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

Mr. Mohanananthan Kuhananthan

    Related profiles found in government register
  • Mr. Mohanananthan Kuhananthan
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 1
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 3
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 4
    • C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 5
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trevor Arms, Marford Hill, Marford, Wrexham, Clwyd, LL12 8TA

      IIF 6
  • Mr Mohanananthan Kuhananthan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 7, Seller Street, Chester, CH1 3AP, England

      IIF 7
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 8 IIF 9
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 10
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 11
    • 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 12
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 13
    • 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 14
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 15
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 16
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 17 IIF 18
    • Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 19 IIF 20
    • Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 21
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 22
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 23
  • Kuhananthan, Mohanananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 24 IIF 25 IIF 26
    • 7 Colchester House, The Square, Seller Street, Chester, Cheshire, CH1 3AP, United Kingdom

      IIF 27
    • Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 28
    • C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 29
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, England

      IIF 30
    • Trevor Arms, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 31
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 32
    • 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 33
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 34
    • C/o Msb Accountants Ltd, Lg11,14 Greville Street, London, EC1N 8SB, United Kingdom

      IIF 35
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 36
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 37
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 38
    • Hilton Gardens Nursing Home, Ashgillhead Road, Shawsburn, Larkhall, South Lanarkshire, ML9 3AE

      IIF 39
    • Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 40
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 41
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 42 IIF 43 IIF 44
    • 7 Colchester House, Seller Street, Chester, CH1 3AP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • 7 Colchester Housr, Seller Street, Chester, CH1 3AP, England

      IIF 52
    • 187, Brockley Road, Brockley, London, Uk, SE4 2RS, United Kingdom

      IIF 53
    • Butterhill House, Butterhill, Coppenhall, Stafford, Staffordshire, ST18 9BU, England

      IIF 54
  • Kuhananthan, Mohanananthan
    Sri Lankan managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Rb Management Consultancy, 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 55
  • Kuhananthan, Mohanananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 59
    • 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 60
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 61
    • C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 62
    • 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 63
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • Travistock, 3 Taryn Grove, Bromley, BR1 2GE, England

      IIF 68
    • Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 69 IIF 70
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 71
    • 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 72
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • 61, Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 73 IIF 74
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 75
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 76
    • 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 77 IIF 78
    • 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 79
    • 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 80
  • Kuhananthan, Mohanananthan

    Registered addresses and corresponding companies
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 81
    • 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 82
    • 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 187, Brockley Road, Brockley, London, Uk, SE4 2RS, England

      IIF 85
    • 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    ABBEY LAWNS PROPERTY LIMITED
    12340142
    C/o Msb Accountants Ltd, Unit Lg11, 14 Greville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 2
    ALIFAST GLOBAL LIMITED
    12212096
    Tavistock House, 3 Taryn Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2019-09-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 21 - Has significant influence or controlOE
  • 3
    BEXHILL CARE CENTRE (SUSSEX) LIMITED
    09547344
    154 Barnhorn Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-04-17 ~ dissolved
    IIF 76 - Director → ME
    2015-04-17 ~ dissolved
    IIF 82 - Secretary → ME
  • 4
    BROOK VILLAS PROPERTY LIMITED
    12161855
    4 Brook Villas Sevenoaks Way, Orpington, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
    08689132
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    2019-02-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    COMFORT CARE HOMES LIMITED
    - now 05259066 08689144
    AVENUE ROAD NURSING HOME (2004) LTD - 2006-01-04
    4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    2019-01-22 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-02-27 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    CONNECT FINANCE ( UK) LIMITED
    08910197
    Yes, C/o Rb Management Consultancy 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-25 ~ dissolved
    IIF 55 - Director → ME
  • 8
    ELMS UK CARE CENTRE LTD
    11140482
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2018-11-30 ~ dissolved
    IIF 36 - Director → ME
  • 9
    JOSEPH CARE HOMES LIMITED
    06794090
    C/o Rb Management Consultancy Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,489 GBP2021-03-31
    Officer
    2017-02-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 10
    LIONS CHICKEN LIMITED
    10475566
    7,colchester House The Square, Seller Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-11-11 ~ dissolved
    IIF 53 - Director → ME
    2016-11-11 ~ dissolved
    IIF 85 - Secretary → ME
  • 11
    LOBSTER & GRILL LIMITED
    12397175
    3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-10 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-01-10 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 12
    LOBSTER AND CHAMPAGNE (GLOBAL) LIMITED
    12399208
    3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2020-01-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 13
    MANOR PARK PROPERTY COMPANY LIMITED
    11691939
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 14
    MARITIME HOTEL PORTLAND LIMITED
    11204212
    C/o Maritime Hotel, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Person with significant control
    2018-05-05 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MK GLOBAL MOVIE PRODUCTION LIMITED
    13474196
    Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-24 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2021-06-24 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 16
    MORFA NEWYDD PROPERTY LIMITED
    12358474
    1 Mann Island, 3rd Floor, Office 60, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    MUFULIRA LIMITED
    01589366
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2018-05-01 ~ now
    IIF 59 - Director → ME
  • 18
    NORENS LIMITED
    04254443
    4385, 04254443 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    169,438 GBP2021-05-31
    Officer
    2018-05-30 ~ now
    IIF 56 - Director → ME
    2019-05-31 ~ now
    IIF 83 - Secretary → ME
  • 19
    PONTYPRIDD CARE HOME LTD
    07941729
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    2019-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2019-10-02 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    RB CARE HOMES LIMITED
    10638662
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    2019-05-01 ~ dissolved
    IIF 37 - Director → ME
  • 21
    RBMC GLOBAL LIMITED
    10638390
    4385, 10638390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    2021-04-01 ~ now
    IIF 58 - Director → ME
  • 22
    SAXILBY RESIDENTIAL CARE HOME LTD
    05014347
    4385, 05014347 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    148,285 GBP2021-03-31
    Officer
    2018-04-09 ~ now
    IIF 57 - Director → ME
    2020-01-13 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    2018-08-17 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    STAFFORD SERVICES LIMITED
    11752130
    Butterhill House Butterhill, Coppenhall, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2019-01-07 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 24
    TARYN GROVE PROPERTY LIMITED
    12161861
    3 Taryn Grove, Bickley, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2019-08-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-08-19 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 25
    THE ELMS RESIDENTIAL EMI HOME LIMITED
    11562803 04538412
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2018-09-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-09-11 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 26
    THE ELMS RESIDENTIAL HOME LIMITED
    04538412 11562803
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2019-01-21 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 10 - Has significant influence or controlOE
  • 27
    TREVOR ARMS LTD
    13638637
    1 Marford Hill, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2024-07-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 28
    VANAKKAM RESTAURANTS BROMLEY LIMITED
    13467160
    Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
Ceased 21
  • 1
    ABBEY LAWNS LTD
    04078539
    Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,148,783 GBP2022-03-31
    Officer
    2019-11-26 ~ 2020-02-20
    IIF 73 - Director → ME
    2019-07-17 ~ 2019-10-24
    IIF 74 - Director → ME
  • 2
    ALIFAST (COMMERCIAL) LIMITED
    11181199
    Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,007 GBP2024-01-31
    Officer
    2019-08-01 ~ 2024-05-07
    IIF 65 - Director → ME
  • 3
    BEXHILL CARE CENTRE LIMITED
    09377272
    1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939,521 GBP2024-03-31
    Officer
    2015-04-10 ~ 2015-05-07
    IIF 75 - Director → ME
    2015-01-07 ~ 2015-10-06
    IIF 81 - Secretary → ME
  • 4
    CARE COMFORT HOMES LIMITED - now 05259066
    COMFORT CARE HOMES (BRYN ILLTYD) LIMITED
    - 2025-07-24 08689144
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,281,389 GBP2024-09-30
    Officer
    2018-05-01 ~ 2019-02-26
    IIF 43 - Director → ME
    2018-03-20 ~ 2018-03-28
    IIF 45 - Director → ME
    2019-02-28 ~ 2020-01-23
    IIF 38 - Director → ME
  • 5
    CHESTER CARE CENTRE LIMITED
    13035925
    C/o Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ 2020-11-27
    IIF 62 - Director → ME
    Person with significant control
    2020-11-20 ~ 2020-12-01
    IIF 11 - Has significant influence or control OE
  • 6
    CHIVROSE HEALTHCARE LIMITED
    06910563
    C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent)
    Officer
    2016-03-30 ~ 2016-04-12
    IIF 77 - Director → ME
    2015-11-05 ~ 2016-03-30
    IIF 78 - Director → ME
  • 7
    COMFORT CARE HOMES (GLAN YR AFON) LIMITED
    08689105
    29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,596 GBP2024-09-30
    Officer
    2018-03-20 ~ 2018-03-28
    IIF 44 - Director → ME
    2019-05-30 ~ 2020-01-23
    IIF 50 - Director → ME
    2018-05-01 ~ 2019-02-26
    IIF 49 - Director → ME
  • 8
    COMFORT CARE HOMES (PLAS Y BRYN) LIMITED
    08689132
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    2018-03-20 ~ 2018-03-28
    IIF 41 - Director → ME
    2018-05-01 ~ 2019-02-26
    IIF 46 - Director → ME
  • 9
    DARE PUB COMPANY LTD
    09049983
    41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,360 GBP2017-05-31
    Officer
    2017-04-27 ~ 2018-11-08
    IIF 31 - Director → ME
    Person with significant control
    2017-04-27 ~ 2018-11-08
    IIF 6 - Has significant influence or control OE
  • 10
    DREAMS CARE HOMES ( DANYGRAIG) LIMITED - now
    COMFORT CARE HOMES (DANYGRAIG) LIMITED
    - 2025-02-20 08689185
    Danygraig Nursing Home, Quantock Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,875,076 GBP2024-05-31
    Officer
    2019-05-30 ~ 2020-01-23
    IIF 48 - Director → ME
    2018-06-11 ~ 2019-02-26
    IIF 47 - Director → ME
  • 11
    MANOR PARK RESIDENTIAL HOME LIMITED
    05529364
    4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    121,414 GBP2021-03-31
    Officer
    2018-10-22 ~ 2019-12-15
    IIF 27 - Director → ME
  • 12
    MARITIME HOTEL ISLE OF PORTLAND LIMITED
    11370870
    Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    2018-11-05 ~ 2021-07-10
    IIF 35 - Director → ME
  • 13
    MARITIME HOTEL PORTLAND LIMITED
    11204212
    C/o Maritime Hotel, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Officer
    2018-05-04 ~ 2019-10-01
    IIF 29 - Director → ME
  • 14
    MIICARE LTD
    11250727 10538957
    27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,048,697 GBP2025-03-31
    Officer
    2020-05-05 ~ 2020-12-05
    IIF 68 - Director → ME
  • 15
    MUFULIRA LIMITED
    01589366
    Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    2018-03-19 ~ 2018-03-28
    IIF 51 - Director → ME
  • 16
    NANT Y GAER LIMITED
    09537827
    27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,011 GBP2020-04-28
    Officer
    2015-04-13 ~ 2015-09-01
    IIF 79 - Director → ME
    2015-04-13 ~ 2015-10-21
    IIF 86 - Secretary → ME
  • 17
    NANT-Y-GAER HALL LIMITED
    05397829
    Nant Y Gaer Nursing Home Nant Y Gaer Road, Llay, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260,004 GBP2018-03-31
    Officer
    2015-01-08 ~ 2017-04-21
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-18
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 18
    PONTYPRIDD CARE HOME LTD
    07941729
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    2018-03-20 ~ 2018-03-28
    IIF 52 - Director → ME
    2018-05-01 ~ 2019-02-26
    IIF 42 - Director → ME
  • 19
    PREFERRED CARE SERVICES LTD
    09946073
    Tts Legal, 1-4 The Parade, Monarch Way, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650,984 GBP2025-01-31
    Officer
    2021-02-24 ~ 2022-05-20
    IIF 67 - Director → ME
  • 20
    THE ELMS RESIDENTIAL HOME LIMITED
    04538412 11562803
    Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    2016-09-01 ~ 2018-12-13
    IIF 54 - Director → ME
  • 21
    WELCARE HOMES LIMITED
    - now SC191296
    LOMOND VENTURES EIGHTY FIVE LIMITED - 2001-01-09
    Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,089 GBP2017-11-30
    Officer
    2018-03-29 ~ 2018-05-18
    IIF 39 - Director → 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.