logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr. Louis George Sideras

    Related profiles found in government register
  • Mr. Louis George Sideras
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 1
    • icon of address 100, Crossbrook Street, Waltham Cross, EN8 8JJ, England

      IIF 2
  • Mr Louis George Sideras
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Gateway Mews, London, N11 2UT, England

      IIF 3
  • Mr Louis Renos Sideras
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Trent House, 3 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA, England

      IIF 7
  • Sideras, Louis George, Mr.
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Gateway Mews, London, N11 2UT, England

      IIF 8
    • icon of address Unit 3, Gateway Mews, London, N11 2UT

      IIF 9
    • icon of address 100, Crossbrook Street, Waltham Cross, EN8 8JJ, England

      IIF 10
  • Sideras, Louis George, Mr.
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 11
    • icon of address 2, Allmains Close, Nazeing, Waltham Abbey, Essex, EN9 2LX, England

      IIF 12
  • Sideras, Louis George, Mr.
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 13
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 14
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 15
  • Mr Renos Sideras
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 16
  • Mr Louis Sideras
    British born in August 1938

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Bounds Green, London, N11 2UT, England

      IIF 17
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 18
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 19
  • Mr Louis Sideras
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crossbrook Street, Ground Floor, St George's House, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 20
  • Sideras, George
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Boundsgreen, London, N11 2UT, United Kingdom

      IIF 21
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 25
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 26
  • Sideras, Louis Renos
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 27
  • Sideras, Louis Renos
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869, High Road, London, N12 8QA, England

      IIF 28
  • Sideras, Louis Renos
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 29
  • Mr George Sideras
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 30 IIF 31
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 32
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 33
  • Sideras, Renos
    British born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 34
  • Sideras, Renos
    British accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Curocare 100, Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 35
  • Sideras, Renos
    British carer born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 36
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT

      IIF 37
  • Sideras, Renos
    British healthcare director born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 38
  • Sideras, Renos
    British man accountant born in November 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 39
  • Mr Renos Sideras
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 40
  • Sideras, George
    British co director born in March 1960

    Registered addresses and corresponding companies
    • icon of address The Orchard, Westmill, Buntingford, Hertfordshire, SG9 9LL

      IIF 41
    • icon of address Wordsworth House Beech Hill Park, Pynest Green Lane High Beech, Waltham Abbey, Essex, EN9 3QL

      IIF 42
  • Sideras, George
    British physiotherapist born in March 1960

    Registered addresses and corresponding companies
    • icon of address Wordsworth House Beech Hill Park, Pynest Green Lane High Beech, Waltham Abbey, Essex, EN9 3QL

      IIF 43
  • Sideras, Louis George
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 44
  • Sideras, George
    British

    Registered addresses and corresponding companies
    • icon of address The Orchard, Westmill, Buntingford, Hertfordshire, SG9 9LL

      IIF 45 IIF 46
  • Sideras, George
    British director

    Registered addresses and corresponding companies
    • icon of address The Orchard, Westmill, Buntingford, Hertfordshire, SG9 9LL

      IIF 47
  • Sideras, Louis
    British born in August 1938

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, Boundsgreen, London, N11 2UT, United Kingdom

      IIF 48
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 49
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 50
  • Sideras, Louis
    British director born in August 1938

    Registered addresses and corresponding companies
    • icon of address 138 Chase Road, Southgate, London, N14 4LG

      IIF 51
  • Sideras, Louis
    British director born in August 1938

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Woodgate Studios, 2-8 Games Road, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 52
  • Sideras, George
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, Uk

      IIF 53
  • Sideras, George
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, England

      IIF 54
    • icon of address Woodgate Studios, 2-8 Games Road, Cockfosters, Herts, EN4 9HN, United Kingdom

      IIF 55 IIF 56
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 57
  • Sideras, Louis
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Crossbrook Street, Ground Floor, St George's House, Cheshunt, Hertfordshire, EN8 8JJ, United Kingdom

      IIF 58
  • Sideras, Louis Renos
    British company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 59
    • icon of address 22, Woodgreen Road, Waltham Abbey, Essex, England

      IIF 60
  • Sideras, Louis Renos
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 869 High Road, London, N12 8QA, United Kingdom

      IIF 61
    • icon of address Trent House, 3 Sewardstone Road, Waltham Abbey, Essex, EN9 1NA, England

      IIF 62
  • Sideras, Louis Renos
    British healthcare worker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 63
  • Sideras, Louis
    British

    Registered addresses and corresponding companies
    • icon of address 138 Chase Road, Southgate, London, N14 4LG

      IIF 64
  • Sideras, Renos
    British company director born in November 1963

    Registered addresses and corresponding companies
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 65
  • Sideras, Renos
    British

    Registered addresses and corresponding companies
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 66
  • Sideras, Renos
    British accountant

    Registered addresses and corresponding companies
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 67
  • Sideras, Renos
    Cypriot/british manager

    Registered addresses and corresponding companies
    • icon of address 174 Crooked Mile, Waltham Abbey, Essex, EN9 2ES

      IIF 68
  • Sideras, Renos
    British born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN, England

      IIF 69
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, England

      IIF 70
    • icon of address Unit 3, Gateway Mews, London, N11 2UT, United Kingdom

      IIF 71
  • Sideras, Renos
    British chartered certified accountant born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 72 IIF 73 IIF 74
  • Sideras, Renos
    British company director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT, United Kingdom

      IIF 75
  • Sideras, Renos
    British residential sales industry born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN, England

      IIF 76
    • icon of address 1st Floor, Woodgate Studios, 2-8 Games Road, Cockfosters, Barnet, EN4 9HN, England

      IIF 77 IIF 78
  • Sideras, Louis Renos

    Registered addresses and corresponding companies
    • icon of address Unit 3, Gateway Mews, Bounds Green, London, N11 2UT, England

      IIF 79
    • icon of address Unit 3, Gateway Mews, Ringway, London, N11 2UT

      IIF 80
  • Sideras, Renos
    Cypriot,british born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Dairy, Warlies Park Farm, Woodgreen Road, Upshire, Essex, EN9 3SD

      IIF 81
  • Sideras, Renos
    Cypriot,british manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Farmhouse, Warleys Park Farm, Wood Green Road, Upshire, Essex, EN9 3SD

      IIF 82
  • Sideras, Renos
    Cypriot/british director born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Crooked Mile, Waltham Abbey, Essex, EN9 2ES

      IIF 83 IIF 84
  • Sideras, Renos
    Cypriot/british manager born in November 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174 Crooked Mile, Waltham Abbey, Essex, EN9 2ES

      IIF 85
  • Sideras, Renos

    Registered addresses and corresponding companies
    • icon of address Hampton House, 100 Crossbrook Street, Cheshunt, Hertfordshire, EN8 8JJ

      IIF 86 IIF 87
    • icon of address 6 Ringwood Way, Winchmore Hill, London, N21 2QY

      IIF 88
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address 100 Crossbrook Street, Waltham Cross, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,793 GBP2024-09-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 3 Gateway Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    725,440 GBP2024-03-31
    Officer
    icon of calendar 2013-08-23 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,391 GBP2025-03-31
    Officer
    icon of calendar 2016-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,155 GBP2025-03-31
    Officer
    icon of calendar 2017-11-10 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 869 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    icon of address Unit 3 Gateway Mews, Bounds Green, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2011-09-22 ~ dissolved
    IIF 79 - Secretary → ME
  • 7
    icon of address 100 Crossbrook Street, Ground Floor, St George's House, Cheshunt, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,754 GBP2024-03-31
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 22 - Director → ME
  • 9
    DATEPARK LIMITED - 2001-11-02
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 68 - Secretary → ME
  • 10
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 54 - Director → ME
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134,137 GBP2019-03-31
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 71 - Director → ME
    IIF 25 - Director → ME
  • 13
    icon of address Em Costas Unit 3 Gateway Mews Gateway Mews, Gateway Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,540 GBP2025-03-31
    Officer
    icon of calendar 2017-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    EPAESIANS LIMITED - 2011-09-30
    icon of address Unit 3 Gateway Mews, Ringway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-09-30 ~ dissolved
    IIF 80 - Secretary → ME
  • 15
    icon of address Unit 3 Gateway Mews, Ringway, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -6,000 GBP2015-09-30
    Officer
    icon of calendar 2014-06-09 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 44 - Director → ME
  • 17
    GROVEFIELD PROPERTIES LIMITED - 2021-03-04
    icon of address Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -212,372 GBP2024-03-31
    Officer
    icon of calendar 2016-06-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,639,403 GBP2024-10-28
    Officer
    icon of calendar 2015-10-23 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Trent House, 3 Sewardstone Road, Waltham Abbey, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-31 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    icon of address Em Costas & Co, 3 Gateway Mews, Bounds Green, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-24 ~ dissolved
    IIF 35 - Director → ME
  • 22
    icon of address 869 High Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    104,922 GBP2025-04-30
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 869 High Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,815,927 GBP2024-03-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-05-29 ~ now
    IIF 70 - Director → ME
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 25
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,287 GBP2024-03-31
    Officer
    icon of calendar 2014-11-12 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Has significant influence or controlOE
  • 26
    icon of address Unit 3 Gateway Mews, Ringway, Bounds Green, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,893 GBP2024-03-31
    Officer
    icon of calendar 2017-04-28 ~ now
    IIF 21 - Director → ME
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ now
    IIF 17 - Has significant influence or controlOE
  • 27
    icon of address The Dairy Warlies Park Farm, Woodgreen Road, Upshire, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-11-23 ~ now
    IIF 81 - Director → ME
  • 28
    icon of address Unit 3 Gateway Mews, Ringway, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address Unit 3 Gateway Mews, London
    Active Corporate (3 parents)
    Equity (Company account)
    725,440 GBP2024-03-31
    Officer
    icon of calendar 2013-08-23 ~ 2015-05-31
    IIF 59 - Director → ME
  • 2
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-02-03 ~ 2002-08-31
    IIF 43 - Director → ME
    icon of calendar 2002-03-12 ~ 2007-05-31
    IIF 38 - Director → ME
    icon of calendar 2006-08-14 ~ 2007-04-10
    IIF 41 - Director → ME
    icon of calendar 2000-02-03 ~ 2002-08-31
    IIF 66 - Secretary → ME
    icon of calendar 2007-06-18 ~ 2008-01-08
    IIF 46 - Secretary → ME
  • 3
    LONGLANDS CARE HOME (WITNEY) LIMITED - 2016-03-11
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,280,330 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-01
    IIF 69 - Director → ME
  • 4
    icon of address Unit 3 Gateway Mews, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    63,754 GBP2024-03-31
    Officer
    icon of calendar 2017-01-24 ~ 2025-10-22
    IIF 15 - Director → ME
  • 5
    DATEPARK LIMITED - 2001-11-02
    icon of address Sterling House, Fulbourne Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-03-31
    IIF 47 - Secretary → ME
  • 6
    icon of address Woodgate House, 2-8 Games Road, Cockfosters, Herts, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -134,137 GBP2019-03-31
    Officer
    icon of calendar 2016-02-09 ~ 2017-06-24
    IIF 11 - Director → ME
  • 7
    ST PETER'S HEALTHCARE GROUP LIMITED - 2008-09-12
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2007-06-04 ~ 2008-02-11
    IIF 84 - Director → ME
    icon of calendar 2009-01-23 ~ 2013-05-31
    IIF 85 - Director → ME
    icon of calendar 2010-05-04 ~ 2013-05-31
    IIF 87 - Secretary → ME
  • 8
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    SOUNDWORTH LIMITED - 1999-08-24
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    CARE ASPIRATIONS LIMITED - 2010-07-27
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1998-11-17
    IIF 51 - Director → ME
    icon of calendar 1995-10-01 ~ 2007-05-31
    IIF 39 - Director → ME
    icon of calendar ~ 2002-03-12
    IIF 42 - Director → ME
    icon of calendar ~ 1996-11-01
    IIF 64 - Secretary → ME
    icon of calendar 1996-11-01 ~ 2002-08-31
    IIF 67 - Secretary → ME
    icon of calendar 2007-06-18 ~ 2008-01-08
    IIF 45 - Secretary → ME
  • 9
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    455,935 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-01
    IIF 77 - Director → ME
  • 10
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-28 ~ 2001-03-09
    IIF 65 - Director → ME
    icon of calendar 2001-02-28 ~ 2001-03-09
    IIF 88 - Secretary → ME
  • 11
    SIDERAS CONSTRUCTION LIMITED - 2017-05-02
    icon of address Woodgate House, 2-8 Games Road, Barnet, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2015-12-09 ~ 2016-06-28
    IIF 55 - Director → ME
    IIF 52 - Director → ME
  • 12
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -157,030 GBP2024-03-31
    Officer
    icon of calendar 2022-06-23 ~ 2024-10-01
    IIF 76 - Director → ME
  • 13
    SEQUENCE CARE LIMITED - 2022-08-02
    CARE INNOVATION LIMITED - 2009-01-12
    CUROCARE LIMITED - 2014-11-04
    icon of address Highbury Crescent Rooms, 70 Ronalds Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-04 ~ 2008-01-25
    IIF 83 - Director → ME
    icon of calendar 2009-01-23 ~ 2013-05-31
    IIF 82 - Director → ME
    icon of calendar 2009-11-23 ~ 2013-01-10
    IIF 63 - Director → ME
    icon of calendar 2010-05-04 ~ 2013-05-31
    IIF 86 - Secretary → ME
  • 14
    icon of address St Georges House, 100 Crossbrook Street, Cheshunt, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-31 ~ 2018-01-01
    IIF 13 - Director → ME
  • 15
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -275,408 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-11-03 ~ 2024-10-01
    IIF 73 - Director → ME
  • 16
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,242,840 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ 2024-10-01
    IIF 74 - Director → ME
  • 17
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -84,216 GBP2024-03-31
    Officer
    icon of calendar 2021-11-08 ~ 2024-10-01
    IIF 72 - Director → ME
  • 18
    icon of address Sterling House, Fulbourne Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,392 GBP2024-08-27
    Officer
    icon of calendar 2023-02-27 ~ 2023-09-28
    IIF 28 - Director → ME
  • 19
    icon of address 3rd Floor, Marlborough House, 298 Regents Park Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,314,875 GBP2024-03-31
    Officer
    icon of calendar 2022-03-22 ~ 2024-10-01
    IIF 78 - Director → ME
  • 20
    icon of address Unit 3 Gateway Mews, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,096,287 GBP2024-03-31
    Officer
    icon of calendar 2013-07-30 ~ 2014-11-13
    IIF 12 - Director → ME
    icon of calendar 2013-07-04 ~ 2014-11-13
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.