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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Hayes, Paul

    Related profiles found in government register
  • Hayes, Paul
    Irish born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office 10, Cauldon Locks, Shelton New Road, Stoke-on-trent, ST4 7AB, England

      IIF 1
  • Hayes, Paul
    Irish chief executive officer born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Paul
    Irish director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 40 Artillery Lane, London, E1 7LS, England

      IIF 14
    • Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 15
  • Hayes, Paul
    Irish born in November 1977

    Resident in Ireland

    Registered addresses and corresponding companies
    • Lyric Theatre, 55 Ridgeway Street, Belfast, Antrim, BT9 5FB

      IIF 16
  • Hayes, Paul
    Irish director born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10, Effra Road, Rathmines, Dublin 6, Ireland

      IIF 17
  • Hayes, Paul
    Irish pr consultant born in October 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • 10 Effra Road, Rathmines, Dublin 6

      IIF 18
  • Hayes, Paul Stewart
    Irish born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Calthorpe Road, Edgbaston, Birmingham, B15 1RP, England

      IIF 19
    • First Floor, 12 Pride Point Drive, Pride Park, Derby, DE24 8BX, England

      IIF 20 IIF 21 IIF 22
    • 1, Angel Court, London, EC2R 7HJ, England

      IIF 25 IIF 26
    • First Floor, Unit 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, PO7 7YH, United Kingdom

      IIF 27
    • Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, PO7 7YH, England

      IIF 28 IIF 29 IIF 30
    • Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, PO7 7YH, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Hayes, Paul
    British business development director born in November 1977

    Registered addresses and corresponding companies
    • 2, Stourwood Avenue, Bournemouth, Dorset, BH6 3PN, United Kingdom

      IIF 35
  • Hayes, Paul Stewart
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
  • Hayes, Paul Stewart
    British non executive director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Western Group Centre, Radnor Road, Scorrier, Redruth, Cornwall, TR16 5EH, England

      IIF 40
  • Hayes, Paul Stewart
    British non-executive director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Western Group Centre, Radnor Road, Scorrier, Redruth, Cornwall, TR16 5EH, England

      IIF 41
  • Hayes, Paul
    Irish director

    Registered addresses and corresponding companies
    • 10, Effra Road, Rathmines, Dublin 6, Ireland

      IIF 42
  • Hayes, Paul
    British development director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hayes, Paul
    British director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Danes Court 2 Stourwood Avenue, Bournemouth, Dorset, BH6 3PN

      IIF 46
    • Rodney Chambers, Rodney Street, Liverpool, L1 9AA, England

      IIF 47
  • Hayes, Paul
    British director

    Registered addresses and corresponding companies
    • 5 Danes Court 2 Stourwood Avenue, Bournemouth, Dorset, BH6 3PN

      IIF 48
  • Hayes, Paul
    English company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 49
    • Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

      IIF 50
    • Moray View House, Stoneyfield, Inverness, IV2 7GG

      IIF 51
    • Suite 201, Second Floor, Design Centre East, Chelsea Harbour, London, England And Wales, SW10 0XF, United Kingdom

      IIF 52
    • Suite 201, Second Floor, Design Centre East, Chelsea Harbour, London, England, SW10 0XF, England

      IIF 53 IIF 54 IIF 55
    • Suite 201, Second Floor, Design Centre East Chelsea Harbour, London, SW10 0XF, England

      IIF 57 IIF 58
    • Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, SW10 0XF, United Kingdom

      IIF 59
  • Hayes, Paul
    English director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 201, The Chambers, Chelsea Harbour, London, SW10 0XF, England

      IIF 60
  • Hayes, Paul
    English none born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Five, 19 Upper Belgrave Road, Clifton, Bristol, BS8 2XL, England

      IIF 61
  • Hayes, Paul

    Registered addresses and corresponding companies
    • Unit 23 Cargo 2, Wapping Wharf, Bristol, BS1 6WE, United Kingdom

      IIF 62
    • Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 63
  • Hayes, Paul Stewart
    Irish non-executive director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Western Group Centre, Radnor Road, Scorrier, Redruth, Cornwall, TR16 5EH, England

      IIF 64
  • Hayes, Paul
    United Kingdom director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23 Cargo 2, Wapping Wharf, Bristol, BS1 6WE, United Kingdom

      IIF 65
  • Mr Paul Hayes
    United Kingdom born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23 Cargo 2, Wapping Wharf, Bristol, BS1 6WE, United Kingdom

      IIF 66
child relation
Offspring entities and appointments 61
  • 1
    19 UPPER BELGRAVE ROAD MANAGEMENT LIMITED
    01792221
    Flat 1, 19 Upper Belgrave Road, Clifton, Bristol
    Active Corporate (21 parents)
    Equity (Company account)
    1,493 GBP2024-06-30
    Officer
    2010-07-30 ~ 2013-03-28
    IIF 61 - Director → ME
  • 2
    ANDREW FREDERICK CARE LIMITED
    - now 02914681
    HARDGROWTH INVESTMENTS LIMITED - 1995-02-06
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (26 parents)
    Equity (Company account)
    40,000 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 52 - Director → ME
  • 3
    ARROW SUPPORT LIMITED
    06628645
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    269,839 GBP2024-03-31
    Officer
    2021-10-19 ~ 2023-09-19
    IIF 15 - Director → ME
  • 4
    BECC: BESPOKE COMPLEX CARE SUPPORT LIMITED
    08257834
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, England
    Active Corporate (13 parents)
    Equity (Company account)
    30,850 GBP2024-03-31
    Officer
    2021-08-28 ~ 2023-09-19
    IIF 7 - Director → ME
  • 5
    BETTER HEALTHCARE SERVICES LIMITED
    - now 03499632
    BETTER HEALTHCARE SERVICES PLC
    - 2021-03-31 03499632
    DIAMOND RESOURCING PLC - 2020-06-25
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (18 parents)
    Equity (Company account)
    -9,073,534 GBP2024-03-31
    Officer
    2021-03-12 ~ 2023-09-19
    IIF 11 - Director → ME
    2021-03-12 ~ 2023-09-19
    IIF 63 - Secretary → ME
  • 6
    BUPA CARE HOMES (CALE VIEW) LIMITED - now
    CORNERSTONE HEALTHCARE WINCANTON LIMITED
    - 2025-06-19 09426638
    WAYPOINTS CARE (WINCANTON) LIMITED - 2021-02-19
    1 Angel Court, London, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2024-07-23 ~ 2025-06-05
    IIF 25 - Director → ME
  • 7
    CALE VIEW LIMITED
    14945972
    1 Angel Court, London, England
    Active Corporate (9 parents)
    Officer
    2024-07-23 ~ 2025-06-05
    IIF 26 - Director → ME
  • 8
    CANDOUR HOUSING CIC
    13562034
    Office 10, Cauldon Locks, Shelton New Road, Stoke-on-trent, England
    Active Corporate (5 parents)
    Officer
    2021-08-12 ~ now
    IIF 1 - Director → ME
  • 9
    CARE ENGLAND
    - now 02082270
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (157 parents)
    Officer
    2021-01-29 ~ 2022-04-22
    IIF 14 - Director → ME
  • 10
    CORMAC CONTRACTING LIMITED
    07737521
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (45 parents)
    Equity (Company account)
    -936,415 GBP2020-03-31
    Officer
    2023-07-01 ~ 2024-01-31
    IIF 36 - Director → ME
  • 11
    CORMAC SOLUTIONS LIMITED
    - now 15034921 07737430
    CORSERV SOLUTIONS LIMITED
    - 2023-08-15 15034921 07737430
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-28 ~ 2024-01-31
    IIF 64 - Director → ME
  • 12
    CORNERSTONE HEALTHCARE BRISTOL LIMITED
    13077696
    Unit 2 First Floor, The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2024-07-23 ~ now
    IIF 33 - Director → ME
  • 13
    CORNERSTONE HEALTHCARE DEVCO LIMITED
    13076820
    Unit 2 First Floor, The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2024-07-23 ~ now
    IIF 34 - Director → ME
  • 14
    CORNERSTONE HEALTHCARE GROUP LTD
    11533858
    Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2024-07-23 ~ now
    IIF 31 - Director → ME
  • 15
    CORNERSTONE HEALTHCARE MIDCO LIMITED
    13075984
    Unit 2 First Floor, The Briars, Waterberry Drive, Waterlooville, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2024-07-23 ~ now
    IIF 32 - Director → ME
  • 16
    CORNERSTONE ST JOSEPH'S LIMITED
    15321434
    First Floor, Unit 2, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (7 parents)
    Officer
    2024-07-23 ~ 2026-01-23
    IIF 19 - Director → ME
  • 17
    CORSERV CARE LIMITED
    13055619
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (18 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2023-07-01 ~ 2024-01-31
    IIF 37 - Director → ME
  • 18
    CORSERV CONTRACTING LIMITED
    15034849
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (11 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-07-28 ~ 2024-01-31
    IIF 41 - Director → ME
  • 19
    CORSERV FACILITIES LIMITED
    - now 12263854
    CORSERV PROPERTY LIMITED - 2021-07-02
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (25 parents)
    Profit/Loss (Company account)
    7,703,945 GBP2019-10-15 ~ 2021-03-31
    Officer
    2023-07-01 ~ 2024-01-31
    IIF 38 - Director → ME
  • 20
    CORSERV LIMITED
    09598549
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (42 parents, 12 offsprings)
    Officer
    2023-07-01 ~ 2024-01-31
    IIF 40 - Director → ME
  • 21
    CORSERV SOLUTIONS LIMITED
    - now 07737430 15034921
    CORMAC SOLUTIONS LIMITED
    - 2023-08-15 07737430 15034921
    Western Group Centre Radnor Road, Scorrier, Redruth, Cornwall, England
    Active Corporate (43 parents, 1 offspring)
    Equity (Company account)
    2,084,675 GBP2020-03-31
    Officer
    2023-07-01 ~ 2024-01-31
    IIF 39 - Director → ME
  • 22
    CWM TEILO LIMITED
    05265487
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (24 parents)
    Equity (Company account)
    360,635 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 54 - Director → ME
  • 23
    DANESCOURT (BOURNEMOUTH) LIMITED
    01052041
    Flat 3 2 Stourwood Avenue, Southbourne, Bournemouth, Dorset, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    101 GBP2024-12-31
    Officer
    2008-01-28 ~ 2010-07-25
    IIF 46 - Director → ME
    2008-05-08 ~ 2010-07-25
    IIF 48 - Secretary → ME
  • 24
    DIVERSITY CARE SOLUTIONS LIMITED
    07124727
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (14 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-08-28 ~ 2023-09-19
    IIF 5 - Director → ME
  • 25
    ENVIVA CARE LIMITED
    07644652
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Equity (Company account)
    75,450 GBP2024-03-31
    Officer
    2021-08-28 ~ 2023-09-19
    IIF 8 - Director → ME
  • 26
    ENVIVA COMPLEX CARE LIMITED
    - now 03869350
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (43 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    2021-08-28 ~ 2023-09-19
    IIF 9 - Director → ME
  • 27
    FORD PLACE LIMITED
    - now 03090556
    TEMPOFORCE LIMITED - 1997-04-17
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (25 parents)
    Equity (Company account)
    3 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 55 - Director → ME
  • 28
    GODFREY BARNES CARE ASHBY LIMITED
    12588632
    First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    275,568 GBP2021-09-30
    Officer
    2025-09-19 ~ now
    IIF 23 - Director → ME
  • 29
    GODFREY BARNES CARE LIMITED
    09235756 12302898
    First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    313,493 GBP2021-09-30
    Officer
    2025-09-19 ~ now
    IIF 22 - Director → ME
  • 30
    GODFREY BARNES CARE SL LTD
    12302898 09235756
    First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    -48,414 GBP2021-09-30
    Officer
    2025-09-19 ~ now
    IIF 20 - Director → ME
  • 31
    GODFREY BARNES CARE STATION LIMITED
    12588730
    First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    229,022 GBP2021-09-30
    Officer
    2025-09-19 ~ now
    IIF 24 - Director → ME
  • 32
    GODFREY CARE LIMITED
    15769648
    First Floor 12 Pride Point Drive, Pride Park, Derby, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2025-09-19 ~ now
    IIF 21 - Director → ME
  • 33
    INVENT HEALTH LIMITED
    - now SC289550
    IN-VENT HOME HEALTHCARE LIMITED - 2006-09-22
    EXCHANGELAW (NO.389) LIMITED - 2005-11-08
    272 Bath Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Equity (Company account)
    200,002 GBP2024-03-31
    Officer
    2021-08-28 ~ 2023-09-19
    IIF 2 - Director → ME
  • 34
    JOLT NETWORKS LIMITED
    NI070878
    50 Bedford Street, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2008-10-27 ~ 2009-11-04
    IIF 18 - Director → ME
  • 35
    JOLT ONLINE GAMING LIMITED
    04081952
    Baxter House, 48 Church Road, Ascot, Berkshire
    Dissolved Corporate (16 parents)
    Officer
    2009-07-14 ~ dissolved
    IIF 17 - Director → ME
    2009-07-14 ~ 2009-11-04
    IIF 42 - Secretary → ME
  • 36
    KITNOCKS SPECIALIST CARE LIMITED
    08092485
    Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (13 parents)
    Officer
    2024-07-23 ~ now
    IIF 28 - Director → ME
  • 37
    LEARNING DISABILITY ENGLAND - now
    HOUSING AND SUPPORT ALLIANCE
    - 2016-08-02 04233275
    HOUSING OPTIONS
    - 2012-12-18 04233275
    134 C/o Anthony Collins Solicitors, Edmund Street, Birmingham, England
    Active Corporate (50 parents)
    Equity (Company account)
    205,921 GBP2024-03-31
    Officer
    2012-11-21 ~ 2015-09-03
    IIF 47 - Director → ME
  • 38
    LIBERTATEM HEALTHCARE GROUP LIMITED
    10523191
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Equity (Company account)
    6,013,124 GBP2024-03-31
    Officer
    2022-08-01 ~ 2023-09-19
    IIF 12 - Director → ME
  • 39
    LIBERTATEM HEALTHCARE HOLDINGS LTD
    11539989
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    1,276,230 GBP2024-03-31
    Officer
    2022-08-01 ~ 2023-09-19
    IIF 10 - Director → ME
  • 40
    MARULA LODGE LIMITED
    - now 09408419
    MYTCHETT CARE LIMITED - 2020-01-06
    MPMX LIMITED - 2019-06-21
    Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    2024-07-23 ~ now
    IIF 30 - Director → ME
  • 41
    MOSAIC SUPPORT LIMITED
    06801262
    19 Micheldever Road, Whitchurch, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-01-26 ~ 2009-03-05
    IIF 43 - Director → ME
  • 42
    SCG ESCROW LTD - now
    SOLOR CARE GROUP HOLDINGS LIMITED - 2012-05-02
    ROBINIA SUPPORT SERVICES LIMITED
    - 2010-02-15 05653534
    BROOMCO (3988) LIMITED - 2007-06-04
    55 Baker Street, London
    Dissolved Corporate (15 parents)
    Officer
    2008-01-01 ~ 2008-07-21
    IIF 44 - Director → ME
  • 43
    SOLOR CARE HOLDINGS LTD - now
    THE ROBINIA CARE GROUP LIMITED
    - 2010-02-15 04782823
    DE FACTO 1063 LIMITED - 2003-07-04
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (22 parents)
    Officer
    2008-04-18 ~ 2008-07-21
    IIF 45 - Director → ME
  • 44
    SOLOR CARE SOUTH EAST LTD - now
    ROBINIA CARE SOUTH EAST LIMITED
    - 2010-02-08 02507430 02486455... (more)
    MENCARE (WESTBURY) LIMITED - 2002-05-28
    QUIXADA LIMITED - 1990-07-18
    Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Active Corporate (33 parents)
    Officer
    2008-01-01 ~ 2008-03-31
    IIF 35 - Director → ME
  • 45
    SONDERWELL BIDCO LIMITED
    - now 13191584 13184276
    BETTER BIDCO LIMITED
    - 2021-09-14 13191584
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Equity (Company account)
    -46,621,381 GBP2024-03-31
    Officer
    2021-03-12 ~ 2023-09-19
    IIF 13 - Director → ME
  • 46
    SONDERWELL FINCO LIMITED
    - now 13188676
    BETTER FINCO LIMITED - 2021-09-14
    BETTER MIDCO LIMITED - 2021-02-24
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    -692,103 GBP2024-03-31
    Officer
    2022-02-25 ~ 2023-09-19
    IIF 3 - Director → ME
  • 47
    SONDERWELL MIDCO LIMITED
    - now 13184276 13191584
    BETTER MIDCO LIMITED - 2021-09-14
    BETTER HOLDCO LIMITED - 2021-02-26
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    -4,543,145 GBP2024-03-31
    Officer
    2022-02-25 ~ 2023-09-19
    IIF 4 - Director → ME
  • 48
    SONDERWELL TOPCO LIMITED
    - now 13181399 16947722
    BETTER TOPCO LIMITED - 2021-09-14
    Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,236,334 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-02-25 ~ 2023-09-19
    IIF 6 - Director → ME
  • 49
    SOUTH AFRICA LODGE LIMITED
    - now 03647417
    VINCENT HOUSE REHABILITATION LIMITED - 1998-12-03
    Unit 2, First Floor, The Briars, Waterberry Drive, Waterlooville, England
    Active Corporate (19 parents)
    Officer
    2024-07-23 ~ now
    IIF 29 - Director → ME
  • 50
    SQUEEZED BRISTOL LIMITED
    - now 10834306
    LEMONADE BRISTOL LIMITED
    - 2017-08-18 10834306
    Unit 4 Cargo 1 Gaol Ferry Steps, Wapping Wharf, Bristol, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,169 GBP2024-06-30
    Officer
    2017-06-23 ~ 2019-01-01
    IIF 65 - Director → ME
    2017-06-23 ~ 2018-07-06
    IIF 62 - Secretary → ME
    Person with significant control
    2017-06-23 ~ 2018-12-31
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
  • 51
    SWANTON CARE & COMMUNITY (ANDREW FREDERICK CARE HOMES) LIMITED
    - now 03576776
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (26 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 59 - Director → ME
  • 52
    SWANTON CARE & COMMUNITY (AUTISM NORTH) LIMITED
    - now 04536431
    AUTISM NORTH LTD - 2013-01-31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (27 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 50 - Director → ME
  • 53
    SWANTON CARE & COMMUNITY (GLENPATH HOLDINGS) LIMITED
    - now 03328213
    GLENPATH HOLDINGS LTD
    - 2013-04-04 03328213 04536431
    AUTISM NORTH LIMITED - 2003-01-16
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (25 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 49 - Director → ME
  • 54
    SWANTON CARE & COMMUNITY (MAESTEILO CARE HOMES) LIMITED
    - now 03943086
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (28 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 57 - Director → ME
  • 55
    SWANTON CARE & COMMUNITY (SOUTHFIELD HOUSE CARE SERVICES) LIMITED
    - now SC232927
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    Southfield House, Slamannan, Falkirk
    Active Corporate (25 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 51 - Director → ME
  • 56
    SWANTON CARE & COMMUNITY LIMITED
    - now 05789785
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (38 parents, 18 offsprings)
    Equity (Company account)
    -93,020,449 GBP2024-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 56 - Director → ME
  • 57
    SWANTON SOLAR LIMITED
    07694260
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Dissolved Corporate (9 parents)
    Officer
    2013-03-20 ~ 2013-08-15
    IIF 53 - Director → ME
  • 58
    THE ASSOCIATION FOR SUPPORTED LIVING LIMITED
    05145898
    Reside Housing Association, 33 Old London Road, First-floor Offices, Kingston Upon Thames, Surrey, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2010-09-16 ~ dissolved
    IIF 60 - Director → ME
  • 59
    THE BURREN LIMITED
    14945711
    First Floor Unit 2 The Briars, Waterberry Drive, Waterlooville, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2024-07-23 ~ now
    IIF 27 - Director → ME
  • 60
    THE LYRIC THEATRE (NI)
    NI066152
    Lyric Theatre, 55 Ridgeway Street, Belfast, Antrim
    Active Corporate (32 parents)
    Officer
    2022-10-19 ~ 2025-10-15
    IIF 16 - Director → ME
  • 61
    TY-TEILO LIMITED
    04664920
    Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, England
    Dissolved Corporate (25 parents)
    Equity (Company account)
    2,164,136 GBP2020-12-31
    Officer
    2013-03-20 ~ 2014-07-31
    IIF 58 - 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.