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

Proctor, Matthew Frederick, Leicestershire

    Related profiles found in government register
  • Proctor, Matthew Frederick, Leicestershire
    British business executive born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Proctor, Matthew Frederick, Leicestershire
    British chartered accountant born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hill Street, Ashby-de-la-zouch, LE65 2LS, England

      IIF 31
    • icon of address 4, Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, England

      IIF 32
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 33 IIF 34
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 35
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 36 IIF 37
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 38
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, Northamptonshire, NN4 9BS, United Kingdom

      IIF 39
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 40 IIF 41 IIF 42
  • Proctor, Matthew Frederick, Leicestershire
    British chartered accountant & finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershre, LE65 2LS, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Seebeck House, 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 51
  • Proctor, Matthew Frederick, Leicestershire
    British chartered accountant and finance di born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 52
  • Proctor, Matthew Frederick, Leicestershire
    British chief financial officer born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 53
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 54
  • Proctor, Matthew Frederick, Leicestershire
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Proctor, Matthew Frederick, Leicestershire
    British finance director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 162 IIF 163
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 164
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 165 IIF 166
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 167
  • Proctor, Matthew Frederick, Leicestershire
    British none born in October 1967

    Resident in England

    Registered addresses and corresponding companies
  • Proctor, Matthew Frederick, Leicestershire
    British

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershre, LE65 2LS, United Kingdom

      IIF 177 IIF 178
  • Proctor, Matthew Frederick, Leicestershire
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 179 IIF 180
  • Proctor, Matthew Frederick, Leicestershire
    British director

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 181
  • Proctor, Matthew Frederick
    British accountant born in October 1967

    Registered addresses and corresponding companies
    • icon of address 49 Moira Road, Ashby De La Zouch, Leicestershire, LE65 2GB

      IIF 182
  • Proctor, Matthew Frederick
    British chartered accountant born in October 1967

    Registered addresses and corresponding companies
    • icon of address 49 Moira Road, Ashby De La Zouch, Leicestershire, LE65 2GB

      IIF 183
  • Proctor, Matthew Frederick
    British director born in October 1967

    Registered addresses and corresponding companies
  • Leicestershire Matthew Frederick Proctor
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Hill Street, Ashby-de-la-zouch, LE65 2LS, England

      IIF 187
    • icon of address 4, Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 188
  • Proctor, Matthew
    British director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lacon House, 84 Theobalds Road, London, WC1X 8RW, England

      IIF 189
  • Proctor, Matthew Frederick
    British chief financial officer born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 190
  • Proctor, Matthew Frederick
    British director born in October 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 191
  • Proctor, Matthew Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, LE65 2LS

      IIF 192
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LB, United Kingdom

      IIF 193
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LE, United Kingdom

      IIF 194 IIF 195
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LS

      IIF 196
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 197 IIF 198 IIF 199
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 201
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 202
  • Proctor, Matthew Fredrick
    British

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby De La Zouch, Leicestershire, LE65 2LE, United Kingdom

      IIF 203
  • Proctor, David John
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Av Works Ltd, 18, Blaydon Business Centre, Blaydon, NE21 5TW, United Kingdom

      IIF 204
  • Mr Matthew Proctor
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Bluebell Way, Bamber Bridge, Preston, Lancashire, PR5 6XQ

      IIF 205
  • Proctor, Matthew Frederick

    Registered addresses and corresponding companies
  • Mr David John Proctor
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Skylark Grove, Ryton, Tyne & Wear, NE40 3FH, England

      IIF 288
  • Mrs Valerie Bell-proctor
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Delhi Gardens, Woodside, Ryton, NE40 4QS, England

      IIF 289
  • Proctor, Matthew
    British personal trainer born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, Bluebell Way, Bamber Bridge, Preston, Lancashire, PR5 6XQ, England

      IIF 290
  • Proctor, Matthew

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 291
    • icon of address Lacon House, 84 Theobalds Road, London, WC1X 8RW, England

      IIF 292 IIF 293 IIF 294
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 296
  • Bell-proctor, Valerie

    Registered addresses and corresponding companies
    • icon of address Av Works Ltd, 18, Cowen Road, Blaydon-on-tyne, NE21 5TW, United Kingdom

      IIF 297
  • Proctor

    Registered addresses and corresponding companies
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS

      IIF 298
    • icon of address Blaisdon, 4 Hill Street, Ashby-de-la-zouch, Leicestershire, LE65 2LS, United Kingdom

      IIF 299
    • icon of address 9a, Marquis Court, Low Prudhoe, Prudhoe, Northumberland, NE42 6PJ, United Kingdom

      IIF 300
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 4 Hill Street, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address 8 Skylark Grove, Ryton, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    86 GBP2025-03-31
    Officer
    icon of calendar 2010-05-11 ~ now
    IIF 204 - Director → ME
    icon of calendar 2010-05-11 ~ now
    IIF 297 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 289 - Has significant influence or control as a member of a firmOE
    IIF 289 - Right to appoint or remove directors as a member of a firmOE
    IIF 289 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 288 - Has significant influence or control as a member of a firmOE
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 288 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 5 - Director → ME
  • 5
    ARTISAN CARE DEVCO LIMITED - 2025-07-14
    AVERY CARE DEVCO LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 159 - Director → ME
    icon of calendar 2017-09-29 ~ now
    IIF 284 - Secretary → ME
  • 6
    XANADU STAFFORD LIMITED - 2025-07-16
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 41 - Director → ME
  • 7
    XANADU TAVERHAM LIMITED - 2025-07-16
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2018-04-12 ~ dissolved
    IIF 265 - Secretary → ME
  • 11
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 190 - Director → ME
  • 12
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 9 - Director → ME
  • 13
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ dissolved
    IIF 156 - Director → ME
  • 14
    AVERY LEASECO HOLDCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 22 - Director → ME
  • 15
    icon of address Seven Stars House, 1 Wheler Road, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 16 - Director → ME
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2019-10-01 ~ dissolved
    IIF 278 - Secretary → ME
  • 17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    261,934 GBP2023-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 31 - Director → ME
    icon of calendar 2018-04-13 ~ now
    IIF 206 - Secretary → ME
  • 18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 264 - Secretary → ME
  • 19
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-30 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 125 - Director → ME
    icon of calendar 2014-02-26 ~ dissolved
    IIF 251 - Secretary → ME
  • 21
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 144 - Director → ME
    icon of calendar 2015-09-30 ~ dissolved
    IIF 277 - Secretary → ME
  • 22
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 75 - Director → ME
  • 23
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 41 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 161 - Director → ME
    icon of calendar 2015-02-03 ~ now
    IIF 287 - Secretary → ME
  • 24
    icon of address 4 Hill Street, Ashby-de-la-zouch, Leicestershire
    Active Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    278,168 GBP2016-06-30
    Officer
    icon of calendar 2001-01-28 ~ now
    IIF 33 - Director → ME
    icon of calendar 1999-06-24 ~ now
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -33,752 GBP2023-03-31
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 28 - Director → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 146 - Director → ME
    icon of calendar 2015-06-26 ~ dissolved
    IIF 275 - Secretary → ME
  • 27
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    icon of calendar 2016-03-24 ~ now
    IIF 46 - Director → ME
  • 28
    icon of address 54 Bluebell Way, Bamber Bridge, Preston, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -14,557 GBP2022-10-31
    Officer
    icon of calendar 2014-09-05 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-16 ~ now
    IIF 10 - Director → ME
  • 30
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 3 - Director → ME
  • 31
    icon of address Higham Road Trading Estate, Higham Road, Burton Latimer, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    97,950 GBP2024-03-31
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 15 - Director → ME
  • 32
    icon of address Little Houghton House, 53 Bedford Road, Little Houghton, Northamptonshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-27 ~ now
    IIF 23 - Director → ME
  • 33
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-10-25 ~ now
    IIF 167 - Director → ME
    icon of calendar 2016-03-24 ~ now
    IIF 296 - Secretary → ME
  • 34
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 35
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-19 ~ dissolved
    IIF 32 - Director → ME
  • 36
    icon of address Little Houghton House 53 Bedford Road, Little Houghton, Northampton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 7 - Director → ME
  • 37
    XANADU INVESTMENTS LIMITED - 2024-08-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 19 offsprings)
    Profit/Loss (Company account)
    12,000 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-12-17 ~ now
    IIF 208 - Secretary → ME
  • 38
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-13 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2020-07-13 ~ dissolved
    IIF 207 - Secretary → ME
  • 39
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,737 GBP2023-03-31
    Officer
    icon of calendar 2019-02-13 ~ now
    IIF 43 - Director → ME
  • 40
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-06 ~ dissolved
    IIF 13 - Director → ME
  • 41
    icon of address Keepers Lodge, Guilsborough Hill, Hollowell, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 214 - Secretary → ME
  • 42
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,005,635 GBP2024-03-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 209 - Secretary → ME
  • 43
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    143,583 GBP2022-03-31
    Officer
    icon of calendar 2021-05-05 ~ now
    IIF 25 - Director → ME
Ceased 150
  • 1
    icon of address 4 Hill Street, Ashby-de-la-zouch, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-04-14 ~ 2023-08-18
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 18 Aldine Street, Basement Flat, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-04-30
    Officer
    icon of calendar 2000-04-11 ~ 2010-05-07
    IIF 179 - Secretary → ME
  • 3
    icon of address 1a Gastein Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2006-06-06 ~ 2007-05-25
    IIF 182 - Director → ME
  • 4
    GALA PROPCO ONE LIMITED - 2014-02-13
    LETTERSWITCH LIMITED - 2005-08-15
    icon of address New Castle House, Castle Boulevard, Nottingham, Nottinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-18
    IIF 185 - Director → ME
  • 5
    GALA PROPCO THREE LIMITED - 2014-02-13
    CYCLEBRIDGE LIMITED - 2005-08-15
    icon of address Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-18 ~ 2006-09-18
    IIF 186 - Director → ME
  • 6
    GALA PROPCO TWO LIMITED - 2014-02-13
    RUNLIGHT LIMITED - 2005-08-15
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-08-12 ~ 2006-09-18
    IIF 184 - Director → ME
  • 7
    ARIZONA PARK MANAGEMENT LIMITED - 2001-09-13
    icon of address 170 Musters Road, West Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Officer
    icon of calendar 2002-02-08 ~ 2010-06-13
    IIF 34 - Director → ME
  • 8
    icon of address 45 Maclise Road, London, London
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2002-03-21 ~ 2004-12-19
    IIF 183 - Director → ME
  • 9
    icon of address 8 Skylark Grove, Ryton, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    86 GBP2025-03-31
    Officer
    icon of calendar 2008-04-15 ~ 2010-05-11
    IIF 300 - Director → ME
  • 10
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2023-04-28
    IIF 152 - Director → ME
    icon of calendar 2015-09-01 ~ 2023-04-28
    IIF 267 - Secretary → ME
  • 11
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2023-04-28
    IIF 21 - Director → ME
  • 12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2023-04-28
    IIF 36 - Director → ME
  • 13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 99 - Director → ME
  • 14
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2025-07-11
    IIF 158 - Director → ME
    icon of calendar 2017-09-29 ~ 2025-07-11
    IIF 279 - Secretary → ME
  • 15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-10-06 ~ 2025-07-11
    IIF 2 - Director → ME
  • 16
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2025-07-11
    IIF 155 - Director → ME
  • 17
    AVERY LEASEHOLD COMPANY LIMITED - 2022-08-19
    HOUGHTON CARE HOME GROUP LIMITED - 2022-09-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -157,780 GBP2023-03-31
    Officer
    icon of calendar 2021-11-29 ~ 2025-07-11
    IIF 14 - Director → ME
  • 18
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ 2025-07-11
    IIF 160 - Director → ME
    icon of calendar 2017-09-28 ~ 2025-07-11
    IIF 285 - Secretary → ME
  • 19
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-11 ~ 2025-07-11
    IIF 157 - Director → ME
    icon of calendar 2018-09-11 ~ 2025-07-11
    IIF 280 - Secretary → ME
  • 20
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2025-07-11
    IIF 42 - Director → ME
  • 21
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2025-07-11
    IIF 40 - Director → ME
    icon of calendar 2018-06-01 ~ 2025-07-11
    IIF 282 - Secretary → ME
  • 22
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    AVERY CARE NORTHANTS LTD - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2025-07-11
    IIF 45 - Director → ME
    icon of calendar 2018-06-01 ~ 2025-07-11
    IIF 281 - Secretary → ME
  • 23
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2025-07-11
    IIF 44 - Director → ME
  • 24
    AVERY LEASECO SHERINGHAM LIMITED - 2022-10-17
    ARTISAN LEASECO SHERINGHAM LIMITED - 2024-01-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-07-13 ~ 2025-07-11
    IIF 30 - Director → ME
  • 25
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ 2025-05-22
    IIF 283 - Secretary → ME
  • 26
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ 2025-07-11
    IIF 27 - Director → ME
  • 27
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ 2025-07-11
    IIF 26 - Director → ME
  • 28
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-11
    IIF 108 - Director → ME
  • 29
    AH PETERBOROUGH LIMITED - 2022-09-21
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-09-14
    IIF 17 - Director → ME
  • 30
    AH BURLEY LIMITED - 2022-09-23
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-01-11 ~ 2022-09-20
    IIF 18 - Director → ME
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 129 - Director → ME
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 245 - Secretary → ME
  • 32
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 138 - Director → ME
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 260 - Secretary → ME
  • 33
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2023-04-28
    IIF 143 - Director → ME
    icon of calendar 2019-01-04 ~ 2023-04-28
    IIF 271 - Secretary → ME
  • 34
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2023-04-28
    IIF 150 - Director → ME
    icon of calendar 2014-09-11 ~ 2023-04-28
    IIF 266 - Secretary → ME
  • 35
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 134 - Director → ME
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 255 - Secretary → ME
  • 36
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2023-04-28
    IIF 191 - Director → ME
    icon of calendar 2013-08-08 ~ 2023-04-28
    IIF 202 - Secretary → ME
  • 37
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2023-04-28
    IIF 149 - Director → ME
    icon of calendar 2016-12-06 ~ 2023-04-28
    IIF 276 - Secretary → ME
  • 38
    AVERY HEALTHCARE LIMITED - 2009-09-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 82 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 194 - Secretary → ME
  • 39
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 59 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 238 - Secretary → ME
  • 40
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 145 - Director → ME
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 263 - Secretary → ME
  • 41
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 136 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 256 - Secretary → ME
  • 42
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 83 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 203 - Secretary → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 132 - Director → ME
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 258 - Secretary → ME
  • 44
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2023-04-28
    IIF 148 - Director → ME
    icon of calendar 2014-12-05 ~ 2023-04-28
    IIF 268 - Secretary → ME
  • 45
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 85 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 196 - Secretary → ME
  • 46
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2023-04-28
    IIF 130 - Director → ME
    icon of calendar 2013-12-04 ~ 2023-04-28
    IIF 253 - Secretary → ME
  • 47
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (4 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 154 - Director → ME
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 272 - Secretary → ME
  • 48
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2022-10-12
    IIF 54 - Director → ME
    icon of calendar 2017-08-04 ~ 2022-10-22
    IIF 270 - Secretary → ME
  • 49
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 147 - Director → ME
    icon of calendar 2015-02-03 ~ 2023-04-28
    IIF 274 - Secretary → ME
  • 50
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 64 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 234 - Secretary → ME
  • 51
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 66 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 239 - Secretary → ME
  • 52
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2023-04-28
    IIF 124 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 241 - Secretary → ME
  • 53
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 127 - Director → ME
    icon of calendar 2013-12-06 ~ 2023-04-28
    IIF 261 - Secretary → ME
  • 54
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 97 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 197 - Secretary → ME
  • 55
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 126 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 244 - Secretary → ME
  • 56
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 61 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 233 - Secretary → ME
  • 57
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 67 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 242 - Secretary → ME
  • 58
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 57 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 252 - Secretary → ME
  • 59
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 58 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 248 - Secretary → ME
  • 60
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 72 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 240 - Secretary → ME
  • 61
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 63 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 243 - Secretary → ME
  • 62
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 90 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 195 - Secretary → ME
  • 63
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 56 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 259 - Secretary → ME
  • 64
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2023-04-28
    IIF 141 - Director → ME
    icon of calendar 2014-11-27 ~ 2023-04-28
    IIF 210 - Secretary → ME
  • 65
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 135 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 247 - Secretary → ME
  • 66
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2023-04-28
    IIF 55 - Director → ME
    icon of calendar 2013-12-01 ~ 2023-04-28
    IIF 249 - Secretary → ME
  • 67
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2023-04-28
    IIF 137 - Director → ME
    icon of calendar 2015-01-28 ~ 2023-04-28
    IIF 250 - Secretary → ME
  • 68
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 74 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 236 - Secretary → ME
  • 69
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 71 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 257 - Secretary → ME
  • 70
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 60 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 235 - Secretary → ME
  • 71
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 62 - Director → ME
    icon of calendar 2013-08-31 ~ 2023-04-28
    IIF 237 - Secretary → ME
  • 72
    NEWINCCO 666 LIMITED - 2007-02-20
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 84 - Director → ME
  • 73
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    AVERY HOMES 999 LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 93 - Director → ME
  • 74
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    BRIGHTERKIND LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 98 - Director → ME
  • 75
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 176 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 229 - Secretary → ME
  • 76
    BRADGATE HOLDINGS LIMITED - 2009-07-25
    INTERCEDE 2314 LIMITED - 2009-03-25
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 169 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 232 - Secretary → ME
  • 77
    BEACON ENTERTAINMENTS LIMITED - 2009-07-25
    BEACON ENTERTAINMENTS HOLDINGS LIMITED - 1998-01-14
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 175 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 226 - Secretary → ME
  • 78
    NEWINCCO 744 LIMITED - 2007-08-21
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    AVERY LODGE LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 86 - Director → ME
  • 79
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 70 - Director → ME
  • 80
    AVERY (BOWOOD) LIMITED - 2016-01-21
    BOWOOD CARE HOME LIMITED - 2016-01-21
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,972 GBP2025-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 106 - Director → ME
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 215 - Secretary → ME
  • 81
    NEWINCCO 667 LIMITED - 2007-02-21
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 87 - Director → ME
  • 82
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    NEWINCCO 831 LIMITED - 2008-05-23
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 81 - Director → ME
  • 83
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 142 - Director → ME
  • 84
    GIANTMYTH LIMITED - 1987-10-22
    SHIPLEY INVESTMENTS LIMITED - 1999-11-02
    BULL STREET (B'HAM) LIMITED - 1995-07-06
    E & J HALL INVESTMENTS LIMITED - 2008-12-08
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 50 - Director → ME
    icon of calendar 2009-08-04 ~ 2011-08-24
    IIF 178 - Secretary → ME
  • 85
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2013-04-11
    IIF 79 - Director → ME
  • 86
    NEWINCCO 842 LIMITED - 2008-05-27
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 88 - Director → ME
  • 87
    SUMMIT LEISURE (LANCASTER) LIMITED - 1998-08-05
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2011-08-24
    IIF 162 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 299 - Secretary → ME
  • 88
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 119 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 221 - Secretary → ME
  • 89
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 73 - Director → ME
  • 90
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 80 - Director → ME
  • 91
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    NEWINCCO 829 LIMITED - 2008-05-15
    AVERY HOMES 123 LIMITED - 2011-07-29
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 103 - Director → ME
  • 92
    CORAL NOMINEES LIMITED - 2006-03-13
    ARTHUR PRINCE 48 LIMITED - 2000-05-02
    icon of address 3rd Floor One New Change, London, United Kingdom
    Dissolved Corporate (4 parents, 189 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-12-31
    Officer
    icon of calendar 2007-07-24 ~ 2009-01-31
    IIF 77 - Director → ME
  • 93
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 94 - Director → ME
  • 94
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 105 - Director → ME
  • 95
    SHIPLEY INVESTMENTS LIMITED - 2008-03-20
    KINGPACE LIMITED - 1999-11-02
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 49 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 201 - Secretary → ME
  • 96
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 122 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 222 - Secretary → ME
  • 97
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 117 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 295 - Secretary → ME
  • 98
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 121 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 220 - Secretary → ME
  • 99
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2022-10-12
    IIF 107 - Director → ME
    icon of calendar 2014-06-13 ~ 2022-10-22
    IIF 216 - Secretary → ME
  • 100
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 118 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 292 - Secretary → ME
  • 101
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2023-04-28
    IIF 131 - Director → ME
    icon of calendar 2014-08-13 ~ 2023-04-28
    IIF 262 - Secretary → ME
  • 102
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 189 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 293 - Secretary → ME
  • 103
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 120 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 294 - Secretary → ME
  • 104
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 100 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 198 - Secretary → ME
  • 105
    ORDEREDGE LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 123 - Director → ME
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 223 - Secretary → ME
  • 106
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2010-04-20
    IIF 52 - Director → ME
    icon of calendar 2009-06-01 ~ 2011-08-24
    IIF 163 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 291 - Secretary → ME
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF 213 - Secretary → ME
  • 107
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 19 - Director → ME
  • 108
    AH LITTLEOVER LIMITED - 2021-12-08
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-10-26
    IIF 35 - Director → ME
  • 109
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 65 - Director → ME
  • 110
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 133 - Director → ME
    icon of calendar 2015-02-25 ~ 2023-04-28
    IIF 246 - Secretary → ME
  • 111
    HACKREMCO (NO.2340) LIMITED - 2006-03-27
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 172 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 225 - Secretary → ME
  • 112
    DABBER LIMITED - 2004-08-13
    PINCO 2138 LIMITED - 2004-06-15
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 171 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 228 - Secretary → ME
  • 113
    THOMAS ESTATES LIMITED - 2013-04-19
    BEACON BINGO LIMITED - 2021-04-07
    PINMELL LIMITED - 1987-04-23
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 174 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 230 - Secretary → ME
  • 114
    CASHINO GAMING LIMITED - 2021-04-07
    H.J.M.CATERERS LIMITED - 2008-12-08
    icon of address Second Floor, Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 47 - Director → ME
    icon of calendar 2009-08-04 ~ 2011-08-24
    IIF 177 - Secretary → ME
  • 115
    ALDGATE CAPITAL PLC - 2008-07-23
    PRAESEPE PLC - 2014-01-08
    PRAESEPE LIMITED - 2021-11-08
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-02-25 ~ 2011-08-24
    IIF 51 - Director → ME
    icon of calendar 2010-12-31 ~ 2011-08-24
    IIF 224 - Secretary → ME
  • 116
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-07 ~ 2018-12-21
    IIF 166 - Director → ME
    icon of calendar 2017-07-07 ~ 2018-12-21
    IIF 269 - Secretary → ME
  • 117
    AVERY LEASECO (DOWNHAM) LIMITED - 2022-09-14
    XANADU DOWNHAM LIMITED - 2022-10-17
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-06-10 ~ 2022-10-10
    IIF 8 - Director → ME
  • 118
    XANADU SHERINGHAM LIMITED - 2022-12-07
    icon of address 6th Floor 33 Holborn, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-07 ~ 2022-11-30
    IIF 20 - Director → ME
  • 119
    SEAGRAVE (NORTHAMPTON) LIMITED - 2020-12-18
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-12-14
    IIF 38 - Director → ME
  • 120
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 101 - Director → ME
  • 121
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 96 - Director → ME
  • 122
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 78 - Director → ME
  • 123
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 104 - Director → ME
  • 124
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 91 - Director → ME
  • 125
    icon of address Seebeck House 1a Seebeck Place, Knowhill, Milton Keynes, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-03-23 ~ 2011-08-24
    IIF 48 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 298 - Secretary → ME
  • 126
    icon of address Seebeck House 1a Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-15 ~ 2011-08-24
    IIF 168 - Director → ME
    icon of calendar 2010-04-15 ~ 2011-08-24
    IIF 212 - Secretary → ME
  • 127
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 111 - Director → ME
  • 128
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 114 - Director → ME
  • 129
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 115 - Director → ME
  • 130
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 112 - Director → ME
  • 131
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 113 - Director → ME
  • 132
    MAYFAIR EQUITY HOLDCO LIMITED - 2007-02-12
    HACKREMCO (NO.2339) LIMITED - 2006-03-27
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 173 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 227 - Secretary → ME
  • 133
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,016,554 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 128 - Director → ME
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 254 - Secretary → ME
  • 134
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 69 - Director → ME
  • 135
    AVERY HOMES MC LIMITED - 2014-08-12
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 109 - Director → ME
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 218 - Secretary → ME
  • 136
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2019-07-16
    IIF 68 - Director → ME
    icon of calendar 2013-08-31 ~ 2019-07-16
    IIF 211 - Secretary → ME
  • 137
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    AVERY MEWS LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2013-04-11
    IIF 102 - Director → ME
  • 138
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 116 - Director → ME
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 219 - Secretary → ME
  • 139
    icon of address 62 Regent Street, Rugby, England
    Active Corporate (6 parents)
    Equity (Company account)
    7 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ 2024-06-26
    IIF 11 - Director → ME
  • 140
    icon of address Ditchford Mill, Ditchford Road, Wellingborough, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,310,452 GBP2024-04-30
    Officer
    icon of calendar 2021-11-11 ~ 2023-11-28
    IIF 140 - Director → ME
  • 141
    SCHEMECOPY LIMITED - 1994-05-13
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 170 - Director → ME
    icon of calendar 2010-04-20 ~ 2011-08-24
    IIF 231 - Secretary → ME
  • 142
    TOBEAN CONSULTANTS LIMITED - 2016-07-06
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -255,950 GBP2024-03-31
    Officer
    icon of calendar 2016-05-12 ~ 2016-05-30
    IIF 53 - Director → ME
  • 143
    icon of address Second Floor Matrix House, North Fourth Street, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2011-08-24
    IIF 76 - Director → ME
    icon of calendar 2009-09-08 ~ 2011-08-24
    IIF 181 - Secretary → ME
  • 144
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2023-04-28
    IIF 153 - Director → ME
    icon of calendar 2015-09-28 ~ 2023-04-28
    IIF 273 - Secretary → ME
  • 145
    NEWINCCO 866 LIMITED - 2008-08-06
    AVERY DEBTCO LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 89 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 193 - Secretary → ME
  • 146
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 95 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 200 - Secretary → ME
  • 147
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2023-04-28
    IIF 139 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 199 - Secretary → ME
  • 148
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2012-05-16 ~ 2023-04-28
    IIF 92 - Director → ME
    icon of calendar 2014-04-22 ~ 2023-04-28
    IIF 192 - Secretary → ME
  • 149
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 110 - Director → ME
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 217 - Secretary → ME
  • 150
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -240,737 GBP2023-03-31
    Officer
    icon of calendar 2019-02-13 ~ 2025-09-04
    IIF 286 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.