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 Michael Robert Parish

    Related profiles found in government register
  • Mr Michael Robert Parish
    British born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Abbeygate Street, Bury St Edmunds, Suffolk, IP33 1LB, United Kingdom

      IIF 1
  • Parish, Michael Robert
    British ceo born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unity Schools Partnership Offices, Park Road, Haverhill, Suffolk, CB9 7YD, England

      IIF 2
  • Parish, Michael Robert
    British chairman born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Poolemead House, Watery Lane, Twerton, Bath, BA2 1RN, England

      IIF 3 IIF 4 IIF 5
    • icon of address Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 6
  • Parish, Michael Robert
    British company director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
  • Parish, Michael Robert
    British director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB

      IIF 68 IIF 69 IIF 70
    • icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex, CO4 9QB

      IIF 72 IIF 73
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, CO4 9QB, United Kingdom

      IIF 74
    • icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 75 IIF 76 IIF 77
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb

      IIF 95
    • icon of address Connaught House, 850 The Crescent, Colchester, Essex, CO4 9QB

      IIF 96 IIF 97 IIF 98
    • icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

      IIF 99 IIF 100 IIF 101
    • icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex, CO4 9QB

      IIF 104 IIF 105
    • icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, CO4 9QB

      IIF 106
    • icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex, CO4 9QB

      IIF 107 IIF 108 IIF 109
    • icon of address Leighton House, 33-37 Darkes Lane, Potters Bar, Hertfordshire, EN6 1BB

      IIF 110
    • icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, RG1 8BW, England

      IIF 111
    • icon of address Hurstwood Court, Laganwood House, New Hall Hey Road, Rossendale, Lancashire, BB4 6HR, United Kingdom

      IIF 112
    • icon of address Hurstwood Court, New Hall Hey Road, Rossendale, Lancashire, BB4 6HR, United Kingdom

      IIF 113 IIF 114
  • Parish, Michael Robert
    British non-executive director born in May 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Ash House, Breckland, Linford Wood West, Milton Keynes, MK14 6ET, England

      IIF 115
  • Parish, Michael Robert
    British director born in May 1959

    Registered addresses and corresponding companies
  • Parish, Michael Robert
    British chief executive born in May 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-11 ~ dissolved
    IIF 102 - Director → ME
  • 2
    ALTHEA PARK HOUSE (MARLOWE) LIMITED - 2004-05-27
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-05-17 ~ dissolved
    IIF 83 - Director → ME
  • 3
    WCI TECHNOLOGY LIMITED - 2006-05-05
    RADIOALOFT LIMITED - 2003-03-24
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 36 - Director → ME
  • 4
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ dissolved
    IIF 101 - Director → ME
  • 5
    BADGER HARMONI HEALTH LIMITED - 2009-09-21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 43 - Director → ME
  • 6
    UKSH SOUTH WEST LIMITED - 2013-05-22
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 15 - Director → ME
  • 7
    HARMONI CLINICAL SERVICES - 2014-05-01
    THAMESDOC - 2012-03-01
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 50 - Director → ME
  • 8
    HARMONI SURREY LIMITED - 2014-05-01
    THAMESDOC PLUS LIMITED - 2012-01-27
    DACORUM HARMONI HEALTHCARE LIMITED - 2009-09-17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 37 - Director → ME
  • 9
    HAVEN HEALTHCARE HOLDINGS LIMITED - 1999-05-28
    GOULDITAR NO. 199 LIMITED - 1992-03-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex Co49qb
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 95 - Director → ME
  • 10
    MERCURY HEALTH HOLDINGS LIMITED - 2008-02-05
    MERCURY HEALTH LIMITED - 2003-11-25
    TRIBAL MANAGED SERVICES LIMITED - 2003-02-28
    OVAL (1725) LIMITED - 2002-05-10
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 96 - Director → ME
  • 11
    MERCURY HEALTH LIMITED - 2008-02-05
    OVAL (1899) LIMITED - 2003-11-25
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 106 - Director → ME
  • 12
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ dissolved
    IIF 109 - Director → ME
  • 13
    MICHAEL WHEATLEY HOLDINGS LIMITED - 2012-08-02
    MWC NEWCO 1 LIMITED - 2010-11-25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 92 - Director → ME
  • 14
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 97 - Director → ME
  • 15
    MOBILITY PLUS LIMITED - 1995-12-29
    REASONACTION LIMITED - 1991-05-03
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-07-08 ~ dissolved
    IIF 81 - Director → ME
  • 16
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-11-05 ~ dissolved
    IIF 99 - Director → ME
  • 17
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 73 - Director → ME
  • 19
    HOUSECALL CARE LIMITED - 2009-01-16
    icon of address 30 New Street, Musselburgh, Midlothian
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 35 - Director → ME
  • 20
    WATSON GROUP HEALTHCARE LTD - 2013-04-29
    LIVING AMBITIONS LTD - 2007-06-28
    WATSON GROUP HEALTHCARE LIMITED - 2007-02-19
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-04 ~ dissolved
    IIF 16 - Director → ME
  • 21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-24 ~ dissolved
    IIF 87 - Director → ME
  • 22
    icon of address 59 Abbeygate Street, Bury St Edmunds, Suffolk, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    38,337 GBP2022-12-31
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 91 - Director → ME
  • 24
    icon of address 30 New Street, Musselburgh
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-02-29 ~ dissolved
    IIF 34 - Director → ME
  • 25
    icon of address Connaught House, 850 The Crescent, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-08 ~ dissolved
    IIF 98 - Director → ME
  • 26
    CARE UK AFROX HEALTHCARE LTD - 2004-10-06
    LONG COMPANIES 219 LIMITED - 2003-02-26
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-21 ~ dissolved
    IIF 71 - Director → ME
  • 27
    HAMSARD 3042 LIMITED - 2007-04-05
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    IIF 13 - Director → ME
  • 28
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ dissolved
    IIF 53 - Director → ME
  • 29
    CUAH (PLYMOUTH) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-09 ~ dissolved
    IIF 108 - Director → ME
  • 30
    CUAH (TRENT) LIMITED - 2005-05-18
    icon of address Connaught House, 850 The Crescent, Colchester Business Park, Colchester Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-18 ~ dissolved
    IIF 105 - Director → ME
  • 31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 17 - Director → ME
  • 32
    CARE PARTNERSHIPS (SOUTH WEST) LIMITED - 2014-04-30
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-05-15 ~ dissolved
    IIF 40 - Director → ME
  • 33
    CARE UK PRIMARY CARE LIMITED - 2015-07-16
    MERCURY HEALTH PRIMARY CARE LIMITED - 2008-02-05
    2012 ZONE LIMITED - 2005-11-04
    icon of address Connaught House, 850 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-04-19 ~ dissolved
    IIF 70 - Director → ME
  • 34
    CARE UK HEALTH CARE TOPCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ now
    IIF 54 - Director → ME
  • 35
    QUALITY CARE (HOMECARE SERVICES) LIMITED - 1999-12-24
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-12 ~ dissolved
    IIF 100 - Director → ME
  • 36
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-23 ~ dissolved
    IIF 107 - Director → ME
  • 37
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-27 ~ dissolved
    IIF 78 - Director → ME
  • 38
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-11 ~ dissolved
    IIF 94 - Director → ME
  • 39
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-08 ~ dissolved
    IIF 103 - Director → ME
  • 40
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 72 - Director → ME
  • 41
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-20 ~ dissolved
    IIF 10 - Director → ME
Ceased 82
  • 1
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-02-01 ~ 2024-09-30
    IIF 3 - Director → ME
  • 2
    WORLD CLASS INTERNATIONAL TECHNOLOGY LIMITED - 2003-01-03
    WORLD CLASS INTERNATIONAL LIMITED - 2006-05-22
    2GL COMPUTER SERVICES GROUP LIMITED - 2001-01-09
    HARMONI ITS LIMITED - 2007-10-17
    icon of address 1-2 Trinity Court Brunel Road, Totton, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,078,477 GBP2024-03-31
    Officer
    icon of calendar 2012-11-05 ~ 2016-02-18
    IIF 47 - Director → ME
  • 3
    RESTLINK LIMITED - 1997-09-19
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents, 42 offsprings)
    Equity (Company account)
    18,314,402 GBP2024-02-28
    Officer
    icon of calendar 2020-02-01 ~ 2024-09-30
    IIF 4 - Director → ME
  • 4
    UKSH PENINSULA LIMITED - 2013-05-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2019-10-31
    IIF 60 - Director → ME
  • 5
    SHEPTON MALLET TREATMENT CENTRE LIMITED - 2013-05-22
    SHEPTON MALLETT TREATMENT CENTRE LIMITED - 2004-07-19
    EVER 2349 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2019-10-31
    IIF 61 - Director → ME
  • 6
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-05-15 ~ 2019-10-31
    IIF 27 - Director → ME
  • 7
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 31 - Director → ME
  • 8
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 30 - Director → ME
  • 9
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2019-10-31
    IIF 48 - Director → ME
  • 10
    CARE UK SPV THREE LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 52 - Director → ME
  • 11
    LANEMILE LIMITED - 2024-07-31
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2019-10-31
    IIF 79 - Director → ME
  • 12
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 24 - Director → ME
  • 13
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-09-12 ~ 2019-10-31
    IIF 51 - Director → ME
  • 14
    HAVEN HEALTHCARE LIMITED - 1999-05-28
    PLUSCHANCE LIMITED - 1992-01-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2019-10-31
    IIF 89 - Director → ME
  • 15
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 38 - Director → ME
  • 16
    CARE UK HEALTH & SOCIAL CARE FINANCE LIMITED - 2020-10-29
    WARWICK 2 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ 2019-10-31
    IIF 8 - Director → ME
  • 17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-09 ~ 2019-10-31
    IIF 46 - Director → ME
  • 18
    CARE UK HEALTH & SOCIAL CARE HOLDINGS LIMITED - 2020-10-29
    WARWICK 1 LIMITED - 2010-05-27
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-05 ~ 2024-10-01
    IIF 11 - Director → ME
  • 19
    WARWICK 3 LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE NEWCO LIMITED - 2011-10-12
    CARE UK HEALTH & SOCIAL CARE INVESTMENTS LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ 2019-10-31
    IIF 12 - Director → ME
  • 20
    TUDORBARN LIMITED - 1982-11-11
    CARE UK PLC - 2010-04-27
    ANGLIA SECURE HOMES PLC - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2019-10-31
    IIF 75 - Director → ME
  • 21
    CARE UK HEALTH & SOCIAL CARE MIDCO LIMITED - 2020-10-29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-10 ~ 2019-10-31
    IIF 26 - Director → ME
  • 22
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 33 - Director → ME
  • 23
    CARE UK DUNDEE LIMITED - 2024-04-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-12 ~ 2019-10-31
    IIF 23 - Director → ME
  • 24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 42 - Director → ME
  • 25
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-10-31
    IIF 45 - Director → ME
  • 26
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 22 - Director → ME
  • 27
    CARE UK SPV FIVE LIMITED - 2020-07-08
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2019-10-31
    IIF 20 - Director → ME
  • 28
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-29 ~ 2019-10-31
    IIF 28 - Director → ME
  • 29
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-03-30 ~ 2019-10-31
    IIF 29 - Director → ME
  • 30
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-05 ~ 2019-10-31
    IIF 32 - Director → ME
  • 31
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2010-07-08
    WARWICK BIDCO LIMITED - 2010-05-27
    CARE UK HEALTH & SOCIAL CARE PLC - 2019-10-17
    CARE UK HEALTH & SOCIAL CARE LIMITED - 2020-10-29
    BRIDGEPOINT EUROPE IV BIDCO 4 LIMITED - 2010-02-18
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-27 ~ 2019-10-31
    IIF 9 - Director → ME
  • 32
    CARE UK SPV FOUR LIMITED - 2020-07-08
    CARE UK HOOK LIMITED - 2022-11-22
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2019-10-31
    IIF 25 - Director → ME
  • 33
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-19 ~ 2019-10-31
    IIF 18 - Director → ME
  • 34
    CARE UK CORSHAM LIMITED - 2023-05-16
    CARE UK SPV TWO LIMITED - 2020-04-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 19 - Director → ME
  • 35
    CARE UK SPV ONE LIMITED - 2019-10-24
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-13 ~ 2019-10-31
    IIF 21 - Director → ME
  • 36
    CARE UK FOSTER CARE LIMITED - 2011-01-13
    CARE UK NEUROLOGICAL SERVICES LIMITED - 2004-10-26
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-07-21 ~ 2010-12-13
    IIF 110 - Director → ME
  • 37
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2019-10-31
    IIF 82 - Director → ME
  • 38
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2019-10-31
    IIF 88 - Director → ME
  • 39
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-07-08 ~ 2019-10-31
    IIF 86 - Director → ME
  • 40
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (13 parents, 9 offsprings)
    Officer
    icon of calendar 1997-07-24 ~ 2000-12-31
    IIF 116 - Director → ME
  • 41
    EXEL TRUSTEES LIMITED - 2009-04-30
    N.F.C. TRUSTEES LIMITED - 2000-03-15
    icon of address Howard House, 40 - 64 St. Johns Street, Bedford, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2000-09-19 ~ 2001-01-01
    IIF 119 - Director → ME
  • 42
    icon of address Little Holland Hall Frinton Road, Holland-on-sea, Clacton-on-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,228,705 GBP2021-09-30
    Officer
    icon of calendar 2002-07-08 ~ 2019-10-31
    IIF 90 - Director → ME
  • 43
    EXEL PLC - 2000-07-26
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-12-08 ~ 2000-12-31
    IIF 122 - Director → ME
  • 44
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    OCEAN GROUP PLC - 2000-07-26
    EXEL PLC - 2006-12-11
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-05-03 ~ 2000-12-31
    IIF 117 - Director → ME
  • 45
    RAPID 7814 LIMITED - 1989-05-23
    STIMSON HOUSE SERVICES LIMITED - 2005-02-14
    INDEPENDENT FOSTERING AGENCY OF EAST KENT LIMITED - 1997-04-18
    icon of address 4th Floor, Parkview, 82 Oxford Road, Uxbridge, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-07 ~ 2010-12-13
    IIF 80 - Director → ME
  • 46
    icon of address Pimlico Academy, Lupus Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-14 ~ 2022-11-02
    IIF 6 - Director → ME
  • 47
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-01 ~ 2024-09-30
    IIF 5 - Director → ME
  • 48
    HOMEBRIDGE LIMITED - 2015-06-10
    LIVING AMBITIONS LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2001-11-05 ~ 2015-05-13
    IIF 104 - Director → ME
  • 49
    MILVERTON COURT SCHOOL LIMITED - 1990-11-19
    CORVEDALE HOLDINGS LIMITED - 2007-10-03
    CARE UK CHILDREN'S SERVICES LIMITED - 2011-03-18
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-26 ~ 2011-03-07
    IIF 112 - Director → ME
  • 50
    CARE SOLUTIONS LIMITED - 2010-09-20
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-11-05 ~ 2015-05-13
    IIF 85 - Director → ME
  • 51
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2015-05-29
    IIF 68 - Director → ME
  • 52
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2015-05-29
    IIF 77 - Director → ME
  • 53
    CARE UK MENTAL HEALTH PARTNERSHIPS LIMITED - 2015-06-01
    CARE UK - MENTAL HEALTH PARTNERSHIPS LIMITED - 1999-11-18
    PINEPET LIMITED - 1986-11-28
    ALFRED MCALPINE RETIREMENT HOMES (NORWOOD) LIMITED - 1988-11-09
    ANGLIA SECURE HOMES (NORWOOD) LIMITED - 1999-11-11
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2001-11-05 ~ 2015-06-01
    IIF 69 - Director → ME
  • 54
    icon of address Hawker House, 5-6 Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-04-19 ~ 2019-10-31
    IIF 62 - Director → ME
  • 55
    CARE UK HEALTH CARE BIDCO LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 56 - Director → ME
  • 56
    CARE UK COMMUNITY DIAGNOSTICS LIMITED - 2020-10-02
    CARE UK SPECIALIST MEDICAL IMAGING LIMITED - 2013-06-13
    S M I LIMITED - 2011-01-27
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -0 GBP2019-09-30
    Officer
    icon of calendar 2011-01-04 ~ 2019-10-31
    IIF 67 - Director → ME
  • 57
    CARE UK (H4H) LIMITED - 2020-10-02
    HARMONI FORHEALTH LTD - 2013-05-22
    FORHEALTH LIMITED - 2009-07-22
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-10-31
    IIF 41 - Director → ME
  • 58
    CARE UK (HIJ) LIMITED - 2016-12-12
    CARE UK HEALTH & REHABILITATION SERVICES LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 12 offsprings)
    Equity (Company account)
    25,000 GBP2019-09-30
    Officer
    icon of calendar 2016-11-28 ~ 2019-10-31
    IIF 64 - Director → ME
  • 59
    CARE UK HEALTHCARE HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    140,000 GBP2019-09-30
    Officer
    icon of calendar 2017-05-24 ~ 2019-10-31
    IIF 65 - Director → ME
  • 60
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 2002-07-08 ~ 2019-10-31
    IIF 76 - Director → ME
  • 61
    CARE UK PRACTICES LIMITED - 2020-10-02
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2019-09-30
    Officer
    icon of calendar 2011-06-14 ~ 2019-10-31
    IIF 66 - Director → ME
  • 62
    CARE UK HEALTH CARE MIDCO 1 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 55 - Director → ME
  • 63
    CARE UK HEALTH CARE MIDCO 2 LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-31
    IIF 57 - Director → ME
  • 64
    CARE UK SECRETARIES LIMITED - 2009-05-01
    CARE UK PHARMACY SERVICES LIMITED - 2020-11-25
    COMMUNITY PARTNERSHIPS LIMITED - 2007-09-11
    NOTEDRIVE LIMITED - 1991-01-29
    HAVEN CARE CENTRES LIMITED - 1997-10-20
    CARE UK SERVICES LIMITED - 2017-07-27
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2019-09-30
    Officer
    icon of calendar 2002-07-08 ~ 2019-10-31
    IIF 111 - Director → ME
  • 65
    CARE UK (PRIMARY CARE) LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,000 GBP2019-09-30
    Officer
    icon of calendar 2017-11-23 ~ 2019-10-31
    IIF 63 - Director → ME
  • 66
    CARE UK (UKSH) LIMITED - 2020-10-02
    UK SPECIALIST HOSPITALS LIMITED - 2013-05-22
    UK SPECIALITY HOSPITALS LIMITED - 2005-01-27
    EVER 2348 LIMITED - 2004-04-29
    icon of address Hawker House 5-6 Napier Court, Napier Road, Reading, Berkshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2018-09-30
    Officer
    icon of calendar 2013-02-20 ~ 2019-10-31
    IIF 58 - Director → ME
  • 67
    HWH GROUP LIMITED - 2014-06-19
    CARE UK (URGENT CARE) HOLDINGS LIMITED - 2020-10-02
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-10-31
    IIF 49 - Director → ME
  • 68
    HARMONI CPO LIMITED - 2006-06-14
    CARE UK (URGENT CARE) LIMITED - 2020-10-02
    CARE 24 GROUP LIMITED - 2005-03-18
    HARMONI HS LTD - 2014-05-01
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -13,000 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-10-31
    IIF 14 - Director → ME
  • 69
    FOOTCO 6 LIMITED - 2021-05-26
    icon of address 1st Floor, Ash House Breckland, Linford Wood West, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-07 ~ 2023-11-28
    IIF 115 - Director → ME
  • 70
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2011-03-07
    IIF 114 - Director → ME
  • 71
    RECOVERY AND REHABILITATION PARTNERSHIP LIMITED - 2016-01-04
    icon of address Swandean, Arundel Road, Worthing, West Sussex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ 2012-12-21
    IIF 44 - Director → ME
  • 72
    icon of address Maybrook House, Second Floor, Queensway, Halesowen, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-26 ~ 2011-03-07
    IIF 113 - Director → ME
  • 73
    SHEPTON MALLETT HEALTH PARTNERSHIP LIMITED - 2016-05-28
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (9 parents)
    Turnover/Revenue (Company account)
    13,000 GBP2018-10-01 ~ 2019-09-30
    Officer
    icon of calendar 2016-03-21 ~ 2019-10-31
    IIF 74 - Director → ME
  • 74
    TAKE CARE NOW LIMITED - 2010-04-15
    BIDEAWHILE 423 LIMITED - 2003-12-10
    icon of address C/o Cork Gully Llp, 40 Villiers Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2012-11-05 ~ 2019-10-31
    IIF 59 - Director → ME
  • 75
    WHITWOOD CARE LIMITED - 2012-10-12
    MICHAEL WHEATLEY (CONSTRUCTION) LIMITED - 2011-08-10
    icon of address 4 Carlton Court, Brown Lane West, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-10
    IIF 93 - Director → ME
  • 76
    THE NFC FOUNDATION - 2000-02-22
    MINESTATUS LIMITED - 1988-07-29
    icon of address 2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2000-12-31
    IIF 120 - Director → ME
  • 77
    icon of address Nhs Confederation, 2nd Floor, 18 Smith Square, London, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2010-01-28 ~ 2015-04-17
    IIF 123 - Director → ME
  • 78
    icon of address 50 Broadway, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-28 ~ 2015-01-26
    IIF 124 - Director → ME
  • 79
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-09-29 ~ 2000-12-31
    IIF 121 - Director → ME
  • 80
    SAMUEL WARD ACADEMY TRUST - 2018-06-19
    SAMUEL WARD - 2013-05-30
    icon of address Unity Schools Partnership Offices Unit B, Homefield Road, Haverhill, Suffolk, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-14 ~ 2020-02-29
    IIF 2 - Director → ME
  • 81
    ADDSECURE SMART TRANSPORT UK LTD - 2025-05-01
    OVAL (1404) LIMITED - 1999-08-23
    ISOTRAK LIMITED - 2021-08-23
    icon of address 36 Queensbridge, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-11-20 ~ 2000-12-22
    IIF 118 - Director → ME
  • 82
    MERCURY HEALTH DTC (1) LIMITED - 2008-01-30
    CARE UK HEALTHCARE (SOUTHEAST) LIMITED - 2020-10-29
    OVAL (1890) LIMITED - 2003-10-06
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar 2007-04-19 ~ 2019-10-31
    IIF 84 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.