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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Booker, Roger Ian

    Related profiles found in government register
  • Booker, Roger Ian
    British

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British director

    Registered addresses and corresponding companies
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 5 IIF 6 IIF 7
  • Booker, Roger Ian
    British accountant born in December 1958

    Registered addresses and corresponding companies
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 8
  • Booker, Roger Ian
    British director born in December 1958

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British group fiancial controller born in December 1958

    Registered addresses and corresponding companies
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 12
  • Booker, Roger Ian

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 13
    • 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 14
    • Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 15 IIF 16 IIF 17
    • 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 18
  • Booker, Roger Ian
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5b Ground Floor, Longcross Court, Newport Road, Cardiff, CF24 0AD, Wales

      IIF 19
  • Booker, Roger Ian, Mr.
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 20
  • Booker, Roger Ian, Mr.
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 65, Brookwood Road, London, SW18 5BG, England

      IIF 21
  • Booker, Roger Ian
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Maisies Way, South Normanton, Alfreton, DE55 2DS, England

      IIF 22
    • Central Court, 1 Knoll Rise, Orpington, Kent, BR6 0JA, England

      IIF 23
  • Booker, Roger Ian
    British chief executive born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 24
  • Booker, Roger Ian
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, Cambridgeshire, CB3 1AX, United Kingdom

      IIF 25
    • Fairview, 17a Queens Road, Hale, Cheshire, WA15 9HF

      IIF 26
  • Booker, Roger Ian
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 46
  • Mr. Roger Ian Booker
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 47
child relation
Offspring entities and appointments 34
  • 1
    ACCESS HOMECARE LIMITED
    03433621
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (15 parents)
    Officer
    2006-12-11 ~ 2008-11-11
    IIF 40 - Director → ME
  • 2
    BADMINTON HEALTHCARE LTD
    04293809
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (19 parents)
    Officer
    2008-02-28 ~ 2008-11-11
    IIF 41 - Director → ME
  • 3
    BRAMBLETON LTD
    04284820
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (8 parents)
    Officer
    2009-11-27 ~ 2015-02-09
    IIF 44 - Director → ME
  • 4
    BROMLEY HEALTHCARE COMMUNITY INTEREST COMPANY
    - now 06815987
    BROMLEY HEALTHCARE LTD - 2011-03-15
    Central Court, 1 Knoll Rise, Orpington, Kent, England
    Active Corporate (30 parents, 1 offspring)
    Officer
    2020-06-08 ~ now
    IIF 23 - Director → ME
  • 5
    CARE CYMRU SERVICES LIMITED - now
    SEVACARE (CYMRU) LIMITED
    - 2016-10-12 04559246
    PROMPT CARE LIMITED
    - 2014-11-05 04559246
    2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (17 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2015-02-09
    IIF 19 - Director → ME
  • 6
    CARE SANTE KENT LIMITED
    - now 04931485
    121 CARE & MOBILITY LTD
    - 2022-06-10 04931485
    121 MOBILITY LIMITED - 2007-05-30
    121 QUALITY HOME CARE LIMITED - 2006-09-27
    Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (11 parents)
    Equity (Company account)
    130,733 GBP2020-08-31
    Officer
    2021-03-22 ~ 2025-10-10
    IIF 27 - Director → ME
    2021-03-22 ~ 2025-08-08
    IIF 16 - Secretary → ME
  • 7
    CARE SANTE LONDON LIMITED
    - now 08016107
    CEDARS HOMECARE LIMITED
    - 2022-11-29 08016107
    THE CEDARS HEALTHCARE (MIDLANDS) LTD
    - 2022-05-06 08016107
    Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    73 GBP2020-07-30
    Officer
    2021-11-30 ~ 2025-10-10
    IIF 28 - Director → ME
    2021-11-30 ~ 2025-08-08
    IIF 17 - Secretary → ME
  • 8
    CARE SANTÉ LIMITED
    - now 13094240
    CARE SANTE LIMITED
    - 2021-02-12 13094240
    70 Ladbroke Road, London, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2021-02-03 ~ 2025-08-08
    IIF 22 - Director → ME
  • 9
    CHS (KINCARDINE) LIMITED
    - now 02873622
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (29 parents)
    Officer
    1996-12-19 ~ 1997-05-01
    IIF 4 - Secretary → ME
  • 10
    CHS HEALTHCARE LIMITED
    - now 02797701
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED
    - 1993-07-23 02797701
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (34 parents, 1 offspring)
    Officer
    1993-07-14 ~ 1997-05-01
    IIF 3 - Secretary → ME
  • 11
    CM COMMUNITY SERVICES LIMITED
    - now 05489877
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (7 parents)
    Officer
    2009-07-21 ~ 2015-02-09
    IIF 45 - Director → ME
  • 12
    COMMUNITY HEALTH SERVICES LIMITED
    - now 02147783
    PARKHILL MEDICARE LIMITED
    - 1989-08-17 02147783
    5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (36 parents, 1 offspring)
    Officer
    ~ 1997-05-01
    IIF 2 - Secretary → ME
  • 13
    COMPLETE CARE CHESTERFIELD LIMITED
    11291016
    22 Samuel Brunts Way, Mansfield, England
    Active Corporate (7 parents)
    Equity (Company account)
    60,209 GBP2024-03-31
    Officer
    2024-10-29 ~ 2025-10-10
    IIF 25 - Director → ME
    2024-10-29 ~ 2025-08-08
    IIF 13 - Secretary → ME
  • 14
    HAVEN HEALTHCARE (DEVELOPMENTS) LIMITED - now
    MOBILITY PLUS LIMITED
    - 1995-12-29 02549996
    REASONACTION LIMITED - 1991-05-03
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (16 parents)
    Officer
    1995-11-15 ~ 1995-12-05
    IIF 12 - Director → ME
  • 15
    HAVEN SERVICES LIMITED
    - now 01941650
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (26 parents)
    Officer
    1997-01-20 ~ 2003-05-01
    IIF 8 - Director → ME
    1997-03-03 ~ 2003-05-01
    IIF 1 - Secretary → ME
  • 16
    HELPERS HOMECARE LIMITED
    03756668
    22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    338,423 GBP2020-07-31
    Officer
    2021-04-27 ~ 2025-10-01
    IIF 30 - Director → ME
    2021-04-27 ~ 2025-08-08
    IIF 14 - Secretary → ME
  • 17
    HOME CARE SERVICES (KENT) LIMITED
    02941943
    Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (24 parents)
    Officer
    2007-06-06 ~ 2008-11-11
    IIF 33 - Director → ME
  • 18
    HOMECARE ASSOCIATION LIMITED
    - now 03083104
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED
    - 2021-09-13 03083104
    Mercury House, 117 Waterloo Road, London, England
    Active Corporate (116 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    2019-05-08 ~ 2020-10-14
    IIF 46 - Director → ME
    2021-10-13 ~ 2022-10-12
    IIF 43 - Director → ME
  • 19
    LIVING AMBITIONS LIMITED - now
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED
    - 2010-09-20 02622175
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (42 parents)
    Officer
    2002-05-29 ~ 2007-07-16
    IIF 32 - Director → ME
  • 20
    LOCUMLINKPPC LIMITED
    04254961
    Marriotts Recovery Llp, Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2001-09-13 ~ 2007-04-20
    IIF 9 - Director → ME
    2001-09-13 ~ 2007-04-20
    IIF 6 - Secretary → ME
  • 21
    MEARS COMMUNITY CARE AGENCY LIMITED - now
    CARE UK COMMUNITY CARE AGENCY LIMITED
    - 2015-09-01 03485601
    ALL CARE COVER (CHESTER) LIMITED
    - 2004-06-14 03485601
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (28 parents)
    Officer
    2000-12-15 ~ 2008-11-11
    IIF 37 - Director → ME
    2001-12-15 ~ 2003-05-01
    IIF 7 - Secretary → ME
  • 22
    MEARS HOMECARE LIMITED - now
    CARE UK HOMECARE LIMITED
    - 2015-09-01 02744787
    HOMECARING LIMITED
    - 2001-10-11 02744787
    FIT BITZ LIMITED - 1993-04-15
    1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (29 parents)
    Officer
    1998-02-19 ~ 2003-05-01
    IIF 10 - Director → ME
    2004-05-26 ~ 2008-11-11
    IIF 36 - Director → ME
    1998-02-19 ~ 2003-05-01
    IIF 5 - Secretary → ME
  • 23
    MEGACARE UK LIMITED
    03593122
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (17 parents)
    Officer
    2003-11-24 ~ 2008-11-11
    IIF 26 - Director → ME
  • 24
    PRACTICE PLUS GROUP HOSPITALS LIMITED - now
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED
    - 2004-11-24 03462881
    PROSPECS LIMITED
    - 2000-01-17 03462881
    Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (28 parents, 6 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    1999-03-03 ~ 2003-03-01
    IIF 11 - Director → ME
    1999-03-03 ~ 2003-05-01
    IIF 18 - Secretary → ME
  • 25
    QUALITY CARE (SE) LIMITED
    - now 03879714
    QUALITY CARE (HOMECARE SERVICES) LIMITED - 1999-12-24
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (17 parents)
    Officer
    2006-06-12 ~ 2008-11-11
    IIF 34 - Director → ME
  • 26
    RAVENCARE LIMITED
    04197187
    Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (17 parents)
    Officer
    2006-01-23 ~ 2008-11-11
    IIF 35 - Director → ME
  • 27
    ROBNET LTD
    03220035 13462783
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (16 parents)
    Officer
    2008-05-27 ~ 2008-11-11
    IIF 38 - Director → ME
  • 28
    ROGER BOOKER & CO LIMITED
    10341838
    14 Walton Way, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-08-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-08-23 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    SELECT CARE SERVICES (BIRMINGHAM) LIMITED
    03762419
    Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2006-05-11 ~ 2008-11-11
    IIF 42 - Director → ME
  • 30
    SEVACARE (UK) LIMITED
    - now 03615347
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (16 parents, 6 offsprings)
    Officer
    2011-08-30 ~ 2015-02-09
    IIF 24 - Director → ME
  • 31
    SEYMOUR CARE SERVICES LIMITED
    04535044
    Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (18 parents)
    Officer
    2005-02-08 ~ 2008-11-11
    IIF 31 - Director → ME
  • 32
    ST. ANDREWS VILLA (HOME CARE SERVICES) LTD.
    03036550
    Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (19 parents)
    Officer
    2007-04-02 ~ 2008-11-11
    IIF 39 - Director → ME
  • 33
    THE CROSSROAD GROUP LTD.
    10020970
    3-5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (13 parents, 8 offsprings)
    Equity (Company account)
    212,405 GBP2024-03-31
    Officer
    2017-09-18 ~ 2018-04-06
    IIF 21 - Director → ME
  • 34
    VALLEY CARE DIRECT LIMITED
    07393628
    Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    32,359 GBP2020-10-31
    Officer
    2021-03-02 ~ 2025-10-10
    IIF 29 - Director → ME
    2021-03-02 ~ 2025-08-08
    IIF 15 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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