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 accountant born in December 1958

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

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

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

      IIF 2 IIF 3 IIF 4
  • 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 5
  • Booker, Roger Ian
    British

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

    Registered addresses and corresponding companies
  • 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 13
  • 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 14
  • 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 15
  • Booker, Roger Ian

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

      IIF 16
    • icon of address 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 17
    • icon of address Suite 22 Brunts Business Centre, Samuel Brunts Way, Mansfield, NG18 2AH, England

      IIF 18 IIF 19 IIF 20
    • icon of address 4 Southgate Gardens, Long Melford, Sudbury, Suffolk, CO10 9HB

      IIF 21
  • 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 22
  • 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 23
    • icon of address Fairview, 17a Queens Road, Hale, Cheshire, WA15 9HF

      IIF 24
    • icon of address Central Court, 1 Knoll Rise, Orpington, Kent, BR6 0JA, England

      IIF 25
  • 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 46
  • 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 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 25 - Director → ME
  • 2
    121 CARE & MOBILITY LTD - 2022-06-10
    121 MOBILITY LIMITED - 2007-05-30
    121 QUALITY HOME CARE LIMITED - 2006-09-27
    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 40 - Director → ME
    icon of calendar 2021-03-22 ~ now
    IIF 19 - Secretary → 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 41 - Director → ME
    icon of calendar 2021-11-30 ~ now
    IIF 20 - Secretary → 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 38 - 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 23 - Director → ME
    icon of calendar 2024-10-29 ~ now
    IIF 16 - Secretary → 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 39 - Director → ME
    icon of calendar 2021-04-27 ~ now
    IIF 17 - Secretary → 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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Has significant influence or controlOE
  • 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 42 - Director → ME
    icon of calendar 2021-03-02 ~ now
    IIF 18 - Secretary → ME
Ceased 26
  • 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 35 - 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 36 - 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 44 - Director → ME
  • 4
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    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 13 - Director → ME
  • 5
    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 9 - Secretary → ME
  • 6
    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 8 - Secretary → ME
  • 7
    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 45 - Director → ME
  • 8
    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 7 - Secretary → ME
  • 9
    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 5 - Director → ME
  • 10
    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 1 - Director → ME
    icon of calendar 1997-03-03 ~ 2003-05-01
    IIF 6 - Secretary → ME
  • 11
    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 28 - Director → ME
  • 12
    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 43 - Director → ME
    icon of calendar 2019-05-08 ~ 2020-10-14
    IIF 46 - Director → ME
  • 13
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    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 27 - Director → ME
  • 14
    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 2 - Director → ME
    icon of calendar 2001-09-13 ~ 2007-04-20
    IIF 11 - Secretary → ME
  • 15
    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 32 - Director → ME
    icon of calendar 2001-12-15 ~ 2003-05-01
    IIF 12 - Secretary → ME
  • 16
    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 31 - Director → ME
    icon of calendar 1998-02-19 ~ 2003-05-01
    IIF 3 - Director → ME
    icon of calendar 1998-02-19 ~ 2003-05-01
    IIF 10 - Secretary → ME
  • 17
    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 24 - Director → ME
  • 18
    CARE UK CLINICAL SERVICES LIMITED - 2020-10-02
    CARE UK MEDICARE LIMITED - 2004-11-24
    PROSPECS LIMITED - 2000-01-17
    icon of address Ground Floor, 1330 Arlington Business Park, Theale, Reading, England
    Active Corporate (5 parents, 27 offsprings)
    Equity (Company account)
    86,783,000 GBP2019-09-30
    Officer
    icon of calendar 1999-03-03 ~ 2003-03-01
    IIF 4 - Director → ME
    icon of calendar 1999-03-03 ~ 2003-05-01
    IIF 21 - Secretary → ME
  • 19
    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 29 - Director → ME
  • 20
    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 30 - Director → ME
  • 21
    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 33 - Director → ME
  • 22
    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 37 - Director → ME
  • 23
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    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 22 - Director → ME
  • 24
    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 26 - Director → ME
  • 25
    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 34 - Director → ME
  • 26
    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 15 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.