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 Joga Singh Atwal

    Related profiles found in government register
  • Mr Joga Singh Atwal
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Excel Law, Unit 8 Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ, United Kingdom

      IIF 1
    • icon of address Fourth Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 2
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 3
    • icon of address Third Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 4
    • icon of address 6, Hammond Crescent, Willen Park, Milton Keynes, MK15 9DH, England

      IIF 5
  • Atwal, Joga Singh
    British company director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Atwal, Joga Singh
    British deputy managing director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DH

      IIF 27
  • Atwal, Joga Singh
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Excel Law, Unit 8 Whilems Works, Forest Road, Hainault, Essex, IG6 3HJ, United Kingdom

      IIF 28 IIF 29
    • icon of address Fourth Floor, 33 Cavendish Square, London, W1G 0PW, England

      IIF 30
    • icon of address Solar House, 282 Chase Road, London, N14 6NZ, United Kingdom

      IIF 31 IIF 32
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Third Floor, Lansdowne House, 57. Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 38 IIF 39
    • icon of address Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DH

      IIF 40 IIF 41 IIF 42
  • Atwal, Joga Singh
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate Office Village, Block F, First Floor, 288 Chase Road, London, N14 6HF, United Kingdom

      IIF 46
  • Atwal, Joga Singh
    British

    Registered addresses and corresponding companies
    • icon of address Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DH

      IIF 47 IIF 48
  • Atwal, Joga Singh
    British company director

    Registered addresses and corresponding companies
  • Atwal, Joga Singh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DH

      IIF 58 IIF 59
  • Atwal, Joga Singh
    British director

    Registered addresses and corresponding companies
    • icon of address Park View House,6 Hammond Crescent, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DH

      IIF 60 IIF 61
  • Atwal, Joga
    British accountant

    Registered addresses and corresponding companies
    • icon of address 164 Water Eaton Road, Bletchley, Milton Keynes, Buckinghamshire, MK2 3AQ

      IIF 62
  • Atwal, Joga Singh

    Registered addresses and corresponding companies
    • icon of address Park View House, 6 Hammond Crescent, Willen Park, Milton Keynes, Buckinghamshire, MK15 9DH, United Kingdom

      IIF 63 IIF 64
child relation
Offspring entities and appointments
Active 8
  • 1
    CHEVIOT 223 LIMITED - 2017-12-11
    icon of address Solar House, 288 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-01 ~ dissolved
    IIF 6 - Director → ME
  • 2
    MAYBURY MANAGEMENT LTD - 2012-11-22
    INCLUSIVE OUTREACH SERVICES LTD - 2011-05-11
    INCLUSIVE CARE OUTREACH LIMITED - 2009-08-08
    DELTAGAMMA LIMITED - 2009-07-31
    icon of address 6 Hammond Crescent, Willen Park, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,044 GBP2019-12-31
    Officer
    icon of calendar 2008-01-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 3
    ALYSIA CARING HOLDINGS LIMITED - 2017-12-11
    icon of address Solar House, 282 Chase Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-07 ~ dissolved
    IIF 9 - Director → ME
  • 4
    PORTLAND CARE (NO 2) LTD - 2024-08-14
    icon of address C/o Excel Law Unit 8 Whilems Works, Forest Road, Hainault, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,043 GBP2024-08-31
    Officer
    icon of calendar 2021-12-03 ~ now
    IIF 28 - Director → ME
  • 5
    CREST HAVEN CARE GROUP HOLDINGS LTD. - 2024-08-13
    CREST HAVEN CARE (DAGENHAM) LTD - 2024-08-12
    CREST HAVEN (DAGENHAM) LTD - 2024-07-03
    icon of address C/o Excel Law, Unit 8 Whilems Works, Forest Road, Hainault, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 29 - Director → ME
  • 6
    icon of address Third Floor, Lansdowne House, 57. Berkeley Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address Fourth Floor, 33 Cavendish Square, London, England
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Fourth Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 39 - Director → ME
Ceased 35
  • 1
    ALYSIA CARING (BOURNE) LIMITED - 2021-06-30
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,281,676 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2020-08-12
    IIF 46 - Director → ME
  • 2
    icon of address Southgate Office Village 288 Chase Road, Block F, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,803 GBP2024-12-31
    Officer
    icon of calendar 2019-08-26 ~ 2020-08-12
    IIF 31 - Director → ME
  • 3
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -37,105 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2020-08-12
    IIF 37 - Director → ME
  • 4
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,863,353 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2020-08-12
    IIF 35 - Director → ME
  • 5
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -114,421 GBP2024-12-31
    Officer
    icon of calendar 2018-04-23 ~ 2020-08-12
    IIF 33 - Director → ME
  • 6
    icon of address Southgate Office Village Block F, First Floor, 288, Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -577,850 GBP2024-12-31
    Officer
    icon of calendar 2020-02-18 ~ 2020-08-12
    IIF 34 - Director → ME
  • 7
    icon of address Southgate Office Village, Block F First Floor, 288 Chase Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -16,369 GBP2024-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2020-08-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 3 - Right to appoint or remove directors OE
  • 8
    icon of address Southgate Office Village Block F, First Floor, 288 Chase Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,357,930 GBP2024-12-31
    Officer
    icon of calendar 2017-12-19 ~ 2020-08-12
    IIF 8 - Director → ME
  • 9
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    6,635,292 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2008-10-09
    IIF 40 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-10-09
    IIF 58 - Secretary → ME
  • 10
    icon of address 505 Pinner Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    420,908 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2006-06-29 ~ 2006-09-05
    IIF 47 - Secretary → ME
  • 11
    WINSPECTIVE LIMITED - 2023-09-08
    icon of address 9 Henley Court, 265-267, Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,798,370 GBP2024-09-30
    Officer
    icon of calendar 2006-07-05 ~ 2008-12-18
    IIF 15 - Director → ME
    icon of calendar 2006-07-05 ~ 2008-12-18
    IIF 53 - Secretary → ME
  • 12
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    1,371,233 GBP2024-12-31
    Officer
    icon of calendar 2004-10-01 ~ 2008-10-09
    IIF 44 - Director → ME
    icon of calendar 2006-12-01 ~ 2008-10-09
    IIF 59 - Secretary → ME
  • 13
    ALPHA CARING LIMITED - 2013-06-06
    ALYSIA CARING LIMITED - 2021-12-23
    icon of address Suite 2, Ash House Shackleford Road, Elstead, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,196,013 GBP2023-12-31
    Officer
    icon of calendar 2013-04-15 ~ 2020-08-12
    IIF 7 - Director → ME
  • 14
    OVERCRAFT LTD - 2004-02-17
    icon of address 46 Vivian Avenue, Hendon Central, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-29 ~ 2008-10-09
    IIF 10 - Director → ME
    icon of calendar 2004-06-25 ~ 2008-10-09
    IIF 61 - Secretary → ME
  • 15
    PORTLAND CARE (NO 2) LTD - 2024-08-14
    icon of address C/o Excel Law Unit 8 Whilems Works, Forest Road, Hainault, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -151,043 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-12-03 ~ 2024-09-05
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    icon of address 272 Victoria Dock Road, Custom House, London
    Active Corporate (2 parents)
    Equity (Company account)
    1,780,717 GBP2024-12-31
    Officer
    icon of calendar 2008-08-04 ~ 2008-12-18
    IIF 22 - Director → ME
  • 17
    icon of address 272 Victoria Dock Road, Custom House, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-12-31
    Officer
    icon of calendar 2006-05-05 ~ 2008-12-18
    IIF 24 - Director → ME
  • 18
    ZEEBEST SERVICES LIMITED - 2004-08-26
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (4 parents)
    Equity (Company account)
    -4,009,888 GBP2024-12-31
    Officer
    icon of calendar 2007-10-11 ~ 2008-10-09
    IIF 12 - Director → ME
    icon of calendar 2004-08-26 ~ 2005-06-20
    IIF 42 - Director → ME
    icon of calendar 2004-08-26 ~ 2008-10-09
    IIF 56 - Secretary → ME
  • 19
    icon of address 505 Pinner Road, Harrow, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -14,845 GBP2024-04-30
    Officer
    icon of calendar 2004-08-04 ~ 2008-12-18
    IIF 48 - Secretary → ME
  • 20
    FESTIVELE CARE (SUPPORT) LIMITED - 2008-11-26
    FESTIVAL CARE (SUPPORT) LIMITED - 2008-11-11
    icon of address D M Patel Fcca Fipa, 40 Great James Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-26 ~ 2010-08-15
    IIF 18 - Director → ME
  • 21
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -535,894 GBP2024-12-31
    Officer
    icon of calendar 2004-09-07 ~ 2005-03-01
    IIF 41 - Director → ME
    icon of calendar 2006-03-01 ~ 2008-10-09
    IIF 11 - Director → ME
    icon of calendar 2004-09-07 ~ 2008-10-09
    IIF 60 - Secretary → ME
  • 22
    icon of address 18 Charlton Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-12-18
    IIF 45 - Director → ME
    icon of calendar 2007-04-12 ~ 2008-12-18
    IIF 54 - Secretary → ME
  • 23
    icon of address Units 1 & 2, Newbury Central, 17/18 Regal House Royal Crescent, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-05 ~ 2008-12-18
    IIF 25 - Director → ME
    icon of calendar 2006-07-05 ~ 2008-12-18
    IIF 52 - Secretary → ME
  • 24
    LASERFINE LIMITED - 2005-08-08
    icon of address 82-84 Calcutta Road, Tilbury, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-07 ~ 2008-10-09
    IIF 26 - Director → ME
    icon of calendar 2006-03-07 ~ 2008-10-09
    IIF 51 - Secretary → ME
  • 25
    icon of address 7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -364,213 GBP2024-12-31
    Officer
    icon of calendar 2008-05-01 ~ 2008-12-18
    IIF 19 - Director → ME
    icon of calendar 2008-05-01 ~ 2008-12-18
    IIF 64 - Secretary → ME
  • 26
    icon of address 46 The Ridgeway, North Harrow, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,845,884 GBP2023-12-31
    Officer
    icon of calendar 2009-07-28 ~ 2010-04-19
    IIF 43 - Director → ME
    icon of calendar 2009-07-28 ~ 2010-04-19
    IIF 63 - Secretary → ME
  • 27
    KOYO(U.K.)LIMITED - 2023-03-31
    icon of address Whitehall Avenue, Kingston, Milton Keynes, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-09-01 ~ 2004-04-13
    IIF 27 - Director → ME
    icon of calendar 1999-05-14 ~ 1999-08-31
    IIF 62 - Secretary → ME
  • 28
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-08 ~ 2008-12-18
    IIF 16 - Director → ME
    icon of calendar 2007-08-08 ~ 2008-12-18
    IIF 57 - Secretary → ME
  • 29
    icon of address Fti Consulting Llp 200 Aldersgate, Aldersgate Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-27 ~ 2008-12-18
    IIF 23 - Director → ME
  • 30
    icon of address 33 Grosvenor Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2008-08-05 ~ 2008-12-18
    IIF 20 - Director → ME
  • 31
    icon of address Fourth Floor, 33 Cavendish Square, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-23 ~ 2022-08-22
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 32
    icon of address C/o Rollings Butt Llp 6, Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2008-12-18
    IIF 21 - Director → ME
    icon of calendar 2007-07-18 ~ 2008-12-18
    IIF 50 - Secretary → ME
  • 33
    DAISYCROFT CARE HOME LIMITED - 2008-10-13
    KRANBROOK LIMITED - 2004-08-09
    icon of address 559 High Road, Ilford, Essex, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Officer
    icon of calendar 2006-09-29 ~ 2008-06-20
    IIF 13 - Director → ME
    icon of calendar 2006-09-29 ~ 2008-06-20
    IIF 49 - Secretary → ME
  • 34
    icon of address Southgate Office Village Block F, First Floor, 288, Chase Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -152,887 GBP2024-12-31
    Officer
    icon of calendar 2020-08-07 ~ 2020-08-12
    IIF 36 - Director → ME
  • 35
    icon of address C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2008-12-18
    IIF 17 - Director → ME
    icon of calendar 2006-09-01 ~ 2008-12-18
    IIF 55 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.