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

Singh, Sukhraj

    Related profiles found in government register
  • Singh, Sukhraj
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 1
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 2
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 3 IIF 4 IIF 5
    • C/o Prestige Group, Roseville Court, Blair Ave, Ingleby Barwick, Stockton, TS17 5BL, United Kingdom

      IIF 6
    • Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 7 IIF 8 IIF 9
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 10 IIF 11
  • Singh, Sukhraj
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, TS24 8BZ, United Kingdom

      IIF 12
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 13
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 14 IIF 15 IIF 16
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 19
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 20 IIF 21
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 22 IIF 23 IIF 24
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 26
    • West Acres, Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG, United Kingdom

      IIF 27
  • Singh, Sukhraj
    British care home design advisor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 28
  • Singh, Sukhraj
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 29
    • Low Crook Farm, Durham Lane Eaglescliffe, Stockton On Tees, TS16 0PG

      IIF 30 IIF 31
    • West Acres, Durham Lane, Eaglescliffe, Stockton On Tees, TS16 0PG, United Kingdom

      IIF 32
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 33
  • Singh, Sukhraj
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 34
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 35
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 36 IIF 37
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 38 IIF 39
    • West Acres Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG, United Kingdom

      IIF 40
  • Singh, Sukhraj
    British general manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 41
  • Singh, Sukhraj
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Acres, Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG

      IIF 42
  • Singh, Sukhraj
    British property developer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prestige Group Head Office, Roseville Court, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 43 IIF 44 IIF 45
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 46
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 47
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 48 IIF 49 IIF 50
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 51
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 52
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 53
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 54 IIF 55
  • Singh, Sukraj
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 56
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 57
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 58
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 59
    • The Prestige Group Head Office, Roseville Court, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 60 IIF 61 IIF 62
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 64 IIF 65
    • C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 66
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 67 IIF 68
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 69 IIF 70 IIF 71
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL

      IIF 73
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 74
    • Roseville Court, C/o Prestige Group Head Office, Blair Avenue, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 75
child relation
Offspring entities and appointments
Active 33
  • 1
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    296,467 GBP2024-07-31
    Officer
    2019-02-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 2
    Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,043,113 GBP2021-07-31
    Officer
    2018-03-28 ~ now
    IIF 12 - Director → ME
  • 3
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 32 - Director → ME
  • 4
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 42 - Director → ME
  • 5
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,309 GBP2022-08-31
    Officer
    2016-08-30 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    WILSON & WILSON PROPCO LTD - 2019-07-24
    Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,101 GBP2024-07-31
    Officer
    2019-07-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,100 GBP2024-07-31
    Officer
    2016-02-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 8
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1,974,369 GBP2021-07-31
    Officer
    2013-03-15 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 9
    PRESTIGE CARE (REDCAR) LIMITED - 2012-08-31
    PRESTIGE CARE (DONCASTER) LIMITED - 2012-08-24
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 37 - Director → ME
  • 10
    C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -56 GBP2024-07-31
    Officer
    2016-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 40 - Director → ME
  • 12
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,160 GBP2024-07-31
    Officer
    2023-01-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 13
    Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -60,134 GBP2024-07-31
    Officer
    2012-08-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    2025-11-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2025-11-10 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 16
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,276 GBP2020-07-31
    Officer
    2017-11-02 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 17
    PRESTIGE CARE (SB) LTD - 2017-11-16
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,583 GBP2020-07-31
    Officer
    2017-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 18
    Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    2025-09-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 19
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    255,534 GBP2020-07-31
    Officer
    2018-08-21 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 20
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    299,983 GBP2020-08-01 ~ 2021-07-31
    Officer
    2017-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 21
    LEVERHOOP LIMITED - 1995-07-19
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,518,952 GBP2020-07-31
    Officer
    1995-04-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 22
    Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 23
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    -1,848 GBP2021-08-01 ~ 2022-07-31
    Officer
    2018-03-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 24
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -684,100 GBP2019-07-31
    Officer
    2003-01-06 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 25
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    791,599 GBP2024-07-31
    Officer
    2006-12-11 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 26
    Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 27
    C/o Prestige Group Roseville Court, Blair Ave, Ingleby Barwick, Stockton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,539 GBP2022-07-31
    Officer
    2021-05-07 ~ now
    IIF 6 - Director → ME
  • 28
    C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,120 GBP2024-07-31
    Officer
    2016-01-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    2009-01-15 ~ dissolved
    IIF 33 - Director → ME
  • 30
    WEST ACRES DEVELOPMENT LIMITED - 2015-08-21
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,565 GBP2024-07-31
    Officer
    2015-04-01 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    786,907 GBP2025-03-31
    Officer
    2025-10-06 ~ now
    IIF 9 - Director → ME
  • 32
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    409,808 GBP2025-03-31
    Officer
    2025-10-06 ~ now
    IIF 7 - Director → ME
  • 33
    West Lodge Care Home Peases West, Billy Row, Crook, County Durham
    Active Corporate (2 parents)
    Equity (Company account)
    524,914 GBP2025-03-31
    Officer
    2025-10-06 ~ now
    IIF 8 - Director → ME
Ceased 13
  • 1
    PRESTIGE PROPERTIES (WALBERTON) LIMITED - 2019-04-24
    PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED - 2017-07-21
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Equity (Company account)
    -206,290 GBP2019-04-16
    Officer
    2015-12-17 ~ 2019-04-16
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 66 - Ownership of shares – 75% or more OE
  • 2
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2008-12-03 ~ 2009-02-12
    IIF 30 - Director → ME
  • 3
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    2008-12-03 ~ 2009-02-12
    IIF 31 - Director → ME
  • 4
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    Victoria Park, Clarence Road, Hartlepool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -1,257,196 GBP2023-08-01 ~ 2024-07-31
    Officer
    2018-04-20 ~ 2025-12-31
    IIF 56 - Director → ME
  • 5
    PRESTIGE CARE (THORNE) LIMITED - 2018-07-11
    Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    864,418 GBP2024-04-30
    Officer
    2012-08-17 ~ 2017-03-24
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees
    Active Corporate (1 parent)
    Equity (Company account)
    547,584 GBP2024-07-31
    Officer
    2013-07-22 ~ 2020-01-13
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 7
    MS INVSTMENTS (IB) LIMITED - 2013-10-02
    Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-22 ~ 2013-07-22
    IIF 45 - Director → ME
  • 8
    Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -12,293 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-09-23 ~ 2017-03-24
    IIF 35 - Director → ME
  • 9
    PRESTIGE CARE (ST GEORGE'S) LTD - 2018-09-12
    PRESTIGE CARE (PARKVILLE) LTD - 2018-04-27
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -458,223 GBP2024-07-31
    Officer
    2017-11-02 ~ 2025-07-02
    IIF 34 - Director → ME
    Person with significant control
    2017-11-02 ~ 2025-07-02
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,160 GBP2024-07-31
    Officer
    2015-04-30 ~ 2022-07-14
    IIF 38 - Director → ME
  • 11
    PRESTIGE ESTATES (NORTH EAST) LIMITED - 2018-07-05
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    2001-06-12 ~ 2018-05-04
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-04
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    PRESTIGE CARE (REDCAR SM) LIMITED - 2018-11-07
    BK EAGLESCLIFFE LIMITED - 2014-07-29
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,145,464 GBP2018-10-23
    Officer
    2013-08-28 ~ 2018-10-23
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 64 - Has significant influence or control OE
  • 13
    PRESTIGE CARE (HUMBERSIDE) LIMITED - 2015-10-13
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2010-09-20 ~ 2015-10-06
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

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