logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Griffin, Craig

    Related profiles found in government register
  • Griffin, Craig
    British acquisitions manager born in April 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 8
  • Griffin, Craig
    British aquisitions born in April 1967

    Resident in United Kingdom

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

      IIF 9
  • Griffin, Craig
    British company director born in April 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 23
  • Griffin, Craig
    British director born in April 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 77
  • Griffin, Craig
    British nursing home operator born in April 1967

    Resident in United Kingdom

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

      IIF 78
  • Griffin, Craig
    British property acquisition born in April 1967

    Resident in United Kingdom

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

      IIF 79
  • Griffin, Craig
    British property acquisitons born in April 1967

    Resident in United Kingdom

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

      IIF 80
  • Griffin, Craig
    British property consultant born in April 1967

    Resident in United Kingdom

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

      IIF 81
  • Griffin, Craig
    British property developer born in April 1967

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 115 IIF 116
  • Griffin, Craig
    British proposed director born in April 1967

    Resident in United Kingdom

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

      IIF 117
  • Griffin, Craig, Mr.
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 118
  • Griffin, Craig
    British company director born in April 1967

    Resident in England

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

      IIF 119
  • Griffin, Craig
    British director born in April 1967

    Resident in England

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

      IIF 120
  • Griffin, Craig
    British property developer born in April 1967

    Resident in England

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

      IIF 121
  • Griffen, Craig
    British property developer / director born in April 1967

    Resident in England

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

      IIF 122
  • Craig Griffin
    British born in April 1967

    Resident in United Kingdom

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

      IIF 123
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, Surrey, GU19 5HD, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address 886, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 131
  • Mr Craig Griffin
    British born in April 1967

    Resident in United Kingdom

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

      IIF 132
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, England

      IIF 133
    • icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, GU19 5HD, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 138
    • icon of address Bradbury House, The Crescent, Colchester Business Park, Colchester, CO4 9YQ, England

      IIF 139
    • icon of address Stable, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 140
    • icon of address Stable House, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 141
    • icon of address Stable House, Cockaynes Lane, Alresford, Essex, Cockaynes Lane, Alresford, Colchester, CO7 8BZ, England

      IIF 142 IIF 143
    • icon of address 66, Prescot Street, London, E1 8NN, United Kingdom

      IIF 144 IIF 145
    • icon of address Halebourne House - The Office, Halebourne Lane, Chobham, Woking, GU24 8SL

      IIF 146
    • icon of address Market Chambers, 3-4 Market Place, Wokingham, RG40 1AL, England

      IIF 147
  • Griffin, Craig
    British director born in April 1967

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

      IIF 148
  • Griffin, Craig
    British property consultant born in April 1967

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

      IIF 149 IIF 150
  • Griffen, Craig
    British company director born in April 1967

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

      IIF 151
  • Griffin, Craig
    British

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

      IIF 152
  • Griffin, Craig
    British acquisitions

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

      IIF 153
  • Griffin, Craig
    British acquisitions manager

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

      IIF 154
  • Griffin, Craig
    British consultant

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

      IIF 155
  • Griffin, Craig
    British developer

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

      IIF 156
  • Griffin, Craig
    British director

    Registered addresses and corresponding companies
  • Griffin, Craig
    British manager

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

      IIF 160 IIF 161
  • Griffin, Craig
    British property acquisitons

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

      IIF 162
  • Griffin, Craig
    British property aquisitions

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

      IIF 163
  • Griffin, Craig
    British property developer

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

      IIF 164 IIF 165
  • Griffin, Craig
    British property director

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

      IIF 166 IIF 167
  • Mr Craig Griffin
    British born in April 1967

    Resident in England

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

      IIF 168
  • Griffin, Craig

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

      IIF 169
  • Craig Griffin
    British born in April 1967

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

      IIF 170
    • icon of address Po Box 145, Level 6, 10a Prospect Hill, Douglas, IM99 1FY, Isle Of Man

      IIF 171
child relation
Offspring entities and appointments
Active 46
  • 1
    A NUSE PRODUCTIONS LIMITED - 2003-04-11
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-14 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,068,231 GBP2025-03-31
    Officer
    icon of calendar 2018-04-26 ~ now
    IIF 42 - Director → ME
  • 3
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,714,061 GBP2023-03-31
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 26 - Director → ME
  • 4
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BALCOMBE PLACE LIMITED - 2006-04-28
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ dissolved
    IIF 101 - Director → ME
  • 6
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,010,370 GBP2025-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 10 - Director → ME
  • 8
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,507,938 GBP2021-03-31
    Officer
    icon of calendar 1999-04-23 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Has significant influence or controlOE
  • 9
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 139 - Has significant influence or controlOE
  • 10
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 41 - Director → ME
  • 12
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,600 GBP2022-03-31
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 27 - Director → ME
  • 13
    SITTING LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,048,089 GBP2025-03-31
    Officer
    icon of calendar 2021-08-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,376,020 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 32 - Director → ME
  • 15
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 62 - Director → ME
  • 16
    icon of address 66 Prescot Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 63 - Director → ME
  • 17
    HALEBOURNE ESTATES (ELLERTON ROAD) LIMITED - 2011-09-22
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 77 - Director → ME
  • 18
    icon of address Gate 2, Halebourne House Halebourne Lane, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -116,449 GBP2019-05-08 ~ 2020-03-31
    Officer
    icon of calendar 2019-05-08 ~ dissolved
    IIF 67 - Director → ME
  • 19
    icon of address Ground Floor, 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (2 parents, 12 offsprings)
    Equity (Company account)
    3,364,468 GBP2025-03-31
    Officer
    icon of calendar 2009-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,100 GBP2025-03-31
    Officer
    icon of calendar 2022-07-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ now
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 21
    RIDGE INVESTMENTS LIMITED - 2017-06-02
    HALEBOURNE HIGHCLERE LIMITED - 2017-03-20
    icon of address Gate 2, Halebourne House Halebourne Lane, Chobham, Woking, Surrey, England
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -1,872,435 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 68 - Director → ME
  • 22
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-09 ~ dissolved
    IIF 66 - Director → ME
  • 23
    RENWORTH LAND & PLANNING LIMITED - 2013-08-23
    icon of address 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 61 - Director → ME
  • 24
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,321 GBP2022-03-31
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 31 - Director → ME
  • 25
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-05 ~ dissolved
    IIF 118 - Director → ME
  • 26
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 64 - Director → ME
  • 27
    HALEBOURNE HUNTERS MOON LIMITED - 2017-06-01
    HALEBOURNE SUNNINGDALE (RIDGE) LIMITED - 2017-05-31
    icon of address Cbw Llp - Floor 3, 66 Prescot Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-26 ~ dissolved
    IIF 65 - Director → ME
  • 28
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2014-02-25 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address The Chairman, 3 Cissbury, Windsor Road, Ascot, Berkshire
    Active Corporate (5 parents)
    Equity (Company account)
    66,747 GBP2024-05-31
    Officer
    icon of calendar 2012-07-02 ~ now
    IIF 119 - Director → ME
  • 30
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -4,181 GBP2024-03-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    HALEBOURNE STRATEGIC LAND LIMITED - 2023-11-08
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -300 GBP2025-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ now
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-03-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,633 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Level 6 10a Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2008-04-21 ~ now
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - More than 25%OE
    IIF 170 - Ownership of shares - More than 25%OE
  • 35
    icon of address 35 Paul Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ dissolved
    IIF 72 - Director → ME
  • 36
    icon of address Po Box 145 Level 6, 10a Prospect Hill, Douglas, Isle Of Man
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2008-04-14 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares - More than 25%OE
    IIF 171 - Ownership of voting rights - More than 25%OE
  • 37
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 57 - Director → ME
  • 38
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2020-03-31 ~ now
    IIF 58 - Director → ME
  • 39
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-08-26 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 42
    icon of address Ebb, 35 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ dissolved
    IIF 108 - Director → ME
  • 43
    HALEBOURNE CARE GROUP LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,956,141 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 44
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Stable House, Cockaynes Lane, Alresford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,458,432 GBP2025-03-31
    Officer
    icon of calendar 2016-05-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-05-04 ~ now
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 89
  • 1
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-05-31 ~ 2007-11-17
    IIF 148 - Director → ME
  • 2
    MYRIAD HEALTHCARE LIMITED - 2013-09-10
    CARING HOMES HEALTHCARE GROUP LIMITED - 2022-12-01
    LAWGRA (NO. 1442) LIMITED - 2007-10-31
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ 2022-11-30
    IIF 59 - Director → ME
    icon of calendar 2007-11-16 ~ 2010-07-28
    IIF 107 - Director → ME
  • 3
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2007-11-16
    IIF 73 - Director → ME
  • 4
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2007-11-16
    IIF 70 - Director → ME
  • 5
    ASSURED HEALTHCARE PLC - 2005-11-17
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-18 ~ 2007-06-22
    IIF 16 - Director → ME
  • 6
    COLKON LIMITED - 1999-08-19
    RODEN HALL HOME LIMITED - 2016-06-02
    TFP CARE (SHROPSHIRE) LIMITED - 2016-06-27
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-08-04 ~ 2007-11-16
    IIF 53 - Director → ME
    icon of calendar 1999-08-04 ~ 2003-09-01
    IIF 159 - Secretary → ME
  • 7
    icon of address Countrywide House, 23 West Bar, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-05 ~ 2013-02-01
    IIF 122 - Director → ME
  • 8
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 5 - Director → ME
  • 9
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    106,266 GBP2025-03-31
    Officer
    icon of calendar 2000-01-06 ~ 2003-09-01
    IIF 165 - Secretary → ME
  • 10
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,725 GBP2022-03-31
    Officer
    icon of calendar 2005-10-10 ~ 2007-11-16
    IIF 89 - Director → ME
  • 11
    SPEED 7721 LIMITED - 1999-08-09
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    -568,268 GBP2023-03-31
    Officer
    icon of calendar 1999-07-29 ~ 2008-01-22
    IIF 23 - Director → ME
    icon of calendar 1999-07-29 ~ 2003-09-01
    IIF 155 - Secretary → ME
  • 12
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2007-11-16
    IIF 106 - Director → ME
  • 13
    icon of address 1 Chantry Court, Broadbridge Heath, Horsham, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,792 GBP2024-04-30
    Officer
    icon of calendar 2019-04-11 ~ 2023-02-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ 2023-02-07
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 14
    CHESHIRE HOUSE LIMITED - 2011-04-12
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -423 GBP2019-03-31
    Officer
    icon of calendar 2004-07-13 ~ 2007-11-16
    IIF 20 - Director → ME
  • 15
    CHESHIRE HOUSE (LONDON) LIMITED - 2011-04-12
    CHESHIRE HOUSE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-03-21 ~ 2007-11-16
    IIF 80 - Director → ME
    icon of calendar 2003-03-21 ~ 2005-02-01
    IIF 162 - Secretary → ME
  • 16
    SPEED 7731 LIMITED - 1999-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-17 ~ 2007-11-16
    IIF 75 - Director → ME
    icon of calendar 1999-10-15 ~ 2003-09-01
    IIF 160 - Secretary → ME
  • 17
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-06-22
    IIF 56 - Director → ME
  • 18
    STOOD LIMITED - 2021-09-14
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,010,370 GBP2025-03-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-09-27
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, Surrey, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    200 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-09-06
    IIF 129 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    AITCH CARE HOMES LIMITED - 2005-11-15
    CONSENSUS HEALTHCARE LTD - 2006-05-23
    CHARMEAD LIMITED - 2000-12-08
    icon of address 3 The Courtyards, Phoenix Square, Wyncolls Road, Colchester, Essex, England
    Active Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2005-11-07 ~ 2007-06-22
    IIF 15 - Director → ME
  • 21
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-09 ~ 2007-06-22
    IIF 99 - Director → ME
  • 22
    COUNTY & SURBURBAN CARE LIMITED - 1988-08-24
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2007-11-16
    IIF 18 - Director → ME
  • 23
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2005-12-16
    IIF 14 - Director → ME
    icon of calendar 2006-02-01 ~ 2007-06-22
    IIF 98 - Director → ME
  • 24
    WARLINGHAM HOME (SITE) LIMITED - 2005-08-08
    WALLINGHAM HOME (SITE) LIMITED - 2003-06-27
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-24 ~ 2007-11-16
    IIF 78 - Director → ME
  • 25
    GLENTWORTH HOUSE LIMITED - 2011-08-05
    CURATE LIMITED - 2011-03-21
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-11-16
    IIF 83 - Director → ME
  • 26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-01-29 ~ 2007-11-16
    IIF 13 - Director → ME
  • 27
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-03 ~ 2007-11-16
    IIF 115 - Director → ME
    icon of calendar 2002-01-23 ~ 2002-04-05
    IIF 105 - Director → ME
    icon of calendar 2002-04-05 ~ 2002-10-03
    IIF 166 - Secretary → ME
  • 28
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-11 ~ 2007-11-16
    IIF 91 - Director → ME
  • 29
    icon of address Third Floor 3 Field Court, Gray's Inn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-07 ~ 2007-09-10
    IIF 2 - Director → ME
    icon of calendar 2003-07-03 ~ 2003-08-07
    IIF 154 - Secretary → ME
  • 30
    icon of address Bradbury House The Crescent, Colchester Business Park, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,100 GBP2021-03-31
    Officer
    icon of calendar 2003-07-18 ~ 2003-08-07
    IIF 153 - Secretary → ME
  • 31
    CHORD PROPERTIES LIMITED - 1995-09-06
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-07 ~ 2007-05-11
    IIF 45 - Director → ME
  • 32
    UNITED CARE (KENT) LIMITED - 2000-01-24
    FIRTREE HOUSE NURSING HOME LIMITED - 1992-10-16
    LESTER ALDRIDGE NUMBER 111 LIMITED - 1992-03-09
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2003-12-23 ~ 2007-11-16
    IIF 116 - Director → ME
  • 33
    CARING HOMES HEALTHCARE GROUP LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    77,897,951 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 4 - Director → ME
    icon of calendar 2001-07-24 ~ 2003-09-01
    IIF 158 - Secretary → ME
  • 34
    FINEBAND LIMITED - 1987-08-06
    WALSTEAD PLACE RESIDENTIAL HOME LIMITED - 2013-09-10
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,048,997 GBP2024-03-31
    Officer
    icon of calendar 2003-07-31 ~ 2009-12-31
    IIF 19 - Director → ME
  • 35
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 6 - Director → ME
    icon of calendar 2001-12-18 ~ 2003-09-01
    IIF 164 - Secretary → ME
  • 36
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-05 ~ 2007-06-22
    IIF 46 - Director → ME
  • 37
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2003-10-17 ~ 2007-11-16
    IIF 81 - Director → ME
    icon of calendar 2002-11-05 ~ 2003-09-01
    IIF 156 - Secretary → ME
  • 38
    icon of address Bradbury House, 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-02 ~ 2007-11-16
    IIF 52 - Director → ME
  • 39
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-15 ~ 2007-11-16
    IIF 103 - Director → ME
  • 40
    icon of address Ground Floor 4 Tanners Yard, London Road, Bagshot, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -33,321 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-06-08 ~ 2019-02-13
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more OE
  • 41
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,417,493 GBP2024-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2025-02-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-30
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 42
    TURBINECARE LIMITED - 1985-12-30
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-22
    IIF 50 - Director → ME
  • 43
    MADEPLACE LIMITED - 1992-09-11
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2006-07-03
    IIF 51 - Director → ME
    icon of calendar 2007-05-21 ~ 2007-06-22
    IIF 47 - Director → ME
  • 44
    SPEED 7914 LIMITED - 2000-01-21
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -391,025 GBP2024-03-31
    Officer
    icon of calendar 2000-01-12 ~ 2007-11-16
    IIF 86 - Director → ME
  • 45
    LOZONES LIMITED - 2004-10-26
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2007-11-16
    IIF 149 - Director → ME
  • 46
    VENTROLAND LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    474,885 GBP2024-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2007-11-16
    IIF 74 - Director → ME
  • 47
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-06-22
    IIF 95 - Director → ME
  • 48
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2007-11-16
    IIF 150 - Director → ME
  • 49
    CONSENSUS CENTRAL LTD - 2014-10-23
    CONSENSUS HEALTHCARE LIMITED - 2005-11-15
    icon of address 6th Floor One London Wall, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,079,572 GBP2024-03-31
    Officer
    icon of calendar 2005-10-25 ~ 2007-11-16
    IIF 112 - Director → ME
  • 50
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-09-01 ~ 2009-12-31
    IIF 7 - Director → ME
  • 51
    YEARGUARD LIMITED - 1999-01-06
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-11-16
    IIF 100 - Director → ME
  • 52
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-11-16
    IIF 94 - Director → ME
  • 53
    EXCHANGELAW (NO.193) LIMITED - 1998-10-07
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-11-16
    IIF 97 - Director → ME
  • 54
    OPTIONWEALTH LIMITED - 2000-11-14
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2004-07-01 ~ 2007-11-16
    IIF 102 - Director → ME
  • 55
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-11-16
    IIF 82 - Director → ME
  • 56
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2007-11-16
    IIF 92 - Director → ME
  • 57
    HEMGREEN LIMITED - 2000-01-07
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-22 ~ 2007-11-16
    IIF 76 - Director → ME
  • 58
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ 2007-06-22
    IIF 79 - Director → ME
  • 59
    icon of address Stable House, Cockaynes Lane, Alresford, Essex Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -925,633 GBP2024-12-31
    Officer
    icon of calendar 2005-05-06 ~ 2006-07-12
    IIF 87 - Director → ME
  • 60
    ROLAMWOOD LIMITED - 2000-01-07
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,525,778 GBP2020-03-31
    Officer
    icon of calendar 1999-12-22 ~ 2009-12-31
    IIF 71 - Director → ME
  • 61
    icon of address 189 Lynchford Road, Farnborough, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    56,141 GBP2024-02-29
    Officer
    icon of calendar 2018-02-06 ~ 2018-07-12
    IIF 121 - Director → ME
  • 62
    JEFFERY PROPERTIES LIMITED - 2000-11-16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,192 GBP2020-12-31
    Officer
    icon of calendar 2000-10-20 ~ 2001-12-31
    IIF 161 - Secretary → ME
  • 63
    TM 1242 LIMITED - 2005-11-18
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-11-16
    IIF 85 - Director → ME
  • 64
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-21 ~ 2007-11-16
    IIF 90 - Director → ME
  • 65
    icon of address Asticus Building, 2nd Floor 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2009-12-31
    IIF 88 - Director → ME
  • 66
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-10 ~ 2003-09-01
    IIF 167 - Secretary → ME
  • 67
    icon of address 6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2003-04-16 ~ 2007-06-22
    IIF 21 - Director → ME
  • 68
    GLENTWORTH HOUSE LIMITED - 2016-09-28
    CURATE LIMITED - 2011-08-05
    GLENTWORTH HOUSE LTD - 2011-03-21
    BINNEGAR HALL LIMITED - 2006-03-17
    icon of address 7th Floor 3 Shortlands, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2007-11-17
    IIF 93 - Director → ME
  • 69
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    4,904 GBP2024-03-31
    Officer
    icon of calendar 1998-11-30 ~ 2007-11-16
    IIF 109 - Director → ME
  • 70
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-06-20 ~ 2007-11-16
    IIF 9 - Director → ME
  • 71
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2021-08-26 ~ 2025-02-07
    IIF 33 - Director → ME
  • 72
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-08-16 ~ 2007-11-16
    IIF 117 - Director → ME
  • 73
    icon of address 886 The Crescent The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 3 - Director → ME
  • 74
    icon of address 35 Paul Street, London
    Dissolved Corporate
    Officer
    icon of calendar 1999-04-14 ~ 2013-12-23
    IIF 96 - Director → ME
  • 75
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-11-16
    IIF 111 - Director → ME
  • 76
    icon of address Ebb, 35 Paul Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-07-22 ~ 2011-07-13
    IIF 113 - Director → ME
  • 77
    WIMBORNE CARE (HALEBOURNE) LIMITED - 2023-07-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,181 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-07-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-07-17
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Ownership of shares – 75% or more OE
  • 78
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2006-06-07 ~ 2007-11-16
    IIF 84 - Director → ME
  • 79
    03548004 LIMITED - 2015-11-17
    icon of address Stable Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    56,061 GBP2025-01-31
    Officer
    icon of calendar 1998-04-17 ~ 2007-11-16
    IIF 49 - Director → ME
  • 80
    TEMLIBRAND LIMITED - 1998-04-23
    icon of address Stable House Cockaynes Lane, Alresford, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    82 GBP2025-03-31
    Officer
    icon of calendar 1998-04-15 ~ 2007-11-17
    IIF 43 - Director → ME
  • 81
    LAWFAST LIMITED - 1999-08-20
    STANDON HALL HOMES LIMITED - 1999-08-20
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,752,990 GBP2024-03-31
    Officer
    icon of calendar 1999-08-04 ~ 2008-01-22
    IIF 48 - Director → ME
    icon of calendar 1999-08-04 ~ 2003-09-01
    IIF 157 - Secretary → ME
  • 82
    icon of address 886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-09-01 ~ 2007-11-16
    IIF 1 - Director → ME
  • 83
    icon of address 35 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-19 ~ 2003-09-01
    IIF 152 - Secretary → ME
  • 84
    icon of address Bradbury House 830 The Crescent, Colchester Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2005-12-29 ~ 2007-06-22
    IIF 104 - Director → ME
  • 85
    icon of address Morton Baxter Associates, 3 Slaters Court, Knutsford, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-11-12 ~ 2019-05-07
    IIF 22 - Director → ME
    icon of calendar 2015-10-23 ~ 2019-04-15
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-07
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 86
    SAINT BERNADETTE'S LIMITED - 1996-04-29
    SAINT BERNADETTE SCHOOLS LIMITED - 1984-07-04
    icon of address 830 The Crescent Colchester, Business Park, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5 GBP2019-03-31
    Officer
    icon of calendar 2007-05-21 ~ 2007-06-22
    IIF 54 - Director → ME
  • 87
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-22 ~ 2007-11-16
    IIF 110 - Director → ME
  • 88
    icon of address Asticus Building 2nd Floor, 21 Palmer Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-09-28 ~ 2007-11-16
    IIF 151 - Director → ME
    icon of calendar 2003-05-09 ~ 2004-09-08
    IIF 163 - Secretary → ME
  • 89
    icon of address Bradbury House, 830 The Crescent Colchester, Business Park Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2007-04-02 ~ 2007-06-22
    IIF 55 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.