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

Singh, Narinder

    Related profiles found in government register
  • Singh, Narinder
    British businessman born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Deepdene Close, Deepdene Close, London, E11 1PG, England

      IIF 1
  • Singh, Narinder
    British clothier born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands, Shay Lane, Hale Barns, WA15 8UE

      IIF 2
  • Singh, Narinder
    British company director born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mehlya, Woodlands, Shay Lane, Hale Barns, Altrincham, WA15 8UE, England

      IIF 3
    • icon of address Mehlya, Woodlands, Shay Lane, Hale Barns, WA15 8UE, United Kingdom

      IIF 4
    • icon of address 22, Bar Gap Road, Oldham, Greater Manchester, OL1 3RL, England

      IIF 5
  • Singh, Narinder
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 6
  • Singh, Narinder
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 7
  • Singh, Narinder
    British ceo born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Tiger Court, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 8
  • Singh, Narinder
    British director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mainway, Middleton, Manchester, M24 1PB, England

      IIF 9
  • Mr Narinder Singh
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mehlya, Shay Lane, Hale Barns, Altrincham, WA15 8UE, England

      IIF 10
    • icon of address 22, Bar Gap Road, Oldham, Greater Manchester, OL1 3RL, England

      IIF 11
  • Singh, Narinder
    British ceo born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 33, Glasshouse Street, London, W1B 5DG, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Routes Healthcare (north) Limited, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 15
    • icon of address Suite A, Fernbank House, Springwood Way, Tytherington Business Park, Macclesfield, SK10 2XA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Pines Hospital, 192 Altrincham Road, Manchester, M22 4RZ, United Kingdom

      IIF 20
    • icon of address 8 Tiger Court, Kings Business Park, Prescot, Merseyside, L34 1BH, England

      IIF 21
  • Singh, Narinder
    British chief executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 22
  • Singh, Narinder
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ordsall Road, Retford, DN22 7PL, England

      IIF 23
  • Singh, Narinder
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1310, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YB, England

      IIF 24
    • icon of address 1310, Solihull Parkway, Birmingham Business Park Solihull, Birmingham, B37 7YB

      IIF 25
    • icon of address 20, Ordsall Road, Retford, DN22 7PL, United Kingdom

      IIF 26
    • icon of address C/o Astar Homecare Services Ltd, 10 Pepper Street, Whitchurch, SY13 1BG, England

      IIF 27
  • Singh, Narinder
    British managing director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
  • Singh, Narinder
    British operating partner born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire Court, Walsgrave Triangle, Coventry, CV2 2TX, England

      IIF 60
  • Singh, Narinder
    British operations director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st, Floor Unit 1, Fairview Industrial Estate, Raans Road, Amersham, Buckinghamshire, HP6 6JY

      IIF 61
  • Mr Narinder Singh
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 62
  • Mr Narinder Singh
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 63
  • Singh, Narinder
    British engineer born in September 1969

    Resident in Maintenance

    Registered addresses and corresponding companies
    • icon of address 18, Riverbank Road, Willenhall, West Midlands, WV13 2SA, England

      IIF 64
  • Singh, Narinder
    British

    Registered addresses and corresponding companies
    • icon of address Woodlands, Shay Lane, Hale Barns, WA15 8UE

      IIF 65
  • Mr Narinder Singh
    British born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Mainway, Middleton, Manchester, M24 1PB, England

      IIF 66
  • Mahal, Narinder Singh
    British clothier born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lucknow Drive, Nottingham, Nottinghamshire, NG3 5EU

      IIF 67 IIF 68
  • Mahal, Narinder Singh
    British director born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Lucknow Drive, Nottingham, Nottinghamshire, NG3 5EU

      IIF 69
  • Mr Narinder Singh
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ordsall Road, Retford, DN22 7PL, England

      IIF 70
  • Mahal, Narinder Singh

    Registered addresses and corresponding companies
  • Narinder Singh
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Hawkswell Drive, Willenhall, West Midlands, WV13 3EH, England

      IIF 74
  • Mr Narinder Singh Mahal
    British born in January 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, NG1 4JA, England

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 45 - Director → ME
  • 2
    GAG346 LIMITED - 2012-01-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 50 - Director → ME
  • 3
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 40 - Director → ME
  • 4
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 37 - Director → ME
  • 6
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 48 - Director → ME
  • 7
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 30 - Director → ME
  • 8
    G.S. MAHAL LIMITED - 1981-12-31
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    412,244 GBP2024-01-31
    Officer
    icon of calendar ~ now
    IIF 67 - Director → ME
    icon of calendar ~ now
    IIF 71 - Secretary → ME
  • 9
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 10
    icon of address 33 Blackburn Road, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 46 - Director → ME
  • 12
    icon of address C/o Astar Homecare Services Ltd, 10 Pepper Street, Whitchurch, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,552 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 27 - Director → ME
  • 13
    VISLODGE LIMITED - 1988-03-14
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    448,674 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar ~ now
    IIF 68 - Director → ME
    icon of calendar ~ now
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 75 - Has significant influence or controlOE
  • 14
    icon of address 22 Bar Gap Road, Oldham, Greater Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 15
    icon of address 5 Tabley Court, Victoria Street, Altrincham, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
    icon of calendar ~ dissolved
    IIF 65 - Secretary → ME
  • 16
    icon of address Mehlya Woodlands, Shay Lane, Hale Barns, Altrincham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 17
    icon of address 36 Mainway, Middleton, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 18
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 51 - Director → ME
  • 19
    icon of address Central Sqaure, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 31 offsprings)
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 22 - Director → ME
  • 20
    icon of address 20 Ordsall Road, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-08-04 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    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
  • 22
    icon of address Suite A, Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 18 - Director → ME
  • 23
    icon of address Suite A, Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 16 - Director → ME
  • 24
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 39 - Director → ME
  • 25
    J.B. SKILLCARE LTD - 2016-09-05
    icon of address Routes Healthcare (north) Limited Springwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,563,862 GBP2020-12-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 15 - Director → ME
  • 26
    icon of address Suite A, Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,927,050 GBP2020-12-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 17 - Director → ME
  • 27
    icon of address 29 Arboretum Street, Nottingham, Nottinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    640,072 GBP2024-01-31
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 69 - Director → ME
    icon of calendar 2007-02-16 ~ now
    IIF 72 - Secretary → ME
  • 28
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    223,048 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 47 - Director → ME
  • 30
    ACEWAY SERVICES LTD. - 2002-12-19
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 44 - Director → ME
  • 31
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 43 - Director → ME
  • 32
    icon of address Suite A, Fernbank House Springwood Way, Tytherington Business Park, Macclesfield, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -97,404 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 19 - Director → ME
  • 33
    icon of address A1 Lifestyle Village Great North Road, Little Paxton, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 64 - Director → ME
Ceased 31
  • 1
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    626,138 GBP2020-06-30
    Officer
    icon of calendar 2018-12-03 ~ 2020-06-01
    IIF 21 - Director → ME
  • 2
    icon of address 337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 38 - Director → ME
  • 3
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2019-05-31
    Officer
    icon of calendar 2017-05-26 ~ 2018-09-12
    IIF 26 - Director → ME
  • 4
    icon of address 4 Deepdene Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,005,358 GBP2024-08-31
    Officer
    icon of calendar 2017-03-06 ~ 2017-04-10
    IIF 1 - Director → ME
  • 5
    AURELIUS DELTA LIMITED - 2020-06-10
    icon of address 6th Floor 33, Glasshouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    935 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2022-08-16
    IIF 14 - Director → ME
  • 6
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    icon of address Unit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,000 GBP2018-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 31 - Director → ME
  • 7
    ALLIED HEALTH-SERVICES LIMITED - 2023-11-29
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    108,617 GBP2020-06-30
    Officer
    icon of calendar 2018-12-03 ~ 2020-06-01
    IIF 8 - Director → ME
  • 8
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 49 - Director → ME
  • 9
    icon of address 6th Floor 33, Glasshouse Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,459,162 GBP2023-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2022-08-16
    IIF 13 - Director → ME
  • 10
    icon of address 6th Floor 33, Glasshouse Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2022-08-16
    IIF 12 - Director → ME
  • 11
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2017-02-28 ~ 2018-09-12
    IIF 25 - Director → ME
  • 12
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 35 - Director → ME
  • 13
    HOME IS BETTER LIMITED - 2007-01-17
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,000 GBP2018-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 57 - Director → ME
  • 14
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 56 - Director → ME
  • 15
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 55 - Director → ME
  • 16
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 54 - Director → ME
  • 17
    icon of address Regus Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 41 - Director → ME
  • 18
    icon of address 1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,000 GBP2018-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 32 - Director → ME
  • 19
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    177,000 GBP2018-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 59 - Director → ME
  • 20
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 58 - Director → ME
  • 21
    LLOYDS PHARMACY CLINICAL HOMECARE LIMITED - 2024-11-18
    BUPA HOME HEALTHCARE LIMITED - 2016-10-13
    CLINOVIA LIMITED - 2008-12-01
    CAREMARK LIMITED - 1999-06-15
    CAREMARK SERVICES LIMITED - 1993-02-10
    icon of address Unit 4 Scimitar Park, Roydon Road, Harlow, Essex, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-23 ~ 2023-07-14
    IIF 60 - Director → ME
  • 22
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-06-22 ~ 2018-09-12
    IIF 24 - Director → ME
  • 23
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 15 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-05-01 ~ 2018-09-12
    IIF 29 - Director → ME
  • 24
    ENARA LIMITED - 2013-07-01
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-10
    IIF 28 - Director → ME
  • 25
    NATIONAL ASSOCIATION FOR PROVIDERS OF ACTIVITIES FOR OLDER PEOPLE - 2014-06-12
    icon of address Napa C/o Cansdales Business Advisers Limited, St Mary’s Court, The Broadway, Old Amersham, Bucks, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2017-11-02
    IIF 61 - Director → ME
  • 26
    icon of address 36 Mainway, Middleton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    7,453 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2021-11-16
    IIF 4 - Director → ME
  • 27
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 42 - Director → ME
  • 28
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 33 - Director → ME
  • 29
    TRANSFORM HOSPITAL GROUP LIMITED - 2022-10-10
    icon of address C/o Interpath Ltd 10th Floor, One Marsden Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,590,657 GBP2021-12-31
    Officer
    icon of calendar 2022-04-25 ~ 2022-08-15
    IIF 20 - Director → ME
  • 30
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 52 - Director → ME
  • 31
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2018-09-12
    IIF 53 - Director → ME

The content of this website is protected by AgonGuard.

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

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