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

Minion, Stephen Gregory

    Related profiles found in government register
  • Minion, Stephen Gregory
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • The Priory, Stomp Road, Burnham, Berkshire, SL1 7LW

      IIF 1
  • Minion, Stephen Gregory
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Linkswood Cottage 2, Linkswood Road, Burnham, Bucks, SL1 8AT

      IIF 16
    • The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, England

      IIF 17
    • The Priory, Stomp Road, Burnham, SL1 7LW, England

      IIF 18
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 19
    • 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 2, Linkswood Road, Burnham, Slough, SL1 8AT, United Kingdom

      IIF 28
    • 2, Linkswood Road, Slough, SL1 8AT, United Kingdom

      IIF 29
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 30 IIF 31 IIF 32
    • The Priory, Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW, United Kingdom

      IIF 36
    • The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW

      IIF 37 IIF 38 IIF 39
    • The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 40
  • Minion, Stephen Gregory
    British joint chief executive born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 41
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 42 IIF 43
  • Minion, Stephen Gregory
    British managing director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 44
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 45
  • Minion, Stephen Gregory
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Minion, Stephen Gregory
    British born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Portland View, Cousland, Midlothian, EH22 2GL, United Kingdom

      IIF 61
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 62
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 63
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 64
    • Ailsa House, 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, PO15 7FJ, England

      IIF 65
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 66 IIF 67
  • Minion, Stephen Gregory
    British charterd engineer born in December 1946

    Registered addresses and corresponding companies
    • 7 Milford Court, Wexham Road, Slough, Berkshire, SL1 1UE

      IIF 68
  • Minion, Stephen Gregory
    British chartered engineer born in December 1946

    Registered addresses and corresponding companies
    • 7 Milford Court, Wexham Road, Slough, Berkshire, SL1 1UE

      IIF 69
  • Minion, Stephen Gregory
    British managing director born in December 1946

    Registered addresses and corresponding companies
    • 41 Falcon Rise, Downley, High Wycombe, Buckinghamshire, HP13 5JT

      IIF 70
  • Minion, Stephen Gregory
    born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Howburn Cottage, Temple, Gorebridge, Midlothian, EH23 4ST, Scotland

      IIF 71
  • Minion, Stephen Gregory
    British chairman born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Herriotts, Foundry Lane, Loosley Row, HP27 0NY, United Kingdom

      IIF 72
  • Minion, Stephen Gregory
    British commercial director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ, England

      IIF 73 IIF 74
  • Minion, Stephen Gregory
    British company director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS

      IIF 75
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 76
    • Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, GL20 8UQ, England

      IIF 77 IIF 78
  • Minion, Stephen Gregory
    British director born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Barnes Wallis Court, Cressex Business Park, HP12 3PS, United Kingdom

      IIF 79
    • Ailsa House, 3 Turnberry House, The Links, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 80 IIF 81
    • Howburn Cottage, Temple, Midlothian, Gorebridge, EH23 4ST, Scotland

      IIF 82
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3PS, England

      IIF 83 IIF 84 IIF 85
    • Unit 1, Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, HP12 3PS, United Kingdom

      IIF 86
    • Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 87
    • 3, More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 88
    • 3, More London Riverside, London, United Kingdom, SE1 2AQ, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 6 Quay Point, North Harbour Road, Portsmouth, PO6 3TD, England

      IIF 92
    • Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 93 IIF 94 IIF 95
  • Minion, Stephen
    British born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, Wellington Road, High Wycombe, HP12 3PS, United Kingdom

      IIF 97
  • Minion, Stephen Gregory
    British

    Registered addresses and corresponding companies
    • 36 Swinburne Road, Putney, London, SW15 5EB

      IIF 98
  • Minion, Stephen Gregory
    British director

    Registered addresses and corresponding companies
    • Linkswood Cottage 2 Linkswood Road, Burnham, Slough, Berkshire, SL1 8AT

      IIF 99
  • Minion, Stephen Gregory

    Registered addresses and corresponding companies
    • 2, Linkswood Road, Burnham, Slough, Buckinghamshire, SL1 8AT, United Kingdom

      IIF 100
    • 2, Linkswood Road, Burnham, Slough, SL1 8AT, United Kingdom

      IIF 101
  • Mr Stephen Gregory Minion
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Augusta Kent Limited, The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent, CT1 2LE

      IIF 102
    • Brockholes Farm, Brockholes Lane, Branton, Doncaster, DN3 3NH, England

      IIF 103 IIF 104
    • Ailsa House 3 Turnberry House, The Links, 4400 Parkway, Whiteley, Fareham, Hampshire, PO15 7FJ, United Kingdom

      IIF 105
    • Belmont Manor, Mattersey Road, Ranskill, Retford, DN22 8NF, England

      IIF 106
child relation
Offspring entities and appointments 88
  • 1
    AH EASTWOOD LIMITED
    08380463
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2013-02-01 ~ 2013-06-01
    IIF 15 - Director → ME
  • 2
    AH GRIMSBY WILLOWDENE LTD - now
    AH WANTAGE LTD
    - 2014-08-06 06012420
    SPCD (PAISLEY) LIMITED
    - 2012-02-02 06012420
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (16 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2009-11-20 ~ 2013-05-01
    IIF 54 - Director → ME
  • 3
    AH MEDICAL PROPERTIES LIMITED - now
    AH MEDICAL PROPERTIES PLC
    - 2011-07-08 04188281
    ASHLEY HOUSE PROPERTIES LIMITED
    - 2007-01-11 04188281
    SOHO HEALTH PLAZA LTD
    - 2004-04-19 04188281
    FIRVALE LIMITED
    - 2001-08-01 04188281
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (19 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2001-05-14 ~ 2011-04-01
    IIF 45 - Director → ME
  • 4
    AH PRIMARY CARE INVESTMENTS LIMITED
    - now 05536789
    ASHLEY MEDICAL PROPERTIES LIMITED
    - 2007-08-20 05536789
    The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (11 parents)
    Officer
    2005-08-15 ~ 2011-03-16
    IIF 42 - Director → ME
  • 5
    AH RETFORD LTD
    08380404
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2013-02-01 ~ 2013-05-01
    IIF 14 - Director → ME
  • 6
    AH SCARBOROUGH HEALTH PARK LIMITED
    06343649
    Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (12 parents)
    Officer
    2008-03-19 ~ 2013-09-01
    IIF 22 - Director → ME
  • 7
    AH TAUNTON LTD
    - now 06012411
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    2013-06-04 ~ dissolved
    IIF 93 - Director → ME
    2009-11-20 ~ 2013-03-11
    IIF 53 - Director → ME
  • 8
    AHBB ELL HOLDINGS LTD
    06586073
    3 More London Riverside, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    7,406,020 GBP2024-12-31
    Officer
    2008-06-13 ~ 2013-08-01
    IIF 24 - Director → ME
    2020-05-07 ~ 2022-09-30
    IIF 88 - Director → ME
    2008-06-13 ~ 2008-06-13
    IIF 99 - Secretary → ME
  • 9
    AHBB LHIL HOLDINGS LTD
    - now 06586183
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    3 More London Riverside, London, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    102,666 GBP2024-04-30
    Officer
    2020-05-09 ~ 2022-09-30
    IIF 89 - Director → ME
    2008-06-13 ~ 2013-08-01
    IIF 23 - Director → ME
  • 10
    AHLP PHARMACY LIMITED
    - now 04006993
    VICTORIA HCP LIMITED
    - 2010-05-25 04006993
    OXMOOR HC LIMITED - 2003-12-16
    INHOCO 2076 LIMITED - 2000-06-12 04141426, 05552050, 06076004... (more)
    Sapphire Court, Walsgrave Triangle, Coventry, West Midlands
    Dissolved Corporate (18 parents)
    Officer
    2009-11-20 ~ 2018-12-05
    IIF 59 - Director → ME
  • 11
    ASHLEY COURT (FAIRFORD LEYS) LTD
    03842795
    4 Sidings Court, Doncaster, South Yorkshire, England
    Active Corporate (16 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2000-02-21 ~ 2000-06-05
    IIF 68 - Director → ME
  • 12
    ASHLEY HOUSE (CAPITAL PROJECTS) LTD
    07230400
    Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (8 parents, 24 offsprings)
    Officer
    2010-04-21 ~ 2013-05-01
    IIF 58 - Director → ME
  • 13
    ASHLEY HOUSE CLINICAL SERVICES LIMITED
    - now 05133917
    ASHLEY HOUSE PHARMACIES LIMITED
    - 2006-09-20 05133917
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    2004-05-20 ~ 2019-08-06
    IIF 83 - Director → ME
  • 14
    ASHLEY HOUSE DEVELOPMENTS LIMITED - now
    AH GRIMSBY LTD
    - 2015-09-10 08123642
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2012-06-28 ~ 2013-07-01
    IIF 18 - Director → ME
  • 15
    ASHLEY HOUSE PLC.
    - now 02563627 04189223
    ASHLEY HOUSE INTERBUILD PLC
    - 2001-05-18 02563627 04189223
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (32 parents, 20 offsprings)
    Officer
    1995-05-01 ~ 2019-08-06
    IIF 84 - Director → ME
  • 16
    ASHLEY HOUSE RESIDENTIAL LTD
    11576750
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (8 parents)
    Equity (Company account)
    794,842 GBP2024-09-30
    Officer
    2018-09-19 ~ now
    IIF 97 - Director → ME
  • 17
    ASHLEY NOVOE LTD
    06591742 06345565
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (9 parents)
    Officer
    2008-05-13 ~ 2014-05-01
    IIF 20 - Director → ME
  • 18
    ASSURA (AHI) LIMITED - now
    ASHLEY HOUSE INVESTMENTS LIMITED
    - 2011-04-13 03500122
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    600 GBP2024-03-31
    Officer
    1998-01-27 ~ 2001-01-02
    IIF 69 - Director → ME
    2007-03-16 ~ 2011-03-16
    IIF 32 - Director → ME
  • 19
    ASSURA STANWELL LIMITED - now
    ASHLEY HOUSE (STANWELL) LTD
    - 2011-04-20 07175407
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2010-04-01 ~ 2011-03-16
    IIF 57 - Director → ME
  • 20
    ASSURA TRELLECH LIMITED - now
    LW (TRELLECH) LTD - 2015-01-27
    ASHLEY HOUSE (TRELLECH) LIMITED
    - 2012-10-09 07768767
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (29 parents)
    Officer
    2011-09-09 ~ 2012-06-01
    IIF 40 - Director → ME
  • 21
    BEACHSEEKER LLP
    OC363930
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Active Corporate (3 parents)
    Officer
    2011-04-18 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Has significant influence or control OE
  • 22
    BEST PRACTICE (NORTH OF ENGLAND) LIMITED
    - now 05566093
    PRIMARY HEALTH AND OTHER COMMUNITY USE SERVICES LTD - 2007-07-03
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 76 - Director → ME
    2005-09-19 ~ 2014-08-01
    IIF 41 - Director → ME
  • 23
    BEST PRACTICE ENDOSCOPY LIMITED
    10334175
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-08-17 ~ dissolved
    IIF 79 - Director → ME
  • 24
    BEST PRACTICE IN PRIMARY CARE LIMITED
    06290255
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2015-07-31 ~ dissolved
    IIF 75 - Director → ME
    2007-06-22 ~ 2014-07-01
    IIF 26 - Director → ME
  • 25
    BRISTOL INFRACARE DEVELOPMENTS (1) LIMITED
    - now 04956443
    INHOCO 3025 LIMITED - 2004-03-09 04141426, 05552050, 06076004... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (35 parents)
    Equity (Company account)
    5,160 GBP2024-09-30
    Officer
    2010-09-28 ~ 2011-05-24
    IIF 9 - Director → ME
  • 26
    BRISTOL INFRACARE DEVELOPMENTS HOLDINGS (1) LIMITED
    - now 05017728
    INHOCO 3044 LIMITED - 2004-03-09 04141426, 05552050, 06076004... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-09-28 ~ 2011-05-24
    IIF 8 - Director → ME
  • 27
    BRISTOL INFRACARE LIFT (1) LIMITED
    - now 04899262 07112402, 04899270, 05273718
    INHOCO 2971 LIMITED - 2004-01-13 04141426, 05552050, 06076004... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (34 parents)
    Officer
    2010-09-28 ~ 2011-05-24
    IIF 4 - Director → ME
  • 28
    BRISTOL INFRACARE LIFT (2) LIMITED
    - now 05273718 07112402, 04899270, 04899262
    INHOCO 3150 LIMITED - 2005-01-10 04141426, 05552050, 06076004... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (31 parents)
    Officer
    2010-09-28 ~ 2011-05-24
    IIF 10 - Director → ME
  • 29
    BRISTOL INFRACARE LIFT (3) LIMITED
    - now 07112402 04899270, 05273718, 04899262
    AGHOCO 4006 LIMITED
    - 2010-01-07 07112402 07385906, 14247671, 13606790... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (36 parents)
    Officer
    2010-01-07 ~ 2011-05-24
    IIF 6 - Director → ME
  • 30
    BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED
    - now 04956459 05274136, 07112407
    INHOCO 3001 LIMITED - 2004-02-25 04141426, 05552050, 06076004... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (33 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2010-09-28 ~ 2011-05-24
    IIF 5 - Director → ME
  • 31
    BRISTOL INFRACARE LIFT HOLDINGS (2) LIMITED
    - now 05274136 07112407, 04956459
    INHOCO 3149 LIMITED - 2005-01-14 04141426, 05552050, 06076004... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (30 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-09-28 ~ 2011-05-24
    IIF 2 - Director → ME
  • 32
    BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED
    - now 07112407 05274136, 04956459
    AGHOCO 4005 LIMITED
    - 2010-01-07 07112407 07385906, 14247671, 13606790... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (36 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-01-07 ~ 2011-05-24
    IIF 3 - Director → ME
  • 33
    BRISTOL INFRACARE LIFT LIMITED
    - now 04899270 07112402, 05273718, 04899262
    INHOCO 2970 LIMITED - 2004-01-13 04141426, 05552050, 06076004... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (49 parents, 8 offsprings)
    Officer
    2008-08-26 ~ 2011-05-24
    IIF 7 - Director → ME
  • 34
    BUCKLAND LIMITED
    - now 01126832
    SEMTOR ELECTRONICS LIMITED - 1989-01-03
    25a Kenton Park Parade, Kenton, Harrow, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -85,319 GBP2024-04-30
    Officer
    1994-09-15 ~ 1998-07-02
    IIF 98 - Secretary → ME
  • 35
    CORALATION LTD - now
    AMBLARD UK LTD - 2023-10-18
    BOXTREE SOLUTIONS LTD
    - 2020-11-15 08170675
    C/o Taxassist Accountants 635 Bath Road, Burnham, Slough, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,742 GBP2024-08-31
    Officer
    2012-08-07 ~ 2013-06-17
    IIF 101 - Secretary → ME
  • 36
    CRESTOAK MEDICAL INVESTMENTS LTD - now
    ASHLEY HOUSE (DODDINGHURST) LTD
    - 2012-08-30 07175292
    Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton, England
    Active Corporate (7 parents)
    Equity (Company account)
    167,478 GBP2024-03-31
    Officer
    2010-04-01 ~ 2012-08-23
    IIF 56 - Director → ME
  • 37
    EAST LONDON LIFT INVESTMENTS LIMITED
    - now 04659483
    ALNERY NO. 2330 LIMITED - 2003-02-27 07622903, 07101626, 01438185... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (36 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    2020-06-27 ~ 2022-11-01
    IIF 77 - Director → ME
  • 38
    GENERAL PRACTICE INVESTMENT CORPORATION LIMITED - now
    SPCD (SILSDEN) LIMITED
    - 2019-07-04 06012690
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (24 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2009-11-20 ~ 2012-10-01
    IIF 1 - Director → ME
  • 39
    GLASGOW WILDSIDE LTD
    08155021
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (6 parents)
    Officer
    2012-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 40
    HEALTH AND COMMUNITY INVESTMENTS LIMITED
    07402082
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2011-05-01 ~ 2013-05-01
    IIF 25 - Director → ME
  • 41
    HEALTHSPACE SOUTH LTD
    07981422
    Ailsa House 3 Turnberry House The Linke 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2012-03-08 ~ dissolved
    IIF 65 - Director → ME
  • 42
    HSN CARE HAMPTON LIMITED - now
    AH PETERBOROUGH LTD
    - 2018-11-29 08234352
    C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (10 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    2012-10-01 ~ 2013-05-01
    IIF 28 - Director → ME
  • 43
    INFRACARE (MIDLANDS) LIMITED
    04644802
    G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (41 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    2020-06-27 ~ 2022-11-01
    IIF 73 - Director → ME
    2009-11-20 ~ 2013-08-01
    IIF 60 - Director → ME
  • 44
    INFRACARE (SOUTH WEST) LIMITED
    04613608
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (43 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    2020-06-27 ~ 2022-11-01
    IIF 74 - Director → ME
    2008-08-08 ~ 2013-08-01
    IIF 30 - Director → ME
  • 45
    INFRACARE BRISTOL LIMITED
    04951854
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (36 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    2008-08-08 ~ 2011-05-23
    IIF 33 - Director → ME
  • 46
    INFRACARE CAPITAL LIMITED
    - now 05017735
    INHOCO 3043 LIMITED - 2004-04-05 04141426, 05552050, 06076004... (more)
    3 More London Riverside, London, England
    Active Corporate (19 parents, 2 offsprings)
    Equity (Company account)
    258,687 GBP2023-12-31
    Officer
    2010-05-31 ~ 2013-08-01
    IIF 38 - Director → ME
  • 47
    INFRACARE DUDLEY LIMITED
    - now 05450735
    INHOCO 4100 LIMITED - 2005-06-13 04141426, 05552050, 06076004... (more)
    G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (34 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    2009-11-20 ~ 2013-08-01
    IIF 17 - Director → ME
  • 48
    INFRACARE GROUP LIMITED
    - now 05017870
    INHOCO 3042 LIMITED - 2004-04-13 04141426, 05552050, 06076004... (more)
    3 More London Riverside, London, England
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Officer
    2020-08-01 ~ 2022-09-30
    IIF 91 - Director → ME
    2008-06-13 ~ 2013-08-01
    IIF 35 - Director → ME
  • 49
    INFRACARE LIFT HOLDINGS LIMITED
    10859784
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    3,514 GBP2022-04-30
    Officer
    2020-05-07 ~ dissolved
    IIF 94 - Director → ME
  • 50
    INFRACARE OXFORD LIMITED
    04951877
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (40 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2008-08-08 ~ 2011-08-08
    IIF 31 - Director → ME
  • 51
    INFRACARE PARTNERING LIMITED
    04613605
    3 More London Riverside, London, United Kingdom
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,200 GBP2023-12-31
    Officer
    2020-05-07 ~ 2022-09-30
    IIF 95 - Director → ME
    2010-05-31 ~ 2013-08-01
    IIF 39 - Director → ME
  • 52
    INVESCARE LTD
    07498054
    Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    2,707,951 GBP2023-02-28
    Officer
    2011-01-19 ~ dissolved
    IIF 63 - Director → ME
  • 53
    INVESCARE MEDICAL LTD
    08804851
    Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2013-12-06 ~ dissolved
    IIF 96 - Director → ME
  • 54
    INVESCARE PROPERTY LTD
    SC439328
    Howburn Cottage Temple, Midlothian, Gorebridge, Scotland
    Dissolved Corporate (6 parents, 1 offspring)
    Equity (Company account)
    300 GBP2022-01-31
    Officer
    2012-12-24 ~ dissolved
    IIF 82 - Director → ME
  • 55
    KISMAR CDA LIMITED
    07116053
    Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Officer
    2010-01-05 ~ 2012-03-16
    IIF 16 - Director → ME
  • 56
    LIFT HEALTHCARE INVESTMENTS LIMITED
    - now 05254277
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04 07622903, 07101626, 01438185... (more)
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (33 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-06-27 ~ 2022-11-01
    IIF 78 - Director → ME
  • 57
    LIFT INVESTORS LIMITED
    04773450
    3 More London Riverside, London, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    31,416 GBP2024-12-31
    Officer
    2020-05-23 ~ 2022-09-30
    IIF 90 - Director → ME
    2008-07-14 ~ 2013-08-01
    IIF 27 - Director → ME
  • 58
    MEDICAL PROPERTIES LIMITED
    - now 02644203
    BEECHLEAF LIMITED - 1999-02-19
    3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (37 parents, 8 offsprings)
    Officer
    1999-03-23 ~ 2001-03-16
    IIF 70 - Director → ME
    2005-04-28 ~ 2011-03-16
    IIF 43 - Director → ME
  • 59
    NEIL NIBLETT + ASSOCIATES LIMITED
    04016608
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    -39,081 GBP2019-06-30
    Officer
    2000-06-23 ~ 2014-07-01
    IIF 44 - Director → ME
  • 60
    OXFORD INFRACARE DEVELOPMENTS HOLDINGS LIMITED
    05148362
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (40 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-09-29 ~ 2011-09-21
    IIF 11 - Director → ME
  • 61
    OXFORD INFRACARE DEVELOPMENTS LIMITED
    - now 05017114
    BA OX LIFT (1) LIMITED - 2004-06-08 05017127
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (41 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2010-09-29 ~ 2011-09-21
    IIF 37 - Director → ME
  • 62
    OXFORD INFRACARE LIFT (1) LIMITED
    05017161 05016817
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (42 parents)
    Officer
    2010-09-29 ~ 2011-09-21
    IIF 12 - Director → ME
  • 63
    OXFORD INFRACARE LIFT HOLDINGS (1) LIMITED
    - now 05017127
    BA OX LIFT (2) LIMITED - 2004-06-08 05017114
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (40 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2010-09-29 ~ 2011-09-21
    IIF 13 - Director → ME
  • 64
    OXFORD INFRACARE LIFT LIMITED
    05016817 05017161
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (52 parents, 4 offsprings)
    Officer
    2008-08-08 ~ 2011-09-21
    IIF 34 - Director → ME
  • 65
    PARTNERING HEALTH HOLDINGS LIMITED
    13208108
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1,872,440 GBP2024-09-30
    Officer
    2021-02-17 ~ 2022-08-17
    IIF 80 - Director → ME
  • 66
    PARTNERING HEALTH LIMITED
    - now 06563486 08901862
    PORTSMOUTH HEALTH LTD
    - 2016-03-21 06563486 10079785
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (26 parents, 9 offsprings)
    Equity (Company account)
    7,000 GBP2024-09-30
    Officer
    2008-04-11 ~ 2022-08-17
    IIF 92 - Director → ME
    2008-04-11 ~ 2008-10-13
    IIF 100 - Secretary → ME
  • 67
    PHL BEST PRACTICE SERVICES LIMITED - now
    BEST PRACTICE (SOUTH OF ENGLAND) LIMITED
    - 2018-04-12 04660700
    ASHLEY HOUSE PRIMECARE SOLUTIONS LIMITED
    - 2007-08-03 04660700
    ACTON.SHAPIRO LIMITED
    - 2003-05-12 04660700 04736185
    Bizspace, Steel House Plot 4300, Solent Business Park, Whiteley, Fareham, Hampshire
    Liquidation Corporate (14 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,299,896 GBP2015-04-30
    Officer
    2003-02-10 ~ 2018-03-07
    IIF 66 - Director → ME
  • 68
    PHL HORIZON LTD
    13923047
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    2,465,284 GBP2024-09-30
    Officer
    2022-02-28 ~ 2022-08-17
    IIF 81 - Director → ME
    Person with significant control
    2022-02-28 ~ 2022-08-17
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    PHL INTEGRATED CARE LIMITED - now
    PHL OUT OF HOURS LTD
    - 2018-04-12 09416078
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2015-02-02 ~ 2018-03-07
    IIF 67 - Director → ME
  • 70
    PHL PRIMARY CARE LIMITED
    10068549
    Onyx, 12 Little Park Farm Rd Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2016-03-17 ~ 2018-03-07
    IIF 87 - Director → ME
  • 71
    PORTSMOUTH HEALTH LIMITED
    10079785 06563486
    3 Turnberry House Parkway, Whiteley, Fareham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2016-03-23 ~ dissolved
    IIF 86 - Director → ME
  • 72
    SAPPHIRE PRIMARY CARE DEVELOPMENTS LIMITED
    - now 00861751
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (27 parents)
    Officer
    2009-11-20 ~ 2013-05-01
    IIF 46 - Director → ME
  • 73
    SOROGOLD PROPERTY LIMITED - now
    ASHLEY HOUSE ST HELENS LIMITED
    - 2012-10-25 07365979
    18 St. Swithin's Lane, London, England
    Dissolved Corporate (12 parents)
    Officer
    2010-09-06 ~ 2012-07-12
    IIF 29 - Director → ME
  • 74
    SPCD (BALSALL COMMON) LIMITED
    - now 06004570
    SPCD (LOUDWATER) LIMITED - 2009-06-18
    The Brew House, Greenalls Avenue, Warrington, Cheshire
    Dissolved Corporate (17 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2009-11-20 ~ 2011-03-31
    IIF 52 - Director → ME
  • 75
    SPCD (CRAWCROOK) LIMITED
    - now 06012437
    SPCD (LESLIE) LIMITED - 2008-07-29
    The Brew House, Greenalls Avenue, Warrington
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-11-20 ~ 2011-03-16
    IIF 49 - Director → ME
  • 76
    SPCD (DAVYHULME) LIMITED
    06012383
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    2009-11-20 ~ 2011-03-16
    IIF 55 - Director → ME
  • 77
    SPCD (DIDCOT) LIMITED
    05934418
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-11-20 ~ 2011-03-16
    IIF 48 - Director → ME
  • 78
    SPCD (KINCAIDSTON) LIMITED
    - now 06012396
    SPCD (SANDOWN) LIMITED - 2008-03-13
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-11-20 ~ 2011-03-16
    IIF 47 - Director → ME
  • 79
    SPCD (RUGELEY) LIMITED
    - now 05069095
    SPCD (NORTHWICH) LIMITED - 2005-02-04 05069098
    INHOCO 3057 LIMITED - 2004-05-05 04141426, 05552050, 06076004... (more)
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (18 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-11-20 ~ 2011-03-16
    IIF 51 - Director → ME
  • 80
    SPCD (SUTTON IN ASHFIELD) LIMITED
    - now 06006501
    SPCD (KIRKINTILLOCH) LIMITED - 2008-07-29
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (17 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2009-11-20 ~ 2011-03-16
    IIF 50 - Director → ME
  • 81
    STRATEGIC PROPERTY SOLUTIONS LIMITED
    - now 06700507 05170745
    MILETRENT LTD - 2010-12-09 05170745
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (10 parents)
    Officer
    2012-10-04 ~ 2013-05-01
    IIF 21 - Director → ME
  • 82
    SUSSEX INTEGRATED CARE LIMITED
    08851469
    Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (7 parents)
    Officer
    2014-01-20 ~ dissolved
    IIF 85 - Director → ME
  • 83
    THE ZOO INVESTMENT COMPANY LIMITED
    SC681861
    2 Portland View, Cousland, Midlothian, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,715,156 GBP2024-11-30
    Officer
    2025-05-19 ~ now
    IIF 61 - Director → ME
  • 84
    TM SURGERIES LIMITED
    06634496
    The Brew House, Greenalls Avenue, Warrington, England, England
    Dissolved Corporate (10 parents)
    Officer
    2010-09-08 ~ 2011-03-16
    IIF 36 - Director → ME
  • 85
    WILD LIFE GROUP LIMITED
    - now 06531168 10389480
    YORKSHIRE WILDLIFE PARK LIMITED
    - 2017-06-15 06531168 08193416, 10389480
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    2008-06-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-01-07
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    WILDSIDE WORLD LIMITED
    07995417
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2012-03-19 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    YORKSHIRE WILDLIFE PARK LIMITED - now 08193416, 06531168
    WILD LIFE GROUP LTD
    - 2017-06-15 10389480 06531168
    Brockholes Farm Brockholes Lane, Branton, Doncaster, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2016-09-22 ~ 2017-06-01
    IIF 72 - Director → ME
  • 88
    YOULA LTD
    - now 03898770
    DEDICATED HOMECARE LTD
    - 2017-05-18 03898770
    SECURED HOME CARE LTD
    - 2016-11-25 03898770
    MORDEN MUSIC LTD - 2015-03-31
    MORDEN RECRUITMENT LIMITED - 2012-10-31
    ADVANCED HEALTHCARE SOLUTIONS LIMITED - 2004-04-06
    C/o Augusta Kent Limited The Clocktower, Clocktower Square, St George's Street, Canterbury, Kent
    Dissolved Corporate (9 parents, 1 offspring)
    Equity (Company account)
    182,338 GBP2021-11-30
    Person with significant control
    2016-09-01 ~ dissolved
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.