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

Singh, Sukhraj

    Related profiles found in government register
  • Singh, Sukhraj
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, TS24 8BZ, United Kingdom

      IIF 1
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 2
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 8
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 9 IIF 10
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 11 IIF 12 IIF 13
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 15
    • West Acres, Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG, United Kingdom

      IIF 16
  • Singh, Sukhraj
    British care home design advisor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 17
  • Singh, Sukhraj
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 18
    • Low Crook Farm, Durham Lane Eaglescliffe, Stockton On Tees, TS16 0PG

      IIF 19 IIF 20
    • West Acres, Durham Lane, Eaglescliffe, Stockton On Tees, TS16 0PG, United Kingdom

      IIF 21
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 22
  • Singh, Sukhraj
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 23
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 24
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 25 IIF 26
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 27 IIF 28
    • West Acres Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG, United Kingdom

      IIF 29
  • Singh, Sukhraj
    British general manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 30
  • Singh, Sukhraj
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Acres, Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG

      IIF 31
  • Singh, Sukhraj
    British property developer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prestige Group Head Office, Roseville Court, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Singh, Sukraj
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 35
  • Singh, Sukhraj
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 36
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 37
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • C/o Prestige Group, Roseville Court, Blair Ave, Ingleby Barwick, Stockton, TS17 5BL, United Kingdom

      IIF 41
    • Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 42 IIF 43 IIF 44
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 45 IIF 46
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 47
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 48
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 49
    • The Prestige Group Head Office, Roseville Court, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 54 IIF 55
    • C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 56
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 57 IIF 58
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 59 IIF 60 IIF 61
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL

      IIF 63
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 64
    • Roseville Court, C/o Prestige Group Head Office, Blair Avenue, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 65
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 66
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 67
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 68 IIF 69 IIF 70
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 71
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 72
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 73
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments 44
  • 1
    BLUE PINNACLE LTD
    11837834
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    296,467 GBP2024-07-31
    Officer
    2019-02-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 2
    CLARENCE 18 LIMITED
    11282080
    Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,043,113 GBP2021-07-31
    Officer
    2018-03-28 ~ now
    IIF 1 - Director → ME
  • 3
    PRESTIGE PROPERTIES (WALBERTON) LIMITED
    - 2019-04-24 09921399
    PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED
    - 2017-07-21 09921399
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (5 parents)
    Equity (Company account)
    -206,290 GBP2019-04-16
    Officer
    2015-12-17 ~ 2019-04-16
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    DARLINGTON FC LIMITED
    - now 05074229
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (11 parents)
    Officer
    2008-12-03 ~ 2009-02-12
    IIF 19 - Director → ME
  • 5
    DARLINGTON FOOTBALL CLUB 2009 LIMITED
    06910220
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (6 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 21 - Director → ME
  • 6
    DFC INVESTMENTS LIMITED
    05728466
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 31 - Director → ME
    2008-12-03 ~ 2009-02-12
    IIF 20 - Director → ME
  • 7
    GRAB A GARDENER LTD
    09734529
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,309 GBP2022-08-31
    Officer
    2016-08-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    HARTLEPOOL UNITED FOOTBALL CLUB LIMITED
    - now 00098191
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    Victoria Park, Clarence Road, Hartlepool, England
    Active Corporate (24 parents)
    Profit/Loss (Company account)
    -1,257,196 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-04-20 ~ 2025-12-31
    IIF 35 - Director → ME
  • 9
    LEVEN PROPCO LTD
    - now 12077277
    WILSON & WILSON PROPCO LTD
    - 2019-07-24 12077277
    Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,101 GBP2024-07-31
    Officer
    2019-07-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 10
    LEVEN STABLES LIMITED
    09999423
    C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -16,100 GBP2024-07-31
    Officer
    2016-02-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or more OE
  • 11
    MPS NORTHFIELDS LIMITED - now
    PRESTIGE CARE (THORNE) LIMITED
    - 2018-07-11 08162365
    Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    864,418 GBP2024-04-30
    Officer
    2012-08-17 ~ 2017-03-24
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    MS INVESTMENTS (IB) LIMITED
    08618509 08618536
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees
    Active Corporate (2 parents)
    Equity (Company account)
    547,584 GBP2024-07-31
    Officer
    2013-07-22 ~ 2020-01-13
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 63 - Ownership of shares – 75% or more OE
  • 13
    NO LONGER REQUIRED (2013) LTD - now
    MS INVSTMENTS (IB) LIMITED
    - 2013-10-02 08618536 08618509
    Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (2 parents)
    Officer
    2013-07-22 ~ 2013-07-22
    IIF 34 - Director → ME
  • 14
    NORTHFIELD CARE CENTRE (THORNE) LTD
    10392044
    Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    -12,293 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-09-23 ~ 2017-03-24
    IIF 24 - Director → ME
  • 15
    P&R CONSTRUCTION LIMITED
    08447137
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1,974,369 GBP2021-07-31
    Officer
    2013-03-15 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 16
    PG NEWCO LIMITED
    - now 07981961
    PRESTIGE CARE (REDCAR) LIMITED
    - 2012-08-31 07981961 08194593
    PRESTIGE CARE (DONCASTER) LIMITED
    - 2012-08-24 07981961
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 17
    PRESTIGE (FIR TREE) LTD
    09935449
    C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-07-31
    Officer
    2016-01-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 18
    PRESTIGE CARE (ARUNDEL) LIMITED
    07735738
    11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 29 - Director → ME
  • 19
    PRESTIGE CARE (AUGUSTE COMMUNITIES) LTD
    - now 11044428
    PRESTIGE CARE (ST GEORGE'S) LTD
    - 2018-09-12 11044428
    PRESTIGE CARE (PARKVILLE) LTD
    - 2018-04-27 11044428
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    -458,223 GBP2024-07-31
    Officer
    2017-11-02 ~ 2025-07-02
    IIF 23 - Director → ME
    Person with significant control
    2017-11-02 ~ 2025-07-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    PRESTIGE CARE (HM) LIMITED
    09569427
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (4 parents)
    Equity (Company account)
    33,160 GBP2024-07-31
    Officer
    2023-01-31 ~ now
    IIF 46 - Director → ME
    2015-04-30 ~ 2022-07-14
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    PRESTIGE CARE (MIDDLETON) LIMITED
    16000693
    Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 22
    PRESTIGE CARE (REDCAR WF) LIMITED
    08194593 07981961
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (5 parents)
    Equity (Company account)
    -60,134 GBP2024-07-31
    Officer
    2012-08-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    PRESTIGE CARE (RIVERDALE) LTD
    16842377
    Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 24
    PRESTIGE CARE (ROSEVILLE) LTD
    11044331
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,276 GBP2020-07-31
    Officer
    2017-11-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 25
    PRESTIGE CARE (SAND BANKS) LIMITED
    - now 11044838
    PRESTIGE CARE (SB) LTD
    - 2017-11-16 11044838
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,583 GBP2020-07-31
    Officer
    2017-11-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 26
    PRESTIGE CARE (WEST LODGE) LTD
    16703926
    Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 27
    PRESTIGE CARE (YEW TREE) LIMITED
    11529463
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    255,534 GBP2020-07-31
    Officer
    2018-08-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 28
    PRESTIGE CARE GROUP HOLDINGS LTD
    11044712
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    299,983 GBP2020-08-01 ~ 2021-07-31
    Officer
    2017-11-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 29
    PRESTIGE CARE LIMITED
    - now 03025072
    LEVERHOOP LIMITED
    - 1995-07-19 03025072
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,518,952 GBP2020-07-31
    Officer
    1995-04-25 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or control OE
  • 30
    PRESTIGE DEVELOPMENT (WYNYARD) LIMITED
    16517471
    Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 31
    PRESTIGE GROUP INVESTMENTS LIMITED
    11280408
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -1,848 GBP2021-08-01 ~ 2022-07-31
    Officer
    2018-03-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 32
    PRESTIGE LEISURE (NORTH EAST) LIMITED
    04629300
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -684,100 GBP2019-07-31
    Officer
    2003-01-06 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    PRESTIGE PROPERTIES (NORTH EAST) LIMITED
    06025299
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    791,599 GBP2024-07-31
    Officer
    2006-12-11 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
  • 34
    PRESTIGE PROPERTY (WYNYARD) LIMITED
    16517458
    Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 35
    PRESTIGE SKYHAWK LIMITED
    13381268
    C/o Prestige Group Roseville Court, Blair Ave, Ingleby Barwick, Stockton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,539 GBP2022-07-31
    Officer
    2021-05-07 ~ now
    IIF 41 - Director → ME
  • 36
    R&P INVESTMENTS (FIR TREE) LTD
    09935529
    C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,120 GBP2024-07-31
    Officer
    2016-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 37
    ROSEVILLE PROPERTY LIMITED - now
    PRESTIGE ESTATES (NORTH EAST) LIMITED
    - 2018-07-05 04232748
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (14 parents)
    Officer
    2001-06-12 ~ 2018-05-04
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-04
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 38
    SANDBANKS PROPERTY REDCAR LIMITED - now
    PRESTIGE CARE (REDCAR SM) LIMITED
    - 2018-11-07 08665948
    BK EAGLESCLIFFE LIMITED
    - 2014-07-29 08665948
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (10 parents)
    Equity (Company account)
    3,145,464 GBP2018-10-23
    Officer
    2013-08-28 ~ 2018-10-23
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 54 - Has significant influence or control OE
  • 39
    SANDSTONE DEVELOPMENTS (NORTH EAST) LIMITED
    06792480
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2009-01-15 ~ dissolved
    IIF 22 - Director → ME
  • 40
    THR NUMBER 4 LIMITED - now
    PRESTIGE CARE (HUMBERSIDE) LIMITED
    - 2015-10-13 07381556
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (16 parents)
    Officer
    2010-09-20 ~ 2015-10-06
    IIF 25 - Director → ME
  • 41
    WEST ACRES PARK LIMITED
    - now 08902300
    WEST ACRES DEVELOPMENT LIMITED
    - 2015-08-21 08902300
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,565 GBP2024-07-31
    Officer
    2015-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 42
    WEST LODGE CARE HOMES LIMITED
    03188635
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (12 parents)
    Equity (Company account)
    786,907 GBP2025-03-31
    Officer
    2025-10-06 ~ now
    IIF 44 - Director → ME
  • 43
    WEST LODGE HOLDINGS LIMITED
    06033066
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    409,808 GBP2025-03-31
    Officer
    2025-10-06 ~ now
    IIF 42 - Director → ME
  • 44
    WEST LODGE PROPERTY DEVELOPMENT LIMITED
    05706244
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (7 parents)
    Equity (Company account)
    524,914 GBP2025-03-31
    Officer
    2025-10-06 ~ now
    IIF 43 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.