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

Calow, Jonathan David

    Related profiles found in government register
  • Calow, Jonathan David

    Registered addresses and corresponding companies
  • Calow, Jonathan

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, England

      IIF 102
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 103
  • Calow, Jonathan David
    British

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 104 IIF 105 IIF 106
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 112 IIF 113
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, United Kingdom

      IIF 114
  • Calow, Jonathan David
    British group director of legal servic

    Registered addresses and corresponding companies
    • icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 115
  • Calow, Jonathan David
    British lawyer

    Registered addresses and corresponding companies
    • icon of address Hawker House, 5-6 Napier Court, Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 116
  • Calow, Jonathan David
    British lawyer born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Calow, Jonathan David
    British solicitor born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, England

      IIF 159 IIF 160
  • Calow, Jonathan
    British solicitor born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 161
  • Mr Jonathan David Calow
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Furze Hill, Furze Hill, The Sands, Farnham, Surrey, GU10 1PS, United Kingdom

      IIF 162
child relation
Offspring entities and appointments
Active 45
  • 1
    AVOWARE LIMITED - 2018-09-27
    icon of address Furze Hill Furze Hill, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,933 GBP2024-08-31
    Officer
    icon of calendar 2020-06-01 ~ now
    IIF 73 - Secretary → ME
  • 2
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 66 - Secretary → ME
  • 3
    ALTHEA PARK HOUSE (MARLOWE) LIMITED - 2004-05-27
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 21 - Secretary → ME
  • 4
    WCI TECHNOLOGY LIMITED - 2006-05-05
    RADIOALOFT LIMITED - 2003-03-24
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 109 - Secretary → ME
  • 5
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 106 - Secretary → ME
  • 7
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 13 - Secretary → ME
  • 8
    HARMONI CLINICAL SERVICES - 2014-05-01
    THAMESDOC - 2012-03-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 46 - Secretary → ME
  • 9
    HARMONI SURREY LIMITED - 2014-05-01
    THAMESDOC PLUS LIMITED - 2012-01-27
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 111 - Secretary → ME
  • 10
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 25 - Secretary → ME
  • 11
    LANEMILE LIMITED - 2024-07-31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ now
    IIF 26 - Secretary → ME
  • 12
    HAVEN HEALTHCARE HOLDINGS LIMITED - 1999-05-28
    GOULDITAR NO. 199 LIMITED - 1992-03-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 58 - Secretary → ME
  • 13
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 59 - Secretary → ME
  • 14
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 80 - Secretary → ME
  • 15
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 81 - Secretary → ME
  • 16
    MICHAEL WHEATLEY HOLDINGS LIMITED - 2012-08-02
    MWC NEWCO 1 LIMITED - 2010-11-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 49 - Secretary → ME
  • 17
    NENECARE LIMITED - 2013-11-06
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 158 - Director → ME
    icon of calendar 2011-12-08 ~ dissolved
    IIF 101 - Secretary → ME
  • 18
    icon of address Connaught House, 850 The Crescent, Colchester, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 62 - Secretary → ME
  • 19
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 60 - Secretary → ME
  • 20
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 64 - Secretary → ME
  • 21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 110 - Secretary → ME
  • 22
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 6 - Secretary → ME
  • 23
    HOUSECALL CARE LIMITED - 2009-01-16
    icon of address 30 New Street, Musselburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 70 - Secretary → ME
  • 24
    WATSON GROUP HEALTHCARE LTD - 2013-04-29
    LIVING AMBITIONS LTD - 2007-06-28
    WATSON GROUP HEALTHCARE LIMITED - 2007-02-19
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 15 - Secretary → ME
  • 25
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 102 - Secretary → ME
  • 26
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 20 - Secretary → ME
  • 27
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 48 - Secretary → ME
  • 28
    icon of address 30 New Street, Musselburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 55 - Secretary → ME
  • 29
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 61 - Secretary → ME
  • 30
    CARE UK AFROX HEALTHCARE LTD - 2004-10-06
    LONG COMPANIES 219 LIMITED - 2003-02-26
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 3 - Secretary → ME
  • 31
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 12 - Secretary → ME
  • 32
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2011-12-08 ~ dissolved
    IIF 100 - Secretary → ME
  • 33
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 82 - Secretary → ME
  • 34
    CUAH (PLYMOUTH) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 83 - Secretary → ME
  • 35
    CUAH (TRENT) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 72 - Secretary → ME
  • 36
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 16 - Secretary → ME
  • 37
    CARE PARTNERSHIPS (SOUTH WEST) LIMITED - 2014-04-30
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 45 - Secretary → ME
  • 38
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 1 - Secretary → ME
  • 39
    QUALITY CARE (HOMECARE SERVICES) LIMITED - 1999-12-24
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 65 - Secretary → ME
  • 40
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 84 - Secretary → ME
  • 41
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 18 - Secretary → ME
  • 42
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 47 - Secretary → ME
  • 43
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 68 - Secretary → ME
  • 44
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ dissolved
    IIF 5 - Secretary → ME
  • 45
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 19 - Secretary → ME
Ceased 71
  • 1
    AVOWARE LIMITED - 2018-09-27
    icon of address Furze Hill Furze Hill, The Sands, Farnham, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -26,933 GBP2024-08-31
    Officer
    icon of calendar 2018-08-13 ~ 2018-10-19
    IIF 152 - Director → ME
    icon of calendar 2018-09-26 ~ 2018-10-19
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ 2018-09-26
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 2
    ABBEY HEALTHCARE (HIBISCUS) LIMITED - 2010-10-18
    icon of address Abbey Healthcare Sutherland House, 70-78 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-12 ~ 2018-03-29
    IIF 42 - Secretary → ME
  • 3
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    HARMONI ITS LIMITED - 2007-10-17
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 2014-11-26 ~ 2016-02-18
    IIF 125 - Director → ME
    icon of calendar 2012-11-05 ~ 2016-02-18
    IIF 108 - Secretary → ME
  • 4
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2021-04-14
    IIF 86 - Secretary → ME
  • 5
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2021-04-14
    IIF 96 - Secretary → ME
  • 6
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 132 - Director → ME
    icon of calendar 2019-05-15 ~ 2024-10-01
    IIF 38 - Secretary → ME
  • 7
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 129 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 34 - Secretary → ME
  • 8
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 139 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 36 - Secretary → ME
  • 9
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 145 - Director → ME
    icon of calendar 2019-03-09 ~ 2024-10-01
    IIF 50 - Secretary → ME
  • 10
    CARE UK SPV THREE LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 151 - Director → ME
    icon of calendar 2019-09-13 ~ 2024-10-01
    IIF 69 - Secretary → ME
  • 11
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-18 ~ 2024-10-01
    IIF 159 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 31 - Secretary → ME
  • 12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2024-10-01
    IIF 76 - Secretary → ME
  • 13
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 79 - Secretary → ME
  • 14
    CARE UK SPV TEN LIMITED - 2023-11-22
    CARE UK MANAGEMENT SERVICES LIMITED - 2023-09-25
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2021-08-09 ~ 2024-10-01
    IIF 161 - Director → ME
    icon of calendar 2021-08-09 ~ 2024-10-01
    IIF 103 - Secretary → ME
  • 15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 147 - Director → ME
    icon of calendar 2019-03-13 ~ 2024-10-01
    IIF 56 - Secretary → ME
  • 16
    CARE UK HEALTH & SOCIAL CARE FINANCE LIMITED - 2020-10-29
    WARWICK 2 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 127 - Director → ME
    icon of calendar 2010-07-01 ~ 2024-10-01
    IIF 104 - Secretary → ME
  • 17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 144 - Director → ME
    icon of calendar 2019-03-09 ~ 2024-10-01
    IIF 53 - Secretary → ME
  • 18
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    WARWICK 1 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-01 ~ 2024-10-01
    IIF 105 - Secretary → ME
  • 19
    WARWICK 3 LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE NEWCO LIMITED - 2011-10-12
    CARE UK HEALTH & SOCIAL CARE INVESTMENTS LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 124 - Director → ME
    icon of calendar 2010-07-01 ~ 2024-10-01
    IIF 107 - Secretary → ME
  • 20
    TUDORBARN LIMITED - 1982-11-11
    CARE UK PLC - 2010-04-27
    ANGLIA SECURE HOMES PLC - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 128 - Director → ME
    icon of calendar 2007-10-17 ~ 2024-10-01
    IIF 115 - Secretary → ME
  • 21
    CARE UK HEALTH & SOCIAL CARE MIDCO LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-10 ~ 2024-10-01
    IIF 160 - Director → ME
    icon of calendar 2019-07-10 ~ 2024-10-01
    IIF 30 - Secretary → ME
  • 22
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 134 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 40 - Secretary → ME
  • 23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ 2024-10-01
    IIF 142 - Director → ME
    icon of calendar 2022-01-19 ~ 2024-10-01
    IIF 44 - Secretary → ME
  • 24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2023-09-30
    Officer
    icon of calendar 2023-08-10 ~ 2024-10-01
    IIF 120 - Director → ME
    icon of calendar 2023-08-10 ~ 2024-10-01
    IIF 7 - Secretary → ME
  • 25
    CARE UK DUNDEE LIMITED - 2024-04-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 141 - Director → ME
    icon of calendar 2019-08-12 ~ 2024-10-01
    IIF 37 - Secretary → ME
  • 26
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 146 - Director → ME
    icon of calendar 2019-03-13 ~ 2024-10-01
    IIF 52 - Secretary → ME
  • 27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 149 - Director → ME
    icon of calendar 2019-03-13 ~ 2024-10-01
    IIF 54 - Secretary → ME
  • 28
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 143 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 39 - Secretary → ME
  • 29
    CARE UK SPV FIVE LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 136 - Director → ME
    icon of calendar 2019-09-18 ~ 2024-10-01
    IIF 35 - Secretary → ME
  • 30
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 140 - Director → ME
    icon of calendar 2019-03-29 ~ 2024-10-01
    IIF 27 - Secretary → ME
  • 31
    CARE UK NEWCO LIMITED - 2021-04-12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2021-01-13 ~ 2024-10-01
    IIF 119 - Director → ME
    icon of calendar 2021-01-13 ~ 2024-10-01
    IIF 10 - Secretary → ME
  • 32
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 130 - Director → ME
    icon of calendar 2019-03-30 ~ 2024-10-01
    IIF 28 - Secretary → ME
  • 33
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 131 - Director → ME
    icon of calendar 2019-07-05 ~ 2024-10-01
    IIF 41 - Secretary → ME
  • 34
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    WARWICK BIDCO LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-07 ~ 2024-10-01
    IIF 126 - Director → ME
    icon of calendar 2010-05-20 ~ 2024-10-01
    IIF 14 - Secretary → ME
  • 35
    CARE UK SPV FOUR LIMITED - 2020-07-08
    CARE UK HOOK LIMITED - 2022-11-22
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 135 - Director → ME
    icon of calendar 2019-09-18 ~ 2024-10-01
    IIF 32 - Secretary → ME
  • 36
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-05-28 ~ 2024-10-01
    IIF 118 - Director → ME
    icon of calendar 2020-05-28 ~ 2024-10-01
    IIF 8 - Secretary → ME
  • 37
    CARE UK SPV NINE LIMITED - 2024-02-09
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2020-11-24 ~ 2024-10-01
    IIF 117 - Director → ME
    icon of calendar 2020-11-24 ~ 2024-10-01
    IIF 9 - Secretary → ME
  • 38
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 138 - Director → ME
    icon of calendar 2019-07-19 ~ 2024-10-01
    IIF 33 - Secretary → ME
  • 39
    CARE UK CORSHAM LIMITED - 2023-05-16
    CARE UK SPV TWO LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 137 - Director → ME
    icon of calendar 2019-09-13 ~ 2024-10-01
    IIF 43 - Secretary → ME
  • 40
    CARE UK SPV SEVEN LIMITED - 2020-11-04
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-05-26 ~ 2024-10-01
    IIF 121 - Director → ME
    icon of calendar 2020-05-26 ~ 2024-10-01
    IIF 11 - Secretary → ME
  • 41
    CARE UK SPV ONE LIMITED - 2019-10-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2024-10-01
    IIF 133 - Director → ME
    icon of calendar 2019-09-13 ~ 2024-10-01
    IIF 29 - Secretary → ME
  • 42
    CARE UK SPV SIX LIMITED - 2020-11-04
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    icon of calendar 2020-05-21 ~ 2024-10-01
    IIF 150 - Director → ME
    icon of calendar 2020-05-21 ~ 2024-10-01
    IIF 63 - Secretary → ME
  • 43
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 77 - Secretary → ME
  • 44
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 75 - Secretary → ME
  • 45
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 78 - Secretary → ME
  • 46
    icon of address Little Holland Hall Frinton Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,228,705 GBP2021-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2020-11-02
    IIF 23 - Secretary → ME
  • 47
    HOMEBRIDGE LIMITED - 2015-06-10
    LIVING AMBITIONS LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-15
    IIF 71 - Secretary → ME
  • 48
    CARE SOLUTIONS LIMITED - 2010-09-20
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-13
    IIF 24 - Secretary → ME
  • 49
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-29
    IIF 4 - Secretary → ME
  • 50
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-08 ~ 2015-05-29
    IIF 17 - Secretary → ME
  • 51
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    PINEPET LIMITED - 1986-11-28
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-12-08 ~ 2015-06-01
    IIF 2 - Secretary → ME
  • 52
    CARE UK HEALTH CARE BIDCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-14
    IIF 154 - Director → ME
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 91 - Secretary → ME
  • 53
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    S M I LIMITED - 2011-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -0 GBP2019-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2021-04-14
    IIF 92 - Secretary → ME
  • 54
    CARE UK (H4H) LIMITED - 2020-10-02
    HARMONI FORHEALTH LTD - 2013-05-22
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 113 - Secretary → ME
  • 55
    CARE UK (HIJ) LIMITED - 2016-12-12
    CARE UK HEALTH & REHABILITATION SERVICES LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    25,000 GBP2019-09-30
    Officer
    icon of calendar 2016-11-28 ~ 2021-04-14
    IIF 95 - Secretary → ME
  • 56
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,000 GBP2019-09-30
    Officer
    icon of calendar 2017-05-24 ~ 2019-10-18
    IIF 148 - Director → ME
    icon of calendar 2017-05-24 ~ 2021-04-14
    IIF 89 - Secretary → ME
  • 57
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2021-04-14
    IIF 94 - Secretary → ME
  • 58
    CARE UK PRACTICES LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2019-09-30
    Officer
    icon of calendar 2011-12-08 ~ 2021-04-14
    IIF 99 - Secretary → ME
  • 59
    CARE UK HEALTH CARE MIDCO 1 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-14
    IIF 155 - Director → ME
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 90 - Secretary → ME
  • 60
    CARE UK HEALTH CARE MIDCO 2 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-31 ~ 2021-04-14
    IIF 156 - Director → ME
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 97 - Secretary → ME
  • 61
    CARE UK SECRETARIES LIMITED - 2009-05-01
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    NOTEDRIVE LIMITED - 1991-01-29
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    CARE UK SERVICES LIMITED - 2017-07-27
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-09-30
    Officer
    icon of calendar 2015-02-04 ~ 2021-04-14
    IIF 153 - Director → ME
    icon of calendar 2008-03-11 ~ 2012-05-01
    IIF 123 - Director → ME
    icon of calendar 2007-10-17 ~ 2021-04-14
    IIF 116 - Secretary → ME
  • 62
    CARE UK (PRIMARY CARE) LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-23 ~ 2021-04-14
    IIF 88 - Secretary → ME
  • 63
    CARE UK HEALTH CARE TOPCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2021-04-14
    IIF 98 - Secretary → ME
  • 64
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    EVER 2348 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2021-04-14
    IIF 87 - Secretary → ME
  • 65
    HWH GROUP LIMITED - 2014-06-19
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 112 - Secretary → ME
  • 66
    HARMONI CPO LIMITED - 2006-06-14
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    CARE 24 GROUP LIMITED - 2005-03-18
    HARMONI HS LTD - 2014-05-01
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 114 - Secretary → ME
  • 67
    RECOVERY AND REHABILITATION PARTNERSHIP LIMITED - 2016-01-04
    icon of address Swandean, Arundel Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2015-08-03
    IIF 51 - Secretary → ME
  • 68
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED - 2016-05-28
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (9 parents)
    Turnover/Revenue (Company account)
    13,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-03-21 ~ 2021-04-14
    IIF 85 - Secretary → ME
  • 69
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2021-04-14
    IIF 93 - Secretary → ME
  • 70
    WHITWOOD CARE LIMITED - 2012-10-12
    MICHAEL WHEATLEY (CONSTRUCTION) LIMITED - 2011-08-10
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-10
    IIF 57 - Secretary → ME
  • 71
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2019-11-28 ~ 2024-10-01
    IIF 122 - Director → ME
    icon of calendar 2011-12-08 ~ 2024-10-01
    IIF 22 - Secretary → 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.