logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Mohanananthan Kuhananthan

    Related profiles found in government register
  • Mr Mohanananthan Kuhananthan
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Seller Street, Chester, CH1 3AP, England

      IIF 1
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Taryn Grove, Bromley, BR1 2GE, England

      IIF 2 IIF 3
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 4
    • icon of address C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 5
    • icon of address 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 6
    • icon of address Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 7
    • icon of address 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 8
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 9
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 10 IIF 11
    • icon of address Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 12 IIF 13
    • icon of address Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 14
    • icon of address 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 15
    • icon of address 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 16
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 17
  • Mr. Mohanananthan Kuhananthan
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 18
  • Mr Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • icon of address Chislehurst Business Centre, C/o Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 20
    • icon of address C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 21
    • icon of address C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 22
  • Mohanananthan Kuhananthan
    Sri Lankan born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trevor Arms, Marford Hill, Marford, Wrexham, Clwyd, LL12 8TA

      IIF 23
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 24
    • icon of address C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, England

      IIF 25
    • icon of address 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 26
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
  • Kuhananthan, Mohanananthan
    Sri Lankan business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10638390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
    • icon of address 1, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 32
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Travistock, 3 Taryn Grove, Bromley, BR1 2GE, England

      IIF 33
    • icon of address Rb Management Consultancy, 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, BR7 6LH, England

      IIF 34 IIF 35
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
    • icon of address C/o Rb Management Consultancy, Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, BR7 6LH, England

      IIF 37
    • icon of address 1, Mann Island, 3rd Floor, Office 60, Liverpool, L3 1BP, England

      IIF 38
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 39
    • icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY

      IIF 40
    • icon of address 61, Rodney Street, Liverpool, Merseyside, L1 9ER

      IIF 41 IIF 42
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 43
    • icon of address 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 44
    • icon of address 3rd, Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ

      IIF 45 IIF 46
    • icon of address 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 47
    • icon of address 83 Dyserth Road, Rhyl, Denbighshire, LL18 4DT, Wales

      IIF 48
  • Kuhananthan, Mohanananthan

    Registered addresses and corresponding companies
    • icon of address 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, England

      IIF 49
    • icon of address 154, Barnhorn Road, Bexhill-on-sea, East Sussex, TN39 4QL, United Kingdom

      IIF 50
    • icon of address 04254443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
    • icon of address 05014347 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • icon of address 187, Brockley Road, Brockley, London, Uk, SE4 2RS, England

      IIF 53
    • icon of address 30, Hollybush Hill, Wanstead, London, E11 1PS

      IIF 54
  • Kuhananthan, Mohanananthan
    Sri Lankan business born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Taryn Grove, Bickley, Bromley, BR1 2GE, England

      IIF 55
    • icon of address Tavistock House, 3 Taryn Grove, London, BR1 2GE, England

      IIF 56
    • icon of address 4 Brook Villas, Sevenoaks Way, Orpington, Orpington, Kent, BR5 3JD, England

      IIF 57
  • Kuhananthan, Mohanananthan
    Sri Lankan business consultant born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 58
    • icon of address C/o Msb Accountants Ltd, Lg11,14 Greville Street, London, EC1N 8SB, United Kingdom

      IIF 59
    • icon of address C/o Maritime Hotel, Southwell Business Park, Portland, DT5 2NA, England

      IIF 60
    • icon of address 7, Colchester House, The Square, Chester, CH1 3AP, England

      IIF 61
  • Kuhananthan, Mohanananthan
    Sri Lankan businessman born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chislehurst Business Centre, C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, BR7 6LH, England

      IIF 62
    • icon of address Trevor Arms, Marford Hill, Marford, Wrexham, LL12 8TA, Wales

      IIF 63
  • Kuhananthan, Mohanananthan
    Sri Lankan care home owner born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Colchester House, The Square, Seller Street, Chester, Cheshire, CH1 3AP, United Kingdom

      IIF 64
  • Kuhananthan, Mohanananthan
    Sri Lankan company director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 65 IIF 66 IIF 67
    • icon of address Hilton Gardens Nursing Home, Ashgillhead Road, Shawsburn, Larkhall, South Lanarkshire, ML9 3AE

      IIF 69
    • icon of address Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, United Kingdom

      IIF 70
  • Kuhananthan, Mohanananthan
    Sri Lankan director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 71
    • icon of address 7 Colchester House, Seller Street, Chester, CH1 3AP, England

      IIF 72 IIF 73 IIF 74
    • icon of address 7 Colchester House, Seller Street, Chester, CH1 3AP, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address 7 Colchester Housr, Seller Street, Chester, CH1 3AP, England

      IIF 82
    • icon of address 187, Brockley Road, Brockley, London, Uk, SE4 2RS, United Kingdom

      IIF 83
    • icon of address Butterhill House, Butterhill, Coppenhall, Stafford, ST18 9BU, England

      IIF 84
    • icon of address Butterhill House, Butterhill, Coppenhall, Stafford, Staffordshire, ST18 9BU, England

      IIF 85
  • Kuhananthan, Mohanananthan
    Sri Lankan managing director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Rb Management Consultancy, 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, BR7 6LH, United Kingdom

      IIF 86
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address C/o Msb Accountants Ltd, Unit Lg11, 14 Greville Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    icon of address Tavistock House, 3 Taryn Grove, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 14 - Has significant influence or controlOE
  • 3
    icon of address 154 Barnhorn Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-17 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2015-04-17 ~ dissolved
    IIF 50 - Secretary → ME
  • 4
    icon of address 4 Brook Villas Sevenoaks Way, Orpington, Orpington, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    AVENUE ROAD NURSING HOME (2004) LTD - 2006-01-04
    icon of address 4385, 05259066 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,736,250 GBP2021-02-25
    Officer
    icon of calendar 2019-01-22 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address Yes, C/o Rb Management Consultancy 1,bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 86 - Director → ME
  • 8
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    icon of calendar 2018-11-30 ~ dissolved
    IIF 61 - Director → ME
  • 9
    icon of address C/o Rb Management Consultancy Chislehurst Business Centre, 1 Bromley Lane, Chislehurst, Kent, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,489 GBP2021-03-31
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 10
    icon of address 7,colchester House The Square, Seller Street, Chester, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2016-11-11 ~ dissolved
    IIF 53 - Secretary → ME
  • 11
    icon of address 3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-10 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address 3 Taryn Grove, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-13 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-01-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 13
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Maritime Hotel, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-05 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 16
    icon of address 1 Mann Island, 3rd Floor, Office 60, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 40 - Director → ME
  • 18
    icon of address 4385, 04254443 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    169,438 GBP2021-05-31
    Officer
    icon of calendar 2018-05-30 ~ now
    IIF 36 - Director → ME
    icon of calendar 2019-05-31 ~ now
    IIF 51 - Secretary → ME
  • 19
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    icon of calendar 2019-02-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2019-05-01 ~ dissolved
    IIF 62 - Director → ME
  • 21
    icon of address 4385, 10638390 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 4385, 05014347 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    148,285 GBP2021-03-31
    Officer
    icon of calendar 2018-04-09 ~ now
    IIF 39 - Director → ME
    icon of calendar 2020-01-13 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 23
    icon of address Butterhill House Butterhill, Coppenhall, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 3 Taryn Grove, Bickley, Bromley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-08-19 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 25
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    icon of calendar 2019-01-21 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 4 - Has significant influence or controlOE
  • 27
    icon of address 1 Marford Hill, Marford, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 8 - Has significant influence or controlOE
  • 28
    icon of address Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,148,783 GBP2022-03-31
    Officer
    icon of calendar 2019-11-26 ~ 2020-02-20
    IIF 41 - Director → ME
    icon of calendar 2019-07-17 ~ 2019-10-24
    IIF 42 - Director → ME
  • 2
    icon of address Kitling Road Kitling Road, Knowsley Business Park, Prescot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,007 GBP2024-01-31
    Officer
    icon of calendar 2019-08-01 ~ 2024-05-07
    IIF 28 - Director → ME
  • 3
    icon of address 1st Floor Spitalfields House, Spitalfields House, Borehamwood, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,939,521 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-05-07
    IIF 43 - Director → ME
    icon of calendar 2015-01-07 ~ 2015-10-06
    IIF 49 - Secretary → ME
  • 4
    COMFORT CARE HOMES (BRYN ILLTYD) LIMITED - 2025-07-24
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,281,389 GBP2024-09-30
    Officer
    icon of calendar 2018-03-20 ~ 2018-03-28
    IIF 75 - Director → ME
    icon of calendar 2019-02-28 ~ 2020-01-23
    IIF 67 - Director → ME
    icon of calendar 2018-05-01 ~ 2019-02-26
    IIF 73 - Director → ME
  • 5
    icon of address C/o Rb Management Consultancy 1 Bromley Lane, Chislehurst Business Centre, Chislehurst, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-20 ~ 2020-11-27
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2020-12-01
    IIF 5 - Has significant influence or control OE
  • 6
    icon of address C/o Opus Restructuring Llp Evergreen House North, Grafton Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-30 ~ 2016-04-12
    IIF 45 - Director → ME
    icon of calendar 2015-11-05 ~ 2016-03-30
    IIF 46 - Director → ME
  • 7
    icon of address 29 Wood Street, Stratford Upon Avon, Warwickshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    597,596 GBP2024-09-30
    Officer
    icon of calendar 2018-03-20 ~ 2018-03-28
    IIF 74 - Director → ME
    icon of calendar 2018-05-01 ~ 2019-02-26
    IIF 79 - Director → ME
    icon of calendar 2019-05-30 ~ 2020-01-23
    IIF 80 - Director → ME
  • 8
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    975,305 GBP2020-11-30
    Officer
    icon of calendar 2018-05-01 ~ 2019-02-26
    IIF 76 - Director → ME
    icon of calendar 2018-03-20 ~ 2018-03-28
    IIF 71 - Director → ME
  • 9
    icon of address 41 Greek Street, Stockport, Cheshire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,360 GBP2017-05-31
    Officer
    icon of calendar 2017-04-27 ~ 2018-11-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ 2018-11-08
    IIF 23 - Has significant influence or control OE
  • 10
    COMFORT CARE HOMES (DANYGRAIG) LIMITED - 2025-02-20
    icon of address Danygraig Nursing Home, Quantock Drive, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,875,076 GBP2024-05-31
    Officer
    icon of calendar 2019-05-30 ~ 2020-01-23
    IIF 78 - Director → ME
    icon of calendar 2018-06-11 ~ 2019-02-26
    IIF 77 - Director → ME
  • 11
    icon of address 4385, 05529364 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    121,414 GBP2021-03-31
    Officer
    icon of calendar 2018-10-22 ~ 2019-12-15
    IIF 64 - Director → ME
  • 12
    icon of address Chislehurst Business Centre C/o Rb Management Consultancy, 1 Bromley Lane, Chislehurst, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2020-05-31
    Officer
    icon of calendar 2018-11-05 ~ 2021-07-10
    IIF 59 - Director → ME
  • 13
    icon of address C/o Maritime Hotel, Southwell Business Park, Portland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-01
    IIF 60 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,048,697 GBP2025-03-31
    Officer
    icon of calendar 2020-05-05 ~ 2020-12-05
    IIF 33 - Director → ME
  • 15
    icon of address Menzies Llp, 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,627,166 GBP2021-02-28
    Officer
    icon of calendar 2018-03-19 ~ 2018-03-28
    IIF 81 - Director → ME
  • 16
    icon of address 27 Byrom Street, Castlefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -152,011 GBP2020-04-28
    Officer
    icon of calendar 2015-04-13 ~ 2015-09-01
    IIF 47 - Director → ME
    icon of calendar 2015-04-13 ~ 2015-10-21
    IIF 54 - Secretary → ME
  • 17
    icon of address Nant Y Gaer Nursing Home Nant Y Gaer Road, Llay, Wrexham, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260,004 GBP2018-03-31
    Officer
    icon of calendar 2015-01-08 ~ 2017-04-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-18
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    972,165 GBP2020-08-31
    Officer
    icon of calendar 2018-05-01 ~ 2019-02-26
    IIF 72 - Director → ME
    icon of calendar 2018-03-20 ~ 2018-03-28
    IIF 82 - Director → ME
  • 19
    icon of address Tts Legal, 1-4 The Parade, Monarch Way, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -650,984 GBP2025-01-31
    Officer
    icon of calendar 2021-02-24 ~ 2022-05-20
    IIF 30 - Director → ME
  • 20
    icon of address Menzies Llp 5th Floor Hodge House, 114-116 St Mary Street, Cardiff
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,669,214 GBP2020-01-31
    Officer
    icon of calendar 2016-09-01 ~ 2018-12-13
    IIF 85 - Director → ME
  • 21
    LOMOND VENTURES EIGHTY FIVE LIMITED - 2001-01-09
    icon of address Grant Thornton Uk Llp 7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103,089 GBP2017-11-30
    Officer
    icon of calendar 2018-03-29 ~ 2018-05-18
    IIF 69 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.