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

Smith, Michael Jason

    Related profiles found in government register
  • Smith, Michael Jason
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Jason
    British director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Clifton House, Bunnian Place, Basingstoke, RG21 7JE, United Kingdom

      IIF 29 IIF 30
  • Smith, Michael Jason
    British operations director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Jason
    British ceo born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31-33 Lumiere Court, 209 Balham High Road, London, SW17 7BQ

      IIF 35
  • Smith, Michael Jason
    British chief operating officer - shaw healthcare born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Helena Hospice, Myland Hall, Barncroft Close, Colchester Essex, CO4 9JU

      IIF 36
  • Smith, Michael Jason
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Jason Michael
    British managing director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Old Street, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, Dorset, BH21 4DB, England

      IIF 58
  • Mr Jason Michael Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Old Street, Bailie Gate Industrial Estate, Sturminster Marshall,wimborne, Dorset, BH21 4DB, England

      IIF 59
  • Smith, Jason Micheal
    British commercial director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Old Street, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 60
  • Smith, Jason Micheal
    British engineer born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Bungalow, Sandley, Gillingham, SP8 5DZ, England

      IIF 61
  • Mr Jason Micheal Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Barn Bungalow, Sandley, Gillingham, SP8 5DZ, England

      IIF 62
  • Mr Jason Smith
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1d, Bailie Gate Industrial Estate, Sturminster Marshall, Wimborne, BH21 4DB, England

      IIF 63
child relation
Offspring entities and appointments
Active 29
  • 1
    AARON HOUSE LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,354 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 11 - Director → ME
  • 2
    CUSTODES ACQCO LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    1,559,202 GBP2023-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 15 - Director → ME
  • 3
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 1 - Director → ME
  • 4
    GHC BIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 5 - Director → ME
  • 5
    GHC BIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 27 - Director → ME
  • 6
    GHC BIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -2,231,705 GBP2024-03-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 20 - Director → ME
  • 7
    BELSIZE HC1 LIMITED - 2020-03-12
    BRIMINGTON CARE LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 21 - Director → ME
  • 8
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 8 - Director → ME
  • 9
    FOX COVERT LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    818,502 GBP2023-07-03
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 7 - Director → ME
  • 10
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Director → ME
  • 11
    KILBURN CARE LIMITED - 2024-08-07
    BELSIZE HC11 LIMITED - 2020-03-12
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 4 - Director → ME
  • 12
    LOSTOCK LODGE LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    402,641 GBP2023-07-03
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 28 - Director → ME
  • 13
    GHC MIDCO 2 LIMITED - 2024-08-07
    icon of address 5th Floor; 167-169 Great Portland Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 10 - Director → ME
  • 14
    GHC MIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 6 - Director → ME
  • 15
    GHC MIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 26 - Director → ME
  • 16
    GHC MIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 14 - Director → ME
  • 17
    SALUTEM SL OPCO I LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -18,638 GBP2022-06-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 19 - Director → ME
  • 18
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 9 - Director → ME
  • 19
    NEW CENTURY CARE LIMITED - 1998-05-01
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 23 - Director → ME
  • 20
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 22 - Director → ME
  • 21
    GHC TOPCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (8 parents, 7 offsprings)
    Equity (Company account)
    240,306 GBP2024-03-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 18 - Director → ME
  • 22
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 3 - Director → ME
  • 23
    icon of address New Barn Bungalow, Sandley, Gillingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 24
    JANVRIN PROPERTIES LIMITED - 2000-02-11
    STABLETRAY LIMITED - 1985-04-16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,460,972 GBP2023-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 24 - Director → ME
  • 25
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 17 - Director → ME
  • 26
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 2 - Director → ME
  • 27
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 16 - Director → ME
  • 28
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 12 - Director → ME
  • 29
    TRADEFLAIR LIMITED - 1996-05-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,246,756 GBP2023-12-31
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 25 - Director → ME
Ceased 32
  • 1
    WESSEX MECHANICAL SOLUTIONS LTD - 2024-03-18
    OSPREY COOLING AIR CONDITIONING & REFRIGERATION LIMITED - 2020-05-20
    OSPREY COOLING LIMITED - 2020-10-13
    COASTLINE COOLING LTD - 2023-09-28
    OSPREY COOLING SOLUTIONS LIMITED - 2023-05-09
    SOUTHWEST MECHANICAL SERVICES LTD. - 2024-01-23
    OSPREY COOLING SOLUTIONS LIMITED - 2020-05-04
    CLSERV UK LTD - 2024-09-03
    icon of address C9a Admirality Station Road, Holton Heath, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,892 GBP2023-04-30
    Officer
    icon of calendar 2023-09-29 ~ 2023-10-07
    IIF 60 - Director → ME
  • 2
    HARTFORD CARE (NORTHERN) LIMITED - 2011-06-14
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,615,481 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 31 - Director → ME
  • 3
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke
    Active Corporate (7 parents)
    Equity (Company account)
    9,834,539 GBP2024-03-31
    Officer
    icon of calendar 2014-12-02 ~ 2016-10-14
    IIF 30 - Director → ME
  • 4
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    4,120,578 GBP2024-03-31
    Officer
    icon of calendar 2015-09-17 ~ 2016-10-14
    IIF 29 - Director → ME
  • 5
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    1,730,193 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 32 - Director → ME
  • 6
    HARTFORD CARE (MALDEN) LIMITED - 2007-07-25
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents)
    Equity (Company account)
    5,552,157 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 33 - Director → ME
  • 7
    DG 101 LIMITED - 2003-11-06
    HARTFORD CARE LIMITED - 2003-08-06
    icon of address 2nd Floor Clifton House, Bunnian Place, Basingstoke, Hampshire
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    7,863,206 GBP2024-03-31
    Officer
    icon of calendar 2013-07-22 ~ 2016-10-14
    IIF 34 - Director → ME
  • 8
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 45 - Director → ME
  • 9
    SHAW HEALTHCARE (COMMUNITY SERVICES) LIMITED - 2007-09-21
    SHAW COMMUNITY SERVICES LIMITED - 2016-03-29
    SHAW COMMUNITY CARE SERVICES LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 40 - Director → ME
  • 10
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 55 - Director → ME
  • 11
    SUREHAVEN LEICESTER LIMITED - 2016-02-22
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 49 - Director → ME
  • 12
    SHAW HEALTHCARE (DEVON) LIMITED - 2009-09-20
    SHAW COMMUNITY LIVING (SLS) LIMITED - 2022-12-13
    SHAW SUPPORT SERVICES LIMITED - 2016-03-29
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 42 - Director → ME
  • 13
    SHAW DE MONTFORT CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 54 - Director → ME
  • 14
    SHAW DEVELOPMENTS LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 46 - Director → ME
  • 15
    M&R 874 LIMITED - 2002-12-18
    SHAW FM SERVICES LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 53 - Director → ME
  • 16
    GRAINPRINT LIMITED - 2006-03-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (9 parents, 18 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 52 - Director → ME
  • 17
    SHAW SURREY CARE LIMITED - 2004-03-17
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 37 - Director → ME
  • 18
    SHAW LEDBURY HEALTH LIMITED - 2003-05-07
    FILBUK 594 LIMITED - 1999-12-24
    LEDBURY HEALTH LIMITED - 2002-02-13
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 43 - Director → ME
  • 19
    SHAW MANAGED SERVICES LIMITED - 2003-05-07
    SHAW HOUSING SERVICES LIMITED - 1998-12-14
    FILBUK 425 LIMITED - 1997-03-18
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 44 - Director → ME
  • 20
    SHAW HEALTHCARE (WRAXALL) LIMITED - 2018-02-28
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 56 - Director → ME
  • 21
    SHAW NORTH SOMERSET CARE LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 47 - Director → ME
  • 22
    SHAW NORTHAMPTONSHIRE CARE LIMITED - 2003-05-07
    SHAW NORTHAMPTON CARE LIMITED - 2002-06-13
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 50 - Director → ME
  • 23
    SHAW HEALTHCARE {PEMBROKE) LIMITED - 2024-12-27
    SUREHAVEN (PEMBROKE) LIMITED - 2024-05-25
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 57 - Director → ME
  • 24
    FILBUK 500 LIMITED - 1998-05-18
    SHAW CARE UK LIMITED - 2003-05-07
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 41 - Director → ME
  • 25
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 51 - Director → ME
  • 26
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 38 - Director → ME
  • 27
    WESSEX MECHANICAL AND RENEWABLES LIMITED - 2024-07-03
    TP MECHANICAL LTD. - 2024-10-08
    CLIMATEC MECHANICAL LIMITED - 2025-04-28
    SOUTH WEST TECHNICAL SERVICES LIMITED - 2025-05-21
    icon of address C9a Admirality Park Station Road, Holton Heath, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Person with significant control
    icon of calendar 2023-07-21 ~ 2023-09-01
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE CAMBERWELL AND LAMBETH PARTNERSHIP - 1991-06-06
    icon of address 31-33 Lumiere Court, 209 Balham High Road, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-09-28 ~ 2023-10-20
    IIF 35 - Director → ME
  • 29
    icon of address St Helena Hospice, Myland Hall, Barncroft Close, Colchester Essex
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2022-08-25 ~ 2024-10-21
    IIF 36 - Director → ME
  • 30
    SUREHAVEN ABERAVON (HOLDINGS) LIMITED - 2008-11-14
    icon of address Ty Shaw Links Court, Links Business Park, St Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 39 - Director → ME
  • 31
    icon of address Ty Shaw Links Court, Links Business Park, St. Mellons, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2022-12-31
    IIF 48 - Director → ME
  • 32
    SOUTHCOAST COOLING SOLUTIONS LTD - 2021-01-14
    SOUTHERN REFRIGERATION SUPPLIES LTD - 2021-02-10
    WESSEX COOLING SERVICES LTD - 2021-01-22
    icon of address C9a Admirality Park Station Road, Holton Heath, Poole, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    80,041 GBP2024-04-30
    Officer
    icon of calendar 2022-04-08 ~ 2023-09-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ 2022-07-28
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE

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.