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

Varaich, Balwant Singh

    Related profiles found in government register
  • Varaich, Balwant Singh
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 1
  • Varaich, Balwant Singh
    British business born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 2
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Maythorn Gardens, Wolverhampton, WV6 8NP, United Kingdom

      IIF 3
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, St. Matthews Business Centre Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 4
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 5
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 6
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 7
    • 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 8
    • 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 9
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 10
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 11
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 12 IIF 13 IIF 14
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 15
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 16
    • 1 Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP

      IIF 17
    • 1, Maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 1, Maythorn Gardens, Wolverhampton, WV6 8NP, England

      IIF 21 IIF 22
    • 1maythorn Gardens, Tettenhall, Wolverhampton, West Midlands, WV6 8NP, United Kingdom

      IIF 23
  • Varaich, Balwant Singh
    British none born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Fairy Lane, Manchester, Lancashire, M8 8YE

      IIF 24
  • Varaich, Balwant Singh
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 25
    • Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 26
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 27
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 28
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 29
  • Varaich, Balwant Singh
    British businessman born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 30
    • 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 31
  • Varaich, Balwant Singh
    British company director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, England

      IIF 32
    • Unit 11 St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 33
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 34
    • 40, Bottleacre Lane, Loughborough, Loughborough, LE11 1JG, England

      IIF 35
    • 1, The Greenway, Pattingham, Wolverhampton, WV6 7DA, England

      IIF 36
  • Varaich, Balwant Singh
    British director born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 37
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 38
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 39 IIF 40
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 41 IIF 42
    • Unit 11, St. Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 43 IIF 44
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaktree House, 408 Oakwood Lane, Leeds, West Yorkshire, LS8 3LG, United Kingdom

      IIF 45
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 46 IIF 47 IIF 48
  • Varaich, Balwant Singh
    British director born in July 1949

    Registered addresses and corresponding companies
    • 1 Maythorn Gardens, Tettenhall, Wolverhampton, WV6 8NP

      IIF 50
  • Mr Balwant Singh Varaich
    British born in December 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Peel House, 30, The Downs, Altrincham, Cheshire, WA14 2PX, England

      IIF 51
    • St. Matthews Business Centre, Unit 11, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 52
    • Unit 11, St. Mathew Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 53
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, LE1 3LJ, United Kingdom

      IIF 54
    • Unit 11 St Matthews Business Centre, Gower St, Leicester, LE1 3LJ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • Unit 11 St. Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 58 IIF 59
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Unit 11, St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, England

      IIF 66
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, LE1 3LJ, United Kingdom

      IIF 67
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 68 IIF 69
    • 106 Bizspace, Upper Villiers Street, Wolverhampton, WV2 4NP, England

      IIF 70
  • Mr Balwant Singh Varaich
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 St Matthews Business Centre, Gower Street, Leicester, LE1 3LJ, England

      IIF 71
child relation
Offspring entities and appointments 42
  • 1
    ACE SUPPLIERS LIMITED
    - now 08666849
    ACE CHILDRENS WEAR LIMITED - 2018-05-04
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 2
    ACES HEALTHCARE LTD
    12007926
    207 Knutsford Road, Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    ACTON HEALTHCARE LIMITED
    08273417
    207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2012-11-26 ~ dissolved
    IIF 11 - Director → ME
    2012-10-30 ~ 2012-11-12
    IIF 8 - Director → ME
  • 4
    ACTON SERVICES LTD
    - now 11398585
    ACTON CHILDRENSWEAR LTD
    - 2019-12-12 11398585
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-03 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-04-03 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 71 - Has significant influence or control OE
  • 5
    BSV INTERNATIONAL LTD
    13178938
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-04 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2021-02-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
  • 6
    BSV PROPERTIES LIMITED
    15299126
    207 Knutsford Road Grappenhall, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 7
    BSV SUPPLIES LIMITED
    - now 05024873
    BSV TEXTILES LIMITED
    - 2007-10-16 05024873
    207 Knutsford Road, Grappenhall, Warrington
    Dissolved Corporate (4 parents)
    Officer
    2004-01-23 ~ 2008-05-20
    IIF 50 - Director → ME
    2008-06-04 ~ dissolved
    IIF 17 - Director → ME
  • 8
    BSV TRADERS LTD
    - now 14047963
    30/30 GAMING BUSINESS AND MORE LIMITED
    - 2025-03-28 14047963
    Unit 11 St. Mathew Business Centre, Gower Street, Leicester, England
    Active Corporate (3 parents)
    Officer
    2025-03-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-04-01 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    BSV(UK) LIMITED
    07432632
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 23 - Director → ME
  • 10
    CARE AND SERVE LIMITED
    08504083
    1 Maythorn Gardens, Tettenhall Wood, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-25 ~ dissolved
    IIF 2 - Director → ME
  • 11
    CARE N SERVE LTD
    10923593
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-18 ~ 2020-03-23
    IIF 10 - Director → ME
    Person with significant control
    2017-08-18 ~ 2020-03-23
    IIF 45 - Ownership of shares – 75% or more OE
  • 12
    CARE STAFFING LIMITED
    08512455
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 19 - Director → ME
  • 13
    CARE STAFFING SERVICES LTD
    12921988
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 14
    CENTRAL CONSTRUCTION LIMITED
    09864990
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-10 ~ 2016-12-06
    IIF 3 - Director → ME
  • 15
    CRESFORD LTD
    10622914
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2017-02-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 16
    DEEP CLEANING AND SUPPLIES LTD
    12632789
    Unit 11 St Matthews Business Centre, Gower St, Leicester, East Midland, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 17
    EURO CARE SUPPLIES LTD
    09549577
    207 Knutsford Road Grappenhall, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    2015-04-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 18
    FACTORY SERVICES DIRECT LTD
    - now 09078581
    FACTORY FASHIONS DIRECT LIMITED
    - 2015-03-03 09078581
    Suite 22 Peel Houser 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2014-09-23 ~ 2016-02-28
    IIF 21 - Director → ME
  • 19
    GREENWAY SUPPLIES LIMITED
    - now 11191668
    GMW CONSULTANCY SERVICES LIMITED - 2018-02-26
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-08-01 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 20
    GREENWELL SUPPLIES LTD
    09076934
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-09 ~ dissolved
    IIF 13 - Director → ME
  • 21
    JOBS4SURE LIMITED
    09110157
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 22
    JOBSUK4U LTD
    10063264
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-15 ~ dissolved
    IIF 5 - Director → ME
  • 23
    KARE STAFFING LTD
    12933703
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Officer
    2020-10-06 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2020-10-06 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 24
    KARE SUPPLIES LIMITED
    08496948
    Unit 11 St. Matthews Business Centre Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 4 - Director → ME
  • 25
    KAYFORD LIMITED
    08767715
    207 Knutsford Road, Grappenhall, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 26
    LABELS FASHIONS LIMITED
    03847762
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 27
    LANGSDORF TRADING LIMITED
    07689861
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 28
    MARINE MARSHALS LTD
    07869420
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 7 - Director → ME
  • 29
    MIDLAND FABRICS LIMITED
    08176579
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 20 - Director → ME
  • 30
    MIDLAND SUPPLIERS LTD
    - now 11843492
    DEEP CLEANERS AND SUPPLIERS LIMITED
    - 2020-08-05 11843492
    CLEAN DEEP SPECIALISTS LIMITED
    - 2020-06-03 11843492
    NORTHERN AND CO UK LIMITED
    - 2020-05-29 11843492
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2020-05-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 31
    NEWGATE SUPPLIES LTD
    11332644
    Unit 11, St. Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-27 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    NORTHWEST BUSINESS SCHOOL LIMITED
    07781341
    207 Knutsford Road, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-11-02 ~ dissolved
    IIF 24 - Director → ME
  • 33
    NORTHWEST TRAINING AND CONSULTANCY LTD
    07360330
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2010-08-31 ~ 2012-10-22
    IIF 6 - Director → ME
    2014-08-31 ~ dissolved
    IIF 16 - Director → ME
  • 34
    PACE SUPPLIES LTD
    - now 11928771
    PACE CHILDRENS WEAR LTD - 2019-08-22
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-30 ~ 2020-04-23
    IIF 37 - Director → ME
    Person with significant control
    2019-08-30 ~ 2020-04-20
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    PATTINGHAM SUPPLIES LTD
    - now 07601983
    TINKER TAILOR CHILDRENSWEAR LIMITED
    - 2018-05-21 07601983
    C/o Gaines Robson Insolvency Ltd Carrwood Park, Selby Road, Leeds
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-07-24
    IIF 36 - Director → ME
  • 36
    PLUMLEY LIMITED
    10370220
    40 Bottleacre Lane, Loughborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-01-06 ~ 2018-08-02
    IIF 31 - Director → ME
    Person with significant control
    2017-01-06 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    2017-01-06 ~ 2018-08-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 37
    RAINBOW SUPPLIES LTD
    - now 12604709
    RAINBOW CHILDRENSWEAR LTD
    - 2022-02-28 12604709
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2022-02-25 ~ 2023-03-31
    IIF 32 - Director → ME
    Person with significant control
    2022-02-28 ~ 2023-03-31
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 38
    RENOWN SUPPLIES LIMITED
    14673365
    Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-18 ~ 2024-03-29
    IIF 33 - Director → ME
    Person with significant control
    2023-02-18 ~ 2024-03-29
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
  • 39
    RIDGEWAY SUPPLIES LTD
    - now 15757453
    FIRESAFE DOORS LTD
    - 2025-05-29 15757453
    RIDGEWAY SUPPLIES LTD
    - 2025-03-31 15757453
    FIRESAFE DOORS LTD
    - 2024-08-14 15757453
    St. Matthews Business Centre, Unit 11, Gower Street, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-06-03 ~ now
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 40
    UK CARE STAFFING LTD
    09648092
    Unit 11 St Matthews Business Centre, Gower Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    2015-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 41
    UK CARE TRAINING LTD
    13660250
    Unit 11 St Matthews Business Centre, Gower St, Leicester, England
    Active Corporate (1 parent)
    Officer
    2021-10-04 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 42
    UK CARERS LTD
    09073490
    Unit 11 St Matthews Business Centre, Gower Street, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ dissolved
    IIF 12 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.