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 United Kingdom

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

      IIF 1 IIF 2
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 3
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 4
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 5 IIF 6 IIF 7
    • C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD

      IIF 10
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 11 IIF 12
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 13
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 14
    • Unit 6, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 15
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD

      IIF 16
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 17 IIF 18 IIF 19
    • Unit 9, Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 21
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 22
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

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

      IIF 24
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 25
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 26
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 27
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 28
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in United Kingdom

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

      IIF 29
    • Unit 4, Pendeford Business Park, First Floor, Wolverhampton, WV9 5HD, England

      IIF 30
    • Unit 4, Sidestrand, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 31 IIF 32
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 33
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 34
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 35
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 36 IIF 37 IIF 38
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 40 IIF 41
    • 06, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 42
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 43 IIF 44 IIF 45
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, England

      IIF 46
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 47 IIF 48
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 49
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 50
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 51
    • 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 52
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 53
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 54
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 55
    • Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 56
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 57
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 58
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 59 IIF 60 IIF 61
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 62 IIF 63
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 64 IIF 65
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 66
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 67
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 68
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 69
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 70
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 72
    • Unit 4 Pendeford Business Park, Wobaston Road, Pendeford, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 73
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 74
    • Unit 4, Pendeford Business Park, Sidestrand, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 75
  • Bains, Gurvinder Singh
    British architectural technician born in September 1978

    Resident in United Kingdom

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

      IIF 76
  • Bains, Ravinder Singh
    born in January 1967

    Resident in United Kingdom

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

      IIF 77
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 78
  • Ravinder Bains
    British born in January 1970

    Resident in England

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

      IIF 79
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 80
  • Bains, Ravinder Singh
    British chairman born in January 1967

    Resident in England

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

      IIF 81
  • Bains, Ravinder Singh
    British born in January 1970

    Resident in England

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

      IIF 82
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 83 IIF 84 IIF 85
  • Bains, Rajinder Singh
    British director/secretary born in January 1970

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

      IIF 86
  • Bains, Ravinder
    British company director born in January 1961

    Resident in England

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

      IIF 87
  • Bains, Ravinder
    British born in January 1970

    Resident in England

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

      IIF 88
  • Bains, Ravinder Singh

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

      IIF 89
  • Bains, Rajinder Singh

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

      IIF 90
  • Bains, Ravinder

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

      IIF 91
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 92
child relation
Offspring entities and appointments
Active 39
  • 1
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-01-08 ~ now
    IIF 85 - Director → ME
  • 2
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Officer
    2017-02-01 ~ now
    IIF 38 - Director → ME
  • 3
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2015-03-13 ~ dissolved
    IIF 50 - Director → ME
  • 4
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 64 - Director → ME
  • 5
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-01 ~ dissolved
    IIF 54 - Director → ME
    2014-05-01 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 65 - Director → ME
  • 7
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-11-10 ~ now
    IIF 48 - 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
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2013-03-13 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-01-11 ~ dissolved
    IIF 68 - Director → ME
  • 10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -111,417 GBP2024-01-31
    Officer
    2024-11-01 ~ now
    IIF 42 - Director → ME
  • 11
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 49 - Director → ME
  • 12
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2022-02-02
    SEVACARE HOLDINGS LIMITED - 2017-12-21
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2009-02-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    SEVAPROTECT LIMITED - 2016-09-21
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-19 ~ now
    IIF 46 - Director → ME
  • 14
    5 St James Court, Islington Row Middleway, Birmingham, W Mids
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 76 - Director → ME
  • 15
    FIVE RIVERS EQUITY LIMITED - 2022-02-02
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    908,577 GBP2023-12-30
    Officer
    2021-06-03 ~ now
    IIF 37 - Director → ME
  • 16
    Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-10 ~ now
    IIF 35 - Director → ME
  • 17
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 41 - Director → ME
  • 18
    SPECIAL PEOPLE NORTH LIMITED - 2021-06-03
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,765 GBP2022-12-31
    Officer
    2021-05-21 ~ now
    IIF 80 - Director → ME
  • 19
    RISE SUPPORT SERVICES LIMITED - 2018-04-05
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-03-16 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 9 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    Unit 9-10 Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    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
    2015-07-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 22
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Officer
    2011-11-10 ~ now
    IIF 47 - Director → ME
  • 23
    SEVASPIRIT LIMITED - 2015-10-29
    Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2014-06-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    MERIDIAN HEALTH AND SOCIAL CARE LIMITED - 2020-08-19
    MERIDIAN HOMECARE LIMITED - 2019-05-29
    CARE CYMRU SERVICES LIMITED - 2016-10-12
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-06-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 25
    Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-11-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    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
    2018-02-15 ~ now
    IIF 84 - Director → ME
  • 27
    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
    2022-04-01 ~ now
    IIF 73 - Director → ME
  • 28
    EASYTALK PHONES LIMITED - 1998-08-10
    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
    2002-04-02 ~ now
    IIF 83 - Director → ME
  • 29
    UPLAND CONSULTING LIMITED - 2024-09-09
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 36 - Director → ME
    2024-08-12 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-01-22 ~ now
    IIF 40 - Director → ME
  • 31
    C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 32
    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
    2019-10-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 33
    C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 34
    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
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-01 ~ dissolved
    IIF 55 - Director → ME
    2014-05-01 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    SEVA KIDS LIMITED - 2013-09-10
    Unit 9 Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2011-11-10 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 36
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 37
    DALE CARE SERVICES LIMITED - 1994-08-17
    Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2016-12-14 ~ dissolved
    IIF 58 - Director → ME
  • 38
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 72 - Director → ME
  • 39
    YORHEALTH CLINICS LIMITED - 2015-11-19
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    146,795 GBP2019-06-30
    Officer
    2020-01-31 ~ now
    IIF 43 - Director → ME
Ceased 27
  • 1
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2024-12-31
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 51 - Director → ME
  • 2
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2024-12-31
    Officer
    2021-02-19 ~ 2021-12-03
    IIF 52 - Director → ME
  • 3
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2024-12-31
    Officer
    2019-11-30 ~ 2021-12-03
    IIF 66 - Director → ME
  • 4
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-06-04 ~ 2021-12-03
    IIF 67 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2020-01-08 ~ 2020-10-16
    IIF 29 - Has significant influence or control OE
  • 6
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Person with significant control
    2017-02-01 ~ 2022-08-11
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 7
    BRAE`S HOMECARE LIMITED - 2019-01-10
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    2018-10-05 ~ 2021-12-03
    IIF 59 - Director → ME
  • 8
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    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
    2016-11-25 ~ 2016-11-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 16 - Has significant influence or control OE
  • 9
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,844 GBP2022-03-31
    Officer
    2020-09-09 ~ 2021-03-22
    IIF 75 - Director → ME
  • 10
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2021-12-03
    IIF 61 - Director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 17 - Has significant influence or control OE
  • 11
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-11-10 ~ 2022-08-11
    IIF 19 - 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
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    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
    2016-09-24 ~ 2016-09-24
    IIF 26 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 26 - Has significant influence or control OE
  • 14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2020-05-21 ~ 2022-08-11
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    SEVAPROTECT LIMITED - 2016-09-21
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-12-19 ~ 2022-08-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 16
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-08-18 ~ 2025-08-18
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 17
    SPECIAL PEOPLE NORTH LIMITED - 2021-06-03
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,765 GBP2022-12-31
    Person with significant control
    2021-05-21 ~ 2022-12-16
    IIF 33 - Ownership of shares – 75% or more OE
  • 18
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Person with significant control
    2016-11-10 ~ 2025-09-15
    IIF 20 - Has significant influence or control OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-03-21 ~ 2021-12-03
    IIF 62 - Director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-17
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    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
    2015-12-07 ~ 2021-12-03
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Has significant influence or control OE
    IIF 28 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,106 GBP2022-03-31
    Officer
    2019-10-01 ~ 2021-03-22
    IIF 74 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-01
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
  • 22
    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
    2018-02-15 ~ 2020-01-03
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    EASYTALK PHONES LIMITED - 1998-08-10
    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
    1997-06-26 ~ 1998-10-19
    IIF 86 - Director → ME
    1997-06-26 ~ 1998-10-19
    IIF 90 - Secretary → ME
    Person with significant control
    2016-06-27 ~ 2020-05-01
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    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
    2019-05-24 ~ 2021-12-03
    IIF 63 - Director → ME
  • 25
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2020-01-22 ~ 2022-08-11
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1998-08-25 ~ 2021-12-03
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 4 - Has significant influence or control OE
  • 27
    DALE CARE SERVICES LIMITED - 1994-08-17
    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
    2017-01-01 ~ 2017-01-01
    IIF 24 - Ownership of shares – 75% or more as a member of a firm OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.