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

Kuhananthan, Mohanananthan

    Related profiles found in government register
  • Kuhananthan, Mohanananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 4
    • 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 5
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 6
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 7
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 8
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 9 IIF 10 IIF 11
    • 3, Taryn Grove, Bromley, Kent, BR1 2GE, England

      IIF 12
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Travistock, 3 Taryn Grove, Bromley, BR1 2GE, England

      IIF 13
    • Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 14 IIF 15
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 16
    • 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 17
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 18 IIF 19
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 20
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 21
    • 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 22 IIF 23
    • 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 24
    • 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 25
  • Kuhananthan, Mohanananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 26 IIF 27 IIF 28
    • 7 Colchester House, The Square, Seller Street, Chester, Cheshire, CH1 3AP, United Kingdom

      IIF 29
    • Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 30
    • C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 31
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, England

      IIF 32
    • Trevor Arms, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 33
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 34
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 35
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 36
    • C/o Msb Accountants Ltd, Lg11,14 Greville Street, London, EC1N 8SB, United Kingdom

      IIF 37
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 38
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 39
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 40
    • Hilton Gardens Nursing Home, Ashgillhead Road, Shawsburn, Larkhall, South Lanarkshire, ML9 3AE

      IIF 41
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 42
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 43
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 44 IIF 45 IIF 46
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 7 Colchester Housr, Seller Street, Chester, CH1 3AP, England

      IIF 54
    • 187, Brockley Road, Brockley, London, Uk, SE4 2RS, United Kingdom

      IIF 55
    • Butterhill House, Butterhill, Coppenhall, Stafford, Staffordshire, ST18 9BU, England

      IIF 56
  • Kuhananthan, Mohanananthan
    Sri Lankan managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rb Management Consultancy, 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 57
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 58
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 59 IIF 60
    • Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 61 IIF 62
    • Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 63
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 64
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 65
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 66 IIF 67
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 68
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 69
    • 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 70
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 71
    • 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 72
  • Kuhananthan, Mohanananthan

    Registered addresses and corresponding companies
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 73
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 74
    • 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • 187, Brockley Road, Brockley, London, Uk, SE4 2RS, England

      IIF 77
    • 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 78
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 79
  • Mr Mohanananthan Kuhananthan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Seller Street, Chester, CH1 3AP, England

      IIF 80
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevor Arms, Marford Hill, Marford, Wrexham, Clwyd, LL12 8TA

      IIF 81
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 83
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 84
    • C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 85
  • Mr. Mohanananthan Kuhananthan
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    C/o Msb Accountants Ltd, Unit Lg11, 14 Greville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 2
    Tavistock House, 3 Taryn Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 63 - Has significant influence or controlOE
  • 3
    154 Barnhorn Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 21 - Director → ME
    2015-04-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 4
    4 Brook Villas Sevenoaks Way, Orpington, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    2019-02-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AVENUE ROAD NURSING HOME (2004) LTD - 2006-01-04
    4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    2019-01-22 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 83 - Has significant influence or controlOE
  • 7
    Yes, C/o Rb Management Consultancy 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 57 - Director → ME
  • 8
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-11-30 ~ dissolved
    IIF 38 - Director → ME
  • 9
    C/o Rb Management Consultancy Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,489 GBP2021-03-31
    Officer
    2017-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 10
    7,colchester House The Square, Seller Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 55 - Director → ME
    2016-11-11 ~ dissolved
    IIF 77 - Secretary → ME
  • 11
    3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 12
    3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 13
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    C/o Maritime Hotel, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Person with significant control
    2018-05-05 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 16
    1 Mann Island, 3rd Floor, Office 60, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2018-05-01 ~ now
    IIF 4 - Director → ME
  • 18
    4385, 04254443 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    169,438 GBP2021-05-31
    Officer
    2018-05-30 ~ now
    IIF 1 - Director → ME
    2019-05-31 ~ now
    IIF 75 - Secretary → ME
  • 19
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    2019-02-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 20
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2019-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 21
    4385, 10638390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2021-04-01 ~ now
    IIF 3 - Director → ME
  • 22
    4385, 05014347 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    148,285 GBP2021-03-31
    Officer
    2018-04-09 ~ now
    IIF 2 - Director → ME
    2020-01-13 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    Butterhill House Butterhill, Coppenhall, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 24
    3 Taryn Grove, Bickley, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 25
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-11 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 26
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2019-01-21 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 68 - Has significant influence or controlOE
  • 27
    1 Marford Hill, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2024-07-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 72 - Has significant influence or controlOE
  • 28
    Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,148,783 GBP2022-03-31
    Officer
    2019-11-26 ~ 2020-02-20
    IIF 18 - Director → ME
    2019-07-17 ~ 2019-10-24
    IIF 19 - Director → ME
  • 2
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,007 GBP2024-01-31
    Officer
    2019-08-01 ~ 2024-05-07
    IIF 10 - Director → ME
  • 3
    1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939,521 GBP2024-03-31
    Officer
    2015-04-10 ~ 2015-05-07
    IIF 20 - Director → ME
    2015-01-07 ~ 2015-10-06
    IIF 73 - Secretary → ME
  • 4
    COMFORT CARE HOMES (BRYN ILLTYD) LIMITED - 2025-07-24
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,281,389 GBP2024-09-30
    Officer
    2018-05-01 ~ 2019-02-26
    IIF 45 - Director → ME
    2018-03-20 ~ 2018-03-28
    IIF 47 - Director → ME
    2019-02-28 ~ 2020-01-23
    IIF 40 - Director → ME
  • 5
    C/o Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ 2020-11-27
    IIF 7 - Director → ME
    Person with significant control
    2020-11-20 ~ 2020-12-01
    IIF 69 - Has significant influence or control OE
  • 6
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ 2016-04-12
    IIF 22 - Director → ME
    2015-11-05 ~ 2016-03-30
    IIF 23 - Director → ME
  • 7
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,596 GBP2024-09-30
    Officer
    2018-03-20 ~ 2018-03-28
    IIF 46 - Director → ME
    2019-05-30 ~ 2020-01-23
    IIF 52 - Director → ME
    2018-05-01 ~ 2019-02-26
    IIF 51 - Director → ME
  • 8
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    2018-03-20 ~ 2018-03-28
    IIF 43 - Director → ME
    2018-05-01 ~ 2019-02-26
    IIF 48 - Director → ME
  • 9
    41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,360 GBP2017-05-31
    Officer
    2017-04-27 ~ 2018-11-08
    IIF 33 - Director → ME
    Person with significant control
    2017-04-27 ~ 2018-11-08
    IIF 81 - Has significant influence or control OE
  • 10
    COMFORT CARE HOMES (DANYGRAIG) LIMITED - 2025-02-20
    Danygraig Nursing Home, Quantock Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,875,076 GBP2024-05-31
    Officer
    2019-05-30 ~ 2020-01-23
    IIF 50 - Director → ME
    2018-06-11 ~ 2019-02-26
    IIF 49 - Director → ME
  • 11
    4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    121,414 GBP2021-03-31
    Officer
    2018-10-22 ~ 2019-12-15
    IIF 29 - Director → ME
  • 12
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2018-11-05 ~ 2021-07-10
    IIF 37 - Director → ME
  • 13
    C/o Maritime Hotel, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-10-01
    IIF 31 - Director → ME
  • 14
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,048,697 GBP2025-03-31
    Officer
    2020-05-05 ~ 2020-12-05
    IIF 13 - Director → ME
  • 15
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2018-03-19 ~ 2018-03-28
    IIF 53 - Director → ME
  • 16
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,011 GBP2020-04-28
    Officer
    2015-04-13 ~ 2015-09-01
    IIF 24 - Director → ME
    2015-04-13 ~ 2015-10-21
    IIF 78 - Secretary → ME
  • 17
    Nant Y Gaer Nursing Home Nant Y Gaer Road, Llay, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260,004 GBP2018-03-31
    Officer
    2015-01-08 ~ 2017-04-21
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    2018-03-20 ~ 2018-03-28
    IIF 54 - Director → ME
    2018-05-01 ~ 2019-02-26
    IIF 44 - Director → ME
  • 19
    Tts Legal, 1-4 The Parade, Monarch Way, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650,984 GBP2025-01-31
    Officer
    2021-02-24 ~ 2022-05-20
    IIF 12 - Director → ME
  • 20
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2016-09-01 ~ 2018-12-13
    IIF 56 - Director → ME
  • 21
    LOMOND VENTURES EIGHTY FIVE LIMITED - 2001-01-09
    Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,089 GBP2017-11-30
    Officer
    2018-03-29 ~ 2018-05-18
    IIF 41 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.