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 Paul Anthony Keith Jeffery

    Related profiles found in government register
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Keith Jeffery
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 83
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, United Kingdom

      IIF 84
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 85
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 86
  • Mr Paul Anthony Keith Jeffery
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 87
  • Mr Paul Anthony Keith Jeffery
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 88
  • Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 89
  • Mr Paul Anthony Keith Jeffery
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 90
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Registered addresses and corresponding companies
    • icon of address Alresford Lodge, Ford Lane, Alresford, Colchester, Essex, CO7 8BE, England

      IIF 91
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 92
    • icon of address 654, The Crescent, Colchester, Essex, CO4 9YQ, England

      IIF 93 IIF 94 IIF 95
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 97
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 98
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 99
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 100 IIF 101 IIF 102
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ, England

      IIF 105
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 106 IIF 107
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 108
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 109
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 110
  • Mr Paul Anthony Keith Jeffrey
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 111 IIF 112
  • Jeffery, Paul Anthony Keith
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British ceo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 139
  • Jeffery, Paul Anthony Keith
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British director & ceo born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 198
  • Jeffrey, Paul Anthony Keith
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 199
  • Mr Paul Anthony Jeffery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 200
  • Jeffery, Paul Anthony Keith
    British manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 201 IIF 202
  • Jeffery, Paul Anthony Keith
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British ceo born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 296
  • Jeffery, Paul Anthony Keith
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 297
  • Jeffery, Paul Anthony Keith
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 298
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 299
    • icon of address 54, Fenchurch Street, London, EC3M 3JY, England

      IIF 300
  • Jeffery, Paul Anthony Keith
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 332
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 333 IIF 334
  • Jeffrey, Paul Anthony Keith
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 335 IIF 336
  • Jeffrey, Paul Anthony Keith
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 337 IIF 338
  • Jeffery, Paul Anthony Keith
    British

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 339
  • Jeffery, Paul Anthony Keith
    British accountant

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 351
  • Jeffery, Paul Anthony Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 352 IIF 353
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 354 IIF 355
  • Jeffery, Paul Anthony Keith
    British manager

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British proposed company director

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 364
  • Jeffery, Paul Anthony Keith

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 120
  • 1
    A NUSE PRODUCTIONS LIMITED - 2003-04-11
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 325 - Director → ME
  • 2
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 234 - Director → ME
  • 3
    COLKON LIMITED - 1999-08-19
    RODEN HALL HOME LIMITED - 2016-06-02
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 122 - Director → ME
  • 4
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BAYDECK LIMITED - 2002-06-13
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,503 GBP2024-07-31
    Officer
    icon of calendar 2002-05-31 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 129 - Director → ME
  • 7
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    BALCOMBE PLACE LIMITED - 2006-04-28
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 287 - Director → ME
  • 9
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 178 - Director → ME
  • 11
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 170 - Director → ME
  • 12
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 179 - Director → ME
  • 13
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,946 GBP2021-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 113 - Director → ME
  • 16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    CARING HOMES (RODEN) LIMITED - 2016-06-01
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 115 - Director → ME
  • 18
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,570 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 124 - Director → ME
  • 19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 164 - Director → ME
  • 20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7 GBP2019-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 116 - Director → ME
  • 23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -265,829 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 123 - Director → ME
  • 24
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Officer
    icon of calendar 1999-07-29 ~ now
    IIF 121 - Director → ME
  • 25
    CARING HOMES (BROOK) LIMITED - 2020-05-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 156 - Director → ME
  • 26
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 134 - Director → ME
  • 27
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -183,086 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 132 - Director → ME
  • 28
    CARING HOMES (HOMEFIELD) LIMITED - 2020-03-05
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,524 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 175 - Director → ME
  • 29
    CHESHIRE HOUSE LIMITED - 2011-04-12
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 270 - Director → ME
  • 30
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 265 - Director → ME
  • 31
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 236 - Director → ME
  • 32
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 219 - Director → ME
  • 33
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 329 - Director → ME
  • 34
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 187 - Director → ME
  • 35
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 308 - Director → ME
  • 36
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 277 - Director → ME
  • 38
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 264 - Director → ME
  • 39
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 40
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 41
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,695 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,992,839 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    LOCKMARSH LTD. - 2011-11-03
    FIRST CARE HOMES LIMITED - 2012-05-11
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,324,983 GBP2024-03-31
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 3000a Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 189 - Director → ME
  • 45
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,847 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ dissolved
    IIF 333 - Director → ME
  • 47
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-12-18 ~ dissolved
    IIF 240 - Director → ME
  • 48
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 318 - Director → ME
  • 49
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 233 - Director → ME
  • 50
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 252 - Director → ME
  • 51
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 120 - Director → ME
  • 52
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 141 - Director → ME
  • 53
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,417,493 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 146 - Director → ME
  • 54
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 55
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,181 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150 GBP2025-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 118 - Director → ME
  • 58
    MARIA MALLABAND 10 LIMITED - 2020-06-05
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 199 - Director → ME
  • 59
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 128 - Director → ME
  • 60
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 298 - Director → ME
  • 61
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,782 GBP2024-07-31
    Officer
    icon of calendar 1995-07-14 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ now
    IIF 119 - Director → ME
  • 63
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 148 - Director → ME
  • 64
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,633 GBP2024-12-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Level 6 10a Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-21 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25%OE
    IIF 91 - Ownership of shares - More than 25%OE
  • 66
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 161 - Director → ME
  • 67
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 133 - Director → ME
  • 68
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 135 - Director → ME
  • 69
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 131 - Director → ME
  • 70
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 173 - Director → ME
  • 71
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,941 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
  • 72
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 172 - Director → ME
  • 73
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 168 - Director → ME
  • 74
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 176 - Director → ME
  • 75
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 157 - Director → ME
  • 76
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 166 - Director → ME
  • 77
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 159 - Director → ME
  • 78
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 162 - Director → ME
  • 79
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    WHALECO (NO.8) LIMITED - 2009-04-22
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 238 - Director → ME
  • 81
    MYRIAD (H) LIMITED - 2024-12-16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 169 - Director → ME
  • 82
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 153 - Director → ME
  • 83
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 149 - Director → ME
  • 86
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 259 - Director → ME
  • 87
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 127 - Director → ME
  • 88
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 193 - Director → ME
  • 89
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 126 - Director → ME
  • 91
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 130 - Director → ME
  • 92
    EASY LET PROPERTY SERVICES AT HAVERING LIMITED - 2009-12-29
    STABLE LANE PROPERTIES LIMITED - 2020-11-24
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,331,109 GBP2024-11-29
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 158 - Director → ME
  • 94
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 260 - Director → ME
  • 95
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 136 - Director → ME
  • 96
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 242 - Director → ME
  • 97
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 183 - Director → ME
  • 98
    icon of address Ebb, 35 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 336 - Director → ME
  • 99
    PINES LIMITED(THE) - 1985-05-31
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 117 - Director → ME
  • 100
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 227 - Director → ME
  • 101
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 171 - Director → ME
  • 102
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,730 GBP2025-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 105
    LAWFAST LIMITED - 1999-08-20
    STANDON HALL HOMES LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 114 - Director → ME
  • 106
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ now
    IIF 125 - Director → ME
  • 107
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -869,772 GBP2015-09-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 177 - Director → ME
  • 108
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 167 - Director → ME
  • 109
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,137 GBP2016-11-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 147 - Director → ME
  • 110
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 190 - Director → ME
  • 111
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 139 - Director → ME
  • 112
    icon of address Stable House, Cockaynes Lane, Alresford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,458,432 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ dissolved
    IIF 297 - Director → ME
  • 114
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-12-29 ~ dissolved
    IIF 256 - Director → ME
  • 115
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 217 - Director → ME
  • 116
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 117
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 241 - Director → ME
  • 118
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 320 - Director → ME
  • 119
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 213 - Director → ME
  • 120
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,070,243 GBP2025-03-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
Ceased 162
  • 1
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 222 - Director → ME
  • 2
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 291 - Director → ME
  • 3
    CARING HOMES (CAMBERLEY) LTD - 2022-12-01
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-11-30
    IIF 319 - Director → ME
  • 4
    MYRIAD HEALTHCARE LIMITED - 2013-09-10
    CARING HOMES HEALTHCARE GROUP LIMITED - 2022-12-01
    LAWGRA (NO. 1442) LIMITED - 2007-10-31
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2022-11-30
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 40 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2013-09-11
    IIF 267 - Director → ME
    icon of calendar 1999-01-12 ~ 2003-09-01
    IIF 361 - Secretary → ME
  • 6
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2013-09-11
    IIF 254 - Director → ME
    icon of calendar 1999-01-12 ~ 2003-09-01
    IIF 358 - Secretary → ME
  • 7
    ASSURED HEALTHCARE PLC - 2005-11-17
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2013-09-11
    IIF 255 - Director → ME
  • 8
    COLKON LIMITED - 1999-08-19
    RODEN HALL HOME LIMITED - 2016-06-02
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 31 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,926,563 GBP2024-03-31
    Officer
    icon of calendar 2013-10-18 ~ 2019-10-15
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 75 - Ownership of shares – 75% or more OE
  • 10
    BAYDECK LIMITED - 2002-06-13
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,503 GBP2024-07-31
    Officer
    icon of calendar 2002-05-31 ~ 2003-09-01
    IIF 346 - Secretary → ME
  • 11
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 98 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2009-06-01
    IIF 350 - Secretary → ME
  • 13
    TORELLA LIMITED - 1999-12-09
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2018-07-06
    IIF 328 - Director → ME
  • 14
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SOUTHLANDS COURT CARE LIMITED - 2008-04-11
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 266 - Director → ME
  • 16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-09-27
    IIF 59 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CARING HOMES (RODEN) LIMITED - 2016-06-01
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 63 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,570 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,674 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2022-11-30
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2022-11-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 22
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,528,718 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2022-11-30
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 224 - Director → ME
  • 26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-09-11
    IIF 216 - Director → ME
  • 27
    icon of address Barn House Cross End, Pebmarsh, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    128,225 GBP2024-06-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-05-17
    IIF 285 - Director → ME
  • 28
    CEDAR HOUSE (NORFOLK) LIMITED - 1995-09-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-15 ~ 2013-09-11
    IIF 261 - Director → ME
  • 29
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 2013-09-11
    IIF 309 - Director → ME
  • 30
    CHESHIRE HOUSE LIMITED - 2011-04-12
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-09-01
    IIF 347 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SPEED 7731 LIMITED - 1999-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2013-09-11
    IIF 263 - Director → ME
  • 33
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    COMPLETE COMMUNITY SUPPORT LIMITED - 2010-03-18
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    69,403 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-10-17 ~ 2020-12-14
    IIF 326 - Director → ME
  • 35
    SPEED 4827 LIMITED - 1995-03-27
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-15
    IIF 181 - Director → ME
  • 36
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2020-12-14
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 38 - Ownership of shares – 75% or more OE
  • 37
    icon of address 654 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2020-12-14
    IIF 145 - Director → ME
  • 38
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2020-12-14
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-09-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 39
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2020-12-14
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2020-12-14
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-12-14
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 41
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2020-12-14
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 42
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-14
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-14
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2020-12-14
    IIF 307 - Director → ME
  • 45
    AITCH CARE HOMES LIMITED - 2005-11-15
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    CHARMEAD LIMITED - 2000-12-08
    icon of address 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2020-12-14
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 53 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 47
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2013-09-11
    IIF 262 - Director → ME
  • 48
    NOVOVILLA LIMITED - 2010-11-17
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-15
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2016-11-15
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    COUNTY & SURBURBAN CARE LIMITED - 1988-08-24
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2013-09-11
    IIF 249 - Director → ME
  • 50
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2005-12-16
    IIF 299 - Director → ME
    icon of calendar 2006-03-01 ~ 2013-09-11
    IIF 248 - Director → ME
  • 51
    WARLINGHAM HOME (SITE) LIMITED - 2005-08-08
    WALLINGHAM HOME (SITE) LIMITED - 2003-06-27
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2013-09-11
    IIF 239 - Director → ME
    icon of calendar 2003-06-24 ~ 2003-09-01
    IIF 341 - Secretary → ME
  • 52
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2013-09-11
    IIF 245 - Director → ME
  • 54
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2013-09-11
    IIF 243 - Director → ME
    icon of calendar 2002-01-23 ~ 2003-09-01
    IIF 339 - Secretary → ME
  • 55
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2013-09-11
    IIF 251 - Director → ME
  • 56
    icon of address Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2007-09-10
    IIF 286 - Director → ME
    icon of calendar 2003-07-03 ~ 2003-09-01
    IIF 342 - Secretary → ME
  • 57
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ 2003-09-01
    IIF 359 - Secretary → ME
  • 58
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-09-01
    IIF 345 - Secretary → ME
  • 59
    CHORD PROPERTIES LIMITED - 1995-09-06
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2013-09-11
    IIF 276 - Director → ME
  • 60
    LOCKMARSH LTD. - 2011-11-03
    FIRST CARE HOMES LIMITED - 2012-05-11
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,324,983 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    UNITED CARE (KENT) LIMITED - 2000-01-24
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2013-09-11
    IIF 220 - Director → ME
  • 62
    icon of address 654 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2020-12-14
    IIF 144 - Director → ME
  • 63
    CARING HOMES HEALTHCARE GROUP LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,897,951 GBP2024-03-31
    Officer
    icon of calendar 2001-07-24 ~ 2013-09-11
    IIF 294 - Director → ME
  • 64
    FINEBAND LIMITED - 1987-08-06
    WALSTEAD PLACE RESIDENTIAL HOME LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,048,997 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2013-09-11
    IIF 295 - Director → ME
  • 65
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 66
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2013-09-11
    IIF 279 - Director → ME
  • 67
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2004-09-08
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-07 ~ 2013-09-11
    IIF 273 - Director → ME
    icon of calendar 1993-06-07 ~ 2003-09-01
    IIF 362 - Secretary → ME
  • 69
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-02 ~ 2013-09-11
    IIF 253 - Director → ME
    icon of calendar 1993-06-02 ~ 2003-09-01
    IIF 360 - Secretary → ME
  • 70
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    TAKESHARE LIMITED - 2004-02-11
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2020-12-14
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2013-09-11
    IIF 237 - Director → ME
  • 73
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2003-09-01
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    TURBINECARE LIMITED - 1985-12-30
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2013-09-11
    IIF 221 - Director → ME
  • 75
    MADEPLACE LIMITED - 1992-09-11
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2013-09-11
    IIF 272 - Director → ME
  • 76
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2003-09-01
    IIF 367 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2020-12-14
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 78
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-17 ~ 2016-11-15
    IIF 188 - Director → ME
  • 79
    LOZONES LIMITED - 2004-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2013-09-11
    IIF 271 - Director → ME
  • 80
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,792,626 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2018-09-30
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 81
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 365 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2013-09-11
    IIF 228 - Director → ME
  • 84
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2013-09-11
    IIF 232 - Director → ME
  • 85
    CONSENSUS CENTRAL LTD - 2014-10-23
    CONSENSUS HEALTHCARE LIMITED - 2005-11-15
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,079,572 GBP2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2017-12-22
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 76 - Ownership of shares – 75% or more OE
  • 86
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,885,307 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-12-22
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 87
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2002-03-26
    IIF 357 - Secretary → ME
  • 88
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    344,879 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2020-12-14
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 90
    YEARGUARD LIMITED - 1999-01-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 211 - Director → ME
  • 91
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 205 - Director → ME
  • 92
    EXCHANGELAW (NO.193) LIMITED - 1998-10-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 212 - Director → ME
  • 93
    OPTIONWEALTH LIMITED - 2000-11-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 204 - Director → ME
  • 94
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 208 - Director → ME
  • 95
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 210 - Director → ME
  • 96
    HEMGREEN LIMITED - 2000-01-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2013-09-11
    IIF 223 - Director → ME
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 356 - Secretary → ME
  • 97
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2013-09-11
    IIF 231 - Director → ME
    icon of calendar 2003-03-20 ~ 2003-09-01
    IIF 343 - Secretary → ME
  • 98
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 29 - Ownership of shares – 75% or more OE
  • 99
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 366 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 47 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 55 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,501 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2020-12-14
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 103
    JEFFERY PROPERTIES LIMITED - 2000-11-16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,192 GBP2020-12-31
    Officer
    icon of calendar 1996-07-17 ~ 2001-12-31
    IIF 202 - Director → ME
  • 104
    TM 1242 LIMITED - 2005-11-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2013-09-11
    IIF 206 - Director → ME
  • 105
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2013-09-11
    IIF 203 - Director → ME
  • 106
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,384 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 107
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2003-09-01
    IIF 363 - Secretary → ME
  • 108
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    IIF 369 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 109
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2013-09-11
    IIF 257 - Director → ME
  • 110
    MAXBASE LIMITED - 2021-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,104,062 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2021-08-18
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 111
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ 2020-12-14
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 113
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2020-12-14
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 6 - Ownership of shares – 75% or more OE
  • 114
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 64 - Ownership of shares – 75% or more OE
  • 115
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-04-16 ~ 2013-09-11
    IIF 269 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-09-27
    IIF 351 - Secretary → ME
  • 116
    IDLECOPSE LIMITED - 1984-10-26
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 226 - Director → ME
  • 117
    HORSELL (2015) LIMITED - 2019-10-12
    icon of address 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2019-09-30
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 118
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
  • 119
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2015-10-08
    IIF 278 - Director → ME
  • 120
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    GLENTWORTH HOUSE LIMITED - 2016-09-28
    CURATE LIMITED - 2011-08-05
    GLENTWORTH HOUSE LTD - 2011-03-21
    BINNEGAR HALL LIMITED - 2006-03-17
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2015-10-01
    IIF 218 - Director → ME
  • 122
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-09-01
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 46 - Ownership of shares – More than 50% but less than 75% OE
  • 123
    HUDSON HOMES LIMITED - 1997-02-04
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2013-09-11
    IIF 275 - Director → ME
  • 124
    EASY LET PROPERTY SERVICES AT HAVERING LIMITED - 2009-12-29
    STABLE LANE PROPERTIES LIMITED - 2020-11-24
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,331,109 GBP2024-11-29
    Officer
    icon of calendar 2008-11-24 ~ 2008-11-24
    IIF 355 - Secretary → ME
  • 125
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2013-09-11
    IIF 225 - Director → ME
    icon of calendar 2003-06-20 ~ 2006-06-19
    IIF 349 - Secretary → ME
  • 126
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2013-09-11
    IIF 274 - Director → ME
  • 127
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 43 - Ownership of shares – More than 50% but less than 75% OE
  • 128
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
  • 129
    icon of address 35 Paul Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-29 ~ 2013-12-23
    IIF 283 - Director → ME
    icon of calendar 1999-04-29 ~ 2003-09-01
    IIF 340 - Secretary → ME
  • 130
    HERIOTASH LIMITED - 1997-11-04
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2013-09-11
    IIF 207 - Director → ME
  • 131
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 132
    MORAR (STRATFORD) LIMITED - 2023-04-05
    CARING HOMES (STRATFORD) LIMITED - 2021-05-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,907 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2021-05-12
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 80 - Ownership of shares – More than 50% but less than 75% OE
  • 133
    PINES LIMITED(THE) - 1985-05-31
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 134
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,507,349 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2022-11-30
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 135
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 136
    CLIFTON HEALTHCARE MANAGEMENT SERVICES LIMITED - 2003-06-25
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2013-09-11
    IIF 250 - Director → ME
  • 137
    BART 110 LIMITED - 1995-06-28
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2013-09-11
    IIF 235 - Director → ME
  • 138
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 60 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ 2003-09-01
    IIF 353 - Secretary → ME
  • 140
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ 2003-09-01
    IIF 352 - Secretary → ME
  • 141
    LAWFAST LIMITED - 1999-08-20
    STANDON HALL HOMES LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 200 - Ownership of shares – More than 50% but less than 75% OE
  • 142
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2020-12-14
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 7 - Ownership of shares – 75% or more OE
  • 143
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2003-09-01
    IIF 364 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 144
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 209 - Director → ME
  • 145
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -869,772 GBP2015-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 146
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,137 GBP2016-11-30
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 86 - Ownership of shares – 75% or more OE
  • 147
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 148
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-11
    IIF 268 - Director → ME
  • 149
    THE HAREBEATING CARE COMPANY - 2010-06-22
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-11
    IIF 230 - Director → ME
  • 150
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-22
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 151
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
  • 152
    PARRIS LAWN LIMITED - 2019-04-08
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    102,077 GBP2018-11-15
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-16
    IIF 137 - Director → ME
  • 153
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2013-09-11
    IIF 247 - Director → ME
  • 154
    icon of address 4 Stourdale Close, Lawford, Manningtree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,508 GBP2025-01-31
    Officer
    icon of calendar 1999-01-21 ~ 2001-10-19
    IIF 201 - Director → ME
  • 155
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 85 - Ownership of shares – More than 50% but less than 75% OE
  • 156
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2013-09-11
    IIF 246 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-09-08
    IIF 348 - Secretary → ME
  • 157
    CHARCO 94 LIMITED - 2016-03-01
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,272,026 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-11-30
    IIF 191 - Director → ME
  • 158
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -28,665 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2018-07-31
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    PAXMEAD LIMITED - 2000-04-04
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    226,203 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2018-07-31
    IIF 300 - Director → ME
  • 160
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 161
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 244 - Director → ME
  • 162
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,608 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.