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 Ravinder Singh Bains

    Related profiles found in government register
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 1
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 2
    • icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 3
    • icon of address Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 4
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 5
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 6
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD

      IIF 11
    • icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 12 IIF 13
    • icon of address Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 14
    • icon of address Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 15
    • icon of address Unit 6, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 16
    • icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD

      IIF 17
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 9, Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 22
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 23
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 24
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 25
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 26
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 27
    • icon of address Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 28
    • icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 29
  • Ravinder Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 30
  • Bains, Ravinder Singh
    British chairman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 31
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 32
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 33
    • icon of address 06, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 34
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 35 IIF 36
    • icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 37
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 38
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Beresford Terrace, Ayr, KA7 2HD, Scotland

      IIF 39
    • icon of address 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 40
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 41
    • icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 42 IIF 43 IIF 44
    • icon of address 6, Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, England

      IIF 46
    • icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 47
    • icon of address C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 48
    • icon of address Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 49
    • icon of address Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 50
    • icon of address Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 51
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 52 IIF 53
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 54 IIF 55
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 56
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 57
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 58
    • icon of address Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 59
    • icon of address Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 60
  • Bains, Ravinder Singh
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 61
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 62
    • icon of address Unit 4, Pendeford Business Park, First Floor, Wolverhampton, WV9 5HD, England

      IIF 63
    • icon of address Unit 4, Sidestrand, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 64 IIF 65
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 66
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 67 IIF 68
  • Bains, Ravinder Singh
    British franchise & manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 69
  • Bains, Ravinder
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Waddling Lane, Wheathampstead, St. Albans, AL4 8FD, United Kingdom

      IIF 70
  • Bains, Ravinder Singh
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire, WV9 5HD

      IIF 71
  • Bains, Ravinder
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 72
  • Bains, Rajinder Singh
    British director/secretary born in January 1970

    Registered addresses and corresponding companies
    • icon of address 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 73
  • Bains, Ravinder Singh
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 74
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 75
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 76
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 77
    • icon of address Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 78 IIF 79
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, United Kingdom

      IIF 80
    • icon of address Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 81
    • icon of address Unit 4, Pendeford Business Park, Sidestrand, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 82
    • icon of address Unit 4 Pendeford Business Park, Wobaston Road, Pendeford, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 83
  • Bains, Gurvinder Singh
    British architectural technician born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, St James Court, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 84
  • Bains, Ravinder Singh

    Registered addresses and corresponding companies
    • icon of address Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 85
  • Bains, Rajinder Singh

    Registered addresses and corresponding companies
    • icon of address 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 86
  • Bains, Ravinder

    Registered addresses and corresponding companies
    • icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 87
    • icon of address C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 88
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-08 ~ now
    IIF 68 - Director → ME
  • 2
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 41 - Director → ME
  • 3
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 37 - Director → ME
  • 4
    icon of address Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 78 - Director → ME
  • 5
    icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 79 - Director → ME
  • 7
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 75 - Director → ME
  • 8
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 36 - Director → ME
  • 9
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-01-11 ~ dissolved
    IIF 58 - Director → ME
  • 10
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -111,417 GBP2024-01-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 34 - Director → ME
  • 11
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 35 - Director → ME
  • 12
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2022-02-02
    SEVACARE HOLDINGS LIMITED - 2017-12-21
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2009-02-25 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 1 - Right to appoint or remove directorsOE
  • 13
    SEVAPROTECT LIMITED - 2016-09-21
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    icon of calendar 2011-12-19 ~ now
    IIF 46 - Director → ME
  • 14
    icon of address 5 St James Court, Islington Row Middleway, Birmingham, W Mids
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF 84 - Director → ME
  • 15
    FIVE RIVERS EQUITY LIMITED - 2022-02-02
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    908,577 GBP2023-12-30
    Officer
    icon of calendar 2021-06-03 ~ now
    IIF 32 - Director → ME
  • 16
    SPECIAL PEOPLE NORTH LIMITED - 2021-06-03
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,765 GBP2022-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    RISE SUPPORT SERVICES LIMITED - 2018-04-05
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 10 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    icon of address Unit 9-10 Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 19
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2015-07-01 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Officer
    icon of calendar 2011-11-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 21 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 21 - Has significant influence or controlOE
  • 21
    SEVASPIRIT LIMITED - 2015-10-29
    icon of address Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MERIDIAN HEALTH AND SOCIAL CARE LIMITED - 2020-08-19
    MERIDIAN HOMECARE LIMITED - 2019-05-29
    CARE CYMRU SERVICES LIMITED - 2016-10-12
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-06-21 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2016-11-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 67 - Director → ME
  • 25
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 83 - Director → ME
  • 26
    EASYTALK PHONES LIMITED - 1998-08-10
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    icon of calendar 2002-04-02 ~ now
    IIF 69 - Director → ME
  • 27
    UPLAND CONSULTING LIMITED - 2024-09-09
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 33 - Director → ME
    icon of calendar 2024-08-12 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 28
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-01-22 ~ now
    IIF 45 - Director → ME
  • 29
    icon of address C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-01 ~ dissolved
    IIF 71 - LLP Designated Member → ME
  • 30
    icon of address 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    355,042 GBP2024-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF 5 - Has significant influence or controlOE
  • 31
    icon of address C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-05-30 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 32
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2017-12-21
    GROSVENOR HOMECARE LIMITED - 2017-05-24
    SEVASTAFF LIMITED - 2016-08-16
    WHITE ROSE CARE COMPANY (UK) LIMITED - 2015-03-11
    icon of address C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2014-05-01 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 33
    SEVA KIDS LIMITED - 2013-09-10
    icon of address Unit 9 Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-23 ~ dissolved
    IIF 74 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 35
    DALE CARE SERVICES LIMITED - 1994-08-17
    icon of address Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 51 - Director → ME
  • 36
    icon of address 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 80 - Director → ME
  • 37
    YORHEALTH CLINICS LIMITED - 2015-11-19
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,795 GBP2019-06-30
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 43 - Director → ME
Ceased 24
  • 1
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2023-12-31
    Officer
    icon of calendar 2021-04-20 ~ 2021-12-03
    IIF 39 - Director → ME
  • 2
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2023-12-31
    Officer
    icon of calendar 2021-02-19 ~ 2021-12-03
    IIF 40 - Director → ME
  • 3
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2023-12-31
    Officer
    icon of calendar 2019-11-30 ~ 2021-12-03
    IIF 56 - Director → ME
  • 4
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-06-04 ~ 2021-12-03
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-06-04
    IIF 26 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-01-08 ~ 2020-10-16
    IIF 62 - Has significant influence or control OE
  • 6
    icon of address Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Person with significant control
    icon of calendar 2017-02-01 ~ 2022-08-11
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 7
    BRAE`S HOMECARE LIMITED - 2019-01-10
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    icon of calendar 2018-10-05 ~ 2021-12-03
    IIF 52 - Director → ME
  • 8
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    icon of address Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-11-25 ~ 2016-11-25
    IIF 17 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 17 - Has significant influence or control OE
  • 9
    icon of address Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    163,844 GBP2022-03-31
    Officer
    icon of calendar 2020-09-09 ~ 2021-03-22
    IIF 82 - Director → ME
  • 10
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ 2021-12-03
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-10-10 ~ 2016-10-10
    IIF 18 - Has significant influence or control OE
  • 11
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-11-10 ~ 2022-08-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-11
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-09-24 ~ 2016-09-24
    IIF 27 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 27 - Has significant influence or control OE
  • 14
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-21 ~ 2022-08-11
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    SEVAPROTECT LIMITED - 2016-09-21
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    icon of calendar 2016-12-19 ~ 2022-08-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2016-03-21 ~ 2021-12-03
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ 2016-09-17
    IIF 23 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 23 - Has significant influence or control OE
  • 17
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    icon of address Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    icon of calendar 2015-12-07 ~ 2021-12-03
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 29 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 29 - Has significant influence or control OE
  • 18
    icon of address Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,106 GBP2022-03-31
    Officer
    icon of calendar 2019-10-01 ~ 2021-03-22
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-05-01
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors OE
  • 19
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Person with significant control
    icon of calendar 2018-02-15 ~ 2020-01-03
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Right to appoint or remove directors OE
  • 20
    EASYTALK PHONES LIMITED - 1998-08-10
    icon of address C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    icon of calendar 1997-06-26 ~ 1998-10-19
    IIF 73 - Director → ME
    icon of calendar 1997-06-26 ~ 1998-10-19
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-27 ~ 2020-05-01
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    icon of calendar 2019-05-24 ~ 2021-12-03
    IIF 55 - Director → ME
  • 22
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-08-11
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 23
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1998-08-25 ~ 2021-12-03
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Has significant influence or control OE
  • 24
    DALE CARE SERVICES LIMITED - 1994-08-17
    icon of address Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.