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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gareth Ivan O'connell

    Related profiles found in government register
  • Mr Gareth Ivan O'connell
    Irish born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
  • Mr Gareth Ivan O'connell
    British born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • Throwleigh Lodge, Ridgeway, Horsell, Woking, Surrey, GU21 4QR, England

      IIF 34
  • Mr Gareth Ivan O'connell
    Irish born in March 1954

    Resident in Malta

    Registered addresses and corresponding companies
    • Throwleigh Lodge, Ridgeway, Horsell, Woking, GU21 4QR, England

      IIF 35
  • Mr Gareth O'connell
    Irish born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 65, Compton Street, London, EC1V 0BN, United Kingdom

      IIF 36
    • Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 37
    • 5th Floor, 196 Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 38 IIF 39
    • 5th Floor, Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 40
    • 1.02 Boat Shed, 12 Exchange Quay, Salford, M5 3EQ, United Kingdom

      IIF 41
    • Throwleigh Lodge, Ridgeway, Horsell, Woking, GU21 4QR, England

      IIF 42
  • Mr. Gareth O'connell
    Irish born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 5th Floor, 196, Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 43 IIF 44
    • 5th Floor, Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 45
  • Mr Gareth Oconnell
    Irish born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 13b, Boundary Business Centre, Boundary Way, Woking, GU21 5DH, England

      IIF 46
  • Mr Gareth O'connell
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr Gareth O'connell
    Irish born in November 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11a Forestbrook House, Forestbrook Road, Rostrevor, Newry, BT34 3BT, Northern Ireland

      IIF 72
  • Mr Gareth Ivan O'connell
    Irish born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Forestbrook House, Rostrevor, BT34 3BT, United Kingdom

      IIF 73
  • Mr Gareth Ivan O'connell
    Irish born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 13b Boundary Business Centre, Boundary Way, Woking, GU21 5DH, England

      IIF 74
    • Unit 13b, Boundary Way, Woking, GU21 5DH, England

      IIF 75
  • Mr Gareth O'connell
    Irish born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Forestbrook House, Rostrevor, Newry, County Down, BT34 3BT

      IIF 76
  • Mr Gareth O'connell
    Irish born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Oconnell, Gareth
    Irish born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 1.02 Boat Shed, 12 Exchange Quay, Salford, Manchester, M5 3EQ, England

      IIF 97
  • Oconnell, Gareth
    Irish barrister born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 5th Floor, Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 98
  • O'connell, Gareth
    Irish born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 65, Compton Street, London, EC1V 0BN, United Kingdom

      IIF 99
    • Care Of Restructuring And Recovery Services (rrs), S&w Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 100
  • O'connell, Gareth
    Irish barrister born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 5th Floor, 196 Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 101
    • 5th Floor, 196 Deansgate, Manchester, Manchester, M3 3WF, United Kingdom

      IIF 102
    • 1.02 Boat Shed, 12 Exchange Quay, Salford, M5 3EQ, United Kingdom

      IIF 103
  • O'connell, Gareth
    Irish company director born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 5th Floor, 196, Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 5th Floor, Deansgate, Manchester, M3 3WF, United Kingdom

      IIF 107
  • O'connell, Gareth
    Irish director born in November 1971

    Resident in Malta

    Registered addresses and corresponding companies
    • 65, Compton Street, London, EC1V 0BN, United Kingdom

      IIF 108
  • O'connell, Gareth Ivan
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'connell, Gareth Ivan
    Irish born in December 1971

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'connell, Gareth Ivan
    Irish born in November 1974

    Resident in Ireland

    Registered addresses and corresponding companies
  • O'connell, Gareth
    Irish born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • 11 Forestbrook House, Rostrevor, Newry, Co. Down, BT34 3BT, Ireland

      IIF 145
    • 11 Forestbrook Road, Rostrevor, Newry, Co. Down, BT34 3BT

      IIF 146
    • 11 Forestbrook Road, Rostrevor, Newry, County Down, BT34 3BT

      IIF 147
    • Forestbrook House, 11 A Forestbrook Road, Rostrevor, Newry, BT34 3BT, Northern Ireland

      IIF 148 IIF 149 IIF 150
    • Forestbrook House, Forestbrook Road, Rostrevor, Newry, BT34 3BT, Northern Ireland

      IIF 152
    • Forrestbrook House, Forestbrook Road, Rostrevor, Newry, BT34 3BT, Northern Ireland

      IIF 153
    • Holland House, 1-5 Oakfield, Sale, Cheshire, M33 6TT, United Kingdom

      IIF 154
    • Unit 13b, Boundary Way, Woking, GU21 5DH, England

      IIF 155
  • O'connell, Gareth
    Irish director born in November 1971

    Resident in Ireland

    Registered addresses and corresponding companies
    • Apple Tree Cottage, Fairfield Road, Petts Wood, Orpington, Kent, BR5 1JR, United Kingdom

      IIF 156
  • O'connell, Gareth Ivan
    Irish lawyer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11a Forestbrook House, Rostrevor, BT34 3BT, United Kingdom

      IIF 157
  • O'connell, Gareth Ivan
    Irish born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • O'connell, Gareth

    Registered addresses and corresponding companies
    • 11 Forestbrook House, Rostrevor, Newry, County Down, BT34 3BT

      IIF 162
    • 11 Forestbrook House, Rostrevor, Newry, County Down, Ireland

      IIF 163 IIF 164
    • 11 Forestbrook House, Rostrevor, Newry, Co. Down, BT34 3BT, Ireland

      IIF 165
    • 11 Forestbrook Road, Rostrevor, Newry, Co. Down, BT34 3BT

      IIF 166
    • 11 Forestbrook Road, Rostrevor, Newry, County Down, BT34 3BT

      IIF 167
  • O'connell, Gareth
    Irish born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Forestbrook House, Rostrevor, Newry, County Down, BT34 3BT

      IIF 168
    • 11 Forestbrook House, Rostrevor, Newry, County Down, Ireland

      IIF 169 IIF 170
  • O'connell, Gareth
    Irish born in November 1971

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 45, Pall Mall, London, SW1Y 5JG, England

      IIF 171
child relation
Offspring entities and appointments 70
  • 1
    AI CARE 2023 LIMITED
    15359511 15359506
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2023-12-18 ~ now
    IIF 168 - Director → ME
    2023-12-18 ~ now
    IIF 162 - Secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 2
    AI CARE 2024 LIMITED
    15359506 15359511
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 146 - Director → ME
    2023-12-18 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 3
    AI CARE RC LIMITED
    15361855
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 170 - Director → ME
    2023-12-19 ~ now
    IIF 163 - Secretary → ME
  • 4
    AI CARE SEC LIMITED
    15359459
    Unit 13b Business Centre Boundary Way, Boundary Way, Woking, England
    Active Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 147 - Director → ME
    2023-12-18 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    AI CARE SL LIMITED
    15361887
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (2 parents)
    Officer
    2023-12-19 ~ now
    IIF 169 - Director → ME
    2023-12-19 ~ now
    IIF 164 - Secretary → ME
  • 6
    AI CARE TOPCO LIMITED
    15435135
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 145 - Director → ME
    2024-01-23 ~ now
    IIF 165 - Secretary → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 7
    ALLIANCE HOME CARE (LEARNING DISABILITIES) LIMITED
    - now 03233603
    PRIORY HOME CARE (LEARNING DISABILITIES) LIMITED - 2001-01-03
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (12 parents)
    Officer
    2024-06-14 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 11 - Has significant influence or control OE
  • 8
    ALLIANCE HOME CARE LIMITED
    - now 03067211
    PRIORY HOME CARE LIMITED - 2001-01-03
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (12 parents)
    Officer
    2024-06-14 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 9
    ALLIED CARE (MENTAL HEALTH) LIMITED
    - now 04165416
    ASHGRANGE HOUSE LIMITED - 2002-12-31
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 29 - Has significant influence or control OE
  • 10
    ALLIED CARE (SUPPORTED LIVING) LIMITED
    - now 03954895
    ASHVILLE COTTAGE LIMITED - 2010-06-30
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-02-07 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 19 - Has significant influence or control OE
  • 11
    ALLIED CARE HEAD OFFICE LIMITED
    12349412
    Unit 13b Boundary Way, Woking, England
    Active Corporate (4 parents)
    Officer
    2019-12-05 ~ now
    IIF 155 - Director → ME
  • 12
    ALLIED CARE LIMITED
    03012352 08520323
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (9 parents, 5 offsprings)
    Officer
    2024-06-14 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 21 - Has significant influence or control OE
  • 13
    ALLIED CARE SERVICES LIMITED
    08520323 03012352
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (5 parents)
    Officer
    2024-06-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 14
    ASHAMBER HOMES LIMITED
    05616786
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 89 - Has significant influence or control OE
  • 15
    ASHBELL HOUSE LIMITED
    - now 04165430
    ASHROSE HOUSE LIMITED - 2004-06-03
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    2024-06-14 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 23 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 16
    ASHBRIDGE HOUSE LIMITED
    03991126
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 32 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 17
    ASHBROOK HOUSE LIMITED
    - now 03594111
    NOVITEC LIMITED - 1998-07-22
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-06-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 18
    ASHCHURCH HOUSE LIMITED
    - now 03612956
    BROWNFIELD DEVELOPMENTS LIMITED - 1999-07-27
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (9 parents)
    Officer
    2024-06-14 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 3 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 19
    ASHDENE HOUSE LIMITED
    04019377
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 20
    ASHFIELD CARE HOMES LIMITED
    - now 02469345
    BELL HOUSE HOMES LIMITED - 2007-09-10
    BELL HOUSE HOME LIMITED - 1995-01-05
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (11 parents)
    Officer
    2024-06-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 25 - Has significant influence or control OE
  • 21
    ASHFORD HOUSE LIMITED
    03499309
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (9 parents)
    Officer
    2024-06-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 42 - Has significant influence or control OE
  • 22
    ASHGABLES HOUSE LIMITED
    - now 05674924 03981638... (more)
    ASHWILLOW HOUSE LIMITED - 2007-03-30
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (9 parents)
    Officer
    2024-06-14 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 15 - Has significant influence or control OE
  • 23
    ASHGALE HOUSE LIMITED
    03981638 03915163... (more)
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 24 - Has significant influence or control OE
  • 24
    ASHGATE HOUSE LIMITED
    03915163 03981638... (more)
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (10 parents)
    Officer
    2024-06-14 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2018-08-09 ~ 2018-09-11
    IIF 14 - Has significant influence or control OE
  • 25
    ASHGLEN HOUSE LIMITED
    05821791 03981638... (more)
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 17 - Has significant influence or control OE
  • 26
    ASHGOLD HOUSE LIMITED
    03954869
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 34 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 27
    ASHINGHAM HOUSE LIMITED
    03954955
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 28 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 28
    ASHINGTON HOUSE LIMITED
    03870760
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 29
    ASHKING HOUSE LIMITED
    03925065
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (10 parents)
    Officer
    2024-06-14 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    2018-08-09 ~ 2018-09-11
    IIF 30 - Has significant influence or control OE
  • 30
    ASHLANE HOUSE LIMITED
    04165456
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-02-12 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 20 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 31
    ASHLEE LODGE LIMITED
    - now 04165510
    ASHRIGG HOUSE LIMITED - 2004-05-13
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 63 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 4 - Has significant influence or control OE
  • 32
    ASHLONG HOUSE LIMITED
    - now 03925062
    ASHTORIA HOUSE LIMITED - 2002-05-27
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (9 parents)
    Officer
    2024-06-14 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 7 - Has significant influence or control OE
  • 33
    ASHMEADOWS HOUSE LIMITED
    05592759
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 55 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 31 - Has significant influence or control OE
  • 34
    ASHMOUNT HOUSE LIMITED
    05932842
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 22 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
  • 35
    ASHPARK HOUSE LIMITED
    03621020
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 12 - Has significant influence or control OE
  • 36
    ASHPOINT HOUSE LIMITED
    03954858
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 9 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 37
    ASHPRIME PROPERTIES LIMITED
    - now 07320716
    SUPERDRIVE COMPUTERS LIMITED - 2011-02-09
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (6 parents)
    Officer
    2024-06-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 33 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
  • 38
    ASHRIVER HOUSE LIMITED
    06278945
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2021-06-06 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    ASHSTONE HOUSE LIMITED
    04165428
    Unit 13b Boundary Business Centre, Boundary Way, Woking, England
    Active Corporate (9 parents)
    Officer
    2024-06-14 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 35 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 70 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 40
    ASHTEAD HOUSE LIMITED
    03822114
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 1 - Has significant influence or control OE
  • 41
    ASHURST HOUSE LIMITED
    - now 04147153
    ASHNEY HOUSE LIMITED - 2002-12-31
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 26 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    ASHWEST HOUSE LIMITED
    - now 04165461
    ASHDALE HOUSE LIMITED - 2003-12-18
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-02-07 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 8 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 43
    ASHYEW HOUSE LIMITED
    03954910
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 27 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 44
    BARBICAN BONDCO 1 LIMITED
    11196275
    4385, 11196275: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2018-02-08 ~ 2019-04-04
    IIF 108 - Director → ME
  • 45
    BARBICAN HEALTHCARE INVESTMENTS LIMITED
    - now 10288868
    ETHIIKA CAPITAL LIMITED
    - 2018-02-05 10288868 10397916
    5th Floor, 196 Deansgate, 5th Floor Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 46
    BARBICAN INVESTMENTS LIMITED
    - now 09683773
    ETHIKA INVESTMENTS LIMITED
    - 2018-02-08 09683773
    Care Of Restructuring And Recovery Services (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (2 parents)
    Officer
    2016-06-07 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2016-06-08 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
  • 47
    BARBICAN ISA LIMITED
    11194533
    4385, 11194533: Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-02-08 ~ 2019-04-04
    IIF 99 - Director → ME
    Person with significant control
    2018-02-08 ~ 2021-06-17
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 48
    BOLE ALLER HOUSE LIMITED
    - now 04165425
    ASHMORE HOUSE LIMITED - 2005-05-19
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-06-14 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    2018-08-09 ~ 2018-09-11
    IIF 6 - Has significant influence or control OE
  • 49
    CAMERON LODGE LIMITED
    03261185
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (10 parents)
    Officer
    2024-06-14 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 50
    CLARITY CAPITAL INVEST LIMITED
    09134000
    Apple Tree Cottage Fairfield Road, Petts Wood, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    2014-07-16 ~ dissolved
    IIF 156 - Director → ME
  • 51
    ETHIKA CAPITAL LIMITED
    10397916 10288868
    5th Floor Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-28 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-09-28 ~ dissolved
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 52
    ETHIKA CP LIMITED
    10402184
    5th Floor, 196 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 39 - Has significant influence or control OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 53
    ETHIKA FINANCE LIMITED
    - now 10424256
    ETHIKA FINANCE PLC - 2022-03-22
    45 Pall Mall, London, England
    Active Corporate (13 parents)
    Officer
    2025-08-07 ~ now
    IIF 171 - Director → ME
  • 54
    ETHIKA HEALTHCARE INVESTMENTS LIMITED
    10289010
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2016-08-01 ~ 2020-02-03
    IIF 103 - Director → ME
    Person with significant control
    2016-08-01 ~ 2019-01-31
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 55
    ETHIKA HOLDINGS LIMITED
    10402011
    5th Floor, 196 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Has significant influence or control OE
  • 56
    ETHIKA LOGISTICS INVESTMENTS LIMITED
    09683703
    5th Floor 196 Deansgate, Manchester, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-01 ~ dissolved
    IIF 102 - Director → ME
  • 57
    ETHIKA RENEWABLES LIMITED
    10401968
    5th Floor, 196 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-29 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Has significant influence or control OE
  • 58
    GLANPOWER ENERGY UK LIMITED
    09835190
    5th Floor 196 Deansgate, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-01-01 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 59
    GOLDNEY VENTURES LIMITED
    05498425
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-06-14 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 18 - Has significant influence or control OE
  • 60
    HEATHERDENE LIMITED
    04325764
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (13 parents)
    Officer
    2024-02-07 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 61
    HONEYBOURNE HOUSE LTD
    - now 04165515
    ASHTHORNE HOUSE LIMITED - 2004-11-25
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Officer
    2024-02-07 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 10 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 59 - Ownership of shares – 75% or more OE
  • 62
    KINGS COURT (PLYMOUTH) LIMITED
    09400074
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (7 parents)
    Officer
    2024-06-14 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 13 - Has significant influence or control OE
    2024-02-14 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 63
    MINCASTLE LIMITED
    02789614
    Fairman Harris, 3rd Floor North, 224-236 Walworth Road, London, England
    Dissolved Corporate (7 parents)
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 5 - Has significant influence or control OE
  • 64
    PARK LODGE SOLUTIONS LIMITED
    05024797
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (12 parents)
    Officer
    2024-06-14 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 16 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 65
    PREMIER CARE INVESTMENTS LIMITED
    09507895
    Throwleigh Lodge Ridgeway, Horsell, Woking, Surrey, England
    Active Corporate (5 parents)
    Officer
    2015-03-25 ~ 2015-04-09
    IIF 154 - Director → ME
  • 66
    SOCARE TRUST
    15969647
    Unit 13b Boundary Way, Woking, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-09-20 ~ 2025-09-30
    IIF 157 - Director → ME
    Person with significant control
    2024-09-20 ~ 2025-09-30
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 67
    ST GEORGES COURT (PLYMOUTH) LIMITED
    07934954
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (4 parents)
    Officer
    2024-06-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 68
    SUSSEX SUPPORTED HOUSING LIMITED
    04619671
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (11 parents)
    Officer
    2024-06-14 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 92 - Ownership of shares – 75% or more OE
  • 69
    WESLEY FINANCE LIMITED
    - now 09835108
    RAINBOW SPECIALITY LIMITED
    - 2017-05-31 09835108
    1.02 Boat Shed 12 Exchange Quay, Salford, Manchester, England
    Active Corporate (3 parents)
    Officer
    2022-10-21 ~ now
    IIF 109 - Director → ME
    2016-01-01 ~ 2019-09-25
    IIF 97 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 70
    WINGREACH LIMITED
    02774173
    Unit 13b Business Centre, Boundary Way, Woking, England
    Active Corporate (8 parents)
    Person with significant control
    2018-08-09 ~ 2018-09-11
    IIF 2 - Has significant influence or control OE
    2023-12-20 ~ now
    IIF 64 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.