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

Whitehead, Michael Jon

    Related profiles found in government register
  • Whitehead, Michael Jon
    British care home born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Goodwin Avenue, Rawmarsh, Rotherham, South Yorkshire, S62 7AY

      IIF 1
  • Whitehead, Michael Jon
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Cedars Nursing Home, Cedar Park Road, Batchley, Redditch, Worcestershire, B97 6HP, England

      IIF 2
  • Whitehead, Michael Jon
    British director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitehead, Michael Jon
    British healthcare born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Whitehead, Michael Jon
    British m.d healthcare operator born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman Court Nursing Home, Old Farm Court, Mexborough, South Yorkshire, S64 9HF, United Kingdom

      IIF 36
  • Whitehead, Michael Jon
    British property developer/ director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roman Court Care Home, Old Farm Court, Mexborough, S64 9HF, United Kingdom

      IIF 37
  • Whitehead, Michael Jon
    British ceo born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Duke Of York Square, London, SW3 4LY, England

      IIF 38
  • Whitehead, Michael Jon
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Whitehead, Michael Jon
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Whitehead, Michael Jon, Mr.
    British ceo born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Duke Of York Square, London, SW3 4LY, England

      IIF 95
  • Whitehead, Michael Jon, Mr.
    British director born in July 1983

    Resident in England

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

      IIF 96
  • Mr Michael Whitehead
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Helios 47, Isabella Road, Garforth, Leeds, West Yorkshire, LS25 2DY, United Kingdom

      IIF 97
    • icon of address Roman Court Care Home, Old Farm Court, Mexborough, S64 9HF, United Kingdom

      IIF 98
  • Michael Whitehead
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127 Melton Road, Sprotbrough, Doncaster, South Yorkshire, DN5 7NS, United Kingdom

      IIF 99
  • Mr Michael Jon Whitehead
    British born in July 1983

    Resident in United Kingdom

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

      IIF 100
    • icon of address 2, Endeavour Park, Boston, Lincolnshire, United Kingdom, PE21 7TQ, United Kingdom

      IIF 101
    • icon of address The Heals Building, Suites A & B, 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ, England

      IIF 102
    • icon of address Roman Court Nursing Home, Old Farm Court, Mexborough, South Yorkshire, S64 9HF, United Kingdom

      IIF 103 IIF 104
  • Michael Jon Whitehead
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Jon Whitehead
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 32, Century Business Centre, Manvers Way, Rotherham, S63 5DA, England

      IIF 110
  • Mr. Michael Jon Whitehead
    British born in July 1983

    Resident in England

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

      IIF 111
    • icon of address Offices At Roman Court Nursing Home, Old Farm Court, Mexborough, S64 9HF, United Kingdom

      IIF 112
    • icon of address The Offices At 165 Melton Road, Sprotbrough, DN5 7NS, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 87 - Director → ME
  • 2
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 89 - Director → ME
  • 3
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 11 - Director → ME
  • 4
    icon of address Unit 32 - Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 32- Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 32 - Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 32 - Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 112 - Ownership of shares – More than 50% but less than 75%OE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 8
    CROMWELL CARE LIMITED - 2022-04-12
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 93 - Director → ME
  • 9
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-11 ~ now
    IIF 88 - Director → ME
  • 10
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-05 ~ now
    IIF 73 - Director → ME
  • 11
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 12 - Director → ME
  • 12
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 16 - Director → ME
  • 13
    FLINTWICK BRAMPTON DEVCO LIMITED - 2023-05-03
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 92 - Director → ME
  • 14
    FLINTWICK BRAMPTON PROPCO LIMITED - 2023-01-16
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 94 - Director → ME
  • 15
    FLINTWICK HOUGHTON REGIS DEVCO LIMITED - 2022-06-14
    FLINTWICK BROUGH DEVCO LIMITED - 2023-03-14
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 77 - Director → ME
  • 16
    FLINTWICK BROUGH PROPCO LIMITED - 2023-01-17
    FLINTWICK HOUGHTON REGIS PROPCO LIMITED - 2022-06-14
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 90 - Director → ME
  • 17
    DANFORTH CARE GARSTANG LIMITED - 2023-05-18
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-21 ~ now
    IIF 80 - Director → ME
  • 18
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 71 - Director → ME
  • 19
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 83 - Director → ME
  • 20
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-11 ~ now
    IIF 75 - Director → ME
  • 21
    FLINTWICK GRIMSBY DEVCO LIMITED - 2023-03-14
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 82 - Director → ME
  • 22
    FLINTWICK GRIMSBY PROPCO LIMITED - 2023-01-17
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 91 - Director → ME
  • 23
    CUMBERLAND (7) LIMITED - 2022-09-23
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 74 - Director → ME
  • 26
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 22 - Director → ME
  • 27
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 72 - Director → ME
  • 28
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 8 - Director → ME
  • 29
    DANFORTH CARE NORWICH LIMITED - 2022-09-26
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 21 - Director → ME
  • 30
    DANFORTH CARE X LIMITED - 2023-09-10
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 81 - Director → ME
  • 31
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 15 - Director → ME
  • 32
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 7 - Director → ME
  • 33
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 20 - Director → ME
  • 34
    DANFORTH CARE LIMITED - 2022-09-23
    icon of address Helios 47 Isabella Road, Garforth, Leeds, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 23 - Director → ME
  • 35
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-02 ~ now
    IIF 18 - Director → ME
  • 36
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 86 - Director → ME
  • 37
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 76 - Director → ME
  • 38
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 78 - Director → ME
  • 39
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 85 - Director → ME
  • 40
    DANFORTH CARE WSM LIMITED - 2023-12-19
    OYSTER CARE HOMES WSM LIMITED - 2024-03-15
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-03-15 ~ now
    IIF 84 - Director → ME
  • 41
    DANFORTH MIDCO OPCO LIMITED - 2022-09-26
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-12 ~ now
    IIF 10 - Director → ME
  • 42
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 9 - Director → ME
  • 43
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 14 - Director → ME
  • 44
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 17 - Director → ME
  • 45
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 19 - Director → ME
  • 46
    icon of address Staverton Court, Staverton, Cheltenham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    70,007 GBP2020-04-30
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 55 - Director → ME
  • 47
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 48
    icon of address 2 Endeavour Park, Boston, Lincolnshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-01-25 ~ now
    IIF 39 - Director → ME
  • 49
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -785 GBP2025-01-31
    Officer
    icon of calendar 2025-04-01 ~ now
    IIF 70 - Director → ME
  • 50
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 46 - Director → ME
  • 51
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 50 - Director → ME
  • 52
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-02-09 ~ now
    IIF 53 - Director → ME
  • 53
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 48 - Director → ME
  • 54
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 51 - Director → ME
  • 55
    ORIGIN CARE HOMES LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-14 ~ now
    IIF 52 - Director → ME
  • 56
    LBF HOLDCO LIMITED - 2024-10-09
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 57
    ORIGIN CARE HOMES (DEVELOPMENTS) LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 47 - Director → ME
  • 58
    TANGLEWOOD (LINCOLN) LIMITED - 2019-06-10
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 45 - Director → ME
  • 59
    ORIGIN CARE HOMES HOLDING COMPANY LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-12 ~ now
    IIF 49 - Director → ME
  • 60
    MARICARE INVESTMENTS LTD - 2025-01-29
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 61
    CONSOLE CARE HOLDINGS LIMITED - 2019-12-23
    TANGLEWOOD HOLDING COMPANY LIMITED - 2019-11-22
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2019-11-12 ~ now
    IIF 42 - Director → ME
  • 62
    MARY & MIKE CARE LIMITED - 2020-07-19
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 40 - Director → ME
  • 63
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 41 - Director → ME
  • 64
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-19 ~ now
    IIF 54 - Director → ME
  • 65
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 43 - Director → ME
  • 66
    LITTLE BIG FEET LIMITED - 2024-10-09
    HMC TALBOT LIMITED - 2017-02-16
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2019-09-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ now
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 86 Duke Of York Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 38 - Director → ME
  • 68
    icon of address 86 Duke Of York Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 95 - Director → ME
Ceased 34
  • 1
    icon of address Unit 32 - Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2020-05-15
    IIF 5 - Director → ME
  • 2
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,246,415 GBP2022-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-03-11
    IIF 28 - Director → ME
  • 3
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,882 GBP2022-09-30
    Officer
    icon of calendar 2018-05-16 ~ 2020-03-11
    IIF 33 - Director → ME
  • 4
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,813,960 GBP2022-09-30
    Officer
    icon of calendar 2017-07-19 ~ 2020-03-11
    IIF 29 - Director → ME
  • 5
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,450,599 GBP2022-09-30
    Officer
    icon of calendar 2018-04-17 ~ 2020-03-11
    IIF 31 - Director → ME
  • 6
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,087,389 GBP2022-09-30
    Officer
    icon of calendar 2018-05-09 ~ 2020-03-11
    IIF 32 - Director → ME
  • 7
    icon of address Unit 32- Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2020-05-15
    IIF 3 - Director → ME
  • 8
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,017,050 GBP2022-09-30
    Officer
    icon of calendar 2017-01-27 ~ 2020-03-11
    IIF 34 - Director → ME
  • 9
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    121,168 GBP2021-10-01 ~ 2022-09-30
    Officer
    icon of calendar 2017-07-19 ~ 2020-03-18
    IIF 30 - Director → ME
  • 10
    icon of address Unit 32 - Century Business Centre Manvers Way, Manvers, Rotherham, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2020-05-15
    IIF 4 - Director → ME
  • 11
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-14 ~ 2020-03-18
    IIF 2 - Director → ME
  • 12
    HALCYON CARE DEVELOPMENTS 1 LIMITED - 2022-11-24
    icon of address 164 Main Street, Willoughby On The Wolds, Loughborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-09 ~ 2022-11-21
    IIF 66 - Director → ME
  • 13
    HALCYON CARE DEVELOPMENTS LIMITED - 2022-11-23
    icon of address 164 Main Street, Willoughby On The Wolds, Loughborough, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2022-11-21
    IIF 65 - Director → ME
  • 14
    DANFORTH CARE WSM LIMITED - 2023-12-19
    OYSTER CARE HOMES WSM LIMITED - 2024-03-15
    icon of address Helios 47 Isabella Road, Garforth, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-31 ~ 2023-12-21
    IIF 79 - Director → ME
  • 15
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-05-22 ~ 2022-11-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ 2021-04-21
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-14 ~ 2022-11-02
    IIF 61 - Director → ME
  • 17
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-16 ~ 2022-11-02
    IIF 62 - Director → ME
  • 18
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-04-12 ~ 2022-11-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2022-11-02
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 91-97 Saltergate, Chesterfield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,750,913 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-03-18
    IIF 27 - Director → ME
  • 20
    icon of address 91-97 Saltergate, Chesterfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,698,870 GBP2022-09-30
    Officer
    icon of calendar 2017-09-01 ~ 2020-03-18
    IIF 26 - Director → ME
  • 21
    icon of address 2 Endeavour Park, Boston, Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ 2019-12-04
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    icon of address Beech Haven Care Home, 77 Burford Road, Chipping Norton, Oxfordshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    167,488 GBP2025-01-31
    Officer
    icon of calendar 2007-11-01 ~ 2021-03-27
    IIF 1 - Director → ME
  • 23
    icon of address 2a St Martins Lane, York, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-09-21 ~ 2019-11-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2019-11-13
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 10 Towerfield Road, Shoeburyness, Southend-on-sea, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -392,489 GBP2024-08-31
    Officer
    icon of calendar 2017-11-06 ~ 2018-03-12
    IIF 24 - Director → ME
  • 25
    OAKDALE CARE HOMES MIDCO LIMITED - 2016-12-16
    DMWSL 821 LIMITED - 2016-08-03
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-03-31 ~ 2022-11-02
    IIF 57 - Director → ME
  • 26
    DMWSL 823 LIMITED - 2016-06-08
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-11-02
    IIF 58 - Director → ME
  • 27
    DMWSL 824 LIMITED - 2016-06-25
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-11-02
    IIF 56 - Director → ME
  • 28
    DMWSL 825 LIMITED - 2016-06-25
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-31 ~ 2022-11-02
    IIF 59 - Director → ME
  • 29
    icon of address The Heals Building Suites A & B, 3rd Floor, 22-24 Torrington Place, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-31 ~ 2022-11-02
    IIF 60 - Director → ME
  • 30
    icon of address Studio 210 134-146 Curtain Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-21 ~ 2019-07-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-06-21 ~ 2019-07-08
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    ALMA CARE HOMES TELFORD LIMITED - 2022-06-01
    icon of address Suite 419, Chadwick House Birchwood Park, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    205,613 GBP2022-05-31
    Officer
    icon of calendar 2018-09-17 ~ 2020-03-11
    IIF 25 - Director → ME
  • 32
    ORIGIN CARE HOMES HOLDING COMPANY LIMITED - 2025-01-29
    icon of address 2 Endeavour Park, Boston, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-04-12 ~ 2021-10-11
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 33
    MARY & MIKE CARE LIMITED - 2020-07-19
    icon of address 2 Endeavour Park, Boston, Lincolnshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2017-04-30
    Person with significant control
    icon of calendar 2016-04-08 ~ 2019-12-04
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-07-01 ~ 2019-12-04
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address 59 High Street, East Grinstead
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -31,805 GBP2020-11-30
    Officer
    icon of calendar 2016-03-09 ~ 2018-01-22
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-22
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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