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

Tugendhat, James Walter

    Related profiles found in government register
  • Tugendhat, James Walter
    British chief executive born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ark, 101a Byng Road, Barnet, EN5 4NP, England

      IIF 1
  • Tugendhat, James Walter
    British chief executive officer born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 2
  • Tugendhat, James Walter
    British company director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British managing director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crown Court, Crown Way, Rushden, Northamptonshire, NN10 6BS, England

      IIF 77
    • icon of address 2, Crown Court, Rushden, Northamptonshire, NN10 6BS, United Kingdom

      IIF 78
    • icon of address Bright Horizons Family Solutions Ltd, 2 Crown Way, Rushden, NN10 6BS, England

      IIF 79 IIF 80 IIF 81
  • Tugendhat, James Walter
    British managing director - europe born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British managing director, international born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tugendhat, James Walter
    British managing director,international born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Crown Way, Rushden, NN10 6BS, England

      IIF 152
  • Tugendhat, James Walter
    British mangaging director, international born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Crown Court, Rushden, Northamptonshire, NN10 6BS

      IIF 153
  • Tugendhat, James Walter
    British company director born in April 1971

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Bupa House, 15-19 Bloomsbury Way, London, WC1A 2BA, England

      IIF 154 IIF 155
  • Tugendhat, James Walter
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
  • Tugendhat, Jame Walter
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 163 IIF 164
  • Tugendhat, James Walter
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 165
  • Tugendhat, Jams Walter
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 166
  • Tugenhat, James Walter
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH

      IIF 167
  • Tungendhat, James Walter
    British company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southgate House, Archer Street, Darlington, County Durham, DL3 6AH, England

      IIF 168
  • Mr James Walter Tugendhat
    British born in April 1971

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 103
  • 1
    icon of address Anson Court, La Route Des Camps, St Martin, Channel Islands
    Converted / Closed Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 84 - Director → ME
  • 2
    ACTIVE LEARNING CHILDCARE (WEST HAMPSTEAD) LIMITED - 2012-09-10
    ACTIVE LEARNING CHILDCARE (UK) LIMITED - 2007-06-20
    icon of address Bright Horizons Family Solutions Limited, 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 149 - Director → ME
  • 3
    icon of address Bright Horizons Family Solutions Ltd, 2 Crown Court Crown Way, Rushden, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 103 - Director → ME
  • 4
    ASQUITH COURT NURSERIES MANAGEMENT SERVICES LIMITED - 2007-02-22
    GATEHOUSE NURSERY SERVICES (SURREY) LIMITED - 2004-03-15
    SPEED 6555 LIMITED - 1998-07-16
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 111 - Director → ME
  • 5
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 7 - Director → ME
  • 6
    SCHOOL MINUS 5 LIMITED - 2003-09-01
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 139 - Director → ME
  • 7
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 55 - Director → ME
  • 8
    CASTERBRIDGE CAE GROUP LTD - 2006-05-04
    TRYGONE LTD - 2006-03-14
    HUNTYARD INVESTMENTS UK LIMITED - 2005-12-16
    NUMBERSILVER LIMITED - 2004-12-08
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 110 - Director → ME
  • 9
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 137 - Director → ME
  • 10
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 58 - Director → ME
  • 12
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 49 - Director → ME
  • 13
    icon of address C/o Maples Corporate Services Limited Po Box 309, Ugland House, Grand Cayman, Ky1-1104, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 67 - Director → ME
  • 14
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 37 - Director → ME
  • 16
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 36 - Director → ME
  • 17
    icon of address Southgate House, Archer Street, Darlington, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 130 - Director → ME
  • 19
    icon of address Southgate House, Archer Street, Darlington, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 39 - Director → ME
  • 20
    TBG CARECO INVESTMENTS 1 LIMITED - 2006-03-08
    LIBRA CARECO INVESTMENTS 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 16 - Director → ME
  • 21
    CARE HOMES NO. 3 LIMITED - 2021-09-09
    icon of address C/o Walkers Corporate Limited 190 Elgin Avenue, George Town, Grand Cayman, Ky1-9008, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 59 - Director → ME
  • 22
    NHP SECURITIES NO. 1 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 163 - Director → ME
  • 23
    CARE HOMES NO.2 (CAYMAN) LIMITED - 2021-09-09
    icon of address C/o Walkers Corporate Limited, 190 Elgin Avenue, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 70 - Director → ME
  • 24
    GARDENDEW LIMITED - 2005-10-17
    TBG CARECO CH2 PROPCO LIMITED - 2006-03-08
    LIBRA CARECO CH2 PROPCO LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 164 - Director → ME
  • 25
    BROWBAY LIMITED - 2005-10-17
    LIBRA CARECO CH3 PROPCO LIMITED - 2021-08-24
    TBG CARECO CH3 PROPCO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 13 - Director → ME
  • 26
    NHP MANAGEMENT LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 12 - Director → ME
  • 27
    NHP SECURITIES NO. 2 LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 166 - Director → ME
  • 28
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 28 - Director → ME
  • 29
    FC SKYFALL (UK) FINANCECO LIMITED - 2021-08-24
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 157 - Director → ME
  • 30
    FC SKYFALL HOLDCO 1 LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 72 - Director → ME
  • 31
    FC SKYFALL HOLDCO 2 LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 62 - Director → ME
  • 32
    FC SKYFALL HOLDCO 3 LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 64 - Director → ME
  • 33
    FC SKYFALL HOLDCO LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 46 - Director → ME
  • 34
    FC SKYFALL (UK) HOLDINGS LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 160 - Director → ME
  • 35
    FC SKYFALL BIDCO LTD - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 32 - Director → ME
  • 36
    FC BEAMISH BIDCO LTD - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 26 - Director → ME
  • 37
    FC OVAL BIDCO LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 51 - Director → ME
  • 38
    LIBRA INTERMEDIATE HOLDCO LIMITED - 2022-02-18
    icon of address Icecap Limited Osprey House, First Floor, St Helier, Je2 3rg, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 52 - Director → ME
  • 39
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 162 - Director → ME
  • 40
    ALFFA CARE SERVICES LIMITED - 2011-08-12
    HC1 LIMITED - 2011-10-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 9 - Director → ME
  • 41
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 158 - Director → ME
  • 42
    HC-ONE OVAL LIMITED - 2021-08-24
    BUPA CARE HOMES LIMITED - 2017-12-20
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 33 - Director → ME
  • 43
    HELEN MCARDLE CARE LIMITED - 2017-01-12
    CROSSCO (823) LIMITED - 2004-12-20
    HC-ONE BEAMISH LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 27 - Director → ME
  • 44
    RV CARE HOMES LIMITED - 2021-08-24
    RV AVONPARK LIMITED - 2017-05-04
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 168 - Director → ME
  • 45
    HC-ONE BEAMISH HOMECARE LIMITED - 2021-08-24
    HMC HOMECARE LIMITED - 2017-01-12
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 24 - Director → ME
  • 46
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 161 - Director → ME
  • 47
    RV EXTRA CARE LIMITED - 2021-08-24
    RV CARE SOMERSET LIMITED - 2017-05-04
    MWSA LIMITED - 2009-08-24
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 34 - Director → ME
  • 48
    FC SKYFALL (UK) PROPERTIES LIMITED - 2021-08-24
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 159 - Director → ME
  • 49
    icon of address Po Box 665 Bridge Chambers, West Quay, Ramsey, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-09-30 ~ now
    IIF 169 - Has significant influence or controlOE
  • 50
    icon of address Po Box 665 Bridge Chambers, West Quay, Ramsey, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2024-09-30 ~ now
    IIF 170 - Has significant influence or controlOE
  • 51
    FC SKYFALL TA LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 29 - Director → ME
  • 52
    SHEERYARD LIMITED - 1985-12-12
    TAMESIDE CARE LIMITED - 2006-04-27
    TAMESIDE CARE GROUP LIMITED - 2003-04-18
    TAMESIDE ENTERPRISES LIMITED - 1994-10-31
    MERIDIAN HEALTHCARE LIMITED - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 10 - Director → ME
  • 53
    FC SKYFALL (UK) PROPERTIES GROUP LIMITED - 2021-08-24
    icon of address Southgate House Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 156 - Director → ME
  • 54
    SKYFALL TOPCO 2021 LIMITED - 2021-07-29
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 44 - Director → ME
  • 55
    FC SKYFALL TOPCO LIMITED - 2021-09-09
    icon of address C/o Iq Eq Corporate Services (cayman) Limited Po Box 2251, 3rd Floor, Whitehall House, 238 North Church Street, George Town, Grand Cayman Ky1-1107, Cayman Islands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 2 - Director → ME
  • 56
    FC SKYFALL UPPER MIDCO LTD - 2021-08-24
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 35 - Director → ME
  • 57
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 50 - Director → ME
  • 58
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 73 - Director → ME
  • 59
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 60 - Director → ME
  • 60
    icon of address Southgate House, Archer Street, Darlington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 75 - Director → ME
  • 61
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 63 - Director → ME
  • 62
    IDEAL CAREHOMES (NUMBER THREE) LIMITED - 2014-03-27
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 68 - Director → ME
  • 63
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 69 - Director → ME
  • 64
    LNT NEWCO LIMITED - 2017-04-13
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 66 - Director → ME
  • 65
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 48 - Director → ME
  • 66
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 61 - Director → ME
  • 67
    icon of address Southgate House, Archer Street, Darlington, County Durham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 74 - Director → ME
  • 68
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 109 - Director → ME
  • 69
    TBG CARECO CH2 PROPCO HOLDCO LIMITED - 2006-03-08
    FOLDBRIDGE LIMITED - 2005-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 22 - Director → ME
  • 70
    TBG CARECO CH3 PROPCO HOLDCO LIMITED - 2006-03-08
    HOCKDRIVE LIMITED - 2005-10-17
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 11 - Director → ME
  • 71
    TBG CARECO HOLDINGS LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 14 - Director → ME
  • 72
    TBG CARECO INVESTMENTS 2 LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 18 - Director → ME
  • 73
    TBG CARECO LIMITED - 2006-03-08
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 74
    TBG GUARANTEECO LIMITED - 2006-03-08
    TEAMSKY LIMITED - 2005-04-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 165 - Director → ME
  • 75
    LEND LEASE NH LIMITED - 1999-06-30
    LEND LEASE HOMES LIMITED - 1998-01-07
    HACKREMCO (NO.1266) LIMITED - 1997-09-11
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 23 - Director → ME
  • 76
    ROCKTIME LIMITED - 1998-11-12
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 4 - Director → ME
  • 77
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 19 - Director → ME
  • 78
    SANLOR CARE HOMES (SCUNTHORPE) LIMITED - 2002-05-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 8 - Director → ME
  • 79
    MERIDIAN HEALTHCARE LIMITED - 2006-04-27
    RICKCO (141) LIMITED - 2000-01-14
    icon of address Southgate House, Archer Street, Darlington, County Durham, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 80
    icon of address Southgate House, Archer Street, Darlington, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 38 - Director → ME
  • 81
    LIBRA CARECO SUPERHOLDCO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 65 - Director → ME
  • 82
    LIBRA CARECO TOPCO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 71 - Director → ME
  • 83
    LIBRA CARECO EQUITY CO LTD - 2013-03-22
    icon of address C/o Walkers Corporate Limited Cayman Corporate Centre, 27 Hospital Road, George Town, Grand Cayman Ky1-9008, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 53 - Director → ME
  • 84
    NHP PLC - 2005-04-07
    NURSING HOME PROPERTIES PUBLIC LIMITED COMPANY - 1998-08-14
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 6 - Director → ME
  • 85
    LEGISLATOR 1618 LIMITED - 2003-03-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 17 - Director → ME
  • 86
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 167 - Director → ME
  • 87
    LEGISLATOR 1346 LIMITED - 1997-09-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 15 - Director → ME
  • 88
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 56 - Director → ME
  • 89
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 47 - Director → ME
  • 90
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 57 - Director → ME
  • 91
    icon of address 47 Esplanade, St Helier, Jersey, Channel Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ now
    IIF 45 - Director → ME
  • 92
    icon of address The Ark, 101a Byng Road, Barnet, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2022-02-07 ~ now
    IIF 1 - Director → ME
  • 93
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 133 - Director → ME
  • 94
    MERIDIAN CARE LIMITED - 2002-05-31
    KITELOOP LTD - 2001-12-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 5 - Director → ME
  • 95
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 141 - Director → ME
  • 96
    SPRINGFIELD LODGE DAY NURSEY (DARTFORD) LIMITED - 2003-03-10
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 107 - Director → ME
  • 97
    SPRINGFIELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-03-10
    SPRINGFELD LODGE DAY NURSERY (SWANSCOME) LIMITED - 2003-02-05
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 106 - Director → ME
  • 98
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 99
    icon of address 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 145 - Director → ME
  • 100
    THE SELFRIDGES GROUP FOUNDATION - 2022-02-02
    icon of address Squire Patton Boggs (uk) Llp (ref: Csu) Rutland House, 148 Edmund Street, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-01 ~ now
    IIF 3 - Director → ME
  • 101
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 126 - Director → ME
  • 102
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 115 - Director → ME
  • 103
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 116 - Director → ME
Ceased 67
  • 1
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 114 - Director → ME
  • 2
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 136 - Director → ME
  • 3
    ACTIVE LEARNING CHILDCARE (CHISWICK) LIMITED - 2007-06-20
    icon of address Bright Horizons Family Solutions Limited, 2 Crown Way, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 150 - Director → ME
  • 4
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 144 - Director → ME
  • 5
    TGP 283 LIMITED - 1990-10-11
    TALISMAN INTERNATIONAL HOLDINGS LIMITED - 1991-12-12
    INVESTORS IN EDUCATION LIMITED - 1994-10-31
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 128 - Director → ME
  • 6
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 140 - Director → ME
  • 7
    ASQUITH NEWCO LIMITED - 2012-10-16
    STEVTON (NO.513) LIMITED - 2012-06-13
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 138 - Director → ME
  • 8
    ASQUITH JARVIS LIMITED - 2004-08-11
    JARVISHELF 23 LIMITED - 2002-09-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 125 - Director → ME
  • 9
    LANTERNLAND LIMITED - 2004-08-02
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 113 - Director → ME
  • 10
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 42 - Director → ME
  • 11
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-19 ~ 2020-04-13
    IIF 83 - Director → ME
  • 12
    HILLGATE ( 128 ) LIMITED - 2000-04-26
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 101 - Director → ME
  • 13
    HILLGATE (129) LIMITED - 2000-04-26
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 100 - Director → ME
  • 14
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 143 - Director → ME
  • 15
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 124 - Director → ME
  • 16
    KINDERQUEST LIMITED - 2003-09-01
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2016-11-14 ~ 2020-04-13
    IIF 153 - Director → ME
  • 17
    BUPA MEMBERSHIP COMMISSIONING LIMITED - 2008-01-16
    BUPA HEALTH DIALOG LIMITED - 2014-09-09
    BUPA COMMISSIONING LIMITED - 2009-01-02
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-09-01 ~ 2011-11-14
    IIF 154 - Director → ME
  • 18
    TRYGONE NURSERIES LTD - 2006-02-06
    BANSTEAD NURSERY LIMITED - 2005-12-16
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 105 - Director → ME
  • 19
    TRYGONE PROPERTIES LTD - 2006-03-14
    SMARTSENSE LIMITED - 2005-12-16
    SMARTSCENE LIMITED - 1996-04-02
    icon of address 2 Crown Court, Rushden, Northamptonshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 108 - Director → ME
  • 20
    NEWINCCO 711 LIMITED - 2007-06-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 127 - Director → ME
  • 21
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 122 - Director → ME
  • 22
    NEWINCCO 934 LIMITED - 2009-06-29
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 135 - Director → ME
  • 23
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 131 - Director → ME
  • 24
    MM&S (5299) LIMITED - 2007-11-26
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 119 - Director → ME
  • 25
    PACIFIC SHELF 571 LIMITED - 1994-06-24
    icon of address Bishopbriggs Childcare Centre Limited South Crosshill Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 142 - Director → ME
  • 26
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    770,943 GBP2015-12-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 132 - Director → ME
  • 27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 129 - Director → ME
  • 28
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 43 - Director → ME
  • 29
    icon of address 1 Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2011-11-14
    IIF 155 - Director → ME
  • 30
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 117 - Director → ME
  • 31
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,000 GBP2021-09-30
    Officer
    icon of calendar 2020-09-14 ~ 2021-09-30
    IIF 41 - Director → ME
  • 32
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -47,646 GBP2016-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 120 - Director → ME
  • 33
    KIDSUNLIMITED LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 148 - Director → ME
  • 34
    INHOCO 3446 LIMITED - 2008-04-28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 147 - Director → ME
  • 35
    WELCOMEBRANCH LIMITED - 1989-05-23
    KIDS OF WILMSLOW LIMITED - 2012-02-27
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 146 - Director → ME
  • 36
    COGPRIOR LIMITED - 2003-03-17
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 112 - Director → ME
  • 37
    POLADAN LIMITED - 1992-11-03
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 134 - Director → ME
  • 38
    MAGIC DAYCARE NURSERY (FINCHLEY) LIMITED - 2015-03-06
    MAGIC NURSERY FINCHLEY LTD - 2015-06-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    704 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 81 - Director → ME
  • 39
    MAGIC DAYCARE NURSERY LTD - 2015-03-06
    MAGIC NURSERY WHETSTONE LTD - 2015-06-10
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,040 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 80 - Director → ME
  • 40
    CIGMA (UK) LIMITED - 2015-03-06
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    996,455 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 79 - Director → ME
  • 41
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    132 GBP2018-06-30
    Officer
    icon of calendar 2018-11-29 ~ 2020-04-13
    IIF 82 - Director → ME
  • 42
    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 2008-01-01 ~ 2009-01-15
    IIF 40 - Director → ME
  • 43
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 121 - Director → ME
  • 44
    EMERGENCY CHILDCARE LIMITED - 2007-01-10
    EMERGENCY CHILD AND HOME CARE LIMITED - 2007-12-03
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -629,759 GBP2016-01-01 ~ 2016-12-31
    Officer
    icon of calendar 2019-02-01 ~ 2020-04-13
    IIF 76 - Director → ME
  • 45
    icon of address Britannia House, Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 118 - Director → ME
  • 46
    RIGHT BUY PROPERTIES LIMITED - 2009-02-26
    PEGASUS PROPERTY INVESTMENTS LTD - 2011-06-07
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    279,985 GBP2016-01-31
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 152 - Director → ME
  • 47
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 123 - Director → ME
  • 48
    BUPA CHILDCARE PROVISION LIMITED - 2009-05-08
    BANDTOTAL LIMITED - 2000-07-17
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 102 - Director → ME
  • 49
    JUSTREWARD LIMITED - 1991-05-23
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 104 - Director → ME
  • 50
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-10 ~ 2020-04-13
    IIF 151 - Director → ME
  • 51
    WESTCHESTER HOUSE NURSERY SCHOOLS PLC - 2015-03-25
    THE CHILDCARE CORPORATION 7 PLC - 2011-11-02
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-01 ~ 2020-04-13
    IIF 78 - Director → ME
  • 52
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    580,348 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 99 - Director → ME
  • 53
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    342,717 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 98 - Director → ME
  • 54
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    359,778 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 97 - Director → ME
  • 55
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    980,492 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 89 - Director → ME
  • 56
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    140,797 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 93 - Director → ME
  • 57
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    298,854 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 86 - Director → ME
  • 58
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    592,441 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 87 - Director → ME
  • 59
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    468,842 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 91 - Director → ME
  • 60
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -95,733 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 88 - Director → ME
  • 61
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,494 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 92 - Director → ME
  • 62
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 11 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 77 - Director → ME
  • 63
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    668,717 GBP2017-08-31
    Officer
    icon of calendar 2018-04-01 ~ 2020-04-13
    IIF 94 - Director → ME
  • 64
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    807,532 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 85 - Director → ME
  • 65
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    421,120 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 90 - Director → ME
  • 66
    ZOOM NURSERY (ELTHAM) LIMITED - 2004-09-10
    ZOOM NUSERIES (ELTHAM) LIMITED - 2015-09-04
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    888,089 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 96 - Director → ME
  • 67
    icon of address Pioneer House, 7 Rushmills, Northampton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1,514,981 GBP2017-05-31
    Officer
    icon of calendar 2018-04-16 ~ 2020-04-13
    IIF 95 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.