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

Phippen, Kent William

    Related profiles found in government register
  • Phippen, Kent William
    American company director born in March 1956

    Registered addresses and corresponding companies
  • Phippen, Kent William
    American finance dir born in March 1956

    Registered addresses and corresponding companies
    • icon of address 35 Singleton Scarp, Woodside Park, London, N12 7AR

      IIF 6
  • Phippen, Kent William
    American finance director born in March 1956

    Registered addresses and corresponding companies
  • Phippen, Kent William
    American care home co director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 12
  • Phippen, Kent William
    American chief executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 13
  • Phippen, Kent William
    American company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 14
  • Phippen, Kent William
    American consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 15 IIF 16
  • Phippen, Kent William
    American director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phippen, Kent William
    American finance born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Eton, Berkshire, SL4 6AF, England

      IIF 46
  • Phippen, Kent William
    British,american director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF

      IIF 47 IIF 48 IIF 49
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, Great Britain

      IIF 51
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 52
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 9AF, United Kingdom

      IIF 53
    • icon of address 7, Boleness Road, Wisbech, Cambridgeshire, PE13 2RB, United Kingdom

      IIF 54
  • Phippen, Kent William
    British,american finance born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Hammersmith Road, London, W14 8UD, England

      IIF 55
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 56
  • Phippen, Kent William
    British,american investor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 57
  • Phippen, Kent William
    British,american managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Brent William
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 70
  • Phippen, Kent
    British group ceo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, SL4 6AF, England

      IIF 71
  • Phippen, Kent
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Brent William
    United Kingdom operations director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 87
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 88
  • Mr Kent Phippen
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kent William Phippen
    British,american born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kent William Phippen
    Usa/uk born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 2
    ASHBOURNE KW1 LIMITED - 2001-05-18
    ASHBOURNE CONSOLIDATED GROUP LIMITED - 2003-04-16
    INTERCEDE 1661 LIMITED - 2001-01-05
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,394 GBP2018-03-31
    Officer
    icon of calendar 2001-01-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 3
    ASHBOURNE SERVICES LIMITED - 2003-04-16
    FAMEHIRE LIMITED - 2000-01-18
    BRUNSWICK COURT ASH LIMITED - 2001-11-01
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,505,348 GBP2018-03-31
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NGC (SUSSEX) LIMITED - 2018-07-19
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    LIVING WITH AUTISM LIMITED - 2018-01-12
    PROPERTY EAST MIDLANDS LIMITED - 2009-11-09
    icon of address 79 High Street, Eton, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 111 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 8
    GLENHOLME OAKDENE CARE GROUP LIMITED - 2013-09-04
    THE GLENHOLME HEALTHCARE GROUP LIMITED - 2018-11-14
    icon of address Sun House 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (9 parents, 11 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GREEN OAK LIVING SOLUTIONS LIMITED - 2017-06-12
    GREEN OAK CARE PARTNERSHIP LIMITED - 2011-12-13
    GREEN OAK CARE PARTNERS LIMITED - 2009-05-08
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 72 - Director → ME
  • 11
    GLENHOLME REHABILITATION LIMITED - 2022-08-04
    icon of address Sun House 79 High Street, Eton, Windsor, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 86 - Director → ME
  • 12
    GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED - 2021-09-17
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 119 - Has significant influence or controlOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 69 - Director → ME
  • 14
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 15
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 65 - Director → ME
  • 16
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 81 - Director → ME
  • 17
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
  • 18
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 74 - Director → ME
  • 19
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 94 - Right to appoint or remove directorsOE
  • 20
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 76 - Director → ME
  • 21
    GLENHOLME SENIOR LIVING LIMITED - 2021-09-16
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GLENHOLME SENIOR LIVING (CHELMER VALLEY) LIMITED - 2019-10-29
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 90 - Right to appoint or remove directorsOE
  • 25
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
  • 26
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 73 - Director → ME
  • 27
    GLENHOLME MENTAL HEALTHCARE LIMITED - 2017-05-11
    GLENHOLME HEALTHCARE LIMITED - 2021-04-01
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 45 - Director → ME
  • 28
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 84 - Director → ME
  • 29
    NEW GENERATION CARE LIMITED - 2017-06-12
    GLENHOLME HEALTHCARE (NGC) LIMITED - 2021-03-31
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 57 - Director → ME
  • 30
    GLENHOLME SUPPORTED LIIVING LIMITED - 2017-01-17
    GLENHOLME (HIGHTREES) LIMITED - 2017-01-09
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GWECO 216 LIMITED - 2004-02-23
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -801,796 GBP2018-03-31
    Officer
    icon of calendar 2005-05-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or control as a member of a firmOE
    IIF 117 - Right to appoint or remove directors as a member of a firmOE
    IIF 117 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 32
    LIFE PROPERTY CONSTRUCTION LIMITED - 2019-01-03
    SPALDING PROPERTY HOLDINGS LIMITED - 2019-03-29
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 62 - Director → ME
  • 33
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 58 - Director → ME
    icon of calendar 2014-03-28 ~ now
    IIF 87 - Director → ME
  • 34
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 51 - Director → ME
  • 36
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 78 - Director → ME
Ceased 60
  • 1
    AFM BUILDING SERVICES LIMITED - 2010-05-27
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-07-23
    IIF 53 - Director → ME
  • 2
    icon of address 7 Boleness Road, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2014-09-04
    IIF 54 - Director → ME
  • 3
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 22 - Director → ME
  • 4
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 36 - Director → ME
  • 5
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-23 ~ 2003-04-08
    IIF 42 - Director → ME
  • 6
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-04-08
    IIF 24 - Director → ME
  • 7
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 40 - Director → ME
  • 8
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 44 - Director → ME
  • 9
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 34 - Director → ME
  • 10
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 20 - Director → ME
  • 11
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-10-03
    IIF 12 - Director → ME
  • 12
    icon of address First Floor, 32 Market Place, The Martlets, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2018-05-31
    Officer
    icon of calendar 1994-12-01 ~ 1996-03-26
    IIF 6 - Director → ME
  • 13
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    INTERCEDE 1657 LIMITED - 2001-01-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2002-05-13
    IIF 32 - Director → ME
  • 14
    icon of address Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1996-08-08
    IIF 5 - Director → ME
  • 15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-26 ~ 2003-04-08
    IIF 37 - Director → ME
  • 16
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 39 - Director → ME
  • 17
    icon of address Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-08-08
    IIF 14 - Director → ME
    icon of calendar 1995-02-21 ~ 1996-05-31
    IIF 8 - Director → ME
  • 18
    icon of address Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-21 ~ 1996-05-31
    IIF 7 - Director → ME
    icon of calendar 1996-05-31 ~ 1996-08-08
    IIF 43 - Director → ME
  • 19
    POLLI PHIPPEN MOSAICS LIMITED - 2018-11-02
    PORIETE FASHIONS LIMITED - 2018-08-15
    SACRE FLEUR DIVINE LIMITED - 2013-10-02
    ASPEN CHARTERING LIMITED - 2013-06-14
    icon of address 79a High Street, Eton, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,194 GBP2018-03-31
    Officer
    icon of calendar 2011-01-20 ~ 2019-03-27
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 99 - Ownership of shares – 75% or more OE
  • 20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 35 - Director → ME
  • 21
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 19 - Director → ME
  • 22
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 38 - Director → ME
  • 23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 17 - Director → ME
  • 24
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-09-23 ~ 2024-09-23
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-02-20
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 26
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-09-11 ~ 2025-01-01
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-16 ~ 2025-01-01
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-09-20 ~ 2025-01-01
    IIF 89 - Has significant influence or control OE
  • 29
    GLENHOLME MENTAL HEALTHCARE LIMITED - 2017-05-11
    GLENHOLME HEALTHCARE LIMITED - 2021-04-01
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-21 ~ 2025-01-01
    IIF 96 - Right to appoint or remove directors OE
  • 31
    NEW GENERATION CARE LIMITED - 2017-06-12
    GLENHOLME HEALTHCARE (NGC) LIMITED - 2021-03-31
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 21 - Director → ME
  • 33
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-05-31
    IIF 4 - Director → ME
  • 34
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-05-31
    IIF 9 - Director → ME
  • 35
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 33 - Director → ME
  • 36
    LIFE PROPERTY CONSTRUCTION LIMITED - 2019-01-03
    SPALDING PROPERTY HOLDINGS LIMITED - 2019-03-29
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-09-24 ~ 2018-09-24
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-01-01
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    RESTART RECOVERY RESOURCES PLC - 2003-07-15
    LIFE WORKS COMMUNITY PLC. - 2003-11-12
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2015-09-18
    IIF 55 - Director → ME
  • 39
    LI(EU) LIMITED - 2007-08-31
    LII LIMITED - 2005-11-03
    LIVING INDEPENDENTLY UK LIMITED - 2005-10-17
    DE FACTO 1259 LIMITED - 2005-09-14
    icon of address Steve Lawrence, The Old Barn Main Road, Littleton, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2009-01-23
    IIF 26 - Director → ME
  • 40
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 30 - Director → ME
  • 41
    GLENHOLME SENIOR LIVING (PRESTON) LIMITED - 2022-01-11
    MORAR SENIOR LIVING LIMITED - 2023-10-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -438,436 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2021-12-23
    IIF 79 - Director → ME
  • 42
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 31 - Director → ME
  • 43
    01948433 LIMITED - 2012-06-21
    WESTMINSTER HEALTH CARE (PROPERTIES) LIMITED - 1994-01-26
    HELMGLASS LIMITED - 1985-10-31
    icon of address Kpmg Restructuring Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1996-08-08
    IIF 3 - Director → ME
  • 44
    icon of address Little Weeke House, Weeke Hill, Dartmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    45,496 GBP2024-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 25 - Director → ME
  • 45
    PEVEREL GROUP LIMITED - 2012-03-14
    HOLIDAY RETIREMENT UK LIMITED - 2007-07-30
    PEVEREL HOLDINGS LIMITED - 2000-05-02
    SHELFCO (NO.1087) LIMITED - 1995-12-19
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-19 ~ 1997-06-01
    IIF 15 - Director → ME
  • 46
    PEVEREL LIMITED - 2012-03-14
    CYDONIA LIMITED - 1993-11-10
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-19 ~ 1999-05-31
    IIF 16 - Director → ME
  • 47
    ASPEN PROPERTY (SCOTLAND) LIMITED - 2006-04-10
    icon of address Gresham House, St. Pauls Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,058,628 GBP2024-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2007-02-11
    IIF 13 - Director → ME
  • 48
    FEVRE LIMITED - 1996-03-05
    HIGHBANK HEALTH CARE LIMITED - 2003-05-15
    FLEETNESS 213 LIMITED - 1995-11-21
    PRIORY REHABILITATION SERVICES LIMITED - 2007-06-25
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-09-23
    IIF 1 - Director → ME
  • 49
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,900,475 GBP2025-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-07-20
    IIF 88 - Director → ME
  • 50
    FLEETNESS 146 LIMITED - 1991-09-06
    HIGHBANK HEALTHCARE LIMITED - 1996-03-05
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-05-31
    IIF 2 - Director → ME
  • 51
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-01-31
    ADULTMERIT LIMITED - 1995-03-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 29 - Director → ME
  • 52
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    ASHBOURNE KW LIMITED - 2001-01-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-08 ~ 2003-04-08
    IIF 27 - Director → ME
  • 53
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 41 - Director → ME
  • 54
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 23 - Director → ME
  • 55
    SUNCHOICE UK LIMITED - 2009-09-15
    SUNSOURCE UK LIMITED - 1997-01-27
    AGENTSTATE LIMITED - 1996-05-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 28 - Director → ME
  • 56
    GAINDREAM LIMITED - 1989-05-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 18 - Director → ME
  • 57
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-07-31
    IIF 70 - Director → ME
  • 58
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-31
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    WESTMINSTER HEALTH CARE HOLDINGS PLC - 1999-09-01
    NME (UK) LIMITED - 1992-10-16
    MILVERSTEAD LIMITED - 1981-12-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-08
    IIF 11 - Director → ME
  • 60
    ISOBARON LIMITED - 1985-10-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-06 ~ 1996-08-08
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.