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

Pereira, Stephen Joseph

    Related profiles found in government register
  • Pereira, Stephen Joseph
    British accountant born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal House, Royal Crescent, Ilford, IG2 7JY, England

      IIF 18
    • icon of address Regal House, Royal Crescent, Newbury Park, Ilford, IG2 7JY, England

      IIF 19
    • icon of address River House, 1 Maidstone Road, Sidcup, Kent, DA14 5RH, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Pereira, Stephen Joseph
    British finance director born in March 1961

    Resident in England

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

      IIF 23
  • Pereira, Stephen Joseph
    British none born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British accountant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Wingate Drive, Ampthill, Bedford, Bedfordshire, MK45 2XF

      IIF 33
  • Pereira, Stephen Joseph
    British company director born in March 1961

    Resident in United Kingdom

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

      IIF 34
  • Pereira, Stephen Joseph
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British finance director born in March 1961

    Resident in United Kingdom

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

      IIF 41
  • Pereira, Stephen Joseph
    British

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British accountant

    Registered addresses and corresponding companies
  • Pereira, Stephen Joseph
    British director

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

      IIF 63
  • Pereira, Stephen Joseph
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 26 Wingate Drive, Ampthill, Bedford, Bedfordshire, MK45 2XF

      IIF 64
  • Mr Stephen Joseph Pereira
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Southways, North Street, Sutton Valence, Maidstone, Kent, ME17 3HT, United Kingdom

      IIF 65
  • Pereira, Stephen Joseph

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

      IIF 66
  • Pereira, Stephen

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

      IIF 67
child relation
Offspring entities and appointments
Active 2
  • 1
    CHARGEHAND LIMITED - 1998-12-18
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2006-07-28 ~ dissolved
    IIF 45 - Secretary → ME
  • 2
    icon of address 1 Southways North Street, Sutton Valence, Maidstone, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 40
  • 1
    AARONCARE PLC - 2006-10-24
    AARONCARE GROUP LTD. - 1998-12-23
    P & J PROPERTIES LIMITED - 1992-12-07
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    7,156,322 GBP2023-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2015-01-30
    IIF 41 - Director → ME
    icon of calendar 2006-07-28 ~ 2015-01-30
    IIF 43 - Secretary → ME
  • 2
    ELDERLAND LIMITED - 1986-09-15
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    5,730,631 GBP2023-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2015-01-30
    IIF 20 - Director → ME
    icon of calendar 2007-09-11 ~ 2015-01-30
    IIF 44 - Secretary → ME
  • 3
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 2 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 50 - Secretary → ME
  • 4
    EGGSHELL (442) LIMITED - 2000-11-01
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 8 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 56 - Secretary → ME
  • 5
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 15 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 55 - Secretary → ME
  • 6
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    NEW CENTURY CARE LIMITED - 1998-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 12 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 58 - Secretary → ME
  • 7
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 9 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 49 - Secretary → ME
  • 8
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    10,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 28 - Director → ME
  • 9
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    4,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 32 - Director → ME
  • 10
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -7,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 29 - Director → ME
  • 11
    TATCHBURY MANOR CARE HOME LIMITED - 2007-12-03
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 27 - Director → ME
  • 12
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 26 - Director → ME
  • 13
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-09-30
    IIF 18 - Director → ME
  • 14
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    16,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 31 - Director → ME
  • 15
    EGGSHELL (387) LIMITED - 1998-11-11
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2014-12-30
    IIF 5 - Director → ME
    icon of calendar 2007-01-01 ~ 2014-12-30
    IIF 53 - Secretary → ME
  • 16
    icon of address St James House 3rd Floor, South Wing, 27-43 Eastern Wing, Romford, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-01-06 ~ 2015-01-30
    IIF 34 - Director → ME
    icon of calendar 2008-01-01 ~ 2015-01-30
    IIF 66 - Secretary → ME
  • 17
    icon of address Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-27 ~ 2015-01-30
    IIF 21 - Director → ME
    icon of calendar 2007-09-27 ~ 2015-01-30
    IIF 63 - Secretary → ME
  • 18
    EGGSHELL (381) LIMITED - 1998-06-08
    icon of address 2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 3 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 54 - Secretary → ME
  • 19
    GAILYPLAN LIMITED - 1998-05-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    782,529 GBP2019-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 7 - Director → ME
    icon of calendar 2007-01-01 ~ 2007-01-01
    IIF 62 - Secretary → ME
  • 20
    EGGSHELL (384) LIMITED - 1998-09-11
    icon of address C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 13 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 59 - Secretary → ME
  • 21
    EGGSHELL (441) LIMITED - 2000-11-01
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    400,957 GBP2019-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 4 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 48 - Secretary → ME
  • 22
    EGGSHELL (367) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -41,172 GBP2019-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 11 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 52 - Secretary → ME
  • 23
    NEW CENTURY CARE (CHICHESTER) LIMITED - 2000-07-24
    EGGSHELL (397) LIMITED - 1999-06-02
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -268,901 GBP2019-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 14 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 61 - Secretary → ME
  • 24
    EGGSHELL (366) LIMITED - 1997-12-22
    icon of address Albemarle House, 1 Albemarle Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,654 GBP2019-12-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 17 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 47 - Secretary → ME
  • 25
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2015-01-30
    IIF 22 - Director → ME
    icon of calendar 2009-05-26 ~ 2015-01-30
    IIF 67 - Secretary → ME
  • 26
    DESPACE LIMITED - 1994-12-08
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 6 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 60 - Secretary → ME
  • 27
    icon of address Hanover Building, Corporation Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 10 - Director → ME
    icon of calendar 2007-01-01 ~ 2015-01-30
    IIF 51 - Secretary → ME
  • 28
    FORTYHILLS DEVELOPMENT LIMITED - 2018-05-03
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2018-09-30
    IIF 19 - Director → ME
  • 29
    OAKLAND GUILDFORD CARE HOME LIMITED - 2020-08-16
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,000 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-09-30
    IIF 39 - Director → ME
  • 30
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-09-30
    IIF 38 - Director → ME
  • 31
    GIBSON OPCO LIMITED - 2016-07-25
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -12,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 25 - Director → ME
  • 32
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,000 GBP2024-12-31
    Officer
    icon of calendar 2018-02-16 ~ 2018-09-30
    IIF 37 - Director → ME
  • 33
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,000 GBP2024-12-31
    Officer
    icon of calendar 2018-01-08 ~ 2018-09-30
    IIF 35 - Director → ME
  • 34
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    9,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 30 - Director → ME
  • 35
    POLK (UK) LIMITED - 2000-07-03
    POLK-MARKETING SYSTEMS UK LTD - 1997-11-07
    ARTCOURT LIMITED - 1997-07-24
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-07-16 ~ 1998-05-29
    IIF 42 - Secretary → ME
  • 36
    SOJACO HOLDINGS LIMITED - 1995-11-17
    icon of address 5 Dunston Place, Dunston Road, Chesterfield, England
    Active Corporate (6 parents)
    Equity (Company account)
    15,148,127 GBP2023-03-31
    Officer
    icon of calendar 2008-01-01 ~ 2015-01-30
    IIF 23 - Director → ME
    icon of calendar 2006-07-28 ~ 2015-01-30
    IIF 46 - Secretary → ME
  • 37
    POLK EUROPE LIMITED - 2004-03-31
    T.U.P (EUROPE) LIMITED - 2000-07-03
    THE ULTIMATE PERSPECTIVE EUROPE LIMITED - 1997-01-23
    POLK - TUP EUROPE LIMITED - 1996-11-19
    icon of address The Capitol Building 3rd Floor, Oldbury, Bracknell, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-03-05 ~ 1998-05-29
    IIF 33 - Director → ME
    icon of calendar 1995-07-28 ~ 1998-05-29
    IIF 64 - Secretary → ME
  • 38
    icon of address Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2018-09-30
    IIF 24 - Director → ME
  • 39
    SWEEPBEST LIMITED - 1998-07-01
    NEW CENTURY PROPERTY DEVELOPMENTS LIMITED - 2014-02-13
    icon of address C/o Rpgcc, 40 Gracechurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-01-01 ~ 2014-12-30
    IIF 16 - Director → ME
    icon of calendar 2007-01-01 ~ 2014-12-30
    IIF 57 - Secretary → ME
  • 40
    OAKLAND WANTAGE LIMITED - 2019-03-06
    icon of address Cmb Partners Uk Ltd Craftwork Studios, 1-3 Dufferin Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    476,510 GBP2019-12-31
    Officer
    icon of calendar 2017-11-20 ~ 2018-09-30
    IIF 36 - 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.