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

Griffin, Craig

    Related profiles found in government register
  • Griffin, Craig

    Registered addresses and corresponding companies
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL, England

      IIF 1
  • Griffin, Craig
    British

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 2
  • Griffin, Craig
    British acquisitions

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 3
  • Griffin, Craig
    British acquisitions manager

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 4
  • Griffin, Craig
    British consultant

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 5
  • Griffin, Craig
    British developer

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 6
  • Griffin, Craig
    British director

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 7 IIF 8 IIF 9
  • Griffin, Craig
    British manager

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 10 IIF 11
  • Griffin, Craig
    British property acquisitons

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 12
  • Griffin, Craig
    British property aquisitions

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 13
  • Griffin, Craig
    British property developer

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 14 IIF 15
  • Griffin, Craig
    British property director

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 16 IIF 17
  • Griffin, Craig
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address Melvin, Halebourne Lane, Chobham, Woking, Surrey, GU24 8SL

      IIF 18
  • Griffin, Craig
    British property consultant born in April 1967

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, CO7 8BZ

      IIF 19 IIF 20
  • Griffen, Craig
    British company director born in April 1967

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, CO7 8BZ

      IIF 21
  • Griffin, Craig
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cissbury, Windsor Road, Ascot, Berkshire, SL5 7LF, England

      IIF 22
  • Griffin, Craig
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 23
  • Griffin, Craig
    British property developer born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 189 Lynchford Road, Farnborough, Hampshire, GU14 6HD, England

      IIF 24
  • Griffen, Craig
    British property developer / director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL, England

      IIF 25
  • Craig Griffin
    British born in April 1967

    Registered addresses and corresponding companies
    • icon of address Broom Hall, Broomhall Lane, Ascot, Berkshire, England

      IIF 26
    • icon of address Po Box 145, Level 6, 10a Prospect Hill, Douglas, IM99 1FY, Isle Of Man

      IIF 27
  • Griffin, Craig
    British acquisitions manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Craig
    British acquistions manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 35
  • Griffin, Craig
    British aquisitions born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 36
  • Griffin, Craig
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Craig
    British consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 49
  • Griffin, Craig
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Craig
    British manager born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Craig
    British none born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Guildgate House, Shute End, Wokingham, Berkshire, RG40 1BJ, United Kingdom

      IIF 103
  • Griffin, Craig
    British nursing home operator born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 104
  • Griffin, Craig
    British property acquisition born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 105
  • Griffin, Craig
    British property acquisitons born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 106
  • Griffin, Craig
    British property consultant born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 107
  • Griffin, Craig
    British property developer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Griffin, Craig
    British property director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 141 IIF 142
  • Griffin, Craig
    British proposed director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Halebourne House, Halebourne Lane, Chobham, Surrey, GU24 8SL

      IIF 143
  • Griffin, Craig, Mr.
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cbw Llp - Floor 3, 66 Prescot Street, London, E1 8NN, England

      IIF 144
  • Mr Craig Griffin
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 145
  • Craig Griffin
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, England

      IIF 146
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 151 IIF 152
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 153
  • Mr Craig Griffin
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, CO7 8BZ, England

      IIF 154
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, England

      IIF 155
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 156 IIF 157 IIF 158
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 160
    • icon of address Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 161
    • icon of address Stable, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 162
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 163
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 164 IIF 165
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 166 IIF 167
    • icon of address Halebourne House - The Office, Halebourne Lane, Chobham, Woking, GU24 8SL

      IIF 168
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL, England

      IIF 169
child relation
Offspring entities and appointments
Active 45
  • 1
    A NUSE PRODUCTIONS LIMITED - 2003-04-11
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 70 - Director → ME
  • 2
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,758,320 GBP2024-03-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 68 - Director → ME
  • 3
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,714,061 GBP2023-03-31
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,756 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BALCOMBE PLACE LIMITED - 2006-04-28
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 127 - Director → ME
  • 6
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,720,906 GBP2024-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 51 - Director → ME
  • 7
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 37 - Director → ME
  • 8
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 160 - Has significant influence or controlOE
  • 9
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 10
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 11
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 67 - Director → ME
  • 12
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,600 GBP2022-03-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 53 - Director → ME
  • 13
    SITTING LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,069,456 GBP2024-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,376,020 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 58 - Director → ME
  • 15
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 88 - Director → ME
  • 16
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 89 - Director → ME
  • 17
    HALEBOURNE ESTATES (ELLERTON ROAD) LIMITED - 2011-09-22
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 103 - Director → ME
  • 18
    icon of address Gate 2, Halebourne House Halebourne Lane, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -116,449 GBP2019-05-08 ~ 2020-03-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 93 - Director → ME
  • 19
    icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    3,773,208 GBP2024-03-31
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,100 GBP2024-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 21
    RIDGE INVESTMENTS LIMITED - 2017-06-02
    HALEBOURNE HIGHCLERE LIMITED - 2017-03-20
    icon of address Gate 2, Halebourne House Halebourne Lane, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,872,435 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 94 - Director → ME
  • 22
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 92 - Director → ME
  • 23
    RENWORTH LAND & PLANNING LIMITED - 2013-08-23
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 87 - Director → ME
  • 24
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,321 GBP2022-03-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 57 - Director → ME
  • 25
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 144 - Director → ME
  • 26
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 90 - Director → ME
  • 27
    HALEBOURNE HUNTERS MOON LIMITED - 2017-06-01
    HALEBOURNE SUNNINGDALE (RIDGE) LIMITED - 2017-05-31
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 91 - Director → ME
  • 28
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address The Chairman, 3 Cissbury, Windsor Road, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    66,747 GBP2024-05-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 22 - Director → ME
  • 30
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,181 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    HALEBOURNE STRATEGIC LAND LIMITED - 2023-11-08
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -400 GBP2024-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 33
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,633 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address Level 6 10a Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-21 ~ now
    IIF 26 - Ownership of shares - More than 25%OE
    IIF 26 - Ownership of voting rights - More than 25%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 35
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ dissolved
    IIF 98 - Director → ME
  • 36
    icon of address Po Box 145 Level 6, 10a Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-04-14 ~ now
    IIF 27 - Ownership of shares - More than 25%OE
    IIF 27 - Ownership of voting rights - More than 25%OE
    IIF 27 - Right to appoint or remove directorsOE
  • 37
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 83 - Director → ME
  • 38
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 84 - Director → ME
  • 39
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 41
    icon of address Ebb, 35 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 134 - Director → ME
  • 42
    HALEBOURNE CARE GROUP LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,956,141 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 43
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Stable House, Cockaynes Lane, Alresford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,299,092 GBP2024-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 89
  • 1
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-11-17
    IIF 18 - Director → ME
  • 2
    CARING HOMES HEALTHCARE GROUP LIMITED - 2022-12-01
    MYRIAD HEALTHCARE LIMITED - 2013-09-10
    LAWGRA (NO. 1442) LIMITED - 2007-10-31
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ 2022-11-30
    IIF 85 - Director → ME
    icon of calendar 2007-11-16 ~ 2010-07-28
    IIF 133 - Director → ME
  • 3
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2007-11-16
    IIF 99 - Director → ME
  • 4
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2007-11-16
    IIF 96 - Director → ME
  • 5
    ASSURED HEALTHCARE PLC - 2005-11-17
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2007-06-22
    IIF 42 - Director → ME
  • 6
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    RODEN HALL HOME LIMITED - 2016-06-02
    COLKON LIMITED - 1999-08-19
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2007-11-16
    IIF 79 - Director → ME
    icon of calendar 1999-08-04 ~ 2003-09-01
    IIF 9 - Secretary → ME
  • 7
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2013-02-01
    IIF 25 - Director → ME
  • 8
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 32 - Director → ME
  • 9
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    19,756 GBP2024-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2003-09-01
    IIF 15 - Secretary → ME
  • 10
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Officer
    icon of calendar 2005-10-10 ~ 2007-11-16
    IIF 115 - Director → ME
  • 11
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Officer
    icon of calendar 1999-07-29 ~ 2008-01-22
    IIF 49 - Director → ME
    icon of calendar 1999-07-29 ~ 2003-09-01
    IIF 5 - Secretary → ME
  • 12
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-11-16
    IIF 132 - Director → ME
  • 13
    icon of address 1 Chantry Court, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,792 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2023-02-07
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2023-02-07
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 14
    CHESHIRE HOUSE LIMITED - 2011-04-12
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Officer
    icon of calendar 2004-07-13 ~ 2007-11-16
    IIF 46 - Director → ME
  • 15
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2007-11-16
    IIF 106 - Director → ME
    icon of calendar 2003-03-21 ~ 2005-02-01
    IIF 12 - Secretary → ME
  • 16
    SPEED 7731 LIMITED - 1999-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2007-11-16
    IIF 101 - Director → ME
    icon of calendar 1999-10-15 ~ 2003-09-01
    IIF 10 - Secretary → ME
  • 17
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-06-22
    IIF 82 - Director → ME
  • 18
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -1,720,906 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-09-27
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-09-06
    IIF 152 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    AITCH CARE HOMES LIMITED - 2005-11-15
    CHARMEAD LIMITED - 2000-12-08
    icon of address 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2007-06-22
    IIF 41 - Director → ME
  • 21
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2007-06-22
    IIF 125 - Director → ME
  • 22
    COUNTY & SURBURBAN CARE LIMITED - 1988-08-24
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2007-11-16
    IIF 44 - Director → ME
  • 23
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2007-06-22
    IIF 124 - Director → ME
    icon of calendar 2005-11-07 ~ 2005-12-16
    IIF 40 - Director → ME
  • 24
    WARLINGHAM HOME (SITE) LIMITED - 2005-08-08
    WALLINGHAM HOME (SITE) LIMITED - 2003-06-27
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2007-11-16
    IIF 104 - Director → ME
  • 25
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-11-16
    IIF 109 - Director → ME
  • 26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2007-11-16
    IIF 39 - Director → ME
  • 27
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2007-11-16
    IIF 141 - Director → ME
    icon of calendar 2002-01-23 ~ 2002-04-05
    IIF 131 - Director → ME
    icon of calendar 2002-04-05 ~ 2002-10-03
    IIF 16 - Secretary → ME
  • 28
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2007-11-16
    IIF 117 - Director → ME
  • 29
    icon of address Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2007-09-10
    IIF 29 - Director → ME
    icon of calendar 2003-07-03 ~ 2003-08-07
    IIF 4 - Secretary → ME
  • 30
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-08-07
    IIF 3 - Secretary → ME
  • 31
    CHORD PROPERTIES LIMITED - 1995-09-06
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2007-05-11
    IIF 71 - Director → ME
  • 32
    UNITED CARE (KENT) LIMITED - 2000-01-24
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2007-11-16
    IIF 142 - Director → ME
  • 33
    CARING HOMES HEALTHCARE GROUP LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents, 60 offsprings)
    Equity (Company account)
    77,897,951 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 31 - Director → ME
    icon of calendar 2001-07-24 ~ 2003-09-01
    IIF 8 - Secretary → ME
  • 34
    WALSTEAD PLACE RESIDENTIAL HOME LIMITED - 2013-09-10
    FINEBAND LIMITED - 1987-08-06
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,048,997 GBP2024-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2009-12-31
    IIF 45 - Director → ME
  • 35
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 33 - Director → ME
    icon of calendar 2001-12-18 ~ 2003-09-01
    IIF 14 - Secretary → ME
  • 36
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-06-22
    IIF 72 - Director → ME
  • 37
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-10-17 ~ 2007-11-16
    IIF 107 - Director → ME
    icon of calendar 2002-11-05 ~ 2003-09-01
    IIF 6 - Secretary → ME
  • 38
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2007-11-16
    IIF 78 - Director → ME
  • 39
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2007-11-16
    IIF 129 - Director → ME
  • 40
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,321 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-08 ~ 2019-02-13
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 41
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,417,493 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2025-02-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 167 - Ownership of shares – 75% or more OE
    IIF 167 - Ownership of voting rights - 75% or more OE
  • 42
    TURBINECARE LIMITED - 1985-12-30
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-22
    IIF 76 - Director → ME
  • 43
    MADEPLACE LIMITED - 1992-09-11
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-21 ~ 2007-06-22
    IIF 73 - Director → ME
    icon of calendar 2005-11-30 ~ 2006-07-03
    IIF 77 - Director → ME
  • 44
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2007-11-16
    IIF 112 - Director → ME
  • 45
    LOZONES LIMITED - 2004-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2007-11-16
    IIF 19 - Director → ME
  • 46
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2007-11-16
    IIF 100 - Director → ME
  • 47
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-06-22
    IIF 121 - Director → ME
  • 48
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2007-11-16
    IIF 20 - Director → ME
  • 49
    CONSENSUS CENTRAL LTD - 2014-10-23
    CONSENSUS HEALTHCARE LIMITED - 2005-11-15
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,079,572 GBP2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2007-11-16
    IIF 138 - Director → ME
  • 50
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2009-12-31
    IIF 34 - Director → ME
  • 51
    YEARGUARD LIMITED - 1999-01-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-11-16
    IIF 126 - Director → ME
  • 52
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-11-16
    IIF 120 - Director → ME
  • 53
    EXCHANGELAW (NO.193) LIMITED - 1998-10-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-11-16
    IIF 123 - Director → ME
  • 54
    OPTIONWEALTH LIMITED - 2000-11-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-11-16
    IIF 128 - Director → ME
  • 55
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-11-16
    IIF 108 - Director → ME
  • 56
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-11-16
    IIF 118 - Director → ME
  • 57
    HEMGREEN LIMITED - 2000-01-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2007-11-16
    IIF 102 - Director → ME
  • 58
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2007-06-22
    IIF 105 - Director → ME
  • 59
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,633 GBP2023-12-31
    Officer
    icon of calendar 2005-05-06 ~ 2006-07-12
    IIF 113 - Director → ME
  • 60
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2009-12-31
    IIF 97 - Director → ME
  • 61
    icon of address 189 Lynchford Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,141 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2018-07-12
    IIF 24 - Director → ME
  • 62
    JEFFERY PROPERTIES LIMITED - 2000-11-16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,192 GBP2020-12-31
    Officer
    icon of calendar 2000-10-20 ~ 2001-12-31
    IIF 11 - Secretary → ME
  • 63
    TM 1242 LIMITED - 2005-11-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-11-16
    IIF 111 - Director → ME
  • 64
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-11-16
    IIF 116 - Director → ME
  • 65
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2009-12-31
    IIF 114 - Director → ME
  • 66
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2003-09-01
    IIF 17 - Secretary → ME
  • 67
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-04-16 ~ 2007-06-22
    IIF 47 - Director → ME
  • 68
    GLENTWORTH HOUSE LIMITED - 2016-09-28
    CURATE LIMITED - 2011-08-05
    GLENTWORTH HOUSE LTD - 2011-03-21
    BINNEGAR HALL LIMITED - 2006-03-17
    icon of address 5th Floor 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-11-17
    IIF 119 - Director → ME
  • 69
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2007-11-16
    IIF 135 - Director → ME
  • 70
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2007-11-16
    IIF 36 - Director → ME
  • 71
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-08-26 ~ 2025-02-07
    IIF 59 - Director → ME
  • 72
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2007-11-16
    IIF 143 - Director → ME
  • 73
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 30 - Director → ME
  • 74
    icon of address 35 Paul Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-14 ~ 2013-12-23
    IIF 122 - Director → ME
  • 75
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-11-16
    IIF 137 - Director → ME
  • 76
    icon of address Ebb, 35 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2011-07-13
    IIF 139 - Director → ME
  • 77
    WIMBORNE CARE (HALEBOURNE) LIMITED - 2023-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,181 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-07-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-07-17
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 78
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-11-16
    IIF 110 - Director → ME
  • 79
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ 2007-11-16
    IIF 75 - Director → ME
  • 80
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ 2007-11-17
    IIF 69 - Director → ME
  • 81
    LAWFAST LIMITED - 1999-08-20
    STANDON HALL HOMES LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ 2008-01-22
    IIF 74 - Director → ME
    icon of calendar 1999-08-04 ~ 2003-09-01
    IIF 7 - Secretary → ME
  • 82
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 28 - Director → ME
  • 83
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2003-09-01
    IIF 2 - Secretary → ME
  • 84
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-12-29 ~ 2007-06-22
    IIF 130 - Director → ME
  • 85
    icon of address Morton Baxter Associates, 3 Slaters Court, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2019-05-07
    IIF 48 - Director → ME
    icon of calendar 2015-10-23 ~ 2019-04-15
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
  • 86
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2007-06-22
    IIF 80 - Director → ME
  • 87
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-11-16
    IIF 136 - Director → ME
  • 88
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-28 ~ 2007-11-16
    IIF 21 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-09-08
    IIF 13 - Secretary → ME
  • 89
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-06-22
    IIF 81 - 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.