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

Singh, Sukhraj

    Related profiles found in government register
  • Singh, Sukhraj
    British care home design advisor born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 1
  • Singh, Sukhraj
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 2
    • Low Crook Farm, Durham Lane Eaglescliffe, Stockton On Tees, TS16 0PG

      IIF 3 IIF 4
    • West Acres, Durham Lane, Eaglescliffe, Stockton On Tees, TS16 0PG, United Kingdom

      IIF 5
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 6
    • 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 7
  • Singh, Sukhraj
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, TS24 8BZ, United Kingdom

      IIF 8
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 9 IIF 10 IIF 11
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 15
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 16 IIF 17
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 18
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 19 IIF 20 IIF 21
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 22 IIF 23
    • West Acres Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG, United Kingdom

      IIF 24 IIF 25
  • Singh, Sukhraj
    British general manager born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 26
  • Singh, Sukhraj
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 27
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 28
  • Singh, Sukhraj
    British none born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Acres, Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG

      IIF 29
  • Singh, Sukhraj
    British property developer born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prestige Group Head Office, Roseville Court, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Singh, Sukhraj
    British property owner born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 33 IIF 34
  • Singh, Sukraj
    British businessman born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 35
  • Singh, Sukhraj
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 36
  • Singh, Sukhraj
    British director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 37
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 38
    • C/o Prestige Group, Roseville Court, Blair Ave, Ingleby Barwick, Stockton, TS17 5BL, United Kingdom

      IIF 39
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 40
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mps Administration Office No. 6 & 7, Key Point Office Village, Keys Road, Nixs Hill Industrial Estate, Alfreton, DE55 7FQ, England

      IIF 41
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 42
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 43
    • The Prestige Group Head Office, Roseville Court, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 48 IIF 49
    • C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 50
    • C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 51 IIF 52
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 53 IIF 54 IIF 55
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL

      IIF 57
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 58
    • Roseville Court, C/o Prestige Group Head Office, Blair Avenue, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 59
  • Sukhraj Singh
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 60
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 61
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 62
    • The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 63
    • Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 64
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 65
    • Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 66
child relation
Offspring entities and appointments
Active 29
  • 1
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    297,127 GBP2023-07-31
    Officer
    2019-02-20 ~ now
    IIF 14 - director → ME
    Person with significant control
    2019-02-20 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 2
    Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,043,113 GBP2021-07-31
    Officer
    2018-03-28 ~ now
    IIF 8 - director → ME
  • 3
    Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved corporate (2 parents)
    Officer
    2009-08-07 ~ dissolved
    IIF 5 - director → ME
  • 4
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved corporate (2 parents)
    Officer
    2010-03-01 ~ dissolved
    IIF 29 - director → ME
  • 5
    250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,309 GBP2022-08-31
    Officer
    2016-08-30 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-08-30 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    Victoria Park, Clarence Road, Hartlepool, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -773,651 GBP2022-08-01 ~ 2023-07-31
    Officer
    2018-04-20 ~ now
    IIF 35 - director → ME
  • 7
    WILSON & WILSON PROPCO LTD - 2019-07-24
    Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    24,418 GBP2023-07-31
    Officer
    2019-07-02 ~ now
    IIF 37 - director → ME
    Person with significant control
    2019-07-02 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 8
    C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -51 GBP2023-07-31
    Officer
    2016-02-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 9
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    1,974,369 GBP2021-07-31
    Officer
    2013-03-15 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-03-28 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2018-03-28 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 11
    PRESTIGE CARE (REDCAR) LIMITED - 2012-08-31
    PRESTIGE CARE (DONCASTER) LIMITED - 2012-08-24
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-08 ~ dissolved
    IIF 20 - director → ME
  • 12
    C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,798 GBP2023-07-31
    Officer
    2016-01-05 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 13
    11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2011-08-10 ~ dissolved
    IIF 24 - director → ME
  • 14
    PRESTIGE CARE (ST GEORGE'S) LTD - 2018-09-12
    PRESTIGE CARE (PARKVILLE) LTD - 2018-04-27
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,010,900 GBP2023-07-31
    Officer
    2017-11-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    -467,915 GBP2023-07-31
    Officer
    2023-01-31 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 17
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Corporate (3 parents)
    Equity (Company account)
    -57,779 GBP2023-07-31
    Officer
    2012-08-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,276 GBP2020-07-31
    Officer
    2017-11-02 ~ now
    IIF 9 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    PRESTIGE CARE (SB) LTD - 2017-11-16
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -154,583 GBP2020-07-31
    Officer
    2017-11-02 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 20
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    255,534 GBP2020-07-31
    Officer
    2018-08-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 21
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    299,983 GBP2020-08-01 ~ 2021-07-31
    Officer
    2017-11-02 ~ now
    IIF 11 - director → ME
    Person with significant control
    2017-11-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 22
    LEVERHOOP LIMITED - 1995-07-19
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Corporate (2 parents)
    Equity (Company account)
    2,518,952 GBP2020-07-31
    Officer
    1995-04-25 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 23
    The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, United Kingdom
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,848 GBP2021-08-01 ~ 2022-07-31
    Officer
    2018-03-28 ~ now
    IIF 15 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 24
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -684,100 GBP2019-07-31
    Officer
    2003-01-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Corporate (1 parent)
    Equity (Company account)
    770,858 GBP2023-07-31
    Officer
    2006-12-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    C/o Prestige Group Roseville Court, Blair Ave, Ingleby Barwick, Stockton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -152,539 GBP2022-07-31
    Officer
    2021-05-07 ~ now
    IIF 39 - director → ME
  • 27
    C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,612 GBP2023-01-31
    Officer
    2016-01-05 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 28
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved corporate (3 parents)
    Officer
    2009-01-15 ~ dissolved
    IIF 7 - director → ME
  • 29
    WEST ACRES DEVELOPMENT LIMITED - 2015-08-21
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    198,903 GBP2023-07-31
    Officer
    2015-04-01 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PRESTIGE PROPERTIES (WALBERTON) LIMITED - 2019-04-24
    PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED - 2017-07-21
    C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, England
    Corporate (4 parents)
    Equity (Company account)
    -206,290 GBP2019-04-16
    Officer
    2015-12-17 ~ 2019-04-16
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-07-30
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    COBCO 627 LIMITED - 2004-03-24
    Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2008-12-03 ~ 2009-02-12
    IIF 3 - director → ME
  • 3
    West Acres, Durham Lane, Stockton-on-tees
    Dissolved corporate (2 parents)
    Officer
    2008-12-03 ~ 2009-02-12
    IIF 4 - director → ME
  • 4
    PRESTIGE CARE (THORNE) LIMITED - 2018-07-11
    Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    864,418 GBP2024-04-30
    Officer
    2012-08-17 ~ 2017-03-24
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-24
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    497,724 GBP2023-07-31
    Officer
    2013-07-22 ~ 2020-01-13
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 6
    MS INVSTMENTS (IB) LIMITED - 2013-10-02
    Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-22 ~ 2013-07-22
    IIF 32 - director → ME
  • 7
    Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -12,293 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-09-23 ~ 2017-03-24
    IIF 18 - director → ME
  • 8
    Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    -467,915 GBP2023-07-31
    Officer
    2015-04-30 ~ 2022-07-14
    IIF 22 - director → ME
  • 9
    PRESTIGE ESTATES (NORTH EAST) LIMITED - 2018-07-05
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-06-12 ~ 2018-05-04
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-05-04
    IIF 49 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    PRESTIGE CARE (REDCAR SM) LIMITED - 2018-11-07
    BK EAGLESCLIFFE LIMITED - 2014-07-29
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    3,145,464 GBP2018-10-23
    Officer
    2013-08-28 ~ 2018-10-23
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-10-23
    IIF 48 - Has significant influence or control OE
  • 11
    PRESTIGE CARE (HUMBERSIDE) LIMITED - 2015-10-13
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2010-09-20 ~ 2015-10-06
    IIF 19 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.