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

Beadle, Mark Ronald Sydney

    Related profiles found in government register
  • Beadle, Mark Ronald Sydney
    British ceo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barrwood, Hildenborough Road, Shipbourne, Kent, TN11 9QA

      IIF 1 IIF 2
  • Beadle, Mark Ronald Sydney
    British chartered accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 3
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH, United Kingdom

      IIF 4
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 5
    • icon of address 15, Canada Square, Canary Wharf, London, E14 5GL

      IIF 6
    • icon of address 5, Churchill Place, 10th Floor, London, E14 5HU, United Kingdom

      IIF 7
    • icon of address Unit 2, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Happy Days Nurseries Head Office, Chapel Town, Summercourt, Newquay, Cornwall, TR8 5YA

      IIF 11
    • icon of address Barrwood, Hildenborough Road, Shipbourne, Kent, TN11 9QA

      IIF 12
  • Beadle, Mark Ronald Sydney
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Suite 2a1, Metropolitan House, High Street, Inverness, IV1 1HT

      IIF 13
    • icon of address 186 City Road, London, EC1V 2NT, United Kingdom

      IIF 14 IIF 15
    • icon of address No. 2 The Square, Birchwood Boulevard, Birchwood, Warrington, WA3 7QY, England

      IIF 16
    • icon of address No. 2 The Square, Birchwood Boulevard, Warrington, WA3 7QY, England

      IIF 17
    • icon of address No.2 The Square, Birchwood Boulevard, Warrington, WA3 7QY, England

      IIF 18
  • Beadle, Mark Ronald Sydney
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Beadle, Mark Ronald Sydney
    British non-executive born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH

      IIF 74 IIF 75
    • icon of address 2 Fusion Court, Aberford Road, Garforth, Leeds, West Yorkshire, LS25 2GH, United Kingdom

      IIF 76
  • Beadle, Mark Ronald Sydney
    born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Buckingham Court, Rectory Lane, Loughton, Essex, IG10 2QZ, United Kingdom

      IIF 77
    • icon of address Caverswall, Queen Hoo Lane, Tewin, Welwyn, AL6 0LT, England

      IIF 78
  • Beadle, Mark Ronald Sydney
    British director born in December 1966

    Registered addresses and corresponding companies
  • Beadle, Mark Ronald Sydney
    British finance director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 14 Fen Meadow, Ightham, Kent, TN15 9HT

      IIF 91
  • Beadle, Mark Ronald Sydney
    British company director & chartered accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Si1 Parsons Green, St. Ives, Cambridgeshire, PE27 4AA, United Kingdom

      IIF 92 IIF 93 IIF 94
  • Beadle, Mark Ronald Sydney
    British health care born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barrwood, Hildenborough Road, Shipbourne, Kent, TN11 9QA

      IIF 95
  • Mr Mark Ronald Sydney Beadle
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gateway House, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TG

      IIF 96
    • icon of address 2, Fusion Court, Aberford Road, Garforth, Leeds, LS25 2GH

      IIF 97
    • icon of address Sunbury, Fitzroy Park, London, N6 6HX, England

      IIF 98
  • Beadle, Mark Ronald Sydney

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 65
  • 1
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 38 - Director → ME
  • 2
    DAWAKING CARE LIMITED - 2012-04-24
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 50 - Director → ME
  • 3
    LINCOLNSHIRE CARE SERVICES LIMITED - 2003-08-12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 41 - Director → ME
  • 4
    AGENTPRIZE LIMITED - 2000-08-21
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 49 - Director → ME
  • 5
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 55 - Director → ME
  • 6
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 71 - Director → ME
  • 7
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 45 - Director → ME
  • 8
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 54 - Director → ME
  • 9
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 42 - Director → ME
  • 10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    9.99 GBP2024-02-29
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 17 - Director → ME
  • 12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 68 - Director → ME
  • 13
    icon of address Barrwood House, Hildenborough Road, Shipbourne, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ dissolved
    IIF 12 - Director → ME
  • 14
    PIMCO 2628 LIMITED - 2007-08-16
    icon of address Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    EMPRISE LIMITED - 2007-07-27
    EMPRISE PLC - 2007-05-02
    EMPRISE LIMITED - 2004-10-21
    INGLEBY (835) LIMITED - 1995-11-02
    icon of address Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address 186 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 14 - Director → ME
  • 17
    EMPRISE SERVICES PLC - 2017-12-12
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-17 ~ now
    IIF 6 - Director → ME
  • 18
    FUTURE HOME CARE & EMPLOYMENT AGENCY LTD. - 2005-01-11
    PHOENIX PARK ESTATES LIMITED - 2004-03-17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 46 - Director → ME
  • 19
    NEWINCCO 1144 LIMITED - 2012-09-19
    icon of address Happy Days Nurseries Head Office Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    -4,526,715 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 11 - Director → ME
  • 20
    icon of address Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    -100,389 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 29 - Director → ME
  • 21
    icon of address Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    5,631,192 GBP2023-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 30 - Director → ME
  • 22
    icon of address Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    453,552 GBP2023-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 31 - Director → ME
  • 23
    STANDRITE PROPERTIES LIMITED - 2007-10-16
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 73 - Director → ME
  • 24
    icon of address Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,453 GBP2024-01-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 32 - Director → ME
  • 25
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 59 - Director → ME
  • 26
    icon of address No. 2 The Square Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 16 - Director → ME
  • 27
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 64 - Director → ME
  • 28
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 70 - Director → ME
  • 29
    icon of address Chapel Town Business Park, Summercourt, Newquay, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,427,612 GBP2024-12-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address Chapel Town, Summercourt, Newquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,365,268 GBP2024-03-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 26 - Director → ME
  • 32
    HOME SUPPORT SERVICES (SCOTLAND) LTD. - 2011-09-01
    icon of address 2nd Floor, Suite 2a1, Metropolitan House, High Street, Inverness
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 13 - Director → ME
  • 33
    SHERIOL 116 LIMITED - 2001-07-31
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 65 - Director → ME
  • 34
    LIBERTY ACQUISITIONS LIMITED - 2008-03-11
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 67 - Director → ME
  • 35
    LIBERTY TOPCO LIMITED - 2008-03-17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    11.52 GBP2024-02-29
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 57 - Director → ME
  • 36
    INCLUSIVE LIFESTYLES LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 69 - Director → ME
  • 37
    THE INDEPENDENT LIVING ALLIANCE LIMITED - 2014-10-03
    CALTHORPE CARE HOLDINGS LIMITED - 2001-03-07
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 43 - Director → ME
  • 38
    THE INDIVIDUAL SUPPORT SERVICE LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 66 - Director → ME
  • 39
    NATURAL NETWORKS LIMITED - 2014-10-03
    QUAYSHELFCO 1083 LIMITED - 2004-06-08
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 52 - Director → ME
  • 40
    ORCHARD CARE LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 56 - Director → ME
  • 41
    SLC PARAGON LIMITED - 2014-10-03
    PARAGON (UK) LIMITED - 2009-02-27
    WALNEY PROPERTIES LIMITED - 2002-05-16
    HALLCO 653 LIMITED - 2001-11-02
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 72 - Director → ME
  • 42
    SLC RAGLIN LIMITED - 2014-10-03
    RAGLIN CARE LIMITED - 2009-02-27
    RAGLIN LIMITED - 2003-02-12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 60 - Director → ME
  • 43
    ROSE MEADOW HEALTH CARE LIMITED - 2014-10-27
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 47 - Director → ME
  • 44
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 63 - Director → ME
  • 45
    SUPPORTOPTIONS LIMITED - 2014-10-06
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 62 - Director → ME
  • 46
    LISTRAC ACQUISITION LIMITED - 2012-06-06
    ALNERY NO. 3029 LIMITED - 2012-05-29
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 40 - Director → ME
  • 47
    ALNERY NO. 3026 LIMITED - 2012-05-29
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 21 - Director → ME
  • 48
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 61 - Director → ME
  • 49
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 53 - Director → ME
  • 50
    icon of address Happy Days Nurseries Chapel Town Business Park, Summercourt, Newquay, England
    Active Corporate (10 parents, 1 offspring)
    Profit/Loss (Company account)
    -25,346 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 27 - Director → ME
  • 51
    icon of address Happy Days Nurseries Chapel Town Business Park, Summercourt, Newquay, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -9,424 GBP2023-12-31
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 28 - Director → ME
  • 52
    icon of address Chapel Town, Summercourt, Newquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    994,993 GBP2024-03-31
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 25 - Director → ME
  • 53
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -270,102 GBP2017-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 48 - Director → ME
  • 54
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 51 - Director → ME
  • 55
    icon of address Chapel Town, Summercourt, Newquay, Cornwall, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    21,135 GBP2022-12-01 ~ 2023-12-31
    Officer
    icon of calendar 2023-05-04 ~ now
    IIF 23 - Director → ME
  • 56
    icon of address Sunbury, Fitzroy Park, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Chapel Town, Summercourt, Newquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    496,755 GBP2023-08-31
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 24 - Director → ME
  • 58
    TODDLETOWN NURSERY AND DAY CARE (GODALMING) LTD. - 2019-01-31
    TODDLETOWN NURSERY AND DAY CARE (GODOLMING) LTD - 2018-10-09
    icon of address Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    300,657 GBP2024-03-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 34 - Director → ME
  • 59
    icon of address Happy Days Nurseries Chapel Town, Summercourt, Newquay, Cornwall, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -213,216 GBP2023-12-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 33 - Director → ME
  • 60
    AVOCA HOMECARE LIMITED - 2001-07-03
    DEEPRICH LIMITED - 1999-10-26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 44 - Director → ME
  • 61
    icon of address 26 New Street, St Helier, Je23ra, Jersey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 35 - Director → ME
  • 62
    icon of address 26 New Street, St Helier, Je23ra, Jersey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF 36 - Director → ME
  • 63
    AUTISM SOLUTIONS LIMITED - 2011-01-24
    icon of address No.2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 18 - Director → ME
  • 64
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 58 - Director → ME
  • 65
    icon of address Happy Days Nurseries Chapel Town Business Park, Summercourt, Newquay, England
    Active Corporate (7 parents)
    Equity (Company account)
    127,070 GBP2023-11-01
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 20 - Director → ME
Ceased 31
  • 1
    PRECISION CARE THERAPEUTIC SERVICES LIMITED LIABILITY PARTNERSHIP - 2008-03-11
    PARSONAGE GOLF LLP - 2004-11-10
    icon of address Units 6 & 7 Princeton Mews, 167- 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-06 ~ 2014-04-11
    IIF 77 - LLP Designated Member → ME
  • 2
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-11
    IIF 9 - Director → ME
  • 3
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-11
    IIF 8 - Director → ME
  • 4
    SPRINGFIELD HEALTHCARE (THE CHOCOLATE WORKS) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-29 ~ 2017-12-07
    IIF 5 - Director → ME
  • 5
    SPRINGFIELD HEALTHCARE (THE GRANGE) LIMITED - 2024-11-15
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-31 ~ 2017-12-17
    IIF 74 - Director → ME
  • 6
    FLORENCE NIGHTINGALE HOLDING LIMITED - 2009-02-27
    HACKREMCO (NO. 2504) LIMITED - 2007-08-30
    icon of address 1 Chapel Street, Warwick, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    524,503 GBP2024-06-30
    Officer
    icon of calendar 2008-06-16 ~ 2008-10-31
    IIF 1 - Director → ME
  • 7
    EMPRISE LIMITED - 2007-07-27
    EMPRISE PLC - 2007-05-02
    EMPRISE LIMITED - 2004-10-21
    INGLEBY (835) LIMITED - 1995-11-02
    icon of address Gateway House Tollgate, Chandlers Ford, Eastleigh, Hampshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2017-09-01
    IIF 100 - Secretary → ME
  • 8
    EMPRISE SERVICES PLC - 2017-12-12
    icon of address 15 Canada Square, Canary Wharf, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2017-09-01
    IIF 99 - Secretary → ME
  • 9
    FREDS (NEWSAGENTS) LIMITED - 1999-12-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 88 - Director → ME
  • 10
    FIRST LEISURE HEALTH & FITNESS LIMITED - 1999-10-28
    ALNERY NO. 1415 LIMITED - 1995-04-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 84 - Director → ME
  • 11
    ESPORTA PLC - 2003-07-08
    JUST SO FASHIONS LIMITED - 1999-10-26
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-04-03 ~ 2001-07-20
    IIF 91 - Director → ME
  • 12
    GUESTPLACE LIMITED - 1989-05-22
    icon of address 85-89 Bamfords Trust House 85-89 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 79 - Director → ME
  • 13
    CHARTER MEDICAL OF ENGLAND LIMITED - 2000-06-30
    PARGOLD LIMITED - 1979-12-31
    icon of address 11-19 Lisson Grove, London
    Active Corporate (2 parents)
    Equity (Company account)
    8,425,835 GBP2024-12-31
    Officer
    icon of calendar 2008-06-16 ~ 2008-10-31
    IIF 2 - Director → ME
  • 14
    SPRINGFIELD HEALTHCARE (HARTLEPOOL) LIMITED - 2015-10-19
    icon of address 2 Fusion Court Aberford Road, Garforth, Leeds, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    99,781 GBP2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2016-03-24
    IIF 76 - Director → ME
  • 15
    LANEFIELD LIMITED - 1990-01-30
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 81 - Director → ME
  • 16
    EMMACRAB LIMITED - 1983-01-27
    icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2014-04-11
    IIF 10 - Director → ME
  • 17
    SHOO 780AA LIMITED - 2014-09-15
    icon of address 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-06 ~ 2017-08-11
    IIF 19 - Director → ME
  • 18
    CAMBRIDGE MAINTENANCE SERVICES GROUP LIMITED - 2022-02-24
    icon of address Si1 Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,455,103 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-05-17
    IIF 94 - Director → ME
  • 19
    CAMBRIDGE MAINTENANCE SERVICES BIDCO LIMITED - 2022-02-24
    icon of address Si1 Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    2,777,001 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-05-17
    IIF 93 - Director → ME
  • 20
    CAMBRIDGE MAINTENANCE SERVICES MIDCO LIMITED - 2022-02-24
    icon of address Si1 Parsons Green, St. Ives, Cambridgeshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-02 ~ 2021-05-17
    IIF 92 - Director → ME
  • 21
    SEARCHTRADE LIMITED - 1993-08-02
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 80 - Director → ME
  • 22
    DE FACTO 994 LIMITED - 2002-05-22
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-16 ~ 2005-10-12
    IIF 95 - Director → ME
  • 23
    MALETRADE LIMITED - 1996-08-22
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 86 - Director → ME
  • 24
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 89 - Director → ME
  • 25
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 85 - Director → ME
  • 26
    RIVERSIDE LEISURE (HOLDINGS) PLC - 1994-09-28
    PREMIUM LEISURE (HOLDINGS) PLC - 1993-09-15
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 83 - Director → ME
  • 27
    JORDANS 290 PUBLIC LIMITED COMPANY - 1985-10-04
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 82 - Director → ME
  • 28
    icon of address 2 Fusion Court, Aberford Road Garforth, Leeds, West Yorkshire
    Active Corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    376,510 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-10-31 ~ 2017-12-07
    IIF 75 - Director → ME
  • 29
    HAZELBARON LIMITED - 1994-09-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 90 - Director → ME
  • 30
    THE ROYAL COUNTY OF BERKSHIRE HEALTH & RACQUETS CLUB PLC - 2006-01-31
    ROYAL COUNTY OF BERKSHIRE RACQUETS AND HEALTH CLUB PLC - 2004-12-08
    icon of address 26 Little Trinity Lane, Mansion House, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-17 ~ 2001-07-20
    IIF 87 - Director → ME
  • 31
    SHG (CARE VILLAGES) LIMITED - 2024-11-13
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2015-01-29 ~ 2017-12-07
    IIF 4 - Director → ME
    icon of calendar 2019-12-04 ~ 2024-10-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-04-24
    IIF 97 - Has significant influence or control 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.