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

Bains, Ravinder

    Related profiles found in government register
  • Bains, Ravinder

    Registered addresses and corresponding companies
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 1
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 2
  • Bains, Ravinder Singh

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 3
  • Bains, Rajinder Singh

    Registered addresses and corresponding companies
    • 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 4
  • Bains, Ravinder Singh
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire, WV9 5HD

      IIF 5
  • Bains, Rajinder Singh
    British director/secretary born in January 1970

    Registered addresses and corresponding companies
    • 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 6
  • Bains, Ravinder
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Waddling Lane, Wheathampstead, St. Albans, AL4 8FD, United Kingdom

      IIF 7
  • Bains, Ravinder
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 8
  • Bains, Ravinder Singh
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 9
  • Bains, Ravinder Singh
    British chairman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 10
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 11
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 12
    • 06, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 13
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 14 IIF 15
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 16
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 17
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beresford Terrace, Ayr, KA7 2HD, Scotland

      IIF 18
    • 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 19
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 20
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 21 IIF 22 IIF 23
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, England

      IIF 25
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 26
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 27
    • Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 28
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 29
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 30
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 31 IIF 32
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 33 IIF 34
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 35
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 36
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 37
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 38
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 39
  • Bains, Ravinder Singh
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 40
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 41
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 42 IIF 43
  • Bains, Ravinder Singh
    British franchise & manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 44
  • Ravinder Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 45
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 46
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 47
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 48
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 49 IIF 50
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, United Kingdom

      IIF 51
    • Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 52
    • Unit 4, Pendeford Business Park, Sidestrand, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 53
    • Unit 4 Pendeford Business Park, Wobaston Road, Pendeford, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 54
  • Bains, Gurvinder Singh
    British architectural technician born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St James Court, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 55
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 56
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 57
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 58
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 59
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 60
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 61
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 62 IIF 63 IIF 64
    • C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD

      IIF 66
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 67 IIF 68
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 69
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 70
    • Unit 6, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 71
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD

      IIF 72
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 73 IIF 74 IIF 75
    • Unit 9, Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 77
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 78
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 79
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 80
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 81
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 82
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 83
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 84
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 85
    • Unit 4, Pendeford Business Park, First Floor, Wolverhampton, WV9 5HD, England

      IIF 86
    • Unit 4, Sidestrand, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 37
  • 1
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents)
    Officer
    2020-01-08 ~ now
    IIF 43 - director → ME
  • 2
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Officer
    2017-02-01 ~ now
    IIF 20 - director → ME
  • 3
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2015-03-13 ~ dissolved
    IIF 16 - director → ME
  • 4
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 49 - director → ME
  • 5
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-01 ~ dissolved
    IIF 26 - director → ME
    2014-05-01 ~ dissolved
    IIF 1 - secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 50 - director → ME
  • 7
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-11-10 ~ now
    IIF 46 - director → ME
  • 8
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-03-13 ~ now
    IIF 15 - director → ME
  • 9
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-01-11 ~ dissolved
    IIF 37 - director → ME
  • 10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -111,417 GBP2024-01-31
    Officer
    2024-11-01 ~ now
    IIF 13 - director → ME
  • 11
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 14 - director → ME
  • 12
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2022-02-02
    SEVACARE HOLDINGS LIMITED - 2017-12-21
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2009-02-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directorsOE
  • 13
    SEVAPROTECT LIMITED - 2016-09-21
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2011-12-19 ~ now
    IIF 25 - director → ME
  • 14
    5 St James Court, Islington Row Middleway, Birmingham, W Mids
    Dissolved corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 55 - director → ME
  • 15
    FIVE RIVERS EQUITY LIMITED - 2022-02-02
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    908,577 GBP2023-12-30
    Officer
    2021-06-03 ~ now
    IIF 11 - director → ME
  • 16
    SPECIAL PEOPLE NORTH LIMITED - 2021-06-03
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    40,765 GBP2022-12-31
    Officer
    2021-05-21 ~ now
    IIF 21 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 17
    RISE SUPPORT SERVICES LIMITED - 2018-04-05
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-03-16 ~ now
    IIF 23 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 65 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    Unit 9-10 Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 19
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2015-07-01 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 20
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Officer
    2011-11-10 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Has significant influence or controlOE
  • 21
    SEVASPIRIT LIMITED - 2015-10-29
    Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2014-06-11 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MERIDIAN HEALTH AND SOCIAL CARE LIMITED - 2020-08-19
    MERIDIAN HOMECARE LIMITED - 2019-05-29
    CARE CYMRU SERVICES LIMITED - 2016-10-12
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-06-21 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-11-30 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 24
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Officer
    2018-02-15 ~ now
    IIF 42 - director → ME
  • 25
    C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 54 - director → ME
  • 26
    EASYTALK PHONES LIMITED - 1998-08-10
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    2002-04-02 ~ now
    IIF 44 - director → ME
  • 27
    UPLAND CONSULTING LIMITED - 2024-09-09
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 12 - director → ME
    2024-08-12 ~ now
    IIF 3 - secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 28
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-01-22 ~ now
    IIF 24 - director → ME
  • 29
    C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 5 - llp-designated-member → ME
  • 30
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    285,240 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 60 - Has significant influence or controlOE
  • 31
    C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-29 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 32
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2017-12-21
    GROSVENOR HOMECARE LIMITED - 2017-05-24
    SEVASTAFF LIMITED - 2016-08-16
    WHITE ROSE CARE COMPANY (UK) LIMITED - 2015-03-11
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-01 ~ dissolved
    IIF 27 - director → ME
    2014-05-01 ~ dissolved
    IIF 2 - secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    SEVA KIDS LIMITED - 2013-09-10
    Unit 9 Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2011-11-10 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 34
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 9 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 35
    DALE CARE SERVICES LIMITED - 1994-08-17
    Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2016-12-14 ~ dissolved
    IIF 30 - director → ME
  • 36
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 51 - director → ME
  • 37
    YORHEALTH CLINICS LIMITED - 2015-11-19
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    146,795 GBP2019-06-30
    Officer
    2020-01-31 ~ now
    IIF 22 - director → ME
Ceased 24
  • 1
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2023-12-31
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 18 - director → ME
  • 2
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2023-12-31
    Officer
    2021-02-19 ~ 2021-12-03
    IIF 19 - director → ME
  • 3
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2023-12-31
    Officer
    2019-11-30 ~ 2021-12-03
    IIF 35 - director → ME
  • 4
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-06-04 ~ 2021-12-03
    IIF 36 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-04
    IIF 81 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents)
    Person with significant control
    2020-01-08 ~ 2020-10-16
    IIF 85 - Has significant influence or control OE
  • 6
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Person with significant control
    2017-02-01 ~ 2022-08-11
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 7
    BRAE`S HOMECARE LIMITED - 2019-01-10
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    2018-10-05 ~ 2021-12-03
    IIF 31 - director → ME
  • 8
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    2016-11-25 ~ 2016-11-25
    IIF 72 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 72 - Has significant influence or control OE
  • 9
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    163,844 GBP2022-03-31
    Officer
    2020-09-09 ~ 2021-03-22
    IIF 53 - director → ME
  • 10
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2021-12-03
    IIF 48 - director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 73 - Has significant influence or control OE
  • 11
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-11-10 ~ 2022-08-11
    IIF 75 - Ownership of shares – 75% or more OE
  • 12
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
  • 13
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2016-09-24 ~ 2016-09-24
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Has significant influence or control OE
  • 14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2020-05-21 ~ 2022-08-11
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 15
    SEVAPROTECT LIMITED - 2016-09-21
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    2016-12-19 ~ 2022-08-11
    IIF 71 - Ownership of shares – 75% or more OE
  • 16
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-03-21 ~ 2021-12-03
    IIF 33 - director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-17
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 78 - Has significant influence or control OE
  • 17
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2015-12-07 ~ 2021-12-03
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 84 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 84 - Has significant influence or control OE
  • 18
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    426,106 GBP2022-03-31
    Officer
    2019-10-01 ~ 2021-03-22
    IIF 52 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-01
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 19
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Person with significant control
    2018-02-15 ~ 2020-01-03
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 20
    EASYTALK PHONES LIMITED - 1998-08-10
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    1997-06-26 ~ 1998-10-19
    IIF 6 - director → ME
    1997-06-26 ~ 1998-10-19
    IIF 4 - secretary → ME
    Person with significant control
    2016-06-27 ~ 2020-05-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    2019-05-24 ~ 2021-12-03
    IIF 34 - director → ME
  • 22
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-01-22 ~ 2022-08-11
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 23
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Corporate (6 parents, 2 offsprings)
    Officer
    1998-08-25 ~ 2021-12-03
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 61 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 61 - Has significant influence or control OE
  • 24
    DALE CARE SERVICES LIMITED - 1994-08-17
    Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.