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

Mr Michael William Adams

    Related profiles found in government register
  • Mr Michael William Adams
    British born in June 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, BH21 7UH, United Kingdom

      IIF 1
    • icon of address 12, Pantycelynen, Heolgerrig, Merthyr Tydfil, CF48 1TN, Wales

      IIF 2
  • Adams, Michael William
    British electrician born in June 1990

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, BH21 7UH, United Kingdom

      IIF 3
    • icon of address 12, Pantycelynen, Heolgerrig, Merthyr Tydfil, CF48 1TN, Wales

      IIF 4
  • Mr Michael William Adams
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hannams Close, Lytchett Matravers, Poole, BH16 6DN, England

      IIF 5
  • Mr Michael William Adams
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 6
    • icon of address Oakwood House, Hammer Lane, Grayshott, Hindhead, GU26 6JD, England

      IIF 7
    • icon of address 72, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BT, England

      IIF 8
  • Adams, Michael William
    British chartered surveyor born in September 1966

    Registered addresses and corresponding companies
  • Adams, Michael William
    British commercial director born in September 1966

    Registered addresses and corresponding companies
    • icon of address 108 Pora Road, Wimbledon, London, SW19 7HJ

      IIF 11
  • Adams, Michael William
    British director born in September 1966

    Registered addresses and corresponding companies
  • Adams, Michael William
    British surveyor born in September 1966

    Registered addresses and corresponding companies
    • icon of address 108 Dora Road, London, SW19 7HJ

      IIF 22
  • Adams, Michael William
    British

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Hammer Lane, Grayshott, Hindhead, Surrey, GU26 6JD, England

      IIF 23
  • Adams, Michael William
    British surveyor

    Registered addresses and corresponding companies
    • icon of address 108 Dora Road, London, SW19 7HJ

      IIF 24
  • Adams, Michael William
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Hannams Close, Lytchett Matravers, Poole, BH16 6DN, England

      IIF 25
  • Adams, Michael William
    born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Midland House, 2 Poole Road, Bournemouth, Dorset, BH2 5QY, United Kingdom

      IIF 26
  • Adams, Michael William
    British administrator born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Hammer Lane, Hammer Lane, Grayshott, Hindhead, GU26 6JD, United Kingdom

      IIF 27
  • Adams, Michael William
    British chairman born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT, England

      IIF 28
  • Adams, Michael William
    British chartered surveyor born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

      IIF 29 IIF 30
    • icon of address 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 31
    • icon of address 1st, Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, England

      IIF 32 IIF 33
    • icon of address 1st Floor, 13-17 Peel Street, Chorley, Lancashire, PR7 2EY, United Kingdom

      IIF 34
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 35 IIF 36
    • icon of address Faircroft, Summers Lane Hurtmore, Godalming, Surrey, GU7 2RR

      IIF 37
    • icon of address Oakwood House, Hammer Lane, Grayshott, Hindhead, Surrey, GU26 6JD, England

      IIF 38
    • icon of address 6th Floor 33 Holborn, Holborn, London, EC1N 2HT, England

      IIF 39
    • icon of address 6th Floor, 33 Holborn, London, England, EC1N 2HT, England

      IIF 40 IIF 41 IIF 42
    • icon of address 5, Godalming Business Centre , Woolsack Way, Godalming, Surrey, England, GU7 1XW, England

      IIF 46
  • Adams, Michael William
    British chief executive born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakwood House, Hammer Lane, Grayshott, Hindhead, GU26 6JD, England

      IIF 47
  • Adams, Michael William
    British chief executive officer born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Holborn, London, EC1N 2HT, United Kingdom

      IIF 48
  • Adams, Michael William
    British cio born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 49
  • Adams, Michael William
    British company director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170, Charminster Road, Bournemouth, BH8 9RL, England

      IIF 50
    • icon of address 4, Manor Park Business Centre, Mackenzie Way, Swindon Village, Cheltenham, GL51 9TX, England

      IIF 51
    • icon of address Court House, Hale Lane, Painswick, Gloucestershire, GL6 6QE, England

      IIF 52
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, England

      IIF 53
    • icon of address Towlers Court, 30a Elm Hill, Norwich, Norfolk, NR3 1HG, United Kingdom

      IIF 54
    • icon of address Court House, Hale Lane, Painswick, GL6 6QE

      IIF 55
    • icon of address Court House, Hale Lane, Painswick, Gloucestershire, GL6 6QE, England

      IIF 56 IIF 57
    • icon of address Court House, Hale Lane, Painswick, Gloucestershire, GL6 6QZ, England

      IIF 58
    • icon of address 72, Tonbridge Road, Hildenborough, Tonbridge, TN11 9BT, England

      IIF 59
  • Adams, Michael William
    British director born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Adams, Michael William
    British none born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Godalming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW

      IIF 87
    • icon of address 5 Goldaming Business Centre, Woolsack Way, Godalming, Surrey, GU7 1XW, United Kingdom

      IIF 88
child relation
Offspring entities and appointments
Active 22
  • 1
    CHARCO 80 LIMITED - 2015-02-18
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,178,702 GBP2024-04-30
    Officer
    icon of calendar 2015-02-23 ~ now
    IIF 51 - Director → ME
  • 2
    icon of address 21 Hanover Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -115,121 GBP2024-03-31
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 3
    icon of address Oakwood House, Hammer Lane Hammer Lane, Grayshott, Hindhead, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,421 GBP2021-03-31
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Arena Business Centre, 9 Nimrod Way, Ferndown, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,915 GBP2021-12-31
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Suite 2, Rabart House, Pontsarn Road, Merthyr Tydfil, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    3,139 GBP2025-03-31
    Officer
    icon of calendar 2023-12-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19 Hannams Close, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 87 - Director → ME
  • 8
    icon of address Oakwood House Hammer Lane, Grayshott, Hindhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-11 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 79 - Director → ME
  • 10
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 84 - Director → ME
  • 11
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 78 - Director → ME
  • 12
    MEDICX INVESTMENTS I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 80 - Director → ME
  • 13
    MEDICX MANAGE LTD - 2014-10-14
    PRIMARY ASSET PROPERTY MANAGEMENT LTD - 2009-03-18
    MEDICX ASSET MANAGEMENT LTD - 2006-09-01
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-26 ~ dissolved
    IIF 46 - Director → ME
  • 14
    QUANTUM FAIRMILE LIMITED - 2015-03-31
    icon of address 170 Charminster Road, Bournemouth, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 67 - Director → ME
  • 16
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 69 - Director → ME
  • 17
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-05-02 ~ dissolved
    IIF 76 - Director → ME
  • 18
    icon of address 5 New Street Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 64 - Director → ME
  • 19
    icon of address Towlers Court, 30a Elm Hill, Norwich, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    226,684 GBP2025-03-31
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 54 - Director → ME
  • 20
    AVIVA LIFESTYLE LIMITED - 2007-05-21
    ADELOW LIMITED - 2002-08-08
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 30 - Director → ME
  • 21
    SIGNATURE SENIOR LIFESTYLE MIRAMAR PROPERTY LIMITED - 2008-01-16
    HORIZON SENIOR LIVING MIRAMAR PROPERTY LTD - 2007-01-18
    icon of address Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 22
    icon of address Century House, Nicholson Road, Torquay, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    241,065 GBP2024-06-30
    Officer
    icon of calendar 2005-10-26 ~ now
    IIF 38 - Director → ME
    icon of calendar 2006-01-13 ~ now
    IIF 23 - Secretary → ME
Ceased 59
  • 1
    SAFEQUARTER LTD - 2017-11-21
    icon of address 6th Floor 33 Holborn Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,713,607 GBP2017-07-31
    Officer
    icon of calendar 2017-11-17 ~ 2022-07-01
    IIF 39 - Director → ME
  • 2
    AFFORDABLE INFRASTRUCTURE UK INVESTMENT MANAGEMENT LTD. - 2021-08-17
    QUANTUM INVESTMENT MANAGEMENT LTD - 2018-12-17
    AFFORDABLE HOUSING & HEALTHCARE INVESTMENT MANAGEMENT LTD - 2020-05-28
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (5 parents)
    Equity (Company account)
    631 GBP2024-01-31
    Officer
    icon of calendar 2019-09-01 ~ 2021-10-19
    IIF 60 - Director → ME
  • 3
    PLATINUM SKIES GROUP LTD - 2018-10-31
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (6 parents, 22 offsprings)
    Equity (Company account)
    -15,385,159 GBP2024-01-31
    Officer
    icon of calendar 2019-02-08 ~ 2021-02-02
    IIF 49 - Director → ME
  • 4
    AFFORDABLE INFRASTRUCTURE FINANCE GROUP LTD - 2020-05-07
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2020-07-30 ~ 2021-10-19
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ 2020-11-17
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    DE FACTO 499 LIMITED - 1996-08-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 17 - Director → ME
  • 6
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,885 GBP2024-04-30
    Officer
    icon of calendar 2015-10-07 ~ 2016-04-11
    IIF 58 - Director → ME
  • 7
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-08 ~ 2018-02-23
    IIF 85 - Director → ME
  • 8
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-01-17 ~ 2014-11-27
    IIF 86 - Director → ME
  • 9
    FERNBUSTER LTD - 2018-09-03
    AURA CARE CONSTRUCT LTD - 2018-08-28
    icon of address 2 Sovereign Quay, Havannah Street, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-01 ~ 2016-03-20
    IIF 52 - Director → ME
  • 10
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 19 - Director → ME
  • 11
    LIBERTY RETIREMENT LIMITED - 2016-11-15
    LIBERTY RETIREMENT LIVING (HOLDINGS) LIMITED - 2018-04-10
    PFP COSEC 1 LIMITED - 2016-07-11
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-02-09 ~ 2017-03-14
    IIF 48 - Director → ME
  • 12
    FILBUK 394 LIMITED - 1996-07-11
    icon of address C/o Kts Owens Thomas Ltd, The Counting House, Dunleavy Drive, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-18 ~ 2002-10-29
    IIF 24 - Secretary → ME
  • 13
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 12 - Director → ME
  • 14
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 16 - Director → ME
  • 15
    CHARCO 81 LIMITED - 2015-02-16
    icon of address 4, Manor Park Business Centre Mackenzie Way, Swindon Village, Cheltenham, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -2,088,173 GBP2024-04-30
    Officer
    icon of calendar 2015-02-23 ~ 2017-03-04
    IIF 57 - Director → ME
  • 16
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    -9,543,288 GBP2023-01-31
    Officer
    icon of calendar 2019-10-23 ~ 2021-02-24
    IIF 61 - Director → ME
  • 17
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 15 - Director → ME
  • 18
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (16 parents, 14 offsprings)
    Officer
    icon of calendar 2024-02-21 ~ 2025-01-31
    IIF 65 - Director → ME
  • 19
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 14 - Director → ME
  • 20
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    icon of calendar 2009-04-20 ~ 2011-02-08
    IIF 33 - Director → ME
  • 21
    HS 611 LIMITED - 2013-10-24
    NEW CARE PROJECTS (WB) LIMITED - 2016-07-22
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2022-07-01
    IIF 53 - Director → ME
  • 22
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-18 ~ 2011-02-08
    IIF 32 - Director → ME
  • 23
    MEDICX PROPERTIES II LTD - 2019-06-07
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-25 ~ 2006-05-04
    IIF 37 - Director → ME
  • 24
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES PLC - 2006-12-15
    MEDCENTRES 2006 LIMITED - 2007-01-26
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2007-01-11
    IIF 62 - Director → ME
  • 25
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 20 - Director → ME
  • 26
    MEDICX SPECIAL DEVELOPMENTS LTD - 2014-10-14
    BLADECAT LIMITED - 2000-01-20
    PRIMARY ASSET MANAGEMENT LIMITED - 2010-04-07
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-05 ~ 2022-07-01
    IIF 40 - Director → ME
  • 27
    MEDICX FINANCE LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-04-25 ~ 2022-07-01
    IIF 42 - Director → ME
  • 28
    MEDICX GENERAL PARTNER I LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-08 ~ 2022-07-01
    IIF 81 - Director → ME
  • 29
    MEDICX INVESTMENTS II LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-15 ~ 2022-07-01
    IIF 82 - Director → ME
  • 30
    MEDICX LTD - 2014-10-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2022-07-01
    IIF 44 - Director → ME
  • 31
    PRIMARY ASSET LTD - 2010-04-07
    MEDICX PROPERTY LTD - 2014-10-14
    MEDICX PROPERTIES LTD - 2006-08-24
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-19 ~ 2022-07-01
    IIF 45 - Director → ME
  • 32
    MEDICX HOLDINGS LTD - 2014-10-14
    PRECIS (2464) LIMITED - 2004-09-30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2005-10-19 ~ 2022-07-01
    IIF 43 - Director → ME
  • 33
    OCTOPUS HEALTHCARE ADVISER LTD - 2021-02-16
    MEDICX ADVISER LTD - 2014-10-31
    icon of address Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Active Corporate (6 parents, 32 offsprings)
    Officer
    icon of calendar 2006-06-26 ~ 2021-01-13
    IIF 41 - Director → ME
  • 34
    icon of address 6th Floor 33 Holborn, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-21 ~ 2022-07-01
    IIF 66 - Director → ME
  • 35
    HORSELL (2015) LIMITED - 2019-10-12
    icon of address 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-30 ~ 2022-07-01
    IIF 63 - Director → ME
  • 36
    NEW CARE (BRAMHALL) LIMITED - 2020-04-03
    icon of address 33 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11.03 GBP2017-12-31
    Officer
    icon of calendar 2020-04-03 ~ 2022-07-01
    IIF 28 - Director → ME
  • 37
    NEW CARE (CHEADLE) LIMITED - 2020-12-24
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    20.50 GBP2019-02-28
    Officer
    icon of calendar 2020-12-18 ~ 2022-07-01
    IIF 68 - Director → ME
  • 38
    SEAGRAVE CARE GROUP LIMITED - 2018-06-01
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-24 ~ 2022-07-01
    IIF 75 - Director → ME
  • 39
    NEW CARE (CHESTER) LIMITED - 2018-10-30
    HS 625 LIMITED - 2014-10-27
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2022-07-01
    IIF 77 - Director → ME
  • 40
    NEW CARE (LANDMERE) LIMITED - 2018-10-30
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-02 ~ 2022-07-01
    IIF 73 - Director → ME
  • 41
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-09 ~ 2022-07-01
    IIF 70 - Director → ME
  • 42
    NEW CARE (SEFTON) LIMITED - 2019-08-29
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-23 ~ 2022-07-01
    IIF 74 - Director → ME
  • 43
    SEAGRAVE (NORTHAMPTON) LIMITED - 2020-12-18
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-14 ~ 2022-07-01
    IIF 71 - Director → ME
  • 44
    MOUNTLEIGH ASHFORD CONSORTIUM LIMITED - 1993-05-11
    OKESPOT LIMITED - 1989-07-05
    icon of address Uk Terminal, Ashford Road, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-29 ~ 1995-12-20
    IIF 10 - Director → ME
  • 45
    QUANTUM OLD MANOR RETIREMENT LIVING LLP - 2022-03-21
    icon of address Third Floor, Tringham House, Deansleigh Road, Bournemouth, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,560,516 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-10-31 ~ 2018-12-11
    IIF 26 - LLP Member → ME
  • 46
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-01-24 ~ 2022-07-01
    IIF 72 - Director → ME
  • 47
    icon of address Castle View Retirement Village, Helston Lane, Windsor, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-12-07 ~ 2023-12-20
    IIF 83 - Director → ME
  • 48
    CELTIC GATEWAY LIMITED - 2009-10-08
    BOLOT BUILDING SERVICES LIMITED - 1995-10-05
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-05 ~ 2002-10-30
    IIF 18 - Director → ME
  • 49
    BOSCOMBE PROPERTY PLC - 1994-12-14
    RESIDENTIAL PROPERTY TRUST PLC - 1996-08-09
    RPT MANAGEMENT SERVICES PLC - 2022-07-18
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-07-28
    IIF 9 - Director → ME
  • 50
    icon of address Kpmg, Stokes House 17-25 College Square East, Belfast, Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-08 ~ 2001-10-11
    IIF 11 - Director → ME
  • 51
    icon of address Kpmg Llp, 8 Salisbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-09 ~ 2001-10-11
    IIF 21 - Director → ME
  • 52
    RISEMANOR LIMITED - 1999-04-15
    icon of address 6th Floor 2 Kingdom Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2004-10-15
    IIF 22 - Director → ME
  • 53
    icon of address Pinsent Masons, 1 Park Row, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,134,649 GBP2024-01-31
    Officer
    icon of calendar 2002-11-01 ~ 2004-08-05
    IIF 13 - Director → ME
  • 54
    MEDICX P FINANCE LIMITED - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-21 ~ 2011-02-08
    IIF 35 - Director → ME
  • 55
    MEDICX PH LTD - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    icon of calendar 2010-12-21 ~ 2011-02-08
    IIF 36 - Director → ME
  • 56
    MEDICX PHARMACY LTD - 2015-06-26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    icon of calendar 2007-11-19 ~ 2011-02-08
    IIF 34 - Director → ME
  • 57
    FONTHILL CARE (ST ALBANS) LIMITED - 2013-06-13
    FONTHILL CARE (ST ALBANS) LTD - 2018-01-24
    OAKLAND HEALTHCARE (ST ALBANS) LTD - 2013-01-17
    MEDICX HEALTH (ST ALBANS) UK LTD - 2016-06-22
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-06-04 ~ 2016-04-28
    IIF 88 - Director → ME
  • 58
    COURT HOUSE CARE LTD - 2018-09-26
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-23 ~ 2016-03-01
    IIF 55 - Director → ME
  • 59
    CHARCO 82 LIMITED - 2015-02-16
    COURT HOUSE CARE (CIRENCESTER) LIMITED - 2018-09-26
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,578,637 GBP2016-04-30
    Officer
    icon of calendar 2015-02-23 ~ 2016-03-01
    IIF 56 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.