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

Wainwright, Gerard Bernard

    Related profiles found in government register
  • Wainwright, Gerard Bernard
    British born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hargrove, Wall Under Heywood, Church Stretton, Shropshire, SY6 7DP

      IIF 1 IIF 2
  • Wainwright, Gerard Bernard
    British company director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hargrove, Wall Under Heywood, Church Stretton, Shropshire, SY6 7DP

      IIF 3 IIF 4 IIF 5
    • Hargrove, Wall-under-heywood, Church Stretton, Shropshire, SY6 7DP, United Kingdom

      IIF 8
    • Cypress Centre, Shrewsbury Business Park, Stika Drive, Shrewsbury, Shropshire, SY2 6LG

      IIF 9
  • Wainwright, Gerard Bernard
    British director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wainwright, Gerard Bernard
    British non executive director born in June 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 17
    • Hargrove, Wall-under-heywood, Church Stretton, Shropshire, SY6 7DP

      IIF 18
    • Lichfield Rd., Brownhills, West Midlands, WS8 6JZ

      IIF 19
  • Wainwright, Gerard Bernard
    British chief executive officer born in June 1950

    Registered addresses and corresponding companies
    • Cardington House, Church Preen, Church Stretton, Salop, SY6 7LH

      IIF 20 IIF 21
  • Wainwright, Gerard Bernard
    British company director born in June 1950

    Registered addresses and corresponding companies
    • Cardington House, Church Preen, Church Stretton, Salop, SY6 7LH

      IIF 22
  • Wainwright, Gerard Bernard
    British director born in June 1950

    Registered addresses and corresponding companies
  • Wainwright, Gerard Bernard
    British group chief executive officer born in June 1950

    Registered addresses and corresponding companies
    • Cardington House, Church Preen, Church Stretton, Salop, SY6 7LH

      IIF 26
  • Wainwright, Gerard Bernard
    British group managing director born in June 1950

    Registered addresses and corresponding companies
    • Cardington House, Church Preen, Church Stretton, Salop, SY6 7LH

      IIF 27
  • Wainwright, Gerard Bernard
    British company director

    Registered addresses and corresponding companies
    • Hargrove, Wall Under Heywood, Church Stretton, Shropshire, SY6 7DP

      IIF 28
child relation
Offspring entities and appointments 27
  • 1
    BUPA CARE HOMES (CFCHOMES) LIMITED - now
    CARE FIRST CARE HOMES LIMITED
    - 2003-08-01 02006738
    COURT CAVENDISH CARE HOMES LIMITED - 1997-08-04
    GABLE RETIREMENT HOMES LIMITED - 1991-12-16
    LEGIBUS 723 LIMITED - 1986-07-31 01953639, 02670020, 02133823... (more)
    1 Angel Court, London, United Kingdom
    Active Corporate (60 parents)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 13 - Director → ME
  • 2
    BUPA CARE HOMES (CFG) LIMITED - now
    BUPA CARE HOMES (CFG) PLC
    - 2023-03-01 01969735
    TC GROUP PLC - 1997-04-29
    TAKARE PLC - 1996-10-02
    1 Angel Court, London, United Kingdom
    Active Corporate (52 parents, 4 offsprings)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 16 - Director → ME
  • 3
    BUPA CARE HOMES (CFHCARE) LIMITED - now
    CARE FIRST HEALTH CARE LIMITED
    - 2003-08-01 02741070 03326152, 03326152
    TAKARE HOMES LIMITED - 1997-08-04
    INGLEBY (641) LIMITED - 1992-11-06 09267738, 03255575, 03378759... (more)
    1 Angel Court, London, United Kingdom
    Active Corporate (54 parents, 1 offspring)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 14 - Director → ME
  • 4
    BUPA CARE HOMES (DEVELOPMENTS) LIMITED - now
    TAKARE DEVELOPMENTS LIMITED
    - 2006-01-20 01436235
    B.P. NURSING HOMES (DEVELOPMENTS) LTD. - 1989-03-30
    ROSTRIO LIMITED - 1986-06-11
    1 Angel Court, London, United Kingdom
    Active Corporate (37 parents)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 1 - Director → ME
  • 5
    BUPA CARE HOMES (PARTNERSHIPS) LIMITED - now
    CARE FIRST PARTNERSHIPS LIMITED
    - 2003-08-01 02216429
    COURT CAVENDISH HEALTH CARE LIMITED - 1997-08-04
    JOLLYVISIT LIMITED - 1988-06-02
    1 Angel Court, London, United Kingdom
    Active Corporate (47 parents)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 2 - Director → ME
  • 6
    BUPA CARE SERVICES (COMMISSIONING) LIMITED - now 03183275
    BUPA CARE HOMES (BEDFORDSHIRE) LIMITED - 2023-02-09
    CARE FIRST BEDFORDSHIRE LIMITED
    - 2003-08-01 03333791
    CARE FIRST CARE SERVICES LIMITED - 1997-08-12
    CAREFIRST CARE SERVICES LIMITED - 1997-04-11
    1 Angel Court, London, United Kingdom
    Active Corporate (42 parents)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 10 - Director → ME
  • 7
    CASTINGS PUBLIC LIMITED COMPANY
    00091580
    Lichfield Rd., Brownhills, West Midlands
    Active Corporate (19 parents, 1 offspring)
    Officer
    1998-05-01 ~ 2019-03-31
    IIF 19 - Director → ME
  • 8
    FIBRATRIM LIMITED
    - now 01370503
    INTONCOMBE LIMITED - 1978-12-31
    Whitehouse Road, Kidderminster, Worcs
    Dissolved Corporate (21 parents)
    Officer
    1998-06-20 ~ 2005-05-13
    IIF 5 - Director → ME
  • 9
    GREENACRE GROUP LIMITED
    - now 01124015
    BREWMAKER PLC - 1990-11-23
    SOUTHAMPTON HOMEBREWS LIMITED - 1983-09-21
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (28 parents)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 12 - Director → ME
  • 10
    HESTIA MANAGED SERVICES LIMITED
    - now 02899641
    HOUSING ENERGY SERVICES & TRAINING IN ACTION LIMITED - 2006-05-16
    Bridge House, River Side North, Bewdley
    Dissolved Corporate (8 parents)
    Officer
    2010-08-13 ~ 2011-11-02
    IIF 18 - Director → ME
  • 11
    HUNTLEIGH AKRON LIMITED - now
    AKRON THERAPY PRODUCTS LIMITED
    - 1996-04-15 01298836
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable
    Dissolved Corporate (20 parents)
    Officer
    ~ 1994-12-31
    IIF 26 - Director → ME
  • 12
    HUNTLEIGH NESBIT EVANS HEALTHCARE LIMITED
    02988689
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (19 parents)
    Officer
    1994-11-25 ~ 1994-12-31
    IIF 23 - Director → ME
  • 13
    HUNTLEIGH NESBIT EVANS LIMITED - now
    NESBIT EVANS LIMITED
    - 1996-04-15 01084807
    J. NESBIT EVANS & COMPANY LIMITED
    - 1993-10-18 01084807
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (21 parents)
    Officer
    ~ 1994-12-31
    IIF 25 - Director → ME
  • 14
    HUNTLEIGH TECHNOLOGY LIMITED - now 01736951
    HUNTLEIGH TECHNOLOGY PLC
    - 2007-04-19 01891943 01736951
    WORTHYWORLD PUBLIC LIMITED COMPANY - 1985-04-09
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Active Corporate (34 parents, 6 offsprings)
    Officer
    1993-12-06 ~ 1994-12-31
    IIF 24 - Director → ME
  • 15
    J. NESBIT EVANS AND COMPANY LIMITED
    - now 01872261
    CLASSWOOD LIMITED
    - 1993-10-18 01872261
    Arjohuntleigh House Houghton Hall Business Park, Houghton Regis, Dunstable, Bedfordshire
    Dissolved Corporate (16 parents)
    Officer
    ~ 1994-12-31
    IIF 21 - Director → ME
  • 16
    METALRAX GROUP PLC
    - now 00793639 01460906
    METALRAX(HOLDINGS)LIMITED - 1981-12-31
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (27 parents)
    Officer
    2010-09-02 ~ 2013-04-02
    IIF 17 - Director → ME
  • 17
    NESBIT EVANS HEALTHCARE LIMITED
    - now 00940351
    LLEWELLYN-SML LIMITED
    - 1990-09-30 00940351
    F. LLEWELLYN & COMPANY LIMITED
    - 1990-03-20 00940351
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (19 parents)
    Officer
    ~ 1994-12-31
    IIF 20 - Director → ME
  • 18
    PERFORMANCE MOTOR YACHTS LIMITED
    - now 03497098
    INGLEBY (1056) LIMITED
    - 1998-06-25 03497098 09267738, 03255575, 03378759... (more)
    Baker & Mckenzie, 100 New Bridge Street, London, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    1998-02-18 ~ 2005-05-13
    IIF 7 - Director → ME
    1998-02-18 ~ 1998-06-20
    IIF 28 - Secretary → ME
  • 19
    SCORPION VEHICLE SECURITY SYSTEMS LIMITED
    - now 01876743
    TERRY COLEMAN (U.K.) LIMITED - 1989-01-12
    C/o Clb Coopers Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    1995-09-25 ~ 1996-05-02
    IIF 27 - Director → ME
  • 20
    SHROPSHIRE CHAMBER OF COMMERCE AND ENTERPRISE LIMITED - now
    SHROPSHIRE CHAMBER OF COMMERCE, TRAINING AND ENTERPRISE LIMITED - 2001-12-27
    SHROPSHIRE TRAINING AND ENTERPRISE COUNCIL LIMITED
    - 1996-10-31 02542085
    Trevithick House, Stafford Park 4, Telford, Shropshire
    Active Corporate (81 parents, 5 offsprings)
    Equity (Company account)
    188,323 GBP2022-03-31
    Officer
    1994-05-16 ~ 1994-10-21
    IIF 22 - Director → ME
  • 21
    SIL REALISATIONS 2013 LIMITED - now 07753380
    SEALINE INTERNATIONAL LIMITED
    - 2013-07-26 01113881
    Baker Tilly Restructuring And Rec0very Llp, The Pinnacle 170, Milton Keynes, Buckinghamshire
    Liquidation Corporate (26 parents)
    Officer
    1998-06-20 ~ 2005-05-13
    IIF 4 - Director → ME
  • 22
    SSCL REALISATIONS LIMITED - now
    SEALINE SOUTH COAST LIMITED - 2013-07-26
    SEALINE SALES UK LIMITED
    - 2007-11-12 01745650
    SEALINE (LONDON) LIMITED - 1992-01-01
    SEVERNSIDE MARINE LIMITED - 1990-01-23
    Baker Tilly Restructuring And Recovery Llp, 170 The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Bucks
    Dissolved Corporate (22 parents)
    Officer
    1998-06-20 ~ 2005-05-13
    IIF 3 - Director → ME
  • 23
    TAKARE SPECIAL PROJECTS LIMITED
    - now 01661703
    B. P. NURSING HOMES LIMITED - 1989-03-10
    LYNGLEBE LIMITED - 1982-11-03
    Kpmg Restructuring, 8 Salisbury Square, London
    Dissolved Corporate (22 parents)
    Officer
    1997-12-15 ~ 1998-01-07
    IIF 11 - Director → ME
  • 24
    UNIVAK PLC
    - now 00312275
    RICHARDS GROUP PLC
    - 1998-03-27 00312275
    RICHARDS (LEICESTER) PUBLIC LIMITED COMPANY - 1988-06-07
    25 Moorgate, London
    Dissolved Corporate (15 parents)
    Officer
    1996-07-25 ~ 2000-02-18
    IIF 6 - Director → ME
  • 25
    VILLAGE POINTE RTM COMPANY LIMITED
    07343231
    45 Beech Way, Wheathampstead, St. Albans, England
    Active Corporate (9 parents)
    Equity (Company account)
    23,016 GBP2024-03-31
    Officer
    2010-08-11 ~ 2012-09-05
    IIF 9 - Director → ME
  • 26
    WALLCO 2011 LIMITED
    07848346
    Hargrove, Wall-under-heywood, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 8 - Director → ME
  • 27
    WAYPOINT ADVISORY LIMITED
    06620650
    Hargrove, Wall Under Heywood, Church Stretton, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    2008-09-08 ~ dissolved
    IIF 15 - Director → ME

The content of this website is protected by AgonGuard.

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

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