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

Baker, Graham

    Related profiles found in government register
  • Baker, Graham
    British chair person born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 1
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 2 IIF 3 IIF 4
    • icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 8 IIF 9 IIF 10
    • icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England, CV3 4FJ

      IIF 11 IIF 12
    • icon of address Three Siskin Drive, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 13
    • icon of address Whitefriars Street, Whitefriars Street, London, EC4Y 8JJ, England

      IIF 14
    • icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 15
    • icon of address Bay Trees, Dark Lane, Tiddington, Stratford-upon-avon, CV37 7AD, England

      IIF 16
  • Baker, Graham
    British chair person/non-exec director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 17
  • Baker, Graham
    British chairman born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 18
    • icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, GL2 9PG, England

      IIF 19
    • icon of address Boldings Academy, Dorking Road, Warnham, Horsham, West Sussex, RH12 3RZ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 4, Lonsdale Road, London, NW6 6RD, England

      IIF 23
    • icon of address 5, Albany Courtyard, London, W1J 0HF, England

      IIF 24 IIF 25
    • icon of address Gospel Oak Cottage, Gospel Oak Lane, Pathlow, Stratford-upon-avon, CV37 0JA, England

      IIF 26
  • Baker, Graham
    British chairman/non exec director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 27
  • Baker, Graham
    British chartered accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Graham
    British chief excutive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Gate House, Alcester Heath, Alcester, B49 5JG, England

      IIF 38
  • Baker, Graham
    British chief executive born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Graham
    British chief executive officer born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Baker, Graham
    British company director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Trees, 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AD, England

      IIF 52
  • Baker, Graham
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Turnpike Gate House, Alcester Heath, Alcester, B49 5JG, England

      IIF 53 IIF 54 IIF 55
    • icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG, England

      IIF 57
    • icon of address Langstone Gate, Solent Road, Havant, PO9 1TR, England

      IIF 58
    • icon of address 6, Stratton Street, London, W1J 8LD, England

      IIF 59
    • icon of address 237 Tythe Barn Lane, Dickens Heath, Solihull, B90 1PF

      IIF 60
    • icon of address 4, Dark Lane, Tiddington, Stratford-upon-avon, CV37 7AD, England

      IIF 61
  • Baker, Graham
    British chartered accountant born in July 1961

    Registered addresses and corresponding companies
  • Baker, Graham
    British director born in July 1961

    Registered addresses and corresponding companies
    • icon of address 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 65
  • Baker, Graham
    British finance director born in July 1961

    Registered addresses and corresponding companies
  • Baker, Graham
    British chartered accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG, United Kingdom

      IIF 71 IIF 72
  • Baker, Graham
    British company director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Bolton Road, Atherton, Manchester, M46 9LF, England

      IIF 73
  • Baker, Graham
    British director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Graham Baker
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay Trees, 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AD, England

      IIF 79
  • Baker, Graham
    British

    Registered addresses and corresponding companies
    • icon of address 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 80
  • Baker, Graham
    British chartered accountant

    Registered addresses and corresponding companies
  • Baker, Graham
    British director

    Registered addresses and corresponding companies
    • icon of address 237 Tythe Barn Lane, Dickens Heath, Solihull, B90 1PF

      IIF 84
  • Baker, Graham
    British finance director

    Registered addresses and corresponding companies
    • icon of address 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 85 IIF 86
  • Baker, Graham
    British sound hire

    Registered addresses and corresponding companies
    • icon of address 1187b Finchley Road, London, NW11 0AA

      IIF 87
  • Baker, Graham
    British chair person born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number Three, Siskin Drive, Middlemarch Business Park, Coventry, CV3 4FJ, England

      IIF 88
  • Baker, Graham
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1187b, Finchley Road, London, NW11 0AA, England

      IIF 89 IIF 90
  • Baker, Graham
    British sound and lighting consultant born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1187b, Finchley Road, London, NW11 0AA, United Kingdom

      IIF 91
  • Baker, Graham
    British sound and lighting engineer born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1187b Finchley Road, London, NW11 0AA

      IIF 92
  • Baker, Graham
    British sound hire born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1187b, Finchley Road, London, NW11 0AA

      IIF 93
  • Baker, Graham
    Brisitsh chartered accountant born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire, B49 5JG

      IIF 94
  • Baker, Neil Graham
    British analyst born in September 1961

    Registered addresses and corresponding companies
    • icon of address Wykehams Barn Fairmans Lane, Brenchley, Tonbridge, Kent, TN12 7AD

      IIF 95
  • Baker, Benjamin Graham, Dr
    British doctor born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 96
  • Baker, Neil Graham
    born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lansdowne House, 57 Berkeley Square, London, W1J 6ER

      IIF 97
    • icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, RG1 1NB, United Kingdom

      IIF 98
    • icon of address 4th Floor, Reading Bridge House, George Street, Reading, RG1 8LS, England

      IIF 99
  • Baker, Graham

    Registered addresses and corresponding companies
    • icon of address 26 Hazelhurst Road, Kings Heath, Birmingham, West Midlands, B14 7PJ

      IIF 100 IIF 101 IIF 102
    • icon of address Bay Trees, 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, CV37 7AD, England

      IIF 103
  • Dr Benjamin Graham Baker
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 104
  • Baker, Benjamin Graham
    British doctor born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 12, Poplars Court, Lenton Lane, Nottingham, NG7 2RR, United Kingdom

      IIF 105
  • Mr Graham Baker
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW, England

      IIF 106 IIF 107 IIF 108
    • icon of address 1187b, Finchley Road, London, NW11 0AA, England

      IIF 109
    • icon of address 1187b, Finchley Road, London, NW11 0AA, United Kingdom

      IIF 110
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-03 ~ dissolved
    IIF 85 - Secretary → ME
  • 2
    icon of address Pricewaterhousecoopers, 1 Kingsway, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-21 ~ dissolved
    IIF 86 - Secretary → ME
  • 3
    icon of address Unit 13, Twigworth Court Business Centre, Tewkesbury Road, Gloucester, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 19 - Director → ME
  • 4
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 36 - Director → ME
  • 5
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 35 - Director → ME
  • 6
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    198,000 GBP2022-07-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 146 Bolton Road, Atherton, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,512,985 GBP2024-03-31
    Officer
    icon of calendar 2022-05-01 ~ now
    IIF 26 - Director → ME
  • 8
    ICA (RESIDENTIAL) LIMITED - 2005-11-21
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    404,490 GBP2022-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 14 - Director → ME
  • 9
    icon of address 3 Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1,579,731 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    -664,999 GBP2019-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 88 - Director → ME
  • 11
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    2,429,457 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address 1187b Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    62,384 GBP2024-03-31
    Officer
    icon of calendar 2021-08-06 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 13
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    300,199 GBP2022-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,330,234 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 4 - Director → ME
  • 15
    icon of address Bay Trees 4 Dark Lane, Tiddington, Stratford-upon-avon, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,134 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 52 - Director → ME
    icon of calendar 2020-03-10 ~ now
    IIF 103 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    BIDEAWHILE 708 LIMITED - 2013-10-16
    icon of address Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    638,489 GBP2022-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 76 - Director → ME
  • 18
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    308,550 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 74 - Director → ME
  • 19
    icon of address Skerrington Farmhouse, Glaisnock Road, Cumnock, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -193,011 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 75 - Director → ME
  • 20
    L H RECRUITMENT LIMITED - 2006-04-26
    HAMPSEY RECRUITMENT LTD - 2003-10-01
    icon of address Three Siskin Drive Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents)
    Equity (Company account)
    743,983 GBP2021-03-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 13 - Director → ME
  • 21
    icon of address 146 Bolton Road, Atherton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,047,843 GBP2024-03-31
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 73 - Director → ME
  • 22
    NEWSMITH LLP - 2015-06-02
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (29 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 99 - LLP Member → ME
  • 23
    NSCP LLP
    - now
    NEWSMITH CAPITAL PARTNERS LLP - 2012-04-04
    icon of address 4th Floor Phoenix House, 1 Station Hill, Reading, Berkshire, United Kingdom
    Active Corporate (42 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 98 - LLP Member → ME
  • 24
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-15 ~ dissolved
    IIF 37 - Director → ME
  • 25
    icon of address 13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 96 - Director → ME
  • 26
    icon of address 13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address 6 Stratton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -868,502 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 77 - Director → ME
  • 28
    icon of address 6 Stratton Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -514,507 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 78 - Director → ME
  • 29
    icon of address 6 Stratton Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -558,275 GBP2024-10-31
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 59 - Director → ME
  • 30
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,947,746 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 5 - Director → ME
  • 31
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    9,152,920 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 27 - Director → ME
  • 32
    icon of address Number Three Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,795,961 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 17 - Director → ME
  • 33
    ANGLADE LIMITED - 2011-02-11
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -216,855 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 22 - Director → ME
  • 34
    ANDREW FREDERICK CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    18,036,028 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 12 - Director → ME
  • 35
    AUTISM NORTH LTD - 2013-01-31
    GLENPATH HOLDINGS LIMITED - 2003-01-16
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents)
    Equity (Company account)
    21,627,333 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 11 - Director → ME
  • 36
    icon of address Swanton Care & Community Limited, Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 15 - Director → ME
  • 37
    GLENPATH HOLDINGS LTD - 2013-04-04
    AUTISM NORTH LIMITED - 2003-01-16
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    22,321,110 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 10 - Director → ME
  • 38
    MAESTEILO CARE HOMES LIMITED - 2013-01-31
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    17,847,471 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 8 - Director → ME
  • 39
    SOUTHFIELD HOUSE CARE SERVICES LTD. - 2013-03-13
    icon of address Southfield House, Slamannan, Falkirk
    Active Corporate (8 parents)
    Equity (Company account)
    6,022,571 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 16 - Director → ME
  • 40
    SWANTON HEALTH & COMMUNITY LIMITED - 2006-06-07
    icon of address Swanton Care & Community Limited Number Three, Siskin Drive, Middlemarch Business Park, Coventry, England
    Active Corporate (9 parents, 17 offsprings)
    Equity (Company account)
    -73,088,323 GBP2023-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 9 - Director → ME
  • 41
    icon of address New Barn School Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,376,080 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 21 - Director → ME
  • 42
    icon of address Grasmere House Rapkyns Village, Guildford Road, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (5 parents)
    Equity (Company account)
    -6,378 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ now
    IIF 20 - Director → ME
  • 43
    icon of address Tredomen Innovation & Technology Centre, Tredomen Business Park, Hengoed, Wales
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    5,538,179 GBP2020-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 7 - Director → ME
  • 44
    HENTON HOUSE NURSING LIMITED - 1997-03-21
    MAYREEF LIMITED - 1986-10-09
    icon of address Clareville Hse 26 Oxendon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-01-31 ~ dissolved
    IIF 66 - Director → ME
  • 45
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-24 ~ dissolved
    IIF 94 - Director → ME
Ceased 50
  • 1
    OPTIONS CENTRAL SERVICES LIMITED - 2023-07-28
    SERVICE OPTIONS ACQUISITION COMPANY LIMITED - 2009-06-29
    SERVICE OPTIONS ACQUISITION COMPANY LIMITED - 2009-06-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2020-01-31
    IIF 42 - Director → ME
  • 2
    HILLCREST CARE SERVICES LTD - 2022-01-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 46 - Director → ME
  • 3
    icon of address Turnpike Gate House, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-03 ~ 1998-07-10
    IIF 67 - Director → ME
  • 4
    icon of address Pricewaterhousecoopers, 1 Kingsway, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-01-21 ~ 1998-07-10
    IIF 70 - Director → ME
  • 5
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    609,422 GBP2023-12-31
    Officer
    icon of calendar 2014-03-17 ~ 2020-08-19
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Right to appoint or remove directors OE
  • 6
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-18 ~ 1996-12-16
    IIF 64 - Director → ME
    icon of calendar 1995-12-18 ~ 1996-12-16
    IIF 83 - Secretary → ME
  • 7
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-10-17 ~ 1996-12-16
    IIF 63 - Director → ME
    icon of calendar 1994-10-17 ~ 1996-12-16
    IIF 82 - Secretary → ME
  • 8
    INTERCEDE 2469 LIMITED - 2013-05-07
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2020-01-31
    IIF 57 - Director → ME
  • 9
    130 CAT HILL LIMITED - 2013-08-19
    SECURE SERVICES (GB) LTD - 2012-09-10
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    152,525 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-23
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Unit 5 Church Farm Business Park Church Road, Barrow, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    157,785 GBP2024-03-31
    Officer
    icon of calendar 2001-03-22 ~ 2022-02-01
    IIF 93 - Director → ME
    icon of calendar 2001-03-22 ~ 2006-03-20
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2021-03-04
    IIF 109 - Ownership of shares – 75% or more OE
  • 11
    icon of address 104 Cranbrook Avenue, Hull, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -9,709 GBP2016-03-31
    Officer
    icon of calendar 2007-05-23 ~ 2016-10-07
    IIF 92 - Director → ME
  • 12
    DRESDNER KLEINWORT SECURITIES LIMITED - 2010-04-27
    DRESDNER KLEINWORT WASSERSTEIN SECURITIES LIMITED - 2006-09-18
    KLEINWORT BENSON SECURITIES LIMITED - 2001-04-30
    KLEINWORT GRIEVESON SECURITIES LIMITED - 1988-10-01
    GRIEVESON SECURITIES LIMITED - 1986-10-24
    PRECIS (235) LIMITED - 1984-04-05
    icon of address 30 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 1996-02-16 ~ 1998-12-18
    IIF 95 - Director → ME
  • 13
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-17 ~ 1996-12-16
    IIF 62 - Director → ME
    icon of calendar 1994-10-17 ~ 1996-12-16
    IIF 81 - Secretary → ME
  • 14
    NEWCO OPTIONS 1 LIMITED - 2010-03-11
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2020-01-31
    IIF 72 - Director → ME
  • 15
    icon of address 55 Loudoun Road, St John's Wood, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-02-04 ~ 2020-08-19
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-07-24
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Right to appoint or remove directors OE
  • 16
    icon of address The Hayloft Longbarn Village, Alcester Heath, Alcester
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 1998-08-05 ~ 1999-12-06
    IIF 69 - Director → ME
    icon of calendar 1999-03-11 ~ 1999-12-06
    IIF 101 - Secretary → ME
  • 17
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 47 - Director → ME
  • 18
    HILLCREST HOMES FOR CARE LTD - 2007-04-30
    GOLDFLINT LIMITED - 1999-02-11
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 48 - Director → ME
  • 19
    OPTIONS BESD (1) LIMITED - 2017-04-28
    YOUNG OPTIONS COLLEGE LIMITED - 2015-06-23
    YOUNG OPTIONS ACQUISITION COMPANY LIMITED - 2009-06-25
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2020-01-31
    IIF 40 - Director → ME
  • 20
    R.A.A.C. CARE LIMITED - 2014-05-28
    SUMMERCOMBE 124 LIMITED - 2002-04-11
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 51 - Director → ME
  • 21
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-12-30
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 44 - Director → ME
  • 22
    icon of address 4 Lonsdale Road, London, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2023-04-03 ~ 2024-10-14
    IIF 25 - Director → ME
  • 23
    icon of address 4 Lonsdale Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-03 ~ 2024-10-14
    IIF 24 - Director → ME
  • 24
    icon of address 4 Lonsdale Road, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -521,550 GBP2024-08-31
    Officer
    icon of calendar 2022-12-07 ~ 2024-10-14
    IIF 23 - Director → ME
  • 25
    DR MEHTA LOCUMS LTD - 2016-11-01
    BLUPINK MEDICAL LTD - 2015-03-30
    icon of address 21 Lee Road, Lincoln
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-30
    Officer
    icon of calendar 2013-10-25 ~ 2015-03-25
    IIF 105 - Director → ME
  • 26
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2020-01-31
    IIF 71 - Director → ME
  • 27
    NEWSMITH ASSET MANAGEMENT LLP - 2015-06-02
    icon of address Throgmorton, 4th Floor, Reading Bridge House, George Street, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-11 ~ 2015-04-23
    IIF 97 - LLP Member → ME
  • 28
    OPTIONS AUTISM (2) LIMITED - 2024-09-03
    WIDER OPTIONS LIMITED - 2015-06-05
    icon of address Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 39 - Director → ME
  • 29
    NEW OPTIONS LIMITED - 2015-06-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 33 - Director → ME
  • 30
    YOUNG OPTIONS (3.1) LIMITED - 2015-06-05
    icon of address Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 32 - Director → ME
  • 31
    YOUNG OPTIONS (4.1) LIMITED - 2015-06-05
    YOUNG OPTIONS (THREE) LIMITED - 2001-06-25
    YOUNG OPTIONS (FIVE) LIMITED - 2001-01-17
    EARLY ADVANTAGE LIMITED - 2000-01-17
    icon of address Poolemead House, Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 29 - Director → ME
    icon of calendar 1998-07-10 ~ 1999-12-06
    IIF 68 - Director → ME
    icon of calendar 1998-07-10 ~ 1999-12-06
    IIF 100 - Secretary → ME
  • 32
    OPTIONS THE THICKET LIMITED - 2015-06-05
    WIDER OPTIONS (2) ACQUISITION COMPANY LIMITED - 2009-06-25
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-04 ~ 2020-01-31
    IIF 43 - Director → ME
  • 33
    NEW OPTIONS (2) LIMITED - 2015-06-05
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 28 - Director → ME
  • 34
    NEW OPTIONS (3) LTD. - 2015-06-23
    icon of address Forum 4 Solent Business Park Parkway, Whiteley, Fareham, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 31 - Director → ME
  • 35
    MOORCROFT MANOR LIMITED - 2017-04-28
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 50 - Director → ME
  • 36
    HILLCREST AUTISM HOLDINGS LIMITED - 2017-04-28
    HILLCREST AUTISM SERVICES LIMITED - 2013-08-15
    TRELMAX LIMITED - 2008-10-03
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2020-01-31
    IIF 56 - Director → ME
  • 37
    HILLCREST AUTISM SERVICES LIMITED - 2017-04-28
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-03-07 ~ 2020-01-31
    IIF 58 - Director → ME
  • 38
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 34 - Director → ME
  • 39
    OPTIONS AUTISM (8) LIMITED - 2024-08-14
    AUTISM CONSULTANTS LIMITED - 2017-04-28
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 38 - Director → ME
  • 40
    OPTIONS AUTISM (6) LIMITED - 2024-07-22
    WIDER OPTIONS (3) LIMITED - 2015-06-05
    AALPS COLLEGE (3) LIMITED - 2005-05-24
    WIDER OPTIONS (2) LIMITED - 2005-02-17
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-04-19 ~ 2020-01-31
    IIF 30 - Director → ME
  • 41
    BOSTON TOPCO LIMITED - 2015-03-12
    INTERCEDE 2468 LIMITED - 2013-05-07
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2020-01-31
    IIF 55 - Director → ME
  • 42
    BOSTON MIDCO LIMITED - 2017-04-28
    INTERCEDE 2467 LIMITED - 2013-05-07
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-07 ~ 2020-01-31
    IIF 54 - Director → ME
  • 43
    OUTCOMES FIRST GROUP LIMITED - 2020-10-14
    BOSTON BIDCO LIMITED - 2014-07-25
    INTERCEDE 2466 LIMITED - 2013-05-07
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2016-03-07 ~ 2020-01-31
    IIF 53 - Director → ME
  • 44
    icon of address 13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ 2024-11-05
    IIF 61 - Director → ME
  • 45
    PRIMEFOCUS LIMITED - 1999-12-03
    icon of address 70-72 Handsworth Wood Road, Handsworth Wood, Birmingham, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1999-10-11 ~ 1999-12-06
    IIF 102 - Secretary → ME
  • 46
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    84 GBP2019-12-29
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 49 - Director → ME
  • 47
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-30
    Officer
    icon of calendar 2017-08-31 ~ 2020-01-31
    IIF 45 - Director → ME
  • 48
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    939,126 GBP2017-03-31
    Officer
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 60 - Director → ME
    icon of calendar 2007-09-05 ~ 2008-07-01
    IIF 84 - Secretary → ME
  • 49
    NEW CHALLENGE (CARE SERVICES 2) LIMITED - 2003-08-12
    SPECIAL ADVANTAGE (AVOCA) LIMITED - 1999-08-27
    icon of address Longbarn Village, Alcester Heath, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-27 ~ 1999-11-12
    IIF 65 - Director → ME
    icon of calendar 1999-05-28 ~ 1999-11-12
    IIF 80 - Secretary → ME
  • 50
    CRUCKTON HALL AQUISITION COMPANY LIMITED - 2010-03-11
    CRUCKTON HALL AQUISITION COMPANY LIMITED - 2009-06-24
    icon of address Atria, Spa Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    0.01 GBP2019-12-31
    Officer
    icon of calendar 2009-06-04 ~ 2020-01-31
    IIF 41 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.