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

Wanjohi, Rose Wangechi Muchiri

    Related profiles found in government register
  • Wanjohi, Rose Wangechi Muchiri
    British care manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thomas Lane Street, Coventry, CV6 7FE, England

      IIF 1
  • Wanjohi, Rose Wangechi Muchiri
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thomas Lane Street, Coventry, CV6 7FE, England

      IIF 2
  • Wanjohi, Rose Wangechi Muchiri
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Lancaster Gardens, Coventry, CV6 6HF, England

      IIF 3
  • Wanjohi, Rose Wangechi Muchiri
    British registered manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 4
  • Wanjohi, Rose Wangechi Muchiri
    British registered nurse born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Thomas Lane Street, Coventry, CV6 7FE, United Kingdom

      IIF 5
  • Mrs Rose Wangechi Muchiri Wanjohi
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Lancaster Gardens, Coventry, CV6 6HF, England

      IIF 6
    • icon of address 7, Thomas Lane Street, Coventry, CV6 7FE, England

      IIF 7
  • Giles, Jane Catherine
    British registered manager born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cross Lane, Waterlooville, PO8 9TJ, England

      IIF 8
  • Thorpe, Tracey Marie
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Cranleigh Rise, Eaton, Norwich, Norfolk, NR4 6PQ, England

      IIF 9
  • Handitye, Florence Sibonginkosi
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 10
  • Handitye, Florence Sibonginkosi
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171 Hardie Road, Hardie Road, Dagenham, RM10 7BT, England

      IIF 11
  • Handitye, Florence Sibonginkosi
    British health and social care manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE

      IIF 12
  • Handitye, Florence Sibonginkosi
    British registered manager born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 171, Hardie Road, Dagenham, Essex, RM10 7BT, United Kingdom

      IIF 13
  • Mrs Rose Wangechi Muchiri Wanjohi
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Thomas Lane Street, Coventry, CV6 7FE, England

      IIF 14
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 15
    • icon of address 9, Leghorn Road, Nuneaton, Warwickshire, CV11 6XY, United Kingdom

      IIF 16
  • Ms Jane Catherine Giles
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-20 Bevan Road, Lovedean, Waterlooville, Hampshire, PO8 9QH

      IIF 17
  • Mrs Catherine Ngaira
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Haydock Avenue, Sale, Cheshire, M33 4GX, England

      IIF 18
  • Pennington, Hannah Christine
    British registered manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Hungate Street, Aylsham, Norwich, NR11 6JX, England

      IIF 19
  • Unegbe, Nkechiyere Henrietta
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Old Kent Road, 18 Augustus C, London, SE1 4NY, United Kingdom

      IIF 20
  • Unegbe, Nkechiyere Henrietta
    British registered manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Augustus Court, 94 Old Kent Road, London, SE1 4NY, England

      IIF 21
  • Ms Nkechiyere Henrietta Unegbe
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Old Kent Road, 18 Augustus C, London, SE1 4NY, United Kingdom

      IIF 22
    • icon of address Flat 18 Augustus Court, 94 Old Kent Road, London, SE1 4NY, England

      IIF 23
  • Nyakanyanga, Cathrine
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Rougemont Ave, Morden, Surrey, SM4 5PY, United Kingdom

      IIF 24
  • Nyakanyanga, Cathrine
    British nurse born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Rougemont Ave, Morden, Surrey, SM4 5PY, England

      IIF 25
    • icon of address 85, Rougemont Avenue, Morden, Surrey, SM4 5PY, England

      IIF 26
  • Nyakanyanga, Cathrine
    British registered manager born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Road, Smallfield, Horley, Surrey, RH6 9RZ

      IIF 27
  • Hannah Christine Pennington
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Hungate Street, Aylsham, Norwich, NR11 6JX, England

      IIF 28
  • Mrs Florence Sibonginkosi Handitye
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 29
  • Unegbe, Henrietta Nkechiyere
    Nigerian manager born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Augustus Court, 94 Old Kent Road, London, SE1 4NY, England

      IIF 30
  • Giles, Jane Catherine
    British registered manager

    Registered addresses and corresponding companies
    • icon of address 10, Cross Lane, Waterlooville, PO8 9TJ, England

      IIF 31
  • Messenger, Charmian Stephanie
    English care manager born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mill Hill Rd, Cowes, Isle Of Wight, PO31 7EG, England

      IIF 32
    • icon of address 53, Mill Hill Road, Cowes, Isle Of Wight, PO31 7EG, United Kingdom

      IIF 33
  • Messenger, Charmian Stephanie
    English nvq assessor born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Mill Hill Road Cowes Isle Of Wight, Mill Hill Road, Cowes, Isle Of Wight, PO31 7EG, England

      IIF 34
    • icon of address 53, Mill Hill Road, Cowes, Isle Of Wight, PO31 7EG, England

      IIF 35
  • Handitye, Washington
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE

      IIF 36
  • Handitye, Washington
    British director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Hardie Road, Dagenham, Essex, RM10 7BT, United Kingdom

      IIF 37
  • Handitye, Washington
    British tennis pro born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Hardie Road, Dagenham, Essex, RM10 7BT, United Kingdom

      IIF 38
  • Mrs Charmian Stephanie Messenger
    English born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mill Hill Road, Cowes, PO31 7EG, England

      IIF 39
  • Ms Henrietta Nkechiyere Unegbe
    Nigerian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18 Augustus Court, 94 Old Kent Road, London, SE1 4NY, England

      IIF 40
  • Thorpe, Tracey Marie
    British dom care manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Atlantic View, Rinsey, Ashton, Helston, TR139TS, United Kingdom

      IIF 41
  • Thorpe, Tracey Marie
    British healthcare manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crasken, Crasken Farmhouse, Helston, TR13 0PF, United Kingdom

      IIF 42
  • Thorpe, Tracey Marie
    British registered manager born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Tyacke Place, Tyacke Road, Helston, Cornwall, TR13 8RR, United Kingdom

      IIF 43
  • Chinganga, Samson
    Zimbabwean director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Annes House, Station Road, Ditchingham, Bungay, NR35 2QW, England

      IIF 44
    • icon of address 57, Victoria Road, Diss, IP22 4JE, England

      IIF 45
    • icon of address Unit 1 Forge Business Centre, Upper Rose Lane, Palgrave, Diss, Norfolk, IP22 1AP, United Kingdom

      IIF 46
  • Chinganga, Samson
    Zimbabwean director of services born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E, Hopper Way, Diss, IP22 4GT, United Kingdom

      IIF 47
  • Chinganga, Samson
    Zimbabwean manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Victoria Road, Diss, IP22 4JE, England

      IIF 48
  • Chinganga, Samson
    Zimbabwean managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Annes House, Station Road, Ditchingham, Bungay, NR35 2QW, England

      IIF 49
  • Chinganga, Samson
    Zimbabwean nurse born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Crocus Street, Wymondham, NR18 0FD, England

      IIF 50
  • Chinganga, Samson
    Zimbabwean registered manager born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite E, Diss Business Park, Hopper Way, Diss, Norfolk, IP22 4GT, United Kingdom

      IIF 51
  • Mr Samson Chinganga
    Zimbabwean born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Victoria Road, Diss, IP22 4JE, England

      IIF 52 IIF 53
    • icon of address Dbh21, Hopper Way, Diss, IP22 4GT, England

      IIF 54
    • icon of address Suite E, Diss Business Park, Hopper Way, Diss, Norfolk, IP22 4GT, United Kingdom

      IIF 55
  • Mr Washington Handitye
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171, Hardie Road, Dagenham, RM10 7BT, England

      IIF 56
  • Ngaira, Catherine
    British director born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Haydock Avenue, Sale, Manchester, M33 4GX, United Kingdom

      IIF 57
  • Ngaira, Catherine
    British registered manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Haydock Avenue, Sale, Cheshire, M33 4GX, United Kingdom

      IIF 58
  • Handitye, Florence Sibonginkosi

    Registered addresses and corresponding companies
    • icon of address 171, Hardie Road, Dagenham, RM10 7BT, United Kingdom

      IIF 59
  • Mrs Tracey Marie Thorpe
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crasken, Crasken Farmhouse, Helston, TR13 0PF, United Kingdom

      IIF 60
  • Strang, Catherine
    British registered manager born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Birkin Ave, Toton, Nottingham, Nottinghamshire, NG96ET, United Kingdom

      IIF 61
  • Messenger, Charmian Stephanie
    British care coordinator born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Mill Hill Road, Cowes, Iow, PO13 7EG, England

      IIF 62
    • icon of address 53, Mill Hill Road, Cowes, Isle Of Wight, PO31 7EG, England

      IIF 63
  • Messenger, Charmian Stephanie
    British registered manager born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Mill Hill Road, Cowes, PO31 7EG, United Kingdom

      IIF 64
  • Thorpe, Tracey Marie

    Registered addresses and corresponding companies
    • icon of address 23, Cranleigh Rise, Eaton, Norwich, Norfolk, NR4 6PQ, England

      IIF 65
  • Chinganga, Samson
    Zimbabwean director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dbh21, Hopper Way, Diss, IP22 4GT, England

      IIF 66
  • Chinganga, Samson
    Zimbabwean registered manager born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite E, Hopper Way, Diss, Norfolk, IP22 4GT, England

      IIF 67
  • Chinganga, Samson

    Registered addresses and corresponding companies
    • icon of address St. Annes House, Station Road, Ditchingham, Bungay, NR35 2QW, England

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 94 Old Kent Road, 18 Augustus C, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 53 Mill Hill Rd, Cowes, Isle Of Wight, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ dissolved
    IIF 32 - Director → ME
  • 3
    icon of address 171 Hardie Road Hardie Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-09-30
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address 57 Victoria Road, Diss, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-04 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-05-04 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 23 Cranleigh Rise, Eaton, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,920 GBP2017-09-30
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2011-09-14 ~ dissolved
    IIF 65 - Secretary → ME
  • 6
    icon of address Suite E, Hopper Way, Diss, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-19 ~ dissolved
    IIF 67 - Director → ME
  • 7
    icon of address 17 Firbank Road, Newall Green, Manchester
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -200 GBP2015-11-30
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address Flat 18 Augustus Court, 94 Old Kent Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address 9 Leghorn Road, Nuneaton, Warwickshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    46,903 GBP2024-03-31
    Officer
    icon of calendar 2013-01-04 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-06 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 9 Leghorn Road, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    icon of address Flat 18 Augustus Court, 94 Old Kent Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    BRIALYN LIMITED - 2018-09-04
    icon of address Unit 3 Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    176,574 GBP2024-12-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 207 Hungate Street, Aylsham, Norwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 15
    icon of address 7 Thomas Lane Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,880 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-02-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    HOME - ELLYCARE SERVICES LTD - 2016-04-27
    icon of address Unit 56 Cariocca Business Park, Hellidon Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,339 GBP2024-11-30
    Officer
    icon of calendar 2011-11-03 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-03 ~ dissolved
    IIF 13 - Director → ME
    IIF 37 - Director → ME
  • 18
    icon of address 48 Lancaster Gardens, Coventry, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 19
    icon of address Crasken, Crasken Farmhouse, Helston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Atlantic View, Rinsey, Ashton, Helston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-16 ~ dissolved
    IIF 41 - Director → ME
  • 21
    icon of address 4 Tyacke Place, Tyacke Road, Helston, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 43 - Director → ME
  • 22
    icon of address St. Annes House Station Road, Ditchingham, Bungay, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2021-04-15 ~ dissolved
    IIF 69 - Secretary → ME
  • 23
    icon of address Dbh21 Hopper Way, Diss, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    377,632 GBP2024-08-31
    Officer
    icon of calendar 2011-08-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Suite E, Hopper Way, Diss, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-23 ~ dissolved
    IIF 47 - Director → ME
  • 25
    icon of address Suite E, Diss Business Park, Hopper Way, Diss, Norfolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 167 Cator Lane, Beeston, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 61 - Director → ME
  • 28
    icon of address 85 Rougemont Avenue, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 26 - Director → ME
  • 29
    THAMES HEALTH 24/7 LIMITED - 2015-06-02
    icon of address 10 Park Road, Smallfield, Horley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    85,517 GBP2024-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 27 - Director → ME
  • 30
    icon of address 57 Victoria Road, Diss, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 171 Hardie Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 38 - Director → ME
Ceased 11
  • 1
    ANGELCARE DOMICILLARY SERVICES LIMITED - 2012-04-05
    icon of address 53 Mill Hill Road, Cowes, Isle Of Wight
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-05-07
    IIF 34 - Director → ME
    IIF 35 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-10-05
    IIF 33 - Director → ME
  • 2
    icon of address Unit 1 Forge Business Centre Upper Rose Lane, Palgrave, Diss, Norfolk, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2017-04-27
    IIF 46 - Director → ME
  • 3
    icon of address 18-20 Bevan Road, Lovedean, Waterlooville, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    795,475 GBP2024-06-14
    Officer
    icon of calendar 2005-06-09 ~ 2023-06-28
    IIF 8 - Director → ME
    icon of calendar 2003-08-01 ~ 2023-06-28
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2023-06-14
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    icon of address Flat 2, 48 Granville Road, Cowes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,582 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ 2017-07-11
    IIF 64 - Director → ME
  • 5
    BRIALYN LIMITED - 2018-09-04
    icon of address Unit 3 Rural Enterprise Centre Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    176,574 GBP2024-12-31
    Officer
    icon of calendar 2022-01-31 ~ 2022-11-22
    IIF 12 - Director → ME
  • 6
    icon of address St. Annes House Station Road, Ditchingham, Bungay, England
    Active Corporate (4 parents)
    Equity (Company account)
    -73,559 GBP2022-04-30
    Officer
    icon of calendar 2021-04-20 ~ 2024-08-31
    IIF 44 - Director → ME
    icon of calendar 2021-04-20 ~ 2024-09-02
    IIF 68 - Secretary → ME
  • 7
    icon of address The Bungalow, Howe Pit Norwich Road, Brooke, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -128,619 GBP2024-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2019-12-20
    IIF 50 - Director → ME
  • 8
    icon of address Mill Court Business Centre, Furrlongs, Newport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,605 GBP2021-03-31
    Officer
    icon of calendar 2014-01-20 ~ 2014-01-20
    IIF 62 - Director → ME
    icon of calendar 2014-01-20 ~ 2021-01-29
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-29
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DIAL 24/7 DELIVERY LTD - 2017-06-15
    2ND CHANCE SUPPORTED LIVING LIMITED - 2017-07-25
    icon of address 162 Bell Green Lane, Sydenham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -799 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-24
    IIF 59 - Secretary → ME
  • 10
    icon of address Peel House, 32-44 London Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-28 ~ 2015-03-30
    IIF 24 - Director → ME
  • 11
    THAMES HEALTH 24/7 LIMITED - 2015-06-02
    icon of address 10 Park Road, Smallfield, Horley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    85,517 GBP2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ 2013-12-17
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.