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

Gross, Mark Daniel

    Related profiles found in government register
  • Gross, Mark Daniel
    British accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 1
  • Gross, Mark Daniel
    British businessman born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Downing Llp, 5th Floor, Ergon House, Horseferry Road, London, SW1P 2AL, England

      IIF 9
  • Gross, Mark Daniel
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 10 IIF 11
    • icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 12 IIF 13 IIF 14
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 16
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 17
    • icon of address Exchange Tower, Canning Street, Edinburgh, EH3 8EH, Scotland

      IIF 18
    • icon of address 35, Bothwell Road, Uddingston, Glasgow, G71 7HA, Scotland

      IIF 19
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 20
    • icon of address 5 Churchill Place, 10th Floor, Canary Wharf, London, E14 5HU, England

      IIF 21
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 22 IIF 23
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL

      IIF 24
    • icon of address Ergon House, Horseferry Road, London, SW1P 2AL, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 2nd Floor, The Priory Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 28
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, Berkshire, SL1 7LW, United Kingdom

      IIF 29
    • icon of address The Priory Business Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 30
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 31
  • Gross, Mark Daniel
    British investment manager born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 32 IIF 33 IIF 34
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 36
    • icon of address Platinum House, Gabriel Mews, Crewys Road, London, NW2 2GD

      IIF 37
  • Gross, Mark Daniel
    British none born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor Ergon House, Horseferry Road, Westminster, London, SW1P 2AL, England

      IIF 38
  • Gross, Mark Daniel
    British partner born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 39
  • Gross, Mark Daniel
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 40
  • Gross, Mark
    British businessman born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 41
  • Gross, Mark Daniel
    born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6AF, England

      IIF 42
  • Gross, Mark Daniel
    British businessman born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 43
  • Gross, Mark Daniel
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gross, Mark Daniel
    British investment manager born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77a, Victoria Road, Farnborough, Hampshire, GU14 7PL

      IIF 73 IIF 74
    • icon of address 77a, Victoria Road, Farnborough, Hampshire, GU14 7PL, England

      IIF 75 IIF 76 IIF 77
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 78
  • Mr Mark Daniel Gross
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Platinum House, Gabriel Mews, Crewys Road, London, NW2 2GD

      IIF 79
  • Mr Mark Daniel Gross
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Thames Street, London, EC3R 6EN, England

      IIF 80
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 81
child relation
Offspring entities and appointments
Active 44
  • 1
    PRIORY CC107 LIMITED - 2025-03-21
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 68 - Director → ME
  • 2
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 72 - Director → ME
  • 3
    icon of address 2 Fulmar Drive, Hythe, Hampshire, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Profit/Loss (Company account)
    -278,188 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (22 parents, 6 offsprings)
    Officer
    icon of calendar 2022-05-31 ~ now
    IIF 42 - LLP Member → ME
  • 5
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (23 parents, 137 offsprings)
    Officer
    icon of calendar 2018-08-01 ~ now
    IIF 40 - LLP Member → ME
  • 6
    MORRISON COMMUNITY CARE (DUNTOCHER) LIMITED - 2020-05-22
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2020-02-28 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 76 - Director → ME
  • 8
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,709 GBP2023-10-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 75 - Director → ME
  • 9
    INSPIRE NEUROCARE (BASINGSTOKE) LIMITED - 2023-11-15
    HAMBERLEY PROPERTIES (SALE) LIMITED - 2022-04-28
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    47,868 GBP2023-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 33 - Director → ME
  • 10
    INSPIRE NEUROCARE (CAMBERLEY) LIMITED - 2023-11-16
    HAMBERLEY PROPERTIES (PROJECT 5) LIMITED - 2022-04-28
    HAMBERLEY PROPERTIES FV (KEYNSHAM) LIMITED - 2019-07-05
    HAMBERLEY PROPERTIES (PROJECT 2) LIMITED - 2019-07-05
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 35 - Director → ME
  • 11
    INSPIRE NEUROCARE (SOUTHAMPTON) LIMITED - 2023-11-16
    HAMBERLEY PROPERTIES (PROJECT 3) LIMITED - 2022-04-28
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,953,197 GBP2023-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 32 - Director → ME
  • 12
    GUNGATE CARE LIMITED - 2006-01-24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 64 - Director → ME
  • 13
    HYDE LEA LIMITED - 2010-05-10
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 71 - Director → ME
  • 14
    HYDE LEA HOLDINGS LIMITED - 2010-05-10
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 69 - Director → ME
  • 15
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 67 - Director → ME
  • 16
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -192,602 GBP2023-12-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 34 - Director → ME
  • 17
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 55 - Director → ME
  • 18
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 78 - Director → ME
  • 19
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 39 - Director → ME
  • 20
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 60 - Director → ME
  • 22
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 58 - Director → ME
  • 23
    EAM HOUSE LIMITED - 2024-10-14
    ELIZABETH MARLAND CHILDREN'S RESPITE CARE LIMITED - 2017-08-31
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    205,017 GBP2023-10-31
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 77 - Director → ME
  • 24
    SONDER CARE (BLUE CEDARS) LIMITED - 2023-08-09
    CONGRESS HOUSE LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 49 - Director → ME
  • 25
    SONDER CARE (HOLDCO) LIMITED - 2023-08-09
    WELL HEALTHCARE HOLDINGS LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 50 - Director → ME
  • 26
    SONDER CARE (JASMINE HOUSE) LIMITED - 2023-08-09
    DOWNING (ALTON) LIMITED - 2023-03-08
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 48 - Director → ME
  • 27
    SONDER CARE (TALL OAKS) LIMITED - 2023-08-09
    DOWNING (PIRBRIGHT ROAD) LIMITED - 2023-03-08
    DOWNING (ACACIA HOUSE) LIMITED - 2006-02-06
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 52 - Director → ME
  • 28
    SONDER CARE (THE CHESTNUTS HOLDCO) LIMITED - 2023-08-10
    BOWMAN CARE HOMES LIMITED - 2023-03-09
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 53 - Director → ME
  • 29
    SONDER CARE (THE CHESTNUTS) LIMITED - 2023-08-10
    DOWNING (CHERTSEY ROAD) LIMITED - 2023-03-09
    PATHFILL LIMITED - 1998-11-30
    icon of address 77a Victoria Road, Farnborough, Hampshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 54 - Director → ME
  • 30
    SONDER CARE LIMITED - 2023-08-09
    DOWNING CARE HOMES HOLDINGS LIMITED - 2023-03-08
    BLUE CEDARS HOLDINGS LIMITED - 2015-02-10
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 51 - Director → ME
  • 31
    SONDER CARE SUPPORTED LIVING OPCO LIMITED - 2023-08-10
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 73 - Director → ME
  • 32
    PRIORY CC109 LIMITED - 2025-03-24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 70 - Director → ME
  • 33
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    870,006 GBP2023-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 45 - Director → ME
  • 34
    POC OPPORTUNITIES LIMITED - 2017-01-06
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 46 - Director → ME
  • 35
    POC HOMECARE LTD - 2012-03-21
    POC (HOLDINGS) LIMITED - 2008-06-19
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents, 3 offsprings)
    Profit/Loss (Company account)
    307,667 GBP2022-04-01 ~ 2023-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 44 - Director → ME
  • 36
    POC BRASSERIES LTD - 2020-07-08
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -267,720 GBP2022-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 47 - Director → ME
  • 37
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 66 - Director → ME
  • 38
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2022-03-16 ~ now
    IIF 63 - Director → ME
  • 39
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 65 - Director → ME
  • 40
    icon of address 77a Victoria Road, Farnborough, Hampshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 74 - Director → ME
  • 41
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 57 - Director → ME
  • 42
    icon of address Alexander House Colliery Road, Llanbradach, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    236,277 GBP2024-03-31
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 36 - Director → ME
  • 43
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 56 - Director → ME
  • 44
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 61 - Director → ME
Ceased 34
  • 1
    PRIORY CC15 LIMITED - 2019-11-01
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2021-06-17
    IIF 4 - Director → ME
  • 2
    PRIORY CC17 LIMITED - 2025-02-11
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2025-02-05
    IIF 2 - Director → ME
  • 3
    ASHLEA COURT CARE HOME LIMITED - 2025-03-05
    PRIORY CC20 LIMITED - 2020-01-16
    icon of address 5 Churchill Place 10th Floor, Canary Wharf, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-13 ~ 2019-12-13
    IIF 41 - Director → ME
    icon of calendar 2019-12-13 ~ 2025-03-03
    IIF 3 - Director → ME
  • 4
    PRIORY CC51 LIMITED - 2024-11-07
    icon of address 5 Churchill Place 10th Floor, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-11-01 ~ 2024-11-01
    IIF 29 - Director → ME
  • 5
    QVH CARE LIMITED - 2025-02-11
    MORRISON COMMUNITY CARE (TROON) PROPCO LIMITED - 2021-07-14
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -23,835 GBP2020-10-31
    Officer
    icon of calendar 2021-08-20 ~ 2025-02-05
    IIF 18 - Director → ME
  • 6
    ROSELEA COURT CARE LIMITED - 2025-02-11
    MORRISON COMMUNITY CARE (STIRLING) PROPCO LIMITED - 2021-12-10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -19,763 GBP2021-06-30
    Officer
    icon of calendar 2021-11-26 ~ 2025-02-05
    IIF 17 - Director → ME
  • 7
    PRIORY CC52 LIMITED - 2024-11-07
    icon of address 5 Churchill Place 10th Floor, Canary Wharf, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2024-11-01
    IIF 21 - Director → ME
  • 8
    icon of address 2nd Floor, The Priory Centre Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2021-12-03 ~ 2024-09-06
    IIF 28 - Director → ME
  • 9
    PRIORY CC21 LIMITED - 2021-11-24
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2022-11-17
    IIF 7 - Director → ME
  • 10
    SIMPLY CARE (PROP) LTD - 2018-11-15
    SIMPLY CARE BOTHWELL CASTLE LIMITED - 2017-06-05
    SIMPLY CARE (PROP) LTD - 2017-05-24
    icon of address 35 Bothwell Road, Uddingston, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -90,177 GBP2018-09-30
    Officer
    icon of calendar 2018-11-09 ~ 2021-06-17
    IIF 19 - Director → ME
  • 11
    icon of address The Priory Business Centre Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2021-06-17
    IIF 30 - Director → ME
  • 12
    PRIORY CC85 LIMITED - 2025-03-24
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2023-11-01 ~ 2025-02-05
    IIF 43 - Director → ME
  • 13
    MORRISON COMMUNITY CARE (DUNTOCHER) HOLDCO LIMITED - 2020-05-22
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2020-02-28 ~ 2025-03-07
    IIF 13 - Director → ME
  • 14
    KIDSPACE ADVENTURES HOLDINGS LIMITED - 2022-02-07
    SHOO 551 LIMITED - 2012-01-12
    icon of address Hobbledown Ltd, Horton Lane, Epsom, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2014-07-21 ~ 2016-09-23
    IIF 38 - Director → ME
  • 15
    icon of address Lady Ruth House, Gabriel Mews, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2020-01-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-01-07
    IIF 79 - Has significant influence or control OE
  • 16
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -393,034 GBP2018-08-31
    Officer
    icon of calendar 2019-08-01 ~ 2021-06-17
    IIF 12 - Director → ME
  • 17
    HESWALL CARE LIMITED - 2018-04-19
    HESWELL CARE LIMITED - 2015-01-07
    ENSCO 473 LIMITED - 2014-10-14
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-03 ~ 2024-09-06
    IIF 16 - Director → ME
  • 18
    KIDSPACE HORTON LIMITED - 2011-10-13
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 24 - Director → ME
  • 19
    HOBBLERS HEATH LIMITED - 2020-02-17
    icon of address Hobbledown, Horton Lane, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-09-23
    IIF 9 - Director → ME
  • 20
    DMWSL 446 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 26 - Director → ME
  • 21
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 27 - Director → ME
  • 22
    DMWSL 447 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-26 ~ 2016-09-23
    IIF 25 - Director → ME
  • 23
    MORRISON COMMUNITY CARE (DUNTOCHER) PROPCO LIMITED - 2020-05-22
    A & G DUNTOCHER RESIDENTIAL CARE LIMITED - 2016-03-31
    icon of address C/o Addleshaw Goddard Llp, Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -5,680 GBP2017-10-31
    Officer
    icon of calendar 2020-02-28 ~ 2021-12-23
    IIF 15 - Director → ME
  • 24
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2024-06-24 ~ 2024-10-14
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 25
    PRIORY CC13 LIMITED - 2018-11-14
    icon of address 2nd Floor The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2021-06-17
    IIF 23 - Director → ME
  • 26
    PRIORY CC47 LIMITED - 2025-03-21
    icon of address 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-20 ~ 2023-06-29
    IIF 62 - Director → ME
  • 27
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-01 ~ 2025-02-05
    IIF 31 - Director → ME
  • 28
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-08-20 ~ 2025-02-05
    IIF 10 - Director → ME
  • 29
    PRIORY CC14 LIMITED - 2019-03-11
    RIDGEWAY RISE CARE LIMITED - 2019-03-06
    PRIORY CC14 LIMITED - 2019-03-05
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-06 ~ 2021-06-17
    IIF 6 - Director → ME
  • 30
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-30
    IIF 1 - Director → ME
  • 31
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -14,358,835 GBP2024-08-31
    Officer
    icon of calendar 2020-02-07 ~ 2020-10-26
    IIF 22 - Director → ME
  • 32
    PRIORY CC19 LIMITED - 2019-04-01
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2021-06-17
    IIF 5 - Director → ME
  • 33
    PRIORY CC11 LIMITED - 2019-12-20
    icon of address 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-10 ~ 2025-03-03
    IIF 8 - Director → ME
  • 34
    PRIORY CC32 LIMITED - 2020-09-04
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2021-12-23
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.