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 Robin Scott Forster

    Related profiles found in government register
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 28 Park Place, West Yorkshire, Leeds, LS1 2SP, United Kingdom

      IIF 1
    • icon of address Griffins, Suite 011 Unit 2, 9a Wycliffe Road, Northampton, NN1 5JF

      IIF 2
    • icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 3
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09018344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 09187318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • icon of address 09346762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • icon of address K3 K Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England

      IIF 7 IIF 8 IIF 9
    • icon of address 28, Park Place, Leeds, LS1 2SP, England

      IIF 10 IIF 11
    • icon of address St James House No 28, Park Place, Leeds, LS1 2SP, England

      IIF 12
    • icon of address Griffins, Suite 011 Unit 2, 9a Wycliffe Road, Northampton, NN1 5JF

      IIF 13
    • icon of address 2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 14
    • icon of address 4 North And South Suite 2nd Floor, No 4 Warehouse Canal Basin, Sowerby Bridge, HX6 2AG, England

      IIF 15
    • icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 16
    • icon of address 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 17 IIF 18
    • icon of address 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 19
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 20
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Griffins, Suite 011 Unit 2, 9a Wycliffe Road, Northampton, NN1 5JF

      IIF 21
    • icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 22
  • Mr Robin Scott Forster
    British born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 09426533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
  • Forster, Robin Scott
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Forster, Robin Scott
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St. James House, 28 Park Place, Leeds, LS1 2SP, England

      IIF 34 IIF 35 IIF 36
    • icon of address Griffins,suite 011 Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 38
    • icon of address 2nd Floor, 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 39
  • Forster, Robin Scott
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, England

      IIF 40
    • icon of address K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England

      IIF 41
    • icon of address 2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 42 IIF 43 IIF 44
    • icon of address 2nd Floor, No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 46
    • icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 51
    • icon of address North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 52 IIF 53 IIF 54
  • Forster, Robin Scott
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 55
    • icon of address 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 56 IIF 57
  • Forster, Robin Scott
    British managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61b, 61b Listerhills Road, Bradford, West Yorkshire, BD7 1HZ, England

      IIF 58
    • icon of address 09018344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 09346762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 09426533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England

      IIF 62 IIF 63
    • icon of address Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 64
    • icon of address 2nd, Floor No 4 Warehouse, 2nd Floor No 4 Warehouse Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 65
    • icon of address 4, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 66
    • icon of address 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 67
    • icon of address 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address The Warehouse, 4, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 72
  • Forster, Robin Scott
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 73
  • Forster, Robin Scott
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 74
    • icon of address Griffins, Suite 011 Unit 2, 9a Wycliffe Road, Northampton, NN1 5JF

      IIF 75
  • Forster, Robin Scott
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor No 4 Warehouse North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 76
    • icon of address 2nd, Floor No 4 Warehouse, North & South Suite Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 77
    • icon of address 110, Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 78
  • Forster, Robin Scott
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Forster, Robin Scott
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09187318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Forster, Robin Scott
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address North And South Suite, 2nd Floor, No 4 Warehouse, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 98
  • Forster, Robin Scott

    Registered addresses and corresponding companies
    • icon of address 5, St. Davids Close, Pantasaph, Holywell, CH8 8RE, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 40
  • 1
    MBI NUMBER ONE HOME LIMITED - 2015-05-08
    MBI BIRCHLEY HALL LIMITED - 2018-04-11
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    -32,806 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address St James House 28 Park Place, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    MBI DOWNSHAW LODGE LIMITED - 2018-04-11
    MBI CARE HOME NUMBER ONE LIMITED - 2015-11-19
    icon of address 28 Park Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -40,941 GBP2017-03-31
    Officer
    icon of calendar 2015-05-28 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 92 - Director → ME
  • 6
    icon of address North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -181,534 GBP2015-11-30
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 52 - Director → ME
  • 7
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-19 ~ dissolved
    IIF 88 - Director → ME
  • 9
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 82 - Director → ME
  • 10
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-07 ~ dissolved
    IIF 83 - Director → ME
  • 11
    icon of address The Warehouse, 4, The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,004,272 GBP2016-03-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address 2nd Floor No 4 Warehouse North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,491 GBP2015-09-30
    Officer
    icon of calendar 2011-09-22 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 70 - Director → ME
  • 15
    icon of address 4385, 09346762 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -105,453 GBP2017-12-31
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-09 ~ dissolved
    IIF 86 - Director → ME
  • 17
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 68 - Director → ME
  • 18
    icon of address The Warehouse, 4, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-02 ~ dissolved
    IIF 95 - Director → ME
  • 19
    QUALIA CARE LIMITED - 2016-03-08
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-21 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Has significant influence or control over the trustees of a trustOE
    IIF 20 - Has significant influence or controlOE
  • 20
    icon of address North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 54 - Director → ME
  • 21
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 94 - Director → ME
  • 22
    MBI MORVERN LIMITED - 2014-11-19
    icon of address 4385, 09187318 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,897 GBP2016-03-31
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 44 - Director → ME
  • 24
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF 91 - Director → ME
  • 25
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-15 ~ dissolved
    IIF 89 - Director → ME
  • 26
    SALES DIRECT (YORKSHIRE) LIMITED - 2014-11-19
    icon of address 2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 65 - Director → ME
  • 27
    MBI MAPLE COURT LIMITED - 2014-07-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    13,871 GBP2018-04-01
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    MBI SOCIAL CARE NUMBER ONE LIMITED - 2015-11-19
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 29
    MBI CARE HOME MANAGEMENT LIMITED - 2015-03-25
    icon of address 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,964,200 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 4 The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 66 - Director → ME
  • 31
    icon of address 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,634,760 GBP2016-03-31
    Officer
    icon of calendar 2014-07-01 ~ now
    IIF 46 - Director → ME
  • 32
    icon of address North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 53 - Director → ME
  • 33
    MBI OAKESWAY LIMITED - 2018-11-16
    MBI OAKSWAY LIMITED - 2015-09-08
    icon of address 28 Park Place, Leeds, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -98,819 GBP2017-09-30
    Officer
    icon of calendar 2015-09-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    icon of address Griffins Suite 011 Unit 2, 9a Wycliffe Road, Northampton
    In Administration Corporate (1 parent, 14 offsprings)
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 35
    icon of address Griffins Suite 011 Unit 2, 9a Wycliffe Road, Northampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,016,862 GBP2019-03-29
    Officer
    icon of calendar 2016-03-22 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 36
    QUALIA CARE SOLUTIONS LIMITED - 2017-03-30
    LUPFAW 436 LIMITED - 2016-12-09
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    114,540 GBP2020-11-30
    Officer
    icon of calendar 2016-12-16 ~ now
    IIF 39 - Director → ME
  • 37
    icon of address Griffins Suite 011 Unit 2, 9a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    480,826 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 38
    LUPFAW 444 LIMITED - 2017-02-22
    icon of address Griffins,suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -154 GBP2019-02-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 38 - Director → ME
  • 39
    icon of address 4 The Wharf, Halifax, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 79 - Director → ME
  • 40
    icon of address 2nd Floor No 4 Warehouse, North & South Suite Canal Basin, Sowerby Bridge, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-04 ~ dissolved
    IIF 77 - Director → ME
Ceased 44
  • 1
    MBI HERITAGE HOTEL LIMITED - 2016-09-05
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,098,045 GBP2016-01-31
    Officer
    icon of calendar 2015-05-01 ~ 2016-01-02
    IIF 69 - Director → ME
  • 2
    MBI NUMBER ONE HOME LIMITED - 2015-05-08
    MBI BIRCHLEY HALL LIMITED - 2018-04-11
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    -32,806 GBP2018-03-31
    Officer
    icon of calendar 2015-05-01 ~ 2024-08-16
    IIF 61 - Director → ME
  • 3
    icon of address 8 Nanhurst Park House, Elmbridge Road, Cranleigh, Surrey, England
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2012-09-14 ~ 2012-10-23
    IIF 78 - Director → ME
  • 4
    MBI CAER RHUN HALL LIMITED - 2016-02-11
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,170,287 GBP2016-08-31
    Officer
    icon of calendar 2015-08-20 ~ 2016-01-02
    IIF 84 - Director → ME
  • 5
    MBI CAMPUS 2 STUDENT MANAGEMENT LIMITED - 2016-09-05
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-22 ~ 2016-01-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-08-16
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MBI DEVELOPMENTS LIMITED - 2014-01-27
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -892,096 GBP2018-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2016-01-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2016-08-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MBI ROOM 36 LIMITED - 2016-02-24
    ROOM 36 LIMITED - 2016-09-14
    FABRIC APART HOTEL LIMITED - 2016-09-16
    icon of address 61b Listerhills Road, Bradford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -110,285 GBP2016-05-31
    Officer
    icon of calendar 2015-05-13 ~ 2016-01-02
    IIF 56 - Director → ME
  • 8
    MBI HOTEL LIMITED - 2015-09-08
    MBI HOTELS LIMITED - 2016-02-02
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -27,513 GBP2017-03-31
    Officer
    icon of calendar 2015-05-13 ~ 2015-11-11
    IIF 57 - Director → ME
  • 9
    IDEAL STUDENT MANAGEMENT LIMITED - 2017-09-08
    MBI STUDENT MANAGEMENT LIMITED - 2016-02-09
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,168 GBP2016-06-30
    Officer
    icon of calendar 2015-01-15 ~ 2016-06-01
    IIF 58 - Director → ME
  • 10
    MBI LLANDUDNO BAY HOTEL & SPA LIMITED - 2016-09-05
    icon of address C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,856,931 GBP2016-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2016-01-02
    IIF 41 - Director → ME
  • 11
    icon of address C/o Duff And Phelps Ltd, The Chancery 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,782,814 GBP2016-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-07-25
    IIF 42 - Director → ME
  • 12
    icon of address 2nd Floor No 4 Warehouse North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,491 GBP2015-09-30
    Officer
    icon of calendar 2011-09-22 ~ 2012-12-17
    IIF 99 - Secretary → ME
  • 13
    MBI HAWTHORNE CARE LIMITED - 2015-01-16
    icon of address C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -830,239 GBP2016-06-30
    Officer
    icon of calendar 2014-07-01 ~ 2016-02-28
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-10
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-01 ~ 2015-01-15
    IIF 43 - Director → ME
  • 15
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2016-01-02
    IIF 67 - Director → ME
  • 16
    icon of address Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ 2016-01-02
    IIF 62 - Director → ME
  • 17
    MBI MORVERN LIMITED - 2014-11-19
    icon of address 4385, 09187318 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,897 GBP2016-03-31
    Officer
    icon of calendar 2015-01-15 ~ 2016-01-02
    IIF 71 - Director → ME
  • 18
    MBI MAPLE COURT LIMITED - 2014-07-08
    icon of address Griffins Tavistock House North, Tavistock Square, London, London
    Active Corporate (3 parents)
    Equity (Company account)
    13,871 GBP2018-04-01
    Officer
    icon of calendar 2015-01-15 ~ 2024-08-16
    IIF 59 - Director → ME
  • 19
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,683 GBP2016-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2016-07-25
    IIF 45 - Director → ME
  • 20
    MBI SOCIAL CARE NUMBER ONE LIMITED - 2015-05-06
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    MBI CARE HOME MANAGEMENT CLIFTON MOORE LIMITED - 2015-05-07
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-11-01
    IIF 48 - Director → ME
  • 22
    MBI CARE HOME MANAGEMENT HAWTHORNE LIMITED - 2015-01-16
    MBI CARE HOME MANAGEMENT HAWTHORN LIMITED - 2015-05-06
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-11-01
    IIF 51 - Director → ME
  • 23
    MBI CARE HOME MANAGEMENT MORVERN LIMITED - 2014-11-19
    MBI CARE HOME MANAGEMENT LYNWOOD LIMITED - 2015-05-07
    icon of address 4 Warehouse The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    MBI CARE HOME MANAGEMENT SANDYCROFT LIMITED - 2015-05-06
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110,192 GBP2017-03-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-10-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    MBI CARE HOME MANAGEMENT SMITHY BRIDGE LIMITED - 2015-05-07
    icon of address 4 Warehouse The Wharf, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-01 ~ 2014-11-01
    IIF 50 - Director → ME
  • 26
    MBI CARE HOME MANAGEMENT WALSDEN LIMITED - 2015-05-06
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-01 ~ 2014-11-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 27 - Director → ME
  • 28
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 29 - Director → ME
  • 29
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 28 - Director → ME
  • 30
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 32 - Director → ME
  • 31
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 31 - Director → ME
  • 32
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 26 - Director → ME
  • 33
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 25 - Director → ME
  • 34
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 36 - Director → ME
  • 35
    icon of address Griffins, Tavistock House North Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 35 - Director → ME
  • 36
    icon of address C/o Va,entine & Co Galley House, Moon Lane, Barnet, E
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 37 - Director → ME
  • 37
    icon of address Tavistock House North, Tavistock Square, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 24 - Director → ME
  • 38
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 30 - Director → ME
  • 39
    icon of address Tavistock House North, Tavistock Square, London, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-08 ~ 2022-09-07
    IIF 34 - Director → ME
  • 40
    icon of address Griffins Suite 011 Unit 2, 9a Wycliffe Road, Northampton
    In Administration Corporate (3 parents)
    Equity (Company account)
    480,826 GBP2020-03-31
    Officer
    icon of calendar 2016-08-01 ~ 2016-08-02
    IIF 98 - Director → ME
    icon of calendar 2016-08-01 ~ 2022-09-21
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ 2019-06-11
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 41
    MBI QUEENS HOTEL LIMITED - 2016-04-22
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,956,927 GBP2016-08-31
    Officer
    icon of calendar 2015-08-06 ~ 2016-01-02
    IIF 96 - Director → ME
  • 42
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-10-25
    IIF 85 - Director → ME
  • 43
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-10-25
    IIF 87 - Director → ME
  • 44
    icon of address 4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-05 ~ 2016-10-25
    IIF 90 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.