logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ian Matthews

    Related profiles found in government register
  • Mr Ian Matthews
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 1
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 2 IIF 3
  • Ian Matthews
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 4
  • Mr Ian Matthews
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 5
  • Matthews, Ian
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 6 IIF 7
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 8
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 9
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 10
    • icon of address Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 11
  • Matthews, Ian
    British accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 12
  • Matthews, Ian
    British business executive born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 13
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 14 IIF 15
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 16 IIF 17 IIF 18
  • Matthews, Ian
    British businessman born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 19
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 20
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 21
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 22 IIF 23
  • Matthews, Ian
    British commercial director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British company director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 36
  • Matthews, Ian
    British director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Old Jewry, London, EC2R 8DU, England

      IIF 86
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Mold, Clwyd, CH7 5JW, Great Britain

      IIF 87
    • icon of address 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 88
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 89
  • Matthews, Ian
    British

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 90
  • Matthews, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 91
  • Matthews, Ian
    British accountant director

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 92 IIF 93 IIF 94
  • Matthews, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 95 IIF 96
  • Matthews, Ian
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 97
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 98
  • Matthews, Ian
    British accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant-director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 114
  • Matthews, Ian
    British accountant/director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 115
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 116 IIF 117
  • Matthews, Ian
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 118
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 119
  • Matthews, Ian
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 156
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 157
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 158 IIF 159
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 160
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 161
child relation
Offspring entities and appointments
Active 14
  • 1
    ARTISAN CARE DEVCO LIMITED - 2025-07-14
    AVERY CARE DEVCO LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 97 - Director → ME
  • 2
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 123 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 82 - Director → ME
  • 4
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 61 - Director → ME
  • 5
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 75 - Director → ME
  • 6
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 24 - Director → ME
  • 7
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 11 - Director → ME
  • 8
    AVERY CARE LIMITED - 2006-02-20
    OPTIMUM CARE LIMITED - 2007-03-02
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 156 - Secretary → ME
  • 9
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 71 - Director → ME
  • 10
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-09-26 ~ now
    IIF 157 - Secretary → ME
  • 11
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 9 - Director → ME
  • 12
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PFL DEVELOPMENTS LTD - 2016-08-19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -197,364 GBP2024-07-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-02-13 ~ now
    IIF 158 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 87 - Director → ME
    icon of calendar 2013-08-31 ~ dissolved
    IIF 160 - Secretary → ME
Ceased 129
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    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 2006-06-29 ~ 2007-06-06
    IIF 110 - Director → ME
  • 2
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2022-03-09
    IIF 74 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-09
    IIF 14 - Director → ME
  • 4
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-09-13
    IIF 16 - Director → ME
  • 5
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2022-03-09
    IIF 21 - Director → ME
  • 6
    AVERY HEALTHCARE LIMITED - 2007-07-24
    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 2005-02-02 ~ 2007-06-06
    IIF 101 - Director → ME
  • 7
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-04-11
    IIF 116 - Director → ME
  • 8
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2025-07-11
    IIF 126 - Director → ME
  • 9
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-07-11
    IIF 84 - Director → ME
  • 10
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2025-07-11
    IIF 127 - Director → ME
  • 11
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2025-07-11
    IIF 85 - Director → ME
  • 12
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2025-07-11
    IIF 23 - Director → ME
  • 13
    SEAGRAVE CARE LIMITED - 2018-03-23
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ 2025-07-11
    IIF 118 - Director → ME
  • 14
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2025-07-11
    IIF 36 - Director → ME
  • 15
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2025-07-11
    IIF 22 - Director → ME
  • 16
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2025-05-22
    IIF 83 - Director → ME
  • 17
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ 2025-07-11
    IIF 18 - Director → ME
  • 18
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ 2025-07-11
    IIF 17 - Director → ME
  • 19
    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 2005-10-03 ~ 2007-06-06
    IIF 131 - Director → ME
    icon of calendar 2005-10-03 ~ 2005-10-06
    IIF 96 - Secretary → ME
  • 20
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-11
    IIF 39 - Director → ME
  • 21
    AH PETERBOROUGH LIMITED - 2022-09-21
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-03-09
    IIF 15 - Director → ME
  • 22
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 66 - Director → ME
  • 23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 64 - Director → ME
  • 24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2022-03-09
    IIF 77 - Director → ME
  • 25
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2022-03-09
    IIF 76 - Director → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-09
    IIF 32 - Director → ME
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2022-03-09
    IIF 62 - Director → ME
  • 28
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-03-09
    IIF 125 - Director → ME
  • 29
    AVERY HEALTHCARE LIMITED - 2009-09-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 133 - Director → ME
  • 30
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2022-03-09
    IIF 27 - Director → ME
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2022-03-09
    IIF 73 - Director → ME
  • 32
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 69 - Director → ME
  • 33
    NEWINCCO 869 LIMITED - 2008-08-06
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 140 - Director → ME
  • 34
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 30 - Director → ME
  • 35
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2022-03-09
    IIF 78 - Director → ME
  • 36
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    AVERY HEALTHCARE LIMITED - 2011-12-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 139 - Director → ME
  • 37
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2022-03-09
    IIF 29 - Director → ME
  • 38
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 35 - Director → ME
  • 39
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-09
    IIF 72 - Director → ME
  • 40
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2022-03-09
    IIF 80 - Director → ME
  • 41
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2022-03-09
    IIF 88 - Director → ME
  • 42
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2022-03-09
    IIF 150 - Director → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2022-03-09
    IIF 25 - Director → ME
  • 44
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-09
    IIF 33 - Director → ME
  • 45
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ 2022-03-09
    IIF 135 - Director → ME
  • 46
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 60 - Director → ME
  • 47
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2022-03-09
    IIF 122 - Director → ME
  • 48
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2022-03-09
    IIF 121 - Director → ME
  • 49
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 56 - Director → ME
  • 50
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 58 - Director → ME
  • 51
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ 2022-03-09
    IIF 120 - Director → ME
  • 52
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2022-03-09
    IIF 89 - Director → ME
  • 53
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2022-03-09
    IIF 128 - Director → ME
  • 54
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 55 - Director → ME
  • 55
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2022-03-09
    IIF 34 - Director → ME
  • 56
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 63 - Director → ME
  • 57
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 57 - Director → ME
  • 58
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2022-03-09
    IIF 31 - Director → ME
  • 59
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2022-03-09
    IIF 28 - Director → ME
  • 60
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2022-03-09
    IIF 155 - Director → ME
  • 61
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ 2022-03-09
    IIF 153 - Director → ME
  • 62
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2022-03-09
    IIF 26 - Director → ME
  • 63
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    NEWINCCO 666 LIMITED - 2007-02-20
    BAMFORD LODGE LIMITED - 2014-08-01
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 146 - Director → ME
  • 64
    AVERY HOMES 999 LIMITED - 2014-07-25
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    NEWINCCO 726 LIMITED - 2007-07-24
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    AVERY HEALTHCARE LIMITED - 2008-08-06
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 104 - Director → ME
  • 65
    BRIGHTERKIND LIMITED - 2020-01-10
    NEWINCCO 669 LIMITED - 2007-03-02
    OPTIMUM CARE LIMITED - 2015-02-11
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 148 - Director → ME
  • 66
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    AVERY LODGE LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2013-04-11
    IIF 105 - Director → ME
  • 67
    AVERY CARE LIMITED - 2006-02-20
    OPTIMUM CARE LIMITED - 2007-03-02
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    icon of calendar 2005-03-23 ~ 2009-12-23
    IIF 99 - Director → ME
    icon of calendar 2000-07-19 ~ 2003-04-30
    IIF 103 - Director → ME
    icon of calendar 2020-09-11 ~ 2024-06-20
    IIF 12 - Director → ME
    icon of calendar 2003-04-30 ~ 2005-03-23
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2024-10-29
    IIF 4 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
    IIF 4 - Right to appoint or remove directors OE
  • 68
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 152 - Director → ME
  • 69
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,972 GBP2025-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 37 - Director → ME
  • 70
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    NEWINCCO 667 LIMITED - 2007-02-21
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 144 - Director → ME
  • 71
    NEWINCCO 831 LIMITED - 2008-05-23
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-04-11
    IIF 141 - Director → ME
  • 72
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 79 - Director → ME
  • 73
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 138 - Director → ME
  • 74
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2013-04-11
    IIF 130 - Director → ME
  • 75
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 51 - Director → ME
  • 76
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 154 - Director → ME
  • 77
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2013-04-11
    IIF 98 - Director → ME
    icon of calendar 2005-09-13 ~ 2005-10-06
    IIF 90 - Secretary → ME
  • 78
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    NEWINCCO 829 LIMITED - 2008-05-15
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 143 - Director → ME
  • 79
    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 2006-05-25 ~ 2007-06-06
    IIF 107 - Director → ME
    icon of calendar 2006-05-25 ~ 2006-07-03
    IIF 94 - Secretary → ME
  • 80
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    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 2006-04-11 ~ 2007-06-06
    IIF 106 - Director → ME
    icon of calendar 2006-04-11 ~ 2006-07-03
    IIF 92 - Secretary → ME
  • 81
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 109 - Director → ME
  • 82
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 111 - Director → ME
  • 83
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 48 - Director → ME
  • 84
    LANDPRINT LIMITED - 2002-10-02
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 47 - Director → ME
  • 85
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 54 - Director → ME
  • 86
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2022-03-09
    IIF 65 - Director → ME
  • 87
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 52 - Director → ME
  • 88
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2022-03-09
    IIF 70 - Director → ME
  • 89
    PANELMODERN LIMITED - 2002-03-07
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 50 - Director → ME
  • 90
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 49 - Director → ME
  • 91
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    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 2006-06-30 ~ 2007-06-06
    IIF 115 - Director → ME
  • 92
    ACCENTMONEY LIMITED - 1999-02-12
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    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 2006-06-30 ~ 2007-06-06
    IIF 142 - Director → ME
  • 93
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ 2022-03-09
    IIF 113 - Director → ME
  • 94
    ORDEREDGE LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 53 - Director → ME
  • 95
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 13 - Director → ME
  • 96
    AH LITTLEOVER LIMITED - 2021-12-08
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-10-26
    IIF 20 - Director → ME
  • 97
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    icon of calendar 2016-09-26 ~ 2016-09-26
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2024-10-27
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 98
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 151 - Director → ME
  • 99
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 59 - Director → ME
  • 100
    AVERY HOMES 101 LIMITED - 2007-12-17
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    NEWINCCO 747 LIMITED - 2007-08-30
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2011-12-22
    IIF 114 - Director → ME
  • 101
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2018-12-21
    IIF 124 - Director → ME
  • 102
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 147 - Director → ME
  • 103
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2013-04-11
    IIF 132 - Director → ME
  • 104
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 112 - Director → ME
  • 105
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 129 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-08-17
    IIF 161 - Secretary → ME
  • 106
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2013-04-11
    IIF 10 - Director → ME
  • 107
    PFL DEVELOPMENTS LTD - 2016-08-19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -197,364 GBP2024-07-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-02-13
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-02-23
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 108
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 44 - Director → ME
  • 109
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 45 - Director → ME
  • 110
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 42 - Director → ME
  • 111
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 43 - Director → ME
  • 112
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 41 - Director → ME
  • 113
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,016,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 68 - Director → ME
  • 114
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 149 - Director → ME
  • 115
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 38 - Director → ME
  • 116
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2019-07-16
    IIF 86 - Director → ME
  • 117
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 136 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-08-17
    IIF 95 - Secretary → ME
  • 118
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 46 - Director → ME
  • 119
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-03-10
    IIF 102 - Director → ME
  • 120
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    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 2006-03-10 ~ 2007-06-06
    IIF 108 - Director → ME
    icon of calendar 2006-03-10 ~ 2006-03-10
    IIF 93 - Secretary → ME
  • 121
    BEAUMONT HEALTH CARE PLC - 1988-12-21
    PPP BEAUMONT PLC - 1997-06-06
    GLS 26 LIMITED - 1983-05-13
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2000-03-31
    IIF 100 - Director → ME
  • 122
    SHELFCO (NO.1413) LIMITED - 1998-03-06
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1999-04-30
    IIF 119 - Director → ME
  • 123
    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 1995-07-01 ~ 2000-03-31
    IIF 117 - Director → ME
  • 124
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2022-03-09
    IIF 81 - Director → ME
  • 125
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 145 - Director → ME
  • 126
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 134 - Director → ME
  • 127
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2022-03-09
    IIF 67 - Director → ME
  • 128
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 137 - Director → ME
  • 129
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 40 - 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.