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

Richards, Paul William

    Related profiles found in government register
  • Richards, Paul William
    British architect born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Devonshire Building, Bath, Avon, BA2 4SU

      IIF 1
    • Stuart House, Myrtle Place, Chepstow, Gwent, NP16 5HW, United Kingdom

      IIF 2
    • The Barn, 32 Westwells, Neston, Corsham, SN13 9RJ, England

      IIF 3
    • 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 10, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 7
    • 15, Herbleaze, Staverton Trowbridge, Devizes, Wiltshire, BA14 8AB, England

      IIF 8
    • Unit 10, Glenmore Business Centre, Waller Road, Devizes, SN10 2EQ, United Kingdom

      IIF 9
    • 2nd Floor Berkeley Square House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 10
    • 72 Gwithian Road, Gwithian Road, St. Austell, Cornwall, PL25 3QL, England

      IIF 11
  • Richards, Paul William
    British company director/architect born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pps 29, Devizes Road, Swindon, Wiltshire, SN1 4BG

      IIF 12
  • Richards, Paul William
    British director born in September 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Herbleaze, Staverton, Trowbridge, BA14 8AB, United Kingdom

      IIF 13
    • 15, Herbleaze Staverton, Trowbridge, Wiltshire, BA2 4SU

      IIF 14
  • Richards, Paul William
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 15
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Richards, Paul William
    British chief executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 17
  • Richards, Paul William
    British chief executive officer born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richards, Paul William
    British managing director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rook Lane, Bobbing, Sittingbourne, Kent, ME9 8DZ

      IIF 25
  • Richards, Paul
    British ceo born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Purdis, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 26
  • Richards, Paul William
    British none born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 27
  • Richards, Paul William
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38, Kings Close, Kingsdown, Deal, CT14 8BA, England

      IIF 28
    • 2, The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 29
    • C/o Rrs Department S&w Partners Llp 45, Gresham Street, London, EC2V 7BG

      IIF 30
    • Richard House Childrens Hospice, Richard House Drive, London, E16 3RG

      IIF 31
    • Richard House Children's Hospice, Richard House Drive, London, E16 3RG, United Kingdom

      IIF 32
  • Richards, Paul William
    British chief operating officer born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 33
  • Richards, Paul William
    British consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Mount House, Lower Road, Sutton Valence, Maidstone, ME17 3BN, England

      IIF 34
  • Richards, Paul William
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, United Kingdom

      IIF 35
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH

      IIF 36
    • Libra House, Sunrise Parkway, Linford Wood, Milton Keynes, MK14 6PH, England

      IIF 37
  • Richards, Paul William
    British manager born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Palmyra Square Chambers 13-15, Springfield Street, Warrington, WA1 1BB, England

      IIF 38
  • Richards, Paul William
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 39
  • Richards, Paul William
    British company director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 3, Trafalgar Cottages, Chart Road Chart Sutton, Maidstone, Kent, ME17 3RB, England

      IIF 40
  • Richards, Paul William
    British company director born in May 1963

    Registered addresses and corresponding companies
    • 11 Christchurch Avenue, London, NW6 7QP

      IIF 41
  • Richards, Paul William
    British development director born in May 1963

    Registered addresses and corresponding companies
    • 30 St Margarets Street, Rochester, Kent, ME1 1TU

      IIF 42
  • Mr Paul Richards
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 43
    • Purdis, The Rise, The Rise, Kingsdown, Kent, CT14 8AY, England

      IIF 44
  • Mr Paul William Richards
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 45
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
  • Richards, Paul
    British company director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 47
  • Richards, Paul William

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 48
    • C/o Restructuring Dept S&w Partners Llp 45, Gresham Street, London, EC2V 7BG

      IIF 49
  • Mr Paul William Richards
    British born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • 10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, SN10 2EQ, United Kingdom

      IIF 50 IIF 51
  • Mr Paul William Richards
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB

      IIF 52
  • Mr Paul William Richards
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 38, Kings Close, Kingsdown, Deal, CT14 8BA, England

      IIF 53
    • 2 The Links, Herne Bay, Kent, CT6 7GQ, England

      IIF 54
  • Richards, Paul

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PY, England

      IIF 55
    • Ground Floor, 2 Woodberry Grove, London, N12 0DR, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 20
  • 1
    ARCHITECTURE VERTE LIMITED
    05471612
    29 Devizes Road Old Town, Swindon, Wiltshire
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -44,993 GBP2015-06-30
    Officer
    2005-06-03 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BIOZOLVE LIMITED
    08779953
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2013-11-18 ~ dissolved
    IIF 6 - Director → ME
  • 3
    CHEERY LIMITED
    12282908 10994144
    2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2019-10-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-10-25 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 4
    CONCIERGE CARE ASSISTANCE LIMITED
    07295652
    37 Kings Walk, Holland Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 47 - Director → ME
    2010-06-25 ~ dissolved
    IIF 55 - Secretary → ME
  • 5
    CUSTOM HOMES ALLIANCE LIMITED
    - now 10399124 08179154
    CUSTOM HOMES SUSSEX LIMITED
    - 2016-10-03 10399124 08179154
    2 Longford Park, Kingsteignton, Newton Abbot, Devon
    Dissolved Corporate (3 parents)
    Equity (Company account)
    243 GBP2017-03-31
    Officer
    2016-09-28 ~ dissolved
    IIF 13 - Director → ME
  • 6
    CUSTOM HOMES EAST CIC
    - now 08179154
    CUSTOM HOMES ALLIANCE CIC
    - 2016-10-03 08179154 10399124
    CUSTOM HOMES SUSSEX CIC
    - 2016-09-26 08179154 10399124
    CUSTOM HOMES ALLIANCE CIC
    - 2016-09-22 08179154 10399124
    CUSTOM HOMES ALLIANCE LIMITED
    - 2014-03-25 08179154 10399124
    398 Coast Road, Pevensey Bay, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    2012-08-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    EAST LONDON CHILDREN'S COMMUNITY HOSPICE CIC
    16977535
    105 Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2026-01-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    LANTERN INDEPENDENT LIVING ADVISORS LIMITED
    15518705
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-24 ~ now
    IIF 16 - Director → ME
    2024-02-24 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    MY CONCIERGE LIMITED
    07532860
    3 Trafalgar Cottages, Chart Road Chart Sutton, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-17 ~ dissolved
    IIF 40 - Director → ME
  • 10
    PWR CONSULTING LTD
    - now 10994144
    CHEERY SERVICES LTD
    - 2023-02-27 10994144 12282908
    2 The Links, Herne Bay, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -21,348 GBP2024-10-31
    Officer
    2017-10-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2017-10-03 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    QU4D LTD
    10766010
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    RICHARD HOUSE DEVELOPMENTS LIMITED
    - now 03232271
    SHAKEDECIDE LIMITED - 1996-10-03
    Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2025-01-28 ~ now
    IIF 31 - Director → ME
  • 13
    RICHARD HOUSE TRADING CO. LTD.
    03794127
    Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (5 parents)
    Officer
    2025-01-28 ~ now
    IIF 30 - Director → ME
  • 14
    RICHARD HOUSE TRUST
    - now 03232837
    TENUREGOOD LIMITED - 1996-10-04
    Richard House Childrens Hospice, Richard House Drive, London
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-01-28 ~ now
    IIF 49 - Secretary → ME
  • 15
    RICHARDS NEWSAGENTS LIMITED
    07609861
    Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,540 GBP2020-04-30
    Officer
    2011-04-19 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SIGNATURE HOMECARE LIMITED
    09318461
    Ground Floor, 2 Woodberry Grove, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-11-19 ~ dissolved
    IIF 39 - Director → ME
    2014-11-19 ~ dissolved
    IIF 56 - Secretary → ME
  • 17
    STUDLEY RICHARDS LIMITED
    08718826
    Mount House Lower Road, Sutton Valence, Maidstone, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-04 ~ dissolved
    IIF 34 - Director → ME
  • 18
    SUPER STAFFING LTD
    - now 10764866
    CHIRPY LIMITED
    - 2023-06-06 10764866
    PARKER WARD RICHARDS LIMITED
    - 2017-08-11 10764866
    2 The Links, Herne Bay, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-05-11 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    TICKBIRD COMMUNITY INTEREST COMPANY
    07249209
    Pps 29 Devizes Road, Swindon, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2010-05-11 ~ dissolved
    IIF 12 - Director → ME
  • 20
    WEBUYANYCARE LTD
    13218754
    Purdis, The Rise, Deal, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2021-02-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    BATH HISTORICAL BUILDINGS TRUST
    03335880
    43 Dallas Road, Chippenham, Wiltshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2022-02-28
    Officer
    1997-03-19 ~ 2011-03-19
    IIF 1 - Director → ME
  • 2
    BETSY CLARA AND SOUTHDOWNS LTD
    - now 02808013
    PAYDENS (NURSING HOMES) LIMITED
    - 2023-01-16 02808013
    SOLVEBUSY LIMITED - 1993-06-30
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    8,381,928 GBP2023-12-31
    Officer
    2022-06-30 ~ 2023-02-07
    IIF 23 - Director → ME
  • 3
    CAREWATCH CARE SERVICES LIMITED
    02949558
    11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (2 parents, 24 offsprings)
    Officer
    2016-05-27 ~ 2017-05-04
    IIF 37 - Director → ME
  • 4
    CAREWATCH HOLDINGS LIMITED
    - now 06671587
    DE FACTO 1658 LIMITED - 2008-09-04 00178001, 00706520, 01298292... (more)
    C/o Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-05-27 ~ 2017-05-05
    IIF 36 - Director → ME
  • 5
    CH ALLIANCE C.I.C.
    11126872
    2 Longford Park, Kingsteignton, Newton Abbot, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    -41,807 GBP2023-12-31
    Officer
    2017-12-28 ~ 2023-10-24
    IIF 3 - Director → ME
  • 6
    CHILDREN'S HOSPICES ACROSS LONDON
    08248052
    The Ark, Byng Road, Barnet, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-23 ~ 2025-12-31
    IIF 32 - Director → ME
  • 7
    CONSENSIO GLOBAL LIMITED - now
    RED DRAGON AFFORDABLE HOUSING LIMITED
    - 2014-07-10 08719664
    4 Old Park Lane, Mayfair, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    14,544 GBP2024-10-31
    Officer
    2014-01-28 ~ 2014-07-09
    IIF 10 - Director → ME
  • 8
    DEMELZA HOSPICE CARE FOR CHILDREN - now
    DEMELZA HOUSE CHILDREN'S HOSPICE
    - 2023-08-30 02948500
    Rook Lane, Bobbing, Sittingbourne, Kent
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2013-09-10 ~ 2019-09-24
    IIF 25 - Director → ME
  • 9
    DRYOMASS LTD
    - now 08967848
    THE PRINCIPLED GROUP LTD - 2014-09-17
    72 Gwithian Road Gwithian Road, St. Austell, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    2014-09-19 ~ 2015-04-17
    IIF 11 - Director → ME
  • 10
    ELEVEN CHRISTCHURCH AVENUE MANAGEMENT LIMITED
    01646937
    11 Christchurch Avenue, London
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2024-03-31
    Officer
    ~ 1994-09-20
    IIF 41 - Director → ME
  • 11
    GALLEON CARE HOMES LIMITED
    - now 00717017
    LINDSAY HALL NURSING HOME LIMITED - 1993-06-01
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,941,044 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 22 - Director → ME
  • 12
    HOLLY CLOSE & MULBERRY COURT MANAGEMENT CO. LIMITED
    - now 03358008
    MERTONLAKE LIMITED - 1997-05-28
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,405 GBP2022-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 19 - Director → ME
  • 13
    HYTHE CARE HOMES LIMITED
    07672443
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    569,795 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 20 - Director → ME
  • 14
    INTEGRUM CARE LIMITED
    11587608
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,222,423 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 24 - Director → ME
  • 15
    INTERACTIVE ME LTD
    09428412
    2 The Links, Herne Bay, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    61,088 GBP2023-02-28
    Officer
    2017-08-11 ~ 2018-07-06
    IIF 35 - Director → ME
  • 16
    LUXPODS LIMITED
    09820224
    27a Northanger Road, London, Greater London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -28,227 GBP2017-10-31
    Officer
    2015-10-12 ~ 2016-03-17
    IIF 2 - Director → ME
  • 17
    MY LIFE LIVING ASSISTANCE LTD
    08518989
    Libra House Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2013-05-07 ~ 2017-05-04
    IIF 33 - Director → ME
  • 18
    PAGE LI LTD
    08877400
    10 Waller Road, Devizes, Wiltshire
    Dissolved Corporate
    Officer
    2014-02-05 ~ 2014-10-01
    IIF 7 - Director → ME
  • 19
    PREMIER OCCUPATIONAL HEALTHCARE LIMITED
    03866894
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,521 GBP2024-12-31
    Officer
    2012-08-17 ~ 2013-07-26
    IIF 38 - Director → ME
  • 20
    PREMIUM HEALTHCARE LIMITED
    03802128
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,409,546 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 18 - Director → ME
  • 21
    QU4D HOMES LTD
    10766174
    10 Glenmore Business Centre, Waller Road, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-11 ~ 2018-12-11
    IIF 5 - Director → ME
    Person with significant control
    2017-05-11 ~ 2018-12-11
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    REMOTE POWER SOLUTIONS LTD
    07735679
    1 Charterhouse Mews, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-06 ~ 2015-04-28
    IIF 8 - Director → ME
  • 23
    SALTWOOD CARE CENTRE LTD
    - now 04598899
    PHILBEACH CARE CENTRE LIMITED - 2011-08-16
    Hythe View, 91 North Road, Hythe, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,932,639 GBP2023-12-31
    Officer
    2021-06-07 ~ 2023-02-07
    IIF 21 - Director → ME
  • 24
    SHELBOURNE SENIOR LIVING LIMITED - now
    SENIOR CARE LIMITED - 2007-03-02
    PARK HOUSE INVESTMENTS LIMITED
    - 2006-02-22 04699262
    PARK HOUSE SERVICES LIMITED
    - 2005-06-23 04699262
    LEGISLATOR 1630 LIMITED - 2003-05-18 02193879, 02335573, 02381505... (more)
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2003-10-13 ~ 2006-02-01
    IIF 42 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.