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

Jackson, David

    Related profiles found in government register
  • Jackson, David
    British business consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 1
    • icon of address Carlton House, 15 Parsons Court, Welbury Way Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 2
  • Jackson, David
    British businessman born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mayfair House, Brandon Lane, Brandon, Durham, DH7 8PG, England

      IIF 3
  • Jackson, David
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, Devon, EX34 8PX, United Kingdom

      IIF 4
    • icon of address Ranyell House, 10 Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, United Kingdom

      IIF 5
  • Jackson, David
    British consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, County Durham, DH6 1NR, England

      IIF 6
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 7
  • Jackson, David
    British development director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 8
  • Jackson, David
    British director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 9
    • icon of address 10, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 10
    • icon of address Unit 4, Buzzard Court, Mullcaott Industrial Estate, Ilfracombe, North Devon, EX34 8PX, United Kingdom

      IIF 11
  • Jackson, David
    British managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lisa Dixon Centre, Burt Close, Haswell, Durham, DH6 2DA

      IIF 12
    • icon of address The Lisa Dixon Centre, Burt Close, Haswell, Durham, County Durham, DH6 2DA

      IIF 13
    • icon of address The Lisa Dixon Centre, Burt Close, Haswell, Co. Durham, DH6 2DA

      IIF 14
  • Jackson, David
    British joint proprietor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 15
  • Jackson, David
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 16
  • Jackson, David
    British hgv driver born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dorning Road, Swinton, Manchester, M27 5UX, United Kingdom

      IIF 17
  • Jackson, David
    British labourer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 18
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 19
  • Jackson, David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 20
  • Jackson, David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 21
  • Jackson, David
    British project manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 22
  • Jackson, David
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Glan Y Mor Road, Penrhyn Bay, Llandudno, LL30 3PF, Wales

      IIF 23
  • Jackson, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 24
  • Jackson, David
    British manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cae Ffwt Business Park, Pendraw'r Llan, Llansanffraid Glan Conwy, Clwyd, LL28 5SP

      IIF 25
  • Jackson, David
    British technical director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 26
  • Jackson, David
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234 Church Road, Urmston, Manchester, Greater Manchester, M41 6HD, England

      IIF 27
    • icon of address 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 28
    • icon of address 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 29
  • Jackson, David
    British drainage contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 30
  • Jackson, David
    British business consultant born in April 1955

    Registered addresses and corresponding companies
    • icon of address 24 Birkdale Gardens, Belmont, Durham, DH1 2UJ

      IIF 31
  • Jackson, David
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 100 Ashbourne Drive, Coxhoe, Durham, DH6 4SP

      IIF 32
  • Jackson, David
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 24 Braddle Gardens, Belmont, Durham, DN1 2UJ

      IIF 33
  • Jackson, David
    British managing director dhp enterpri born in April 1955

    Registered addresses and corresponding companies
    • icon of address 24 Birkdale Gardens, Belmont, Durham, DH1 2UJ

      IIF 34
  • Jackson, David
    British training & recruitment born in April 1955

    Registered addresses and corresponding companies
    • icon of address The Old Dairy Hallgarth Manor Farm, High Pittington, Durham, DH6 1AB

      IIF 35
  • Jackson, David
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Davenham Close, Swindon, SN3 2BZ, United Kingdom

      IIF 36
  • Jackson, David
    English driver born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 37
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 38 IIF 39
  • Jackson, David
    English hgv driver born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Davenham Close, Swindon, SN3 2BZ, England

      IIF 40
  • Jackson, Richard David
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Summerhouse Terrace, Yeovil, Somerset, BA20 1NL, England

      IIF 41
  • Jackson, Richard David
    British joint proprietor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 42
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • icon of address 8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH

      IIF 43 IIF 44 IIF 45
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 47
    • icon of address 21-23 Image House, 326 Molesey Road, Hersham, Surrey, KT12 3PD

      IIF 48
    • icon of address 2nd Floor, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 49 IIF 50
    • icon of address 3rd Floor 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL

      IIF 51
    • icon of address Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 52
    • icon of address First Floor, Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ

      IIF 53
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 54 IIF 55
  • Jackson, David
    British design consultant

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 56
  • Jackson, David
    British director

    Registered addresses and corresponding companies
  • Jackson, David
    British drainage contractor

    Registered addresses and corresponding companies
    • icon of address 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 67
  • Jackson, David
    British engineer

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 68
  • Jackson, David
    British finance director

    Registered addresses and corresponding companies
  • Jackson, David
    British financial director

    Registered addresses and corresponding companies
    • icon of address Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD

      IIF 81
  • Jackson, David
    British fir dir co sec

    Registered addresses and corresponding companies
  • Jackson, David
    British managing director

    Registered addresses and corresponding companies
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 95
  • Jackson, David
    British works manager

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 96
  • Jackson, David
    British business consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 97
  • Jackson, David
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 98
  • Jackson, David
    British chief financial officer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cannon Street, London, EC4M 6XH, England

      IIF 99
    • icon of address 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 100
    • icon of address Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 101
    • icon of address Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 102
    • icon of address Suite 9, 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 103 IIF 104
    • icon of address Suite 9, 20 Churchill Square, Kings Hilll, West Malling, Kent, ME19 4YU, England

      IIF 105
  • Jackson, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British finance director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British financial director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD

      IIF 210 IIF 211
  • Jackson, David
    British fir dir co sec born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 225
  • Jackson, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23 Image House 326, Molesey Road, Hersham, Surrey, KT12 3PD

      IIF 226
    • icon of address 3rd Floor 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL

      IIF 227
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 228
  • Jackson, David
    British it manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Amery Gardens, Romford, RM2 6RX, England

      IIF 229
  • Jackson, Andrew David
    English company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 230
  • Jackson, David
    British director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palliser Rd, West Kensington, London, W14 9EQ

      IIF 231
    • icon of address Palliser Road, West Kensington, London, W14 9EQ

      IIF 232 IIF 233
  • Jackson, David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 234
  • Jackson, David
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Jackson
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR

      IIF 245
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 246
  • Jackson, David
    British engineer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 247
  • Jackson, David
    British plumber born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 248 IIF 249
    • icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 250
  • Jackson, David
    British works manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 251
  • Jackson, David
    British hgv driver born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Ashurst Drive, Black Brook, St. Helens, WA11 9DJ, England

      IIF 252
  • David Jackson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dorning Road, Swinton, Manchester, M27 5UX, United Kingdom

      IIF 253
  • Mr David Jackson
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 254
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 255
  • Mr David Jackson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 256
  • Mr David Jackson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 257
    • icon of address 81, Glan Y Mor Road, Penrhyn Bay, Llandudno, LL30 3PF, Wales

      IIF 258
  • Mr David Jackson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 259
  • Jackson, David

    Registered addresses and corresponding companies
  • Mr Richard David Jackson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Summerhouse Terrace, Yeovil, Somerset, BA20 1NL, England

      IIF 291
    • icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 292
  • Jackson, Richard David
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, BA6 8PS, United Kingdom

      IIF 293
  • Mr Andrew Jackson
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 294
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX, United Kingdom

      IIF 295
  • Mr David Jackson
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Davenham Close, Swindon, SN3 2BZ, England

      IIF 296
  • Jackson, Andrew David
    English company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Andrew David
    English director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 299
    • icon of address The St Botolph Building 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 300
    • icon of address 24, Pinfold Lane, Romiley, Stockport, SK6 4NP, England

      IIF 301
  • Jackson, Andrew David
    English directpr born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Winnington Road, Marple, Cheshire, SK6 6PD

      IIF 302
  • Mr David Jackson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Durham, DH6 1NR, United Kingdom

      IIF 303
  • Mr David Jackson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 304
    • icon of address 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 305
  • Mr David Jackson
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 306
    • icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 307
    • icon of address 52 Cornwall Gardens, Cliftonville, Margate, Kent, CT9 2JE

      IIF 308
  • Mr David Jackson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Ashurst Drive, Black Brook, St. Helens, WA11 9DJ, England

      IIF 309
  • Mr Andrew David Jackson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Winnington Road, Marple, Stockport, SK6 6PD, England

      IIF 310
  • Mr Richard David Jackson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, BA6 8PS, United Kingdom

      IIF 311
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address 88 Watergate Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 3
    icon of address 2 Church Lane, Shadforth, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Church Lane, Shadforth, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,406 GBP2021-03-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -12,368 GBP2023-04-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 292 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,093 GBP2024-06-30
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 310 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Forge, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 294 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Davenham Close, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,066 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2015-02-19 ~ dissolved
    IIF 271 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 137 Ashurst Drive Black Brook, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 234 Church Road Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,693 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Brackman Wolfe & Company Ltd, Ashton House, Ashton Lane, Sale, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 14
    FUND A FEST COMMUNITY INTEREST COMPANY - 2025-03-21
    icon of address Mayfair House Brandon Lane, Brandon, Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-14 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 299 - Director → ME
  • 16
    icon of address Lisa Dixon Centre, Burt Close, Haswell, Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 12 - Director → ME
  • 17
    icon of address The Lisa Dixon Centre, Burt Close, Haswell, Co. Durham
    Active Corporate (6 parents)
    Equity (Company account)
    -117,753 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 23 Princes Drive, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 26 - Director → ME
  • 19
    icon of address 81 Glan Y Mor Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,601 GBP2024-06-30
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 258 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 22 Luton Avenue, Broadstairs, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    519,059 GBP2024-11-30
    Officer
    icon of calendar 1991-10-07 ~ now
    IIF 251 - Director → ME
    icon of calendar 1998-03-25 ~ now
    IIF 96 - Secretary → ME
  • 22
    RAIL SERVE RECRUITMENT LIMITED - 2011-02-28
    icon of address The Forge, Langham, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 20 - Director → ME
  • 23
    icon of address The Forge, Langham, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address 43 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 229 - Director → ME
  • 25
    JACKSONS (BROADSTAIRS) LIMITED - 2007-10-11
    KAYOVER ENGINEERING LIMITED - 1999-12-24
    icon of address 52 Cornwall Gardens, Cliftonville, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    676,280 GBP2024-11-30
    Officer
    icon of calendar 1997-06-01 ~ now
    IIF 247 - Director → ME
    icon of calendar 1998-03-25 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 308 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 2 Harold Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 2 Harold Road, Cliftonville, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 249 - Director → ME
  • 28
    icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,295 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 29
    ORCHARD HOUSE SOLUTIONS LIMITED - 2000-07-26
    icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 56 - Secretary → ME
  • 30
    icon of address 2 Church Lane, Shadforth, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 1 - Director → ME
  • 31
    icon of address The Forge, Langham, Colchester, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52 GBP2016-08-31
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 297 - Director → ME
  • 32
    icon of address Pear Tree Farm Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284 GBP2017-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 34
    HASWELL MENCAP FURNITURE ENTERPRISE LIMITED - 2022-01-24
    icon of address The Lisa Dixon Centre Burt Close, Haswell, Durham, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    -6,802 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 13 - Director → ME
  • 35
    icon of address 20 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 100 - Director → ME
  • 36
    icon of address 286 Yorkshire Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1st Floor, Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 303 - Has significant influence or controlOE
Ceased 167
  • 1
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2016-04-30
    IIF 124 - Director → ME
    icon of calendar 2013-08-30 ~ 2016-04-30
    IIF 50 - Secretary → ME
  • 2
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 177 - Director → ME
  • 3
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 218 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 91 - Secretary → ME
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2007-12-07
    IIF 67 - Secretary → ME
  • 5
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 130 - Director → ME
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 66 - Secretary → ME
  • 6
    ABBEYDALE CARE TRAINING LIMITED - 2001-04-10
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2008-05-08
    IIF 159 - Director → ME
    icon of calendar 2007-11-07 ~ 2008-05-08
    IIF 69 - Secretary → ME
  • 7
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 219 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 90 - Secretary → ME
  • 8
    ASPIRATIONS (TOPCO) LIMITED - 2011-09-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -31,345,745 GBP2022-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 125 - Director → ME
  • 9
    FIRST CALL CARE SERVICES LIMITED - 2011-10-20
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 126 - Director → ME
    icon of calendar 2008-05-27 ~ 2010-03-25
    IIF 178 - Director → ME
    icon of calendar 2008-05-27 ~ 2010-03-25
    IIF 72 - Secretary → ME
  • 10
    ASPIRATIONS (BIDCO) LIMITED - 2011-09-12
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -45,369,415 GBP2022-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 117 - Director → ME
  • 11
    PIMCO 2731 LIMITED - 2008-03-04
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -595,842 GBP2022-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 122 - Director → ME
  • 12
    icon of address Red Hill House, Hope Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-01
    IIF 6 - Director → ME
  • 13
    icon of address Unit 4 Buzzard Court, Mullcaott Industrial Estate, Ilfracombe, North Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,092 GBP2017-03-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-04-29
    IIF 11 - Director → ME
  • 14
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2012-10-09
    IIF 202 - Director → ME
    icon of calendar 2011-09-06 ~ 2012-10-09
    IIF 277 - Secretary → ME
  • 15
    WARMFLOOR LIMITED - 2008-06-09
    icon of address Y Tyddyn Teg Heol Y Nant, Llannon, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,885 GBP2020-03-31
    Officer
    icon of calendar 2008-01-23 ~ 2021-07-01
    IIF 4 - Director → ME
  • 16
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 37 - Director → ME
  • 17
    icon of address 337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-10-09
    IIF 132 - Director → ME
    icon of calendar 2012-05-04 ~ 2012-10-09
    IIF 268 - Secretary → ME
  • 18
    GAG346 LIMITED - 2012-01-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 143 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 265 - Secretary → ME
  • 19
    GWECO 236 LIMITED - 2004-11-08
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 215 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 93 - Secretary → ME
  • 20
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-04-05
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-04-05
    IIF 253 - Ownership of shares – 75% or more OE
  • 21
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-17
    IIF 25 - Director → ME
  • 22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2012-10-09
    IIF 204 - Director → ME
    icon of calendar 2009-08-21 ~ 2012-10-09
    IIF 79 - Secretary → ME
  • 23
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2012-10-09
    IIF 191 - Director → ME
    icon of calendar 2008-06-30 ~ 2012-10-09
    IIF 74 - Secretary → ME
  • 24
    GUARDIAN BOURNEMOUTH LIMITED - 2009-11-14
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2012-10-09
    IIF 190 - Director → ME
    icon of calendar 2010-05-28 ~ 2012-10-09
    IIF 282 - Secretary → ME
  • 25
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2008-05-08
    IIF 211 - Director → ME
    icon of calendar 2007-09-07 ~ 2008-05-08
    IIF 81 - Secretary → ME
  • 26
    icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -12,368 GBP2023-04-30
    Officer
    icon of calendar 1998-06-09 ~ 2015-12-01
    IIF 15 - Director → ME
  • 27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2012-10-09
    IIF 137 - Director → ME
    icon of calendar 2010-05-06 ~ 2012-10-09
    IIF 45 - Secretary → ME
  • 28
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    icon of address Unit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,000 GBP2018-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 136 - Director → ME
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 266 - Secretary → ME
  • 29
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Officer
    icon of calendar 2011-09-07 ~ 2012-10-09
    IIF 135 - Director → ME
    icon of calendar 2011-09-07 ~ 2012-10-09
    IIF 44 - Secretary → ME
  • 30
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2012-10-09
    IIF 145 - Director → ME
    icon of calendar 2010-03-05 ~ 2012-10-09
    IIF 289 - Secretary → ME
  • 31
    STRATHAVEN NURSING HOMES LIMITED - 2008-11-04
    CHANCENOTICE LIMITED - 1992-03-24
    MEARS CARE (SCOTLAND) LIMITED - 2020-09-28
    SUPPORTA CARE SCOTLAND LIMITED - 2010-09-27
    icon of address Lime Tree House, North Castle Street, Alloa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 173 - Director → ME
  • 32
    SUPPORTA CARE LIMITED - 2010-04-12
    SUPPORTA STAFFING LIMITED - 2004-12-17
    STAFFING VENTURES RECRUITMENT LIMITED - 2004-01-30
    MEARS CARE LIMITED - 2020-02-03
    WREN RECRUITMENT LIMITED - 2004-07-28
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 162 - Director → ME
  • 33
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2012-12-03
    IIF 21 - Director → ME
  • 34
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 151 - Director → ME
  • 35
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 152 - Director → ME
  • 36
    MARIGOLD CONTRACTS LIMITED - 2010-10-08
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,903,242 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 153 - Director → ME
  • 37
    REASONHELP LIMITED - 1991-01-15
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2000-03-29
    IIF 34 - Director → ME
  • 38
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 212 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 82 - Secretary → ME
  • 39
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 221 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 89 - Secretary → ME
  • 40
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2012-10-09
    IIF 128 - Director → ME
    icon of calendar 2011-04-05 ~ 2012-10-09
    IIF 290 - Secretary → ME
  • 41
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 120 - Director → ME
  • 42
    COMMUNITY CARE LINE SERVICES LIMITED - 1996-10-03
    RECALLUNIT LIMITED - 1992-08-17
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 174 - Director → ME
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 75 - Secretary → ME
  • 43
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 115 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 58 - Secretary → ME
  • 44
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 114 - Director → ME
  • 45
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2012-10-09
    IIF 226 - Director → ME
    icon of calendar 2010-09-15 ~ 2012-10-09
    IIF 48 - Secretary → ME
  • 46
    COMPLETE HOLDINGS LIMITED - 1998-11-05
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 109 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 61 - Secretary → ME
  • 47
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 110 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 64 - Secretary → ME
  • 48
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 112 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 60 - Secretary → ME
  • 49
    COMPLETE CASE MANAGEMENT LIMITED - 1998-12-02
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 108 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 59 - Secretary → ME
  • 50
    HEALTHSHARE DIAGNOSTICS LIMITED - 2025-06-30
    GLOBAL DIAGNOSTICS LIMITED - 2020-03-30
    icon of address Suite 9 20 Churchill Square Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,024,644 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 102 - Director → ME
  • 51
    HEALTHSHARE LIMITED - 2025-06-30
    icon of address Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 101 - Director → ME
  • 52
    NORTHAMPTON GLOBAL CLINIC LIMITED - 2005-07-05
    THE GLOBAL CLINIC - NORTHAMPTON LIMITED - 2025-06-30
    icon of address Suite 9 20, Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,670 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 104 - Director → ME
  • 53
    THE GLOBAL CLINIC - NORWICH LIMITED - 2025-06-30
    icon of address Suite 9, 20 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,404 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 103 - Director → ME
  • 54
    THREE SIXTY (ESSEX) LIMITED - 2011-02-28
    icon of address 21 Greenbank Road, Marple Bridge, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,585 GBP2024-12-31
    Officer
    icon of calendar 2010-03-08 ~ 2017-05-11
    IIF 47 - Secretary → ME
  • 55
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2012-10-09
    IIF 225 - Director → ME
    icon of calendar 2008-12-03 ~ 2012-10-09
    IIF 95 - Secretary → ME
  • 56
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 205 - Director → ME
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 279 - Secretary → ME
  • 57
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 129 - Director → ME
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 286 - Secretary → ME
  • 58
    icon of address Units 5 And 6 Glenburn Court, Glenburn Road, College, Milton, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 180 - Director → ME
  • 59
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2012-10-09
    IIF 195 - Director → ME
    icon of calendar 2011-12-22 ~ 2012-10-09
    IIF 285 - Secretary → ME
  • 60
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 163 - Director → ME
  • 61
    HOME IS BETTER LIMITED - 2007-01-17
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,000 GBP2018-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 194 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 283 - Secretary → ME
  • 62
    REDDCO 179 LIMITED - 1998-05-20
    icon of address 4th Floor Merchants House, 30 George Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-25 ~ 2000-03-29
    IIF 31 - Director → ME
  • 63
    icon of address 234 Church Road Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,693 GBP2024-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2018-06-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 305 - Ownership of shares – 75% or more OE
  • 64
    DHP (SOUTHERN) LIMITED - 2005-10-27
    INBIZ (SOUTH) LIMITED - 1998-07-16
    icon of address Dovecote House High Street, Low Pittington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2001-12-31
    IIF 33 - Director → ME
  • 65
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2012-10-09
    IIF 197 - Director → ME
    icon of calendar 2008-06-26 ~ 2012-10-09
    IIF 77 - Secretary → ME
  • 66
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2012-10-09
    IIF 208 - Director → ME
  • 67
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 111 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 62 - Secretary → ME
  • 68
    icon of address 5a Hare Lane, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-03-25
    IIF 227 - Director → ME
    icon of calendar 2010-01-14 ~ 2010-03-25
    IIF 51 - Secretary → ME
  • 69
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 183 - Director → ME
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 52 - Secretary → ME
  • 70
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 186 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 273 - Secretary → ME
  • 71
    ACTIVE ASSISTANCE CARE SERVICES LIMITED - 2011-10-20
    icon of address 5a Hare Lane, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2012-07-31
    IIF 107 - Director → ME
  • 72
    icon of address 2nd Floor Maple House, Park West Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,515 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 222 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 83 - Secretary → ME
  • 73
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2012-10-09
    IIF 193 - Director → ME
    icon of calendar 2011-08-02 ~ 2012-10-09
    IIF 278 - Secretary → ME
  • 74
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2012-10-09
    IIF 228 - Director → ME
    icon of calendar 2009-11-19 ~ 2012-10-09
    IIF 55 - Secretary → ME
  • 75
    icon of address Regus Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 140 - Director → ME
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 264 - Secretary → ME
  • 76
    icon of address 1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,000 GBP2018-03-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 142 - Director → ME
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 263 - Secretary → ME
  • 77
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2012-10-09
    IIF 196 - Director → ME
    icon of calendar 2008-08-21 ~ 2012-10-09
    IIF 76 - Secretary → ME
  • 78
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-03-20
    IIF 36 - Director → ME
  • 79
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-08-15
    IIF 39 - Director → ME
  • 80
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-07-02
    IIF 38 - Director → ME
  • 81
    UME CARE LIMITED - 2010-01-05
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,954,613 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 149 - Director → ME
  • 82
    GAG321 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    IIF 18 - Director → ME
    IIF 19 - Director → ME
  • 83
    icon of address Mediaeval Barn Hallgarth Manor Farm, High Pittington, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    11,340 GBP2024-08-31
    Officer
    icon of calendar 2004-08-03 ~ 2004-10-01
    IIF 32 - Director → ME
    icon of calendar 2004-08-03 ~ 2004-10-01
    IIF 269 - Secretary → ME
  • 84
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 146 - Director → ME
  • 85
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 157 - Director → ME
  • 86
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,290 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 242 - Director → ME
  • 87
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    177,000 GBP2018-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 207 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 280 - Secretary → ME
  • 88
    BAY ASSOCIATES CONSULTING LIMITED - 2013-08-16
    icon of address 21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,100 GBP2022-04-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 210 - Director → ME
  • 89
    HLN LTD
    - now
    HLN ARCHITECTS LIMITED - 2018-05-18
    NULLBELL LIMITED - 1985-02-27
    ROGER P. DUDLEY LIMITED - 2005-08-10
    SUPPORTA PROPERTY LIMITED - 2007-02-07
    SUPPORTA PROPERTY SERVICES LIMITED - 2006-01-05
    SUPPORTA PROPERTY SERVICES LIMITED - 2007-03-19
    SUPPORTA PROFESSIONAL SERVICES LIMITED - 2009-04-28
    HLN ARCHITECTS (MIDLANDS) LIMITED - 2015-03-20
    icon of address 21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    528,028 GBP2024-04-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 168 - Director → ME
  • 90
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-10-09
    IIF 133 - Director → ME
    icon of calendar 2012-07-16 ~ 2012-10-09
    IIF 260 - Secretary → ME
  • 91
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-07-25 ~ 2012-10-09
    IIF 188 - Director → ME
    icon of calendar 2011-07-25 ~ 2012-10-09
    IIF 53 - Secretary → ME
  • 92
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-10-09
    IIF 141 - Director → ME
    icon of calendar 2010-03-25 ~ 2012-10-09
    IIF 46 - Secretary → ME
  • 93
    STILLNESS 928 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 148 - Director → ME
  • 94
    STILLNESS 929 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,514,532 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 156 - Director → ME
  • 95
    STILLNESS 930 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,553,514 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 158 - Director → ME
  • 96
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -441,971 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 154 - Director → ME
  • 97
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,236,270 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 147 - Director → ME
  • 98
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,339,799 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-12-14
    IIF 155 - Director → ME
  • 99
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 166 - Director → ME
  • 100
    icon of address 81 Glan Y Mor Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,601 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-06-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-06-03
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 101
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 217 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 94 - Secretary → ME
  • 102
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    icon of calendar 2006-08-30 ~ 2018-10-05
    IIF 302 - Director → ME
  • 103
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-10-09
    IIF 131 - Director → ME
    icon of calendar 2009-08-04 ~ 2012-10-09
    IIF 65 - Secretary → ME
  • 104
    CAREHAB I LIMITED - 2006-12-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,350,340 GBP2020-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2016-04-30
    IIF 123 - Director → ME
  • 105
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-05-08
    IIF 113 - Director → ME
    icon of calendar 2007-08-23 ~ 2008-05-08
    IIF 63 - Secretary → ME
  • 106
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 189 - Director → ME
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 284 - Secretary → ME
  • 107
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2012-10-09
    IIF 106 - Director → ME
    icon of calendar 2009-04-09 ~ 2012-10-09
    IIF 57 - Secretary → ME
  • 108
    QUALITY HOMECARERS LTD - 2010-02-17
    MEARS CARE (HOLDINGS) LIMITED - 2019-12-19
    SUPPORTA CARE (HOLDINGS) LIMITED - 2010-04-12
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 169 - Director → ME
  • 109
    ENARA LIMITED - 2013-07-01
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Officer
    icon of calendar 2008-05-27 ~ 2012-10-09
    IIF 209 - Director → ME
    icon of calendar 2008-05-27 ~ 2012-10-09
    IIF 80 - Secretary → ME
  • 110
    IMPERIAL HEALTH CARE LIMITED - 2005-07-01
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,679 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 238 - Director → ME
  • 111
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 214 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 92 - Secretary → ME
  • 112
    SMALL HOUSE HOMES LIMITED - 2009-07-21
    GARB, GARMENTS & GEAR LIMITED - 1996-04-12
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    794,379 GBP2015-07-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 236 - Director → ME
  • 113
    INSCAPE CARE LIMITED - 2005-07-15
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 235 - Director → ME
  • 114
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2016-04-30
    IIF 127 - Director → ME
    icon of calendar 2013-08-30 ~ 2018-01-31
    IIF 49 - Secretary → ME
  • 115
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 187 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 275 - Secretary → ME
  • 116
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 121 - Director → ME
  • 117
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,604,245 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 237 - Director → ME
  • 118
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 239 - Director → ME
  • 119
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 179 - Director → ME
  • 120
    icon of address Suite 9 20 Churchill Square, Kings Hilll, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,368,138 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-12-31
    IIF 105 - Director → ME
  • 121
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,194 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 150 - Director → ME
  • 122
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-09
    IIF 200 - Director → ME
  • 123
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 240 - Director → ME
  • 124
    MINSTER PATHWAYS LIMITED - 2010-08-04
    CHRYSTAL LIMITED - 1998-01-14
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    SIMNER LIMITED - 2004-12-20
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 241 - Director → ME
  • 125
    SWAN VILLAGE PROPERTIES LIMITED - 2010-01-16
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 244 - Director → ME
  • 126
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 165 - Director → ME
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 70 - Secretary → ME
  • 127
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 139 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 261 - Secretary → ME
  • 128
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 213 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 88 - Secretary → ME
  • 129
    icon of address 2 Church Lane, Shadforth, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-04-10
    IIF 2 - Director → ME
  • 130
    Q C GROUND NOMINEES LIMITED - 2007-07-16
    icon of address Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2014-03-27
    IIF 232 - Director → ME
  • 131
    QC OPCO LIMITED - 2007-03-21
    TRUSHELFCO (NO.3187) LIMITED - 2006-01-23
    icon of address Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2014-03-27
    IIF 233 - Director → ME
  • 132
    PERFECTSTYLE LIMITED - 2002-10-24
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 167 - Director → ME
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 73 - Secretary → ME
  • 133
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 160 - Director → ME
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 71 - Secretary → ME
  • 134
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-04-30
    IIF 116 - Director → ME
  • 135
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-10-09
    IIF 144 - Director → ME
    icon of calendar 2012-01-06 ~ 2012-10-09
    IIF 267 - Secretary → ME
  • 136
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 182 - Director → ME
  • 137
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 181 - Director → ME
  • 138
    icon of address Ranyell House 10 Ellerbeck Way, Stokesley, Middlesbrough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,804 GBP2016-07-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-14
    IIF 5 - Director → ME
  • 139
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 192 - Director → ME
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 287 - Secretary → ME
  • 140
    MINMAR (853) LIMITED - 2007-08-30
    328 GROUP LIMITED - 2015-02-25
    QUEST AVIATION SERVICES LIMITED - 2013-06-10
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-21 ~ 2015-01-30
    IIF 300 - Director → ME
  • 141
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 203 - Director → ME
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 288 - Secretary → ME
  • 142
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 206 - Director → ME
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 54 - Secretary → ME
  • 143
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 134 - Director → ME
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 43 - Secretary → ME
  • 144
    CROWNRIDE LIMITED - 1986-05-02
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,086,762 GBP2020-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 119 - Director → ME
  • 145
    SUPPORTA SERVICES LIMITED - 2004-11-30
    SUPPORTA LIMITED - 2004-01-14
    STAFFING VENTURES MANAGEMENT SERVICES LIMITED - 2003-09-11
    icon of address 1390 Montpellier Court Gloucester Business, Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 170 - Director → ME
  • 146
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 220 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 84 - Secretary → ME
  • 147
    SUPPORTA PLC - 2010-06-01
    STAFFING VENTURES PLC - 2004-01-14
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2007-04-23
    IIF 171 - Director → ME
  • 148
    PARYS SNOWDON PAYROLL SERVICES LIMITED - 2004-12-01
    ACDS RECRUITMENT LIMITED - 2004-04-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 176 - Director → ME
  • 149
    icon of address 2nd Floor Maple House, Park West Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,684,951 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 216 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 87 - Secretary → ME
  • 150
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,788 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 243 - Director → ME
  • 151
    icon of address Unit 9 Hillfoots Business Village, Alva Industrial Estate, Alva
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 161 - Director → ME
  • 152
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2016-04-30
    IIF 118 - Director → ME
  • 153
    TERRAQUEST GROUP PLC - 2003-12-17
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 164 - Director → ME
  • 154
    icon of address 1390 Montpellier Court, Gloucester Business Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 175 - Director → ME
  • 155
    GW 155 LIMITED - 2003-07-28
    TERRAQUEST SOLUTIONS LIMITED - 2003-12-22
    TERRAQUEST SOLUTIONS PLC - 2006-11-27
    icon of address Sixth Floor Suite, 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 172 - Director → ME
  • 156
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 185 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 274 - Secretary → ME
  • 157
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2012-10-09
    IIF 198 - Director → ME
    icon of calendar 2008-11-27 ~ 2012-10-09
    IIF 78 - Secretary → ME
  • 158
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2021-09-01
    IIF 99 - Director → ME
  • 159
    icon of address Palliser Rd, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2014-03-27
    IIF 231 - Director → ME
  • 160
    ACEWAY SERVICES LTD. - 2002-12-19
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-10-09
    IIF 138 - Director → ME
    icon of calendar 2011-03-03 ~ 2012-10-09
    IIF 262 - Secretary → ME
  • 161
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-10-09
    IIF 199 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-10-09
    IIF 276 - Secretary → ME
  • 162
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 223 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 86 - Secretary → ME
  • 163
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-09
    IIF 184 - Director → ME
    icon of calendar 2012-07-02 ~ 2012-10-09
    IIF 272 - Secretary → ME
  • 164
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 201 - Director → ME
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 281 - Secretary → ME
  • 165
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 224 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 85 - Secretary → ME
  • 166
    icon of address Unit 1 Enterprise Court Farfield Park, Manvers, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    758,019 GBP2024-07-31
    Officer
    icon of calendar 2001-05-23 ~ 2001-10-24
    IIF 35 - Director → ME
  • 167
    RISING STAR NORTH EAST LIMITED - 2016-11-18
    icon of address 8 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    211,808 GBP2024-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-18
    IIF 10 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.