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

Mr Brett Roy Bernard

    Related profiles found in government register
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • Wellington House, Wellington Road, Dudley, DY1 1UB, England

      IIF 4
  • Mr Brett Roy Bernard
    British born in June 1984

    Resident in England

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

      IIF 5 IIF 6 IIF 7
    • Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB, United Kingdom

      IIF 13 IIF 14
    • Wellington House, Wellington Road, Dudley, DY1 1UB, United Kingdom

      IIF 15
    • Henlease, Love Lane, Stockwell End, Tettenhall, West Midlands, WV6 9PH, England

      IIF 16
  • Bernard, Brett Roy
    British born in June 1984

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Henlease, Love Lane, Stockwell End, Tettenhall, West Midlands, WV6 9PH, England

      IIF 32
  • Bernard, Brett Roy
    British operations director born in June 1984

    Resident in United Kingdom

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

      IIF 33
  • Bernard, Delisser Roy
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Park Mount Barn, Stourbridge Road, Wombourne, Wolverhampton, West Midlands, WV5 0JN

      IIF 34
  • Mr Delisser Roy Bernard
    British born in February 1955

    Resident in England

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

      IIF 35
  • Mr Delisser Roy Bernard
    British born in December 1955

    Resident in England

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

    Resident in England

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

      IIF 86
  • Bernard, Brett Roy
    British born in June 1984

    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, Delisser Roy
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hamilton Chase, 141 High Street, Barnet, EN5 5UZ, England

      IIF 124
    • 32, Victoria Street, Brierley Hill, West Midlands, DY5 1RD, England

      IIF 125
    • C/o The Mount Hotel, Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HL, England

      IIF 126 IIF 127
  • Bernard, Delisser Roy
    British company director born in December 1955

    Resident in England

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

      IIF 128
    • Wellington House, 120 Wellington Road, Dudley, West Midlands, DY1 1UB, England

      IIF 129
    • 6 Tennyson Court, 10-14 Dorset Square, London, NW1 6QB, England

      IIF 130
  • Bernard, Delisser Roy
    British director born in December 1955

    Resident in England

    Registered addresses and corresponding companies
  • Bernard, Roy
    British company director born in December 1955

    Registered addresses and corresponding companies
  • Bernard, Roy
    British director born in December 1955

    Registered addresses and corresponding companies
  • Bernard, Roy
    British company director

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

      IIF 143
  • Bernard, Roy

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

      IIF 144
child relation
Offspring entities and appointments
Active 26
  • 1
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    478,048 GBP2017-03-31
    Officer
    2011-04-08 ~ now
    IIF 112 - Director → ME
  • 2
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,059,045 GBP2017-03-31
    Officer
    2013-03-04 ~ now
    IIF 109 - Director → ME
  • 3
    C/o Hamilton Chase, 141 High Street, Barnet, England
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-07-31
    Officer
    2023-08-01 ~ now
    IIF 124 - Director → ME
  • 4
    Henlease Love Lane, Stockwell End, Tettenhall, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    532 GBP2021-03-31
    Officer
    2016-01-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 5
    Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 33 - Director → ME
  • 6
    FINEWAY LTD - 1998-12-04
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2007-02-23 ~ now
    IIF 116 - Director → ME
  • 7
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,582 GBP2017-03-31
    Officer
    2016-04-22 ~ now
    IIF 28 - Director → ME
  • 8
    Other registered numbers: 09409171, 08129359
    VICTORIA LODGE (SELECT) LIMITED - 2018-08-28
    Related registration: 11760193
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-02-06 ~ now
    IIF 27 - Director → ME
  • 9
    C/o The Mount Hotel Mount Road, Tettenhall Wood, Wolverhampton, England
    Active Corporate (3 parents)
    Officer
    2025-08-14 ~ now
    IIF 127 - Director → ME
  • 10
    PORT LODGE LTD - 2025-04-07
    WHITE HORSE CARE HOME LTD - 2022-05-25
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-05-13 ~ now
    IIF 105 - Director → ME
  • 11
    Wellington House, Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,839 GBP2023-03-31
    Officer
    2023-03-29 ~ now
    IIF 111 - Director → ME
  • 12
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    872,264 GBP2017-03-31
    Officer
    2010-05-21 ~ now
    IIF 115 - Director → ME
  • 13
    Other registered number: 07825251
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2011-10-26 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-10-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    Other registered number: 07824679
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,225 GBP2020-03-31
    Officer
    2011-10-27 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    ISLAND COURT LIMITED - 2016-01-12
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    187,715 GBP2017-03-31
    Officer
    2015-01-28 ~ now
    IIF 114 - Director → ME
    2016-02-04 ~ now
    IIF 126 - Director → ME
  • 16
    SILBURY 316 LIMITED - 2006-05-10
    Related registration: 06405519
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,905 GBP2020-03-31
    Officer
    2007-02-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 17
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,503 GBP2017-03-31
    Officer
    2006-01-13 ~ now
    IIF 34 - Director → ME
  • 18
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-05-13 ~ now
    IIF 106 - Director → ME
  • 19
    Other registered numbers: 10607179, 09186737
    TRUNKFULL LIMITED - 1992-11-19
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2007-02-23 ~ now
    IIF 113 - Director → ME
    2016-02-04 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    Other registered numbers: 01800427, 09186737
    SELECT HEALTH CARE SREVICES LIMITED - 2022-02-18
    Related registrations: 01800427, 09186737
    WELLINGTON HOUSE (SELECT) LIMITED - 2022-02-14
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    2017-02-08 ~ now
    IIF 19 - Director → ME
  • 21
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    2016-02-04 ~ dissolved
    IIF 129 - Director → ME
    2007-02-23 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2017-06-14 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,987 GBP2017-03-31
    Officer
    2014-02-28 ~ dissolved
    IIF 122 - Director → ME
  • 23
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    388,406 GBP2017-03-31
    Officer
    2013-10-22 ~ now
    IIF 110 - Director → ME
  • 24
    CEDARFIELD LIMITED - 1999-02-02
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    2007-02-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2016-12-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 25
    MONKSLINE LTD - 1999-01-13
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    2007-02-23 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-11-09 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 26
    Other registered number: 10601816
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Officer
    2019-01-10 ~ now
    IIF 17 - Director → ME
Ceased 59
  • 1
    THE COACH HOUSE (WOLVERHAMPTON) LIMITED - 2015-10-27
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    160,762 GBP2017-03-31
    Officer
    2014-08-13 ~ 2025-11-13
    IIF 95 - Director → ME
    Person with significant control
    2016-08-13 ~ 2019-01-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    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
    2017-04-08 ~ 2017-04-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    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
    2017-03-04 ~ 2019-01-31
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    WOODCOTE HALL LIMITED - 2018-10-23
    Related registration: 11760038
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-02-06 ~ 2025-11-12
    IIF 26 - Director → ME
    Person with significant control
    2017-02-06 ~ 2019-01-31
    IIF 8 - Has significant influence or control OE
    IIF 86 - Has significant influence or control OE
  • 5
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Turnover/Revenue (Company account)
    1,012,886 GBP2016-04-01 ~ 2017-03-31
    Officer
    2013-03-04 ~ 2025-11-13
    IIF 104 - Director → ME
    Person with significant control
    2017-03-04 ~ 2019-01-31
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    SELECT HEALTH CARE SERVICES LIMITED - 2019-01-09
    Related registrations: 10607179, 01800427
    OAK FARM (TAVERHAM) LIMITED - 2015-09-04
    Related registration: 09409171
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,000 GBP2018-03-31
    Officer
    2014-08-22 ~ 2025-11-13
    IIF 102 - Director → ME
    Person with significant control
    2016-08-22 ~ 2019-01-31
    IIF 75 - Ownership of shares – 75% or more OE
  • 7
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,048,273 GBP2017-03-31
    Officer
    2010-05-21 ~ 2025-11-13
    IIF 92 - Director → ME
    Person with significant control
    2017-05-21 ~ 2019-01-31
    IIF 61 - Ownership of shares – 75% or more OE
  • 8
    FINEWAY LTD - 1998-12-04
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    2000-03-03 ~ 2007-03-15
    IIF 136 - Director → ME
    2016-02-04 ~ 2025-09-25
    IIF 128 - Director → ME
    Person with significant control
    2016-11-24 ~ 2019-01-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 9
    WESTGATE CARE LIMITED - 2020-01-21
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    8,632 GBP2017-03-31
    Officer
    2015-01-27 ~ 2025-11-13
    IIF 87 - Director → ME
    Person with significant control
    2017-01-27 ~ 2020-03-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 10
    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
    2017-04-21 ~ 2017-04-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 11
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2022-11-25
    CAMINO HEALTHCARE (DUDLEY PORT) LIMITED - 2020-01-23
    CAMINO HEALTHCARE (DUDLEY PORT) T/A VESTIGE HEALTHCARE LIMITED - 2020-01-23
    Wellington House, Wellington Road, Dudley, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    766,981 GBP2021-12-31
    Officer
    2022-09-28 ~ 2025-11-12
    IIF 107 - Director → ME
    Person with significant control
    2022-11-25 ~ 2023-01-16
    IIF 80 - Ownership of shares – 75% or more OE
  • 12
    Wellington House, Wellington Road, Dudley, England
    Active Corporate (3 parents)
    Officer
    2019-10-24 ~ 2025-11-12
    IIF 29 - Director → ME
    Person with significant control
    2019-10-24 ~ 2021-01-11
    IIF 82 - Has significant influence or control OE
  • 13
    Other registered number: 08573091
    GREENFIELD CAPITAL (HOLDINGS) II LTD - 2019-03-01
    Related registration: 08573091
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -9 GBP2024-08-31
    Officer
    2016-10-25 ~ 2021-12-10
    IIF 133 - Director → ME
  • 14
    Other registered number: 09922617
    GREENFIELD CAPITAL (HOLDINGS) LTD - 2019-03-01
    Related registration: 09922617
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2016-10-25 ~ 2021-12-10
    IIF 135 - Director → ME
  • 15
    Other registered number: 09922574
    GREENFIELD CAPITAL II LTD - 2019-03-01
    Related registration: 09922574
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    236,085 GBP2024-08-31
    Officer
    2016-10-25 ~ 2021-12-10
    IIF 132 - Director → ME
  • 16
    Other registered number: 08574591
    GREENFIELD CAPITAL III LTD - 2019-03-01
    Related registration: 08574591
    Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -54,325 GBP2024-08-31
    Officer
    2016-10-25 ~ 2021-12-10
    IIF 134 - Director → ME
  • 17
    GREENFIELD CAPITAL LTD - 2019-03-01
    Bank House, 8 Cherry Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Equity (Company account)
    154,504 GBP2024-08-31
    Officer
    2016-10-25 ~ 2021-12-10
    IIF 131 - Director → ME
  • 18
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    308,147 GBP2017-03-31
    Officer
    2013-10-22 ~ 2025-11-13
    IIF 91 - Director → ME
    Person with significant control
    2016-10-22 ~ 2019-01-31
    IIF 56 - Ownership of shares – 75% or more OE
  • 19
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (6 parents)
    Officer
    2017-10-25 ~ 2025-11-13
    IIF 18 - Director → ME
    Person with significant control
    2017-10-25 ~ 2019-01-31
    IIF 5 - Has significant influence or control OE
    IIF 39 - Has significant influence or control OE
  • 20
    L & B DEVELOPMENTS GROUP ONE LIMITED - 2023-11-27
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -163,018 GBP2017-03-31
    Officer
    2007-02-23 ~ 2025-11-12
    IIF 98 - Director → ME
    2003-09-18 ~ 2007-03-15
    IIF 137 - Director → ME
    Person with significant control
    2016-09-18 ~ 2023-11-27
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    Other registered number: 13776767
    SILBURY 324 LIMITED - 2007-03-26
    Related registration: 04300344
    One Hilcote Gardens, Stone Road, Eccleshall, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-11-30
    Officer
    2007-03-20 ~ 2020-12-15
    IIF 139 - Director → ME
  • 22
    Other registered numbers: 09409171, 08129359
    VICTORIA LODGE (SELECT) LIMITED - 2018-08-28
    Related registration: 11760193
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Person with significant control
    2017-02-06 ~ 2019-01-31
    IIF 45 - Has significant influence or control OE
    IIF 6 - Has significant influence or control OE
  • 23
    PORT LODGE LTD - 2025-04-07
    WHITE HORSE CARE HOME LTD - 2022-05-25
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-05-13 ~ 2020-10-08
    IIF 14 - Has significant influence or control OE
  • 24
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    280,579 GBP2017-03-31
    Officer
    2013-10-22 ~ 2025-11-12
    IIF 100 - Director → ME
    Person with significant control
    2016-10-22 ~ 2019-01-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 25
    Wellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    2019-10-24 ~ 2025-11-13
    IIF 30 - Director → ME
    Person with significant control
    2019-10-24 ~ 2021-10-23
    IIF 78 - Has significant influence or control OE
  • 26
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-02-06 ~ 2025-11-12
    IIF 25 - Director → ME
    Person with significant control
    2017-02-06 ~ 2019-01-31
    IIF 44 - Has significant influence or control OE
    IIF 7 - Has significant influence or control OE
  • 27
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    -20,418 GBP2017-03-31
    Officer
    2015-01-28 ~ 2025-11-12
    IIF 90 - Director → ME
    Person with significant control
    2017-01-28 ~ 2019-01-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 28
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    502,056 GBP2017-03-31
    Officer
    2013-03-04 ~ 2025-11-12
    IIF 103 - Director → ME
    Person with significant control
    2017-03-04 ~ 2019-01-31
    IIF 72 - Ownership of shares – 75% or more OE
  • 29
    Wellington House, Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    545,839 GBP2023-03-31
    Person with significant control
    2023-03-29 ~ 2023-03-29
    IIF 83 - Ownership of shares – 75% or more OE
  • 30
    Other registered number: 09186737
    HILCOTE HALL LIMITED - 2016-04-13
    Related registrations: 10601975, 08129359
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    201,680 GBP2017-03-31
    Officer
    2015-01-27 ~ 2025-11-12
    IIF 97 - Director → ME
    Person with significant control
    2017-01-27 ~ 2019-01-31
    IIF 67 - Ownership of shares – 75% or more OE
  • 31
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-02-06 ~ 2025-11-12
    IIF 23 - Director → ME
    Person with significant control
    2017-02-06 ~ 2019-01-31
    IIF 40 - Has significant influence or control OE
    IIF 11 - Has significant influence or control OE
  • 32
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    695,447 GBP2017-03-31
    Officer
    2013-06-11 ~ 2025-11-12
    IIF 101 - Director → ME
    Person with significant control
    2017-06-11 ~ 2019-01-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 33
    Wellington House, Wellington Road, Dudley, England
    Active Corporate (6 parents)
    Officer
    2020-10-09 ~ 2025-11-13
    IIF 108 - Director → ME
    Person with significant control
    2020-10-09 ~ 2020-10-09
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 15 - Has significant influence or control OE
  • 34
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    173,306 GBP2017-03-31
    Officer
    2014-01-20 ~ 2025-11-13
    IIF 88 - Director → ME
    Person with significant control
    2016-08-21 ~ 2019-01-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 35
    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
    2017-05-21 ~ 2019-01-31
    IIF 77 - Ownership of shares – 75% or more OE
  • 36
    ISLAND COURT LIMITED - 2016-01-12
    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
    2017-01-28 ~ 2017-01-28
    IIF 73 - Ownership of shares – 75% or more OE
  • 37
    SILBURY 316 LIMITED - 2006-05-10
    Related registration: 06405519
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -69,905 GBP2020-03-31
    Officer
    2006-04-20 ~ 2007-03-15
    IIF 140 - Director → ME
  • 38
    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
    2017-01-13 ~ 2017-01-13
    IIF 71 - Ownership of shares – 75% or more OE
  • 39
    Wellington House, Wellington Road, Dudley, England
    Active Corporate (5 parents, 15 offsprings)
    Officer
    2019-01-10 ~ 2025-11-13
    IIF 31 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 4 - Has significant influence or control OE
  • 40
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-05-13 ~ 2020-05-13
    IIF 13 - Has significant influence or control OE
  • 41
    Other registered numbers: 10607179, 09186737
    TRUNKFULL LIMITED - 1992-11-19
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents, 17 offsprings)
    Officer
    ~ 2007-03-15
    IIF 141 - Director → ME
    ~ 2007-02-27
    IIF 144 - Secretary → ME
  • 42
    Other registered numbers: 01800427, 09186737
    SELECT HEALTH CARE SREVICES LIMITED - 2022-02-18
    Related registrations: 01800427, 09186737
    WELLINGTON HOUSE (SELECT) LIMITED - 2022-02-14
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    2017-02-09 ~ 2022-02-01
    IIF 37 - Has significant influence or control OE
    2017-02-08 ~ 2022-02-01
    IIF 12 - Has significant influence or control OE
  • 43
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (3 parents, 15 offsprings)
    Officer
    2019-01-10 ~ 2025-11-13
    IIF 22 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 3 - Has significant influence or control OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 44
    PLATINUM CARE HOMES SOUTH LIMITED - 2006-01-17
    GW 635 LIMITED - 2002-12-24
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -10,531 GBP2020-03-31
    Officer
    2002-10-21 ~ 2007-03-15
    IIF 143 - Secretary → ME
  • 45
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    465,665 GBP2017-03-31
    Officer
    2013-03-04 ~ 2025-11-13
    IIF 94 - Director → ME
    Person with significant control
    2017-03-04 ~ 2019-01-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 46
    HILCOTE HALL LIMITED - 2017-07-06
    Related registrations: 10601975, 09409171
    JUBILEE CARE HOME LIMITED - 2016-09-28
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,388 GBP2017-03-31
    Officer
    2012-07-04 ~ 2025-11-12
    IIF 93 - Director → ME
    Person with significant control
    2016-07-04 ~ 2019-01-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 47
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (6 parents)
    Officer
    2017-03-21 ~ 2025-11-13
    IIF 20 - Director → ME
    Person with significant control
    2017-03-21 ~ 2017-03-22
    IIF 10 - Has significant influence or control OE
    2017-03-22 ~ 2017-03-22
    IIF 35 - Has significant influence or control OE
  • 48
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    313,167 GBP2017-03-31
    Officer
    2014-02-28 ~ 2025-11-12
    IIF 99 - Director → ME
    Person with significant control
    2017-02-28 ~ 2019-01-31
    IIF 76 - Ownership of shares – 75% or more OE
  • 49
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    133,987 GBP2017-03-31
    Person with significant control
    2017-02-28 ~ 2019-01-31
    IIF 63 - Ownership of shares – 75% or more OE
  • 50
    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
    2016-10-22 ~ 2019-01-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 51
    CEDARFIELD LIMITED - 1999-02-02
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    1999-08-01 ~ 2007-03-15
    IIF 138 - Director → ME
  • 52
    MONKSLINE LTD - 1999-01-13
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,437 GBP2020-03-31
    Officer
    1998-12-18 ~ 2007-03-15
    IIF 142 - Director → ME
  • 53
    Other registered number: 10601975
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (5 parents)
    Officer
    2019-01-10 ~ 2025-11-13
    IIF 21 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 1 - Has significant influence or control OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 54
    Office 3208 321-323 High Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,319 GBP2024-06-30
    Person with significant control
    2016-04-06 ~ 2022-11-29
    IIF 85 - Has significant influence or control OE
  • 55
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    780,133 GBP2017-03-31
    Officer
    2013-03-04 ~ 2025-11-13
    IIF 96 - Director → ME
    Person with significant control
    2017-03-04 ~ 2019-01-31
    IIF 74 - Ownership of shares – 75% or more OE
  • 56
    HILCOTE BUNGALOW LIMITED - 2018-10-05
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2017-02-06 ~ 2025-11-12
    IIF 24 - Director → ME
    Person with significant control
    2017-02-06 ~ 2019-01-31
    IIF 9 - Has significant influence or control OE
    IIF 38 - Has significant influence or control OE
  • 57
    BEECHLAWNS (STOURBRIDGE) LIMITED - 2020-06-02
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    161,020 GBP2017-03-31
    Officer
    2014-02-28 ~ 2025-11-12
    IIF 89 - Director → ME
    Person with significant control
    2017-02-28 ~ 2021-01-13
    IIF 55 - Ownership of shares – 75% or more OE
  • 58
    The Way Wolverhampton Youth Zone, School Street, Wolverhampton
    Active Corporate (11 parents)
    Officer
    2015-10-21 ~ 2021-04-14
    IIF 130 - Director → ME
  • 59
    Other registered number: 10601816
    Wellington House, 120 Wellington Road, Dudley, England
    Active Corporate (4 parents)
    Person with significant control
    2019-01-10 ~ 2019-01-10
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 2 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

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