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

Phippen, Kent William

    Related profiles found in government register
  • Phippen, Kent William
    American born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 1
  • Phippen, Kent William
    American care home co director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 2
  • Phippen, Kent William
    American chief executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 3
  • Phippen, Kent William
    American company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 4
  • Phippen, Kent William
    American consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 5 IIF 6
  • Phippen, Kent William
    American director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phippen, Kent William
    American finance born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Eton, Berkshire, SL4 6AF, England

      IIF 35
  • Phippen, Kent William
    American company director born in March 1956

    Registered addresses and corresponding companies
  • Phippen, Kent William
    American finance dir born in March 1956

    Registered addresses and corresponding companies
    • icon of address 35 Singleton Scarp, Woodside Park, London, N12 7AR

      IIF 41
  • Phippen, Kent William
    American finance director born in March 1956

    Registered addresses and corresponding companies
  • Phippen, Kent William
    British,american born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Kent William
    British,american director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 High Street, Eton, Windsor, Berkshire, SL4 6AF

      IIF 60
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, Great Britain

      IIF 61
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 9AF, United Kingdom

      IIF 62
    • icon of address 7, Boleness Road, Wisbech, Cambridgeshire, PE13 2RB, United Kingdom

      IIF 63
  • Phippen, Kent William
    British,american finance born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Hammersmith Road, London, W14 8UD, England

      IIF 64
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 65
  • Phippen, Kent William
    British,american managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Brent William
    United Kingdom born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 70
  • Phippen, Brent William
    United Kingdom operations director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 71
  • Phippen, Brent William
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 72
  • Mr Kent William Phippen
    Usa/uk born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 73
  • Phippen, Kent
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Kent
    British group ceo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, SL4 6AF, England

      IIF 82
  • Phippen, Kent
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kent Phippen
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kent William Phippen
    British,american born in March 1956

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 2
    ASHBOURNE CONSOLIDATED GROUP LIMITED - 2003-04-16
    ASHBOURNE KW1 LIMITED - 2001-05-18
    INTERCEDE 1661 LIMITED - 2001-01-05
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,394 GBP2018-03-31
    Officer
    icon of calendar 2001-01-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 3
    FAMEHIRE LIMITED - 2000-01-18
    ASHBOURNE SERVICES LIMITED - 2003-04-16
    BRUNSWICK COURT ASH LIMITED - 2001-11-01
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,505,348 GBP2018-03-31
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NGC (SUSSEX) LIMITED - 2018-07-19
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    PROPERTY EAST MIDLANDS LIMITED - 2009-11-09
    LIVING WITH AUTISM LIMITED - 2018-01-12
    icon of address 79 High Street, Eton, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    GLENHOLME OAKDENE CARE GROUP LIMITED - 2013-09-04
    THE GLENHOLME HEALTHCARE GROUP LIMITED - 2018-11-14
    icon of address Sun House 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GREEN OAK CARE PARTNERS LIMITED - 2009-05-08
    GREEN OAK LIVING SOLUTIONS LIMITED - 2017-06-12
    GREEN OAK CARE PARTNERSHIP LIMITED - 2011-12-13
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 74 - Director → ME
  • 11
    GLENHOLME REHABILITATION LIMITED - 2022-08-04
    icon of address Sun House 79 High Street, Eton, Windsor, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 89 - Director → ME
  • 12
    GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED - 2021-09-17
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 120 - Has significant influence or controlOE
  • 13
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 59 - Director → ME
  • 14
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 81 - Director → ME
  • 15
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 78 - Director → ME
  • 17
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
  • 18
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 76 - Director → ME
  • 19
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 20
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 84 - Director → ME
  • 21
    GLENHOLME SENIOR LIVING LIMITED - 2021-09-16
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GLENHOLME SENIOR LIVING (CHELMER VALLEY) LIMITED - 2019-10-29
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 91 - Right to appoint or remove directorsOE
  • 25
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
  • 26
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 75 - Director → ME
  • 27
    GLENHOLME HEALTHCARE LIMITED - 2021-04-01
    GLENHOLME MENTAL HEALTHCARE LIMITED - 2017-05-11
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 1 - Director → ME
  • 28
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 80 - Director → ME
  • 29
    NEW GENERATION CARE LIMITED - 2017-06-12
    GLENHOLME HEALTHCARE (NGC) LIMITED - 2021-03-31
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 51 - Director → ME
  • 30
    GLENHOLME (HIGHTREES) LIMITED - 2017-01-09
    GLENHOLME SUPPORTED LIIVING LIMITED - 2017-01-17
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GWECO 216 LIMITED - 2004-02-23
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -801,796 GBP2018-03-31
    Officer
    icon of calendar 2005-05-27 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Has significant influence or control as a member of a firmOE
  • 32
    SPALDING PROPERTY HOLDINGS LIMITED - 2019-03-29
    LIFE PROPERTY CONSTRUCTION LIMITED - 2019-01-03
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 53 - Director → ME
  • 33
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 70 - Director → ME
    icon of calendar 2018-03-02 ~ now
    IIF 48 - Director → ME
  • 34
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 61 - Director → ME
  • 36
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 86 - Director → ME
Ceased 61
  • 1
    AFM BUILDING SERVICES LIMITED - 2010-05-27
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-07-23
    IIF 62 - Director → ME
  • 2
    icon of address 7 Boleness Road, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2014-09-04
    IIF 63 - Director → ME
  • 3
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 12 - Director → ME
  • 4
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 26 - Director → ME
  • 5
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    ASHBOURNE KW II LIMITED - 2002-05-20
    MEDIAGARD LIMITED - 2000-01-18
    WINGHAM COURT ASH LIMITED - 2001-11-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-23 ~ 2003-04-08
    IIF 32 - Director → ME
  • 6
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    ASHBOURNE LIMITED - 2001-04-09
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-04-08
    IIF 14 - Director → ME
  • 7
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 30 - Director → ME
  • 8
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 34 - Director → ME
  • 9
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 24 - Director → ME
  • 10
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    BASICTOP LIMITED - 1994-08-30
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 10 - Director → ME
  • 11
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-10-03
    IIF 2 - Director → ME
  • 12
    icon of address First Floor, 32 Market Place, The Martlets, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2018-05-31
    Officer
    icon of calendar 1994-12-01 ~ 1996-03-26
    IIF 41 - Director → ME
  • 13
    INTERCEDE 1657 LIMITED - 2001-01-03
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2002-05-13
    IIF 22 - Director → ME
  • 14
    icon of address Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1996-08-08
    IIF 40 - Director → ME
  • 15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-26 ~ 2003-04-08
    IIF 27 - Director → ME
  • 16
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 29 - Director → ME
  • 17
    icon of address Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1996-05-31
    IIF 43 - Director → ME
    icon of calendar 1996-05-31 ~ 1996-08-08
    IIF 4 - Director → ME
  • 18
    icon of address Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-08-08
    IIF 33 - Director → ME
    icon of calendar 1995-02-21 ~ 1996-05-31
    IIF 42 - Director → ME
  • 19
    SACRE FLEUR DIVINE LIMITED - 2013-10-02
    POLLI PHIPPEN MOSAICS LIMITED - 2018-11-02
    ASPEN CHARTERING LIMITED - 2013-06-14
    PORIETE FASHIONS LIMITED - 2018-08-15
    icon of address 79a High Street, Eton, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,194 GBP2018-03-31
    Officer
    icon of calendar 2011-01-20 ~ 2019-03-27
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 100 - Ownership of shares – 75% or more OE
  • 20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 25 - Director → ME
  • 21
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 9 - Director → ME
  • 22
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 28 - Director → ME
  • 23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 7 - Director → ME
  • 24
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-09-23
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-02-20
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Ownership of shares – 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 26
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-11-15 ~ 2024-11-15
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-09-11 ~ 2025-01-01
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-01-01
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-09-20 ~ 2025-01-01
    IIF 90 - Has significant influence or control OE
  • 30
    GLENHOLME HEALTHCARE LIMITED - 2021-04-01
    GLENHOLME MENTAL HEALTHCARE LIMITED - 2017-05-11
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-21 ~ 2025-01-01
    IIF 97 - Right to appoint or remove directors OE
  • 32
    NEW GENERATION CARE LIMITED - 2017-06-12
    GLENHOLME HEALTHCARE (NGC) LIMITED - 2021-03-31
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 11 - Director → ME
  • 34
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-05-31
    IIF 39 - Director → ME
  • 35
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-05-31
    IIF 44 - Director → ME
  • 36
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 23 - Director → ME
  • 37
    SPALDING PROPERTY HOLDINGS LIMITED - 2019-03-29
    LIFE PROPERTY CONSTRUCTION LIMITED - 2019-01-03
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    LIFE WORKS COMMUNITY PLC. - 2003-11-12
    RESTART RECOVERY RESOURCES PLC - 2003-07-15
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2015-09-18
    IIF 64 - Director → ME
  • 40
    LII LIMITED - 2005-11-03
    DE FACTO 1259 LIMITED - 2005-09-14
    LIVING INDEPENDENTLY UK LIMITED - 2005-10-17
    LI(EU) LIMITED - 2007-08-31
    icon of address Steve Lawrence, The Old Barn Main Road, Littleton, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2009-01-23
    IIF 16 - Director → ME
  • 41
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 20 - Director → ME
  • 42
    MORAR SENIOR LIVING LIMITED - 2023-10-18
    GLENHOLME SENIOR LIVING (PRESTON) LIMITED - 2022-01-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -438,436 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2021-12-23
    IIF 87 - Director → ME
  • 43
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 21 - Director → ME
  • 44
    HELMGLASS LIMITED - 1985-10-31
    WESTMINSTER HEALTH CARE (PROPERTIES) LIMITED - 1994-01-26
    01948433 LIMITED - 2012-06-21
    icon of address Kpmg Restructuring Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1996-08-08
    IIF 38 - Director → ME
  • 45
    icon of address Little Weeke House, Weeke Hill, Dartmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    45,496 GBP2024-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 15 - Director → ME
  • 46
    SHELFCO (NO.1087) LIMITED - 1995-12-19
    PEVEREL GROUP LIMITED - 2012-03-14
    HOLIDAY RETIREMENT UK LIMITED - 2007-07-30
    PEVEREL HOLDINGS LIMITED - 2000-05-02
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-19 ~ 1997-06-01
    IIF 5 - Director → ME
  • 47
    CYDONIA LIMITED - 1993-11-10
    PEVEREL LIMITED - 2012-03-14
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-19 ~ 1999-05-31
    IIF 6 - Director → ME
  • 48
    ASPEN PROPERTY (SCOTLAND) LIMITED - 2006-04-10
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,058,628 GBP2024-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2007-02-11
    IIF 3 - Director → ME
  • 49
    HIGHBANK HEALTH CARE LIMITED - 2003-05-15
    FLEETNESS 213 LIMITED - 1995-11-21
    PRIORY REHABILITATION SERVICES LIMITED - 2007-06-25
    FEVRE LIMITED - 1996-03-05
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-09-23
    IIF 36 - Director → ME
  • 50
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,900,475 GBP2025-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-07-20
    IIF 71 - Director → ME
  • 51
    FLEETNESS 146 LIMITED - 1991-09-06
    HIGHBANK HEALTHCARE LIMITED - 1996-03-05
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-05-31
    IIF 37 - Director → ME
  • 52
    SUNSCRIPT UK LIMITED - 2001-01-31
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    ADULTMERIT LIMITED - 1995-03-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 19 - Director → ME
  • 53
    ASHBOURNE KW LIMITED - 2001-01-23
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-08 ~ 2003-04-08
    IIF 17 - Director → ME
  • 54
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 31 - Director → ME
  • 55
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 13 - Director → ME
  • 56
    SUNCHOICE UK LIMITED - 2009-09-15
    AGENTSTATE LIMITED - 1996-05-22
    SUNSOURCE UK LIMITED - 1997-01-27
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 18 - Director → ME
  • 57
    GAINDREAM LIMITED - 1989-05-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 8 - Director → ME
  • 58
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-07-31
    IIF 72 - Director → ME
  • 59
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-31
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    WESTMINSTER HEALTH CARE HOLDINGS PLC - 1999-09-01
    NME (UK) LIMITED - 1992-10-16
    MILVERSTEAD LIMITED - 1981-12-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-08
    IIF 46 - Director → ME
  • 61
    ISOBARON LIMITED - 1985-10-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-06 ~ 1996-08-08
    IIF 45 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.