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

Mr Gavin James Reid

    Related profiles found in government register
  • Mr Gavin James Reid
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale House, 31 Hursley Road, Chandlers Ford, SO53 2FS, United Kingdom

      IIF 1
    • icon of address Titan Business Centre, Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 2
    • icon of address Titan Business Centre, Titan House, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 3
    • icon of address 59, High Street, East Grinstead, RH19 3DD

      IIF 4 IIF 5 IIF 6
    • icon of address 59 High Street, East Grinstead, RH19 3DD, England

      IIF 8 IIF 9
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address 37a, High Trees Road, Reigate, RH2 7EN, England

      IIF 24
    • icon of address Unit 32, Century Business Centre, Manvers Way, Rotherham, S63 5DA, England

      IIF 25
    • icon of address Clippers House, Clippers Quay, Clippers Way, Salford, M50 3XP, United Kingdom

      IIF 26
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 27
  • Reid, Gavin James
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Gavin James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Endeavour Park, Boston, Lincolnshire, PE21 7TQ, United Kingdom

      IIF 38
    • icon of address 59, 59 High Street, East Grinstead, RH19 3DD, England

      IIF 39
    • icon of address 59, High Street, East Grinstead, RH19 3DD, England

      IIF 40
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 44
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 45
  • Reid, Gavin James
    British property consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Gavin James
    British property developer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Gavin
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, East Grinstead, RH19 3DD, England

      IIF 80
  • Reid, Gavin James
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 81
  • Gavin Reid
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redmond, High Trees Road, Reigate, RH2 7EN, United Kingdom

      IIF 82
  • Reid, Gavin James
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 83
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 84
  • Reid, Gavin James
    British property consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 85
  • Reid, Gavin James
    British property consultation born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lesbourne Road, Reigate, Surrey, RH2 7LD, England

      IIF 86
  • Reid, Gavin James
    British property development born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 59 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,063 GBP2023-03-31
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 39 - Director → ME
  • 2
    icon of address Brooksdale House 31 Hursley Road, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 32 - Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -92,124 GBP2023-01-31
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-20 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    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
  • 6
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -66,883 GBP2021-04-05
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    839,012 GBP2023-01-31
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -68,570 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 37 - Director → ME
  • 9
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 50 - Director → ME
  • 12
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2a St Martins Lane, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,866 GBP2019-12-31
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 14 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Titan Business Centre Titan House, Central Arcade, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Audley House, 12 Margaret Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    77,758 GBP2018-04-06 ~ 2019-10-03
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 16
    AELIUS LIMITED - 2011-09-12
    icon of address 38 Carleton Avenue, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 86 - Director → ME
  • 17
    icon of address Studio 210 134-146 Curtain Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 83 - LLP Designated Member → ME
  • 19
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 87 - Director → ME
  • 20
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Clippers House Clippers Quay, Clippers Way, Salford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,220 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KISOO LIMITED - 2023-03-28
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    448,251 GBP2022-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    VISITO CARE ACADEMY LTD - 2024-01-10
    icon of address Titan Business Centre, Central Arcade, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 24
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,549 GBP2022-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 59 High Street, East Grinstead
    Active Corporate (1 parent, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -135,680 GBP2023-11-30
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Clippers House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2017-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2019-01-23
    IIF 63 - Director → ME
  • 2
    icon of address 59 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,063 GBP2023-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-14
    IIF 80 - Director → ME
  • 3
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,246,415 GBP2022-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-03-18
    IIF 79 - Director → ME
  • 4
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,882 GBP2022-09-30
    Officer
    icon of calendar 2018-05-16 ~ 2020-03-18
    IIF 78 - Director → ME
  • 5
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,813,960 GBP2022-09-30
    Officer
    icon of calendar 2017-07-19 ~ 2020-03-18
    IIF 73 - Director → ME
  • 6
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,450,599 GBP2022-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-03-18
    IIF 74 - Director → ME
  • 7
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,389 GBP2022-09-30
    Officer
    icon of calendar 2018-05-09 ~ 2020-03-18
    IIF 76 - Director → ME
  • 8
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,017,050 GBP2022-09-30
    Officer
    icon of calendar 2017-01-27 ~ 2020-03-18
    IIF 75 - Director → ME
  • 9
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    121,168 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2017-07-19 ~ 2020-03-18
    IIF 77 - Director → ME
  • 10
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,591,595 GBP2021-09-30
    Officer
    icon of calendar 2017-03-14 ~ 2020-03-18
    IIF 68 - Director → ME
  • 11
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -66,883 GBP2021-04-05
    Officer
    icon of calendar 2012-06-19 ~ 2013-02-21
    IIF 85 - Director → ME
  • 12
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    839,012 GBP2023-01-31
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-12-04
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,750,913 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-03-18
    IIF 71 - Director → ME
  • 14
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,870 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-03-18
    IIF 70 - Director → ME
  • 15
    NAYBERLE LIMITED - 2024-08-30
    icon of address 12 Central Arcade, Cleckheaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,752 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-07
    IIF 43 - Director → ME
  • 16
    icon of address 38 Carleton Avenue, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-04-05
    IIF 84 - LLP Designated Member → ME
  • 17
    icon of address 2 Endeavour Park, Boston, Lincolnshire
    Active Corporate (5 parents)
    Equity (Company account)
    -406,434 GBP2024-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2024-05-09
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2019-12-04
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 2a St Martins Lane, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,866 GBP2019-12-31
    Officer
    icon of calendar 2018-09-21 ~ 2018-09-21
    IIF 57 - Director → ME
  • 19
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -792,978 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 35 - Director → ME
  • 20
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,564,298 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 36 - Director → ME
  • 21
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -370,920 GBP2024-01-31
    Officer
    icon of calendar 2022-02-09 ~ 2024-05-09
    IIF 34 - Director → ME
  • 22
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 30 - Director → ME
  • 23
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -25,429 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 29 - Director → ME
  • 24
    icon of address Studio 210 134-146 Curtain Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2019-06-21
    IIF 41 - Director → ME
  • 25
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    187,720 GBP2024-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2019-10-03
    IIF 65 - Director → ME
  • 26
    icon of address 161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -101,600 GBP2017-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2017-07-28
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -397,908 GBP2024-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2019-10-03
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ALMA CARE HOMES TELFORD LIMITED - 2022-06-01
    icon of address Suite 419, Chadwick House Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -442,645 GBP2023-10-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-03-18
    IIF 69 - Director → ME
  • 29
    ROMIGA WASHINGTON LIMITED - 2018-08-06
    icon of address University College Birmingham, Summer Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,000 GBP2020-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2018-06-29
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-08-01 ~ 2018-06-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KISOO LIMITED - 2023-03-28
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    448,251 GBP2022-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-05-05
    IIF 52 - Director → ME
  • 31
    ORIGIN CARE HOMES LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 33 - Director → ME
  • 32
    ORIGIN CARE HOMES (DEVELOPMENTS) LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,500,523 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 32 - Director → ME
  • 33
    TANGLEWOOD (LINCOLN) LIMITED - 2019-06-10
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    8,414,685 GBP2024-01-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-05-09
    IIF 59 - Director → ME
  • 34
    ORIGIN CARE HOMES HOLDING COMPANY LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 31 - Director → ME
  • 35
    CONSOLE CARE HOLDINGS LIMITED - 2019-12-23
    TANGLEWOOD HOLDING COMPANY LIMITED - 2019-11-22
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2019-11-12 ~ 2024-05-09
    IIF 64 - Director → ME
  • 36
    MARY & MIKE CARE LIMITED - 2020-07-19
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    315,775 GBP2024-01-31
    Officer
    icon of calendar 2019-06-24 ~ 2024-05-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-12-04
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -999,580 GBP2024-01-31
    Officer
    icon of calendar 2020-06-18 ~ 2024-05-09
    IIF 46 - Director → ME
  • 38
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -1,539,722 GBP2024-01-31
    Officer
    icon of calendar 2020-07-19 ~ 2024-05-09
    IIF 47 - Director → ME
  • 39
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,239,108 GBP2024-01-31
    Officer
    icon of calendar 2020-05-29 ~ 2024-05-09
    IIF 48 - Director → ME
  • 40
    LITTLE BIG FEET LIMITED - 2024-10-09
    HMC TALBOT LIMITED - 2017-02-16
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Profit/Loss (Company account)
    176,889 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2014-11-07 ~ 2024-05-09
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 2 Endeavor Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -433,241 GBP2024-01-31
    Officer
    icon of calendar 2022-05-20 ~ 2024-05-09
    IIF 28 - Director → ME
  • 42
    ROMIGA SOUTH LIMITED - 2016-06-13
    icon of address 6th Floor 125 London Wall, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,163 GBP2016-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2016-05-27
    IIF 67 - 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.