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

Romero, Antonio, Dr

    Related profiles found in government register
  • Romero, Antonio, Dr
    Spanish born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Romero, Antonio, Dr
    Spanish director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Romero, Antonio
    Spanish doctor born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, England

      IIF 39
  • Romero, Antonio, Dr
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Romero, Antonio, Dr
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nepicar House, London Road, Wrotham Heath, Kent, TN15 7RS, United Kingdom

      IIF 48
  • Romero, Antonio, Dr
    Spanish born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
  • Romero, Antonio, Dr
    Spanish doctor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

      IIF 53 IIF 54 IIF 55
    • icon of address 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, England

      IIF 56 IIF 57 IIF 58
    • icon of address 4th Floor Waterfront Building, Chancelolors Road, Hammersmith Embankment, London, W6 9RU, England

      IIF 61
    • icon of address 4th, Floor Waterfront Building, Chancellor's Road Hammersmith Embankment, London, England

      IIF 62
    • icon of address 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU

      IIF 63 IIF 64 IIF 65
    • icon of address 4th Floor Waterfront Building, Chancellors Road, Hammersmith Embankment, London, W6 9RU, England

      IIF 66 IIF 67
  • Romero-lafuente, Antonio, Dr
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyn Uchaf, Derwen, Corwen, Denbighshire, LL21 9SH, Wales

      IIF 68
  • Romero Lafuente, Antonio, Dr
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hampstead Drive, Wychwood Park, Crewe, Cheshire, CW2 5GT, United Kingdom

      IIF 69
  • Romero Lafuente, Antonio, Dr
    British ceo born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hampstead Drive, Weston, Crewe, Cheshire, CW2 5GT, England

      IIF 70
  • Romero Lafuente, Antonio, Dr
    British doctor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House The Grange, Main Road Worleston, Nantwich, CW5 6DN, England

      IIF 71
  • Dr Antonio Romero-lafuente
    British born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Llwyn Uchaf, Derwen, Corwen, Denbighshire, LL21 9SH, Wales

      IIF 72
  • Dr Antonio Romero Lafuente
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hampstead Drive, Wychwood Park, Crewe, CW2 5GT, United Kingdom

      IIF 73
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 74
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 14 Hampstead Drive, Wychwood Park, Weston Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 71 - Director → ME
  • 2
    icon of address Llwyn Uchaf, Llwyn Uchaf, Corwen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -29,636 GBP2025-01-31
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 14 Hampstead Drive, Weston, Crewe, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,901 GBP2020-11-30
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 19 - Director → ME
  • 5
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address 3 Bunhill Row, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 54 - Director → ME
  • 7
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,128,350 GBP2024-06-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 52 - Director → ME
  • 8
    CA BIDCO LIMITED - 2008-08-11
    CARE ASPIRATIONS PROPERTIES LIMITED - 2017-06-26
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 45 - Director → ME
  • 9
    CAMBIAN ANSEL HEALTHCARE LIMITED - 2017-06-27
    ELLMATH (172) LIMITED - 2008-12-17
    ANSEL HEALTHCARE LIMITED - 2014-10-30
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 37 - Director → ME
  • 10
    CAMBIAN HEALTHCARE PROPERTIES LIMITED - 2017-06-27
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 10 - Director → ME
  • 11
    CARE ASPIRATIONS SERVICES LIMITED - 2010-07-27
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITED - 2017-06-26
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ dissolved
    IIF 33 - Director → ME
  • 12
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 6 - Director → ME
  • 13
    DANSHELL HEALTHCARE LIMITED - 2019-05-07
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 43 - Director → ME
  • 14
    OAKVIEW ESTATES LIMITED - 2019-05-07
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 47 - Director → ME
  • 15
    LAWGRA (NO.681) LIMITED - 2000-07-25
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 36 - Director → ME
  • 16
    LAWGRA (NO.963) LIMITED - 2002-09-13
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 16 - Director → ME
  • 17
    CARE ASPIRATIONS DEVELOPMENTS LIMITED - 2017-06-26
    CAS ASPIRATIONS DEVELOPMENTS LIMITED - 2018-04-30
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 20 - Director → ME
  • 18
    CAS BEHAVIOURAL HEALTH LIMITED - 2018-04-30
    LEGISLATOR 1472 LIMITED - 2000-06-09
    NHP HEALTHCARE LIMITED - 2003-01-20
    CAMBIAN HEALTHCARE LIMITED - 2017-06-26
    NHP HEALTHCARE PARTNERSHIPS LIMITED - 2004-05-10
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ now
    IIF 30 - Director → ME
  • 19
    HESLEY CARE SERVICES LIMITED - 2005-09-29
    CAS CARE SERVICES LIMITED - 2018-04-30
    HESLEY CARE LIMITED - 2000-11-28
    CAMBIAN CARE SERVICES LIMITED - 2017-06-26
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-09-28 ~ now
    IIF 23 - Director → ME
  • 20
    MILLROOF LIMITED - 2008-03-13
    CAS CLIFTON LIMITED - 2018-04-30
    CAMBIAN ANSEL LIMITED - 2017-06-27
    ANSEL LIMITED - 2014-10-02
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 5 - Director → ME
  • 21
    icon of address Redwood House, St Julian's Avenue, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-08 ~ now
    IIF 48 - Director → ME
  • 22
    GATEWAY RESIDENTIAL SERVICES P.L.C. - 1989-07-18
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 11 - Director → ME
  • 23
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 31 - Director → ME
  • 24
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 22 - Director → ME
  • 25
    LAWGRA (NO.1461) LIMITED - 2008-01-10
    CYGNET 2008 LIMITED - 2016-03-04
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-10-24 ~ now
    IIF 32 - Director → ME
  • 26
    ALPHA HOSPITALS HOLDINGS LIMITED - 2015-12-21
    JAYCROFT TRADING LIMITED - 2004-09-17
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 8 - Director → ME
  • 27
    LAWGRA (NO.1466) LIMITED - 2008-02-08
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 12 - Director → ME
  • 28
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    SOUNDWORTH LIMITED - 1999-08-24
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    CARE ASPIRATIONS LIMITED - 2010-07-27
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 27 - Director → ME
  • 29
    CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITED - 2017-06-26
    SHIREBROOK CARE LIMITED - 2010-07-27
    CAS LEARNING DISABILITIES MIDLANDS LIMITED - 2018-04-30
    SHIREBROOK NURSING HOME LIMITED - 2005-03-03
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 18 - Director → ME
  • 30
    MENTAL HEALTH CARE (NEWTON) LIMITED - 2014-07-15
    MENTAL HEALTH CARE (NEWTON HOUSE) LIMITED - 2025-03-12
    GALLTFAENAN HALL (WIRRAL) LIMITED - 1991-04-08
    MENTAL HEALTH CARE (WIRRAL) LIMITED - 2014-07-15
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,294,488 GBP2024-06-30
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 49 - Director → ME
  • 31
    BEACHCROSS LIMITED - 2000-09-14
    MAYFLOWER HOSPITALS LIMITED - 2005-05-06
    ALPHA HOSPITALS (NW) LIMITED - 2015-12-21
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 29 - Director → ME
  • 32
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 13 - Director → ME
  • 33
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 9 - Director → ME
  • 34
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 14 - Director → ME
  • 35
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 15 - Director → ME
  • 36
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 38 - Director → ME
  • 37
    ALPHA HEALTHCARE HOSPITALS LIMITED - 2003-07-04
    ALPHA HOSPITALS LIMITED - 2015-12-21
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 7 - Director → ME
  • 38
    CYGNET ACADEMY LIMITED - 2014-09-25
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 34 - Director → ME
  • 39
    icon of address Broadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    2,718,739 GBP2024-08-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 46 - Director → ME
  • 40
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 25 - Director → ME
  • 41
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 21 - Director → ME
  • 42
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 24 - Director → ME
  • 43
    icon of address Llwyn Uchaf, Derwen, Corwen, Denbighshire, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 44
    TAUNTON CARE HOMES LIMITED - 2010-01-26
    icon of address Frp Advisory Trading Limited First Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 1 - Director → ME
  • 45
    TAUNTON NURSING HOME LIMITED - 2014-03-06
    icon of address Frp Advisory Trading Limited First Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 2 - Director → ME
  • 46
    COGLABEL LIMITED - 2001-02-28
    icon of address Broadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    50,900 GBP2024-08-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 42 - Director → ME
  • 47
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 17 - Director → ME
  • 48
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -9,292 GBP2024-06-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 51 - Director → ME
  • 49
    SJC 116 LIMITED - 2001-11-29
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-27 ~ dissolved
    IIF 35 - Director → ME
  • 50
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-28 ~ now
    IIF 28 - Director → ME
  • 51
    SPEEDS HOSPITAL PHARMACY LIMITED - 2016-09-21
    icon of address 4 Minerva Court, Minerva Avenue, Chester, Cheshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,462,220 GBP2022-09-30
    Officer
    icon of calendar 2023-04-04 ~ now
    IIF 40 - Director → ME
  • 52
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 3 - Director → ME
  • 53
    icon of address Broadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents)
    Equity (Company account)
    15,897,303 GBP2024-08-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 41 - Director → ME
  • 54
    icon of address Broadoak, Newnham On Severn, Gloucestershire
    Active Corporate (6 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 44 - Director → ME
  • 55
    DROXFORD HOSPITAL LIMITED - 2009-08-14
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 4 - Director → ME
  • 56
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-27 ~ now
    IIF 26 - Director → ME
  • 57
    icon of address 1 Kings Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,846,038 GBP2024-06-30
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 50 - Director → ME
Ceased 14
  • 1
    HESLEY ASPERGER SYNDROME SERVICES LIMITED - 2005-09-29
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2016-12-28
    IIF 65 - Director → ME
  • 2
    HESLEY AUTISM SERVICES LIMITED - 2005-09-29
    THE FORUM SCHOOL LIMITED - 2000-11-28
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2016-12-28
    IIF 64 - Director → ME
  • 3
    CAMBIAN EDUCATION LIMITED - 2005-09-12
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-14 ~ 2016-12-28
    IIF 63 - Director → ME
  • 4
    HERITAGE HOLDINGS (SOUTH) LIMITED - 2005-10-10
    HESLEY HOLDINGS (SOUTH) LIMITED - 2005-09-29
    CASTLEGATE 340 LIMITED - 2004-12-17
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 58 - Director → ME
  • 5
    THE HESLEY GROUP LIMITED - 2005-10-10
    STEELRAY NO. 140 LIMITED - 2000-02-08
    THE HESLEY GROUP LIMITED - 2005-09-29
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 66 - Director → ME
  • 6
    CAMBIAN SCHOOLS LIMITED - 2005-09-12
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 61 - Director → ME
  • 7
    SIGNPOST CARE SERVICES LIMITED - 2012-05-18
    icon of address 4th Floor, Waterfront, Manbre Wharf, Manbre Road, Hammersmith, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2016-12-28
    IIF 62 - Director → ME
  • 8
    SIGNPOST CHILDREN'S SERVICES LIMITED - 2012-05-24
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-04-05 ~ 2016-12-28
    IIF 67 - Director → ME
  • 9
    WHINFELL SCHOOL LTD - 2013-07-24
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-06-13 ~ 2016-12-28
    IIF 39 - Director → ME
  • 10
    CA BIDCO LIMITED - 2008-08-11
    CARE ASPIRATIONS PROPERTIES LIMITED - 2017-06-26
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 60 - Director → ME
  • 11
    CARE ASPIRATIONS SERVICES LIMITED - 2010-07-27
    CAMBIAN LEARNING DISABILITIES SERVICES LIMITED - 2017-06-26
    icon of address Nepicar House London Road, Wrotham Heath, Sevenoaks, Kent, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 57 - Director → ME
  • 12
    ST PAUL'S HEALTHCARE GROUP LIMITED - 2010-07-27
    CAMBIAN ST PAUL'S LIMITED - 2017-06-26
    NEW CHALLENGE (CARE HOMES) LIMITED - 2007-03-23
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 53 - Director → ME
  • 13
    CAS LEARNING DISABILITIES LIMITED - 2018-04-30
    CAMBIAN LEARNING DISABILITIES LIMITED - 2017-06-26
    SOUNDWORTH LIMITED - 1999-08-24
    NEW CHALLENGE (CARE SERVICES) LIMITED - 2003-07-31
    CARE ASPIRATIONS LIMITED - 2010-07-27
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 59 - Director → ME
  • 14
    CAMBIAN LEARNING DISABILITIES MIDLANDS LIMITED - 2017-06-26
    SHIREBROOK CARE LIMITED - 2010-07-27
    CAS LEARNING DISABILITIES MIDLANDS LIMITED - 2018-04-30
    SHIREBROOK NURSING HOME LIMITED - 2005-03-03
    icon of address 18 Kings Hill Avenue, Kings Hill, West Malling, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-10-01 ~ 2016-12-28
    IIF 55 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.