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 Garry John Fitton

    Related profiles found in government register
  • Mr Garry John Fitton
    British born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 1 IIF 2
  • Fitton, Garry John
    British chartered accountant born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3 IIF 4
  • Fitton, Garry John
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Poolemead House, Watery Lane, Twerton, Bath, BA2 1RN, England

      IIF 5
  • Fitton, Garry John
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 Tredomen Gateway, Ystrad Mynach, Hengoed, CF82 7EH, Wales

      IIF 6
  • Fittton, Garry John
    British director born in April 1972

    Resident in United Kingdom

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

      IIF 7
  • Fitton, Garry John
    British chartered accountant born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Fitton, Garry John
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Fitton, Garry John
    British director and company secretary born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Community Services Building, Poolemead Watery Lane, Twerton, Bath, BA2 1RN, England

      IIF 56
  • Fitton, Garry John
    British finance director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
  • Fitton, Garry John
    British financial services born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 89 Blackheath Hill, Greenwich, London, SE10 8TJ

      IIF 78
  • Fitton, Garry John
    British

    Registered addresses and corresponding companies
  • Fitton, Garry John
    British chartered accountant

    Registered addresses and corresponding companies
  • Fitton, Garry
    British

    Registered addresses and corresponding companies
  • Fitton, Garry John

    Registered addresses and corresponding companies
  • Fitton, Garry

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 126 - Secretary → ME
  • 2
    ADELPHI CARE LTD - 2004-10-26
    OPALDENE LTD - 2004-08-31
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,180,483 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 133 - Secretary → ME
  • 3
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 136 - Secretary → ME
  • 4
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 127 - Secretary → ME
  • 5
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 138 - Secretary → ME
  • 6
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 130 - Secretary → ME
  • 7
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 107 - Secretary → ME
  • 8
    PIMCO 2515 LIMITED - 2006-07-18
    icon of address First Floor Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 108 - Secretary → ME
  • 9
    PIMCO 2513 LIMITED - 2006-07-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-01 ~ dissolved
    IIF 90 - Secretary → ME
  • 10
    PINCO 1846 LIMITED - 2004-07-30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134 GBP2021-02-28
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 101 - Secretary → ME
  • 11
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 98 - Secretary → ME
  • 12
    PINCO 1847 LIMITED - 2004-07-30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2007-07-01 ~ dissolved
    IIF 80 - Secretary → ME
  • 13
    PINCO 1990 LIMITED - 2004-02-17
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 94 - Secretary → ME
  • 14
    icon of address 1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-10-15 ~ dissolved
    IIF 140 - Secretary → ME
  • 15
    icon of address 1st Floor Q4 The Square, Randalls Way, Leatherhead, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2019-10-15 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2019-10-15 ~ dissolved
    IIF 139 - Secretary → ME
  • 16
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2016-07-18 ~ dissolved
    IIF 158 - Secretary → ME
  • 17
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2013-09-24 ~ dissolved
    IIF 115 - Secretary → ME
  • 18
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 131 - Secretary → ME
  • 19
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2015-05-22 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2015-05-22 ~ dissolved
    IIF 153 - Secretary → ME
  • 20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    965,411 GBP2021-02-28
    Officer
    icon of calendar 2016-09-29 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2016-09-29 ~ dissolved
    IIF 157 - Secretary → ME
  • 22
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 137 - Secretary → ME
  • 23
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2018-02-28 ~ dissolved
    IIF 142 - Secretary → ME
  • 24
    icon of address 15 Halstow Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-02 ~ dissolved
    IIF 78 - Director → ME
  • 25
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 99 - Secretary → ME
  • 26
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,236 GBP2017-10-31
    Officer
    icon of calendar 2018-11-27 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2018-11-27 ~ dissolved
    IIF 154 - Secretary → ME
  • 27
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,210,803 GBP2021-02-28
    Officer
    icon of calendar 2017-01-09 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2017-01-09 ~ dissolved
    IIF 155 - Secretary → ME
  • 28
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 73 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 129 - Secretary → ME
  • 29
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    400,578 GBP2018-03-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 48 - Director → ME
  • 30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,641 GBP2021-02-28
    Officer
    icon of calendar 2016-12-20 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2016-12-20 ~ dissolved
    IIF 156 - Secretary → ME
  • 31
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 100 - Secretary → ME
  • 33
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-28 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2018-02-28 ~ dissolved
    IIF 141 - Secretary → ME
  • 34
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 135 - Secretary → ME
  • 35
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 134 - Secretary → ME
  • 36
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2019-03-01 ~ dissolved
    IIF 132 - Secretary → ME
  • 37
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2008-06-20 ~ dissolved
    IIF 97 - Secretary → ME
Ceased 49
  • 1
    icon of address 89 Blackheath Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,367 GBP2024-08-31
    Officer
    icon of calendar 2007-08-15 ~ 2010-12-30
    IIF 29 - Director → ME
    icon of calendar 2007-08-15 ~ 2010-12-30
    IIF 110 - Secretary → ME
  • 2
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (5 parents, 42 offsprings)
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 61 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 123 - Secretary → ME
  • 3
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-06-15 ~ 2024-07-19
    IIF 5 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-07-19
    IIF 125 - Secretary → ME
  • 4
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 64 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 120 - Secretary → ME
  • 5
    TREELINE SOLUTIONS LIMITED - 2000-02-03
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2016-01-12 ~ 2024-07-19
    IIF 39 - Director → ME
    icon of calendar 2016-01-12 ~ 2024-07-19
    IIF 150 - Secretary → ME
  • 6
    icon of address Suite 3 Tredomen Gateway, Ystrad Mynach, Hengoed, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    92,500 GBP2024-02-29
    Officer
    icon of calendar 2023-07-14 ~ 2024-07-19
    IIF 6 - Director → ME
  • 7
    UNITED HEALTH LIMITED - 2022-02-23
    YCH (NO.2) LIMITED - 2006-07-04
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,374,433 GBP2024-01-31
    Officer
    icon of calendar 2022-02-22 ~ 2024-07-19
    IIF 60 - Director → ME
    icon of calendar 2021-08-04 ~ 2024-07-19
    IIF 118 - Secretary → ME
  • 8
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-11-16
    IIF 26 - Director → ME
    icon of calendar 2010-12-31 ~ 2016-11-16
    IIF 79 - Secretary → ME
  • 9
    HALO HOMECARE LIMITED - 2021-12-01
    BELGRAVIA CARE LIMITED - 2018-05-22
    CARE YOUR WAY LIMITED - 2017-04-26
    YOUR CARE - YOUR WAY LIMITED - 2014-04-07
    COMMUNITY HOME CARE (SUSSEX) LIMITED - 2013-11-18
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2016-11-16
    IIF 23 - Director → ME
    icon of calendar 2012-12-14 ~ 2016-11-16
    IIF 113 - Secretary → ME
  • 10
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    500 GBP2021-02-28
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 93 - Secretary → ME
  • 11
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2014-03-11 ~ 2016-11-16
    IIF 24 - Director → ME
    icon of calendar 2013-06-28 ~ 2016-11-16
    IIF 114 - Secretary → ME
  • 12
    PIMCO 2515 LIMITED - 2006-07-18
    icon of address First Floor Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 88 - Secretary → ME
  • 13
    CCA RESIDENTIAL HOMES LIMITED - 2013-01-14
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,997,691 GBP2024-02-28
    Officer
    icon of calendar 2014-03-11 ~ 2024-07-19
    IIF 8 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 85 - Secretary → ME
    icon of calendar 2008-06-20 ~ 2024-07-19
    IIF 106 - Secretary → ME
  • 14
    PINCO 1846 LIMITED - 2004-07-30
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    134 GBP2021-02-28
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 89 - Secretary → ME
  • 15
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 83 - Secretary → ME
  • 16
    RESTLINK LIMITED - 1997-09-19
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 42 offsprings)
    Equity (Company account)
    18,314,402 GBP2024-02-28
    Officer
    icon of calendar 2014-03-11 ~ 2024-07-19
    IIF 11 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 96 - Secretary → ME
    icon of calendar 2008-06-20 ~ 2024-07-19
    IIF 109 - Secretary → ME
  • 17
    PINCO 1990 LIMITED - 2004-02-17
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 95 - Secretary → ME
  • 18
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    638,764 GBP2024-02-28
    Officer
    icon of calendar 2021-01-29 ~ 2024-07-19
    IIF 30 - Director → ME
    icon of calendar 2021-01-29 ~ 2024-07-19
    IIF 148 - Secretary → ME
  • 19
    CMG (DOMICILIARY CARE INVESTMENTS) LTD - 2017-01-12
    BLOCKLIN HOLDINGS LIMITED - 2012-12-07
    icon of address Trinity Homecare Group, 1-15 Central Road, Worcester Park, Surrey, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    418,302 GBP2024-03-31
    Officer
    icon of calendar 2014-04-11 ~ 2016-11-16
    IIF 25 - Director → ME
    icon of calendar 2008-06-20 ~ 2016-11-16
    IIF 103 - Secretary → ME
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 82 - Secretary → ME
  • 20
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,136,669 GBP2023-02-28
    Officer
    icon of calendar 2021-01-29 ~ 2024-07-19
    IIF 34 - Director → ME
    icon of calendar 2021-01-29 ~ 2024-07-19
    IIF 149 - Secretary → ME
  • 21
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-11 ~ 2024-07-19
    IIF 12 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 92 - Secretary → ME
    icon of calendar 2008-06-20 ~ 2024-07-19
    IIF 105 - Secretary → ME
  • 22
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 2014-11-17 ~ 2016-11-16
    IIF 53 - Director → ME
    icon of calendar 2014-11-17 ~ 2016-11-16
    IIF 160 - Secretary → ME
  • 23
    icon of address Riverbridge House, Guildford Road, Leatherhead, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-30 ~ 2012-05-01
    IIF 159 - Secretary → ME
  • 24
    CHAI PATEL ASSOCIATES LIMITED - 2008-01-07
    UK ONCOLOGY LIMITED - 2007-05-23
    icon of address Riverbridge House, Guildford Road, Leatherhead, Surrey, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-30 ~ 2011-11-28
    IIF 161 - Secretary → ME
  • 25
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2018-11-27 ~ 2024-07-19
    IIF 35 - Director → ME
    icon of calendar 2018-11-27 ~ 2024-07-19
    IIF 146 - Secretary → ME
  • 26
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,496,247 GBP2024-02-29
    Officer
    icon of calendar 2019-12-02 ~ 2024-07-19
    IIF 32 - Director → ME
    icon of calendar 2019-12-02 ~ 2024-07-19
    IIF 147 - Secretary → ME
  • 27
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    585,459 GBP2023-02-28
    Officer
    icon of calendar 2019-12-02 ~ 2024-07-19
    IIF 33 - Director → ME
    icon of calendar 2019-12-02 ~ 2024-07-19
    IIF 152 - Secretary → ME
  • 28
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    81,553 GBP2016-01-31
    Officer
    icon of calendar 2014-05-02 ~ 2016-11-16
    IIF 51 - Director → ME
    icon of calendar 2014-05-02 ~ 2016-11-16
    IIF 111 - Secretary → ME
  • 29
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2019-02-01 ~ 2024-07-19
    IIF 58 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 116 - Secretary → ME
  • 30
    icon of address 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-04 ~ 2020-06-04
    IIF 7 - Director → ME
    icon of calendar 2020-06-04 ~ 2024-07-12
    IIF 55 - Director → ME
  • 31
    RESPITE SOLUTIONS LIMITED - 2009-04-03
    STORER & WILSON RESTBITE CARE LIMITED - 2004-05-26
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,028,684 GBP2024-02-28
    Officer
    icon of calendar 2022-05-27 ~ 2024-07-19
    IIF 56 - Director → ME
    icon of calendar 2023-02-18 ~ 2024-07-19
    IIF 124 - Secretary → ME
  • 32
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    442,843 GBP2023-02-28
    Officer
    icon of calendar 2020-08-03 ~ 2024-07-19
    IIF 31 - Director → ME
    icon of calendar 2020-08-03 ~ 2024-07-19
    IIF 145 - Secretary → ME
  • 33
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,004 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 63 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 122 - Secretary → ME
  • 34
    icon of address 2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 77 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 144 - Secretary → ME
  • 35
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 81 - Secretary → ME
  • 36
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    860,986 GBP2024-02-28
    Officer
    icon of calendar 2020-04-27 ~ 2024-07-19
    IIF 38 - Director → ME
    icon of calendar 2020-04-27 ~ 2024-07-19
    IIF 151 - Secretary → ME
  • 37
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    57,643 GBP2016-03-31
    Officer
    icon of calendar 2014-05-01 ~ 2016-11-16
    IIF 52 - Director → ME
    icon of calendar 2014-05-01 ~ 2016-11-16
    IIF 112 - Secretary → ME
  • 38
    GRS CARE GROUP LIMITED - 2016-11-25
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    79,706 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ 2024-07-19
    IIF 37 - Director → ME
  • 39
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-27 ~ 2016-10-07
    IIF 27 - Director → ME
  • 40
    icon of address Cedar House, Abingdon Road, Tubney, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-06-27 ~ 2016-10-07
    IIF 28 - Director → ME
  • 41
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 59 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 117 - Secretary → ME
  • 42
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 86 - Secretary → ME
  • 43
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 57 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 119 - Secretary → ME
  • 44
    SENIOR ASSISTANTS LTD - 2011-12-05
    SENIOR ASSISTANCE LTD - 2011-04-06
    icon of address Unit 5 Abbey Business Park, Monks Walk, Farnham, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-03 ~ 2016-11-16
    IIF 54 - Director → ME
    icon of calendar 2014-09-03 ~ 2016-11-16
    IIF 143 - Secretary → ME
  • 45
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,104,848 GBP2024-02-28
    Officer
    icon of calendar 2021-09-29 ~ 2024-07-19
    IIF 36 - Director → ME
    icon of calendar 2021-09-29 ~ 2024-07-19
    IIF 128 - Secretary → ME
  • 46
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    73 GBP2024-02-28
    Officer
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 62 - Director → ME
    icon of calendar 2019-03-01 ~ 2024-07-19
    IIF 121 - Secretary → ME
  • 47
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 91 - Secretary → ME
  • 48
    WHEREWELIVE TWO LIMITED - 2003-03-21
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-03-11 ~ 2024-07-19
    IIF 9 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 87 - Secretary → ME
    icon of calendar 2008-06-20 ~ 2024-07-19
    IIF 102 - Secretary → ME
  • 49
    ACHIEVE TOGETHER LIMITED - 2021-12-03
    WHEREWELIVE LIMITED - 2021-11-11
    ACHIEVE TOGETHER LIMITED - 2021-11-03
    WHEREWELIVE LIMITED - 2019-05-23
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2014-03-11 ~ 2024-07-19
    IIF 10 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-06-20
    IIF 84 - Secretary → ME
    icon of calendar 2008-06-20 ~ 2024-07-19
    IIF 104 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.