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 Brett Roy Bernard

    Related profiles found in government register
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, DY1 1UB, England

      IIF 1 IIF 2 IIF 3
    • icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB, United Kingdom

      IIF 9 IIF 10
    • icon of address Wellington House, Wellington Road, Dudley, DY1 1UB, United Kingdom

      IIF 11
    • icon of address Henlease, Love Lane, Stockwell End, Tettenhall, West Midlands, WV6 9PH, England

      IIF 12
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, DY1 1UB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Wellington House, Wellington Road, Dudley, DY1 1UB, England

      IIF 16
  • Mr Delisser Roy Bernard
    British born in February 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, DY1 1UB, England

      IIF 17
  • Mr Delisser Roy Bernard
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Mr Roy Delisser Bernard
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 120 Wellington Road, Dudley, DY1 1UB, England

      IIF 68
  • Bernard, Brett Roy
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Brett Roy
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Delisser Roy
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

      IIF 106
    • icon of address 32, Victoria Street, Brierley Hill, West Midlands, DY5 1RD, England

      IIF 107
    • icon of address C/o The Mount Hotel, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HL, England

      IIF 108 IIF 109
  • Bernard, Delisser Roy
    British company director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Victoria Street, Brierley Hill, West Midlands, DY5 1RD, England

      IIF 110
    • icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB, England

      IIF 111
    • icon of address 6 Tennyson Court, 10-14 Dorset Square, London, NW1 6QB, England

      IIF 112
  • Bernard, Delisser Roy
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Brett Roy
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bernard, Brett Roy
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henlease, Love Lane, Stockwell End, Tettenhall, West Midlands, WV6 9PH, England

      IIF 133
  • Bernard, Brett Roy
    British operations director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Henleaze, Love Lane, Tettenhall, Wolverhampton, West Midlands, WV6 9PH, United Kingdom

      IIF 134
  • Bernard, Roy
    British company director born in December 1955

    Registered addresses and corresponding companies
  • Bernard, Roy
    British director born in December 1955

    Registered addresses and corresponding companies
  • Bernard, Roy
    British company director

    Registered addresses and corresponding companies
    • icon of address Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, Shropshire, WV15 6DT

      IIF 142
  • Bernard, Roy

    Registered addresses and corresponding companies
    • icon of address Stanmore Hall, Stourbridge Road Stanmore, Bridgnorth, Shropshire, WV15 6DT

      IIF 143
child relation
Offspring entities and appointments
Active 55
  • 1
    THE COACH HOUSE (WOLVERHAMPTON) LIMITED - 2015-10-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    160,762 GBP2017-03-31
    Officer
    icon of calendar 2014-08-13 ~ now
    IIF 77 - Director → ME
  • 2
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,048 GBP2017-03-31
    Officer
    icon of calendar 2011-04-08 ~ now
    IIF 94 - Director → ME
  • 3
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,059,045 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 91 - Director → ME
  • 4
    icon of address C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 106 - Director → ME
  • 5
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Turnover/Revenue (Company account)
    1,012,886 GBP2016-04-01 ~ 2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 86 - Director → ME
  • 6
    icon of address Henlease Love Lane, Stockwell End, Tettenhall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    532 GBP2021-03-31
    Officer
    icon of calendar 2016-01-26 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 7
    OAK FARM (TAVERHAM) LIMITED - 2015-09-04
    SELECT HEALTH CARE SERVICES LIMITED - 2019-01-09
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    icon of calendar 2014-08-22 ~ now
    IIF 84 - Director → ME
  • 8
    icon of address Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-05 ~ dissolved
    IIF 134 - Director → ME
  • 9
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,048,273 GBP2017-03-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 74 - Director → ME
  • 10
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 98 - Director → ME
  • 11
    WESTGATE CARE LIMITED - 2020-01-21
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,632 GBP2017-03-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 69 - Director → ME
  • 12
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,582 GBP2017-03-31
    Officer
    icon of calendar 2016-04-22 ~ now
    IIF 129 - Director → ME
  • 13
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 89 - Director → ME
  • 14
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 130 - Director → ME
  • 15
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    308,147 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 73 - Director → ME
  • 16
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 119 - Director → ME
  • 17
    L & B DEVELOPMENTS GROUP ONE LIMITED - 2023-11-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -163,018 GBP2017-03-31
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 80 - Director → ME
  • 18
    VICTORIA LODGE (SELECT) LIMITED - 2018-08-28
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 128 - Director → ME
  • 19
    icon of address C/o The Mount Hotel Mount Road, Tettenhall Wood, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 109 - Director → ME
  • 20
    PORT LODGE LTD - 2025-04-07
    WHITE HORSE CARE HOME LTD - 2022-05-25
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 87 - Director → ME
  • 21
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    280,579 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 82 - Director → ME
  • 22
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 131 - Director → ME
  • 23
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 126 - Director → ME
  • 24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,418 GBP2017-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 72 - Director → ME
  • 25
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    502,056 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 85 - Director → ME
  • 26
    icon of address Wellington House, Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,839 GBP2023-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 93 - Director → ME
  • 27
    HILCOTE HALL LIMITED - 2016-04-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    201,680 GBP2017-03-31
    Officer
    icon of calendar 2015-01-27 ~ now
    IIF 79 - Director → ME
  • 28
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 124 - Director → ME
  • 29
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    695,447 GBP2017-03-31
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 83 - Director → ME
  • 30
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 90 - Director → ME
  • 31
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    173,306 GBP2017-03-31
    Officer
    icon of calendar 2014-01-20 ~ now
    IIF 70 - Director → ME
  • 32
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,264 GBP2017-03-31
    Officer
    icon of calendar 2010-05-21 ~ now
    IIF 97 - Director → ME
  • 33
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    icon of calendar 2011-10-26 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,225 GBP2020-03-31
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 35
    ISLAND COURT LIMITED - 2016-01-12
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,715 GBP2017-03-31
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 108 - Director → ME
    icon of calendar 2015-01-28 ~ now
    IIF 96 - Director → ME
  • 36
    SILBURY 316 LIMITED - 2006-05-10
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,905 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (7 parents, 15 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 132 - Director → ME
  • 38
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 88 - Director → ME
  • 39
    TRUNKFULL LIMITED - 1992-11-19
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2016-02-04 ~ now
    IIF 107 - Director → ME
    icon of calendar 2007-02-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 40
    WELLINGTON HOUSE (SELECT) LIMITED - 2022-02-14
    SELECT HEALTH CARE SREVICES LIMITED - 2022-02-18
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-02-08 ~ now
    IIF 120 - Director → ME
  • 41
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 123 - Director → ME
  • 42
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2007-02-23 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    465,665 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 76 - Director → ME
  • 44
    HILCOTE HALL LIMITED - 2017-07-06
    JUBILEE CARE HOME LIMITED - 2016-09-28
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,388 GBP2017-03-31
    Officer
    icon of calendar 2012-07-04 ~ now
    IIF 75 - Director → ME
  • 45
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 121 - Director → ME
  • 46
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    313,167 GBP2017-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 81 - Director → ME
  • 47
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,987 GBP2017-03-31
    Officer
    icon of calendar 2014-02-28 ~ dissolved
    IIF 104 - Director → ME
  • 48
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,406 GBP2017-03-31
    Officer
    icon of calendar 2013-10-22 ~ now
    IIF 92 - Director → ME
  • 49
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 50
    MONKSLINE LTD - 1999-01-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    icon of calendar 2007-02-23 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 122 - Director → ME
  • 52
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    780,133 GBP2017-03-31
    Officer
    icon of calendar 2013-03-04 ~ now
    IIF 78 - Director → ME
  • 53
    HILCOTE BUNGALOW LIMITED - 2018-10-05
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 125 - Director → ME
  • 54
    BEECHLAWNS (STOURBRIDGE) LIMITED - 2020-06-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    161,020 GBP2017-03-31
    Officer
    icon of calendar 2014-02-28 ~ now
    IIF 71 - Director → ME
  • 55
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-10 ~ now
    IIF 118 - Director → ME
Ceased 59
  • 1
    THE COACH HOUSE (WOLVERHAMPTON) LIMITED - 2015-10-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    160,762 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-08-13 ~ 2019-01-31
    IIF 40 - Ownership of shares – 75% or more OE
  • 2
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,048 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-04-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,059,045 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 4
    WOODCOTE HALL LIMITED - 2018-10-23
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2025-11-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 68 - Has significant influence or control OE
    IIF 4 - Has significant influence or control OE
  • 5
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Turnover/Revenue (Company account)
    1,012,886 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    OAK FARM (TAVERHAM) LIMITED - 2015-09-04
    SELECT HEALTH CARE SERVICES LIMITED - 2019-01-09
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (8 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-08-22 ~ 2019-01-31
    IIF 57 - Ownership of shares – 75% or more OE
  • 7
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,048,273 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-01-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 8
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-03 ~ 2007-03-15
    IIF 135 - Director → ME
    icon of calendar 2016-02-04 ~ 2025-09-25
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2019-01-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    WESTGATE CARE LIMITED - 2020-01-21
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    8,632 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-03-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 10
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,582 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-04-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-11-25 ~ 2023-01-16
    IIF 62 - Ownership of shares – 75% or more OE
  • 12
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-01-11
    IIF 64 - Has significant influence or control OE
  • 13
    GREENFIELD CAPITAL (HOLDINGS) II LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 115 - Director → ME
  • 14
    GREENFIELD CAPITAL (HOLDINGS) LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 117 - Director → ME
  • 15
    GREENFIELD CAPITAL II LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    236,085 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 114 - Director → ME
  • 16
    GREENFIELD CAPITAL III LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -54,325 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 116 - Director → ME
  • 17
    GREENFIELD CAPITAL LTD - 2019-03-01
    icon of address Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    154,504 GBP2024-08-31
    Officer
    icon of calendar 2016-10-25 ~ 2021-12-10
    IIF 113 - Director → ME
  • 18
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    308,147 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2019-01-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 19
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-10-25 ~ 2019-01-31
    IIF 1 - Has significant influence or control OE
    IIF 21 - Has significant influence or control OE
  • 20
    L & B DEVELOPMENTS GROUP ONE LIMITED - 2023-11-27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -163,018 GBP2017-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2007-03-15
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-09-18 ~ 2023-11-27
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    SILBURY 324 LIMITED - 2007-03-26
    icon of address One Hilcote Gardens, Stone Road, Eccleshall, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    icon of calendar 2007-03-20 ~ 2020-12-15
    IIF 138 - Director → ME
  • 22
    VICTORIA LODGE (SELECT) LIMITED - 2018-08-28
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 2 - Has significant influence or control OE
    IIF 27 - Has significant influence or control OE
  • 23
    PORT LODGE LTD - 2025-04-07
    WHITE HORSE CARE HOME LTD - 2022-05-25
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-10-08
    IIF 10 - Has significant influence or control OE
  • 24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    280,579 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2019-01-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-10-24 ~ 2021-10-23
    IIF 60 - Has significant influence or control OE
  • 26
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 3 - Has significant influence or control OE
    IIF 26 - Has significant influence or control OE
  • 27
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    -20,418 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-28 ~ 2019-01-31
    IIF 28 - Ownership of shares – 75% or more OE
  • 28
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    502,056 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 29
    icon of address Wellington House, Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,839 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-03-29 ~ 2023-03-29
    IIF 65 - Ownership of shares – 75% or more OE
  • 30
    HILCOTE HALL LIMITED - 2016-04-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    201,680 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2019-01-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 31
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 22 - Has significant influence or control OE
    IIF 7 - Has significant influence or control OE
  • 32
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    695,447 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-06-11 ~ 2019-01-31
    IIF 51 - Ownership of shares – 75% or more OE
  • 33
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-10-09 ~ 2020-10-09
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 11 - Has significant influence or control OE
  • 34
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    173,306 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-08-21 ~ 2019-01-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 35
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,264 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-05-21 ~ 2019-01-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 36
    ISLAND COURT LIMITED - 2016-01-12
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,715 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-28 ~ 2017-01-28
    IIF 55 - Ownership of shares – 75% or more OE
  • 37
    SILBURY 316 LIMITED - 2006-05-10
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,905 GBP2020-03-31
    Officer
    icon of calendar 2006-04-20 ~ 2007-03-15
    IIF 139 - Director → ME
  • 38
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,503 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-01-13
    IIF 53 - Ownership of shares – 75% or more OE
  • 39
    icon of address Wellington House, Wellington Road, Dudley, England
    Active Corporate (7 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 16 - Has significant influence or control OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 40
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 9 - Has significant influence or control OE
  • 41
    TRUNKFULL LIMITED - 1992-11-19
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar ~ 2007-03-15
    IIF 140 - Director → ME
    icon of calendar ~ 2007-02-27
    IIF 143 - Secretary → ME
  • 42
    WELLINGTON HOUSE (SELECT) LIMITED - 2022-02-14
    SELECT HEALTH CARE SREVICES LIMITED - 2022-02-18
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ 2022-02-01
    IIF 19 - Has significant influence or control OE
    icon of calendar 2017-02-08 ~ 2022-02-01
    IIF 8 - Has significant influence or control OE
  • 43
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 15 - Has significant influence or control OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 44
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    icon of calendar 2002-10-21 ~ 2007-03-15
    IIF 142 - Secretary → ME
  • 45
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    465,665 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 30 - Ownership of shares – 75% or more OE
  • 46
    HILCOTE HALL LIMITED - 2017-07-06
    JUBILEE CARE HOME LIMITED - 2016-09-28
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,388 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-07-04 ~ 2019-01-31
    IIF 35 - Ownership of shares – 75% or more OE
  • 47
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2017-03-22
    IIF 6 - Has significant influence or control OE
    icon of calendar 2017-03-22 ~ 2017-03-22
    IIF 17 - Has significant influence or control OE
  • 48
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    313,167 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-01-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 49
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,987 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2019-01-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 50
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,406 GBP2017-03-31
    Person with significant control
    icon of calendar 2016-10-22 ~ 2019-01-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 51
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 1999-08-01 ~ 2007-03-15
    IIF 137 - Director → ME
  • 52
    MONKSLINE LTD - 1999-01-13
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    icon of calendar 1998-12-18 ~ 2007-03-15
    IIF 141 - Director → ME
  • 53
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 13 - Has significant influence or control OE
  • 54
    icon of address Office 3208 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,319 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    IIF 67 - Has significant influence or control OE
  • 55
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    780,133 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-03-04 ~ 2019-01-31
    IIF 56 - Ownership of shares – 75% or more OE
  • 56
    HILCOTE BUNGALOW LIMITED - 2018-10-05
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-06 ~ 2019-01-31
    IIF 5 - Has significant influence or control OE
    IIF 20 - Has significant influence or control OE
  • 57
    BEECHLAWNS (STOURBRIDGE) LIMITED - 2020-06-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    161,020 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-02-28 ~ 2021-01-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 58
    icon of address The Way Wolverhampton Youth Zone, School Street, Wolverhampton
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-10-21 ~ 2021-04-14
    IIF 112 - Director → ME
  • 59
    icon of address Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-01-10
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 14 - Has significant influence or control OE

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.