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

Jackson, David

    Related profiles found in government register
  • Jackson, David
    British chief financial officer born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Cannon Street, London, EC4M 6XH, England

      IIF 1
    • icon of address 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 2
    • icon of address Suite 9, 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU

      IIF 3
    • icon of address Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, England

      IIF 4
    • icon of address Suite 9, 20, Churchill Square, Kings Hill, West Malling, ME19 4YU, England

      IIF 5 IIF 6
    • icon of address Suite 9, 20 Churchill Square, Kings Hilll, West Malling, Kent, ME19 4YU, England

      IIF 7
  • Jackson, David
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British finance director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British financial director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD

      IIF 112 IIF 113
  • Jackson, David
    British fir dir co sec born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British managing director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 127
  • Jackson, David
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23 Image House 326, Molesey Road, Hersham, Surrey, KT12 3PD

      IIF 128
    • icon of address 3rd Floor 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL

      IIF 129
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 130
  • Jackson, David
    British company director born in January 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 131
  • Jackson, David
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, David
    British director born in January 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palliser Rd, West Kensington, London, W14 9EQ

      IIF 142
    • icon of address Palliser Road, West Kensington, London, W14 9EQ

      IIF 143 IIF 144
  • Jackson, David
    British business consultant born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 145
  • Jackson, David
    British engineer born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 146
  • Jackson, David
    British plumber born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 147 IIF 148
    • icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 149
  • Jackson, David
    British works manager born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 150
  • Jackson, David
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 151
  • Jackson, David
    British hgv driver born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Ashurst Drive, Black Brook, St. Helens, WA11 9DJ, England

      IIF 152
  • Jackson, David
    British it manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Amery Gardens, Romford, RM2 6RX, England

      IIF 153
  • Jackson, Richard David
    British director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, BA6 8PS, United Kingdom

      IIF 154
  • Jackson, David
    British director born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 155
  • Jackson, David
    British joint proprietor born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 156
  • Jackson, David
    British labourer born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ, United Kingdom

      IIF 157
    • icon of address The Priory, High Street, Redbourn, Hertfordshire, AL3 7LZ, England

      IIF 158
  • Jackson, David
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 81, Glan Y Mor Road, Penrhyn Bay, Llandudno, LL30 3PF, Wales

      IIF 159
  • Jackson, David
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 160
  • Jackson, David
    British manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cae Ffwt Business Park, Pendraw'r Llan, Llansanffraid Glan Conwy, Clwyd, LL28 5SP

      IIF 161
  • Jackson, David
    British technical director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 162
  • Jackson, Andrew David
    English company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jackson, Andrew David
    English director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

      IIF 165
    • icon of address The St Botolph Building 138, Houndsditch, London, EC3A 7AR, United Kingdom

      IIF 166
    • icon of address 24, Pinfold Lane, Romiley, Stockport, SK6 4NP, England

      IIF 167
  • Jackson, Andrew David
    English directpr born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Winnington Road, Marple, Cheshire, SK6 6PD

      IIF 168
  • Jackson, David
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234 Church Road, Urmston, Manchester, Greater Manchester, M41 6HD, England

      IIF 169
    • icon of address 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 170
    • icon of address 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 171
  • Jackson, David
    British drainage contractor born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 172
  • Jackson, David
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 173
  • Jackson, David
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viking House, Foundry Lane, Horsham, West Sussex, RH13 5PX, England

      IIF 174
  • Jackson, David
    British project manager born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 175
  • Jackson, David
    British hgv driver born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dorning Road, Swinton, Manchester, M27 5UX, United Kingdom

      IIF 176
  • Jackson, David
    British business consultant born in April 1955

    Registered addresses and corresponding companies
    • icon of address 24 Birkdale Gardens, Belmont, Durham, DH1 2UJ

      IIF 177
  • Jackson, David
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 100 Ashbourne Drive, Coxhoe, Durham, DH6 4SP

      IIF 178
  • Jackson, David
    British director born in April 1955

    Registered addresses and corresponding companies
    • icon of address 24 Braddle Gardens, Belmont, Durham, DN1 2UJ

      IIF 179
  • Jackson, David
    British managing director dhp enterpri born in April 1955

    Registered addresses and corresponding companies
    • icon of address 24 Birkdale Gardens, Belmont, Durham, DH1 2UJ

      IIF 180
  • Jackson, David
    British training & recruitment born in April 1955

    Registered addresses and corresponding companies
    • icon of address The Old Dairy Hallgarth Manor Farm, High Pittington, Durham, DH6 1AB

      IIF 181
  • Mr David Jackson
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Durham, DH6 1NR, United Kingdom

      IIF 182
  • Jackson, David
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Davenham Close, Swindon, SN3 2BZ, United Kingdom

      IIF 183
  • Jackson, David
    English driver born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 184
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 185 IIF 186
  • Jackson, David
    English hgv driver born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Davenham Close, Swindon, SN3 2BZ, England

      IIF 187
  • Mr David Jackson
    British born in November 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH, United Kingdom

      IIF 188
    • icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 189
    • icon of address 52 Cornwall Gardens, Cliftonville, Margate, Kent, CT9 2JE

      IIF 190
  • Mr David Jackson
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 286, Yorkshire Street, Rochdale, OL16 2DR, United Kingdom

      IIF 191
    • icon of address 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 192
  • Mr David Jackson
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137 Ashurst Drive, Black Brook, St. Helens, WA11 9DJ, England

      IIF 193
  • Jackson, David
    British

    Registered addresses and corresponding companies
    • icon of address 8 Monarch Court, The Brooms, Emersons Green, Bristol, BS16 7FH

      IIF 194 IIF 195 IIF 196
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 198
    • icon of address 21-23 Image House, 326 Molesey Road, Hersham, Surrey, KT12 3PD

      IIF 199
    • icon of address 2nd Floor, Suffolk Way, Sevenoaks, Kent, TN13 1YL, England

      IIF 200 IIF 201
    • icon of address 3rd Floor 1, Suffolk Way, Sevenoaks, Kent, TN13 1YL

      IIF 202
    • icon of address Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 203
    • icon of address First Floor, Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ

      IIF 204
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 205 IIF 206
  • Jackson, David
    British design consultant

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 207
  • Jackson, David
    British director

    Registered addresses and corresponding companies
  • Jackson, David
    British drainage contractor

    Registered addresses and corresponding companies
    • icon of address 28 Cedar Street, Southport, Merseyside, PR8 6NG

      IIF 218
  • Jackson, David
    British engineer

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 219
  • Jackson, David
    British finance director

    Registered addresses and corresponding companies
  • Jackson, David
    British financial director

    Registered addresses and corresponding companies
    • icon of address Institute Cottage, Church Road Great Milton, Oxford, Oxfordshire, OX44 7PD

      IIF 232
  • Jackson, David
    British fir dir co sec

    Registered addresses and corresponding companies
  • Jackson, David
    British managing director

    Registered addresses and corresponding companies
    • icon of address First Floor Church Gate, 9-11 Church Street West, Woking, Surrey, GU21 6DJ, United Kingdom

      IIF 246
  • Jackson, David
    British works manager

    Registered addresses and corresponding companies
    • icon of address 22 Luton Avenue, Broadstairs, Kent, CT10 2DH

      IIF 247
  • Mr Andrew David Jackson
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Winnington Road, Marple, Stockport, SK6 6PD, England

      IIF 248
  • Jackson, David
    British Virgin Islander business consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 249
    • icon of address Carlton House, 15 Parsons Court, Welbury Way Aycliffe Industrial Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 250
  • Jackson, David
    British Virgin Islander company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Buzzard Court, Mullacott Industrial Estate, Ilfracombe, Devon, EX34 8PX, United Kingdom

      IIF 251
    • icon of address Ranyell House, 10 Ellerbeck Way, Stokesley, Middlesbrough, TS9 5JZ, United Kingdom

      IIF 252
  • Jackson, David
    British Virgin Islander consultant born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, County Durham, DH6 1NR, England

      IIF 253
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 254
  • Jackson, David
    British Virgin Islander development director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 255
  • Jackson, David
    British Virgin Islander director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, United Kingdom

      IIF 256
    • icon of address 10, Merchant Court, Monkton Business Park South, Hebburn, NE31 2EX, United Kingdom

      IIF 257
    • icon of address Unit 4, Buzzard Court, Mullcaott Industrial Estate, Ilfracombe, North Devon, EX34 8PX, United Kingdom

      IIF 258
  • Jackson, David
    British Virgin Islander managing director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lisa Dixon Centre, Burt Close, Haswell, Durham, DH6 2DA

      IIF 259
    • icon of address The Lisa Dixon Centre, Burt Close, Haswell, Durham, County Durham, DH6 2DA

      IIF 260
    • icon of address The Lisa Dixon Centre, Burt Close, Haswell, Co. Durham, DH6 2DA

      IIF 261
  • Mr Richard David Jackson
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pear Tree Farm, Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, BA6 8PS, United Kingdom

      IIF 262
  • Jackson, Richard David
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Summerhouse Terrace, Yeovil, Somerset, BA20 1NL, England

      IIF 263
  • Jackson, Richard David
    British joint proprietor born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 264
  • Jackson, Andrew David
    English company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire, CW12 4TR

      IIF 265
  • Jackson, David

    Registered addresses and corresponding companies
  • Mr David Jackson
    British born in January 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 297
    • icon of address 4, Ormerod Street, Rawtenstall, Rossendale, BB4 8EB, England

      IIF 298
  • Mr David Jackson
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Princes Drive, Colwyn Bay, Conwy, LL29 8HT, Wales

      IIF 299
    • icon of address 81, Glan Y Mor Road, Penrhyn Bay, Llandudno, LL30 3PF, Wales

      IIF 300
  • David Jackson
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Dorning Road, Swinton, Manchester, M27 5UX, United Kingdom

      IIF 301
  • Mr David Jackson
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 234 Church Road, Urmston, Manchester, M41 6HD, United Kingdom

      IIF 302
  • Mr David Jackson
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 303
  • Mr David Jackson
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Davenham Close, Swindon, SN3 2BZ, England

      IIF 304
  • Mr Richard David Jackson
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Summerhouse Terrace, Yeovil, Somerset, BA20 1NL, England

      IIF 305
    • icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset, BA22 8RU

      IIF 306
  • Mr Andrew Jackson
    English born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX

      IIF 307
    • icon of address The Forge, Langham, Colchester, Essex, CO4 5PX, United Kingdom

      IIF 308
  • Mr David Jackson
    British Virgin Islander born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR

      IIF 309
    • icon of address 2, Church Lane, Shadforth, Durham, DH6 1NR, England

      IIF 310
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ dissolved
    IIF 172 - Director → ME
  • 2
    icon of address 88 Watergate Street, Chester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-05 ~ dissolved
    IIF 256 - Director → ME
  • 3
    icon of address 2 Church Lane, Shadforth, Durham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2017-04-21 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 4
    icon of address 2 Church Lane, Shadforth, Durham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,406 GBP2021-03-31
    Officer
    icon of calendar 2012-05-17 ~ dissolved
    IIF 255 - Director → ME
    icon of calendar 2012-05-17 ~ dissolved
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -12,368 GBP2023-04-30
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 306 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Wincham House, Greenfield Farm Trading Estate, Congleton, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -64,093 GBP2024-06-30
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ now
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address The Forge, Langham, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 307 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 6 Davenham Close, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,066 GBP2019-02-28
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 187 - Director → ME
    icon of calendar 2015-02-19 ~ dissolved
    IIF 277 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 9
    icon of address 137 Ashurst Drive Black Brook, St. Helens, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-07-31
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 234 Church Road Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,693 GBP2024-12-31
    Officer
    icon of calendar 2021-08-01 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Brackman Wolfe & Company Ltd, Ashton House, Ashton Lane, Sale, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-07 ~ dissolved
    IIF 171 - Director → ME
  • 12
    icon of address 4 Ormerod Street, Rawtenstall, Rossendale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
  • 13
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-18 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ dissolved
    IIF 297 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Montague Place Quayside, Chatham Maritime, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 165 - Director → ME
  • 15
    icon of address Lisa Dixon Centre, Burt Close, Haswell, Durham
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 259 - Director → ME
  • 16
    icon of address The Lisa Dixon Centre, Burt Close, Haswell, Co. Durham
    Active Corporate (6 parents)
    Equity (Company account)
    -117,753 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 261 - Director → ME
  • 17
    icon of address 23 Princes Drive, Colwyn Bay, Conwy, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-14 ~ dissolved
    IIF 162 - Director → ME
  • 18
    icon of address 81 Glan Y Mor Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,601 GBP2024-06-30
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 300 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 4 Vista Place, Coy Pond Business Pk Ingworth Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 22 Luton Avenue, Broadstairs, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    519,051 GBP2023-11-30
    Officer
    icon of calendar 1991-10-07 ~ now
    IIF 150 - Director → ME
    icon of calendar 1998-03-25 ~ now
    IIF 247 - Secretary → ME
  • 21
    RAIL SERVE RECRUITMENT LIMITED - 2011-02-28
    icon of address The Forge, Langham, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 173 - Director → ME
  • 22
    icon of address The Forge, Langham, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 308 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 308 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 43 Welbeck Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 153 - Director → ME
  • 24
    JACKSONS (BROADSTAIRS) LIMITED - 2007-10-11
    KAYOVER ENGINEERING LIMITED - 1999-12-24
    icon of address 52 Cornwall Gardens, Cliftonville, Margate, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    633,034 GBP2023-11-30
    Officer
    icon of calendar 1997-06-01 ~ now
    IIF 146 - Director → ME
    icon of calendar 1998-03-25 ~ now
    IIF 219 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 2 Harold Road, Cliftonville, Margate, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 2 Harold Road, Cliftonville, Margate, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-18 ~ dissolved
    IIF 148 - Director → ME
  • 27
    icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    3,295 GBP2024-01-31
    Officer
    icon of calendar 2014-01-09 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 28
    ORCHARD HOUSE SOLUTIONS LIMITED - 2000-07-26
    icon of address Orchard House, 22 Luton Avenue, Broadstairs, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-31 ~ dissolved
    IIF 207 - Secretary → ME
  • 29
    icon of address 2 Church Lane, Shadforth, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-05 ~ dissolved
    IIF 249 - Director → ME
  • 30
    icon of address The Forge, Langham, Colchester, Essex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    52 GBP2016-08-31
    Officer
    icon of calendar 2006-08-02 ~ dissolved
    IIF 163 - Director → ME
  • 31
    icon of address Pear Tree Farm Ham Street Baltonsborough, Nr Glastonbury, Glastonbury, Somerset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -284 GBP2017-02-28
    Officer
    icon of calendar 2014-02-26 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 33
    HASWELL MENCAP FURNITURE ENTERPRISE LIMITED - 2022-01-24
    icon of address The Lisa Dixon Centre Burt Close, Haswell, Durham, County Durham
    Active Corporate (6 parents)
    Equity (Company account)
    -6,802 GBP2023-03-31
    Officer
    icon of calendar 2018-07-10 ~ now
    IIF 260 - Director → ME
  • 34
    icon of address 20 Churchill Square, Kings Hill, West Malling, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 2 - Director → ME
  • 35
    icon of address 286 Yorkshire Street, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 36
    icon of address 1st Floor, Mea House, Ellison Place, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-08-19 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-08-19 ~ dissolved
    IIF 182 - Has significant influence or controlOE
Ceased 167
  • 1
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-08-30 ~ 2016-04-30
    IIF 26 - Director → ME
    icon of calendar 2013-08-30 ~ 2016-04-30
    IIF 201 - Secretary → ME
  • 2
    icon of address 1390 Montpellier Court, Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 79 - Director → ME
  • 3
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 120 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 242 - Secretary → ME
  • 4
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-24 ~ 2007-12-07
    IIF 218 - Secretary → ME
  • 5
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 32 - Director → ME
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 217 - Secretary → ME
  • 6
    ABBEYDALE CARE TRAINING LIMITED - 2001-04-10
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2008-05-08
    IIF 61 - Director → ME
    icon of calendar 2007-11-07 ~ 2008-05-08
    IIF 220 - Secretary → ME
  • 7
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 121 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 241 - Secretary → ME
  • 8
    ASPIRATIONS (TOPCO) LIMITED - 2011-09-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -31,345,745 GBP2022-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 27 - Director → ME
  • 9
    FIRST CALL CARE SERVICES LIMITED - 2011-10-20
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 28 - Director → ME
    icon of calendar 2008-05-27 ~ 2010-03-25
    IIF 80 - Director → ME
    icon of calendar 2008-05-27 ~ 2010-03-25
    IIF 223 - Secretary → ME
  • 10
    ASPIRATIONS (BIDCO) LIMITED - 2011-09-12
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -45,369,415 GBP2022-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 19 - Director → ME
  • 11
    PIMCO 2731 LIMITED - 2008-03-04
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -595,842 GBP2022-09-30
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 24 - Director → ME
  • 12
    icon of address Red Hill House, Hope Street, Chester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2015-12-01
    IIF 253 - Director → ME
  • 13
    icon of address Unit 4 Buzzard Court, Mullcaott Industrial Estate, Ilfracombe, North Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,092 GBP2017-03-31
    Officer
    icon of calendar 2012-01-09 ~ 2013-04-29
    IIF 258 - Director → ME
  • 14
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-06 ~ 2012-10-09
    IIF 104 - Director → ME
    icon of calendar 2011-09-06 ~ 2012-10-09
    IIF 283 - Secretary → ME
  • 15
    WARMFLOOR LIMITED - 2008-06-09
    icon of address Y Tyddyn Teg Heol Y Nant, Llannon, Llanelli, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -7,885 GBP2020-03-31
    Officer
    icon of calendar 2008-01-23 ~ 2021-07-01
    IIF 251 - Director → ME
  • 16
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-12-10 ~ 2010-12-10
    IIF 184 - Director → ME
  • 17
    icon of address 337 Castlereagh Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-05-04 ~ 2012-10-09
    IIF 34 - Director → ME
    icon of calendar 2012-05-04 ~ 2012-10-09
    IIF 274 - Secretary → ME
  • 18
    GAG346 LIMITED - 2012-01-27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 45 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 271 - Secretary → ME
  • 19
    GWECO 236 LIMITED - 2004-11-08
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 117 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 244 - Secretary → ME
  • 20
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2016-11-04 ~ 2018-04-05
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2018-04-05
    IIF 301 - Ownership of shares – 75% or more OE
  • 21
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-01 ~ 2013-06-17
    IIF 161 - Director → ME
  • 22
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-21 ~ 2012-10-09
    IIF 106 - Director → ME
    icon of calendar 2009-08-21 ~ 2012-10-09
    IIF 230 - Secretary → ME
  • 23
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-30 ~ 2012-10-09
    IIF 93 - Director → ME
    icon of calendar 2008-06-30 ~ 2012-10-09
    IIF 225 - Secretary → ME
  • 24
    GUARDIAN BOURNEMOUTH LIMITED - 2009-11-14
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-28 ~ 2012-10-09
    IIF 92 - Director → ME
    icon of calendar 2010-05-28 ~ 2012-10-09
    IIF 288 - Secretary → ME
  • 25
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-09-07 ~ 2008-05-08
    IIF 113 - Director → ME
    icon of calendar 2007-09-07 ~ 2008-05-08
    IIF 232 - Secretary → ME
  • 26
    icon of address 8 Bardel Court, Houndstone Business Park, Yeovil, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -12,368 GBP2023-04-30
    Officer
    icon of calendar 1998-06-09 ~ 2015-12-01
    IIF 156 - Director → ME
  • 27
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-06 ~ 2012-10-09
    IIF 39 - Director → ME
    icon of calendar 2010-05-06 ~ 2012-10-09
    IIF 196 - Secretary → ME
  • 28
    CARE CONNECT HOMECARE SERVICES - 2012-07-12
    icon of address Unit 1310 Solihull Parkway Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,000 GBP2018-03-31
    Officer
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 38 - Director → ME
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 272 - Secretary → ME
  • 29
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    940,000 GBP2018-03-31
    Officer
    icon of calendar 2011-09-07 ~ 2012-10-09
    IIF 37 - Director → ME
    icon of calendar 2011-09-07 ~ 2012-10-09
    IIF 195 - Secretary → ME
  • 30
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-05 ~ 2012-10-09
    IIF 47 - Director → ME
    icon of calendar 2010-03-05 ~ 2012-10-09
    IIF 295 - Secretary → ME
  • 31
    MEARS CARE (SCOTLAND) LIMITED - 2020-09-28
    SUPPORTA CARE SCOTLAND LIMITED - 2010-09-27
    STRATHAVEN NURSING HOMES LIMITED - 2008-11-04
    CHANCENOTICE LIMITED - 1992-03-24
    icon of address Lime Tree House, North Castle Street, Alloa, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 75 - Director → ME
  • 32
    MEARS CARE LIMITED - 2020-02-03
    SUPPORTA CARE LIMITED - 2010-04-12
    SUPPORTA STAFFING LIMITED - 2004-12-17
    WREN RECRUITMENT LIMITED - 2004-07-28
    STAFFING VENTURES RECRUITMENT LIMITED - 2004-01-30
    icon of address Crown House Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 64 - Director → ME
  • 33
    icon of address Viking House, Foundry Lane, Horsham, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2012-12-03
    IIF 174 - Director → ME
  • 34
    HAMSARD 3197 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,396,249 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 53 - Director → ME
  • 35
    HAMSARD 3202 LIMITED - 2010-07-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    7,237,292 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 54 - Director → ME
  • 36
    MARIGOLD CONTRACTS LIMITED - 2010-10-08
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,903,242 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 55 - Director → ME
  • 37
    REASONHELP LIMITED - 1991-01-15
    icon of address C/o Tenon Recovery, Tenon House Ferryboat Lane, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-01 ~ 2000-03-29
    IIF 180 - Director → ME
  • 38
    CLAIMAR CARE GROUP PLC - 2010-06-15
    HAMSARD 2847 PLC - 2005-07-11
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 114 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 233 - Secretary → ME
  • 39
    icon of address Tricorn House, 51-53 Hagley Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 123 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 240 - Secretary → ME
  • 40
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-05 ~ 2012-10-09
    IIF 30 - Director → ME
    icon of calendar 2011-04-05 ~ 2012-10-09
    IIF 296 - Secretary → ME
  • 41
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 22 - Director → ME
  • 42
    COMMUNITY CARE LINE SERVICES LIMITED - 1996-10-03
    RECALLUNIT LIMITED - 1992-08-17
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 76 - Director → ME
    icon of calendar 2009-04-08 ~ 2012-10-09
    IIF 226 - Secretary → ME
  • 43
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 17 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 209 - Secretary → ME
  • 44
    GW 874 LIMITED - 2004-10-18
    icon of address Cardinal House Abbeyfield Court, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,118,528 GBP2021-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 16 - Director → ME
  • 45
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2010-09-15 ~ 2012-10-09
    IIF 128 - Director → ME
    icon of calendar 2010-09-15 ~ 2012-10-09
    IIF 199 - Secretary → ME
  • 46
    COMPLETE HOLDINGS LIMITED - 1998-11-05
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 11 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 212 - Secretary → ME
  • 47
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 12 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 215 - Secretary → ME
  • 48
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 14 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 211 - Secretary → ME
  • 49
    COMPLETE CASE MANAGEMENT LIMITED - 1998-12-02
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 10 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 210 - Secretary → ME
  • 50
    THREE SIXTY (ESSEX) LIMITED - 2011-02-28
    icon of address 21 Greenbank Road, Marple Bridge, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,049 GBP2017-12-31
    Officer
    icon of calendar 2010-03-08 ~ 2017-05-11
    IIF 198 - Secretary → ME
  • 51
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-03 ~ 2012-10-09
    IIF 127 - Director → ME
    icon of calendar 2008-12-03 ~ 2012-10-09
    IIF 246 - Secretary → ME
  • 52
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 107 - Director → ME
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 285 - Secretary → ME
  • 53
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 31 - Director → ME
    icon of calendar 2012-07-03 ~ 2012-10-09
    IIF 292 - Secretary → ME
  • 54
    icon of address Units 5 And 6 Glenburn Court, Glenburn Road, College, Milton, East Kilbride
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 82 - Director → ME
  • 55
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-22 ~ 2012-10-09
    IIF 97 - Director → ME
    icon of calendar 2011-12-22 ~ 2012-10-09
    IIF 291 - Secretary → ME
  • 56
    ANTSTOP LIMITED - 1981-12-31
    icon of address The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 65 - Director → ME
  • 57
    HOME IS BETTER LIMITED - 2007-01-17
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    396,000 GBP2018-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 96 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 289 - Secretary → ME
  • 58
    REDDCO 179 LIMITED - 1998-05-20
    icon of address 4th Floor Merchants House, 30 George Square, Glasgow, Strathclyde
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-03-25 ~ 2000-03-29
    IIF 177 - Director → ME
  • 59
    icon of address 234 Church Road Urmston, Manchester, Greater Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    203,693 GBP2024-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2018-06-05
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-05
    IIF 192 - Ownership of shares – 75% or more OE
  • 60
    DHP (SOUTHERN) LIMITED - 2005-10-27
    INBIZ (SOUTH) LIMITED - 1998-07-16
    icon of address Dovecote House High Street, Low Pittington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2001-12-31
    IIF 179 - Director → ME
  • 61
    THAMES VALLEY ACQUISITION LIMITED - 2008-07-14
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -4,540,636 GBP2021-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2012-10-09
    IIF 99 - Director → ME
    icon of calendar 2008-06-26 ~ 2012-10-09
    IIF 228 - Secretary → ME
  • 62
    THAMES VALLEY TOPCO LIMITED - 2008-07-22
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,167,000 GBP2021-03-31
    Officer
    icon of calendar 2008-06-26 ~ 2012-10-09
    IIF 110 - Director → ME
  • 63
    ENVIVA PAEDIATRIC CARE LIMITED - 2019-07-30
    PAEDIATRIC NURSING LINK LIMITED - 2016-02-27
    icon of address Suite A Ground Floor Trinity Court, Molly Millars Lane, Wokingham, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,701,184 GBP2024-03-31
    Officer
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 13 - Director → ME
    icon of calendar 2007-11-01 ~ 2008-05-08
    IIF 213 - Secretary → ME
  • 64
    icon of address 5a Hare Lane, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-14 ~ 2010-03-25
    IIF 129 - Director → ME
    icon of calendar 2010-01-14 ~ 2010-03-25
    IIF 202 - Secretary → ME
  • 65
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 85 - Director → ME
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 203 - Secretary → ME
  • 66
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 88 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 279 - Secretary → ME
  • 67
    ACTIVE ASSISTANCE CARE SERVICES LIMITED - 2011-10-20
    icon of address 5a Hare Lane, Gloucester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2012-07-31
    IIF 9 - Director → ME
  • 68
    icon of address 2nd Floor Maple House, Park West Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,515 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 124 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 234 - Secretary → ME
  • 69
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2012-10-09
    IIF 95 - Director → ME
    icon of calendar 2011-08-02 ~ 2012-10-09
    IIF 284 - Secretary → ME
  • 70
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-11-19 ~ 2012-10-09
    IIF 130 - Director → ME
    icon of calendar 2009-11-19 ~ 2012-10-09
    IIF 206 - Secretary → ME
  • 71
    icon of address Regus Central Boulevard, Shirley, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 42 - Director → ME
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 270 - Secretary → ME
  • 72
    icon of address 1310 Solihull Parkway, Birmingham Business Park Solihull, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    642,000 GBP2018-03-31
    Officer
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 44 - Director → ME
    icon of calendar 2012-01-16 ~ 2012-10-09
    IIF 269 - Secretary → ME
  • 73
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-08-21 ~ 2012-10-09
    IIF 98 - Director → ME
    icon of calendar 2008-08-21 ~ 2012-10-09
    IIF 227 - Secretary → ME
  • 74
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2015-03-20
    IIF 183 - Director → ME
  • 75
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2010-11-25 ~ 2011-08-15
    IIF 186 - Director → ME
  • 76
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-07-02
    IIF 185 - Director → ME
  • 77
    UME CARE LIMITED - 2010-01-05
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,954,613 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 51 - Director → ME
  • 78
    GAG321 LIMITED - 2011-01-25
    icon of address The Manor House, 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ 2012-12-14
    IIF 157 - Director → ME
    IIF 158 - Director → ME
  • 79
    icon of address Mediaeval Barn Hallgarth Manor Farm, High Pittington, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    11,340 GBP2024-08-31
    Officer
    icon of calendar 2004-08-03 ~ 2004-10-01
    IIF 178 - Director → ME
    icon of calendar 2004-08-03 ~ 2004-10-01
    IIF 275 - Secretary → ME
  • 80
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    698,660 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 48 - Director → ME
  • 81
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,855,927 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 59 - Director → ME
  • 82
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,290 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 139 - Director → ME
  • 83
    GLOBAL DIAGNOSTICS LIMITED - 2020-03-30
    icon of address Suite 9 20 Churchill Square Kings Hill, West Malling, Kent, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -1,024,644 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 4 - Director → ME
  • 84
    icon of address Suite 9 20 Churchill Square, Kings Hill, West Malling, Kent
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    15,207,867 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 3 - Director → ME
  • 85
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    177,000 GBP2018-03-31
    Officer
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 109 - Director → ME
    icon of calendar 2012-04-13 ~ 2012-10-09
    IIF 286 - Secretary → ME
  • 86
    BAY ASSOCIATES CONSULTING LIMITED - 2013-08-16
    icon of address 21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,100 GBP2022-04-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 112 - Director → ME
  • 87
    HLN LTD
    - now
    HLN ARCHITECTS LIMITED - 2018-05-18
    HLN ARCHITECTS (MIDLANDS) LIMITED - 2015-03-20
    SUPPORTA PROFESSIONAL SERVICES LIMITED - 2009-04-28
    SUPPORTA PROPERTY SERVICES LIMITED - 2007-03-19
    SUPPORTA PROPERTY LIMITED - 2007-02-07
    SUPPORTA PROPERTY SERVICES LIMITED - 2006-01-05
    ROGER P. DUDLEY LIMITED - 2005-08-10
    NULLBELL LIMITED - 1985-02-27
    icon of address 21 Neptune Court, Vanguard Way, Cardiff, Caerdydd, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    528,028 GBP2024-04-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 70 - Director → ME
  • 88
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2012-10-09
    IIF 35 - Director → ME
    icon of calendar 2012-07-16 ~ 2012-10-09
    IIF 266 - Secretary → ME
  • 89
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2011-07-25 ~ 2012-10-09
    IIF 90 - Director → ME
    icon of calendar 2011-07-25 ~ 2012-10-09
    IIF 204 - Secretary → ME
  • 90
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2012-10-09
    IIF 43 - Director → ME
    icon of calendar 2010-03-25 ~ 2012-10-09
    IIF 197 - Secretary → ME
  • 91
    STILLNESS 928 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -3,185,495 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 50 - Director → ME
  • 92
    STILLNESS 929 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,514,532 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 58 - Director → ME
  • 93
    STILLNESS 930 LIMITED - 2020-01-13
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -4,553,514 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 60 - Director → ME
  • 94
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -441,971 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 56 - Director → ME
  • 95
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -1,236,270 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 49 - Director → ME
  • 96
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,339,799 GBP2020-03-31
    Officer
    icon of calendar 2019-03-01 ~ 2019-12-14
    IIF 57 - Director → ME
  • 97
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 68 - Director → ME
  • 98
    icon of address 81 Glan Y Mor Road, Penrhyn Bay, Llandudno, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,601 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ 2019-06-03
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ 2019-06-03
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 119 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 245 - Secretary → ME
  • 100
    JET ENGINEERING TECHNICAL SUPPORT LIMITED - 2013-03-19
    icon of address C/o Valentine & Co Galley House, Moon Lane, Barnet
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -798,102 GBP2021-12-31
    Officer
    icon of calendar 2006-08-30 ~ 2018-10-05
    IIF 168 - Director → ME
  • 101
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-04 ~ 2012-10-09
    IIF 33 - Director → ME
    icon of calendar 2009-08-04 ~ 2012-10-09
    IIF 216 - Secretary → ME
  • 102
    CAREHAB I LIMITED - 2006-12-15
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,350,340 GBP2020-03-31
    Officer
    icon of calendar 2013-10-25 ~ 2016-04-30
    IIF 25 - Director → ME
  • 103
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2008-05-08
    IIF 15 - Director → ME
    icon of calendar 2007-08-23 ~ 2008-05-08
    IIF 214 - Secretary → ME
  • 104
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 91 - Director → ME
    icon of calendar 2010-11-11 ~ 2012-10-09
    IIF 290 - Secretary → ME
  • 105
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ 2012-10-09
    IIF 8 - Director → ME
    icon of calendar 2009-04-09 ~ 2012-10-09
    IIF 208 - Secretary → ME
  • 106
    MEARS CARE (HOLDINGS) LIMITED - 2019-12-19
    SUPPORTA CARE (HOLDINGS) LIMITED - 2010-04-12
    QUALITY HOMECARERS LTD - 2010-02-17
    icon of address 2nd Floor Unit 5220 Valiant Court, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 71 - Director → ME
  • 107
    ENARA LIMITED - 2013-07-01
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,656,874 GBP2021-03-31
    Officer
    icon of calendar 2008-05-27 ~ 2012-10-09
    IIF 111 - Director → ME
    icon of calendar 2008-05-27 ~ 2012-10-09
    IIF 231 - Secretary → ME
  • 108
    IMPERIAL HEALTH CARE LIMITED - 2005-07-01
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,679 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 135 - Director → ME
  • 109
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 116 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 243 - Secretary → ME
  • 110
    SMALL HOUSE HOMES LIMITED - 2009-07-21
    GARB, GARMENTS & GEAR LIMITED - 1996-04-12
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    794,379 GBP2015-07-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 133 - Director → ME
  • 111
    INSCAPE CARE LIMITED - 2005-07-15
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 132 - Director → ME
  • 112
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-30 ~ 2016-04-30
    IIF 29 - Director → ME
    icon of calendar 2013-08-30 ~ 2018-01-31
    IIF 200 - Secretary → ME
  • 113
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 89 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 281 - Secretary → ME
  • 114
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 23 - Director → ME
  • 115
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,604,245 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 134 - Director → ME
  • 116
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    491,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 136 - Director → ME
  • 117
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 81 - Director → ME
  • 118
    icon of address Suite 9 20 Churchill Square, Kings Hilll, West Malling, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    -8,368,138 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-12-31
    IIF 7 - Director → ME
  • 119
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,194 GBP2020-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-12-14
    IIF 52 - Director → ME
  • 120
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-09
    IIF 102 - Director → ME
  • 121
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    26,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 137 - Director → ME
  • 122
    MINSTER PATHWAYS LIMITED - 2010-08-04
    SIMNER LIMITED - 2004-12-20
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    CHRYSTAL LIMITED - 1998-01-14
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 138 - Director → ME
  • 123
    SWAN VILLAGE PROPERTIES LIMITED - 2010-01-16
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    212,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 141 - Director → ME
  • 124
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 67 - Director → ME
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 221 - Secretary → ME
  • 125
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 41 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 267 - Secretary → ME
  • 126
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 115 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 239 - Secretary → ME
  • 127
    icon of address 2 Church Lane, Shadforth, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2012-04-10
    IIF 250 - Director → ME
  • 128
    Q C GROUND NOMINEES LIMITED - 2007-07-16
    icon of address Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2014-03-27
    IIF 143 - Director → ME
  • 129
    QC OPCO LIMITED - 2007-03-21
    TRUSHELFCO (NO.3187) LIMITED - 2006-01-23
    icon of address Palliser Road, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2014-03-27
    IIF 144 - Director → ME
  • 130
    PERFECTSTYLE LIMITED - 2002-10-24
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 69 - Director → ME
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 224 - Secretary → ME
  • 131
    icon of address Tricorn House, 51 - 53 Hagley Road, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 62 - Director → ME
    icon of calendar 2008-01-21 ~ 2008-05-08
    IIF 222 - Secretary → ME
  • 132
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ 2016-04-30
    IIF 18 - Director → ME
  • 133
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-06 ~ 2012-10-09
    IIF 46 - Director → ME
    icon of calendar 2012-01-06 ~ 2012-10-09
    IIF 273 - Secretary → ME
  • 134
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 84 - Director → ME
  • 135
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 83 - Director → ME
  • 136
    icon of address Ranyell House 10 Ellerbeck Way, Stokesley, Middlesbrough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,804 GBP2016-07-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-14
    IIF 252 - Director → ME
  • 137
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 94 - Director → ME
    icon of calendar 2012-06-29 ~ 2012-10-09
    IIF 293 - Secretary → ME
  • 138
    328 GROUP LIMITED - 2015-02-25
    QUEST AVIATION SERVICES LIMITED - 2013-06-10
    MINMAR (853) LIMITED - 2007-08-30
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2015-01-30
    IIF 166 - Director → ME
  • 139
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 105 - Director → ME
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 294 - Secretary → ME
  • 140
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 108 - Director → ME
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 205 - Secretary → ME
  • 141
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 36 - Director → ME
    icon of calendar 2009-10-27 ~ 2012-10-09
    IIF 194 - Secretary → ME
  • 142
    CROWNRIDE LIMITED - 1986-05-02
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,086,762 GBP2020-03-31
    Officer
    icon of calendar 2012-07-30 ~ 2016-04-30
    IIF 21 - Director → ME
  • 143
    SUPPORTA SERVICES LIMITED - 2004-11-30
    SUPPORTA LIMITED - 2004-01-14
    STAFFING VENTURES MANAGEMENT SERVICES LIMITED - 2003-09-11
    icon of address 1390 Montpellier Court Gloucester Business, Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 72 - Director → ME
  • 144
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Bucks, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 122 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 235 - Secretary → ME
  • 145
    SUPPORTA PLC - 2010-06-01
    STAFFING VENTURES PLC - 2004-01-14
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Glos
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-03-01 ~ 2007-04-23
    IIF 73 - Director → ME
  • 146
    PARYS SNOWDON PAYROLL SERVICES LIMITED - 2004-12-01
    ACDS RECRUITMENT LIMITED - 2004-04-27
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 78 - Director → ME
  • 147
    icon of address 2nd Floor Maple House, Park West Business Park, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,684,951 GBP2024-03-31
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 118 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 238 - Secretary → ME
  • 148
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,788 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-11-30
    IIF 140 - Director → ME
  • 149
    icon of address Unit 9 Hillfoots Business Village, Alva Industrial Estate, Alva
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 63 - Director → ME
  • 150
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-01 ~ 2016-04-30
    IIF 20 - Director → ME
  • 151
    TERRAQUEST GROUP PLC - 2003-12-17
    icon of address 1390 Montpellier Court Gloucester Business Park, Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 66 - Director → ME
  • 152
    icon of address 1390 Montpellier Court, Gloucester Business Park Brockworth, Gloucester, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 77 - Director → ME
  • 153
    TERRAQUEST SOLUTIONS PLC - 2006-11-27
    TERRAQUEST SOLUTIONS LIMITED - 2003-12-22
    GW 155 LIMITED - 2003-07-28
    icon of address Sixth Floor Suite, 31 Temple Street, Birmingham, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-02-13 ~ 2007-05-23
    IIF 74 - Director → ME
  • 154
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 87 - Director → ME
    icon of calendar 2012-03-09 ~ 2012-10-09
    IIF 280 - Secretary → ME
  • 155
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Solihull, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    370,000 GBP2018-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2012-10-09
    IIF 100 - Director → ME
    icon of calendar 2008-11-27 ~ 2012-10-09
    IIF 229 - Secretary → ME
  • 156
    NORTHAMPTON GLOBAL CLINIC LIMITED - 2005-07-05
    icon of address Suite 9 20, Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    -26,670 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 6 - Director → ME
  • 157
    icon of address Suite 9, 20 Churchill Square, Kings Hill, West Malling, England
    Active Corporate (5 parents)
    Equity (Company account)
    27,404 GBP2024-03-31
    Officer
    icon of calendar 2021-03-02 ~ 2023-09-01
    IIF 5 - Director → ME
  • 158
    icon of address 1st Floor Cannon Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-22 ~ 2021-09-01
    IIF 1 - Director → ME
  • 159
    icon of address Palliser Rd, West Kensington, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-05-25 ~ 2014-03-27
    IIF 142 - Director → ME
  • 160
    ACEWAY SERVICES LTD. - 2002-12-19
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-02 ~ 2012-10-09
    IIF 40 - Director → ME
    icon of calendar 2011-03-03 ~ 2012-10-09
    IIF 268 - Secretary → ME
  • 161
    icon of address 1 Harlequin Office Park, Fieldfare, Emersons Green, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-16 ~ 2012-10-09
    IIF 101 - Director → ME
    icon of calendar 2012-05-16 ~ 2012-10-09
    IIF 282 - Secretary → ME
  • 162
    icon of address Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 125 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 237 - Secretary → ME
  • 163
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2020-03-31
    Officer
    icon of calendar 2012-07-02 ~ 2012-10-09
    IIF 86 - Director → ME
    icon of calendar 2012-07-02 ~ 2012-10-09
    IIF 278 - Secretary → ME
  • 164
    icon of address Cardinal House, Abbeyfield Road, Nottingham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    10,000 GBP2020-03-31
    Officer
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 103 - Director → ME
    icon of calendar 2010-04-06 ~ 2012-10-09
    IIF 287 - Secretary → ME
  • 165
    icon of address C/o Housing21, The Triangle, Baring Road, Beaconsfield, Buckinghamshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 126 - Director → ME
    icon of calendar 2007-08-10 ~ 2008-05-08
    IIF 236 - Secretary → ME
  • 166
    icon of address Unit 1 Enterprise Court Farfield Park, Manvers, Rotherham, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    758,019 GBP2024-07-31
    Officer
    icon of calendar 2001-05-23 ~ 2001-10-24
    IIF 181 - Director → ME
  • 167
    RISING STAR NORTH EAST LIMITED - 2016-11-18
    icon of address 8 Merchant Court, Monkton Business Park South, Hebburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -736,860 GBP2023-12-31
    Officer
    icon of calendar 2017-01-01 ~ 2019-12-18
    IIF 257 - 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.