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

Sheppard, Craig Paul

    Related profiles found in government register
  • Sheppard, Craig Paul
    Welsh born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloysey Farm, Trelleck, Gwent, NP25 4UA

      IIF 1
  • Sheppard, Craig Paul
    Welsh company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Craig Paul
    Welsh consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 19
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, Uk

      IIF 20
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 200, Strand, London, WC2R 1DJ, England

      IIF 25
    • icon of address 200, Strand, London, WC2R 1DJ, United Kingdom

      IIF 26
  • Sheppard, Craig Paul
    Welsh property developer born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lloysey Farm, Trelleck, Gwent, NP25 4UA

      IIF 27
  • Sheppard, Craig
    Welsh born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 28
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 29 IIF 30
  • Sheppard, Craig
    Welsh company director born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Craig Paul
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 34 IIF 35
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 36
    • icon of address 5, The Quadrant, Coventry, CV5 6QJ, United Kingdom

      IIF 37
  • Sheppard, Craig Paul
    British investor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Craig
    British investor born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 58
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 59 IIF 60
  • Sheppard, Craig Paul
    Welsh born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Craig Paul
    Welsh company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 66
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 67
  • Sheppard, Craig Paul
    Welsh consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 68
  • Sheppard, Craig Paul
    Welsh director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 69
  • Sheppard, Craig Paul
    Welsh born in September 1968

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 70
  • Sheppard, Craig Paul
    Welsh born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Sheppard, Craig Paul
    Welsh business consultant born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 92
  • Sheppard, Craig Paul
    Welsh director born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cleeve Hill Nursing Home, Cleeve Hill, Cheltenham, Gloucestershire, GL52 3PW, England

      IIF 93 IIF 94 IIF 95
    • icon of address Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, England

      IIF 96 IIF 97 IIF 98
    • icon of address Unit 2, Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, GL51 9TU, England

      IIF 103
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 104 IIF 105
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 106
    • icon of address Askew & Associates, 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 107
  • Sheppard, Craig Paul
    Welsh investor born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
  • Mr Craig Sheppard
    Welsh born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 116
  • Sheppard, Craig
    Welsh born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Craig
    Welsh director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Sheppard, Craig Paul
    British banker born in September 1968

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Pill House Farm, Tidenham, Gloucestershire, NP16 7LL

      IIF 122
  • Mr Craig Sheppard
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 123
  • Sheppard, Craig Paul
    British banker

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, Pill House Farm, Tidenham, Gloucestershire, NP16 7LL

      IIF 124
  • Mr Craig Paul Sheppard
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sheppard, Craig Paul

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 148
    • icon of address Askew & Associates, 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 149 IIF 150
  • Mr Craig Sheppard
    Welsh born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 151
  • Mr Craig Sheppard
    Welsh born in September 1968

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, United Kingdom

      IIF 152
  • Mr Craig Paul Sheppard
    Welsh born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 The Quadrant, Coventry, CV1 2EL, England

      IIF 153
  • Sheppard, Craig

    Registered addresses and corresponding companies
    • icon of address 5, The Quadrant, Coventry, CV1 2EL, England

      IIF 154
  • Craig Paul Sheppard
    Welsh born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Craig Paul Sheppard
    Welsh born in September 1968

    Resident in Andorra

    Registered addresses and corresponding companies
  • Mr Craig Paul Sheppard
    Welsh born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 66
  • 1
    icon of address Unit 5 Woodside Court, Clayton Wood Rise, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    50 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-22 ~ now
    IIF 61 - Director → ME
  • 3
    MY CHOICE HEALTHCARE SIX LIMITED - 2024-03-21
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 83 - Director → ME
  • 4
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 5
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,361,162 GBP2023-03-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 117 - Director → ME
  • 6
    AXLEY INVESTMENTS LIMITED - 2019-05-24
    AXFIN LTD - 2017-06-30
    GREYSTONE PROJECTS LIMITED - 2017-06-14
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,903 GBP2021-03-31
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 166 - Has significant influence or controlOE
  • 7
    icon of address Askew & Associates, 5 The Quadrant, Coventry, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    4,784,885 GBP2024-03-31
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 91 - Director → ME
    icon of calendar 2017-03-03 ~ now
    IIF 150 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 8
    CASH TIGER MANAGEMENT LTD - 2025-08-14
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 111 - Director → ME
  • 10
    icon of address Unit 2 Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 162 - Has significant influence or controlOE
  • 11
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -959 GBP2022-04-30
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 108 - Director → ME
  • 12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -9,844 GBP2022-04-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    CC PROJECT HIS LTD - 2021-08-11
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF 114 - Director → ME
  • 16
    FANCY RAM GARAGE LTD - 2021-08-11
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,102 GBP2021-04-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 115 - Director → ME
  • 17
    FANCY RAM GROUP LTD - 2021-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -21 GBP2022-04-30
    Officer
    icon of calendar 2021-01-29 ~ dissolved
    IIF 109 - Director → ME
  • 18
    HALLEN IMPORT SPECIALISTS LIMITED - 2021-08-11
    icon of address 22 Regent Street, Nottingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -15,830 GBP2021-04-30
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 120 - Director → ME
  • 19
    icon of address 5 The Quadrant, Coventry, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    646,021 GBP2024-03-31
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 119 - Director → ME
  • 20
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 76 - Director → ME
  • 21
    MY CHOICE HEALTHCARE (ONE) LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -755 GBP2022-08-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 86 - Director → ME
  • 22
    icon of address Askews, 5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-31 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 23
    HAWTHORN COURT CARE LIMITED - 2021-08-16
    OCEAN LIVING CARE LIMITED - 2022-04-20
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,869,529 GBP2022-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 71 - Director → ME
  • 24
    MY CHOICE HEALTHCARE (THREE) LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -53,116 GBP2022-08-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 63 - Director → ME
  • 26
    ZEST STUDIO LIMITED - 2015-09-18
    icon of address Askews, 5 The Quadrant, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,142 GBP2025-05-31
    Officer
    icon of calendar 2014-05-23 ~ now
    IIF 64 - Director → ME
  • 27
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 175 - Right to appoint or remove directors as a member of a firmOE
    IIF 175 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 28
    HOMES OF EXCELLENCE HEALTHCARE LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    16,221 GBP2022-08-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 72 - Director → ME
  • 29
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 70 - Director → ME
  • 31
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 79 - Director → ME
  • 32
    VERNDIS LIMITED - 1986-04-17
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,335,542 GBP2022-08-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 118 - Director → ME
  • 33
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2021-05-03 ~ now
    IIF 77 - Director → ME
  • 34
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -694 GBP2022-08-31
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 80 - Director → ME
  • 35
    MOORLANDS HEALTHCARE LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,767 GBP2022-08-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 90 - Director → ME
  • 36
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 65 - Director → ME
  • 37
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,466,398 GBP2024-08-31
    Officer
    icon of calendar 2018-06-28 ~ now
    IIF 78 - Director → ME
  • 38
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 89 - Director → ME
  • 39
    MY CHOICE HEALTHCARE SW LIMITED - 2020-05-28
    SPRINGFIELD HEALTHCARE LIMITED - 2020-05-26
    icon of address Springfield House, Gwerthonor Road, Gilfach, Bargoed, Caerphilly, Mid-glamorgan, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 75 - Director → ME
  • 40
    EQUIFI LIMITED - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-26 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 42
    THORBURN (SWANSEA) LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    204,034 GBP2022-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 85 - Director → ME
  • 43
    MAGNUM TEMPUS LIMITED - 2017-08-10
    icon of address Askew & Associates, 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2017-03-03 ~ dissolved
    IIF 149 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 44
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64,972 GBP2024-06-30
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 46
    PROPIFI CAPITAL DIRECT LTD - 2020-06-26
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 29 - Director → ME
  • 48
    PROPIFI HOLDINGS LTD - 2020-08-16
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2020-06-19 ~ now
    IIF 28 - Director → ME
  • 49
    icon of address 5 The Quadrant, Coventry, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 87 - Director → ME
  • 50
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 36 - Director → ME
  • 51
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,637 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2023-01-04 ~ now
    IIF 154 - Secretary → ME
  • 52
    icon of address Cleeve Hill Nursing Home, Cleeve Hill, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 53
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    268,208 GBP2022-08-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 84 - Director → ME
  • 54
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 74 - Director → ME
  • 55
    CASH TIGER PROPERTIES LTD - 2025-08-13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    CASH TIGER HOLDINGS UK LTD - 2025-08-13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 57
    SIMPLY HOUSING GROUP LTD - 2025-08-13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    MY CHOICE HEALTHCARE EIGHT LIMITED - 2024-12-23
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 88 - Director → ME
  • 59
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 62 - Director → ME
  • 60
    MY CHOICE HEALTHCARE FIVE LIMITED - 2024-01-05
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-03-02 ~ now
    IIF 82 - Director → ME
  • 61
    NEWMAN CARE LIMITED - 2021-01-05
    VICTORIA HOUSE CARE LIMITED - 2023-03-22
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 81 - Director → ME
  • 62
    DOOR BASE LTD - 2022-03-10
    FUNKY RAM LEISURE LIMITED - 2022-07-18
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 112 - Director → ME
  • 63
    WHITEHAVEN CARE LIMITED - 2015-11-10
    icon of address 5 The Quadrant, Coventry
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 64
    WRC PHC HP LIMITED - 2018-02-15
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 22 - Director → ME
  • 65
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 24 - Director → ME
  • 66
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 23 - Director → ME
Ceased 66
  • 1
    FAIRWOOD LAKES CONCESSION LTD - 2025-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-21 ~ 2024-12-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ 2024-12-01
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 2
    BEN VIEW CONCESSION LTD - 2025-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-30 ~ 2024-12-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2024-12-01
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 3
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-22 ~ 2024-06-24
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MY CHOICE HEALTHCARE SIX LIMITED - 2024-03-21
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2024-06-24
    IIF 176 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 10-12 Dunraven Place, Bridgend, Mid Glam
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-08-01 ~ 2006-08-31
    IIF 15 - Director → ME
  • 6
    DREAMY FLAT MANAGEMENT LIMITED - 2000-03-30
    icon of address Brook Farm, Llancloudy, Hereford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,662 GBP2024-03-31
    Officer
    icon of calendar 2000-03-24 ~ 2001-11-25
    IIF 122 - Director → ME
    icon of calendar 2000-03-24 ~ 2001-11-25
    IIF 124 - Secretary → ME
  • 7
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-30 ~ 2024-12-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ 2024-12-01
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-23 ~ 2024-07-11
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-12-01
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 9
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-29 ~ 2024-07-11
    IIF 56 - Director → ME
  • 10
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-23 ~ 2024-07-11
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-05-23 ~ 2024-12-01
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 11
    FUNKY RAM BODY SHOP LTD - 2022-08-16
    CAR AND TRUCK (BRISTOL) LTD. - 2021-08-11
    icon of address Unit 1 Hallen Indsutrial Estate, Severn Road Hallen, Bristol
    Active Corporate (1 parent)
    Equity (Company account)
    -139,730 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ 2022-06-01
    IIF 106 - Director → ME
  • 12
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,361,162 GBP2023-03-31
    Officer
    icon of calendar 2023-01-02 ~ 2024-01-02
    IIF 121 - Director → ME
  • 13
    CASH TIGER MANAGEMENT LTD - 2025-08-14
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-01
    IIF 40 - Director → ME
  • 14
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 2 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-03-03
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ 2017-06-16
    IIF 160 - Has significant influence or control OE
  • 15
    icon of address Unit 2 Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 6 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 99 - Director → ME
  • 16
    icon of address 35 Oxford Street Pontycymer, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-29 ~ 2008-05-19
    IIF 27 - Director → ME
  • 17
    icon of address Belmont Business Suite, 22 Monmouth Road, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ 2009-02-19
    IIF 17 - Director → ME
  • 18
    PRIMUS ELDERLY CARE LTD - 2017-01-24
    icon of address 5 The Quadrant, Coventry, England
    Dissolved Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2015-11-02 ~ 2017-02-28
    IIF 13 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 66 - Director → ME
  • 19
    CLEEVE HILL LIMITED - 2001-04-04
    GLADEFARM LIMITED - 2001-03-23
    icon of address Central Block, 4th Floor Central Court, Knoll Rise, Orpington
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2016-12-14 ~ 2017-03-03
    IIF 95 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 4 - Director → ME
  • 20
    icon of address 142-148 Main Road, Sidcup, Kent
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 11 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-17
    IIF 103 - Director → ME
  • 21
    CBRW LTD - 2015-04-01
    PRIMUS CHILDCARE LIMITED - 2017-08-11
    icon of address 40 Bloomsbury Way, Lower Ground Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -561,513 GBP2018-04-30
    Officer
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 67 - Director → ME
    icon of calendar 2015-11-02 ~ 2016-12-14
    IIF 14 - Director → ME
  • 22
    icon of address Bank House, Market Square, Congleton, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,682,035 GBP2024-04-30
    Officer
    icon of calendar 2015-04-02 ~ 2017-02-28
    IIF 20 - Director → ME
  • 23
    BELENA TRAINING LIMITED - 2014-05-19
    icon of address Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-02-17
    IIF 96 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 10 - Director → ME
  • 24
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-04-16 ~ 2024-12-01
    IIF 60 - Director → ME
  • 25
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    775,003 GBP2024-03-31
    Officer
    icon of calendar 2024-03-28 ~ 2024-12-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ 2024-12-01
    IIF 167 - Ownership of voting rights - 75% or more OE
    IIF 167 - Right to appoint or remove directors OE
    IIF 167 - Ownership of shares – 75% or more OE
  • 26
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    -192,580 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ 2024-12-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2024-12-01
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-01
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 28
    icon of address Unit 2 Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 5 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 97 - Director → ME
  • 29
    CC PROJECT C & T LTD - 2021-08-11
    icon of address 1 Marybrook Street, Berkeley, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -60,731 GBP2023-04-30
    Officer
    icon of calendar 2020-09-24 ~ 2022-12-01
    IIF 110 - Director → ME
  • 30
    icon of address 170 Redbridge Lane East, Clayhall, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ 2025-04-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ 2025-02-03
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 31
    MY CHOICE HEALTHCARE (ONE) LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -755 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-08-01
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MY CHOICE HEALTHCARE (THREE) LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-03 ~ 2022-04-27
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 98 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 12 - Director → ME
  • 34
    GLORY HOMES LIMITED - 2009-11-03
    icon of address Unit 2 Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 7 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 102 - Director → ME
  • 35
    ZEST STUDIO LIMITED - 2015-09-18
    icon of address Askews, 5 The Quadrant, Coventry, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -5,142 GBP2025-05-31
    Person with significant control
    icon of calendar 2016-06-02 ~ 2017-09-11
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 36
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-05-31
    Person with significant control
    icon of calendar 2021-05-03 ~ 2022-04-27
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -694 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-12-01
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    MOORLANDS HEALTHCARE LIMITED - 2022-08-12
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,767 GBP2022-08-31
    Person with significant control
    icon of calendar 2019-04-17 ~ 2019-09-01
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-03-24 ~ 2024-11-26
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Right to appoint or remove directors OE
  • 40
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-10-22
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    EQUIFI PROJECT 6 CO LTD - 2023-12-09
    NEXUS ANGUS TERRACE LTD - 2024-08-13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ 2024-12-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-12-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 42
    EQUIFI PROJECT GARSTON BDO LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,522 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ 2024-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2023-07-19
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
  • 43
    EQUIFI LIMITED - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2018-05-26 ~ 2024-12-01
    IIF 31 - Director → ME
  • 44
    EQUIFI PROJECT 3 CO LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -500 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ 2024-07-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2023-07-19
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 45
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-12-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-12-01
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 46
    NEXUS BISHOP BRIGGS LTD - 2024-08-22
    EQUIFI PROJECT 4 CO LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ 2024-12-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-12-01
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of shares – 75% or more OE
  • 47
    EQUIFI PROJECT ST MARKS CHURCH LTD - 2023-12-09
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,974 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ 2024-12-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ 2023-07-19
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
  • 48
    C&M SHELF 5 PLC - 2015-01-08
    icon of address 142/148 Main Road, Sidcup, England
    Liquidation Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-23 ~ 2017-02-28
    IIF 25 - Director → ME
  • 49
    icon of address 94-96 Wigmore Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,411 GBP2017-03-31
    Officer
    icon of calendar 2015-08-17 ~ 2016-12-14
    IIF 26 - Director → ME
  • 50
    icon of address Unit 144a Lydney Industrial Estate, Lydney, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    120,429 GBP2024-06-30
    Officer
    icon of calendar 2001-01-29 ~ 2008-10-01
    IIF 1 - Director → ME
  • 51
    icon of address 5 The Quadrant, Coventry
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    390,710 GBP2024-04-30
    Officer
    icon of calendar 2020-11-07 ~ 2021-08-25
    IIF 68 - Director → ME
    icon of calendar 2018-04-11 ~ 2019-02-04
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-06-01
    IIF 180 - Has significant influence or control OE
  • 52
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -11,221,182 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ 2021-08-25
    IIF 32 - Director → ME
  • 53
    PROPIFI HOLDINGS LTD - 2020-08-16
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-08-01
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 54
    RAPID RESPONSE AMBULANCE SERVICES LIMITED - 2014-03-25
    icon of address Unit 2, Rutherford Way, Swindon Village, Cheltenham, Gloucestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 9 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 101 - Director → ME
  • 55
    IMPERIAL WORLD RESORTS PLC - 2017-09-19
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-05-11 ~ 2016-05-11
    IIF 69 - Director → ME
  • 56
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-25
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 57
    icon of address 5 The Quadrant, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -125,637 GBP2024-01-31
    Person with significant control
    icon of calendar 2023-01-04 ~ 2023-07-14
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 58
    icon of address Cleeve Hill Nursing Home, Cleeve Hill, Cheltenham, Gloucestershire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 8 - Director → ME
    icon of calendar 2016-12-14 ~ 2017-02-28
    IIF 100 - Director → ME
  • 59
    icon of address 17 Malpas Road, Newport
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-01 ~ 2009-07-01
    IIF 16 - Director → ME
  • 60
    CASH TIGER PROPERTIES LTD - 2025-08-13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2024-12-01
    IIF 45 - Director → ME
  • 61
    CASH TIGER HOLDINGS UK LTD - 2025-08-13
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-11 ~ 2025-08-01
    IIF 44 - Director → ME
  • 62
    NEXUS TREASURY LTD - 2025-08-12
    EQUIFI PROJECT 5 CO LTD - 2024-01-09
    EQUIF PROJECT 5 CO LTD - 2023-07-18
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,441 GBP2024-07-31
    Officer
    icon of calendar 2023-07-04 ~ 2024-12-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ 2023-12-11
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 63
    MY CHOICE HEALTHCARE EIGHT LIMITED - 2024-12-23
    icon of address 5 The Quadrant, Coventry, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-04-04 ~ 2024-12-09
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 64
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-14 ~ 2017-03-03
    IIF 94 - Director → ME
    icon of calendar 2016-04-18 ~ 2016-12-14
    IIF 3 - Director → ME
  • 65
    MY CHOICE HEALTHCARE FIVE LIMITED - 2024-01-05
    icon of address 5 The Quadrant, Coventry, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2022-03-02 ~ 2023-09-01
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    icon of address 103 Wellesbourne, Warwick, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2015-11-23 ~ 2017-12-20
    IIF 18 - 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.