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

Bernard, Delisser Roy

    Related profiles found in government register
  • Bernard, Delisser Roy
    British company director born in December 1955

    Resident in England

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

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

      IIF 3 IIF 4
    • icon of address 6 Tennyson Court, 10-14 Dorset Square, London, NW1 6QB, England

      IIF 5
  • Bernard, Delisser Roy
    British director born in December 1955

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Brett Roy
    British none born in June 1984

    Resident in England

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

      IIF 47 IIF 48
  • Mr Roy Delisser Bernard
    British born in December 1955

    Resident in England

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

      IIF 49
  • Bernard, Roy
    British company director born in December 1955

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

      IIF 50 IIF 51 IIF 52
  • Bernard, Roy
    British director born in December 1955

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

    Resident in England

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

    Resident in England

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

      IIF 107
  • Bernard, Roy
    British company director

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

      IIF 108
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in England

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

    Resident in United Kingdom

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

      IIF 121
  • Bernard, Brett Roy
    British director born in June 1984

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 137
  • Bernard, Roy

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

      IIF 138
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in United Kingdom

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

      IIF 139 IIF 140 IIF 141
    • icon of address Wellington House, Wellington Road, Dudley, DY1 1UB, England

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.