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

Booker, Roger Ian

    Related profiles found in government register
  • Booker, Roger Ian
    British chief executive born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 1
  • Booker, Roger Ian
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Walton Way, Cambridge, Cambridgeshire, CB3 1AX, United Kingdom

      IIF 2
    • icon of address Fairview, 17a Queens Road, Hale, Cheshire, WA15 9HF

      IIF 3
    • icon of address Central Court, 1 Knoll Rise, Orpington, Kent, BR6 0JA, England

      IIF 4
  • Booker, Roger Ian
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sutton Business Centre, Restmor Way, Wallington, Surrey, SM6 7AH

      IIF 25
  • Booker, Roger Ian
    British chief executive born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5b Ground Floor, Longcross Court, Newport Road, Cardiff, CF24 0AD, Wales

      IIF 26
  • Booker, Roger Ian
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 27
  • Booker, Roger Ian
    British accountant born in December 1958

    Registered addresses and corresponding companies
    • icon of address 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 28
  • Booker, Roger Ian
    British director born in December 1958

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British group fiancial controller born in December 1958

    Registered addresses and corresponding companies
    • icon of address 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 32
  • Booker, Roger Ian, Mr.
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Brookwood Road, London, SW18 5BG, England

      IIF 33
  • Booker, Roger Ian
    British

    Registered addresses and corresponding companies
  • Booker, Roger Ian
    British director

    Registered addresses and corresponding companies
  • Mr. Roger Ian Booker
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 41
  • Booker, Roger Ian

    Registered addresses and corresponding companies
    • icon of address 14, Walton Way, Cambridge, CB3 1AX, England

      IIF 42
    • icon of address 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 43
    • icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 44 IIF 45 IIF 46
    • icon of address 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    BROMLEY HEALTHCARE LTD - 2011-03-15
    icon of address Central Court, 1 Knoll Rise, Orpington, Kent, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2020-06-08 ~ now
    IIF 4 - Director → ME
  • 2
    121 QUALITY HOME CARE LIMITED - 2006-09-27
    121 MOBILITY LIMITED - 2007-05-30
    121 CARE & MOBILITY LTD - 2022-06-10
    icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,733 GBP2020-08-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF 5 - Director → ME
  • 3
    CEDARS HOMECARE LIMITED - 2022-11-29
    THE CEDARS HEALTHCARE (MIDLANDS) LTD - 2022-05-06
    icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    73 GBP2020-07-30
    Officer
    icon of calendar 2021-11-30 ~ now
    IIF 6 - Director → ME
  • 4
    CARE SANTE LIMITED - 2021-02-12
    icon of address 70 Ladbroke Road, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 22 Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,209 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 2 - Director → ME
  • 6
    icon of address 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    338,423 GBP2020-07-31
    Officer
    icon of calendar 2021-04-27 ~ now
    IIF 8 - Director → ME
  • 7
    icon of address 14 Walton Way, Cambridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 41 - Has significant influence or controlOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,359 GBP2020-10-31
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 7 - Director → ME
Ceased 31
  • 1
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-12-11 ~ 2008-11-11
    IIF 19 - Director → ME
  • 2
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-02-28 ~ 2008-11-11
    IIF 20 - Director → ME
  • 3
    icon of address Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2015-02-09
    IIF 23 - Director → ME
  • 4
    PROMPT CARE LIMITED - 2014-11-05
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    icon of address 2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ 2015-02-09
    IIF 26 - Director → ME
  • 5
    121 QUALITY HOME CARE LIMITED - 2006-09-27
    121 MOBILITY LIMITED - 2007-05-30
    121 CARE & MOBILITY LTD - 2022-06-10
    icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    130,733 GBP2020-08-31
    Officer
    icon of calendar 2021-03-22 ~ 2025-08-08
    IIF 45 - Secretary → ME
  • 6
    CEDARS HOMECARE LIMITED - 2022-11-29
    THE CEDARS HEALTHCARE (MIDLANDS) LTD - 2022-05-06
    icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    73 GBP2020-07-30
    Officer
    icon of calendar 2021-11-30 ~ 2025-08-08
    IIF 46 - Secretary → ME
  • 7
    ANGLIA SECURE HOMES LIMITED - 1996-12-17
    CARE UK LIMITED - 1994-03-03
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-12-19 ~ 1997-05-01
    IIF 37 - Secretary → ME
  • 8
    ENFRANCHISE ONE HUNDRED AND THIRTY THREE LIMITED - 1993-07-23
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-07-14 ~ 1997-05-01
    IIF 36 - Secretary → ME
  • 9
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    icon of address Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ 2015-02-09
    IIF 24 - Director → ME
  • 10
    PARKHILL MEDICARE LIMITED - 1989-08-17
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1997-05-01
    IIF 35 - Secretary → ME
  • 11
    icon of address 22 Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    60,209 GBP2024-03-31
    Officer
    icon of calendar 2024-10-29 ~ 2025-08-08
    IIF 42 - Secretary → ME
  • 12
    MOBILITY PLUS LIMITED - 1995-12-29
    REASONACTION LIMITED - 1991-05-03
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-11-15 ~ 1995-12-05
    IIF 32 - Director → ME
  • 13
    HAVEN MANAGEMENT SERVICES LIMITED - 1988-12-14
    ASTRASTONE LIMITED - 1985-10-07
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-01-20 ~ 2003-05-01
    IIF 28 - Director → ME
    icon of calendar 1997-03-03 ~ 2003-05-01
    IIF 34 - Secretary → ME
  • 14
    icon of address 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    338,423 GBP2020-07-31
    Officer
    icon of calendar 2021-04-27 ~ 2025-08-08
    IIF 43 - Secretary → ME
  • 15
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-11-11
    IIF 12 - Director → ME
  • 16
    UNITED KINGDOM HOMECARE ASSOCIATION LIMITED - 2021-09-13
    icon of address Mercury House, 117 Waterloo Road, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -16,293 GBP2025-03-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-10-12
    IIF 22 - Director → ME
    icon of calendar 2019-05-08 ~ 2020-10-14
    IIF 25 - Director → ME
  • 17
    CARE SOLUTIONS LIMITED - 2010-09-20
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-05-29 ~ 2007-07-16
    IIF 11 - Director → ME
  • 18
    icon of address Marriotts Recovery Llp, Allan House, 10 John Princes Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-13 ~ 2007-04-20
    IIF 29 - Director → ME
    icon of calendar 2001-09-13 ~ 2007-04-20
    IIF 39 - Secretary → ME
  • 19
    CARE UK COMMUNITY CARE AGENCY LIMITED - 2015-09-01
    ALL CARE COVER (CHESTER) LIMITED - 2004-06-14
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-15 ~ 2008-11-11
    IIF 16 - Director → ME
    icon of calendar 2001-12-15 ~ 2003-05-01
    IIF 40 - Secretary → ME
  • 20
    CARE UK HOMECARE LIMITED - 2015-09-01
    HOMECARING LIMITED - 2001-10-11
    FIT BITZ LIMITED - 1993-04-15
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-05-26 ~ 2008-11-11
    IIF 15 - Director → ME
    icon of calendar 1998-02-19 ~ 2003-05-01
    IIF 30 - Director → ME
    icon of calendar 1998-02-19 ~ 2003-05-01
    IIF 38 - Secretary → ME
  • 21
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-24 ~ 2008-11-11
    IIF 3 - Director → ME
  • 22
    PROSPECS LIMITED - 2000-01-17
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    87,000 GBP2019-09-30
    Officer
    icon of calendar 1999-03-03 ~ 2003-03-01
    IIF 31 - Director → ME
    icon of calendar 1999-03-03 ~ 2003-05-01
    IIF 47 - Secretary → ME
  • 23
    QUALITY CARE (HOMECARE SERVICES) LIMITED - 1999-12-24
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-06-12 ~ 2008-11-11
    IIF 13 - Director → ME
  • 24
    icon of address Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-23 ~ 2008-11-11
    IIF 14 - Director → ME
  • 25
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2008-11-11
    IIF 17 - Director → ME
  • 26
    icon of address Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2008-11-11
    IIF 21 - Director → ME
  • 27
    CRISTA SERVICES LIMITED - 1998-09-03
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    icon of address Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ 2015-02-09
    IIF 1 - Director → ME
  • 28
    icon of address Connaught House The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2008-11-11
    IIF 10 - Director → ME
  • 29
    icon of address Connaught House, The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2008-11-11
    IIF 18 - Director → ME
  • 30
    icon of address 3-5 College Street, Nottingham, Nottinghamshire, England
    Active Corporate (5 parents, 8 offsprings)
    Equity (Company account)
    212,405 GBP2024-03-31
    Officer
    icon of calendar 2017-09-18 ~ 2018-04-06
    IIF 33 - Director → ME
  • 31
    icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, England
    Active Corporate (4 parents)
    Equity (Company account)
    32,359 GBP2020-10-31
    Officer
    icon of calendar 2021-03-02 ~ 2025-08-08
    IIF 44 - 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.