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

Mrs Nicolette Yvonne Walker

    Related profiles found in government register
  • Mrs Nicolette Yvonne Walker
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 485, Birmingham Road, Marlbrook, Bromsgrove, B61 0HZ, England

      IIF 1
    • icon of address Crescent House, Handle With Care (black Country) Limited, Crescent House, Broad Street, Wolverhampton, WV14 0BZ, England

      IIF 2
  • Mrs Nicollette Yvonne Walker
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155a, New Penkridge Road, Cannock, WS11 1HN, England

      IIF 3
  • Ms Nicollette Yvonne Walker
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 4
  • Mrs Nicollette Yvonne Walker
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Marsh Lane, Birmingham, B23 6HY, England

      IIF 5
  • Walker, Nicolette Yvonne
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crescent House, Handle With Care (black Country) Limited, Crescent House, Broad Street, Wolverhampton, WV14 0BZ, England

      IIF 6
  • Walker, Nicolette Yvonne
    British domiciliary care born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Byron House, Belwell Place, Sutton Coldfield, Weswt Midlands, B74 4AY, England

      IIF 7
  • Walker, Nicollette Yvonne
    British born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155a, New Penkridge Road, Cannock, WS11 1HN, England

      IIF 8
  • Walker, Nicollette Yvonne
    British business manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 4 Cypress Gardens Four Oaks, Sutton Coldfield, B74 2HD

      IIF 9
  • Walker, Nicollette Yvonne
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 4 Cypress Gardens Four Oaks, Sutton Coldfield, B74 2HD

      IIF 10
  • Walker, Nicollette
    English chief executive born in November 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crescent House, Broad Street, Bilston, WV14 0BZ, England

      IIF 11
  • Walker, Nicollette Yvonne
    British chief executive born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartington House, Little Aston Park Road, Little Aston, Sutton Coldfield, B74 3BZ, England

      IIF 12
  • Walker, Nicollette Yvonne
    British company director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Marsh Lane, Birmingham, B23 6HY, England

      IIF 13
    • icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

      IIF 14
  • Walker, Nicollette Yvonne
    British managing director born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Marsh Lane, Birmingham, B23 6HY, England

      IIF 15
  • Walker, Nicollette Yvonne
    British care service born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulburry House, 4 Cypress Garden, Four Oaks, Sutton Coldfield, West Midlands, B74 2NN

      IIF 16
  • Walker, Nicollette Yvonne
    British chief executive born in November 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hartington House, Little Aston Park Road, Little Aston, Sutton Coldfield, B74 3BZ, United Kingdom

      IIF 17
  • Walker, Nicollette Yvonne
    British care service

    Registered addresses and corresponding companies
    • icon of address 98 Wood Lane, Handsworth, Birmingham, B20 2AH

      IIF 18
  • Walker, Nicollette
    British ceo born in November 1961

    Registered addresses and corresponding companies
    • icon of address Mulburry House, 4 Cypress Gardens, Four Oak Estate, Sutton Coldfield, B74 2HD

      IIF 19
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Crescent House Handle With Care (black Country) Limited, Crescent House, Broad Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    955,330 GBP2025-03-31
    Officer
    icon of calendar 2024-07-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    WEST MIDLANDS HOMEBASED CARE LTD - 2013-09-17
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    244,323 GBP2016-09-30
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 155a New Penkridge Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-17 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-07-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    HANDLE WITH CARE BLACK COUNTRY TRAINING AND RECRUITMENT LIMITED - 2022-12-02
    icon of address Crescent House, Broad Street, Bilston, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 2 Unicorn Hill, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 7 - Director → ME
  • 6
    icon of address 79 Marsh Lane, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2015-09-30
    Officer
    icon of calendar 2005-07-12 ~ dissolved
    IIF 10 - Director → ME
  • 7
    HOMEBASED CARE (UK) LIMITED - 2013-09-17
    icon of address 79 Marsh Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address Crescent House Handle With Care (black Country) Limited, Crescent House, Broad Street, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    955,330 GBP2025-03-31
    Person with significant control
    icon of calendar 2018-03-31 ~ 2018-03-31
    IIF 1 - Has significant influence or control OE
  • 2
    WEST MIDLANDS HOMEBASED CARE LTD - 2013-09-17
    icon of address 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    244,323 GBP2016-09-30
    Officer
    icon of calendar 1996-08-28 ~ 2017-02-01
    IIF 16 - Director → ME
    icon of calendar 1996-08-28 ~ 1997-09-23
    IIF 18 - Secretary → ME
  • 3
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    icon of calendar 2007-11-05 ~ 2008-06-25
    IIF 19 - Director → ME
  • 4
    icon of address 2 Unicorn Hill, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-14 ~ 2019-04-05
    IIF 9 - Director → ME
  • 5
    icon of address Crescent House, Broad Street, Bilston, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,072 GBP2016-11-30
    Officer
    icon of calendar 2013-11-22 ~ 2014-02-10
    IIF 12 - Director → ME
    icon of calendar 2013-11-22 ~ 2013-11-22
    IIF 17 - Director → ME
  • 6
    HOMEBASED CARE (UK) LIMITED - 2013-09-17
    icon of address 79 Marsh Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-30 ~ 2017-02-01
    IIF 13 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.