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

Bains, Ravinder Singh

    Related profiles found in government register
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, AL5 2EJ, England

      IIF 1
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 2 IIF 3 IIF 4
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

      IIF 6 IIF 7
    • 06, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 8
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 9 IIF 10 IIF 11
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, England

      IIF 12
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 13 IIF 14
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

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

      IIF 16
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in United Kingdom

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

      IIF 17
    • 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 18
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 19
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 20
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 21
    • Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 22
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 23
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 24
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 25 IIF 26 IIF 27
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 28 IIF 29
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 30 IIF 31
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 32
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

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

      IIF 34
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 35
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 36
  • Bains, Ravinder Singh
    British 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 37
    • Unit 4 Pendeford Business Park, Wobaston Road, Pendeford, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 38
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 39
    • Unit 4, Pendeford Business Park, Sidestrand, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 40
  • 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 41
  • Bains, Ravinder Singh
    born in January 1967

    Resident in United Kingdom

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

      IIF 42
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 43
  • Bains, Ravinder Singh
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 44
  • 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 45
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in United Kingdom

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

      IIF 46 IIF 47
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, United Kingdom

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

      IIF 49
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 50 IIF 51 IIF 52
    • C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD

      IIF 55
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 56 IIF 57
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 58
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 59
    • Unit 6, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 60
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD

      IIF 61
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 62 IIF 63 IIF 64
    • Unit 9, Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 66
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 67
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 68
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 69
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 70
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 71
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 72
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 73
  • Bains, Ravinder Singh
    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 74
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 75 IIF 76 IIF 77
  • 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 78
    • Unit 4, Pendeford Business Park, First Floor, Wolverhampton, WV9 5HD, England

      IIF 79
    • Unit 4, Sidestrand, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 80 IIF 81
  • Bains, Rajinder Singh
    British director/secretary born in January 1970

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

      IIF 82
  • 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 83
  • Bains, Ravinder
    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 84
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 85
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 86
  • 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 87
  • 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 88
  • Bains, Ravinder Singh

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

      IIF 89
  • Bains, Rajinder Singh

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

      IIF 90
  • Bains, Ravinder

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

      IIF 91
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 92
child relation
Offspring entities and appointments
Active 39
  • 1
    ASTORIA FOODS LIMITED
    12392227
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2020-01-08 ~ now
    IIF 77 - Director → ME
  • 2
    BAINS & SONS INVESTMENTS LIMITED
    10594408
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Officer
    2017-02-01 ~ now
    IIF 4 - Director → ME
  • 3
    BASING CARE LIMITED
    - now 03283281
    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
    BRAMBLETON LTD
    04284820
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 30 - Director → ME
  • 5
    BRITCARE (UK) LIMITED
    09019969
    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 20 - Director → ME
    2014-05-01 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    CM COMMUNITY SERVICES LIMITED
    - now 05489877
    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 31 - Director → ME
  • 7
    CONTOLLO CAPITAL GROUP LTD
    - now 07842118
    CONTOLLO CARE GROUP LTD
    - 2020-12-24 07842118 08443142
    SEVA SUPPORTED LIVING LIMITED
    - 2020-12-16 07842118
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-11-10 ~ now
    IIF 14 - Director → ME
  • 8
    CONTOLLO CARE GROUP LTD
    - now 08443142 07842118
    SITA COMPLEX CARE LTD
    - 2024-10-30 08443142
    CONTOLLO CARE GROUP LTD
    - 2024-01-10 08443142 07842118
    FIVE RIVERS CARE GROUP LIMITED
    - 2020-12-24 08443142
    LIBERTY SUPPORT HOLDINGS LIMITED
    - 2020-07-15 08443142
    SEVASUPPORT HOLDINGS LIMITED
    - 2018-06-28 08443142
    SEVA SUPPORT (HOLDINGS) LTD
    - 2013-10-31 08443142
    SEVACARE (OLDHAM) LIMITED
    - 2013-05-14 08443142
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2013-03-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2022-02-11 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    DOMRISS CARE LIMITED
    08225185
    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 34 - Director → ME
  • 10
    DUNEDIN COMPLEX CARE LIMITED
    13847329
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -111,417 GBP2024-01-31
    Officer
    2024-11-01 ~ now
    IIF 8 - Director → ME
  • 11
    FIVE RIVERS CAPITAL LIMITED
    12616583
    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 15 - Director → ME
  • 12
    FIVE RIVERS EQUITY LIMITED
    - now 06829537 13436700
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED
    - 2022-02-02 06829537 09020006, 13528631
    SEVACARE HOLDINGS LIMITED
    - 2017-12-21 06829537 09020006
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    2009-02-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 13
    FIVE RIVERS GROUP LIMITED
    - now 07886603
    SEVAPROTECT LIMITED
    - 2016-09-21 07886603
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2011-12-19 ~ now
    IIF 12 - Director → ME
  • 14
    FIVE RIVERS PROMOTIONS LTD
    08432280
    5 St James Court, Islington Row Middleway, Birmingham, W Mids
    Dissolved Corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 41 - Director → ME
  • 15
    FIVE RIVERS VENTURES LIMITED
    - now 13436700
    FIVE RIVERS EQUITY LIMITED
    - 2022-02-02 13436700 06829537
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    908,577 GBP2023-12-30
    Officer
    2021-06-03 ~ now
    IIF 3 - Director → ME
  • 16
    GREEN STAG REAL ESTATE LIMITED
    16573287
    Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-07-10 ~ now
    IIF 1 - Director → ME
  • 17
    HOOLE ROAD LIMITED
    16657781
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-18 ~ now
    IIF 7 - Director → ME
  • 18
    INSPIRE & SUPPORT CHESHIRE LTD
    - now 06729942
    SPECIAL PEOPLE NORTH LIMITED
    - 2021-06-03 06729942
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,765 GBP2022-12-31
    Officer
    2021-05-21 ~ now
    IIF 44 - Director → ME
  • 19
    INSPIRE & SUPPORT LIMITED
    - now 11259143
    RISE SUPPORT SERVICES LIMITED
    - 2018-04-05 11259143
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-03-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
  • 20
    INSPIRE HEALTH AND SOCIAL CARE LIMITED
    12407264
    Unit 9-10 Pendeford Business Park, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 21
    KARNAIL ESTATES LIMITED
    09665306
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2015-07-01 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 22
    LIBERTY SUPPORT SERVICES LIMITED
    - now 07842105
    SEVASUPPORT LIMITED
    - 2016-04-29 07842105
    SEVA SUPPORT LIMITED
    - 2013-09-10 07842105
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Officer
    2011-11-10 ~ now
    IIF 13 - Director → ME
  • 23
    MEDI-GLOBAL RECRUITMENT LIMITED
    - now 09081082
    SEVASPIRIT LIMITED
    - 2015-10-29 09081082
    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 23 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    MERIDIAN CARE SERVICES LIMITED
    - now 10241931
    MERIDIAN HEALTH AND SOCIAL CARE LIMITED
    - 2020-08-19 10241931 06321196
    MERIDIAN HOMECARE LIMITED
    - 2019-05-29 10241931
    CARE CYMRU SERVICES LIMITED
    - 2016-10-12 10241931 04559246
    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 26 - Director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    PLATINUM HOMECARE SERVICES LIMITED
    10503471
    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 35 - Director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 26
    PPC GROUP LIMITED
    11207279
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Officer
    2018-02-15 ~ now
    IIF 76 - Director → ME
  • 27
    PROFESSIONAL GYM COMPANY LIMITED
    14018569
    C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-04-01 ~ now
    IIF 38 - Director → ME
  • 28
    PROFESSIONAL PIZZA COMPANY LIMITED
    - now 03393195
    EASYTALK PHONES LIMITED - 1998-08-10
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    2002-04-02 ~ now
    IIF 75 - Director → ME
  • 29
    RAVI BAINS CONSULTING LIMITED
    - now 15892900
    UPLAND CONSULTING LIMITED
    - 2024-09-09 15892900
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 2 - Director → ME
    2024-08-12 ~ now
    IIF 89 - Secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 30
    RED STAG HOMES LTD
    12419117
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-01-22 ~ now
    IIF 6 - Director → ME
  • 31
    ROMA (STAFFS) LLP
    OC327604
    C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 32
    SANFORD ESTATES LIMITED
    10980099
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    355,042 GBP2024-10-31
    Officer
    2019-10-01 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 33
    SEVA PERSONAL ASSISTANTS LIMITED
    09061252
    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 22 - Director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    SEVACARE HOLDINGS LIMITED
    - now 09020006 06829537
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED
    - 2017-12-21 09020006 06829537, 13528631
    GROSVENOR HOMECARE LIMITED
    - 2017-05-24 09020006
    SEVASTAFF LIMITED
    - 2016-08-16 09020006
    WHITE ROSE CARE COMPANY (UK) LIMITED
    - 2015-03-11 09020006
    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 21 - Director → ME
    2014-05-01 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    SEVAKIDS LIMITED
    - now 07842089
    SEVA KIDS LIMITED
    - 2013-09-10 07842089
    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 83 - Director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 36
    SEVATRADEMARK LLP
    OC371059
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 37
    SILVERDALE CARE SERVICES LIMITED
    - now 02899047
    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 24 - Director → ME
  • 38
    URBAN ROOT VENTURES LTD
    16379761
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 37 - Director → ME
  • 39
    YORHEALTH LIMITED
    - now 09768852
    YORHEALTH CLINICS LIMITED - 2015-11-19
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    146,795 GBP2019-06-30
    Officer
    2020-01-31 ~ now
    IIF 9 - Director → ME
Ceased 27
  • 1
    ACASA CARE LIMITED
    SC388208
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2024-12-31
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 17 - Director → ME
  • 2
    ACTIVE CARE (AYRSHIRE) LIMITED
    SC516411
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2024-12-31
    Officer
    2021-02-19 ~ 2021-12-03
    IIF 18 - Director → ME
  • 3
    ALLANDER HOMECARE LTD
    SC355440
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2024-12-31
    Officer
    2019-11-30 ~ 2021-12-03
    IIF 32 - Director → ME
  • 4
    AMANDI COMPANIONS LIMITED
    - now 11394537
    BALMORAL HEALTH AND SOCIAL CARE LIMITED
    - 2018-12-13 11394537
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2018-06-04 ~ 2021-12-03
    IIF 33 - Director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-04
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    ASTORIA FOODS LIMITED
    12392227
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    2020-01-08 ~ 2020-10-16
    IIF 78 - Has significant influence or control OE
  • 6
    BAINS & SONS INVESTMENTS LIMITED
    10594408
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Person with significant control
    2017-02-01 ~ 2022-08-11
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 7
    BALMORAL HOMECARE LTD
    - now SC290388
    BRAE`S HOMECARE LIMITED
    - 2019-01-10 SC290388
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    2018-10-05 ~ 2021-12-03
    IIF 25 - Director → ME
  • 8
    BASING CARE LIMITED
    - now 03283281
    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 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 61 - Has significant influence or control OE
  • 9
    BELMONT PIZZA LIMITED
    12867452
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,844 GBP2022-03-31
    Officer
    2020-09-09 ~ 2021-03-22
    IIF 40 - Director → ME
  • 10
    CARE CYMRU SERVICES LIMITED
    - now 04559246 10241931
    SEVACARE (CYMRU) LIMITED
    - 2016-10-12 04559246
    PROMPT CARE LIMITED
    - 2014-11-05 04559246
    2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2021-12-03
    IIF 27 - Director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 62 - Has significant influence or control OE
  • 11
    CONTOLLO CAPITAL GROUP LTD
    - now 07842118
    CONTOLLO CARE GROUP LTD
    - 2020-12-24 07842118 08443142
    SEVA SUPPORTED LIVING LIMITED
    - 2020-12-16 07842118
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-11-10 ~ 2022-08-11
    IIF 64 - Ownership of shares – 75% or more OE
  • 12
    CONTOLLO CARE GROUP LTD - now 07842118
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD
    - 2024-01-10 08443142 07842118
    FIVE RIVERS CARE GROUP LIMITED
    - 2020-12-24 08443142
    LIBERTY SUPPORT HOLDINGS LIMITED
    - 2020-07-15 08443142
    SEVASUPPORT HOLDINGS LIMITED
    - 2018-06-28 08443142
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    DOMRISS CARE LIMITED
    08225185
    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 71 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 71 - Has significant influence or control OE
  • 14
    FIVE RIVERS CAPITAL LIMITED
    12616583
    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 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 15
    FIVE RIVERS GROUP LIMITED
    - now 07886603
    SEVAPROTECT LIMITED - 2016-09-21
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2016-12-19 ~ 2022-08-11
    IIF 60 - Ownership of shares – 75% or more OE
  • 16
    HOOLE ROAD LIMITED
    16657781
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-08-18 ~ 2025-08-18
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 17
    INSPIRE & SUPPORT CHESHIRE LTD
    - now 06729942
    SPECIAL PEOPLE NORTH LIMITED
    - 2021-06-03 06729942
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    40,765 GBP2022-12-31
    Person with significant control
    2021-05-21 ~ 2022-12-16
    IIF 85 - Ownership of shares – 75% or more OE
  • 18
    LIBERTY SUPPORT SERVICES LIMITED
    - now 07842105
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Person with significant control
    2016-11-10 ~ 2025-09-15
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    MAYFAIR HOMECARE LIMITED
    - now 03633635
    ROBERTS CARE AGENCY LIMITED
    - 2016-08-12 03633635
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-03-21 ~ 2021-12-03
    IIF 28 - Director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-17
    IIF 67 - Has significant influence or control OE
    IIF 67 - Ownership of shares – 75% or more as a member of a firm OE
  • 20
    MERIDIAN HEALTH & SOCIAL CARE LIMITED
    - now 06321196 10241931
    SYNERGY HEALTH AND SOCIAL CARE LIMITED
    - 2020-09-04 06321196
    SYNERGY HOMECARE LIMITED
    - 2017-05-15 06321196
    ATTENTIVE HOMECARE LIMITED
    - 2017-01-04 06321196
    Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2015-12-07 ~ 2021-12-03
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 73 - Has significant influence or control OE
    IIF 73 - Ownership of shares – 75% or more as a member of a firm OE
  • 21
    NIKSON FOOD LIMITED
    08874767
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    426,106 GBP2022-03-31
    Officer
    2019-10-01 ~ 2021-03-22
    IIF 39 - Director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-01
    IIF 81 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 81 - Ownership of shares – More than 50% but less than 75% OE
    IIF 81 - Right to appoint or remove directors OE
  • 22
    PPC GROUP LIMITED
    11207279
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Person with significant control
    2018-02-15 ~ 2020-01-03
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PROFESSIONAL PIZZA COMPANY LIMITED
    - now 03393195
    EASYTALK PHONES LIMITED
    - 1998-08-10 03393195
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    1997-06-26 ~ 1998-10-19
    IIF 82 - Director → ME
    1997-06-26 ~ 1998-10-19
    IIF 90 - Secretary → ME
    Person with significant control
    2016-06-27 ~ 2020-05-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    RAINBOW SERVICES (UK) LIMITED
    SC354644
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    2019-05-24 ~ 2021-12-03
    IIF 29 - Director → ME
  • 25
    RED STAG HOMES LTD
    12419117
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    2020-01-22 ~ 2022-08-11
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 26
    SEVACARE (UK) LIMITED
    - now 03615347
    SEWA (ASIAN) CARE SERVICES LIMITED
    - 2001-07-13 03615347
    CRISTA SERVICES LIMITED
    - 1998-09-03 03615347
    Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 3 offsprings)
    Officer
    1998-08-25 ~ 2021-12-03
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 49 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 49 - Has significant influence or control OE
  • 27
    SILVERDALE CARE SERVICES LIMITED
    - now 02899047
    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 69 - Ownership of shares – 75% or more as a member of a firm OE

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.