67 - Ownership of voting rights - More than 25%OE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares - More than 25%OE
  • 9
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,761 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 49 - Director → ME
  • 10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    574,251 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 46 - Director → ME
  • 11
    THE GREEN CARE CENTRE LIMITED - 2007-05-14
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    981,010 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,794 GBP2024-03-31
    Officer
    icon of calendar 1992-03-10 ~ now
    IIF 11 - Director → ME
  • 13
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25%OE
    IIF 76 - Ownership of shares - More than 25%OE
  • 14
    LONDON COMMUNITY HOME CARE LIMITED - 2024-02-13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SENDALE LIMITED - 2024-03-01
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-04 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    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
  • 18
    DINARDO SUPPORTS LIMITED - 2021-11-19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,962,457 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    THE COPPICE CARE CENTRE LIMITED - 2006-10-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,724 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    524,334 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 56 - Director → ME
  • 21
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 80 - Has significant influence or controlOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 25%OE
    IIF 80 - Ownership of shares - More than 25%OE
  • 22
    EXOZ LIMITED - 2021-10-28
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    790,758 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 27 - Director → ME
  • 24
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    22,024,242 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 123 - Has significant influence or controlOE
  • 25
    ON HAND CARE LIMITED - 2002-01-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,346,960 GBP2024-03-31
    Officer
    icon of calendar 1999-12-03 ~ now
    IIF 57 - Director → ME
  • 26
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    22,780 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 117 - Has significant influence or controlOE
  • 27
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 28
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 90 - Has significant influence or controlOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - More than 25%OE
    IIF 90 - Ownership of shares - More than 25%OE
  • 29
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -290 GBP2024-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 18 - Director → ME
  • 30
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,987,694 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 105 - Has significant influence or controlOE
  • 31
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 101 - Director → ME
  • 32
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,242 GBP2021-03-31
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 39 - Director → ME
  • 33
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 88 - Has significant influence or controlOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25%OE
    IIF 88 - Ownership of shares - More than 25%OE
  • 34
    EXCELCARE HOLDINGS PLC - 2009-03-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,567 GBP2024-03-31
    Officer
    icon of calendar 1996-02-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 121 - Has significant influence or controlOE
  • 35
    icon of address 4th Floor St Paul's Gate, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 86 - Has significant influence or controlOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - More than 25%OE
    IIF 86 - Ownership of shares - More than 25%OE
  • 36
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 89 - Has significant influence or controlOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25%OE
    IIF 89 - Ownership of shares - More than 25%OE
  • 37
    LIMES HEALTHCARE LIMITED - 2003-03-18
    LINES HEALTHCARE LIMITED - 2001-11-05
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,388 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 45 - Director → ME
  • 38
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,564 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ now
    IIF 10 - Director → ME
  • 39
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 85 - Has significant influence or controlOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 25%OE
    IIF 85 - Ownership of shares - More than 25%OE
  • 40
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25%OE
    IIF 82 - Ownership of shares - More than 25%OE
  • 41
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    343,615 GBP2024-03-31
    Officer
    icon of calendar 1999-09-27 ~ now
    IIF 40 - Director → ME
  • 42
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,614 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 35 - Director → ME
  • 43
    GELSTAR LIMITED - 2013-04-08
    GELSTAR ENVIRONMENTAL MANAGEMENT LIMITED - 2022-05-10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,570,528 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 114 - Has significant influence or controlOE
  • 44
    GRENFIELD HEALTHCARE LIMITED - 2001-03-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,037 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 34 - Director → ME
  • 45
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    563,894 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 30 - Director → ME
  • 46
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 118 - Has significant influence or controlOE
  • 47
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 48
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    GUILDMORE DEVELOPMENTS LIMITED - 2024-09-27
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,229,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 116 - Has significant influence or controlOE
  • 50
    GUILDMORE (CROWN LANE) LIMITED - 2023-05-08
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 119 - Has significant influence or controlOE
  • 51
    GUILDMORE (BRADFIELD) LIMITED - 2024-09-27
    GUILDMORE PLANNED WORKS LIMITED - 2025-03-20
    icon of address Kalamu House, Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,199 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 126 - Has significant influence or controlOE
  • 52
    icon of address Vistra Corporate Services, Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 81 - Has significant influence or controlOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25%OE
    IIF 81 - Ownership of shares - More than 25%OE
  • 53
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,104 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 54 - Director → ME
  • 54
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,419,319 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 44 - Director → ME
  • 55
    icon of address 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 109 - Has significant influence or controlOE
  • 56
    DINARDO LIMITED - 2016-12-21
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,697 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 65 - Director → ME
  • 57
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -628,821 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ now
    IIF 14 - Director → ME
  • 58
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 92 - Has significant influence or controlOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25%OE
    IIF 92 - Ownership of shares - More than 25%OE
  • 59
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    986,275 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 43 - Director → ME
  • 60
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,496 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 25 - Director → ME
  • 61
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25%OE
    IIF 78 - Ownership of shares - More than 25%OE
  • 62
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    34,450 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 63 - Director → ME
  • 63
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25%OE
    IIF 83 - Ownership of shares - More than 25%OE
  • 64
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202,685 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 37 - Director → ME
  • 65
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    312,291 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 53 - Director → ME
  • 66
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,784 GBP2024-03-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 28 - Director → ME
  • 67
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 91 - Has significant influence or controlOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25%OE
    IIF 91 - Ownership of shares - More than 25%OE
  • 68
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,963 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 42 - Director → ME
  • 69
    CROWDMORE CAPITAL LIMITED - 2016-08-11
    CAPITAL FACTION LTD - 2016-04-19
    icon of address Kalumu House, 11 Coldbath Square, London, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,385,751 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 127 - Has significant influence or controlOE
  • 70
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,615 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 38 - Director → ME
  • 72
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    icon of calendar 1998-10-12 ~ now
    IIF 50 - Director → ME
  • 73
    GLEN SERVICES LIMITED - 2023-12-12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,051 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 74
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - More than 25%OE
    IIF 79 - Ownership of shares - More than 25%OE
  • 75
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,138,831 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 48 - Director → ME
  • 76
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,980 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 26 - Director → ME
  • 77
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    690,052 GBP2024-03-31
    Officer
    icon of calendar 1997-07-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 124 - Has significant influence or controlOE
  • 78
    GREENWAYS HEALTHCARE LIMITED - 2009-11-19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,181,055 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 58 - Director → ME
  • 79
    CORONATION HEALTHCARE LIMITED - 2005-11-02
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,004 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 51 - Director → ME
  • 80
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 111 - Has significant influence or controlOE
  • 81
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    605,691 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 29 - Director → ME
  • 82
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 87 - Has significant influence or controlOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25%OE
    IIF 87 - Ownership of shares - More than 25%OE
  • 83
    icon of address 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 108 - Has significant influence or controlOE
  • 84
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 62 - Director → ME
  • 85
    FERN GROVE CARE CENTRE LIMITED - 2003-08-12
    FERNGROVE CARE CENTRE LIMITED - 2008-03-11
    FERNGROVE CARE CENTRE LIMITED - 2003-07-31
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,926 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 12 - Director → ME
  • 86
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 61 - Director → ME
  • 87
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -259,219 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 24 - Director → ME
  • 88
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    536,616 GBP2024-03-31
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 55 - Director → ME
  • 89
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,216 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 6 - Director → ME
  • 90
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - More than 25%OE
    IIF 84 - Ownership of shares - More than 25%OE
Ceased 24
  • 1
    WESTWOOD RESOURCING (UK) LIMITED - 2005-05-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-18
    IIF 94 - Has significant influence or control OE
  • 2
    icon of address Kirkdale House, 258 Kirkdale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,228,640 GBP2024-03-31
    Officer
    icon of calendar 2020-04-04 ~ 2024-10-18
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ 2022-02-07
    IIF 128 - Has significant influence or control OE
  • 3
    GROSVENOR NEW HOMES LIMITED - 2011-11-16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 68 - Has significant influence or control OE
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,794 GBP2024-03-31
    Officer
    icon of calendar 1992-03-10 ~ 1994-01-25
    IIF 4 - Director → ME
  • 5
    LONDON COMMUNITY HOME CARE LIMITED - 2024-02-13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2012-02-01
    IIF 59 - Director → ME
  • 6
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ 2022-02-04
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 7
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-04-03
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
  • 8
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    22,024,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 97 - Has significant influence or control OE
  • 9
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    22,780 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 99 - Has significant influence or control OE
  • 10
    EXCELCARE HOLDINGS PLC - 2009-03-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,567 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 95 - Has significant influence or control OE
  • 11
    GELSTAR LIMITED - 2013-04-08
    GELSTAR ENVIRONMENTAL MANAGEMENT LIMITED - 2022-05-10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,570,528 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 74 - Has significant influence or control OE
  • 12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2020-04-03
    IIF 69 - Has significant influence or control OE
  • 13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 73 - Has significant influence or control OE
  • 14
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-03-21
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GUILDMORE DEVELOPMENTS LIMITED - 2024-09-27
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,229,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-04-03
    IIF 70 - Has significant influence or control OE
  • 16
    GUILDMORE (CROWN LANE) LIMITED - 2023-05-08
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-04-03
    IIF 72 - Has significant influence or control OE
  • 17
    EXCELCARE DEVELOPMENTS LTD. - 2011-10-10
    HELMER LIMITED - 2001-06-04
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,950,873 GBP2024-03-31
    Officer
    icon of calendar 1998-03-30 ~ 2001-11-09
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ 2025-03-31
    IIF 129 - Has significant influence or control OE
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 98 - Has significant influence or control OE
  • 18
    GUILDMORE (BRADFIELD) LIMITED - 2024-09-27
    GUILDMORE PLANNED WORKS LIMITED - 2025-03-20
    icon of address Kalamu House, Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,199 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-15 ~ 2020-04-03
    IIF 71 - Has significant influence or control OE
  • 19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,104 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-25
    IIF 1 - Director → ME
  • 20
    DINARDO LIMITED - 2016-12-21
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,697 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-25
    IIF 2 - Director → ME
  • 21
    CROWDMORE CAPITAL LIMITED - 2016-08-11
    CAPITAL FACTION LTD - 2016-04-19
    icon of address Kalumu House, 11 Coldbath Square, London, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,385,751 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-04
    IIF 100 - Has significant influence or control OE
  • 22
    GLEN SERVICES LIMITED - 2023-12-12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,051 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-25
    IIF 3 - Director → ME
  • 23
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    690,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 96 - Has significant influence or control OE
  • 24
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 75 - Has significant influence or control 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 26 August 2025 and licensed under the Open Government Licence v3.0.