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

Yarrow, Nicholas John

    Related profiles found in government register
  • Yarrow, Nicholas John
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 1
    • icon of address Pickford House, 20 High View Close, Leicester, LE4 9LJ, England

      IIF 2
    • icon of address 27, Cobbetts Ride, Tring, Hertfordshire, HP23 4BZ, England

      IIF 3
  • Yarrow, Nicholas John
    British ceo born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cobbetts Ride, Tring, HP23 4BZ, England

      IIF 4 IIF 5
  • Yarrow, Nicholas John
    British company director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Monks Walk, Farnham, GU9 8HT, England

      IIF 6
    • icon of address Pickford House, 20 High View Close, Vantage Park, Hamilton, Leicester, LE4 9LJ, England

      IIF 7
    • icon of address Pickford House, 20 High View Close, Leicester, LE4 9LJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Pickford House, High View Close, Leicester, LE4 9LJ, England

      IIF 15
  • Yarrow, Nicholas John
    British director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yarrow, Nicholas John
    British finance director born in August 1967

    Resident in England

    Registered addresses and corresponding companies
  • Yarrow, Nicholas John
    British none born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH

      IIF 93
  • Yarrow, Nicholas
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pickfords House, 20 High View Close, Leicester, LE4 9LJ, England

      IIF 94
  • Yarrow, Nicholas John
    British finance director

    Registered addresses and corresponding companies
  • Mr Nicholas John Yarrow
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Cobbetts Ride, Tring, Hertfordshire, HP23 4BZ

      IIF 114
  • Yarrow, Nicholas John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-13 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-12 ~ dissolved
    IIF 4 - Director → ME
  • 3
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 67 - Director → ME
  • 4
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    81,553 GBP2016-01-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 29 - Director → ME
  • 5
    icon of address Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 132 - Secretary → ME
  • 6
    EGGSHELL (384) LIMITED - 1998-09-11
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 133 - Secretary → ME
  • 7
    icon of address Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-27 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2015-07-27 ~ dissolved
    IIF 134 - Secretary → ME
  • 8
    icon of address 27 Cobbetts Ride, Tring, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    693 GBP2024-02-29
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 86
  • 1
    AARONCARE PLC - 2006-10-24
    P & J PROPERTIES LIMITED - 1992-12-07
    AARONCARE GROUP LTD. - 1998-12-23
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-03-02
    IIF 16 - Director → ME
    icon of calendar 2015-07-27 ~ 2018-03-02
    IIF 115 - Secretary → ME
  • 2
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 80 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 99 - Secretary → ME
  • 3
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 92 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 98 - Secretary → ME
  • 4
    ELDERLAND LIMITED - 1986-09-15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-03-02
    IIF 17 - Director → ME
    icon of calendar 2015-07-27 ~ 2018-03-02
    IIF 116 - Secretary → 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 2008-02-01 ~ 2010-01-31
    IIF 75 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 97 - Secretary → ME
  • 6
    ASQUITH COURT SCHOOLS MANAGEMENT SERVICES LIMITED - 2003-09-24
    GATEHOUSE NURSERY SERVICES LIMITED - 1999-09-02
    GATEHOUSE NURSERIES LIMITED - 1995-07-20
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 77 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 103 - Secretary → ME
  • 7
    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 2008-02-01 ~ 2010-01-31
    IIF 78 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 112 - Secretary → ME
  • 8
    JARVISHELF 23 LIMITED - 2002-09-10
    ASQUITH JARVIS LIMITED - 2004-08-11
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 83 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 106 - Secretary → 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 2008-02-01 ~ 2010-01-31
    IIF 90 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 107 - Secretary → ME
  • 10
    AARON HOUSE LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,142,354 GBP2024-03-31
    Officer
    icon of calendar 2016-09-12 ~ 2019-05-24
    IIF 51 - Director → ME
  • 11
    CUSTODES ACQCO LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    1,559,202 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 63 - Director → ME
  • 12
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 62 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 127 - Secretary → ME
  • 13
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 61 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 122 - Secretary → ME
  • 14
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 59 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 123 - Secretary → ME
  • 15
    NEW CENTURY CARE LIMITED - 1998-05-01
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 60 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 126 - Secretary → ME
  • 16
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 53 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 120 - Secretary → ME
  • 17
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,850 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2021-08-28
    IIF 20 - Director → ME
  • 18
    NEURO CASE MANAGEMENT LIMITED - 2013-01-11
    HALO HOMECARE LIMITED - 2018-05-22
    BELGRAVIA HOME HEALTH LIMITED - 2018-05-23
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 26 - Director → ME
  • 19
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 32 - Director → ME
  • 20
    LOGA CARE LIMITED - 2017-04-03
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 30 - Director → ME
  • 21
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-16
    IIF 22 - Director → ME
  • 22
    BERKLEY HOME HEALTH LIMITED - 2014-04-11
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents, 13 offsprings)
    Equity (Company account)
    -1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-16
    IIF 27 - Director → ME
  • 23
    NORTHWOOD NURSING AND CARE SERVICES LIMITED - 2021-03-26
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    327,183 GBP2017-07-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 31 - Director → ME
  • 24
    HALO HOMECARE LIMITED - 2021-12-01
    COMMUNITY HOME CARE (SUSSEX) LIMITED - 2013-11-18
    YOUR CARE - YOUR WAY LIMITED - 2014-04-07
    CARE YOUR WAY LIMITED - 2017-04-26
    BELGRAVIA CARE LIMITED - 2018-05-22
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 34 - Director → ME
  • 25
    HOME CARE PREFERRED LTD. - 2021-02-17
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    310,766 GBP2020-07-31
    Officer
    icon of calendar 2020-11-09 ~ 2021-09-21
    IIF 21 - Director → ME
  • 26
    BLOCKLIN HOLDINGS LIMITED - 2012-12-07
    CMG (DOMICILIARY CARE INVESTMENTS) LTD - 2017-01-12
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    418,302 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 35 - Director → ME
  • 27
    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 2008-06-01 ~ 2010-01-31
    IIF 70 - Director → ME
    icon of calendar 2008-03-20 ~ 2010-01-31
    IIF 110 - Secretary → ME
  • 28
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 82 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 100 - Secretary → ME
  • 29
    icon of address Unit 5 Monks Walk, Abbey Business Park, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 36 - Director → ME
  • 30
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 33 - Director → ME
  • 31
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 23 - Director → ME
  • 32
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 84 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 108 - Secretary → ME
  • 33
    icon of address Pickford House 20 High View Close, Vantage Park, Hamilton, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2,127,006 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 1 - Director → ME
  • 34
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ 2021-08-28
    IIF 19 - Director → ME
  • 35
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -405,805 GBP2022-07-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-12-22
    IIF 38 - Director → ME
  • 36
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    -3,985,821 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-12-22
    IIF 37 - Director → ME
  • 37
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    75,450 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-08-28
    IIF 50 - Director → ME
  • 38
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-08-28
    IIF 49 - Director → ME
  • 39
    FW PICKFORD (SOLIHULL) LIMITED - 2012-11-29
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 15 - Director → ME
  • 40
    icon of address 6-8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,895 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 10 - Director → ME
  • 41
    icon of address 6-8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -8,559 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 8 - Director → ME
  • 42
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 25 - Director → ME
  • 43
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 87 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 105 - Secretary → ME
  • 44
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 76 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 96 - Secretary → ME
  • 45
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ 2014-08-13
    IIF 41 - Director → ME
  • 46
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-08-13
    IIF 40 - Director → ME
  • 47
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-08-13
    IIF 39 - Director → ME
  • 48
    PRESTON VENTURES LIMITED - 2013-05-21
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-21 ~ 2014-08-13
    IIF 71 - Director → ME
  • 49
    icon of address Patron Capital Advisers Llp, One Vine Street, One Vine Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ 2014-09-04
    IIF 46 - Director → ME
  • 50
    icon of address Patron Capital Advisers Llp, One Vine Street, One Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-25 ~ 2014-09-04
    IIF 43 - Director → ME
  • 51
    icon of address Patron Capital Advisers Llp, One Vine Street, One Vine Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ 2014-08-14
    IIF 45 - Director → ME
  • 52
    icon of address Patron Capital Advisers Llp, One Vine Street, One Vine Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2014-09-04
    IIF 42 - Director → ME
  • 53
    GRACE LODGE HEALTHCARE LIMITED - 2011-04-08
    icon of address Sunrise House, Post Office Lane, Beaconsfield, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2014-08-13
    IIF 72 - Director → ME
  • 54
    HAMBERLEY (SUTTON COLDFIELD) LIMITED - 2024-10-28
    GRACEWELL (SUTTON COLDFIELD) LIMITED - 2022-01-05
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -606 GBP2024-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2014-09-04
    IIF 44 - Director → ME
  • 55
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 13 - Director → ME
  • 56
    IN-VENT HOME HEALTHCARE LIMITED - 2006-09-22
    EXCHANGELAW (NO.389) LIMITED - 2005-11-08
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    200,002 GBP2024-03-31
    Officer
    icon of calendar 2021-02-15 ~ 2021-08-28
    IIF 6 - Director → ME
  • 57
    icon of address 6-8 Spencer Court, Corby, England
    Active Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    4,066,704 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 7 - Director → ME
  • 58
    icon of address 6-8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,777 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 9 - Director → ME
  • 59
    COGPRIOR LIMITED - 2003-03-17
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 85 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 101 - Secretary → ME
  • 60
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 2 - Director → ME
  • 61
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 94 - Director → ME
  • 62
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 28 - Director → ME
  • 63
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2015-12-29
    IIF 57 - Director → ME
    icon of calendar 2015-07-27 ~ 2015-12-29
    IIF 125 - Secretary → ME
  • 64
    EGGSHELL (381) LIMITED - 1998-06-08
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-07-27 ~ 2019-02-01
    IIF 47 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-02-01
    IIF 118 - Secretary → ME
  • 65
    GAILYPLAN LIMITED - 1998-05-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    782,529 GBP2019-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 93 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 129 - Secretary → ME
  • 66
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ 2019-11-19
    IIF 65 - Director → ME
  • 67
    EGGSHELL (441) LIMITED - 2000-11-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,957 GBP2019-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 52 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 128 - Secretary → ME
  • 68
    EGGSHELL (367) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 56 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 130 - Secretary → ME
  • 69
    EGGSHELL (397) LIMITED - 1999-06-02
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,901 GBP2019-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 54 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 119 - Secretary → ME
  • 70
    EGGSHELL (366) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 58 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 121 - Secretary → ME
  • 71
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 64 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 131 - Secretary → ME
  • 72
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 55 - Director → ME
    icon of calendar 2015-07-27 ~ 2019-05-24
    IIF 124 - Secretary → ME
  • 73
    ZELMAC LIMITED - 2002-02-06
    icon of address 8 Spencer Court, Corby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-06-30
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 14 - Director → ME
  • 74
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -4,802,317 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-12-22
    IIF 48 - Director → ME
  • 75
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar 2015-07-27 ~ 2018-03-02
    IIF 18 - Director → ME
    icon of calendar 2015-07-27 ~ 2018-03-02
    IIF 117 - Secretary → ME
  • 76
    icon of address Britannia House, 3-5 Rushmills, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 91 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 102 - Secretary → ME
  • 77
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 81 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 109 - Secretary → ME
  • 78
    SCALLYWAGS DAY NURSERY (IOW) LTD. - 1999-07-02
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 88 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 111 - Secretary → ME
  • 79
    LEGISLATOR 1630 LIMITED - 2003-05-18
    SENIOR CARE LIMITED - 2007-03-02
    PARK HOUSE SERVICES LIMITED - 2005-06-23
    PARK HOUSE INVESTMENTS LIMITED - 2006-02-22
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-10 ~ 2014-08-13
    IIF 74 - Director → ME
  • 80
    icon of address 8 Spencer Court, Corby, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,197,633 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 11 - Director → ME
  • 81
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 86 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 95 - Secretary → ME
  • 82
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 89 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 113 - Secretary → ME
  • 83
    THE SECRET GARDEN NURSERY LTD. - 1997-07-03
    icon of address 2 Crown Way, Rushden, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 79 - Director → ME
    icon of calendar 2008-02-01 ~ 2010-01-31
    IIF 104 - Secretary → ME
  • 84
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2021-09-21
    IIF 24 - Director → ME
  • 85
    GRACEWELL HEALTHCARE 3 LIMITED - 2021-12-14
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-09-12 ~ 2014-08-13
    IIF 73 - Director → ME
  • 86
    icon of address Pickford House, 20 High View Close, Leicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -510,348 GBP2023-12-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-12-22
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.