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

Pratap, Roger William Mohan

    Related profiles found in government register
  • Pratap, Roger William Mohan
    British

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British director

    Registered addresses and corresponding companies
    • icon of address The Glebe House, Dinton, Buckinghamshire, HP17 8UG

      IIF 10 IIF 11
  • Pratap, Roger William Mohan
    British company director born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 12
  • Pratap, Roger William Mohan
    British director born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 19
    • icon of address Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 20 IIF 21
  • Pratap, Roger William Mohan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 22
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 23 IIF 24 IIF 25
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 28
  • Pratap, Roger William Mohan
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Glebe House, Dinton, Buckinghamshire, HP17 8UG

      IIF 29 IIF 30 IIF 31
    • icon of address Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 32
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 33 IIF 34
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 35
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EY

      IIF 36
    • icon of address Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 37 IIF 38 IIF 39
  • Pratap, Roger William Mohan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 40 IIF 41
    • icon of address Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 42
    • icon of address Majestic House, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 46 IIF 47 IIF 48
    • icon of address 39, Whistlers Avenue, London, SW11 3TS, England

      IIF 50
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2EY, United Kingdom

      IIF 51
    • icon of address Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 52
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 53
    • icon of address Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 54
    • icon of address Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 55 IIF 56
    • icon of address Northcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 57 IIF 58 IIF 59
  • Roger William Mohan Pratap
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 60 IIF 61
    • icon of address Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 62 IIF 63
  • Mr Roger William Mohan Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 64 IIF 65 IIF 66
    • icon of address 39, Whistlers Avenue, London, SW11 3TS, England

      IIF 68
    • icon of address Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 69
    • icon of address Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 70 IIF 71 IIF 72
    • icon of address Holly Villa, 27 Crewe Road, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 73
    • icon of address Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 74
    • icon of address Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 75
  • Roger William Mohan Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 76
  • Mr Roger Mohan William Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 77
  • Mr Roger William Mohan Pratap
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 78
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 39 Whistlers Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,969 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-07 ~ dissolved
    IIF 36 - Director → ME
  • 3
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 53 - Director → ME
  • 4
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-08-14 ~ now
    IIF 26 - Director → ME
  • 5
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ dissolved
    IIF 35 - Director → ME
  • 6
    CASTLEGATE 729 LIMITED - 2015-06-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 49 - Director → ME
  • 7
    CASTLEGATE 728 LIMITED - 2015-06-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -305,438 GBP2024-09-30
    Officer
    icon of calendar 2015-03-17 ~ now
    IIF 48 - Director → ME
  • 8
    icon of address Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,868 GBP2019-09-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -774,454 GBP2019-09-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 10
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,061 GBP2019-09-30
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 32 - Director → ME
  • 11
    MAJESTICARE CHURCHDOWN LIMITED - 2025-03-25
    MAJESTICARE WOKINGHAM LIMITED - 2024-03-05
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-28 ~ now
    IIF 27 - Director → ME
  • 12
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,888 GBP2024-09-30
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 25 - Director → ME
  • 13
    icon of address Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 45 - Director → ME
  • 14
    MAJESTICARE WOKINGHAM (HOLDINGS) LIMITED - 2024-03-05
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ now
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 15
    icon of address Majestic House, 34 Mansfield Road, Heanor, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-20 ~ dissolved
    IIF 42 - Director → ME
  • 16
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    963,370 GBP2024-09-30
    Officer
    icon of calendar 2017-11-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-15 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 17
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,858,081 GBP2024-09-30
    Officer
    icon of calendar 2017-01-19 ~ now
    IIF 19 - Director → ME
  • 18
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 61 - Ownership of shares – More than 50% but less than 75%OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 19
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 20
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 22
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 18 - Director → ME
  • 23
    CASTLEGATE 671 LIMITED - 2012-03-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252 GBP2024-09-30
    Officer
    icon of calendar 2013-10-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    CASTLEGATE 712 LIMITED - 2013-10-01
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,481,793 GBP2024-09-30
    Officer
    icon of calendar 2013-11-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,307,957 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-01-05 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Majestic House, Mansfield Road, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 44 - Director → ME
  • 27
    icon of address Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 14 - Director → ME
  • 28
    SUNFIELD HOMES LIMITED - 2002-09-27
    icon of address Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-09-20 ~ dissolved
    IIF 29 - Director → ME
  • 29
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -828,534 GBP2024-09-30
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 30
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,587,779 GBP2024-09-30
    Officer
    icon of calendar 1999-07-28 ~ now
    IIF 33 - Director → ME
Ceased 28
  • 1
    icon of address 4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    icon of calendar 2000-09-28 ~ 2012-11-11
    IIF 31 - Director → ME
  • 2
    MEDIX HEALTH LIMITED - 2016-05-09
    SNOWDONIA CARE LIMITED - 2015-03-09
    ASHFIELDS CARE LIMITED - 2015-02-09
    MAJESTICARE (ASHFIELDS) LIMITED - 2014-10-20
    icon of address Add-itions Accountancy Services, 321 Main Street, Calverton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,094,646 GBP2024-09-30
    Officer
    icon of calendar 2014-03-05 ~ 2014-10-08
    IIF 43 - Director → ME
  • 3
    KORIAN REAL ESTATE UK MIDCO 1 LIMITED - 2024-04-24
    FERNHILL HOUSE HOLDINGS LIMITED - 2022-12-05
    CASTLEGATE 727 LIMITED - 2015-02-02
    icon of address 1st Floor, Monmouth House, 5 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,406,753 GBP2022-12-31
    Officer
    icon of calendar 2014-11-12 ~ 2022-04-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    MAJESTIC 3 LIMITED - 2022-01-11
    GELLAW 135 LIMITED - 2007-04-11
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,585,725 GBP2022-12-31
    Officer
    icon of calendar 2007-04-10 ~ 2022-01-07
    IIF 52 - Director → ME
    icon of calendar 2007-04-10 ~ 2007-07-02
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-11 ~ 2016-12-19
    IIF 69 - Ownership of shares – 75% or more OE
  • 5
    MAJESTICARE BLENHEIM LIMITED - 2022-01-11
    icon of address Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,199,794 GBP2021-09-30
    Officer
    icon of calendar 2018-01-29 ~ 2022-01-07
    IIF 28 - Director → ME
  • 6
    MAJESTICARE FERNHILL LIMITED - 2022-04-25
    icon of address Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,261,793 GBP2021-09-30
    Officer
    icon of calendar 2018-01-29 ~ 2022-04-14
    IIF 22 - Director → ME
  • 7
    icon of address 39 Whistlers Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,969 GBP2024-09-30
    Officer
    icon of calendar 2014-06-23 ~ 2023-09-26
    IIF 51 - Director → ME
  • 8
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-16 ~ 2007-07-02
    IIF 2 - Secretary → ME
  • 9
    CASTLEGATE 725 LIMITED - 2015-01-26
    icon of address 1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,466,069 GBP2022-12-31
    Officer
    icon of calendar 2014-11-10 ~ 2022-04-14
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    MAJESTIC NUMBER TWO LIMITED - 2015-01-09
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-07 ~ 2014-03-20
    IIF 38 - Director → ME
    icon of calendar 2002-06-07 ~ 2007-07-02
    IIF 9 - Secretary → ME
  • 11
    MAJESTICARE HOLDINGS 2 LIMITED - 2015-02-03
    CASTLEGATE 673 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 54 - Director → ME
  • 12
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2014-03-20
    IIF 39 - Director → ME
    icon of calendar 2006-11-16 ~ 2007-07-02
    IIF 5 - Secretary → ME
  • 13
    LAWTON HEALTHCARE LIMITED - 2012-03-13
    MILBURN VALE LIMITED - 1995-11-09
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 2014-03-20
    IIF 37 - Director → ME
    icon of calendar 2006-11-15 ~ 2007-07-02
    IIF 1 - Secretary → ME
  • 14
    MAJESTICARE HOLDINGS 5 LIMITED - 2015-01-28
    CASTLEGATE 676 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 57 - Director → ME
  • 15
    GOLDEN VALLEY DEVELOPMENTS LIMITED - 2012-03-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-11-22 ~ 2014-03-20
    IIF 56 - Director → ME
    icon of calendar 2006-11-22 ~ 2007-07-02
    IIF 6 - Secretary → ME
  • 16
    MAJESTICARE HOLDINGS 4 LIMITED - 2015-01-28
    CASTLEGATE 675 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 59 - Director → ME
  • 17
    icon of address Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-16 ~ 2007-07-02
    IIF 8 - Secretary → ME
  • 18
    CASTLEGATE 729 LIMITED - 2015-06-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-12 ~ 2021-11-11
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    CASTLEGATE 728 LIMITED - 2015-06-19
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -305,438 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-11-26 ~ 2016-11-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 20
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,888 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-11-28 ~ 2021-11-29
    IIF 75 - Has significant influence or control OE
  • 21
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,858,081 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-01-19 ~ 2023-01-18
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 22
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,307,957 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2001-01-05 ~ 2007-07-02
    IIF 7 - Secretary → ME
  • 23
    SUNFIELD HOMES LIMITED - 2002-09-27
    icon of address Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-15 ~ 2007-07-02
    IIF 4 - Secretary → ME
  • 24
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -828,534 GBP2024-09-30
    Officer
    icon of calendar 2008-04-17 ~ 2023-09-26
    IIF 50 - Director → ME
  • 25
    UKCOUNCIL LIMITED - 2006-06-28
    ENZORING LIMITED - 2000-12-22
    icon of address 5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,463,698 GBP2023-12-31
    Officer
    icon of calendar 2000-10-31 ~ 2001-07-30
    IIF 30 - Director → ME
  • 26
    icon of address Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,587,779 GBP2024-09-30
    Officer
    icon of calendar 2006-11-15 ~ 2007-07-02
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2024-07-30
    IIF 65 - Ownership of shares – 75% or more OE
  • 27
    TEWKESBURY NURSING HOME LIMITED - 2012-03-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-01-20 ~ 2014-03-20
    IIF 55 - Director → ME
    icon of calendar 2006-01-20 ~ 2007-07-02
    IIF 11 - Secretary → ME
  • 28
    MAJESTICARE HOLDINGS 3 LIMITED - 2015-01-28
    CASTLEGATE 674 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-13 ~ 2014-03-20
    IIF 58 - 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.