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

Beaumont, Paul Joseph

    Related profiles found in government register
  • Beaumont, Paul Joseph
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Farm Barn, Chapel Road, Ford, Aylesbury, HP17 8XE, England

      IIF 1
  • Beaumont, Paul Joseph
    British company director born in October 1964

    Resident in England

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

      IIF 2 IIF 3
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Bucks, SL1 7LW, United Kingdom

      IIF 4 IIF 5
    • icon of address 2nd Floor The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 6
  • Beaumont, Paul Joseph
    British director born in October 1964

    Resident in England

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

      IIF 7
  • Beaumont, Paul Joseph
    British nursing company director born in October 1964

    Resident in England

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

      IIF 8 IIF 9 IIF 10
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 11
  • Beamont, Paul Joseph
    British nursing company director born in October 1964

    Resident in England

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

      IIF 12
  • Beaumont, Paul Joseph
    born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspiring Heights, Highham Cross Road, Long Street, Hanslope, MK19 7DB

      IIF 13
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 17 IIF 18 IIF 19
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, United Kingdom, EC3R 6HD, England

      IIF 20
  • Beaumont, Paul Joseph
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 21
  • Beaumont, Paul Joseph
    British care home operator born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Priory Business Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 22
  • Beaumont, Paul Joseph
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 23
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 24
    • icon of address 9, Akeman Street, Tring, HP23 6AA, England

      IIF 25
  • Beaumont, Paul Joseph
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory Business Centre, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, United Kingdom

      IIF 26 IIF 27
    • icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey, KT19 8PT

      IIF 28 IIF 29 IIF 30
    • icon of address Horton Park Childrens Farm, Horton Lane, Epsom, Surrey, KT19 8PT

      IIF 31
    • icon of address Aspiring Heights, Higham Cross Road Long Street, Hanslope, Buckinghamshire, MK19 7DB

      IIF 32 IIF 33 IIF 34
    • icon of address Aspiring Heights, Higham Cross Road, Long Street, Hanslope, Buckinghamshire, MK19 7DB, Uk

      IIF 36
    • icon of address Aspiring Heights, Higham Cross Road, Long Street, Hanslope, Buckinghamshire, MK19 7DB, United Kingdom

      IIF 37 IIF 38
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 39 IIF 40
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 41 IIF 42
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 3rd Floor, 10 Lower Grosvenor Place, London, SW1W 0EN, England

      IIF 47 IIF 48 IIF 49
    • icon of address 62, Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 50
    • icon of address Clearwater House, 4-7 Manchester Street, London, W1U 3AE, United Kingdom

      IIF 51
    • icon of address Aspiring Heights, Higham Cross Road, Hanslope, Milton Keynes, MK19 7DB, United Kingdom

      IIF 52
    • icon of address 204, Field End Road, Eastcote, Pinner, Middlesex, HA5 1RD, England

      IIF 53
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 54
    • icon of address Care Concern Group, 2nd Floor, The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 55
    • icon of address The Priory Business Centre, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 56
    • icon of address 2, Regal Way, Watford, WD24 4YJ, United Kingdom

      IIF 57
  • Beaumont, Paul Joseph
    British investment banker born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 58
  • Beaumont, Paul Joseph
    British investment director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beaumont, Paul Joseph
    British investment manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspiring Heights, Higham Cross Road Long Street, Hanslope, Buckinghamshire, MK19 7DB

      IIF 63
  • Beaumont, Paul Joseph
    British manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspiring Heights, Higham Cross Road Long Street, Hanslope, Buckinghamshire, MK19 7DB

      IIF 64 IIF 65
  • Beaumont, Paul Joseph
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornacre Management Ltd, 2nd Floor The Priory Business Centre, Stomp Road, Burnham, Berkshire, SL1 7LW, United Kingdom

      IIF 66
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

      IIF 67
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN

      IIF 68
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, Uk

      IIF 69
    • icon of address 10, Lower Grosvenor Place, London, SW1W 0EN, United Kingdom

      IIF 70
    • icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 71
  • Mr Paul Joseph Beaumont
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ford Farm Barn, Chapel Road, Ford, Aylesbury, HP17 8XE, England

      IIF 72
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 73
    • icon of address 9, Akeman Street, Tring, HP23 6AA, England

      IIF 74
  • Mr Paul Joseph Beaumont
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Wilson Street, London, EC2A 2BU, United Kingdom

      IIF 75
    • icon of address 6th Floor, St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

      IIF 76
    • icon of address 2nd Floor The Priory, Stomp Road, Burnham, Slough, SL1 7LW, England

      IIF 77
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address The Copper Room Deva Centre, Trinity Way, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-17 ~ dissolved
    IIF 69 - Director → ME
  • 2
    icon of address Ford Farm Barn Chapel Road, Ford, Aylesbury, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    10,324 GBP2015-12-31
    Officer
    icon of calendar 2005-05-26 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 9 Akeman Street, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-05-05 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
Ceased 68
  • 1
    FOREST HILL HOTEL LIMITED - 2010-05-27
    ANTIC DESIGN LTD. - 2010-06-07
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    465,501 GBP2023-12-30
    Officer
    icon of calendar 2010-06-16 ~ 2012-04-12
    IIF 45 - Director → ME
  • 2
    DOY 3 LIMITED - 2009-10-12
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-21 ~ 2012-04-12
    IIF 32 - Director → ME
  • 3
    icon of address 11 Castle Hill, Maidenhead, Berkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,682,109 GBP2024-12-31
    Officer
    icon of calendar 2009-09-18 ~ 2011-03-04
    IIF 63 - Director → ME
  • 4
    icon of address C/o D M Mcnaught & Co Ltd, 166 Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2011-10-28
    IIF 47 - Director → ME
  • 5
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-28 ~ 2016-11-02
    IIF 56 - Director → ME
  • 6
    ENSCO 1506 LIMITED - 2016-03-21
    icon of address 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    icon of calendar 2016-03-18 ~ 2017-06-03
    IIF 53 - Director → ME
  • 7
    ENSCO 495 LIMITED - 2015-12-03
    icon of address Care Concern Group, 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,809 GBP2016-08-31
    Officer
    icon of calendar 2015-12-01 ~ 2016-11-02
    IIF 55 - Director → ME
  • 8
    icon of address Care Concern Group, 2nd Floor, The Priory Stomp Road, Burnham, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2016-11-02
    IIF 54 - Director → ME
  • 9
    PRIORY CC8 LIMITED - 2018-02-08
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-10-22
    IIF 10 - Director → ME
  • 10
    AGHOCO 1634 LIMITED - 2018-02-14
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2018-02-14 ~ 2021-10-22
    IIF 9 - Director → ME
  • 11
    PRIORY CC9 LIMITED - 2018-02-08
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2018-03-15 ~ 2021-10-22
    IIF 8 - Director → ME
  • 12
    GST CARE LIMITED - 2018-04-17
    icon of address 2nd Floor, The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ 2018-02-28
    IIF 12 - Director → ME
    IIF 11 - Director → ME
  • 13
    YANWATH CARE LIMITED - 2014-07-16
    icon of address Units 1 And 2 Boston Road, Sleaford, Lincolnshire, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,359 GBP2016-06-30
    Officer
    icon of calendar 2016-10-06 ~ 2020-03-16
    IIF 71 - Director → ME
  • 14
    icon of address The Priory Business Centre, Stomp Road, Burnham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-11-03
    IIF 27 - Director → ME
  • 15
    icon of address The Priory Business Centre, Stomp Road, Burnham, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-09 ~ 2016-11-03
    IIF 26 - Director → ME
  • 16
    icon of address 2nd Floor The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2013-07-11 ~ 2021-12-17
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2021-12-17
    IIF 77 - Has significant influence or control OE
  • 17
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-14 ~ 2018-01-25
    IIF 16 - LLP Designated Member → ME
  • 18
    RACESTYLE LIMITED - 1987-03-11
    PETER HEATHER LIMITED - 1988-05-13
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-11-01 ~ 2016-06-30
    IIF 37 - Director → ME
  • 19
    TAVERNIUS LIMITED - 2017-07-13
    OLD RED LION KENNINGTON LIMITED - 2010-05-21
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-09 ~ 2012-04-12
    IIF 70 - Director → ME
  • 20
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-12 ~ 2019-06-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2019-06-11
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    icon of address 10 Lower Thames Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-16 ~ 2012-04-12
    IIF 36 - Director → ME
  • 22
    SHOO 551 LIMITED - 2012-01-12
    KIDSPACE ADVENTURES HOLDINGS LIMITED - 2022-02-07
    icon of address Hobbledown Ltd, Horton Lane, Epsom, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2012-01-17 ~ 2019-08-08
    IIF 31 - Director → ME
  • 23
    PRIORY CC6 LIMITED - 2018-03-27
    NEWTONLEA MANOR CARE HOME LTD - 2019-11-07
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2018-03-26 ~ 2020-03-16
    IIF 3 - Director → ME
  • 24
    GREMIO DE FENCHURCH LTD LTD - 2019-08-19
    GINGERBREAD NURSERIES 1 LTD - 2012-01-13
    TOOTING TRAM AND SOCIAL LIMITED - 2019-07-25
    icon of address 74 Malham Road, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,040,386 GBP2019-12-31
    Officer
    icon of calendar 2012-02-21 ~ 2012-04-13
    IIF 42 - Director → ME
  • 25
    BUTTERY LIMITED - 2021-09-02
    CLAPTON PUB LIMITED - 2020-03-03
    icon of address 74 Malham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,457 GBP2023-12-31
    Officer
    icon of calendar 2011-04-18 ~ 2012-04-17
    IIF 61 - Director → ME
  • 26
    HESWELL CARE LIMITED - 2015-01-07
    ENSCO 473 LIMITED - 2014-10-14
    HESWALL CARE LIMITED - 2018-04-19
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-12 ~ 2016-11-02
    IIF 67 - Director → ME
  • 27
    KIDSPACE HORTON LIMITED - 2011-10-13
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-08-08
    IIF 28 - Director → ME
  • 28
    HOBBLERS HEATH LIMITED - 2020-02-17
    icon of address Hobbledown, Horton Lane, Epsom, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-08-08
    IIF 50 - Director → ME
  • 29
    DOY 4 LIMITED - 2009-10-12
    EAST DULWICH TAVERN LIMITED - 2018-05-17
    icon of address 74 Malham Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,067 GBP2019-12-31
    Officer
    icon of calendar 2009-09-21 ~ 2012-04-12
    IIF 34 - Director → ME
  • 30
    DOY 2 LIMITED - 2009-10-12
    WESTOW HOUSE LIMITED - 2018-03-07
    icon of address 74 Malham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    54,286 GBP2020-12-31
    Officer
    icon of calendar 2009-09-21 ~ 2012-04-12
    IIF 35 - Director → ME
  • 31
    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 2011-07-14 ~ 2019-08-08
    IIF 51 - Director → ME
  • 32
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-08-08
    IIF 29 - Director → ME
  • 33
    DMWSL 447 LIMITED - 2005-04-26
    icon of address Hobbledown Limited, Horton Lane, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2019-08-08
    IIF 30 - Director → ME
  • 34
    icon of address 74 Malham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -144,755 GBP2023-12-31
    Officer
    icon of calendar 2010-10-01 ~ 2012-04-12
    IIF 41 - Director → ME
  • 35
    icon of address 231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -76,070 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-07-18
    IIF 60 - Director → ME
  • 36
    icon of address 231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -42,652 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-07-18
    IIF 62 - Director → ME
  • 37
    icon of address 231 Higher Lane, Lymm, Cheshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    496,037 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-07-18
    IIF 59 - Director → ME
  • 38
    icon of address 231 Higher Lane, Lymm, England
    Active Corporate (4 parents)
    Equity (Company account)
    -125,467 GBP2024-03-31
    Officer
    icon of calendar 2011-12-16 ~ 2013-07-18
    IIF 58 - Director → ME
  • 39
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ 2018-01-25
    IIF 17 - LLP Designated Member → ME
  • 40
    SHOO 548 LIMITED - 2011-10-21
    icon of address Fitness Express Park Farm, Heathersett, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2013-12-06
    IIF 46 - Director → ME
  • 41
    SHOO 566 LIMITED - 2012-06-29
    icon of address C/o Fitness Express Park Farm, Hethersett, Norwich, Norfolk
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-12-06
    IIF 44 - Director → ME
  • 42
    SHOO 549 LIMITED - 2011-10-21
    icon of address The Hangar Mosquito Way, Hatfield Business Park, Hatfield, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-19 ~ 2013-12-06
    IIF 43 - Director → ME
  • 43
    SEEBECK 61 LIMITED - 2011-02-16
    icon of address C/o Fitness Express Park Farm, Hethersett, Norwich, Norfolk
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-21 ~ 2013-12-06
    IIF 40 - Director → ME
  • 44
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Berkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-06-17 ~ 2018-01-25
    IIF 15 - LLP Designated Member → ME
  • 45
    icon of address 189-193 Earls Court Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-22 ~ 2013-06-29
    IIF 13 - LLP Designated Member → ME
  • 46
    icon of address Suite 1a 40 King Street, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2012-03-21
    IIF 52 - Director → ME
  • 47
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-09 ~ 2020-03-16
    IIF 5 - Director → ME
  • 48
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-09 ~ 2020-03-16
    IIF 4 - Director → ME
  • 49
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    icon of calendar 2018-11-09 ~ 2020-03-16
    IIF 2 - Director → ME
  • 50
    CROSSCO (1199) LIMITED - 2010-06-15
    OAK TAVERNS 2 LIMITED - 2010-07-19
    icon of address 8a Buttermarket, Thame, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2010-08-31 ~ 2013-03-11
    IIF 68 - Director → ME
  • 51
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2018-01-25
    IIF 20 - LLP Designated Member → ME
  • 52
    BONDCARE SHAFTESBURY LIMITED - 2014-12-09
    icon of address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    5,201,723 GBP2024-12-31
    Officer
    icon of calendar 2016-03-23 ~ 2016-10-04
    IIF 66 - Director → ME
  • 53
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-01-31
    Officer
    icon of calendar 2010-10-15 ~ 2015-01-14
    IIF 39 - Director → ME
  • 54
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-11-20 ~ 2021-10-22
    IIF 6 - Director → ME
  • 55
    SILVERLAKE CARE 1 LIMITED - 2024-03-19
    SILVERLAKE HEALTHCARE 1 LIMITED - 2021-10-22
    icon of address 2 Regal Way, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-30 ~ 2024-03-18
    IIF 57 - Director → ME
  • 56
    icon of address 2nd Floor, The Priory, Stomp Road, Burnham, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-09-25 ~ 2016-11-02
    IIF 24 - Director → ME
  • 57
    PRIORY CC12 LIMITED - 2018-06-11
    icon of address 2nd Floor The Priory, Stomp Road, Burnham, Bucks, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2019-01-14 ~ 2021-10-22
    IIF 7 - Director → ME
  • 58
    REGENT FORMATIONS 264 LIMITED - 2016-07-28
    MELTON CARE LIMITED - 2018-05-26
    icon of address The Priory Stomp Road, Burnham, Slough, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,330,574 GBP2016-11-30
    Officer
    icon of calendar 2015-10-29 ~ 2016-09-29
    IIF 22 - Director → ME
  • 59
    icon of address 9 Akeman Street, Tring, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2016-05-05 ~ 2021-09-21
    IIF 25 - Director → ME
  • 60
    icon of address Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -672,743 GBP2023-07-02
    Officer
    icon of calendar 2016-05-05 ~ 2019-01-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-05-05 ~ 2019-01-30
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 61
    icon of address 4385, 07391846: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,686 GBP2017-09-30
    Officer
    icon of calendar 2010-09-29 ~ 2011-05-03
    IIF 38 - Director → ME
  • 62
    CAMANDALE B LIMITED - 2010-08-09
    icon of address Begbies Traynor, Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2011-10-28
    IIF 49 - Director → ME
  • 63
    CAMANDALE A LIMITED - 2010-08-09
    icon of address Begbies Traynor, Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-20 ~ 2011-10-28
    IIF 48 - Director → ME
  • 64
    CROSSCO (1104) LIMITED - 2008-08-01
    icon of address The Granary, Harleyford Golf Club, Henley Road, Marlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-07-10 ~ 2012-04-13
    IIF 33 - Director → ME
  • 65
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-01-21 ~ 2018-01-19
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-19
    IIF 76 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 66
    BEARSDEN CARE LLP - 2018-05-25
    icon of address 2nd Floor, The Priory Business Centre Stomp Road, Burnham, Slough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-02-03 ~ 2018-03-29
    IIF 14 - LLP Designated Member → ME
  • 67
    icon of address Duff & Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-01 ~ 2010-11-25
    IIF 64 - Director → ME
  • 68
    icon of address The Marlow Club Globeside Business Park, Fieldhouse Lane, Marlow, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    302,849 GBP2024-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-08-19
    IIF 65 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.