logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Osman Ertosun

    Related profiles found in government register
  • Mr Osman Ertosun
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Osman Ertosun
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 28
  • Mr Osman Ertosun
    British born in April 1967

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 29
  • Osman Ertosun
    British, born in April 1967

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British chief executive born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxbury Manor Kemnal Road, Chislehurst, Kent, BR7 6LU

      IIF 47
  • Ertosun, Osman
    British co director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British hotelier born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxbury Manor Kemnal Road, Chislehurst, Kent, BR7 6LU

      IIF 106
  • Ertosun, Osman
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-15, Cromer Street, London, WC1H 8LS

      IIF 107
  • Mr Rusen Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 108
  • Mr. Rusen Ertosun
    British born in August 1942

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 109 IIF 110
    • icon of address Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 111
  • Mr. Rusen Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
  • Mr Rusen Osman Ertosun
    British born in August 1942

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-12, St James's Square, London, SW1Y 4LB

      IIF 116
  • Mr Rusen Osman Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address 99, Gray's Inn Road, London, WC1X 8TY

      IIF 117
  • Mr. Rusen Osman Ertosun
    British born in August 1942

    Resident in Turkey

    Registered addresses and corresponding companies
  • Ertosun, Osman
    British company director born in April 1967

    Registered addresses and corresponding companies
    • icon of address Elmfield House, 146 Bromley Common, Bromley, Kent, BR2 8HA

      IIF 124
  • Rusen Osman Ertosun
    British born in August 1942

    Resident in (north) Cyprus

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 125
  • Ertosun, Osman
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 126
  • Ertosun, Rusen Osman
    British hotelier born in August 1942

    Registered addresses and corresponding companies
  • Ertosun, Rusen Osman
    British managing director born in August 1942

    Registered addresses and corresponding companies
    • icon of address 52 Catford Hill, Catford, London, SE6 4PU

      IIF 130
child relation
Offspring entities and appointments
Active 90
  • 1
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,333,064 GBP2024-03-31
    Officer
    icon of calendar 2016-05-18 ~ now
    IIF 105 - Director → ME
  • 2
    WESTWOOD RESOURCING (UK) LIMITED - 2005-05-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Officer
    icon of calendar 2003-02-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    EVERGREEN HEALTHCARE LIMITED - 2010-02-06
    BRYMORE HEALTHCARE LIMITED - 2004-07-26
    GILES COURT HEALTHCARE LIMITED - 2023-11-23
    IRIS HOUSE (LONDON) LIMITED - 2018-04-25
    FIELDTEK LIMITED - 2003-11-13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,269 GBP2024-03-31
    Officer
    icon of calendar 1999-09-27 ~ now
    IIF 73 - Director → ME
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,115 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 93 - Director → ME
  • 5
    GROSVENOR NEW HOMES LIMITED - 2011-11-16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 31 - Has significant influence or controlOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25%OE
    IIF 31 - Ownership of shares - More than 25%OE
  • 7
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    298,799 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 72 - Director → ME
  • 8
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Removed Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 29 - Has significant influence or controlOE
    IIF 29 - Ownership of voting rights - More than 25%OE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares - More than 25%OE
  • 9
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    187,761 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 90 - Director → ME
  • 10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    574,251 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 87 - Director → ME
  • 11
    THE GREEN CARE CENTRE LIMITED - 2007-05-14
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    981,010 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 82 - Director → ME
  • 12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,794 GBP2024-03-31
    Officer
    icon of calendar 1992-03-10 ~ now
    IIF 52 - Director → ME
  • 13
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25%OE
    IIF 30 - Ownership of shares - More than 25%OE
  • 14
    LONDON COMMUNITY HOME CARE LIMITED - 2024-02-13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2024-03-31
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    SENDALE LIMITED - 2024-03-01
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-04-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    DINARDO SUPPORTS LIMITED - 2021-11-19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,962,457 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    THE COPPICE CARE CENTRE LIMITED - 2006-10-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    281,724 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 56 - Director → ME
  • 20
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    524,334 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 97 - Director → ME
  • 21
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 34 - Has significant influence or controlOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 25%OE
    IIF 34 - Ownership of shares - More than 25%OE
  • 22
    EXOZ LIMITED - 2021-10-28
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    790,758 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 68 - Director → ME
  • 24
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    22,024,242 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 22 - Has significant influence or controlOE
  • 25
    ON HAND CARE LIMITED - 2002-01-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,346,960 GBP2024-03-31
    Officer
    icon of calendar 1999-12-03 ~ now
    IIF 98 - Director → ME
  • 26
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    22,780 GBP2024-03-31
    Officer
    icon of calendar 2007-06-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 16 - Has significant influence or controlOE
  • 27
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-26 ~ dissolved
    IIF 48 - Director → ME
  • 28
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 44 - Has significant influence or controlOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - More than 25%OE
    IIF 44 - Ownership of shares - More than 25%OE
  • 29
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -290 GBP2024-03-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 59 - Director → ME
  • 30
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,987,694 GBP2024-03-31
    Officer
    icon of calendar 2021-02-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ now
    IIF 4 - Has significant influence or controlOE
  • 31
    icon of address Kalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 126 - Director → ME
  • 32
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,242 GBP2021-03-31
    Officer
    icon of calendar 2002-11-14 ~ dissolved
    IIF 80 - Director → ME
  • 33
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 42 - Has significant influence or controlOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 25%OE
    IIF 42 - Ownership of shares - More than 25%OE
  • 34
    EXCELCARE HOLDINGS PLC - 2009-03-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,567 GBP2024-03-31
    Officer
    icon of calendar 1996-02-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 20 - Has significant influence or controlOE
  • 35
    icon of address 4th Floor St Paul's Gate, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 40 - Has significant influence or controlOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Ownership of shares - More than 25%OE
  • 36
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25%OE
    IIF 43 - Ownership of shares - More than 25%OE
  • 37
    LIMES HEALTHCARE LIMITED - 2003-03-18
    LINES HEALTHCARE LIMITED - 2001-11-05
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,388 GBP2024-03-31
    Officer
    icon of calendar 2002-10-31 ~ now
    IIF 86 - Director → ME
  • 38
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,564 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ now
    IIF 51 - Director → ME
  • 39
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 39 - Has significant influence or controlOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Ownership of shares - More than 25%OE
  • 40
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 36 - Has significant influence or controlOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
  • 41
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    343,615 GBP2024-03-31
    Officer
    icon of calendar 1999-09-27 ~ now
    IIF 81 - Director → ME
  • 42
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    242,614 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 76 - Director → ME
  • 43
    GELSTAR LIMITED - 2013-04-08
    GELSTAR ENVIRONMENTAL MANAGEMENT LIMITED - 2022-05-10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,570,528 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 13 - Has significant influence or controlOE
  • 44
    GRENFIELD HEALTHCARE LIMITED - 2001-03-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,037 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 75 - Director → ME
  • 45
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    563,894 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 71 - Director → ME
  • 46
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 17 - Has significant influence or controlOE
  • 47
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 48
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 49
    GUILDMORE DEVELOPMENTS LIMITED - 2024-09-27
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,229,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 15 - Has significant influence or controlOE
  • 50
    GUILDMORE (CROWN LANE) LIMITED - 2023-05-08
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 18 - Has significant influence or controlOE
  • 51
    GUILDMORE (BRADFIELD) LIMITED - 2024-09-27
    GUILDMORE PLANNED WORKS LIMITED - 2025-03-20
    icon of address Kalamu House, Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,199 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 25 - Has significant influence or controlOE
  • 52
    icon of address Vistra Corporate Services, Wickhams Cay Ii, Road Town, Tortola Vg1110, Virgin Islands, British
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25%OE
    IIF 35 - Ownership of shares - More than 25%OE
  • 53
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,104 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 95 - Director → ME
  • 54
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,419,319 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 85 - Director → ME
  • 55
    icon of address 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 8 - Has significant influence or controlOE
  • 56
    DINARDO LIMITED - 2016-12-21
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,697 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 106 - Director → ME
  • 57
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -628,821 GBP2024-03-31
    Officer
    icon of calendar 2001-02-20 ~ now
    IIF 55 - Director → ME
  • 58
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 46 - Has significant influence or controlOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25%OE
    IIF 46 - Ownership of shares - More than 25%OE
  • 59
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    986,275 GBP2024-03-31
    Officer
    icon of calendar 2003-01-31 ~ now
    IIF 84 - Director → ME
  • 60
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    426,496 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 66 - Director → ME
  • 61
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25%OE
    IIF 32 - Ownership of shares - More than 25%OE
  • 62
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    34,450 GBP2024-03-31
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 104 - Director → ME
  • 63
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25%OE
    IIF 37 - Ownership of shares - More than 25%OE
  • 64
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202,685 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 78 - Director → ME
  • 65
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    312,291 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 94 - Director → ME
  • 66
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    550,784 GBP2024-03-31
    Officer
    icon of calendar 2004-01-07 ~ now
    IIF 69 - Director → ME
  • 67
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25%OE
    IIF 45 - Ownership of shares - More than 25%OE
  • 68
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    156,963 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 83 - Director → ME
  • 69
    CROWDMORE CAPITAL LIMITED - 2016-08-11
    CAPITAL FACTION LTD - 2016-04-19
    icon of address Kalumu House, 11 Coldbath Square, London, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,385,751 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-11-23 ~ now
    IIF 26 - Has significant influence or controlOE
  • 70
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-27 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    335,615 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 79 - Director → ME
  • 72
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,154 GBP2024-03-31
    Officer
    icon of calendar 1998-10-12 ~ now
    IIF 91 - Director → ME
  • 73
    GLEN SERVICES LIMITED - 2023-12-12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,051 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 88 - Director → ME
  • 74
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 33 - Has significant influence or controlOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 25%OE
    IIF 33 - Ownership of shares - More than 25%OE
  • 75
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,138,831 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 89 - Director → ME
  • 76
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,189,980 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 67 - Director → ME
  • 77
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    690,052 GBP2024-03-31
    Officer
    icon of calendar 1997-07-15 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 23 - Has significant influence or controlOE
  • 78
    GREENWAYS HEALTHCARE LIMITED - 2009-11-19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,181,055 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 99 - Director → ME
  • 79
    CORONATION HEALTHCARE LIMITED - 2005-11-02
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,004 GBP2024-03-31
    Officer
    icon of calendar 2001-03-16 ~ now
    IIF 92 - Director → ME
  • 80
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-04-04 ~ now
    IIF 10 - Has significant influence or controlOE
  • 81
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    605,691 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 70 - Director → ME
  • 82
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Ownership of shares - More than 25%OE
  • 83
    icon of address 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,027 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 84
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 103 - Director → ME
  • 85
    FERN GROVE CARE CENTRE LIMITED - 2003-08-12
    FERNGROVE CARE CENTRE LIMITED - 2008-03-11
    FERNGROVE CARE CENTRE LIMITED - 2003-07-31
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,926 GBP2024-03-31
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 53 - Director → ME
  • 86
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-27 ~ dissolved
    IIF 102 - Director → ME
  • 87
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -259,219 GBP2024-03-31
    Officer
    icon of calendar 2005-04-18 ~ now
    IIF 65 - Director → ME
  • 88
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    536,616 GBP2024-03-31
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 96 - Director → ME
  • 89
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,178,216 GBP2024-03-31
    Officer
    icon of calendar 2004-09-09 ~ now
    IIF 47 - Director → ME
  • 90
    icon of address 4th Floor St Paul's Gate, 22-24 New Street, St Helier, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2020-04-04 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Ownership of shares - More than 25%OE
Ceased 24
  • 1
    WESTWOOD RESOURCING (UK) LIMITED - 2005-05-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-02-18
    IIF 117 - Has significant influence or control OE
  • 2
    icon of address Kirkdale House, 258 Kirkdale, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,228,640 GBP2024-03-31
    Officer
    icon of calendar 2020-04-04 ~ 2024-10-18
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-04-04 ~ 2022-02-07
    IIF 27 - Has significant influence or control OE
  • 3
    GROSVENOR NEW HOMES LIMITED - 2011-11-16
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    126,685 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 108 - Has significant influence or control OE
  • 4
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    262,794 GBP2024-03-31
    Officer
    icon of calendar 1992-03-10 ~ 1994-01-25
    IIF 130 - Director → ME
  • 5
    LONDON COMMUNITY HOME CARE LIMITED - 2024-02-13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,591 GBP2024-03-31
    Officer
    icon of calendar 2011-09-26 ~ 2012-02-01
    IIF 100 - Director → ME
  • 6
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2018-08-31 ~ 2022-02-04
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 7
    icon of address 197 Kingston Road, Epsom, Surrey
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-04-03
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 8
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    22,024,242 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 120 - Has significant influence or control OE
  • 9
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    22,780 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 122 - Has significant influence or control OE
  • 10
    EXCELCARE HOLDINGS PLC - 2009-03-18
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -1,567 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 118 - Has significant influence or control OE
  • 11
    GELSTAR LIMITED - 2013-04-08
    GELSTAR ENVIRONMENTAL MANAGEMENT LIMITED - 2022-05-10
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,570,528 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 114 - Has significant influence or control OE
  • 12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,131 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-04-06 ~ 2020-04-03
    IIF 109 - Has significant influence or control OE
  • 13
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 113 - Has significant influence or control OE
  • 14
    icon of address 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-02-19 ~ 2025-03-21
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    GUILDMORE DEVELOPMENTS LIMITED - 2024-09-27
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,229,842 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-16 ~ 2020-04-03
    IIF 110 - Has significant influence or control OE
  • 16
    GUILDMORE (CROWN LANE) LIMITED - 2023-05-08
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,312 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-24 ~ 2020-04-03
    IIF 112 - Has significant influence or control OE
  • 17
    EXCELCARE DEVELOPMENTS LTD. - 2011-10-10
    HELMER LIMITED - 2001-06-04
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    4,950,873 GBP2024-03-31
    Officer
    icon of calendar 1998-03-30 ~ 2001-11-09
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 121 - Has significant influence or control OE
    icon of calendar 2020-04-04 ~ 2025-03-31
    IIF 28 - Has significant influence or control OE
  • 18
    GUILDMORE (BRADFIELD) LIMITED - 2024-09-27
    GUILDMORE PLANNED WORKS LIMITED - 2025-03-20
    icon of address Kalamu House, Coldbath Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,199 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-05-15 ~ 2020-04-03
    IIF 111 - Has significant influence or control OE
  • 19
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,104 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-25
    IIF 127 - Director → ME
  • 20
    DINARDO LIMITED - 2016-12-21
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    31,697 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-25
    IIF 128 - Director → ME
  • 21
    CROWDMORE CAPITAL LIMITED - 2016-08-11
    CAPITAL FACTION LTD - 2016-04-19
    icon of address Kalumu House, 11 Coldbath Square, London, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,385,751 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-04
    IIF 123 - Has significant influence or control OE
  • 22
    GLEN SERVICES LIMITED - 2023-12-12
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,051 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-01-25
    IIF 129 - Director → ME
  • 23
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    690,052 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 119 - Has significant influence or control OE
  • 24
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,834 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2020-04-03
    IIF 115 - Has significant influence or control OE

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.