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

Ball, Christopher

    Related profiles found in government register
  • Ball, Christopher
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 1 IIF 2 IIF 3
  • Ball, Christopher
    British development director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 4
  • Ball, Christopher
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 5
    • icon of address Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 6
    • icon of address Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 7
    • icon of address Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 8
    • icon of address Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL

      IIF 9 IIF 10
    • icon of address Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 11 IIF 12 IIF 13
    • icon of address Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 16
    • icon of address Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, Uk, WN8 9PL

      IIF 17
  • Ball, Christopher
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 24
  • Ball, Christopher
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 131
  • Ball, Christopher
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 132 IIF 133
    • icon of address Suite 4 164 - 170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 134
    • icon of address Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 135
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 136 IIF 137
  • Ball, Christopher
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British college principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 141
  • Ball, Christopher
    British consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, The Meadows, Brewood, Stafford, ST19 9HE, United Kingdom

      IIF 142
  • Ball, Christopher
    British principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 143 IIF 144
  • Ball, Christopher
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodcote Grove, Ashley Road, Epsom, KT18 5BW, England

      IIF 145
    • icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 146 IIF 147
    • icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW, England

      IIF 148 IIF 149
    • icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 150
  • Ball, Christopher
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 800, Park Avenue, Almondsbury, Aztec West, BS32 4TR, England

      IIF 151
    • icon of address Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England

      IIF 152
  • Ball, Christopher
    British engineer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hub, 500 Aztec West, Park Avenue, Almondsbury, Bristol, BS32 4RZ, England

      IIF 153
  • Ball, Christopher
    British business development director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4 125 Hornsey Lane, Highgate, London, N6 5NH

      IIF 154
  • Ball, Christopher
    British telecoms engineer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Longs Drive, Yate, Bristol, BS37 5XR, United Kingdom

      IIF 155
  • Ball, Christopher
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95 New Cavendish Street, London, W1W 6XF

      IIF 156
  • Ball, Christopher
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 157
  • Ball, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Station Road, Penketh, Warrington, WA5 2PH, United Kingdom

      IIF 158
  • Ball, Christopher
    British ecommerce director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire, WA5 1DF, England

      IIF 159
  • Ball, Christopher
    British computer programmer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Old Oak Drive, Denton, Greater Manchester, M34 6FJ, United Kingdom

      IIF 160
  • Ball, Christopher
    British managing director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Cottage, Bulley Lane, Churcham, Gloucester, GL2 8AS, United Kingdom

      IIF 161
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 162
  • Barlow, Christopher
    British joiner born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Warwick Close, Bury, Lancashire, BL8 1RT, United Kingdom

      IIF 163
  • Barlow, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 164
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 165
  • Ball, Christopher
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, South Crescent, London, WC1E 7BD, United Kingdom

      IIF 166
  • Ball, Christopher
    British company secretary/director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 167
  • Ball, Christopher
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 168
  • Barlow, Chris
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Houston Gardens, Great Sankey, Warrington, WA5 8DN, England

      IIF 169
  • Barlow, Chris
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norcot, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 170
    • icon of address 7, Murray Road, London, TW10 7QF, United Kingdom

      IIF 171
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 172
  • Ball, Christopher
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 173
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 174
  • Barlow, Christopher Andrew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 175
    • icon of address Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 176
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 177
  • Mr Christopher Ball
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168, Longs Drive, Bristol, BS37 5XR, United Kingdom

      IIF 178
  • Mr Christopher Ball
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
  • Mr Christopher Ball
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 180
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 181
  • Ball, Christopher
    British business manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 182
  • Ball, Christopher
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 500, Park Avenue, Aztec West, Bristol, BS32 4RZ, England

      IIF 183
    • icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 184 IIF 185 IIF 186
  • Ball, Christopher
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 187
  • Ball, Christopher
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 188
    • icon of address 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 189
  • Ball, Christopher
    British director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 190 IIF 191
  • Ball, Christopher
    British marketing director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 192
  • Ball, Christopher
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, SK6 2RY, United Kingdom

      IIF 193
  • Ball, Christopher
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 194
  • Barlow, Christopher Michael
    British managing director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barlow, Christopher Michael
    British operations manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 197
  • Mr Christopher Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 198
  • Ball, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 199
  • Ball, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Ball, Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 206
  • Ball, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 207
  • Ball, Christopher
    born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Elizabeth Fuller Hall, The Old Free School, George Street, Watford, Hertfordshire, WD18 0BX, United Kingdom

      IIF 208
  • Ball, Christopher James
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 209
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 210 IIF 211
  • Ball, Christopher James
    British finance director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 212
  • Mr Christopher Ball
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 213
  • Ball, Christopher Anthony
    British company director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 214
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 215 IIF 216 IIF 217
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 219
  • Barlow, Christopher John
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Christopher John
    British ticket sales born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 222
  • Mr Christopher Andrew Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 223
    • icon of address Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 224
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 225
  • Mr Christopher Ball
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 226
  • Ball, Christopher Anthony
    British self employed born in December 1986

    Registered addresses and corresponding companies
    • icon of address 4, Leavesden Court, Watford, Hertfordshire, WD50GT, England

      IIF 227
  • Mr Christopher Ball
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 228
    • icon of address 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 229
    • icon of address 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 230
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 231 IIF 232 IIF 233
    • icon of address 64, New Cavendish Street, London, W1G 8TB, England

      IIF 234
  • Mr Christopher Ball
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 235
  • Mr Christopher Michael Barlow
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 236
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 237 IIF 238
  • Ball, Christopher

    Registered addresses and corresponding companies
    • icon of address West Court, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 239
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 240 IIF 241
  • Barlow, Christopher Andrew
    British company manager born in March 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 242
  • Mr Christopher Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 243
  • Barlow, Christopher Andrew

    Registered addresses and corresponding companies
    • icon of address 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 244
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 245
    • icon of address 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 246
  • Mr Christopher James Ball
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 247
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 248 IIF 249
  • Mr Christopher John Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 250
    • icon of address 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 251
  • Mr Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 252
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 253 IIF 254 IIF 255
    • icon of address 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 257
  • Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 258
    • icon of address 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 259
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 14 Magnolia Avenue Abbots Langley, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-01 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 62 - Director → ME
  • 3
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 77 - Director → ME
  • 4
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 81 - Director → ME
  • 5
    icon of address 8 Princes Parade, Liverpool
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 183 - Director → ME
  • 6
    icon of address 12 Chadwick Avenue, Stockton Heath, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit B1, Crosland Factory Lane, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-12 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-02-12 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 8
    FAITHFUL+GOULD LIMITED - 2023-10-12
    FAITHFUL & GOULD LIMITED - 2006-01-23
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 1994-05-27
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (12 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 184 - Director → ME
  • 9
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 185 - Director → ME
  • 10
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 186 - Director → ME
  • 11
    icon of address 14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 12
    icon of address Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-23 ~ dissolved
    IIF 193 - Director → ME
  • 13
    icon of address 6 Water Lane, Edenfield, Rossendale, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-09 ~ dissolved
    IIF 242 - Director → ME
    icon of calendar 2010-07-09 ~ dissolved
    IIF 246 - Secretary → ME
  • 14
    icon of address Meadow Heys Moorbottom Road, Holcombe, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,885 GBP2018-07-31
    Officer
    icon of calendar 2010-07-30 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 16
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 17
    icon of address Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF 228 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 228 - Right to appoint or remove directorsOE
  • 18
    icon of address 53 Templar Road, Yate, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-09-30
    Officer
    icon of calendar 2017-09-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 13 - 15 Westgate Honley, Holmfirth, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 20
    icon of address 4 Kimble Close, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 170 - Director → ME
  • 21
    icon of address 4 Warwick Close, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-13 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-10-13 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 22
    DUST & DANCE (GLOUCESTER) LTD - 2018-12-11
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -18,138 GBP2023-11-30
    Officer
    icon of calendar 2018-11-15 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-20 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,400 GBP2024-02-01
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 17 25 Orbital Business Park, Dwight Road, Watford, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 208 - LLP Designated Member → ME
  • 26
    icon of address 13-15 Westgate, Honley, Holmfirth, Huddersfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-20 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2022-11-20 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 27
    icon of address 12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-20 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-02-20 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 220 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    189,739 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-02-20 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 31
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2019-07-31 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 32
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 33
    HOXTON LEGAL LTD - 2022-03-01
    FUTURE START WILLS & TRUSTS LTD - 2021-12-20
    icon of address 101 New Cavendish Street, 1st Floor South, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    9,008 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-05-19 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 34
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,024 GBP2023-09-30
    Officer
    icon of calendar 2020-09-10 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-09-10 ~ now
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 35
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,760 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 36
    DEVINE FINANCIAL MANAGEMENT LTD. - 2024-08-23
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    47,178 GBP2023-07-31
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 37
    WEDGE FINTECH LTD - 2024-10-11
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -224,706 GBP2023-06-30
    Officer
    icon of calendar 2020-06-04 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 22 Old Oak Drive, Denton, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-09 ~ dissolved
    IIF 160 - Director → ME
  • 39
    icon of address 14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,286 GBP2024-08-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 212 - Director → ME
  • 40
    OMI IOM LTD - 2019-07-19
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-19 ~ dissolved
    IIF 136 - Director → ME
  • 41
    icon of address 8 Mill Close, North Leverton, Retford, Nottinghamshire, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    12,191 GBP2024-05-31
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Right to appoint or remove directorsOE
  • 42
    icon of address 5 The Meadows, Brewood, Stafford, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,497 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 142 - Director → ME
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-03 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    LISS DEVELOPMENTS LIMITED - 2017-10-31
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-01-21 ~ dissolved
    IIF 101 - Director → ME
  • 45
    LISS HOLDINGS LIMITED - 2017-11-01
    icon of address 1 St. Peters Square, Manchester
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 102 - Director → ME
  • 46
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 171 - Director → ME
  • 47
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 216 - Director → ME
  • 48
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 218 - Director → ME
  • 49
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 215 - Director → ME
  • 50
    icon of address 101 New Cavendish Street, First Floor South, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 51
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -180,925 GBP2023-03-31
    Officer
    icon of calendar 2020-02-07 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ now
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-23 ~ dissolved
    IIF 158 - Director → ME
  • 53
    THE BARKESTONE EDUCATION TRUST - 2008-07-30
    icon of address Belvoir High School, Barkestone Lane, Bottesford Nottingham, Nottinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-28 ~ dissolved
    IIF 141 - Director → ME
  • 54
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-10-18 ~ dissolved
    IIF 182 - Director → ME
  • 56
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 177 - Director → ME
    icon of calendar 2023-07-13 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
    IIF 225 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 225 - Right to appoint or remove directorsOE
  • 57
    icon of address 5 The Meadows, Brewood, Stafford, Staffordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-11 ~ dissolved
    IIF 143 - Director → ME
  • 58
    icon of address 4 Kimble Close, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 175 - Director → ME
    icon of calendar 2016-02-15 ~ dissolved
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 155
  • 1
    icon of address Pyramid House, 954 High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,340 GBP2023-12-31
    Officer
    icon of calendar 2006-06-07 ~ 2011-08-17
    IIF 154 - Director → ME
  • 2
    COUNTRYWIDE CARE HOMES (4) LIMITED - 2017-02-07
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-06-17 ~ 2016-08-01
    IIF 66 - Director → ME
  • 3
    MELVINDENE LIMITED - 1991-10-01
    icon of address 48 Newtownards Road, Bangor, Co.down
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2020-10-08
    IIF 39 - Director → ME
  • 4
    CAREBASE (ABINGDON) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,568,053 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 57 - Director → ME
  • 5
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2020-10-08
    IIF 60 - Director → ME
  • 6
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-10 ~ 2023-11-26
    IIF 26 - Director → ME
  • 7
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-08-11 ~ 2023-11-26
    IIF 31 - Director → ME
  • 8
    4AWH OPERATIONS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -7,160,337 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 36 - Director → ME
  • 9
    4AWH P01 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    570,024 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 32 - Director → ME
  • 10
    4AWH P02 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -153,059 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 35 - Director → ME
  • 11
    4AWH P03 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    494,259 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 27 - Director → ME
  • 12
    4AWH P04 LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 34 - Director → ME
  • 13
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-10-15
    IIF 10 - Director → ME
  • 14
    NETHERVALE LIMITED - 1996-05-03
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2020-10-08
    IIF 110 - Director → ME
  • 15
    CAREBASE (BURNT OAK) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    11,992,382 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 59 - Director → ME
  • 16
    ATKINS ENERGY EU LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU LIMITED - 2016-05-10
    DURATEK EU LIMITED - 2006-07-18
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-04-25 ~ 2022-09-30
    IIF 148 - Director → ME
  • 17
    WS ATKINS LIMITED - 2023-10-12
    WS ATKINS PLC - 2017-08-04
    W.S. ATKINS LIMITED - 1996-06-28
    IMPEXGRAPH LIMITED - 1986-04-15
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (6 parents, 14 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2022-09-30
    IIF 146 - Director → ME
  • 18
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2022-09-30
    IIF 147 - Director → ME
  • 19
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2018-04-25 ~ 2022-09-30
    IIF 150 - Director → ME
  • 20
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2015-02-27
    IIF 88 - Director → ME
  • 21
    DAWAKING CARE LIMITED - 2012-04-24
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2015-02-27
    IIF 51 - Director → ME
  • 22
    LINCOLNSHIRE CARE SERVICES LIMITED - 2003-08-12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2015-02-27
    IIF 87 - Director → ME
  • 23
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-09 ~ 2015-02-27
    IIF 86 - Director → ME
  • 24
    AGENTPRIZE LIMITED - 2000-08-21
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2009-04-27 ~ 2015-02-27
    IIF 91 - Director → ME
  • 25
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2015-02-27
    IIF 92 - Director → ME
  • 26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-26 ~ 2015-02-27
    IIF 89 - Director → ME
  • 27
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-05 ~ 2015-02-27
    IIF 68 - Director → ME
  • 28
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2015-02-27
    IIF 80 - Director → ME
  • 29
    4AWH FINANCE LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,298,352 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 29 - Director → ME
  • 30
    4AWH HOLDINGS LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 28 - Director → ME
  • 31
    4AWH CARE GROUP LIMITED - 2021-10-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -961,093 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 33 - Director → ME
  • 32
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2020-10-08
    IIF 105 - Director → ME
    icon of calendar 2010-04-07 ~ 2010-05-14
    IIF 199 - Secretary → ME
  • 33
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-03 ~ 2020-10-08
    IIF 46 - Director → ME
  • 34
    icon of address 22 Houston Gardens, Great Sankey, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2021-07-19
    IIF 169 - Director → ME
  • 35
    ACER HEALTHCARE HOLDINGS LIMITED - 2018-07-04
    ACER INVESTMENTS HOLDINGS LIMITED - 2016-08-11
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,675 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 96 - Director → ME
  • 36
    ACER HEALTHCARE LIMITED - 2018-07-04
    UNMATCHED CARE LIMITED - 2009-07-20
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,799,787 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 56 - Director → ME
  • 37
    MARIA MALLABAND 18 LIMITED - 2018-07-04
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,151,060 GBP2020-12-31
    Officer
    icon of calendar 2016-10-28 ~ 2018-06-29
    IIF 100 - Director → ME
  • 38
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2020-10-08
    IIF 53 - Director → ME
  • 39
    MAIN ASSOCIATES LIMITED - 1993-04-23
    icon of address Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-01-01 ~ 2005-03-31
    IIF 144 - Director → ME
  • 40
    icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2017-10-25
    IIF 139 - Director → ME
  • 41
    NOTTCOR 4 LIMITED - 1996-10-03
    icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2017-10-25
    IIF 140 - Director → ME
  • 42
    icon of address Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2020-10-08
    IIF 129 - Director → ME
  • 43
    icon of address Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2020-10-08
    IIF 130 - Director → ME
  • 44
    icon of address Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-05-01 ~ 2020-10-08
    IIF 127 - Director → ME
  • 45
    icon of address Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2018-10-29 ~ 2020-10-08
    IIF 125 - Director → ME
  • 46
    icon of address Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-10-08
    IIF 126 - Director → ME
  • 47
    icon of address Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2020-10-08
    IIF 128 - Director → ME
  • 48
    icon of address Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-17 ~ 2022-02-01
    IIF 124 - Director → ME
  • 49
    icon of address Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-06 ~ 2015-02-24
    IIF 159 - Director → ME
  • 50
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2015-02-27
    IIF 93 - Director → ME
  • 51
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-05
    IIF 23 - Director → ME
    icon of calendar 2001-09-25 ~ 2007-12-20
    IIF 204 - Secretary → ME
  • 52
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2018-10-15 ~ 2020-10-08
    IIF 121 - Director → ME
  • 53
    CAREBASE (CRANLEIGH) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,122,233 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 61 - Director → ME
  • 54
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-06-25 ~ 2020-10-08
    IIF 108 - Director → ME
    icon of calendar 2009-06-25 ~ 2010-04-29
    IIF 207 - Secretary → ME
  • 55
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,960,973 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 94 - Director → ME
  • 56
    icon of address West Court, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-06-08 ~ 2020-10-08
    IIF 41 - Director → ME
  • 57
    icon of address C/o Workman Llp Minton Place, Station Road, Swindon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2024-10-31
    Officer
    icon of calendar 2015-05-20 ~ 2018-12-21
    IIF 71 - Director → ME
  • 58
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-04-29 ~ 2020-10-08
    IIF 112 - Director → ME
  • 59
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    AGR & PWR CO. LIMITED - 1996-04-01
    icon of address Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-10-03 ~ 2022-12-31
    IIF 152 - Director → ME
  • 60
    SHELLCO UK 2023 LIMITED - 2023-05-05
    icon of address 800 Park Avenue, Almondsbury, Aztec West, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-05-24 ~ 2023-11-01
    IIF 151 - Director → ME
  • 61
    FLEXIBLE PROCESS CONSULTANTS LIMITED - 2020-11-10
    BROOKSON (5202J) LIMITED - 2007-08-30
    icon of address Woodcote Grove, Ashley Road, Epsom, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    638,370 GBP2021-06-30
    Officer
    icon of calendar 2022-06-21 ~ 2022-09-30
    IIF 145 - Director → ME
  • 62
    icon of address 10 South Crescent, London, United Kingdom
    Active Corporate (294 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ 2023-11-08
    IIF 166 - LLP Member → ME
  • 63
    MEDICX PHARMACY (LIVERPOOL) LIMITED - 2015-04-22
    SAFEHANDS HEALTHCARE LIMITED - 2013-08-21
    icon of address Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    icon of calendar 2013-07-11 ~ 2015-01-30
    IIF 17 - Director → ME
  • 64
    icon of address Aurora, Finzels Reach, Counterslip, Bristol, United Kingdom
    Active Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2018-05-01 ~ 2020-01-24
    IIF 156 - Director → ME
  • 65
    icon of address 12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-02 ~ 2023-02-20
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-07-02 ~ 2023-02-20
    IIF 235 - Ownership of shares – 75% or more OE
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
  • 66
    TRONICGOLD LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,360,384 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 58 - Director → ME
  • 67
    MARIA MALLABAND 10 LIMITED - 2020-06-05
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2020-06-04
    IIF 64 - Director → ME
  • 68
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,760 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-27 ~ 2021-07-21
    IIF 234 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 234 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 234 - Right to appoint or remove directors as a member of a firm OE
    icon of calendar 2024-01-01 ~ 2024-01-10
    IIF 253 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    HCP MANCHESTER PROPCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO) LIMITED - 2015-08-10
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,324,886 GBP2020-12-31
    Officer
    icon of calendar 2015-04-24 ~ 2015-07-24
    IIF 70 - Director → ME
  • 70
    HCP MANCHESTER SUBCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO SUBSIDIARY) LIMITED - 2015-08-10
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -58,301 GBP2020-12-31
    Officer
    icon of calendar 2015-04-25 ~ 2015-07-24
    IIF 95 - Director → ME
  • 71
    HCP UK PROPERTIES (MMPL), LTD - 2020-10-16
    MARIA MALLABAND PROPERTIES LIMITED - 2014-06-06
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,850,408 GBP2020-12-31
    Officer
    icon of calendar 2008-10-07 ~ 2014-06-06
    IIF 99 - Director → ME
  • 72
    SNC-LAVALIN UK LIMITED - 2024-09-27
    SNC LAVALIN EUROPE LIMITED - 2003-06-24
    COPPEE LAVALIN LIMITED - 1994-09-08
    icon of address 2nd Floor, Space 68 Chertsey Road, Woking, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-11-30 ~ 2021-07-29
    IIF 149 - Director → ME
  • 73
    CAREBASE (MILTON KEYNES) LIMITED - 2009-11-23
    CAREBASE DEVELOPMENTS LIMITED - 2003-07-02
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    9,613,748 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 98 - Director → ME
  • 74
    icon of address 42a Main Street, Garforth, Leeds, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    45,579 GBP2024-03-31
    Officer
    icon of calendar 2008-12-01 ~ 2020-11-11
    IIF 103 - Director → ME
  • 75
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-05
    IIF 18 - Director → ME
    icon of calendar 2001-09-25 ~ 2007-12-20
    IIF 203 - Secretary → ME
  • 76
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    icon of calendar 2016-01-21 ~ 2018-08-23
    IIF 67 - Director → ME
  • 77
    REASCH DEVELOPMENTS LIMITED - 2017-10-31
    icon of address Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-20 ~ 2018-08-23
    IIF 111 - Director → ME
  • 78
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    icon of address 36 Park Row, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    icon of calendar 2012-10-29 ~ 2015-06-01
    IIF 5 - Director → ME
  • 79
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-01-29 ~ 2020-10-08
    IIF 120 - Director → ME
  • 80
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2020-10-08
    IIF 73 - Director → ME
  • 81
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-03-22 ~ 2020-10-08
    IIF 122 - Director → ME
  • 82
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ 2020-10-08
    IIF 119 - Director → ME
  • 83
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-13 ~ 2020-10-08
    IIF 115 - Director → ME
  • 84
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-08 ~ 2020-10-08
    IIF 69 - Director → ME
  • 85
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2020-10-08
    IIF 82 - Director → ME
  • 86
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2014-02-26 ~ 2020-10-08
    IIF 83 - Director → ME
  • 87
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-11-24 ~ 2020-10-08
    IIF 123 - Director → ME
  • 88
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-31 ~ 2020-10-08
    IIF 74 - Director → ME
  • 89
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-08-17 ~ 2020-10-08
    IIF 72 - Director → ME
  • 90
    MARIA MALLABAND NURSING HOMES LIMITED - 2006-12-07
    WILLOUGHBY (77) LIMITED - 1996-03-21
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (9 parents, 34 offsprings)
    Officer
    icon of calendar 2008-10-06 ~ 2020-10-08
    IIF 43 - Director → ME
  • 91
    WILLOUGHBY (537) LIMITED - 2006-03-10
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2020-10-08
    IIF 50 - Director → ME
  • 92
    MONTAGUE THOMAS MANAGEMENT SERVICES LIMITED - 2003-06-05
    WILLOUGHBY (73) LIMITED - 1995-12-08
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2020-10-08
    IIF 49 - Director → ME
  • 93
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-12 ~ 2020-10-08
    IIF 114 - Director → ME
  • 94
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-13 ~ 2020-10-08
    IIF 63 - Director → ME
  • 95
    HOPE GREEN RESIDENTIAL HOME LIMITED - 2007-06-26
    HOPE GREEN REST HOME LIMITED - 1992-12-01
    AQUAJEST LIMITED - 1987-09-30
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-08-14 ~ 2020-10-08
    IIF 131 - Director → ME
  • 96
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2008-10-10 ~ 2020-10-08
    IIF 45 - Director → ME
  • 97
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2020-10-08
    IIF 55 - Director → ME
  • 98
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-19 ~ 2020-10-08
    IIF 44 - Director → ME
  • 99
    icon of address Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2017-10-25
    IIF 138 - Director → ME
  • 100
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,050 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-10-15
    IIF 11 - Director → ME
  • 101
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-05
    IIF 21 - Director → ME
    icon of calendar 2001-09-25 ~ 2007-12-20
    IIF 205 - Secretary → ME
  • 102
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (12 parents, 5 offsprings)
    Officer
    icon of calendar 2017-02-16 ~ 2020-10-08
    IIF 84 - Director → ME
  • 103
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-03-31 ~ 2020-10-08
    IIF 78 - Director → ME
  • 104
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2020-07-13 ~ 2020-10-08
    IIF 85 - Director → ME
  • 105
    COUNTRYWIDE CARE HOMES (2) LIMITED - 2024-05-02
    COUNTRYWIDE CARE HOMES (HOLDINGS) LIMITED - 2011-08-04
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2020-10-08
    IIF 79 - Director → ME
  • 106
    COUNTRYWIDE CARE HOMES (3) LIMITED - 2024-05-02
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-13 ~ 2020-10-08
    IIF 65 - Director → ME
  • 107
    COUNTRYWIDE BELMONT LIMITED - 2024-05-02
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2013-04-30 ~ 2020-10-08
    IIF 117 - Director → ME
  • 108
    COUNTRYWIDE CARE HOMES LIMITED - 2024-05-02
    PRINCIPLE CARE HOMES LIMITED - 2011-06-06
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 2011-04-04 ~ 2020-10-08
    IIF 116 - Director → ME
  • 109
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-09 ~ 2020-10-08
    IIF 76 - Director → ME
  • 110
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-26 ~ 2020-10-08
    IIF 42 - Director → ME
  • 111
    TAYVIN 36 LIMITED - 1995-11-10
    icon of address West Court, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2020-10-08
    IIF 104 - Director → ME
    icon of calendar 2009-10-01 ~ 2010-04-29
    IIF 239 - Secretary → ME
  • 112
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-04-02 ~ 2018-10-15
    IIF 4 - Director → ME
  • 113
    CALVERPACE LIMITED - 1992-05-13
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-05
    IIF 19 - Director → ME
    icon of calendar 2001-09-25 ~ 2007-12-20
    IIF 200 - Secretary → ME
  • 114
    FIRS HALL LTD - 2003-11-27
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2023-11-26
    IIF 37 - Director → ME
  • 115
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,093,503 GBP2023-12-31
    Officer
    icon of calendar 2021-11-08 ~ 2023-11-26
    IIF 38 - Director → ME
  • 116
    BRITISH NUCLEAR INDUSTRY FORUM - 2003-05-28
    icon of address 4th Floor, York House, 23 Kingsway, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    967,604 GBP2024-03-31
    Officer
    icon of calendar 2018-03-15 ~ 2020-12-31
    IIF 153 - Director → ME
  • 117
    MPX (OSSETT) LIMITED - 2015-06-06
    icon of address 103 Wood End Road, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -794,217 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-01
    IIF 6 - Director → ME
  • 118
    CAREBASE (PARKVIEW) LIMITED - 2009-11-23
    icon of address C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,257,415 GBP2020-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2018-06-29
    IIF 97 - Director → ME
  • 119
    icon of address Westcourt, Gelderd Road, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2015-10-02 ~ 2020-10-08
    IIF 106 - Director → ME
  • 120
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-03 ~ 2020-10-08
    IIF 47 - Director → ME
  • 121
    MANGATA MOTORS LTD - 2024-04-13
    RADLETT MOTOR CENTRE LIMITED - 2024-04-02
    icon of address 9 Park Industrial Estate, Frogmore, St. Albans, Hertfoirdshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,124 GBP2024-08-31
    Officer
    icon of calendar 2009-08-28 ~ 2009-09-24
    IIF 227 - Director → ME
  • 122
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2015-02-20 ~ 2020-10-08
    IIF 107 - Director → ME
  • 123
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-05-28 ~ 2020-10-08
    IIF 118 - Director → ME
  • 124
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-17 ~ 2020-10-08
    IIF 109 - Director → ME
  • 125
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2018-10-15
    IIF 14 - Director → ME
  • 126
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2020-10-08
    IIF 113 - Director → ME
  • 127
    icon of address 7 Warwick Close, Bury, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ 2021-10-18
    IIF 163 - Director → ME
  • 128
    JEWELRIDGE LIMITED - 1993-04-19
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,887 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-10-15
    IIF 13 - Director → ME
  • 129
    SOUTH WALES CARE (SUPPORTED LIVING) LIMITED - 2011-04-21
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2020-10-08
    IIF 52 - Director → ME
  • 130
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-27 ~ 2020-10-08
    IIF 75 - Director → ME
  • 131
    THREE RIVERS HEALTHCARE LIMITED - 2009-03-10
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2015-02-27
    IIF 90 - Director → ME
  • 132
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -35,428 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 30 - Director → ME
  • 133
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -318,253 GBP2018-01-31
    Officer
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 133 - Director → ME
  • 134
    icon of address Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,394 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-10-15
    IIF 12 - Director → ME
  • 135
    AGHOCO 1265 LIMITED - 2014-11-20
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,901,187 GBP2023-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-10-15
    IIF 2 - Director → ME
  • 136
    AGHOCO 1264 LIMITED - 2014-11-20
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,326,806 GBP2022-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-10-15
    IIF 1 - Director → ME
  • 137
    AGHOCO 1304 LIMITED - 2015-05-11
    icon of address Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,455,667 GBP2022-05-31
    Officer
    icon of calendar 2015-06-01 ~ 2018-10-15
    IIF 3 - Director → ME
  • 138
    MEDICX P FINANCE LIMITED - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2018-10-15
    IIF 8 - Director → ME
  • 139
    MEDICX PH LTD - 2015-06-03
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    icon of calendar 2015-06-01 ~ 2018-10-15
    IIF 7 - Director → ME
  • 140
    MEDICX PHARMACY LTD - 2015-06-26
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    icon of calendar 2011-02-08 ~ 2018-10-15
    IIF 9 - Director → ME
  • 141
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2005-12-01 ~ 2008-09-05
    IIF 40 - Director → ME
    icon of calendar 2005-12-01 ~ 2007-12-20
    IIF 206 - Secretary → ME
  • 142
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-01 ~ 2008-09-05
    IIF 24 - Director → ME
  • 143
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-05
    IIF 22 - Director → ME
    icon of calendar 2001-09-25 ~ 2007-12-20
    IIF 202 - Secretary → ME
  • 144
    WILLOUGHBY (508) LIMITED - 2004-10-26
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-10-06 ~ 2020-10-08
    IIF 54 - Director → ME
  • 145
    B.C. & D.A. LESTNER LIMITED - 2016-08-05
    MAXWELL VITES LIMITED - 1986-04-11
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2024-09-30
    Officer
    icon of calendar 2016-07-01 ~ 2018-10-15
    IIF 168 - Director → ME
  • 146
    RIPON STOURPORT INVESTMENTS LIMITED - 2019-10-02
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 134 - Director → ME
  • 147
    RIPON CARE LIMITED - 2019-09-20
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,463 GBP2016-09-30
    Officer
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 132 - Director → ME
  • 148
    STOURPORT ON SEVERN CARE HOLDINGS LIMITED - 2019-10-02
    HLWKH 608 LIMITED - 2015-11-27
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -157,093 GBP2018-01-31
    Officer
    icon of calendar 2019-08-21 ~ 2019-08-22
    IIF 135 - Director → ME
  • 149
    icon of address Westcourt, Gelderd Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-04-24 ~ 2020-10-08
    IIF 48 - Director → ME
  • 150
    icon of address 83a Cheltenham Road, Gloucester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,920 GBP2024-08-31
    Officer
    icon of calendar 2017-08-02 ~ 2020-03-04
    IIF 162 - Director → ME
    icon of calendar 2017-08-02 ~ 2020-03-04
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-02 ~ 2020-03-04
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    icon of address Litton House, Saville Road, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2014-05-16
    IIF 161 - Director → ME
  • 152
    icon of address Allcures House, Arisdale Avenue, South Ockendon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2018-10-15
    IIF 15 - Director → ME
  • 153
    icon of address Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,946,781 GBP2023-12-31
    Officer
    icon of calendar 2021-01-11 ~ 2023-11-26
    IIF 25 - Director → ME
  • 154
    icon of address 90 Banks Road, West Kirby, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,313 GBP2023-03-31
    Officer
    icon of calendar 2015-06-10 ~ 2018-10-15
    IIF 16 - Director → ME
  • 155
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    icon of address Brainworks, Unit 4, Royds Close, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-25 ~ 2008-09-05
    IIF 20 - Director → ME
    icon of calendar 2001-09-25 ~ 2007-12-20
    IIF 201 - Secretary → 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.