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

Reid, Gavin James

    Related profiles found in government register
  • Reid, Gavin James
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Gavin James
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Endeavour Park, Boston, Lincolnshire, PE21 7TQ, United Kingdom

      IIF 11
    • icon of address 59, 59 High Street, East Grinstead, RH19 3DD, England

      IIF 12
    • icon of address 59, High Street, East Grinstead, RH19 3DD, England

      IIF 13
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 17
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 18
  • Reid, Gavin James
    British property consultant born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Gavin James
    British property developer born in April 1979

    Resident in England

    Registered addresses and corresponding companies
  • Reid, Gavin
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, High Street, East Grinstead, RH19 3DD, England

      IIF 53
  • Reid, Gavin James
    born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 54
  • Mr Gavin James Reid
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookdale House, 31 Hursley Road, Chandlers Ford, SO53 2FS, United Kingdom

      IIF 55
    • icon of address Titan Business Centre, Central Arcade, Cleckheaton, BD19 5DN, England

      IIF 56
    • icon of address Titan Business Centre, Titan House, Central Arcade, Cleckheaton, West Yorkshire, BD19 5DN

      IIF 57
    • icon of address 59, High Street, East Grinstead, RH19 3DD

      IIF 58 IIF 59 IIF 60
    • icon of address 59 High Street, East Grinstead, RH19 3DD, England

      IIF 62 IIF 63
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address 37a, High Trees Road, Reigate, RH2 7EN, England

      IIF 78
    • icon of address Unit 32, Century Business Centre, Manvers Way, Rotherham, S63 5DA, England

      IIF 79
    • icon of address Clippers House, Clippers Quay, Clippers Way, Salford, M50 3XP, United Kingdom

      IIF 80
    • icon of address Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 81
  • Reid, Gavin James
    born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 82
    • icon of address Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL

      IIF 83
  • Reid, Gavin James
    British property consultant born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR, United Kingdom

      IIF 84
  • Reid, Gavin James
    British property consultation born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lesbourne Road, Reigate, Surrey, RH2 7LD, England

      IIF 85
  • Reid, Gavin James
    British property development born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 12 Margaret Street, London, W1W 8RH, United Kingdom

      IIF 86
  • Gavin Reid
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Redmond, High Trees Road, Reigate, RH2 7EN, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 59 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,907 GBP2020-03-31
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Brooksdale House 31 Hursley Road, Chandler's Ford, Eastleigh, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 32 - Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-04 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-11-20 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    378 GBP2018-04-05
    Officer
    icon of calendar 2013-05-14 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    70,007 GBP2020-04-30
    Officer
    icon of calendar 2018-04-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-10-02 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -68,570 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 10 - Director → ME
  • 9
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 59 High Street, East Grinstead
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 12
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 2a St Martins Lane, York, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address Titan Business Centre Titan House, Central Arcade, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2022-04-30
    Person with significant control
    icon of calendar 2021-04-21 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Audley House, 12 Margaret Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-19 ~ dissolved
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 16
    AELIUS LIMITED - 2011-09-12
    icon of address 38 Carleton Avenue, Wallington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-20 ~ dissolved
    IIF 85 - Director → ME
  • 17
    icon of address Studio 210 134-146 Curtain Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-21 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 19
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-18 ~ dissolved
    IIF 86 - Director → ME
  • 20
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Clippers House Clippers Quay, Clippers Way, Salford, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -43,220 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    KISOO LIMITED - 2023-03-28
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,895 GBP2018-03-31
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    VISITO CARE ACADEMY LTD - 2024-01-10
    icon of address Titan Business Centre, Central Arcade, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 24
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    190,115 GBP2018-11-30
    Officer
    icon of calendar 2014-11-07 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 59 High Street, East Grinstead
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -31,805 GBP2020-11-30
    Officer
    icon of calendar 2016-03-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Clippers House, Clippers Quay, Salford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -570 GBP2016-03-31
    Officer
    icon of calendar 2015-03-20 ~ 2019-01-23
    IIF 36 - Director → ME
  • 2
    icon of address 59 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,907 GBP2020-03-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-14
    IIF 53 - Director → ME
  • 3
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,246,415 GBP2022-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-03-18
    IIF 52 - Director → ME
  • 4
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,882 GBP2022-09-30
    Officer
    icon of calendar 2018-05-16 ~ 2020-03-18
    IIF 51 - Director → ME
  • 5
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,813,960 GBP2022-09-30
    Officer
    icon of calendar 2017-07-19 ~ 2020-03-18
    IIF 46 - Director → ME
  • 6
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,450,599 GBP2022-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-03-18
    IIF 47 - Director → ME
  • 7
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,389 GBP2022-09-30
    Officer
    icon of calendar 2018-05-09 ~ 2020-03-18
    IIF 49 - Director → ME
  • 8
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,017,050 GBP2022-09-30
    Officer
    icon of calendar 2017-01-27 ~ 2020-03-18
    IIF 48 - Director → ME
  • 9
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    121,168 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2017-07-19 ~ 2020-03-18
    IIF 50 - Director → ME
  • 10
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2020-03-18
    IIF 41 - Director → ME
  • 11
    icon of address Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    378 GBP2018-04-05
    Officer
    icon of calendar 2012-06-19 ~ 2013-02-21
    IIF 84 - Director → ME
  • 12
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    70,007 GBP2020-04-30
    Person with significant control
    icon of calendar 2018-04-30 ~ 2019-12-04
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,750,913 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-03-18
    IIF 44 - Director → ME
  • 14
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,870 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-03-18
    IIF 43 - Director → ME
  • 15
    NAYBERLE LIMITED - 2024-08-30
    icon of address 12 Central Arcade, Cleckheaton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    26,752 GBP2024-04-30
    Officer
    icon of calendar 2021-04-07 ~ 2021-04-07
    IIF 16 - Director → ME
  • 16
    icon of address 38 Carleton Avenue, Wallington, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-14 ~ 2013-04-05
    IIF 83 - LLP Designated Member → ME
  • 17
    icon of address 2 Endeavour Park, Boston, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2024-05-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2019-12-04
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 2a St Martins Lane, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2018-09-21
    IIF 30 - Director → ME
  • 19
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 8 - Director → ME
  • 20
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 9 - Director → ME
  • 21
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-09 ~ 2024-05-09
    IIF 7 - Director → ME
  • 22
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 3 - Director → ME
  • 23
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 2 - Director → ME
  • 24
    icon of address Studio 210 134-146 Curtain Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2019-06-21
    IIF 14 - Director → ME
  • 25
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -2,639 GBP2021-03-31
    Officer
    icon of calendar 2013-05-09 ~ 2019-10-03
    IIF 38 - Director → ME
  • 26
    icon of address 161 Drury Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -101,600 GBP2017-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2017-07-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-28
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address Treviot House, 186-192 High Road, Ilford, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    -279,585 GBP2021-03-31
    Officer
    icon of calendar 2013-01-29 ~ 2019-10-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-03
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ALMA CARE HOMES TELFORD LIMITED - 2022-06-01
    icon of address Suite 419, Chadwick House Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    205,613 GBP2022-05-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-03-18
    IIF 42 - Director → ME
  • 29
    ROMIGA WASHINGTON LIMITED - 2018-08-06
    icon of address University College Birmingham, Summer Row, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,000 GBP2020-07-31
    Officer
    icon of calendar 2014-07-03 ~ 2018-06-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-29
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2017-08-01 ~ 2018-06-29
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    KISOO LIMITED - 2023-03-28
    icon of address 59 High Street, East Grinstead, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,895 GBP2018-03-31
    Officer
    icon of calendar 2016-02-11 ~ 2023-05-05
    IIF 25 - Director → ME
  • 31
    ORIGIN CARE HOMES LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 6 - Director → ME
  • 32
    ORIGIN CARE HOMES (DEVELOPMENTS) LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 5 - Director → ME
  • 33
    TANGLEWOOD (LINCOLN) LIMITED - 2019-06-10
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ 2024-05-09
    IIF 32 - Director → ME
  • 34
    ORIGIN CARE HOMES HOLDING COMPANY LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ 2024-05-09
    IIF 4 - Director → ME
  • 35
    CONSOLE CARE HOLDINGS LIMITED - 2019-12-23
    TANGLEWOOD HOLDING COMPANY LIMITED - 2019-11-22
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2019-11-12 ~ 2024-05-09
    IIF 37 - Director → ME
  • 36
    MARY & MIKE CARE LIMITED - 2020-07-19
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2019-06-24 ~ 2024-05-09
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2019-12-04
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-18 ~ 2024-05-09
    IIF 19 - Director → ME
  • 38
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-19 ~ 2024-05-09
    IIF 20 - Director → ME
  • 39
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-29 ~ 2024-05-09
    IIF 21 - Director → ME
  • 40
    LITTLE BIG FEET LIMITED - 2024-10-09
    HMC TALBOT LIMITED - 2017-02-16
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2014-11-07 ~ 2024-05-09
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-09
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address 2 Endeavor Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-05-20 ~ 2024-05-09
    IIF 1 - Director → ME
  • 42
    ROMIGA SOUTH LIMITED - 2016-06-13
    icon of address 6th Floor 125 London Wall, London, England
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,163 GBP2016-03-31
    Officer
    icon of calendar 2014-04-03 ~ 2016-05-27
    IIF 40 - Director → ME

The content of this website is protected by AgonGuard.

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

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