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

Foxall Smith, Sandie Teresa

    Related profiles found in government register
  • Foxall Smith, Sandie Teresa
    Uk ceo born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Halt, Downleaze, Stoke Bishop, Bristol, Avon, BS9 1NA

      IIF 1
  • Foxall Smith, Sandie Teresa
    Uk manager born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 2
    • Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 3
    • Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 4
    • Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 5
  • Foxall Smith, Sandie Teresa
    Uk managing director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 6
  • Foxall-smith, Sandie Teresa
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 7
    • C/o Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 8
    • 4b Ashford House, Beaufort Court, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4FA, England

      IIF 9
  • Foxall-smith, Sandie Teresa
    British ce0 born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Montreux Group, Munro House, Portsmouth Road, Cobham, KT11 1TF, United Kingdom

      IIF 10
  • Foxall-smith, Sandie Teresa
    British ceo born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Halt, Downleaze, Stoke Bishop, Bristol, BS9 1NA, United Kingdom

      IIF 11
  • Foxall-smith, Sandie Teresa
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 & 7, Princeton Mews, 167-169, London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 12 IIF 13
  • Foxall-smith, Sandie Teresa
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 14
    • Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, England And Wales, KT2 6PT, United Kingdom

      IIF 15
    • Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 16 IIF 17
    • Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, KT2 6PT, England

      IIF 18
    • Unit 6, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 19 IIF 20 IIF 21
    • Unit 6, Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 26
    • Unit 6, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 27
  • Foxall-smith, Sandie Teresa
    British none born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Halt, Downleaze, Stoke Bishop, Bristol, BS9 1NA, United Kingdom

      IIF 28 IIF 29
  • Foxall Smith, Sandra Teresa
    British consultant born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Halt, Downleaze Sneyd Park, Bristol, BS9 1NA

      IIF 30
  • Foxall Smith, Sandra Teresa
    British hospic chief executive born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Charlton Road, Brentry, Bristol, BS10 6NL

      IIF 31
  • Foxall-smith, Sandra Teresa
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Halt, Downleaze, Stoke-bishop, Bristol, BS9 1NA, United Kingdom

      IIF 32
  • Foxall Smith, Sandie
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Beech Cliff Grange, Munsbrough Lane Greasbrough, Rotherham, South Yorkshire, S61 4NS

      IIF 33
  • Foxall-smith, Sandie
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 4, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 34
  • Foxall-smith, Sandie
    British chairperson born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 10, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 35
    • Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, AL8 7SR, England

      IIF 36
  • Foxall-smith, Sandie Teresa
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Foxall-smith, Sandra Teresa
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Halt, Downleaze, Stoke Bishop, Bristol, BS9 1NA, England

      IIF 51
    • 4, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 52
  • Mrs Sandra Teresa Foxall-smith
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Old Halt, Downleaze, Stoke-bishop, Bristol, BS9 1NA, United Kingdom

      IIF 53
  • Mrs Sandra Teresa Foxall-smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Halt, Downleaze, Stoke Bishop, Bristol, BS9 1NA, England

      IIF 54
child relation
Offspring entities and appointments 52
  • 1
    ACHIEVE TOGETHER LIMITED - now
    THE REGARD PARTNERSHIP LIMITED
    - 2021-12-07 03153442
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (30 parents, 28 offsprings)
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 7 - Director → ME
  • 2
    ADAPT CARE GROUP LIMITED
    04730594
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 26 - Director → ME
  • 3
    ADAPT CARE HOMES LIMITED
    03408916
    Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2012-07-16 ~ dissolved
    IIF 22 - Director → ME
  • 4
    ADELPHI CARE SERVICES LTD
    - now 05058188
    ADELPHI CARE LTD - 2004-10-26
    OPALDENE LTD - 2004-08-31
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    9,180,483 GBP2021-02-28
    Officer
    2017-07-07 ~ 2018-01-12
    IIF 27 - Director → ME
  • 5
    AITCH CARE HOMES (LONDON) LIMITED
    - now 05016149
    M M & S (3058) LIMITED - 2004-03-24
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (31 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2015-01-01 ~ 2018-01-12
    IIF 3 - Director → ME
  • 6
    AITCH CARE HOMES (WOKING) LIMITED
    - now 04615854
    BROOKHURST CARE LIMITED - 2008-11-27
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (28 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2015-01-01 ~ 2018-01-12
    IIF 4 - Director → ME
  • 7
    AITCH CARE HOMES HOLDCO LIMITED - now
    MONTREUX ALMAYER LIMITED
    - 2018-01-24 08790813
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2018-01-12
    IIF 2 - Director → ME
  • 8
    AITCH CARE HOMES TOPCO LIMITED - now
    MONTREUX NOSTROMO LIMITED
    - 2018-01-24 08806657
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2015-01-01 ~ 2018-01-12
    IIF 6 - Director → ME
  • 9
    AMBER CARE (EAST ANGLIA) LTD
    04841343
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Profit/Loss (Company account)
    484,457 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 39 - Director → ME
  • 10
    ARCADIA CHILD CARE COMPANY LTD
    - now 04354120
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 25 - Director → ME
  • 11
    BADMINTON SCHOOL LIMITED
    00257012
    Badminton School Westbury Road, Westbury-on-trym, Bristol
    Active Corporate (72 parents)
    Officer
    2002-06-15 ~ 2010-11-10
    IIF 30 - Director → ME
  • 12
    BEECH CLIFFE LIMITED
    04075104
    Beech Cliff Grange, Munsbrough Lane Greasbrough, Rotherham, South Yorkshire
    Active Corporate (11 parents)
    Equity (Company account)
    3,268,044 GBP2024-09-30
    Officer
    2025-11-11 ~ now
    IIF 33 - Director → ME
  • 13
    CARE NETWORK SOLUTIONS LIMITED
    05645599
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    -471,139 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 47 - Director → ME
  • 14
    CARE TREE HOLDING LTD
    11493243
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    421,084 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-01-04 ~ now
    IIF 50 - Director → ME
  • 15
    CARE TREE INVEST 2 LTD
    13423300 11494352
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    7,734 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 48 - Director → ME
  • 16
    CARE TREE INVEST LTD
    11494352 13423300
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (9 parents, 6 offsprings)
    Profit/Loss (Company account)
    179,017 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-01-04 ~ now
    IIF 41 - Director → ME
  • 17
    CARE TREE MAINTENANCE LTD
    16493013
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-03 ~ now
    IIF 52 - Director → ME
  • 18
    CARE TREE MIDCO LIMITED
    13638829
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    35,000,000 GBP2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 38 - Director → ME
  • 19
    CARE TREE MINO LIMITED
    13047013
    1st Floor 1 Lakeside Headlands Business Park, Salisbury Road, Blashford Ringwood, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -11,999 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 46 - Director → ME
  • 20
    CERRIG-CAMU LIMITED
    02149103
    Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (24 parents)
    Officer
    2012-07-16 ~ dissolved
    IIF 23 - Director → ME
  • 21
    COMMUNITY SUPPORT HOMES LIMITED
    05297060
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (15 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 19 - Director → ME
  • 22
    ELMCARE LIMITED
    02819429
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    -170,937 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 45 - Director → ME
  • 23
    ERIC (EDUCATION AND RESOURCES FOR IMPROVING CHILDHOOD CONTINENCE)
    - now 02580579
    THE ENURESIS RESOURCE AND INFORMATION CENTRE - 2004-03-29
    36 Old School House, Britannia Road, Bristol
    Active Corporate (46 parents)
    Officer
    2009-04-08 ~ 2014-03-10
    IIF 1 - Director → ME
  • 24
    FAMILY FIRST TOPCO LIMITED
    14452930
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (12 parents, 2 offsprings)
    Profit/Loss (Company account)
    -8,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    2023-07-06 ~ 2024-01-31
    IIF 35 - Director → ME
  • 25
    HIGHDOWNS RESIDENTIAL HOMES LIMITED
    05271420
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 21 - Director → ME
  • 26
    HOLLINGWOOD CARE HOME LIMITED
    10581282
    1st Floor, 1 Lakeside Headlands Business Park, Salisbury Road, Blashford, Ringwood, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 49 - Director → ME
  • 27
    IVER HOUSE LIMITED
    - now 01617631
    EMMACRAB LIMITED - 1983-01-27
    Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (23 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 5 - Director → ME
  • 28
    LITTLE GARDEN DAY NURSERIES LIMITED
    - now 02243993
    BRINGING UP BABY LIMITED - 2017-03-17
    PLUGCASTLE LIMITED - 1988-05-11
    Suite 3 Wentworth Lodge, Great North Road, Welwyn Garden City, Hertfordshire, England
    Active Corporate (18 parents, 1 offspring)
    Equity (Company account)
    841,158 GBP2020-09-30
    Officer
    2023-09-04 ~ 2023-10-03
    IIF 36 - Director → ME
  • 29
    MC INDEPENDENT CARE INITIATIVES LIMITED
    07849736
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    40,601 GBP2024-11-30
    Officer
    2025-04-17 ~ now
    IIF 34 - Director → ME
  • 30
    MGB CARE SERVICES LIMITED
    04017871
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    -917,840 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 40 - Director → ME
  • 31
    MILEWOOD (HOLDINGS) LTD
    07279069
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (12 parents, 4 offsprings)
    Profit/Loss (Company account)
    -293,458 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 44 - Director → ME
  • 32
    MILEWOOD HEALTHCARE LTD
    - now 04584055
    MILEWOOD LTD - 2004-05-25
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    16,027,739 GBP2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 43 - Director → ME
  • 33
    NEW PARTNERSHIPS LTD
    06384583
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (13 parents)
    Equity (Company account)
    1,004 GBP2024-02-28
    Officer
    2017-11-15 ~ 2018-01-12
    IIF 18 - Director → ME
  • 34
    OSCARVALE LTD
    03155469
    2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (24 parents)
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 9 - Director → ME
  • 35
    PUSH DR LIMITED
    08624572
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (22 parents)
    Officer
    2021-05-20 ~ now
    IIF 8 - Director → ME
  • 36
    REGARD HOLDINGS LIMITED
    - now 06173337
    BROOMCO (4078) LIMITED - 2007-06-26
    Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (16 parents, 1 offspring)
    Officer
    2012-06-11 ~ 2018-01-12
    IIF 28 - Director → ME
  • 37
    REGARD MIDCO LIMITED
    07746917
    Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 29 - Director → ME
  • 38
    ROSE DEVELOPMENTS (BRISTOL) LIMITED
    14064941
    The Old Halt Downleaze, Stoke Bishop, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    ROSE HEALTH PARTNERSHIP LIMITED
    06376229
    The Old Halt Downleaze, Stoke-bishop, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    614,711 GBP2024-09-30
    Officer
    2007-09-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    RUBY BIDCO LIMITED
    - now 09019669
    DE FACTO 2116 LIMITED - 2014-08-04
    REGARD BIDCO LIMITED - 2014-07-24
    DE FACTO 2116 LIMITED - 2014-07-24
    Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-09-29 ~ 2018-01-12
    IIF 16 - Director → ME
  • 41
    RUBY MIDCO LIMITED
    - now 09083875
    DE FACTO 2117 LIMITED - 2014-08-04
    Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2014-09-29 ~ 2018-01-12
    IIF 14 - Director → ME
  • 42
    RUBY TOPCO LIMITED
    - now 09084001
    DE FACTO 2118 LIMITED - 2014-08-04
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (21 parents, 1 offspring)
    Officer
    2014-09-29 ~ 2018-01-12
    IIF 17 - Director → ME
  • 43
    SOUTHFIELDS CARE HOMES LIMITED
    03027272
    Poolemead House Watery Lane, Twerton, Bath, England
    Dissolved Corporate (21 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 24 - Director → ME
  • 44
    ST GEORGE'S BRISTOL
    - now 02053843
    ST. GEORGE'S MUSIC TRUST LIMITED - 2000-04-14
    Great George Street, Bristol
    Active Corporate (65 parents, 1 offspring)
    Officer
    2016-12-08 ~ 2020-10-22
    IIF 11 - Director → ME
  • 45
    ST PETER'S HOSPICE ENTERPRISES LIMITED
    - now 02595158
    OVAL (705) LIMITED - 1991-05-20
    Charlton Road, Brentry, Bristol
    Active Corporate (29 parents)
    Officer
    2008-07-08 ~ 2012-04-06
    IIF 31 - Director → ME
  • 46
    THE REGARD (GROUP) BIDCO LIMITED
    09653637 09653619
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (15 parents, 2 offsprings)
    Officer
    2016-08-26 ~ 2018-01-12
    IIF 12 - Director → ME
  • 47
    THE REGARD (GROUP) LIMITED
    09296244
    Unit 6 & 7 Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 10 - Director → ME
  • 48
    THE REGARD (GROUP) MIDCO LIMITED
    09653619 09653637
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (15 parents, 1 offspring)
    Officer
    2016-08-26 ~ 2018-01-12
    IIF 13 - Director → ME
  • 49
    THE REGARD ACH HOLDCO LIMITED
    10308226
    Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    73 GBP2024-02-28
    Officer
    2016-08-26 ~ 2018-01-12
    IIF 15 - Director → ME
  • 50
    VENESTA AGENCIES LTD
    03155471
    1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Officer
    2012-07-16 ~ 2018-01-12
    IIF 20 - Director → ME
  • 51
    WALTON LODGE LIMITED
    04302089
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    -98,904 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 37 - Director → ME
  • 52
    WHITWELL PARK CARE HOME LIMITED
    09456949
    4 Sidings Court, Doncaster, South Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    93,482 GBP2024-01-01 ~ 2024-12-31
    Officer
    2023-01-04 ~ now
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

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