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

Singh, Sukhraj

    Related profiles found in government register
  • Singh, Sukhraj
    British director born in October 1964

    Resident in England

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

      IIF 1
    • icon of address Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address C/o Prestige Group, Roseville Court, Blair Ave, Ingleby Barwick, Stockton, TS17 5BL, United Kingdom

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

      IIF 6
  • Singh, Sukhraj
    British care home design advisor born in October 1964

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 8
    • icon of address Low Crook Farm, Durham Lane Eaglescliffe, Stockton On Tees, TS16 0PG

      IIF 9 IIF 10
    • icon of address West Acres, Durham Lane, Eaglescliffe, Stockton On Tees, TS16 0PG, United Kingdom

      IIF 11
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 12
    • icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

      IIF 13
  • Singh, Sukhraj
    British director born in October 1964

    Resident in United Kingdom

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

      IIF 14
    • icon of address The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 21
    • icon of address C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 22 IIF 23
    • icon of address Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 24
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL, England

      IIF 25 IIF 26 IIF 27
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 28 IIF 29
    • icon of address West Acres Durham Lane, Eaglescliffe, Stockton-on-tees, TS16 0PG, United Kingdom

      IIF 30 IIF 31
  • Singh, Sukhraj
    British general manager born in October 1964

    Resident in United Kingdom

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

      IIF 32
  • Singh, Sukhraj
    British managing director born in October 1964

    Resident in United Kingdom

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

      IIF 33
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 34
  • Singh, Sukhraj
    British none born in October 1964

    Resident in United Kingdom

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

      IIF 35
  • Singh, Sukhraj
    British property developer born in October 1964

    Resident in United Kingdom

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

      IIF 36 IIF 37 IIF 38
  • Singh, Sukhraj
    British property owner born in October 1964

    Resident in United Kingdom

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

      IIF 39 IIF 40
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in England

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

      IIF 41
    • icon of address Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 45
    • icon of address Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 46
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 47
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 48
  • Singh, Sukraj
    British businessman born in October 1964

    Resident in United Kingdom

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

      IIF 49
  • Mr Sukhraj Singh
    British born in October 1964

    Resident in United Kingdom

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

      IIF 50
    • icon of address C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, TS17 5BL, United Kingdom

      IIF 51
    • icon of address The Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, TS17 5BL, United Kingdom

      IIF 52
    • icon of address The Prestige Group Head Office, Roseville Court, Ingleby Barwick, TS17 5BL, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 7th Floor, 9 Berkeley Street, London, W1J 8DW, England

      IIF 57 IIF 58
    • icon of address C/o Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, PE11 3YR, England

      IIF 59
    • icon of address C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 60 IIF 61
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BL

      IIF 62 IIF 63 IIF 64
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL

      IIF 66
    • icon of address Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, TS17 5BL, England

      IIF 67
    • icon of address Roseville Court, C/o Prestige Group Head Office, Blair Avenue, Stockton-on-tees, TS17 5BL, United Kingdom

      IIF 68
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    296,467 GBP2024-07-31
    Officer
    icon of calendar 2019-02-20 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Hartlepool United Football Club, Victoria Park, Clarence Road, Hartlepool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,043,113 GBP2021-07-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Wynyard Park House, Wynyard Avenue, Wynyard
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 11 - Director → ME
  • 4
    icon of address West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 35 - Director → ME
  • 5
    icon of address 250 South Oak Way, Green Park, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -294,309 GBP2022-08-31
    Officer
    icon of calendar 2016-08-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    HARTLEPOOL FOOTBALL CLUB LIMITED - 1977-12-31
    icon of address Victoria Park, Clarence Road, Hartlepool, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -1,257,196 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2018-04-20 ~ now
    IIF 49 - Director → ME
  • 7
    WILSON & WILSON PROPCO LTD - 2019-07-24
    icon of address Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,101 GBP2024-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address C/o Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton On Tees, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,100 GBP2024-07-31
    Officer
    icon of calendar 2016-02-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    1,974,369 GBP2021-07-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    PRESTIGE CARE (REDCAR) LIMITED - 2012-08-31
    PRESTIGE CARE (DONCASTER) LIMITED - 2012-08-24
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 11
    icon of address C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -56 GBP2024-07-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 30 - Director → ME
  • 13
    PRESTIGE CARE (ST GEORGE'S) LTD - 2018-09-12
    PRESTIGE CARE (PARKVILLE) LTD - 2018-04-27
    icon of address The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -458,223 GBP2024-07-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,160 GBP2024-07-31
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 16
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    -60,134 GBP2024-07-31
    Officer
    icon of calendar 2012-08-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,276 GBP2020-07-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    PRESTIGE CARE (SB) LTD - 2017-11-16
    icon of address The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -154,583 GBP2020-07-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    255,534 GBP2020-07-31
    Officer
    icon of calendar 2018-08-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    299,983 GBP2020-08-01 ~ 2021-07-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 21
    LEVERHOOP LIMITED - 1995-07-19
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (2 parents)
    Equity (Company account)
    2,518,952 GBP2020-07-31
    Officer
    icon of calendar 1995-04-25 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 22
    icon of address Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, United Kingdom, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -1,848 GBP2021-08-01 ~ 2022-07-31
    Officer
    icon of calendar 2018-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 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
    icon of calendar 2003-01-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, Cleveland
    Active Corporate (1 parent)
    Equity (Company account)
    791,599 GBP2024-07-31
    Officer
    icon of calendar 2006-12-11 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Prestige Group Head Office, Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    icon of address C/o Prestige Group Roseville Court, Blair Ave, Ingleby Barwick, Stockton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -152,539 GBP2022-07-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address C/o Prestige Group Head Office Roseville Court, Blair Avenue, Ingleby Barwick, Stockton-on-tees, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,120 GBP2024-07-31
    Officer
    icon of calendar 2016-01-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-15 ~ dissolved
    IIF 13 - Director → ME
  • 30
    WEST ACRES DEVELOPMENT LIMITED - 2015-08-21
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    195,565 GBP2024-07-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    PRESTIGE PROPERTIES (NORTH EAST) HOLDINGS LIMITED - 2017-07-21
    PRESTIGE PROPERTIES (WALBERTON) LIMITED - 2019-04-24
    icon of address C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, England
    Active Corporate (4 parents)
    Equity (Company account)
    -206,290 GBP2019-04-16
    Officer
    icon of calendar 2015-12-17 ~ 2019-04-16
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-07-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 2
    COBCO 627 LIMITED - 2004-03-24
    icon of address Brackenbury Clark & Co Limited, 26 York Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-02-12
    IIF 9 - Director → ME
  • 3
    icon of address West Acres, Durham Lane, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2009-02-12
    IIF 10 - Director → ME
  • 4
    PRESTIGE CARE (THORNE) LIMITED - 2018-07-11
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    864,418 GBP2024-04-30
    Officer
    icon of calendar 2012-08-17 ~ 2017-03-24
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-24
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees
    Active Corporate (1 parent)
    Equity (Company account)
    547,584 GBP2024-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2020-01-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 6
    MS INVSTMENTS (IB) LIMITED - 2013-10-02
    icon of address Spaceworks, Benton Park Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    IIF 38 - Director → ME
  • 7
    icon of address Sturgate Business Hub Sturgate Airfield, Heapham, Gainsborough, Lincolnshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -12,293 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2016-09-23 ~ 2017-03-24
    IIF 24 - Director → ME
  • 8
    icon of address Prestige Group Head Office, Roseville Court Blair Avenue, Ingleby Barwick, Stockton-on-tees, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,160 GBP2024-07-31
    Officer
    icon of calendar 2015-04-30 ~ 2022-07-14
    IIF 28 - Director → ME
  • 9
    PRESTIGE ESTATES (NORTH EAST) LIMITED - 2018-07-05
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-06-12 ~ 2018-05-04
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-05-04
    IIF 58 - 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
    icon of address C/o Evelyn Partners Llp, 45 Gresham Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3,145,464 GBP2018-10-23
    Officer
    icon of calendar 2013-08-28 ~ 2018-10-23
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-23
    IIF 57 - Has significant influence or control OE
  • 11
    PRESTIGE CARE (HUMBERSIDE) LIMITED - 2015-10-13
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-09-20 ~ 2015-10-06
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.