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

Jeffrey, Paul Anthony Keith

    Related profiles found in government register
  • Jeffrey, Paul Anthony Keith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 1
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British accountant born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 59
    • icon of address Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 60
  • Jeffery, Paul Anthony Keith
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 61
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 62 IIF 63
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 64
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ, United Kingdom

      IIF 65
    • icon of address Bradbury House, 830 The Crescent, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 66
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 67
    • icon of address 6th Floor, One London Wall, London, EC2Y 5EB, United Kingdom

      IIF 68 IIF 69
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 70
  • Jeffery, Paul Anthony Keith
    British manager born in December 1966

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 71
  • Jeffrey, Paul Anthony Keith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 72 IIF 73
  • Jeffrey, Paul Anthony Keith
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 74 IIF 75
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 76 IIF 77
    • icon of address 654, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 78
    • icon of address 654, The Crescent, Colchester, Essex, CO4 9YQ, England

      IIF 79 IIF 80 IIF 81
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 82
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 83 IIF 84 IIF 85
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 86
    • icon of address Stable, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 87
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 88 IIF 89 IIF 90
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 94
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 95 IIF 96
  • Jeffery, Paul Anthony Keith
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British co director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 184
  • Jeffery, Paul Anthony Keith
    British company director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 185
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 186
    • icon of address 54, Fenchurch Street, London, EC3M 3JY, England

      IIF 187
  • Jeffery, Paul Anthony Keith
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British manager born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 216 IIF 217
  • Jeffery, Paul Anthony Keith
    British born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 228
  • Jeffery, Paul Anthony Keith
    British accountant

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British company director

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 240
  • Jeffery, Paul Anthony Keith
    British director

    Registered addresses and corresponding companies
    • icon of address Northgate House, Plough Road Great Bentley, Colchester, Essex, CO7 8LG

      IIF 241 IIF 242
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 243 IIF 244
  • Jeffery, Paul Anthony Keith
    British manager

    Registered addresses and corresponding companies
  • Jeffery, Paul Anthony Keith
    British proposed company director

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane Alresford, Colchester, Essex, CO7 8BZ

      IIF 253
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Paul Anthony Keith Jeffery
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 334
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, United Kingdom

      IIF 335
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 336
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 337
  • Mr Paul Anthony Keith Jeffery
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 338
  • Mr Paul Anthony Keith Jeffery
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN

      IIF 339
  • Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 340
  • Mr Paul Anthony Keith Jeffery
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 341
  • Jeffery, Paul Anthony Keith

    Registered addresses and corresponding companies
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Registered addresses and corresponding companies
    • icon of address Alresford Lodge, Ford Lane, Alresford, Colchester, Essex, CO7 8BE, England

      IIF 347
  • Mr Paul Anthony Jeffery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 348
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 349
    • icon of address 654, The Crescent, Colchester, Essex, CO4 9YQ, England

      IIF 350 IIF 351 IIF 352
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 354
    • icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ

      IIF 355
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 356
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 357 IIF 358 IIF 359
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, Essex, CO7 8BZ, England

      IIF 361
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 362 IIF 363
    • icon of address 66, Prescot Street, London, E1 8NN

      IIF 364
  • Mr Paul Anthony Keith Jeffrey
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 365 IIF 366
  • Mr Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 367
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX

      IIF 368 IIF 369 IIF 370
    • icon of address 3000a, Parkway, Whiteley, Hampshire, PO15 7FX, United Kingdom

      IIF 371
  • Paul Anthony Keith Jeffery
    British born in December 1966

    Resident in South Africa

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 122
  • 1
    A NUSE PRODUCTIONS LIMITED - 2003-04-11
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 209 - Director → ME
  • 2
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 128 - Director → ME
  • 3
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    RODEN HALL HOME LIMITED - 2016-06-02
    COLKON LIMITED - 1999-08-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 24 - Director → ME
  • 4
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 340 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    BAYDECK LIMITED - 2002-06-13
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,503 GBP2024-07-31
    Officer
    icon of calendar 2002-05-31 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 40 - Director → ME
  • 7
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    BALCOMBE PLACE LIMITED - 2006-04-28
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 177 - Director → ME
  • 9
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 2014-10-07 ~ now
    IIF 54 - Director → ME
  • 11
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 55 - Director → ME
  • 13
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,946 GBP2021-03-31
    Officer
    icon of calendar 2016-07-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 14
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-07 ~ now
    IIF 11 - Director → ME
  • 16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-04-16 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
  • 17
    CARING HOMES (RODEN) LIMITED - 2016-06-01
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,570 GBP2024-03-31
    Officer
    icon of calendar 2015-11-18 ~ now
    IIF 29 - Director → ME
  • 19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ now
    IIF 33 - Director → ME
  • 20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    7 GBP2019-03-31
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-10-05 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Officer
    icon of calendar 2005-10-10 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -265,829 GBP2024-03-31
    Officer
    icon of calendar 2018-08-29 ~ now
    IIF 26 - Director → ME
  • 24
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Officer
    icon of calendar 1999-07-29 ~ now
    IIF 23 - Director → ME
  • 25
    CARING HOMES (BROOK) LIMITED - 2020-05-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-11 ~ now
    IIF 18 - Director → ME
  • 26
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -183,086 GBP2024-03-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 50 - Director → ME
  • 28
    CARING HOMES (HOMEFIELD) LIMITED - 2020-03-05
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -224,524 GBP2024-03-31
    Officer
    icon of calendar 2020-02-06 ~ now
    IIF 48 - Director → ME
  • 29
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    CHESHIRE HOUSE LIMITED - 2011-04-12
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Officer
    icon of calendar 2004-07-13 ~ dissolved
    IIF 164 - Director → ME
  • 30
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ dissolved
    IIF 159 - Director → ME
  • 31
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 130 - Director → ME
  • 32
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 113 - Director → ME
  • 33
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-22 ~ dissolved
    IIF 213 - Director → ME
  • 34
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 65 - Director → ME
  • 35
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 194 - Director → ME
  • 36
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 278 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 171 - Director → ME
  • 38
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 158 - Director → ME
  • 39
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 272 - Has significant influence or controlOE
  • 40
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 319 - Has significant influence or controlOE
  • 41
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,695 GBP2024-03-31
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-06-05 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,992,839 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 370 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 370 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    FIRST CARE HOMES LIMITED - 2012-05-11
    LOCKMARSH LTD. - 2011-11-03
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,324,983 GBP2024-03-31
    Officer
    icon of calendar 2009-01-13 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 369 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 369 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 3000a Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 3000a Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-11-12 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2025-11-12 ~ now
    IIF 373 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 373 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address 3000a Parkway, Whiteley, Fareham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 221 - Director → ME
  • 47
    icon of address 3000a Parkway, Whiteley, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -15,847 GBP2024-03-31
    Officer
    icon of calendar 2020-03-12 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ now
    IIF 371 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 371 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-06 ~ dissolved
    IIF 216 - Director → ME
  • 49
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2001-12-18 ~ dissolved
    IIF 134 - Director → ME
  • 50
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-03 ~ dissolved
    IIF 203 - Director → ME
  • 51
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-05 ~ dissolved
    IIF 127 - Director → ME
  • 52
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-02 ~ dissolved
    IIF 146 - Director → ME
  • 53
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ now
    IIF 22 - Director → ME
  • 54
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 76 - Director → ME
  • 55
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,417,493 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 82 - Director → ME
  • 56
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,181 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 349 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,150 GBP2025-03-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 360 - Ownership of shares – More than 50% but less than 75%OE
  • 59
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ now
    IIF 20 - Director → ME
  • 60
    MARIA MALLABAND 10 LIMITED - 2020-06-05
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 1 - Director → ME
  • 61
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 39 - Director → ME
  • 62
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2007-07-05 ~ dissolved
    IIF 185 - Director → ME
  • 63
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96,782 GBP2024-07-31
    Officer
    icon of calendar 1995-07-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-07-24 ~ now
    IIF 21 - Director → ME
  • 65
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 5 - Director → ME
  • 66
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,633 GBP2024-12-31
    Officer
    icon of calendar 2005-05-06 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 362 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    icon of address Level 6 10a Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-21 ~ now
    IIF 347 - Ownership of voting rights - More than 25%OE
    IIF 347 - Ownership of shares - More than 25%OE
    IIF 347 - Right to appoint or remove directorsOE
  • 68
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 28 - Director → ME
  • 69
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ now
    IIF 51 - Director → ME
  • 70
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-02-28 ~ now
    IIF 56 - Director → ME
  • 71
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2018-08-23 ~ now
    IIF 46 - Director → ME
  • 72
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 45 - Director → ME
  • 73
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,941 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-06-21 ~ now
    IIF 358 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 358 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 43 - Director → ME
  • 75
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 38 - Director → ME
  • 76
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 49 - Director → ME
  • 77
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 19 - Director → ME
  • 78
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 84 - Director → ME
  • 79
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 25 - Director → ME
  • 80
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 30 - Director → ME
  • 81
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 354 - Ownership of shares – More than 50% but less than 75%OE
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - More than 50% but less than 75%OE
  • 82
    WHALECO (NO.8) LIMITED - 2009-04-22
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 132 - Director → ME
  • 83
    MYRIAD (H) LIMITED - 2024-12-16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 85 - Director → ME
  • 84
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2013-06-18 ~ now
    IIF 10 - Director → ME
  • 85
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 6 - Director → ME
  • 88
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 153 - Director → ME
  • 89
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 37 - Director → ME
  • 90
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 222 - Director → ME
  • 91
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-23 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 34 - Director → ME
  • 93
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ now
    IIF 44 - Director → ME
  • 94
    EASY LET PROPERTY SERVICES AT HAVERING LIMITED - 2009-12-29
    STABLE LANE PROPERTIES LIMITED - 2020-11-24
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,331,109 GBP2024-11-29
    Officer
    icon of calendar 2006-11-20 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 83 - Director → ME
  • 96
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ dissolved
    IIF 154 - Director → ME
  • 97
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-05-16 ~ now
    IIF 57 - Director → ME
  • 98
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 136 - Director → ME
  • 99
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-05 ~ dissolved
    IIF 64 - Director → ME
  • 100
    icon of address Ebb, 35 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 75 - Director → ME
  • 101
    PINES LIMITED(THE) - 1985-05-31
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ now
    IIF 17 - Director → ME
  • 102
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ dissolved
    IIF 121 - Director → ME
  • 103
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 42 - Director → ME
  • 104
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 320 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 105
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    219,730 GBP2025-03-31
    Officer
    icon of calendar 2017-11-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ now
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 107
    STANDON HALL HOMES LIMITED - 1999-08-20
    LAWFAST LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ now
    IIF 13 - Director → ME
  • 108
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ now
    IIF 31 - Director → ME
  • 109
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -869,772 GBP2015-09-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 53 - Director → ME
  • 110
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-05-27 ~ now
    IIF 36 - Director → ME
  • 111
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,137 GBP2016-11-30
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 4 - Director → ME
  • 112
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-05 ~ dissolved
    IIF 67 - Director → ME
  • 113
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Officer
    icon of calendar 2014-07-07 ~ now
    IIF 225 - Director → ME
  • 114
    icon of address Stable House, Cockaynes Lane, Alresford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,458,432 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 254 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 115
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ dissolved
    IIF 184 - Director → ME
  • 116
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-12-29 ~ dissolved
    IIF 150 - Director → ME
  • 117
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2006-02-10 ~ dissolved
    IIF 111 - Director → ME
  • 118
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 135 - Director → ME
  • 120
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 205 - Director → ME
  • 121
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-02-28 ~ dissolved
    IIF 107 - Director → ME
  • 122
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,070,243 GBP2025-03-31
    Officer
    icon of calendar 2008-04-02 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
Ceased 162
  • 1
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 116 - Director → ME
  • 2
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 179 - Director → ME
  • 3
    CARING HOMES (CAMBERLEY) LTD - 2022-12-01
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-11-30 ~ 2022-11-30
    IIF 204 - Director → ME
  • 4
    CARING HOMES HEALTHCARE GROUP LIMITED - 2022-12-01
    LAWGRA (NO. 1442) LIMITED - 2007-10-31
    MYRIAD HEALTHCARE LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2022-11-30
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 293 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2013-09-11
    IIF 161 - Director → ME
    icon of calendar 1999-01-12 ~ 2003-09-01
    IIF 250 - Secretary → ME
  • 6
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2013-09-11
    IIF 148 - Director → ME
    icon of calendar 1999-01-12 ~ 2003-09-01
    IIF 247 - Secretary → ME
  • 7
    ASSURED HEALTHCARE PLC - 2005-11-17
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2013-09-11
    IIF 149 - Director → ME
  • 8
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    RODEN HALL HOME LIMITED - 2016-06-02
    COLKON LIMITED - 1999-08-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 284 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,926,563 GBP2024-03-31
    Officer
    icon of calendar 2013-10-18 ~ 2019-10-15
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-15
    IIF 328 - Ownership of shares – 75% or more OE
  • 10
    BAYDECK LIMITED - 2002-06-13
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -130,503 GBP2024-07-31
    Officer
    icon of calendar 2002-05-31 ~ 2003-09-01
    IIF 235 - Secretary → ME
  • 11
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 355 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2009-06-01
    IIF 239 - Secretary → ME
  • 13
    TORELLA LIMITED - 1999-12-09
    icon of address C/o Elysium Healthcare 2 Imperial Place, Maxwell Road, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2009-06-26 ~ 2018-07-06
    IIF 212 - Director → ME
  • 14
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 288 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    SOUTHLANDS COURT CARE LIMITED - 2008-04-11
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 160 - Director → ME
  • 16
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-09-27
    IIF 312 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 263 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    CARING HOMES (RODEN) LIMITED - 2016-06-01
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    51,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 316 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    73,570 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 314 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 275 - Ownership of shares – More than 50% but less than 75% OE
  • 21
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,237,674 GBP2024-03-31
    Officer
    icon of calendar 2017-12-05 ~ 2022-11-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2022-11-30
    IIF 327 - Ownership of shares – 75% or more OE
  • 22
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    11,528,718 GBP2024-03-31
    Officer
    icon of calendar 2015-02-05 ~ 2022-11-30
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 326 - Ownership of shares – 75% or more OE
  • 23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 271 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-07 ~ 2016-04-07
    IIF 290 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 118 - Director → ME
  • 26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-09-11
    IIF 110 - Director → ME
  • 27
    icon of address Barn House Cross End, Pebmarsh, Halstead, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    128,225 GBP2024-06-30
    Officer
    icon of calendar 2004-04-02 ~ 2004-05-17
    IIF 175 - Director → ME
  • 28
    CEDAR HOUSE (NORFOLK) LIMITED - 1995-09-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-08-15 ~ 2013-09-11
    IIF 155 - Director → ME
  • 29
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-13 ~ 2013-09-11
    IIF 195 - Director → ME
  • 30
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    CHESHIRE HOUSE LIMITED - 2011-04-12
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 289 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2003-09-01
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 294 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    SPEED 7731 LIMITED - 1999-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-15 ~ 2013-09-11
    IIF 157 - Director → ME
  • 33
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-08-01
    IIF 276 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    COMPLETE COMMUNITY SUPPORT LIMITED - 2010-03-18
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    69,403 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-10-17 ~ 2020-12-14
    IIF 210 - Director → ME
  • 35
    SPEED 4827 LIMITED - 1995-03-27
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-15
    IIF 62 - Director → ME
  • 36
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-18 ~ 2020-12-14
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 291 - Ownership of shares – 75% or more OE
  • 37
    icon of address 654 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-05 ~ 2020-12-14
    IIF 80 - Director → ME
  • 38
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ 2020-12-14
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ 2016-09-22
    IIF 311 - Ownership of shares – 75% or more OE
  • 39
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2020-12-14
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 285 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ 2020-12-14
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ 2020-12-14
    IIF 351 - Ownership of shares – 75% or more OE
    IIF 351 - Ownership of voting rights - 75% or more OE
    IIF 351 - Right to appoint or remove directors OE
  • 41
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2015-04-21 ~ 2020-12-14
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-05-01
    IIF 335 - Ownership of shares – 75% or more OE
  • 42
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-14
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 279 - Ownership of shares – More than 50% but less than 75% OE
  • 43
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-27 ~ 2020-12-14
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 280 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2020-12-14
    IIF 193 - Director → ME
  • 45
    CHARMEAD LIMITED - 2000-12-08
    AITCH CARE HOMES LIMITED - 2005-11-15
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    icon of address 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2020-12-14
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 306 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 274 - Ownership of shares – 75% or more OE
  • 47
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2013-09-11
    IIF 156 - Director → ME
  • 48
    NOVOVILLA LIMITED - 2010-11-17
    icon of address C/o Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-09-16 ~ 2016-11-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2016-11-15
    IIF 332 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    COUNTY & SURBURBAN CARE LIMITED - 1988-08-24
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2013-09-11
    IIF 143 - Director → ME
  • 50
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2005-12-16
    IIF 186 - Director → ME
    icon of calendar 2006-03-01 ~ 2013-09-11
    IIF 142 - Director → ME
  • 51
    WARLINGHAM HOME (SITE) LIMITED - 2005-08-08
    WALLINGHAM HOME (SITE) LIMITED - 2003-06-27
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2013-09-11
    IIF 133 - Director → ME
    icon of calendar 2003-06-24 ~ 2003-09-01
    IIF 230 - Secretary → ME
  • 52
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 298 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2013-09-11
    IIF 139 - Director → ME
  • 54
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-23 ~ 2013-09-11
    IIF 137 - Director → ME
    icon of calendar 2002-01-23 ~ 2003-09-01
    IIF 228 - Secretary → ME
  • 55
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2013-09-11
    IIF 145 - Director → ME
  • 56
    icon of address Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2007-09-10
    IIF 176 - Director → ME
    icon of calendar 2003-07-03 ~ 2003-09-01
    IIF 231 - Secretary → ME
  • 57
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ 2003-09-01
    IIF 248 - Secretary → ME
  • 58
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-09-01
    IIF 234 - Secretary → ME
  • 59
    CHORD PROPERTIES LIMITED - 1995-09-06
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2013-09-11
    IIF 170 - Director → ME
  • 60
    FIRST CARE HOMES LIMITED - 2012-05-11
    LOCKMARSH LTD. - 2011-11-03
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,324,983 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-01
    IIF 341 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    UNITED CARE (KENT) LIMITED - 2000-01-24
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-17 ~ 2013-09-11
    IIF 114 - Director → ME
  • 62
    icon of address 654 The Crescent, Colchester, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-20 ~ 2020-12-14
    IIF 79 - Director → ME
  • 63
    CARING HOMES HEALTHCARE GROUP LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    77,897,951 GBP2024-03-31
    Officer
    icon of calendar 2001-07-24 ~ 2013-09-11
    IIF 182 - Director → ME
  • 64
    WALSTEAD PLACE RESIDENTIAL HOME LIMITED - 2013-09-10
    FINEBAND LIMITED - 1987-08-06
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,048,997 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2013-09-11
    IIF 183 - Director → ME
  • 65
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 287 - Ownership of shares – 75% or more OE
  • 66
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2013-09-11
    IIF 173 - Director → ME
  • 67
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2002-11-05 ~ 2004-09-08
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 277 - Ownership of shares – More than 50% but less than 75% OE
  • 68
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-07 ~ 2013-09-11
    IIF 167 - Director → ME
    icon of calendar 1993-06-07 ~ 2003-09-01
    IIF 251 - Secretary → ME
  • 69
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-02 ~ 2013-09-11
    IIF 147 - Director → ME
    icon of calendar 1993-06-02 ~ 2003-09-01
    IIF 249 - Secretary → ME
  • 70
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 301 - Ownership of shares – More than 50% but less than 75% OE
  • 71
    TAKESHARE LIMITED - 2004-02-11
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2020-12-14
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 338 - Ownership of shares – More than 50% but less than 75% OE
  • 72
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2013-09-11
    IIF 131 - Director → ME
  • 73
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2003-09-01
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 307 - Ownership of voting rights - More than 50% but less than 75% OE
  • 74
    TURBINECARE LIMITED - 1985-12-30
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2013-09-11
    IIF 115 - Director → ME
  • 75
    MADEPLACE LIMITED - 1992-09-11
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2013-09-11
    IIF 166 - Director → ME
  • 76
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2003-09-01
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 297 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 2016-09-23 ~ 2020-12-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 78
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-09-17 ~ 2016-11-15
    IIF 66 - Director → ME
  • 79
    LOZONES LIMITED - 2004-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2013-09-11
    IIF 165 - Director → ME
  • 80
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    15,792,626 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2018-09-30
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-30
    IIF 331 - Ownership of shares – 75% or more OE
  • 81
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 281 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 256 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2013-09-11
    IIF 122 - Director → ME
  • 84
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2013-09-11
    IIF 126 - Director → ME
  • 85
    CONSENSUS CENTRAL LTD - 2014-10-23
    CONSENSUS HEALTHCARE LIMITED - 2005-11-15
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,079,572 GBP2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2017-12-22
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 329 - Ownership of shares – 75% or more OE
  • 86
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,885,307 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2017-12-22
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-22
    IIF 330 - Ownership of shares – 75% or more OE
  • 87
    icon of address Warden House, 37 Manor Road, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-23 ~ 2002-03-26
    IIF 246 - Secretary → ME
  • 88
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 283 - Ownership of shares – More than 50% but less than 75% OE
  • 89
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    344,879 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2010-03-22 ~ 2020-12-14
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 90
    YEARGUARD LIMITED - 1999-01-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 105 - Director → ME
  • 91
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 99 - Director → ME
  • 92
    EXCHANGELAW (NO.193) LIMITED - 1998-10-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 106 - Director → ME
  • 93
    OPTIONWEALTH LIMITED - 2000-11-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2013-09-11
    IIF 98 - Director → ME
  • 94
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 102 - Director → ME
  • 95
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2013-09-11
    IIF 104 - Director → ME
  • 96
    HEMGREEN LIMITED - 2000-01-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2013-09-11
    IIF 117 - Director → ME
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 245 - Secretary → ME
  • 97
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2013-09-11
    IIF 125 - Director → ME
    icon of calendar 2003-03-20 ~ 2003-09-01
    IIF 232 - Secretary → ME
  • 98
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    IIF 282 - Ownership of shares – 75% or more OE
  • 99
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 310 - Ownership of shares – More than 50% but less than 75% OE
  • 100
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2003-09-01
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 300 - Ownership of shares – More than 50% but less than 75% OE
  • 101
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 308 - Ownership of shares – More than 50% but less than 75% OE
  • 102
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    16,501 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-09-17 ~ 2020-12-14
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 350 - Ownership of voting rights - 75% or more OE
    IIF 350 - Ownership of shares – 75% or more OE
  • 103
    JEFFERY PROPERTIES LIMITED - 2000-11-16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,192 GBP2020-12-31
    Officer
    icon of calendar 1996-07-17 ~ 2001-12-31
    IIF 70 - Director → ME
  • 104
    TM 1242 LIMITED - 2005-11-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2013-09-11
    IIF 100 - Director → ME
  • 105
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2013-09-11
    IIF 97 - Director → ME
  • 106
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    23,384 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 353 - Ownership of shares – 75% or more OE
    IIF 353 - Ownership of voting rights - 75% or more OE
  • 107
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2003-09-01
    IIF 252 - Secretary → ME
  • 108
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2013-06-26 ~ 2013-06-26
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 304 - Ownership of shares – More than 50% but less than 75% OE
  • 109
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2013-09-11
    IIF 151 - Director → ME
  • 110
    MAXBASE LIMITED - 2021-08-23
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,104,062 GBP2024-03-31
    Officer
    icon of calendar 2018-04-12 ~ 2021-08-18
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ 2018-04-18
    IIF 334 - Ownership of shares – More than 50% but less than 75% OE
  • 111
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-27 ~ 2020-12-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 258 - Ownership of shares – More than 50% but less than 75% OE
  • 112
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-06
    IIF 302 - Ownership of shares – 75% or more OE
  • 113
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-06-25 ~ 2020-12-14
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 259 - Ownership of shares – 75% or more OE
  • 114
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 317 - Ownership of shares – 75% or more OE
  • 115
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-04-16 ~ 2013-09-11
    IIF 163 - Director → ME
    icon of calendar 2003-04-16 ~ 2004-09-27
    IIF 240 - Secretary → ME
  • 116
    IDLECOPSE LIMITED - 1984-10-26
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 120 - Director → ME
  • 117
    HORSELL (2015) LIMITED - 2019-10-12
    icon of address 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-27 ~ 2019-09-30
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 315 - Ownership of shares – More than 50% but less than 75% OE
  • 118
    KMP CARE LIMITED - 2015-06-23
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 309 - Ownership of shares – More than 50% but less than 75% OE
  • 119
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-06-02 ~ 2015-10-08
    IIF 172 - Director → ME
  • 120
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,575,060 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 339 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 339 - Ownership of shares – More than 25% but not more than 50% OE
  • 121
    GLENTWORTH HOUSE LTD - 2011-03-21
    CURATE LIMITED - 2011-08-05
    BINNEGAR HALL LIMITED - 2006-03-17
    GLENTWORTH HOUSE LIMITED - 2016-09-28
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2015-10-01
    IIF 112 - Director → ME
  • 122
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2003-09-01
    IIF 345 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 299 - Ownership of shares – More than 50% but less than 75% OE
  • 123
    HUDSON HOMES LIMITED - 1997-02-04
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-13 ~ 2013-09-11
    IIF 169 - Director → ME
  • 124
    EASY LET PROPERTY SERVICES AT HAVERING LIMITED - 2009-12-29
    STABLE LANE PROPERTIES LIMITED - 2020-11-24
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,331,109 GBP2024-11-29
    Officer
    icon of calendar 2008-11-24 ~ 2008-11-24
    IIF 244 - Secretary → ME
  • 125
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2013-09-11
    IIF 119 - Director → ME
    icon of calendar 2003-06-20 ~ 2006-06-19
    IIF 238 - Secretary → ME
  • 126
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2013-09-11
    IIF 168 - Director → ME
  • 127
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 296 - Ownership of shares – More than 50% but less than 75% OE
  • 128
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 305 - Ownership of shares – More than 50% but less than 75% OE
  • 129
    icon of address 35 Paul Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-29 ~ 2013-12-23
    IIF 174 - Director → ME
    icon of calendar 1999-04-29 ~ 2003-09-01
    IIF 229 - Secretary → ME
  • 130
    HERIOTASH LIMITED - 1997-11-04
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-16 ~ 2013-09-11
    IIF 101 - Director → ME
  • 131
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 295 - Ownership of shares – More than 50% but less than 75% OE
  • 132
    MORAR (STRATFORD) LIMITED - 2023-04-05
    CARING HOMES (STRATFORD) LIMITED - 2021-05-14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,907 GBP2024-03-31
    Officer
    icon of calendar 2015-10-01 ~ 2021-05-12
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-12
    IIF 333 - Right to appoint or remove directors OE
    IIF 333 - Ownership of shares – More than 50% but less than 75% OE
    IIF 333 - Ownership of voting rights - More than 50% but less than 75% OE
  • 133
    PINES LIMITED(THE) - 1985-05-31
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 318 - Ownership of shares – More than 50% but less than 75% OE
  • 134
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,507,349 GBP2024-03-31
    Officer
    icon of calendar 2013-06-18 ~ 2022-11-30
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-30
    IIF 325 - Ownership of shares – 75% or more OE
  • 135
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 286 - Ownership of shares – More than 50% but less than 75% OE
  • 136
    CLIFTON HEALTHCARE MANAGEMENT SERVICES LIMITED - 2003-06-25
    icon of address 2nd Floor Asticus Building, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2013-09-11
    IIF 144 - Director → ME
  • 137
    BART 110 LIMITED - 1995-06-28
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2013-09-11
    IIF 129 - Director → ME
  • 138
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 313 - Ownership of shares – More than 50% but less than 75% OE
  • 139
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ 2003-09-01
    IIF 242 - Secretary → ME
  • 140
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ 2003-09-01
    IIF 241 - Secretary → ME
  • 141
    STANDON HALL HOMES LIMITED - 1999-08-20
    LAWFAST LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-07-18 ~ 2016-07-18
    IIF 348 - Ownership of shares – More than 50% but less than 75% OE
  • 142
    icon of address 3 The Courtyards Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-21 ~ 2020-12-14
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 260 - Ownership of shares – 75% or more OE
  • 143
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-23 ~ 2003-09-01
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 303 - Ownership of shares – More than 50% but less than 75% OE
  • 144
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 103 - Director → ME
  • 145
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -869,772 GBP2015-09-30
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-01-01
    IIF 273 - Ownership of shares – More than 50% but less than 75% OE
  • 146
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,137 GBP2016-11-30
    Person with significant control
    icon of calendar 2017-03-17 ~ 2017-03-17
    IIF 337 - Ownership of shares – 75% or more OE
  • 147
    CAMBS CARE HOME LIMITED - 2015-07-21
    icon of address 3000a Parkway, Whiteley, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,412,723 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 364 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 364 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 148
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-11
    IIF 162 - Director → ME
  • 149
    THE HAREBEATING CARE COMPANY - 2010-06-22
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-15 ~ 2013-09-11
    IIF 124 - Director → ME
  • 150
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-22
    IIF 292 - Ownership of shares – More than 50% but less than 75% OE
  • 151
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 262 - Ownership of shares – More than 50% but less than 75% OE
  • 152
    PARRIS LAWN LIMITED - 2019-04-08
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    102,077 GBP2018-11-15
    Officer
    icon of calendar 2018-11-15 ~ 2018-11-16
    IIF 59 - Director → ME
  • 153
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2013-09-11
    IIF 141 - Director → ME
  • 154
    icon of address 4 Stourdale Close, Lawford, Manningtree, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -1,508 GBP2025-01-31
    Officer
    icon of calendar 1999-01-21 ~ 2001-10-19
    IIF 71 - Director → ME
  • 155
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2009-12-31 ~ 2009-12-31
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 336 - Ownership of shares – More than 50% but less than 75% OE
  • 156
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-09 ~ 2013-09-11
    IIF 140 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-09-08
    IIF 237 - Secretary → ME
  • 157
    CHARCO 94 LIMITED - 2016-03-01
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,272,026 GBP2024-03-31
    Officer
    icon of calendar 2017-12-22 ~ 2022-11-30
    IIF 68 - Director → ME
  • 158
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -28,665 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2008-11-18 ~ 2018-07-31
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-31
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 361 - Ownership of shares – More than 25% but not more than 50% OE
  • 159
    PAXMEAD LIMITED - 2000-04-04
    icon of address Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    226,203 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2018-07-31
    IIF 187 - Director → ME
  • 160
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 257 - Ownership of shares – More than 50% but less than 75% OE
  • 161
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-31 ~ 2013-09-11
    IIF 138 - Director → ME
  • 162
    icon of address 3 The Courtyards Phoenix Sqaure, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    66,608 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2009-01-13 ~ 2020-12-14
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Ownership of voting rights - 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 16 October 2025 and licensed under the Open Government Licence v3.0.