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

Mr Robin Scott Forster

    Related profiles found in government register
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 09018344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 09187318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 09346762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • K3 K Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England

      IIF 4 IIF 5 IIF 6
    • 28, Park Place, Leeds, LS1 2SP, England

      IIF 7 IIF 8
    • St James House No 28, Park Place, Leeds, LS1 2SP, England

      IIF 9
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 10
    • 2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 11
    • 4 North And South Suite 2nd Floor, No 4 Warehouse Canal Basin, Sowerby Bridge, HX6 2AG, England

      IIF 12
    • 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 13
    • 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 14 IIF 15
    • 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 16
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 17
    • 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 18
  • Mr Robin Scott Forster
    British born in March 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 09426533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, 28 Park Place, West Yorkshire, Leeds, LS1 2SP, United Kingdom

      IIF 20
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 21
    • 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA

      IIF 22
  • Mr Robin Scott Forster
    British born in September 1981

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 23
  • Forster, Robin Scott
    British company director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 24
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG, England

      IIF 25
  • Forster, Robin Scott
    British consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2nd, Floor No 4 Warehouse North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 26
    • 2nd, Floor No 4 Warehouse, North & South Suite Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 27
    • 110, Viglen House, Alperton Lane, Wembley, Middlesex, HA0 1HD, England

      IIF 28
  • Forster, Robin Scott
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
  • Forster, Robin Scott
    British managing director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 09187318 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Forster, Robin Scott
    British company director born in August 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • North And South Suite, 2nd Floor, No 4 Warehouse, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 49
  • Forster, Robin Scott
    British commercial director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St. James House, 28 Park Place, Leeds, LS1 2SP, England

      IIF 50
  • Forster, Robin Scott
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Forster, Robin Scott
    British consultant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit D2, Elland Riorges Link, Lowfields Business Park, Elland, HX5 9DG, England

      IIF 65
    • K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England

      IIF 66
    • 2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG, England

      IIF 67 IIF 68 IIF 69
    • 2nd Floor, No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 71
    • 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 76
    • North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 77 IIF 78 IIF 79
  • Forster, Robin Scott
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 80
    • 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 81 IIF 82
  • Forster, Robin Scott
    British managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61b, 61b Listerhills Road, Bradford, West Yorkshire, BD7 1HZ, England

      IIF 83
    • 09018344 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 09346762 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 09426533 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, HX3 5AX, England

      IIF 87 IIF 88
    • Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire, LS1 5PS

      IIF 89
    • 2nd, Floor No 4 Warehouse, 2nd Floor No 4 Warehouse Canal Basin, Sowerby Bridge, West Yorkshire, HX6 2AG

      IIF 90
    • 4, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 91
    • 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG

      IIF 92
    • 4 Warehouse, The Wharf, Sowerby Bridge, HX6 2AG, United Kingdom

      IIF 93 IIF 94 IIF 95
    • The Warehouse, 4, The Wharf, Sowerby Bridge, HX6 2AG, England

      IIF 97
  • Forster, Robin Scott

    Registered addresses and corresponding companies
    • 5, St. Davids Close, Pantasaph, Holywell, CH8 8RE, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 40
  • 1
    MBI BIRCHLEY HALL LIMITED - 2018-04-11
    MBI NUMBER ONE HOME LIMITED - 2015-05-08
    4385, 09426533 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    -32,806 GBP2018-03-31
    Officer
    2015-05-01 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    St James House 28 Park Place, West Yorkshire, Leeds, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2022-01-11 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 3
    MBI DOWNSHAW LODGE LIMITED - 2018-04-11
    MBI CARE HOME NUMBER ONE LIMITED - 2015-11-19
    28 Park Place, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -40,941 GBP2017-03-31
    Officer
    2015-05-28 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    4th Floor, Fountain Precinct, Leopold Street, Sheffield
    Corporate (2 parents)
    Person with significant control
    2017-06-20 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-05 ~ dissolved
    IIF 42 - director → ME
  • 6
    North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -181,534 GBP2015-11-30
    Officer
    2014-01-01 ~ dissolved
    IIF 77 - director → ME
  • 7
    Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-08 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-07-08 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-19 ~ dissolved
    IIF 38 - director → ME
  • 9
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-11-25 ~ dissolved
    IIF 32 - director → ME
  • 10
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-09-07 ~ dissolved
    IIF 33 - director → ME
  • 11
    The Warehouse, 4, The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ dissolved
    IIF 97 - director → ME
  • 12
    Frp Advisory Llp - Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,004,272 GBP2016-03-31
    Officer
    2014-01-01 ~ dissolved
    IIF 89 - director → ME
  • 13
    2nd Floor No 4 Warehouse North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,491 GBP2015-09-30
    Officer
    2011-09-22 ~ dissolved
    IIF 26 - director → ME
  • 14
    4 Warehouse The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 95 - director → ME
  • 15
    4385, 09346762 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Equity (Company account)
    -105,453 GBP2017-12-31
    Officer
    2015-05-01 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-09 ~ dissolved
    IIF 36 - director → ME
  • 17
    4 Warehouse The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 93 - director → ME
  • 18
    The Warehouse, 4, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-02 ~ dissolved
    IIF 46 - director → ME
  • 19
    QUALIA CARE LIMITED - 2016-03-08
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-21 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Has significant influence or control over the trustees of a trustOE
    IIF 23 - Has significant influence or control as a member of a firmOE
  • 20
    North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-04-01 ~ dissolved
    IIF 79 - director → ME
  • 21
    4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-06-26 ~ dissolved
    IIF 45 - director → ME
  • 22
    MBI MORVERN LIMITED - 2014-11-19
    4385, 09187318 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,897 GBP2016-03-31
    Officer
    2015-01-15 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 69 - director → ME
  • 24
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-08-17 ~ dissolved
    IIF 41 - director → ME
  • 25
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-15 ~ dissolved
    IIF 39 - director → ME
  • 26
    SALES DIRECT (YORKSHIRE) LIMITED - 2014-11-19
    2nd Floor No 4 Warehouse, 2nd Floor No 4 Warehouse Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 90 - director → ME
  • 27
    MBI MAPLE COURT LIMITED - 2014-07-08
    4385, 09018344 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    13,871 GBP2018-04-01
    Officer
    2015-01-15 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    MBI SOCIAL CARE NUMBER ONE LIMITED - 2015-11-19
    4 Warehouse The Wharf, Sowerby Bridge, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 29
    MBI CARE HOME MANAGEMENT LIMITED - 2015-03-25
    2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents, 6 offsprings)
    Equity (Company account)
    -1,964,200 GBP2018-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    4 The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 91 - director → ME
  • 31
    2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,634,760 GBP2016-03-31
    Officer
    2014-07-01 ~ now
    IIF 71 - director → ME
  • 32
    North & South Suite 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2014-01-01 ~ dissolved
    IIF 78 - director → ME
  • 33
    MBI OAKESWAY LIMITED - 2018-11-16
    MBI OAKSWAY LIMITED - 2015-09-08
    28 Park Place, Leeds, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -98,819 GBP2017-09-30
    Officer
    2015-09-03 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 34
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (1 parent, 14 offsprings)
    Officer
    2020-10-08 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-10-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 35
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Equity (Company account)
    28,016,862 GBP2019-03-29
    Officer
    2016-03-22 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    QUALIA CARE SOLUTIONS LIMITED - 2017-03-30
    LUPFAW 436 LIMITED - 2016-12-09
    Griffins, Tavistock House North Tavistock Square, London
    Corporate (3 parents)
    Equity (Company account)
    114,540 GBP2020-11-30
    Officer
    2016-12-16 ~ now
    IIF 64 - director → ME
  • 37
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (3 parents)
    Equity (Company account)
    480,826 GBP2020-03-31
    Person with significant control
    2020-06-11 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 38
    LUPFAW 444 LIMITED - 2017-02-22
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (3 parents)
    Equity (Company account)
    -154 GBP2019-02-28
    Officer
    2017-02-22 ~ now
    IIF 61 - director → ME
  • 39
    4 The Wharf, Halifax, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-16 ~ dissolved
    IIF 29 - director → ME
  • 40
    2nd Floor No 4 Warehouse, North & South Suite Canal Basin, Sowerby Bridge, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-04 ~ dissolved
    IIF 27 - director → ME
Ceased 41
  • 1
    MBI HERITAGE HOTEL LIMITED - 2016-09-05
    The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,098,045 GBP2016-01-31
    Officer
    2015-05-01 ~ 2016-01-02
    IIF 94 - director → ME
  • 2
    8 Nanhurst Park House, Elmbridge Road, Cranleigh, Surrey, England
    Dissolved corporate (3 parents)
    Total liabilities (Company account)
    100 GBP2020-09-30
    Officer
    2012-09-14 ~ 2012-10-23
    IIF 28 - director → ME
  • 3
    MBI CAER RHUN HALL LIMITED - 2016-02-11
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,170,287 GBP2016-08-31
    Officer
    2015-08-20 ~ 2016-01-02
    IIF 34 - director → ME
  • 4
    MBI CAMPUS 2 STUDENT MANAGEMENT LIMITED - 2016-09-05
    Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ 2016-01-02
    IIF 31 - director → ME
    Person with significant control
    2016-07-21 ~ 2016-08-16
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    MBI DEVELOPMENTS LIMITED - 2014-01-27
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Corporate (1 parent)
    Equity (Company account)
    -892,096 GBP2018-03-31
    Officer
    2014-01-01 ~ 2016-01-02
    IIF 88 - director → ME
    Person with significant control
    2016-07-21 ~ 2016-08-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FABRIC APART HOTEL LIMITED - 2016-09-16
    ROOM 36 LIMITED - 2016-09-14
    MBI ROOM 36 LIMITED - 2016-02-24
    61b Listerhills Road, Bradford, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -110,285 GBP2016-05-31
    Officer
    2015-05-13 ~ 2016-01-02
    IIF 81 - director → ME
  • 7
    MBI HOTELS LIMITED - 2016-02-02
    MBI HOTEL LIMITED - 2015-09-08
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    -27,513 GBP2017-03-31
    Officer
    2015-05-13 ~ 2015-11-11
    IIF 82 - director → ME
  • 8
    IDEAL STUDENT MANAGEMENT LIMITED - 2017-09-08
    MBI STUDENT MANAGEMENT LIMITED - 2016-02-09
    The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -30,168 GBP2016-06-30
    Officer
    2015-01-15 ~ 2016-06-01
    IIF 83 - director → ME
  • 9
    MBI LLANDUDNO BAY HOTEL & SPA LIMITED - 2016-09-05
    C/o Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,856,931 GBP2016-03-31
    Officer
    2014-03-01 ~ 2016-01-02
    IIF 66 - director → ME
  • 10
    C/o Duff And Phelps Ltd, The Chancery, Manchester
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,782,814 GBP2016-03-31
    Officer
    2014-07-01 ~ 2016-07-25
    IIF 67 - director → ME
  • 11
    2nd Floor No 4 Warehouse North & South Suite, 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -19,491 GBP2015-09-30
    Officer
    2011-09-22 ~ 2012-12-17
    IIF 98 - secretary → ME
  • 12
    MBI HAWTHORNE CARE LIMITED - 2015-01-16
    C/o Duff And Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -830,239 GBP2016-06-30
    Officer
    2014-07-01 ~ 2016-02-28
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-03-10
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse, Canal Basin, Sowerby Bridge, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-01 ~ 2015-01-15
    IIF 68 - director → ME
  • 14
    Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ 2016-01-02
    IIF 92 - director → ME
  • 15
    Northern Pd, K3, K Mill, Dean Clough Mills, Halifax, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-15 ~ 2016-01-02
    IIF 87 - director → ME
  • 16
    MBI MORVERN LIMITED - 2014-11-19
    4385, 09187318 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    32,897 GBP2016-03-31
    Officer
    2015-01-15 ~ 2016-01-02
    IIF 96 - director → ME
  • 17
    The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -75,683 GBP2016-03-31
    Officer
    2014-07-01 ~ 2016-07-25
    IIF 70 - director → ME
  • 18
    MBI SOCIAL CARE NUMBER ONE LIMITED - 2015-05-06
    4 Warehouse The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    MBI CARE HOME MANAGEMENT CLIFTON MOORE LIMITED - 2015-05-07
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2014-11-01
    IIF 73 - director → ME
  • 20
    MBI CARE HOME MANAGEMENT HAWTHORN LIMITED - 2015-05-06
    MBI CARE HOME MANAGEMENT HAWTHORNE LIMITED - 2015-01-16
    4 Warehouse The Wharf, Sowerby Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2014-11-01
    IIF 76 - director → ME
  • 21
    MBI CARE HOME MANAGEMENT LYNWOOD LIMITED - 2015-05-07
    MBI CARE HOME MANAGEMENT MORVERN LIMITED - 2014-11-19
    4 Warehouse The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    MBI CARE HOME MANAGEMENT SANDYCROFT LIMITED - 2015-05-06
    4 The Warehouse, The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Equity (Company account)
    -110,192 GBP2017-03-31
    Officer
    2014-07-01 ~ 2014-10-01
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 18 - Ownership of shares – 75% or more OE
  • 23
    MBI CARE HOME MANAGEMENT SMITHY BRIDGE LIMITED - 2015-05-07
    4 Warehouse The Wharf, Sowerby Bridge, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-01 ~ 2014-11-01
    IIF 75 - director → ME
  • 24
    MBI CARE HOME MANAGEMENT WALSDEN LIMITED - 2015-05-06
    4 The Warehouse, The Wharf, Sowerby Bridge
    Dissolved corporate (2 parents)
    Officer
    2014-07-01 ~ 2014-11-01
    IIF 74 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 25
    Tavistock House North, Tavistock Square, London, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 56 - director → ME
  • 26
    Tavistock House North, Tavistock Square, London, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 58 - director → ME
  • 27
    Tavistock House North, Tavistock Square, London, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 57 - director → ME
  • 28
    Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 63 - director → ME
  • 29
    Tavistock House North, Tavistock Square, London, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 60 - director → ME
  • 30
    Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 50 - director → ME
  • 31
    Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 52 - director → ME
  • 32
    Tavistock House North, Tavistock Square, London, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 54 - director → ME
  • 33
    C/o Va,entine & Co Galley House, Moon Lane, Barnet, E
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 55 - director → ME
  • 34
    Tavistock House North, Tavistock Square, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 51 - director → ME
  • 35
    Tavistock House North, Tavistock Square, London, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 59 - director → ME
  • 36
    Tavistock House North, Tavistock Square, London, London
    Corporate (2 parents)
    Officer
    2020-10-08 ~ 2022-09-07
    IIF 53 - director → ME
  • 37
    Griffins, Tavistock House North, Tavistock Square, London
    Corporate (3 parents)
    Equity (Company account)
    480,826 GBP2020-03-31
    Officer
    2016-08-01 ~ 2022-09-21
    IIF 25 - director → ME
    2016-08-01 ~ 2016-08-02
    IIF 49 - director → ME
    Person with significant control
    2016-12-23 ~ 2019-06-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 38
    MBI QUEENS HOTEL LIMITED - 2016-04-22
    C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,956,927 GBP2016-08-31
    Officer
    2015-08-06 ~ 2016-01-02
    IIF 47 - director → ME
  • 39
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-05 ~ 2016-10-25
    IIF 35 - director → ME
  • 40
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-05 ~ 2016-10-25
    IIF 37 - director → ME
  • 41
    4 The Warehouse, The Wharf, Sowerby Bridge, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-05 ~ 2016-10-25
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.