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

Kaur, Jaswinder

    Related profiles found in government register
  • Kaur, Jaswinder
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Endsleigh Road, Southall, UB2 5QL, England

      IIF 1
  • Kaur, Jaswinder
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Swanage Waye, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 2
    • 35, Endsleigh Road, Southall, Middlesex, UB2 5QL, England

      IIF 3
    • 35, Endsleigh Road, Southall, Middlesex, UB2 5QL, United Kingdom

      IIF 4
    • 35, Endsleigh Road, Southall, UB2 5QL, United Kingdom

      IIF 5
  • Kaur, Jaswinder
    British employed born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288 Parlaunt Road, Slough, SL3 8AX, England

      IIF 6
  • Kaur, Jaswinder
    British company director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Appleby Gardens, Essington, Wolverhampton, WV11 2SZ, England

      IIF 7
  • Kaur, Jaswinder
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Appleby Gardens, Essington, Wolverhampton, West Midlands, WV11 2SZ, United Kingdom

      IIF 8
  • Kaur, Jaswinder
    Indian owner born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 239-241, Longford Road, Longford, Coventry, CV6 6BG, United Kingdom

      IIF 9
  • Kaur, Jaswinder
    Indian director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Jaswinder Kaur
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Swanage Waye, Hayes, UB4 0NY, United Kingdom

      IIF 13
    • 35, Endsleigh Road, Southall, UB2 5QL, England

      IIF 14
    • 35, Endsleigh Road, Southall, UB2 5QL, United Kingdom

      IIF 15 IIF 16
    • Heasleigh House, 79a South Road, Southall, UB1 1SQ, United Kingdom

      IIF 17
  • Kaur, Jaswinder
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15580344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
  • Kaur, Jaswinder
    British director born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 140 Old Bromley Road, Bromley, Kent, BR1 4JY, England

      IIF 19
    • 457, Downham Way, Bromley, BR1 5HS, England

      IIF 20
  • Kaur, Jaswinder
    British secretary born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 64, Burnell Road, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 21
  • Kaur, Jaswinder
    British business executive born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Grisedale Close, Manchester, M18 7SL

      IIF 22
  • Kaur, Jaswinder
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 38, Keith Road, Hayes, UB3 4HP, England

      IIF 23
    • London House , 818, Hayes, UB3 9WG, England

      IIF 24
  • Mrs Jaswinder Kaur
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Nightingale Crescent, Willenhall, West Midlands, WV12 5HE, United Kingdom

      IIF 25
    • 9, Appleby Gardens, Essington, Wolverhampton, WV11 2SZ, England

      IIF 26
    • 9, Appleby Gardens, Essington, Wolverhampton, West Midlands, WV11 2SZ, United Kingdom

      IIF 27
  • ., Jaswinder Kaur
    Indian director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Arden Road, Smethwick, B67 6AQ, United Kingdom

      IIF 28
  • Kaur, Jaswinder
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Crescent, Willenhall, West Midlands, WV12 5HE, England

      IIF 29 IIF 30 IIF 31
    • 3, Nightingale Crescent, Willenhall, West Midlands, WV12 5HE, United Kingdom

      IIF 32 IIF 33
    • 3, Mightingale Crescent, Willenhall, Wolverhampton, WV12 5HE, United Kingdom

      IIF 34
    • 3 Nightingale Crescent, Willenhall, Wolverhampton, West Midlands, WV12 5HE

      IIF 35
  • Kaur, Jaswinder
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45, Littlebrook Avenue, Slough, SL2 2PD, England

      IIF 36
  • Kaur, Jaswinder
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45, Littlebrook Avenue, Slough, SL2 2PD, England

      IIF 37
    • 132, Clarence Street, Southall, Middlesex, UB2 5BW

      IIF 38
    • 134, Clarence Street, Southall, Greater London, UB2 5BW, United Kingdom

      IIF 39
  • Kaur, Jaswinder
    British studying born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 134, Clarence Street, Southall, Middlesex, UB2 5BW, United Kingdom

      IIF 40
  • Kaur, Jaswinder
    British teacher born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 45, Littlebrook Avenue, Slough, SL2 2PD, England

      IIF 41
    • 134, Clarence Street, Southall, UB2 5BW, United Kingdom

      IIF 42
  • Kaur, Jaswinder
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 9, Kerry Street, Horsforth, Leeds, LS18 4AW, England

      IIF 43
  • Mrs Jaswinder Kaur
    Indian born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 239-241, Longford Road, Longford, Coventry, CV6 6BG, United Kingdom

      IIF 44
  • Miss Jaswinder Kaur
    Indian born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Jaswinder Kaur .
    Indian born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Arden Road, Smethwick, B67 6AQ, United Kingdom

      IIF 48
  • Kaur, Jaswinder
    Indian director born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Main Street, Kilsyth, Glasgow, G65 0AQ, Scotland

      IIF 49
  • Kaur, Jaswinder
    Indian company director born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lawrence Road, Huddersfield, HD1 4LY, England

      IIF 50
  • Kaur, Jaswinder
    Indian manufacturing - machine operator born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lawrence Road, Marsh, Huddersfield, West Yorkshire, HD1 4LY, United Kingdom

      IIF 51
  • Kaur, Jaswinder
    Indian manufacturing machine operator born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 18, Lawrence Road, Marsh, Huddersfield, West Yorkshire, HD1 4LY, England

      IIF 52
  • Mrs Jaswinder Kaur
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 15580344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Mrs Jaswinder Kaur
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 140, Old Bromley Road, Bromley, Kent, BR1 4JY, England

      IIF 54
  • Ms Jaswinder Kaur
    British born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Susans Road, Eastbourne, East Sussex, BN21 3HA, England

      IIF 55
    • 38, Keith Road, Hayes, UB3 4HP, England

      IIF 56
  • Jaswinder Kaur
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 140 Old Bromley Road, Bromley, Kent, BR1 4JY, England

      IIF 57
  • Mrs Jaswinder Kaur
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Crescent, Willenhall, WV12 5HE, England

      IIF 58
    • 16-19, Pountney Street, Wolverhampton, West Midlands, WV2 4HX, England

      IIF 59
    • 17-19, Pountney Street, Wolverhampton, WV2 4HX, United Kingdom

      IIF 60
    • 17-19, Pountney Street, Wolverhampton, West Midlands, WV2 4HX

      IIF 61
  • Mrs Jaswinder Kaur
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 132, Clarence Street, Southall, UB2 5BW, England

      IIF 62
  • Mrs Jaswinder Kaur
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 64, Burnell Road, Admaston, Telford, Shropshire, TF5 0BP, United Kingdom

      IIF 63
  • Kaur, Jaswinder

    Registered addresses and corresponding companies
    • 140 Old Bromley Road, Bromley, Kent, BR1 4JY, England

      IIF 64
    • 35b, Darnley Road, Gravesend, DA11 0SD, England

      IIF 65
    • 38, Keith Road, Hayes, Middlesex, UB3 4HP, United Kingdom

      IIF 66
  • Mrs Jaswinder Kaur
    Indian born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 26, Main Street, Kilsyth, Glasgow, G65 0AQ, Scotland

      IIF 67
  • Mrs Jaswinder Kaur
    Indian born in May 1961

    Resident in England

    Registered addresses and corresponding companies
    • 15 Lawrence Road, Huddersfield, West Yorkshire, HD1 4LY, England

      IIF 68
  • Jaswinder Kaur
    English born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nightingale Crescent, Wolverhampton, WV12 5HE, England

      IIF 69
child relation
Offspring entities and appointments
Active 28
  • 1
    142-143 Parrock Street, Gravesend, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,618 GBP2023-03-31
    Officer
    2017-08-23 ~ dissolved
    IIF 65 - secretary → ME
  • 2
    64 Burnell Road, Admaston, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -147 GBP2024-03-31
    Officer
    2017-09-30 ~ now
    IIF 21 - director → ME
    Person with significant control
    2020-03-24 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    405 Lichfield Road, Sutton Coldfield, West Midlands
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    298,809 GBP2015-08-31
    Officer
    2013-04-06 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    38 Swanage Waye, Hayes, Middlesex, United Kingdom
    Corporate (3 parents)
    Officer
    2023-03-20 ~ now
    IIF 2 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    132 Clarence Street, Southall, Middlesex
    Dissolved corporate (3 parents)
    Equity (Company account)
    240 GBP2018-06-30
    Officer
    2017-06-20 ~ dissolved
    IIF 38 - director → ME
  • 6
    4385, 15580344 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 7
    26, Main Street Kilsyth, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,235 GBP2022-06-30
    Officer
    2018-06-15 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 8
    47 Arden Road, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-03-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 9
    54 New Heston Road, Hounslow, Middlesex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 10
    45 Littlebrook Avenue, Slough, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-02 ~ now
    IIF 37 - director → ME
  • 11
    134 Clarence Street, Southall, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2007-02-14 ~ dissolved
    IIF 40 - director → ME
  • 12
    132 Clarence Street, Southall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    818, London House , 818, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    -478,990 GBP2023-12-31
    Officer
    2018-12-07 ~ now
    IIF 24 - director → ME
  • 14
    Flat 3, 239-241 Longford Road, Longford, Coventry, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 15
    45 Littlebrook Avenue, Slough, England
    Corporate (3 parents)
    Officer
    2024-12-15 ~ now
    IIF 36 - director → ME
  • 16
    54 New Heston Road, Hounslow, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 17
    134 Clarence Street, Southall, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-10-29 ~ dissolved
    IIF 39 - director → ME
  • 18
    2 William Court, 94 Dedworth Road, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    -106,879 GBP2023-06-30
    Officer
    2020-06-29 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-06-29 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    35 Endsleigh Road, Southall, Middlesex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2020-02-11 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 20
    9 Appleby Gardens, Essington, Wolverhampton, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 8 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 21
    170 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    153,442 GBP2015-10-31
    Officer
    2013-04-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    457 Downham Way, Bromley, England
    Corporate (4 parents)
    Equity (Company account)
    967,712 GBP2023-12-31
    Officer
    2016-11-28 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    457 Downham Way, Bromley, Kent, England
    Corporate (3 parents)
    Officer
    2023-10-17 ~ now
    IIF 19 - director → ME
    2023-10-17 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    SKY LETTING AND ESTATE LTD - 2018-07-02
    17-19 Pountney Street, Wolverhampton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 25
    101 Coppice Farm Way, Willenhall, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2023-03-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Has significant influence or control as a member of a firmOE
  • 26
    45 Littlebrook Avenue, Slough, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    11,537 GBP2023-11-30
    Officer
    2016-11-28 ~ now
    IIF 41 - director → ME
  • 27
    134 Clarence Street, Southall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-17 ~ dissolved
    IIF 42 - director → ME
  • 28
    405 Lichfield Road, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-04-07 ~ dissolved
    IIF 30 - director → ME
Ceased 15
  • 1
    MULBERRY CARE HOMES LIMITED - 2022-11-18
    Vernon House, 40 New North Road, Huddersfield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    1,899,272 GBP2023-10-31
    Officer
    2012-12-18 ~ 2017-07-31
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-31
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    405 Lichfield Road, Sutton Coldfield, West Midlands
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    298,809 GBP2015-08-31
    Officer
    2012-08-24 ~ 2013-04-05
    IIF 34 - director → ME
  • 3
    1 Losfield Road, Windsor, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2017-06-20 ~ 2019-09-30
    IIF 3 - director → ME
    Person with significant control
    2017-06-20 ~ 2019-09-30
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    60 Somerset Road, Southall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2017-06-20 ~ 2019-09-30
    IIF 5 - director → ME
    Person with significant control
    2017-06-20 ~ 2019-09-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    17-19 Pountney Street, Wolverhampton, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    36,386 GBP2023-10-31
    Officer
    2015-10-13 ~ 2023-11-06
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-06
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    1 Losfield Road, Windsor, England
    Corporate (1 parent)
    Equity (Company account)
    506,329 GBP2024-03-31
    Officer
    2016-03-08 ~ 2019-08-28
    IIF 6 - director → ME
  • 7
    130 Clarence Street, Southall, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ 2022-05-10
    IIF 10 - director → ME
    Person with significant control
    2022-04-14 ~ 2022-05-10
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 8
    9 Kerry Street, Horsforth, Leeds, England
    Corporate (1 parent)
    Officer
    2023-11-06 ~ 2024-07-20
    IIF 43 - director → ME
  • 9
    LONDON INVESTIGATION IMMIGRATION EDUCATION LTD - 2018-04-23
    38 Keith Road, Hayes, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    13,340 GBP2022-06-30
    Officer
    2009-06-09 ~ 2016-07-08
    IIF 66 - secretary → ME
  • 10
    322 322 Slade Lane, Levenshulme, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,122 GBP2020-06-30
    Officer
    2014-12-01 ~ 2017-06-08
    IIF 22 - director → ME
  • 11
    6 Susans Road, Eastbourne, East Sussex, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -35,366 GBP2022-06-30
    Officer
    2020-05-27 ~ 2023-01-05
    IIF 23 - director → ME
    Person with significant control
    2022-06-08 ~ 2023-01-05
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    2023-01-19 ~ 2023-08-07
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 12
    170 Edmund Street, Birmingham
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    153,442 GBP2015-10-31
    Officer
    2002-07-01 ~ 2013-04-05
    IIF 35 - director → ME
  • 13
    17-19 Pountiney Street, Wolverhampton, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    261,189 GBP2024-03-31
    Officer
    2015-09-15 ~ 2016-04-29
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-05
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    HALLMARK CARE HOMES (TUXFORD) LIMITED - 2015-01-08
    HALLMARK HEALTHCARE (TUXFORD) LIMITED - 2011-07-13
    Unit 16 Mariner Court, Durkar, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,127,638 GBP2024-03-31
    Officer
    2015-01-09 ~ 2017-08-23
    IIF 50 - director → ME
  • 15
    Unit 16 Mariner Court, Durkar, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    1,370,013 GBP2024-03-31
    Officer
    2010-01-26 ~ 2017-08-23
    IIF 52 - 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.