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

Strowbridge, John Michael Barrie

    Related profiles found in government register
  • Strowbridge, John Michael Barrie
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 1 IIF 2
  • Strowbridge, John Michael Barrie
    British nursing home proprietor born in February 1967

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 3
  • Strowbridge, John Michael Barrie
    British businessman

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 4
  • Strowbridge, John Michael Barrie
    British director

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 5 IIF 6
  • Strowbridge, John Michael Barrie
    British nursing home proprietor

    Registered addresses and corresponding companies
    • icon of address 23 Belfry Lane The Green, Collingtree, Northampton, Northamptonshire, NN4 0PB

      IIF 7
  • Strowbridge, John Michael Barrie
    British business executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, NN7 1AB, United Kingdom

      IIF 8
    • icon of address 10th Floor, 5 Churchill Place, London, E14 5HU, England

      IIF 9 IIF 10
    • icon of address 6th Floor, 33 Holborn, London, EC1N 2HT, United Kingdom

      IIF 11
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 12 IIF 13
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 14 IIF 15 IIF 16
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 22
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northampton, NN7 1AB, United Kingdom

      IIF 23 IIF 24
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 25 IIF 26 IIF 27
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, United Kingdom

      IIF 34 IIF 35
  • Strowbridge, John Michael Barrie
    British business man director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, Northamptonshire, NN6 8RL

      IIF 36
  • Strowbridge, John Michael Barrie
    British businessman born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 37
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 38
    • icon of address Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, Northamptonshire, NN6 8RL

      IIF 39
  • Strowbridge, John Michael Barrie
    British businessman director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Strowbridge, John Michael Barrie
    British businessman/director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Hollowell Reservoir Hollowell, Northampton, Northamptonshire, NN6 8RL

      IIF 48
  • Strowbridge, John Michael Barrie
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 49
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 50
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 51 IIF 52
  • Strowbridge, John Michael Barrie
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Strowbridge, John Michael Barrie
    British managing director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 145
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 146
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 147 IIF 148 IIF 149
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 152 IIF 153 IIF 154
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS, United Kingdom

      IIF 155
    • icon of address Keepers Lodge, Hollowell, Northampton, NN6 8RL

      IIF 156 IIF 157
    • icon of address Keepers Lodge, Hollowell Reservoir, Hollowell, Northampton, Northamptonshire, NN6 8RL, United Kingdom

      IIF 158 IIF 159
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 160 IIF 161
    • icon of address Rose Bank, Golf Lane, Church Brampton, Northampton, NN6 8AY, United Kingdom

      IIF 162
  • Strowbridge, John Michael Barrie
    British none born in February 1967

    Resident in England

    Registered addresses and corresponding companies
  • Strowbridge, John Michael Barrie
    English business executive born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 175
  • Strowbridge, John Michael Barrie
    English businessman born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 176
  • Strowbridge, John Michael Barrie
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northamptonshire, NN6 8RN, United Kingdom

      IIF 177
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 178
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 179 IIF 180
  • Strowbridge, John Michael Barrie
    British managing director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 181 IIF 182
  • Stowbridge, John
    British director born in February 1967

    Resident in Northampton

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 183
  • Mr John Michael Barrie Strowbridge
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 184
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 185
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 186 IIF 187 IIF 188
    • icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northampton, Northamptonshire, NN6 8RL, United Kingdom

      IIF 189
    • icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northampton, NN7 1AB, United Kingdom

      IIF 190
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 191
    • icon of address Rosebank, Golf Lane, Church Brampton, Northampton, NN6 8AY, England

      IIF 192
  • Mr John Michael Barrie Strowbridge
    British born in February 1967

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 193
  • Mr John Michael Barrie Strowbridge
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 194
child relation
Offspring entities and appointments
Active 97
  • 1
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,200 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-10-22 ~ now
    IIF 24 - Director → ME
  • 2
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ now
    IIF 95 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 178 - Director → ME
  • 5
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 162 - Director → ME
  • 7
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 139 - Director → ME
  • 8
    AVERY CARE DEVCO LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 142 - Director → ME
  • 9
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 21 - Director → ME
  • 10
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 143 - Director → ME
  • 11
    HOUGHTON CARE HOME GROUP LIMITED - 2022-09-07
    AVERY LEASEHOLD COMPANY LIMITED - 2022-08-19
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 63 offsprings)
    Equity (Company account)
    -157,780 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 32 - Director → ME
  • 12
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 138 - Director → ME
  • 13
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 141 - Director → ME
  • 14
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 51 - Director → ME
  • 15
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-07-30 ~ now
    IIF 97 - Director → ME
  • 16
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 161 - Director → ME
  • 17
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 52 - Director → ME
  • 18
    ARTISAN LEASECO SHERINGHAM LIMITED - 2024-01-08
    AVERY LEASECO SHERINGHAM LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 18 - Director → ME
  • 19
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 140 - Director → ME
  • 20
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 30 - Director → ME
  • 21
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 27 - Director → ME
  • 22
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    76,711 GBP2024-06-30
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 53 - Director → ME
  • 23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 155 - Director → ME
  • 24
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 176 - Director → ME
  • 25
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ now
    IIF 94 - Director → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ now
    IIF 90 - Director → ME
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 100 - Director → ME
  • 28
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
    IIF 192 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
    IIF 192 - Has significant influence or control as a member of a firmOE
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 147 - Director → ME
  • 30
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ now
    IIF 84 - Director → ME
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ now
    IIF 93 - Director → ME
  • 32
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 113 - Director → ME
  • 33
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 157 - Director → ME
  • 34
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 98 - Director → ME
  • 35
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 101 - Director → ME
  • 36
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 87 - Director → ME
  • 37
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 129 - Director → ME
  • 38
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ now
    IIF 92 - Director → ME
  • 39
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 118 - Director → ME
  • 40
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ now
    IIF 149 - Director → ME
  • 41
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 159 - Director → ME
  • 42
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 91 - Director → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ now
    IIF 173 - Director → ME
  • 44
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 168 - Director → ME
  • 45
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ now
    IIF 145 - Director → ME
  • 46
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 151 - Director → ME
  • 47
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 134 - Director → ME
  • 48
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 75 - Director → ME
  • 49
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 125 - Director → ME
  • 50
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ now
    IIF 114 - Director → ME
  • 51
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 105 - Director → ME
  • 52
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 104 - Director → ME
  • 53
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ now
    IIF 131 - Director → ME
  • 54
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ now
    IIF 169 - Director → ME
  • 55
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 144 - Director → ME
  • 56
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 111 - Director → ME
  • 57
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 107 - Director → ME
  • 58
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ now
    IIF 154 - Director → ME
  • 59
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 76 - Director → ME
  • 60
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ now
    IIF 106 - Director → ME
  • 61
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ now
    IIF 148 - Director → ME
  • 62
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 158 - Director → ME
  • 63
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ now
    IIF 174 - Director → ME
  • 64
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ now
    IIF 167 - Director → ME
  • 65
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2009-09-17 ~ now
    IIF 156 - Director → ME
  • 66
    icon of address 7 Billing Road, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,125,926 GBP2024-05-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 81 - Director → ME
  • 67
    icon of address 7 Billing Road, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-05-31
    Officer
    icon of calendar 2019-04-15 ~ now
    IIF 88 - Director → ME
  • 68
    icon of address 7 Billing Road, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    -47,837 GBP2024-05-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 77 - Director → ME
  • 69
    icon of address Unit 3 South March, Long March Industrial Estate, Daventry, Northamptonshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    109,282 GBP2020-03-31
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 54 - Director → ME
  • 70
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ now
    IIF 79 - Director → ME
  • 71
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ now
    IIF 135 - Director → ME
  • 72
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,752 GBP2023-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 14 - Director → ME
  • 73
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 74
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ now
    IIF 78 - Director → ME
  • 75
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ now
    IIF 186 - Ownership of shares – More than 50% but less than 75%OE
    IIF 186 - Ownership of voting rights - More than 50% but less than 75%OE
  • 76
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 23 - Director → ME
  • 77
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 22 - Director → ME
  • 78
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-12-31 ~ now
    IIF 33 - Director → ME
  • 80
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,950 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 19 - Director → ME
  • 81
    icon of address Portland House, 11-13 Station Road, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 55 - Director → ME
  • 82
    icon of address Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 172 - Director → ME
  • 83
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 175 - Director → ME
  • 84
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 160 - Director → ME
  • 85
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 102 - Director → ME
  • 86
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 127 - Director → ME
  • 87
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 115 - Director → ME
  • 88
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ now
    IIF 85 - Director → ME
  • 89
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ now
    IIF 128 - Director → ME
  • 90
    XANADU INVESTMENTS LIMITED - 2024-08-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 63 offsprings)
    Profit/Loss (Company account)
    12,058,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-12-06 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 91
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ dissolved
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 92
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -240,737 GBP2023-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 179 - Director → ME
  • 93
    icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 177 - Director → ME
  • 94
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,005,635 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directors as a member of a firmOE
    IIF 191 - Has significant influence or control as a member of a firmOE
  • 95
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 26 - Director → ME
  • 96
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF 8 - Director → ME
  • 97
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,583 GBP2022-03-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 31 - Director → ME
Ceased 85
  • 1
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Profit/Loss (Company account)
    -13,200 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2020-10-22 ~ 2022-10-05
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 2
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-06-06
    IIF 43 - Director → ME
  • 3
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-09-13
    IIF 25 - Director → ME
  • 4
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2007-06-06
    IIF 39 - Director → ME
    icon of calendar 2005-02-02 ~ 2005-10-06
    IIF 4 - Secretary → ME
  • 5
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-04-11
    IIF 133 - Director → ME
  • 6
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-25 ~ 2023-05-05
    IIF 29 - Director → ME
  • 7
    AVERY LEASECO HOLDCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-18 ~ 2023-02-03
    IIF 15 - Director → ME
  • 8
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-06-06
    IIF 130 - Director → ME
  • 9
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-11
    IIF 59 - Director → ME
  • 10
    AH PETERBOROUGH LIMITED - 2022-09-21
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-09-14
    IIF 9 - Director → ME
  • 11
    AH BURLEY LIMITED - 2022-09-23
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-11 ~ 2022-09-20
    IIF 10 - Director → ME
  • 12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 83 - Director → ME
  • 13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 82 - Director → ME
  • 14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ 2022-11-11
    IIF 49 - Director → ME
  • 15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-21
    IIF 193 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 193 - Has significant influence or control OE
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-12-06 ~ 2017-04-04
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 150 - Director → ME
  • 18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 153 - Director → ME
  • 19
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2022-10-12
    IIF 182 - Director → ME
  • 20
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    NEWINCCO 666 LIMITED - 2007-02-20
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 132 - Director → ME
  • 21
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    AVERY HOMES 999 LIMITED - 2014-07-25
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 36 - Director → ME
  • 22
    BRIGHTERKIND LIMITED - 2020-01-10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 121 - Director → ME
  • 23
    AVERY LODGE LIMITED - 2020-01-10
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2013-04-11
    IIF 45 - Director → ME
  • 24
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 163 - Director → ME
  • 25
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,972 GBP2025-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 56 - Director → ME
  • 26
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    NEWINCCO 667 LIMITED - 2007-02-21
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 108 - Director → ME
  • 27
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    NEWINCCO 831 LIMITED - 2008-05-23
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-04-11
    IIF 120 - Director → ME
  • 28
    BROOKMOON LIMITED - 1997-10-06
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2004-04-29
    IIF 1 - Director → ME
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 6 - Secretary → ME
  • 29
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 183 - Director → ME
  • 30
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2013-04-11
    IIF 112 - Director → ME
  • 31
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2013-04-11
    IIF 117 - Director → ME
  • 32
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 71 - Director → ME
  • 33
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 164 - Director → ME
  • 34
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2013-04-11
    IIF 123 - Director → ME
  • 35
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    NEWINCCO 829 LIMITED - 2008-05-15
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 137 - Director → ME
  • 36
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-06-06
    IIF 44 - Director → ME
  • 37
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2007-06-06
    IIF 47 - Director → ME
  • 38
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 42 - Director → ME
  • 39
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 40 - Director → ME
  • 40
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 67 - Director → ME
  • 41
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 69 - Director → ME
  • 42
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 72 - Director → ME
  • 43
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2022-10-12
    IIF 57 - Director → ME
  • 44
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 68 - Director → ME
  • 45
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 73 - Director → ME
  • 46
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 70 - Director → ME
  • 47
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 48 - Director → ME
  • 48
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 126 - Director → ME
  • 49
    ORDEREDGE LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 74 - Director → ME
  • 50
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 13 - Director → ME
  • 51
    AH LITTLEOVER LIMITED - 2021-12-08
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-10-26
    IIF 12 - Director → ME
  • 52
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 165 - Director → ME
  • 53
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2011-12-22
    IIF 41 - Director → ME
  • 54
    BUGNICE LIMITED - 1989-02-01
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-15 ~ 2004-04-29
    IIF 3 - Director → ME
    icon of calendar 1995-12-15 ~ 2004-04-29
    IIF 7 - Secretary → ME
  • 55
    SEAGRAVE CARE GROUP LIMITED - 2018-06-01
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2014-03-11 ~ 2018-01-24
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-24
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2018-12-21
    IIF 181 - Director → ME
  • 57
    XANADU DOWNHAM LIMITED - 2022-10-17
    AVERY LEASECO (DOWNHAM) LIMITED - 2022-09-14
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-10
    IIF 16 - Director → ME
  • 58
    XANADU SHERINGHAM LIMITED - 2022-12-07
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2022-11-30
    IIF 11 - Director → ME
  • 59
    SEAGRAVE (NORTHAMPTON) LIMITED - 2020-12-18
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-12-14
    IIF 152 - Director → ME
  • 60
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 110 - Director → ME
  • 61
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2013-04-11
    IIF 136 - Director → ME
  • 62
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 46 - Director → ME
  • 63
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 116 - Director → ME
  • 64
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2013-04-11
    IIF 122 - Director → ME
  • 65
    icon of address 6th Floor 33 Holborn, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-01-18 ~ 2018-01-24
    IIF 99 - Director → ME
  • 66
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 62 - Director → ME
  • 67
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 63 - Director → ME
  • 68
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 61 - Director → ME
  • 69
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 64 - Director → ME
  • 70
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 65 - Director → ME
  • 71
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 86 - Director → ME
  • 72
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 166 - Director → ME
  • 73
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 58 - Director → ME
  • 74
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2019-07-16
    IIF 171 - Director → ME
  • 75
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 119 - Director → ME
  • 76
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 66 - Director → ME
  • 77
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-03-10
    IIF 109 - Director → ME
  • 78
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-06-06
    IIF 124 - Director → ME
  • 79
    icon of address Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-28
    IIF 96 - Director → ME
  • 80
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-30
    IIF 146 - Director → ME
  • 81
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 2 - Director → ME
    icon of calendar 2002-06-12 ~ 2004-04-29
    IIF 5 - Secretary → ME
  • 82
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 60 - Director → ME
  • 83
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-10 ~ 2023-05-05
    IIF 34 - Director → ME
  • 84
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ 2024-09-13
    IIF 28 - Director → ME
  • 85
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ 2023-05-05
    IIF 35 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.