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

Matthews, Ian Darren

    Related profiles found in government register
  • Matthews, Ian Darren

    Registered addresses and corresponding companies
    • icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 1
  • Matthews, Ian

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 2 IIF 3
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 5
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 6
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 7 IIF 8
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 9
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 10
  • Matthews, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 11
  • Matthews, Ian
    British accountant director

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 12 IIF 13 IIF 14
  • Matthews, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 15 IIF 16 IIF 17
  • Matthews, Ian
    British accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 18
  • Matthews, Ian
    British business executive born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 19
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 20 IIF 21
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 22 IIF 23 IIF 24
  • Matthews, Ian
    British businessman born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 25 IIF 26
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 27 IIF 28
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 29
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 30
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 31
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 32 IIF 33
  • Matthews, Ian
    British commercial director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British company director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 46
  • Matthews, Ian
    British director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Old Jewry, London, EC2R 8DU, England

      IIF 98
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Mold, Clwyd, CH7 5JW, Great Britain

      IIF 99
    • icon of address 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 100
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 101
  • Matthews, Ian
    British management consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 102
  • Mathews, Ian
    British letting agent born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Gardens, London, SE4 2DN, England

      IIF 103
  • Matthews, Ian
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 104
  • Matthews, Ian
    British property born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 105
  • Matthews, Ian
    British property developer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Gardens, London, SE4 2DN, England

      IIF 106
  • Matthews, Ian
    British accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant-director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 122
  • Matthews, Ian
    British accountant/director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 123
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 124 IIF 125
  • Matthews, Ian
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 126
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 127
  • Matthews, Ian
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian Darren
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 166
    • icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 167
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 168
  • Matthews, Ian Darren
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 169 IIF 170
  • Ian Matthews
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 171
  • Mr Ian Matthews
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 172
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 173
  • Mr Ian Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 174
  • Mr Ian Matthews
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 175 IIF 176
  • Mr Ian Darren Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 177
    • icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 178
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 179
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180 IIF 181
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 10 Clintons Green, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 104 - Director → ME
    icon of calendar 2014-06-25 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 2
    icon of address 77 Sunderland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 103 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 131 - Director → ME
  • 4
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 135 - Director → ME
  • 5
    AVERY CARE DEVCO LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 134 - Director → ME
  • 6
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 94 - Director → ME
  • 7
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 136 - Director → ME
  • 8
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 95 - Director → ME
  • 9
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 33 - Director → ME
  • 10
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 126 - Director → ME
  • 11
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 46 - Director → ME
  • 12
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 32 - Director → ME
  • 13
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 93 - Director → ME
  • 14
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 24 - Director → ME
  • 15
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 92 - Director → ME
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 71 - Director → ME
  • 18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 85 - Director → ME
  • 19
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 34 - Director → ME
  • 20
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 97 - Director → ME
  • 21
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 5 - Secretary → ME
  • 22
    icon of address Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 43 Berkeley Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,584 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 105 - Director → ME
    icon of calendar 2010-12-09 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 24
    icon of address 10 Clintons Green, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 166 - Director → ME
  • 25
    icon of address C/o Fisher Berger & Associates Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 106 - Director → ME
  • 26
    icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,101 GBP2024-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 167 - Director → ME
    icon of calendar 2018-02-13 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 81 - Director → ME
  • 28
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 26 - Director → ME
    icon of calendar 2016-09-26 ~ now
    IIF 6 - Secretary → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,692 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 169 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 29 - Director → ME
  • 32
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PFL DEVELOPMENTS LTD - 2016-08-19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,364 GBP2024-07-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-02-13 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    112,249 GBP2016-02-22
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 102 - Director → ME
  • 35
    icon of address Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2013-08-31 ~ dissolved
    IIF 9 - Secretary → ME
Ceased 118
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-06-06
    IIF 118 - Director → ME
  • 2
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2022-03-09
    IIF 84 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-09
    IIF 20 - Director → ME
  • 4
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-09-13
    IIF 22 - Director → ME
  • 5
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2022-03-09
    IIF 31 - Director → ME
  • 6
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2007-06-06
    IIF 109 - Director → ME
  • 7
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-04-11
    IIF 124 - Director → ME
  • 8
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-06-06
    IIF 140 - Director → ME
    icon of calendar 2005-10-03 ~ 2005-10-06
    IIF 17 - Secretary → ME
  • 9
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-11
    IIF 49 - Director → ME
  • 10
    AH PETERBOROUGH LIMITED - 2022-09-21
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-03-09
    IIF 21 - Director → ME
  • 11
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 76 - Director → ME
  • 12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 74 - Director → ME
  • 13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2022-03-09
    IIF 87 - Director → ME
  • 14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2022-03-09
    IIF 86 - Director → ME
  • 15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-09
    IIF 42 - Director → ME
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2022-03-09
    IIF 72 - Director → ME
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-03-09
    IIF 133 - Director → ME
  • 18
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 142 - Director → ME
  • 19
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2022-03-09
    IIF 37 - Director → ME
  • 20
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2022-03-09
    IIF 83 - Director → ME
  • 21
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 79 - Director → ME
  • 22
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 149 - Director → ME
  • 23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 40 - Director → ME
  • 24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2022-03-09
    IIF 88 - Director → ME
  • 25
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 148 - Director → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2022-03-09
    IIF 39 - Director → ME
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 45 - Director → ME
  • 28
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-09
    IIF 82 - Director → ME
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2022-03-09
    IIF 90 - Director → ME
  • 30
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2022-03-09
    IIF 100 - Director → ME
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2022-03-09
    IIF 160 - Director → ME
  • 32
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2022-03-09
    IIF 35 - Director → ME
  • 33
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-09
    IIF 43 - Director → ME
  • 34
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ 2022-03-09
    IIF 144 - Director → ME
  • 35
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 70 - Director → ME
  • 36
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2022-03-09
    IIF 130 - Director → ME
  • 37
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2022-03-09
    IIF 129 - Director → ME
  • 38
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 66 - Director → ME
  • 39
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 68 - Director → ME
  • 40
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ 2022-03-09
    IIF 128 - Director → ME
  • 41
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2022-03-09
    IIF 101 - Director → ME
  • 42
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2022-03-09
    IIF 137 - Director → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 65 - Director → ME
  • 44
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2022-03-09
    IIF 44 - Director → ME
  • 45
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 73 - Director → ME
  • 46
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 67 - Director → ME
  • 47
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2022-03-09
    IIF 41 - Director → ME
  • 48
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2022-03-09
    IIF 38 - Director → ME
  • 49
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2022-03-09
    IIF 165 - Director → ME
  • 50
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ 2022-03-09
    IIF 163 - Director → ME
  • 51
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2022-03-09
    IIF 36 - Director → ME
  • 52
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    NEWINCCO 666 LIMITED - 2007-02-20
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 156 - Director → ME
  • 53
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    AVERY HOMES 999 LIMITED - 2014-07-25
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 112 - Director → ME
  • 54
    BRIGHTERKIND LIMITED - 2020-01-10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 158 - Director → ME
  • 55
    AVERY LODGE LIMITED - 2020-01-10
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2013-04-11
    IIF 113 - Director → ME
  • 56
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    icon of calendar 2005-03-23 ~ 2009-12-23
    IIF 107 - Director → ME
    icon of calendar 2000-07-19 ~ 2003-04-30
    IIF 111 - Director → ME
    icon of calendar 2020-09-11 ~ 2024-06-20
    IIF 18 - Director → ME
    icon of calendar 2003-04-30 ~ 2005-03-23
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2024-10-29
    IIF 171 - Ownership of shares – More than 50% but less than 75% OE
    IIF 171 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 171 - Right to appoint or remove directors OE
  • 57
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 162 - Director → ME
  • 58
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,972 GBP2025-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 47 - Director → ME
  • 59
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    NEWINCCO 667 LIMITED - 2007-02-21
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 153 - Director → ME
  • 60
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    NEWINCCO 831 LIMITED - 2008-05-23
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-04-11
    IIF 150 - Director → ME
  • 61
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 89 - Director → ME
  • 62
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 147 - Director → ME
  • 63
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2013-04-11
    IIF 139 - Director → ME
  • 64
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 61 - Director → ME
  • 65
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 164 - Director → ME
  • 66
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2013-04-11
    IIF 155 - Director → ME
    icon of calendar 2005-09-13 ~ 2005-10-06
    IIF 16 - Secretary → ME
  • 67
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    NEWINCCO 829 LIMITED - 2008-05-15
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 152 - Director → ME
  • 68
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-06-06
    IIF 115 - Director → ME
    icon of calendar 2006-05-25 ~ 2006-07-03
    IIF 14 - Secretary → ME
  • 69
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2007-06-06
    IIF 114 - Director → ME
    icon of calendar 2006-04-11 ~ 2006-07-03
    IIF 12 - Secretary → ME
  • 70
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 117 - Director → ME
  • 71
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 119 - Director → ME
  • 72
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 58 - Director → ME
  • 73
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 57 - Director → ME
  • 74
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 64 - Director → ME
  • 75
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2022-03-09
    IIF 75 - Director → ME
  • 76
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 62 - Director → ME
  • 77
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2022-03-09
    IIF 80 - Director → ME
  • 78
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 60 - Director → ME
  • 79
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 59 - Director → ME
  • 80
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 123 - Director → ME
  • 81
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 151 - Director → ME
  • 82
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ 2022-03-09
    IIF 121 - Director → ME
  • 83
    ORDEREDGE LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 63 - Director → ME
  • 84
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 19 - Director → ME
  • 85
    AH LITTLEOVER LIMITED - 2021-12-08
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-10-26
    IIF 30 - Director → ME
  • 86
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    icon of calendar 2016-09-26 ~ 2016-09-26
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2024-10-27
    IIF 173 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 161 - Director → ME
  • 88
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 69 - Director → ME
  • 89
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2011-12-22
    IIF 122 - Director → ME
  • 90
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2018-12-21
    IIF 132 - Director → ME
  • 91
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 157 - Director → ME
  • 92
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2013-04-11
    IIF 141 - Director → ME
  • 93
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 120 - Director → ME
  • 94
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 138 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-08-17
    IIF 10 - Secretary → ME
  • 95
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2013-04-11
    IIF 96 - Director → ME
  • 96
    PFL DEVELOPMENTS LTD - 2016-08-19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,364 GBP2024-07-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-02-13
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-02-23
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 54 - Director → ME
  • 98
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 55 - Director → ME
  • 99
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 52 - Director → ME
  • 100
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 53 - Director → ME
  • 101
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 51 - Director → ME
  • 102
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 78 - Director → ME
  • 103
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 159 - Director → ME
  • 104
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 48 - Director → ME
  • 105
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2019-07-16
    IIF 98 - Director → ME
  • 106
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 145 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-08-17
    IIF 15 - Secretary → ME
  • 107
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 56 - Director → ME
  • 108
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-03-10
    IIF 110 - Director → ME
  • 109
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-06-06
    IIF 116 - Director → ME
    icon of calendar 2006-03-10 ~ 2006-03-10
    IIF 13 - Secretary → ME
  • 110
    PPP BEAUMONT PLC - 1997-06-06
    BEAUMONT HEALTH CARE PLC - 1988-12-21
    GLS 26 LIMITED - 1983-05-13
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2000-03-31
    IIF 108 - Director → ME
  • 111
    SHELFCO (NO.1413) LIMITED - 1998-03-06
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1999-04-30
    IIF 127 - Director → ME
  • 112
    ISOBARON LIMITED - 1985-10-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-01 ~ 2000-03-31
    IIF 125 - Director → ME
  • 113
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2022-03-09
    IIF 91 - Director → ME
  • 114
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 154 - Director → ME
  • 115
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 143 - Director → ME
  • 116
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2022-03-09
    IIF 77 - Director → ME
  • 117
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 146 - Director → ME
  • 118
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.