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

Abajo MÉnguez, Mario

    Related profiles found in government register
  • Abajo MÉnguez, Mario
    Spanish chief executive born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ella Mews, London, NW3 2NH, England

      IIF 1
  • Abajo MÉnguez, Mario
    Spanish director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • West Wing 17th Floor, 289 Chiswick High Road, London, W4 4AL, England

      IIF 2
    • West Wing 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 3 IIF 4 IIF 5
  • Abajo MÉnguez, Mario
    Spanish managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ella Mews, London, NW3 2NH, England

      IIF 6 IIF 7 IIF 8
    • West Wing 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 9
  • Abajo Menguez, Mario
    Spanish director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ella Mews, London, NW3 2NH, England

      IIF 10
  • Abajo Menguez, Mario
    Spanish managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ella Mews, London, NW3 2NH, England

      IIF 11
  • Abajo MÉnguez, Mario
    Spanish managing director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 3, Ella Mews, London, NW3 2NH, England

      IIF 12
  • Abajo MÉnguez, Mario
    Spanish director born in November 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • Suite B, Cobdown House, London Road, Ditton, Aylesford, Kent, ME20 6DQ, England

      IIF 13
  • Abajo MÉnguez, Mario
    Spanish managing director born in November 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Ella Mews, London, NW3 2NH, England

      IIF 14
  • Abajo Menguez, Mario
    Spanish ceo uk born in November 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • Bonnington Bond, 2 Anderson Place, Edinburgh, EH6 5NP, Scotland

      IIF 15
  • Abajo Menguez, Mario
    Spanish director born in November 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • Lumley House, Whitfield Court St. Johns Road, Meadowfield Industrial Estate, Durham, DH7 8XL, England

      IIF 16 IIF 17
  • Abajo Menguez, Mario
    Spanish managing director born in November 1972

    Resident in Spain

    Registered addresses and corresponding companies
    • West Wing, 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 18
  • MÉnguez, Mario Abajo
    Spanish director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • Mercury House, 117 Waterloo Road, London, SE1 8UL, England

      IIF 19
  • MÉnguez, Mario Abajo
    Spanish managing director born in November 1972

    Resident in England

    Registered addresses and corresponding companies
  • Abajo Menguez, Mario
    Spanish director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Quest House, 125-135 Staines Road, Hounslow, TW3 3JB, United Kingdom

      IIF 27
  • Mr Mario Abajo Menguez
    Spanish born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 125-135 Quest House, 3rd Floor, Staines Road, Hounslow, TW3 3JB

      IIF 28
    • 3rd Floor Quest House, 125 - 135 Staines Road, Hounslow, TW3 3JB

      IIF 29
    • 3rd Floor Quest House, 125-135 Staines Road, Hounslow, TW3 3JB, England

      IIF 30
    • Clece Care Services, 3rd Floor, Quest House, 125-135 Staines Road, Hounslow, TW3 3JB, England

      IIF 31
  • Abajo Menguez, Mario

    Registered addresses and corresponding companies
    • 3rd Floor, Quest House, 125-135 Staines Road, Hounslow, TW3 3JB, United Kingdom

      IIF 32
  • MÉnguez, Mario Abajo
    Spanish director born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Ella Mews, London, NW3 2NH, England

      IIF 33
    • West Wing 17th Floor, 389 Chiswick High Road, London, W4 4AL, England

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    3rd Floor, Quest House, 125-135 Staines Road, Hounslow, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-11-12 ~ dissolved
    IIF 27 - director → ME
    2018-11-12 ~ dissolved
    IIF 32 - secretary → ME
  • 2
    West Wing, 17th Floor, 389 Chiswick High Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-03-01 ~ dissolved
    IIF 18 - director → ME
  • 3
    13 Hope Street, Crook, Co Durham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    75,511 GBP2017-03-31
    Officer
    2017-05-26 ~ dissolved
    IIF 2 - director → ME
  • 4
    Lumley House Whitfield Court St. Johns Road, Meadowfield Industrial Estate, Durham, England
    Dissolved corporate (3 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 16 - director → ME
Ceased 26
  • 1
    CREEKDOME LIMITED - 2005-04-07
    6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    340,281 GBP2021-09-30
    Officer
    2022-05-10 ~ 2023-03-30
    IIF 15 - director → ME
  • 2
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Officer
    2016-03-01 ~ 2023-03-30
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Has significant influence or control OE
  • 3
    6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    202,807 GBP2020-06-30
    Officer
    2022-03-22 ~ 2023-03-30
    IIF 20 - director → ME
  • 4
    6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2017-05-31 ~ 2023-03-30
    IIF 4 - director → ME
  • 5
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    230,479 GBP2017-03-31
    Officer
    2017-05-17 ~ 2023-03-30
    IIF 3 - director → ME
  • 6
    245 Hammersmith Road, London, England
    Corporate (3 parents, 32 offsprings)
    Officer
    2016-03-01 ~ 2023-03-30
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 28 - Has significant influence or control OE
  • 7
    6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-03-22 ~ 2023-03-30
    IIF 21 - director → ME
  • 8
    TAKE A BREAK SERVICES LIMITED - 2008-03-31
    CRISPFIRST LIMITED - 1999-10-14
    6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    177,999 GBP2021-03-31
    Officer
    2022-03-22 ~ 2023-03-30
    IIF 23 - director → ME
  • 9
    6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,141,197 GBP2022-03-31
    Officer
    2022-03-22 ~ 2023-03-30
    IIF 26 - director → ME
  • 10
    SPEED 3347 LIMITED - 1993-04-08
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Officer
    2016-05-06 ~ 2023-03-30
    IIF 9 - director → ME
  • 11
    3 Ella Mews, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    466,317 GBP2019-03-31
    Officer
    2019-07-01 ~ 2023-03-30
    IIF 1 - director → ME
  • 12
    NADJA HARTWIG CARE LIMITED - 2006-02-04
    NADJA HARTWIG LIMITED - 2004-04-15
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Officer
    2016-06-21 ~ 2023-03-30
    IIF 12 - director → ME
    Person with significant control
    2016-06-21 ~ 2016-06-21
    IIF 31 - Has significant influence or control OE
    IIF 31 - Has significant influence or control as a member of a firm OE
  • 13
    6th Floor, Sugar Bond, 2 Anderson Place, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,507,035 GBP2018-08-31
    Officer
    2019-07-24 ~ 2023-03-30
    IIF 34 - director → ME
  • 14
    West Wing, 17th Floor, 389 Chiswick High Road, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 15
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    Mercury House, 117 Waterloo Road, London, England
    Corporate (15 parents)
    Equity (Company account)
    -72,041 GBP2024-03-31
    Officer
    2020-10-14 ~ 2023-06-28
    IIF 19 - director → ME
  • 16
    HOMECARERS (LIVERPOOL) LIMITED - 2023-10-27
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    359,775 GBP2017-08-31
    Officer
    2018-08-29 ~ 2023-03-30
    IIF 5 - director → ME
  • 17
    CAREWATCH HORSHAM & CRAWLEY LIMITED - 2003-10-02
    3 Ella Mews, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    241,364 GBP2021-03-31
    Officer
    2022-03-22 ~ 2023-03-30
    IIF 25 - director → ME
  • 18
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Officer
    2016-12-22 ~ 2023-03-30
    IIF 11 - director → ME
  • 19
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    329,657 GBP2020-07-31
    Officer
    2020-09-16 ~ 2023-03-30
    IIF 13 - director → ME
  • 20
    TYNE AND WEAR HOME CARE LIMITED - 2015-07-23
    MERSEYCARE JULIE ANN LIMITED - 2015-07-22
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,767,862 GBP2021-09-30
    Officer
    2022-06-22 ~ 2023-03-30
    IIF 24 - director → ME
  • 21
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Officer
    2016-10-04 ~ 2023-03-30
    IIF 6 - director → ME
  • 22
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    263,978 GBP2021-11-30
    Officer
    2021-12-06 ~ 2023-03-30
    IIF 17 - director → ME
  • 23
    R & L RECRUITMENT LTD - 2011-11-03
    3 Ella Mews, London, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    123,827 GBP2016-06-30
    Officer
    2017-02-16 ~ 2023-03-30
    IIF 7 - director → ME
  • 24
    SPRINT 1218 LIMITED - 2008-04-22
    3 Ella Mews, London, England
    Dissolved corporate (3 parents)
    Officer
    2021-06-14 ~ 2023-03-30
    IIF 33 - director → ME
  • 25
    3 Ella Mews, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28,552 GBP2020-11-30
    Officer
    2022-03-22 ~ 2023-03-30
    IIF 22 - director → ME
  • 26
    245 Hammersmith Road, London, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    339,962 GBP2016-06-30
    Officer
    2017-05-18 ~ 2023-03-30
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.