1
The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2019-02-20 ~ now
IIF 18 - Director → ME
Person with significant control
2019-02-20 ~ now
IIF 62 - Right to appoint or remove directors → OE
IIF 62 - Ownership of shares – 75% or more → OE
IIF 62 - Ownership of voting rights - 75% or more → OE
2
Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, United Kingdom
Active Corporate (2 parents, 1 offspring)
Officer
2018-03-28 ~ now
IIF 12 - Director → ME
3
COUNTRY COURT CARE HOMES 2 PROPCO LIMITED
- now 09921399 09814081, 16705308, 16705061Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)PRESTIGE PROPERTIES (WALBERTON) LIMITED
- 2019-04-24
09921399PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED
- 2017-07-21
09921399 C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, England
Active Corporate (5 parents)
Officer
2015-12-17 ~ 2019-04-16
IIF 27 - Director → ME
Person with significant control
2016-04-06 ~ 2019-07-30
IIF 66 - Ownership of shares – 75% or more → OE
4
COBCO 627 LIMITED - 2004-03-24
Brackenbury Clark & Co Limited, 26 York Place, Leeds
Dissolved Corporate (11 parents)
Officer
2008-12-03 ~ 2009-02-12
IIF 30 - Director → ME
5
DARLINGTON FOOTBALL CLUB 2009 LIMITED
06910220 Wynyard Park House, Wynyard Avenue, Wynyard
Dissolved Corporate (6 parents)
Officer
2009-08-07 ~ dissolved
IIF 32 - Director → ME
6
West Acres, Durham Lane, Stockton-on-tees
Dissolved Corporate (6 parents)
Officer
2010-03-01 ~ dissolved
IIF 42 - Director → ME
2008-12-03 ~ 2009-02-12
IIF 31 - Director → ME
7
250 South Oak Way, Green Park, Reading, Berkshire, England
Dissolved Corporate (3 parents)
Officer
2016-08-30 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2016-08-30 ~ dissolved
IIF 75 - Ownership of shares – More than 25% but not more than 50% → OE
8
HARTLEPOOL UNITED FOOTBALL CLUB LIMITED
- now 00098191HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
Victoria Park, Clarence Road, Hartlepool, England
Active Corporate (24 parents)
Officer
2018-04-20 ~ 2025-12-31
IIF 56 - Director → ME
9
WILSON & WILSON PROPCO LTD
- 2019-07-24
12077277 Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (2 parents)
Officer
2019-07-02 ~ now
IIF 2 - Director → ME
Person with significant control
2019-07-02 ~ now
IIF 47 - Ownership of shares – 75% or more → OE
10
C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
Active Corporate (4 parents)
Officer
2016-02-12 ~ now
IIF 13 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 58 - Ownership of shares – 75% or more → OE
11
MPS NORTHFIELDS LIMITED - now
PRESTIGE CARE (THORNE) LIMITED
- 2018-07-11
08162365 Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
Active Corporate (7 parents, 1 offspring)
Officer
2012-08-17 ~ 2017-03-24
IIF 29 - Director → ME
Person with significant control
2016-04-06 ~ 2017-03-24
IIF 57 - Ownership of shares – More than 25% but not more than 50% → OE
12
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees
Active Corporate (2 parents)
Officer
2013-07-22 ~ 2020-01-13
IIF 43 - Director → ME
Person with significant control
2016-04-06 ~ 2018-12-07
IIF 73 - Ownership of shares – 75% or more → OE
13
NO LONGER REQUIRED (2013) LTD - now
Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
Dissolved Corporate (2 parents)
Officer
2013-07-22 ~ 2013-07-22
IIF 45 - Director → ME
14
NORTHFIELD CARE CENTRE (THORNE) LTD
10392044 Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
Active Corporate (10 parents)
Officer
2016-09-23 ~ 2017-03-24
IIF 35 - Director → ME
15
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (1 parent)
Officer
2013-03-15 ~ now
IIF 24 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 71 - Ownership of shares – 75% or more → OE
16
PRESTIGE CARE (DONCASTER) LIMITED
- 2012-08-24
07981961 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, England
Dissolved Corporate (3 parents)
Officer
2012-03-08 ~ dissolved
IIF 37 - Director → ME
17
C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (2 parents)
Officer
2016-01-05 ~ now
IIF 20 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 68 - Ownership of shares – 75% or more → OE
18
PRESTIGE CARE (ARUNDEL) LIMITED
07735738 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
Dissolved Corporate (3 parents)
Officer
2011-08-10 ~ dissolved
IIF 40 - Director → ME
19
PRESTIGE CARE (AUGUSTE COMMUNITIES) LTD
- now 11044428PRESTIGE CARE (ST GEORGE'S) LTD
- 2018-09-12
11044428PRESTIGE CARE (PARKVILLE) LTD
- 2018-04-27
11044428 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (9 parents)
Officer
2017-11-02 ~ 2025-07-02
IIF 34 - Director → ME
Person with significant control
2017-11-02 ~ 2025-07-02
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
20
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (4 parents)
Officer
2023-01-31 ~ now
IIF 11 - Director → ME
2015-04-30 ~ 2022-07-14
IIF 38 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 55 - Ownership of shares – 75% or more → OE
21
PRESTIGE CARE (MIDDLETON) LIMITED
16000693 Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (2 parents)
Officer
2024-10-07 ~ now
IIF 3 - Director → ME
Person with significant control
2024-10-07 ~ now
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Ownership of shares – 75% or more → OE
22
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (5 parents)
Officer
2012-08-29 ~ now
IIF 23 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 53 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 53 - Ownership of voting rights - More than 25% but not more than 50% → OE
23
Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (2 parents)
Officer
2025-11-10 ~ now
IIF 10 - Director → ME
Person with significant control
2025-11-10 ~ now
IIF 54 - Ownership of shares – 75% or more → OE
IIF 54 - Right to appoint or remove directors → OE
IIF 54 - Ownership of voting rights - 75% or more → OE
24
The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (2 parents)
Officer
2017-11-02 ~ now
IIF 14 - Director → ME
Person with significant control
2017-11-02 ~ now
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
IIF 61 - Right to appoint or remove directors → OE
25
PRESTIGE CARE (SAND BANKS) LIMITED
- now 11044838PRESTIGE CARE (SB) LTD
- 2017-11-16
11044838 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (2 parents)
Officer
2017-11-02 ~ now
IIF 17 - Director → ME
Person with significant control
2017-11-02 ~ now
IIF 60 - Ownership of shares – 75% or more → OE
IIF 60 - Right to appoint or remove directors → OE
IIF 60 - Ownership of voting rights - 75% or more → OE
26
Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
Active Corporate (1 parent, 1 offspring)
Officer
2025-09-09 ~ now
IIF 1 - Director → ME
Person with significant control
2025-09-09 ~ now
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
27
PRESTIGE CARE (YEW TREE) LIMITED
11529463 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
Active Corporate (1 parent)
Officer
2018-08-21 ~ now
IIF 16 - Director → ME
Person with significant control
2018-08-21 ~ now
IIF 51 - Ownership of shares – 75% or more → OE
28
PRESTIGE CARE GROUP HOLDINGS LTD
11044712 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (2 parents, 5 offsprings)
Officer
2017-11-02 ~ now
IIF 15 - Director → ME
Person with significant control
2017-11-02 ~ now
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
IIF 52 - Ownership of voting rights - 75% or more → OE
29
Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (6 parents, 1 offspring)
Officer
1995-04-25 ~ now
IIF 25 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 72 - Has significant influence or control → OE
30
PRESTIGE DEVELOPMENT (WYNYARD) LIMITED
16517471 Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-13 ~ now
IIF 4 - Director → ME
Person with significant control
2025-06-13 ~ now
IIF 50 - Ownership of shares – 75% or more → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
IIF 50 - Right to appoint or remove directors → OE
31
PRESTIGE GROUP INVESTMENTS LIMITED
11280408 The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, United Kingdom
Active Corporate (1 parent, 2 offsprings)
Officer
2018-03-28 ~ now
IIF 19 - Director → ME
Person with significant control
2018-03-28 ~ now
IIF 59 - Ownership of voting rights - 75% or more → OE
32
PRESTIGE LEISURE (NORTH EAST) LIMITED
04629300 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Dissolved Corporate (6 parents)
Officer
2003-01-06 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2016-04-06 ~ dissolved
IIF 69 - Ownership of shares – 75% or more → OE
33
PRESTIGE PROPERTIES (NORTH EAST) LIMITED
06025299 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
Active Corporate (3 parents)
Officer
2006-12-11 ~ now
IIF 22 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 70 - Ownership of shares – 75% or more → OE
34
PRESTIGE PROPERTY (WYNYARD) LIMITED
16517458 Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (1 parent)
Officer
2025-06-13 ~ now
IIF 5 - Director → ME
Person with significant control
2025-06-13 ~ now
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
35
C/o Prestige Group Roseville Court, Blair Ave, Ingleby Barwick, Stockton, United Kingdom
Active Corporate (2 parents)
Officer
2021-05-07 ~ now
IIF 6 - Director → ME
36
C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
Active Corporate (1 parent)
Officer
2016-01-05 ~ now
IIF 21 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 67 - Ownership of shares – 75% or more → OE
37
ROSEVILLE PROPERTY LIMITED - now
PRESTIGE ESTATES (NORTH EAST) LIMITED
- 2018-07-05
04232748 C/o Evelyn Partners Llp, 45 Gresham Street, London
Dissolved Corporate (14 parents)
Officer
2001-06-12 ~ 2018-05-04
IIF 41 - Director → ME
Person with significant control
2016-04-06 ~ 2018-05-04
IIF 65 - Ownership of shares – More than 50% but less than 75% → OE
38
SANDBANKS PROPERTY REDCAR LIMITED - now
PRESTIGE CARE (REDCAR SM) LIMITED
- 2018-11-07
08665948BK EAGLESCLIFFE LIMITED
- 2014-07-29
08665948 C/o Evelyn Partners Llp, 45 Gresham Street, London
Dissolved Corporate (10 parents)
Officer
2013-08-28 ~ 2018-10-23
IIF 44 - Director → ME
Person with significant control
2016-04-06 ~ 2018-10-23
IIF 64 - Has significant influence or control → OE
39
SANDSTONE DEVELOPMENTS (NORTH EAST) LIMITED
06792480 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
Dissolved Corporate (3 parents)
Officer
2009-01-15 ~ dissolved
IIF 33 - Director → ME
40
THR NUMBER 4 LIMITED - now
PRESTIGE CARE (HUMBERSIDE) LIMITED
- 2015-10-13
07381556 Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
Active Corporate (16 parents)
Officer
2010-09-20 ~ 2015-10-06
IIF 36 - Director → ME
41
WEST ACRES DEVELOPMENT LIMITED
- 2015-08-21
08902300 Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
Active Corporate (3 parents)
Officer
2015-04-01 ~ now
IIF 26 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 74 - Ownership of shares – 75% or more → OE
42
West Lodge Care Home Peases West, Billy Row, Crook, County Durham
Active Corporate (12 parents)
Officer
2025-10-06 ~ now
IIF 9 - Director → ME
43
West Lodge Care Home Peases West, Billy Row, Crook, County Durham
Active Corporate (5 parents, 2 offsprings)
Officer
2025-10-06 ~ now
IIF 7 - Director → ME
44
WEST LODGE PROPERTY DEVELOPMENT LIMITED
05706244 West Lodge Care Home Peases West, Billy Row, Crook, County Durham
Active Corporate (7 parents)
Officer
2025-10-06 ~ now
IIF 8 - Director → ME