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

Phippen, Kent William

    Related profiles found in government register
  • Phippen, Kent William
    British,american director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF

      IIF 1 IIF 2 IIF 3
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, Great Britain

      IIF 5
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 6
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 9AF, United Kingdom

      IIF 7
    • icon of address 7, Boleness Road, Wisbech, Cambridgeshire, PE13 2RB, United Kingdom

      IIF 8
  • Phippen, Kent William
    British,american finance born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Hammersmith Road, London, W14 8UD, England

      IIF 9
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 10
  • Phippen, Kent William
    British,american investor born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 11
  • Phippen, Kent William
    British,american managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Brent William
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 23
  • Phippen, Kent William
    American company director born in March 1956

    Registered addresses and corresponding companies
  • Phippen, Kent William
    American finance dir born in March 1956

    Registered addresses and corresponding companies
    • icon of address 35 Singleton Scarp, Woodside Park, London, N12 7AR

      IIF 29
  • Phippen, Kent William
    American finance director born in March 1956

    Registered addresses and corresponding companies
  • Mr Kent William Phippen
    British,american born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Kent
    British group ceo born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, SL4 6AF, England

      IIF 57
  • Phippen, Kent
    British managing director born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Phippen, Brent William
    United Kingdom operations director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, England

      IIF 73
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 74
  • Phippen, Kent William
    American care home co director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 75
  • Phippen, Kent William
    American chief executive born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 76
  • Phippen, Kent William
    American company director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 77
  • Phippen, Kent William
    American consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Elm Tree Road, St Johns Wood, London, NW8 9JX

      IIF 78 IIF 79
  • Phippen, Kent William
    American director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Phippen, Kent William
    American finance born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79a, High Street, Eton, Berkshire, SL4 6AF, England

      IIF 109
  • Mr Kent Phippen
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
  • Mr Kent William Phippen
    Usa/uk born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, High Street, Eton, Windsor, Berkshire, SL4 6AF, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-03-31
    Officer
    icon of calendar 2006-03-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 2
    ASHBOURNE CONSOLIDATED GROUP LIMITED - 2003-04-16
    ASHBOURNE KW1 LIMITED - 2001-05-18
    INTERCEDE 1661 LIMITED - 2001-01-05
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    15,394 GBP2018-03-31
    Officer
    icon of calendar 2001-01-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 3
    ASHBOURNE SERVICES LIMITED - 2003-04-16
    BRUNSWICK COURT ASH LIMITED - 2001-11-01
    FAMEHIRE LIMITED - 2000-01-18
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    13,505,348 GBP2018-03-31
    Officer
    icon of calendar 2001-10-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-02-24 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    NGC (SUSSEX) LIMITED - 2018-07-19
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 6
    LIVING WITH AUTISM LIMITED - 2018-01-12
    PROPERTY EAST MIDLANDS LIMITED - 2009-11-09
    icon of address 79 High Street, Eton, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-08 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 8
    THE GLENHOLME HEALTHCARE GROUP LIMITED - 2018-11-14
    GLENHOLME OAKDENE CARE GROUP LIMITED - 2013-09-04
    icon of address Sun House 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (9 parents, 6 offsprings)
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    GREEN OAK LIVING SOLUTIONS LIMITED - 2017-06-12
    GREEN OAK CARE PARTNERSHIP LIMITED - 2011-12-13
    GREEN OAK CARE PARTNERS LIMITED - 2009-05-08
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    GLENHOLME REHABILITATION LIMITED - 2022-08-04
    icon of address Sun House 79 High Street, Eton, Windsor, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ dissolved
    IIF 72 - Director → ME
  • 12
    GLENHOLME HEALTHCARE (BISPHAM GARDENS) LIMITED - 2021-09-17
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-01-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 55 - Has significant influence or controlOE
  • 13
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-11-15 ~ now
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Right to appoint or remove directorsOE
  • 15
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2019-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 67 - Director → ME
  • 17
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
  • 18
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-09-09 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ now
    IIF 115 - Right to appoint or remove directorsOE
  • 20
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 62 - Director → ME
  • 21
    GLENHOLME SENIOR LIVING LIMITED - 2021-09-16
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    GLENHOLME SENIOR LIVING (CHELMER VALLEY) LIMITED - 2019-10-29
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 111 - Right to appoint or remove directorsOE
  • 25
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-02 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-02 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
  • 26
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 110 - Has significant influence or controlOE
  • 27
    GLENHOLME HEALTHCARE LIMITED - 2021-04-01
    GLENHOLME MENTAL HEALTHCARE LIMITED - 2017-05-11
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-25 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ now
    IIF 117 - Right to appoint or remove directorsOE
  • 29
    GLENHOLME HEALTHCARE (NGC) LIMITED - 2021-03-31
    NEW GENERATION CARE LIMITED - 2017-06-12
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    GLENHOLME SUPPORTED LIIVING LIMITED - 2017-01-17
    GLENHOLME (HIGHTREES) LIMITED - 2017-01-09
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    GWECO 216 LIMITED - 2004-02-23
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -801,796 GBP2018-03-31
    Officer
    icon of calendar 2005-05-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 53 - Right to appoint or remove directors as a member of a firmOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 32
    SPALDING PROPERTY HOLDINGS LIMITED - 2019-03-29
    LIFE PROPERTY CONSTRUCTION LIMITED - 2019-01-03
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ now
    IIF 73 - Director → ME
    icon of calendar 2018-03-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-11-16 ~ dissolved
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 5 - Director → ME
  • 36
    icon of address Sun House 79 High Street, Eton, Windsor, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 64 - Director → ME
Ceased 51
  • 1
    AFM BUILDING SERVICES LIMITED - 2010-05-27
    icon of address 1 Kings Avenue, Winchmore Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-13 ~ 2014-07-23
    IIF 7 - Director → ME
  • 2
    icon of address 7 Boleness Road, Wisbech, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ 2014-09-04
    IIF 8 - Director → ME
  • 3
    HAVENGREEN HEALTH LIMITED - 1996-01-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 85 - Director → ME
  • 4
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 99 - Director → ME
  • 5
    ASHBOURNE KW II LIMITED - 2002-05-20
    ASHBOURNE SPECIALIST HEALTHCARE LIMITED - 2002-03-20
    WINGHAM COURT ASH LIMITED - 2001-11-27
    MEDIAGARD LIMITED - 2000-01-18
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-23 ~ 2003-04-08
    IIF 105 - Director → ME
  • 6
    ASHBOURNE LIMITED - 2001-04-09
    DALGLEN (NO. 504) LIMITED - 1993-01-29
    ASHBOURNE HOLDINGS LIMITED - 1993-01-27
    DALGLEN (NO. 504) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-31 ~ 2003-04-08
    IIF 87 - Director → ME
  • 7
    TAN-Y-BRYN HEALTH CARE LIMITED - 1998-12-29
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 103 - Director → ME
  • 8
    DALGLEN (NO. 506) LIMITED - 1993-01-20
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 107 - Director → ME
  • 9
    ASHBOURNE HOMES LIMITED - 1989-03-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 97 - Director → ME
  • 10
    ASHBOURNE GROUP UK LIMITED - 2001-04-10
    SUN HEALTHCARE GROUP UK LIMITED - 2001-03-08
    SUN HEALTHCARE GROUP INTERNATIONAL LTD. - 1999-01-22
    BASICTOP LIMITED - 1994-08-30
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 83 - Director → ME
  • 11
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-14 ~ 2005-10-03
    IIF 75 - Director → ME
  • 12
    icon of address First Floor, 32 Market Place, The Martlets, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    20,000 GBP2018-05-31
    Officer
    icon of calendar 1994-12-01 ~ 1996-03-26
    IIF 29 - Director → ME
  • 13
    ASHBOURNE KW LIMITED. - 2003-08-01
    K W HOMES LIMITED - 2001-01-23
    INTERCEDE 1657 LIMITED - 2001-01-03
    icon of address 1 Angel Court, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-01-03 ~ 2002-05-13
    IIF 95 - Director → ME
  • 14
    icon of address Suite 201 Second Floor, Design Centre East Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1996-08-08
    IIF 28 - Director → ME
  • 15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-07-26 ~ 2003-04-08
    IIF 100 - Director → ME
  • 16
    EXCELER HEALTH CARE LIMITED - 1992-10-09
    EXCELER LIMITED - 1990-10-02
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 102 - Director → ME
  • 17
    icon of address Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-08-08
    IIF 77 - Director → ME
    icon of calendar 1995-02-21 ~ 1996-05-31
    IIF 31 - Director → ME
  • 18
    icon of address Kpmg Restructuring Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-31 ~ 1996-08-08
    IIF 106 - Director → ME
    icon of calendar 1995-02-21 ~ 1996-05-31
    IIF 30 - Director → ME
  • 19
    POLLI PHIPPEN MOSAICS LIMITED - 2018-11-02
    PORIETE FASHIONS LIMITED - 2018-08-15
    SACRE FLEUR DIVINE LIMITED - 2013-10-02
    ASPEN CHARTERING LIMITED - 2013-06-14
    icon of address 79a High Street, Eton, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,194 GBP2018-03-31
    Officer
    icon of calendar 2011-01-20 ~ 2019-03-27
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 35 - Ownership of shares – 75% or more OE
  • 20
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 98 - Director → ME
  • 21
    LEGISLATOR 1199 LIMITED - 1995-07-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 82 - Director → ME
  • 22
    LEGISLATOR 1264 LIMITED - 1996-01-31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 101 - Director → ME
  • 23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 80 - Director → ME
  • 24
    GLENHOLME WRIGHTCARE LIMITED - 2024-06-06
    GLENHOLME SPIRAL HEALTH LIMITED - 2019-03-20
    GLENHOLME SENIOR LIVING HOLDINGS LIMITED - 2019-01-08
    GLENHOLME SENIOR LIVING (SE) LIMITED - 2018-11-27
    icon of address 79 High Street, Eton, Windsor, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2017-07-20 ~ 2019-02-20
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 25
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 84 - Director → ME
  • 26
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-05-31
    IIF 27 - Director → ME
  • 27
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-12-19 ~ 1996-05-31
    IIF 32 - Director → ME
  • 28
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2003-04-08
    IIF 96 - Director → ME
  • 29
    LIFE WORKS COMMUNITY PLC. - 2003-11-12
    RESTART RECOVERY RESOURCES PLC - 2003-07-15
    icon of address 80 Hammersmith Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-11-18 ~ 2015-09-18
    IIF 9 - Director → ME
  • 30
    LI(EU) LIMITED - 2007-08-31
    LII LIMITED - 2005-11-03
    LIVING INDEPENDENTLY UK LIMITED - 2005-10-17
    DE FACTO 1259 LIMITED - 2005-09-14
    icon of address Steve Lawrence, The Old Barn Main Road, Littleton, Winchester, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-14 ~ 2009-01-23
    IIF 89 - Director → ME
  • 31
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 93 - Director → ME
  • 32
    MORAR SENIOR LIVING LIMITED - 2023-10-18
    GLENHOLME SENIOR LIVING (PRESTON) LIMITED - 2022-01-11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -438,436 GBP2024-03-31
    Officer
    icon of calendar 2020-11-19 ~ 2021-12-23
    IIF 65 - Director → ME
  • 33
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-19 ~ 2003-04-08
    IIF 94 - Director → ME
  • 34
    01948433 LIMITED - 2012-06-21
    WESTMINSTER HEALTH CARE (PROPERTIES) LIMITED - 1994-01-26
    HELMGLASS LIMITED - 1985-10-31
    icon of address Kpmg Restructuring Arlington Business Park, Theale, Reading
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1996-08-08
    IIF 26 - Director → ME
  • 35
    icon of address Little Weeke House, Weeke Hill, Dartmouth, Devon
    Active Corporate (2 parents)
    Equity (Company account)
    45,496 GBP2024-12-31
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 88 - Director → ME
  • 36
    PEVEREL GROUP LIMITED - 2012-03-14
    HOLIDAY RETIREMENT UK LIMITED - 2007-07-30
    PEVEREL HOLDINGS LIMITED - 2000-05-02
    SHELFCO (NO.1087) LIMITED - 1995-12-19
    icon of address C/o, Zolfo Cooper, The Zenith Building 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-09-19 ~ 1997-06-01
    IIF 78 - Director → ME
  • 37
    PEVEREL LIMITED - 2012-03-14
    CYDONIA LIMITED - 1993-11-10
    icon of address Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-19 ~ 1999-05-31
    IIF 79 - Director → ME
  • 38
    ASPEN PROPERTY (SCOTLAND) LIMITED - 2006-04-10
    icon of address Aab (sagars) Gresham House, 5-7 St. Pauls Street, Leeds, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,098,397 GBP2023-12-31
    Officer
    icon of calendar 2005-02-25 ~ 2007-02-11
    IIF 76 - Director → ME
  • 39
    PRIORY REHABILITATION SERVICES LIMITED - 2007-06-25
    HIGHBANK HEALTH CARE LIMITED - 2003-05-15
    FEVRE LIMITED - 1996-03-05
    FLEETNESS 213 LIMITED - 1995-11-21
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-11-30 ~ 1996-09-23
    IIF 24 - Director → ME
  • 40
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,667,061 GBP2024-03-31
    Officer
    icon of calendar 2016-05-24 ~ 2017-07-20
    IIF 74 - Director → ME
  • 41
    HIGHBANK HEALTHCARE LIMITED - 1996-03-05
    FLEETNESS 146 LIMITED - 1991-09-06
    icon of address Fifth Floor, 80 Hammersmith Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-11-30 ~ 1996-05-31
    IIF 25 - Director → ME
  • 42
    SUNCHOICE EUROPE LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-01-31
    ADULTMERIT LIMITED - 1995-03-03
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 92 - Director → ME
  • 43
    SUNCHOICE GROUP LIMITED - 2009-09-15
    K W HOMES LIMITED. - 2001-07-03
    ASHBOURNE KW LIMITED - 2001-01-23
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-01-08 ~ 2003-04-08
    IIF 90 - Director → ME
  • 44
    SUNCHOICE SERVICES LIMITED - 2009-09-15
    SUN HEALTHCARE SERVICES LIMITED - 2001-03-08
    PARK CHEMIST (LIVERPOOL) LIMITED - 2000-10-26
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 104 - Director → ME
  • 45
    SUNCHOICE TRADING LIMITED - 2009-09-15
    SUNSCRIPT UK LIMITED - 2001-03-08
    WEST END PHARMACY LIMITED - 2001-01-31
    BRYNR.JONES(CHEMIST)LIMITED - 1983-08-09
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 86 - Director → ME
  • 46
    SUNCHOICE UK LIMITED - 2009-09-15
    SUNSOURCE UK LIMITED - 1997-01-27
    AGENTSTATE LIMITED - 1996-05-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 91 - Director → ME
  • 47
    GAINDREAM LIMITED - 1989-05-16
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-05 ~ 2003-04-08
    IIF 81 - Director → ME
  • 48
    icon of address 79 High Street, Eton, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2013-07-31
    IIF 23 - Director → ME
  • 49
    icon of address 79 High Street, Eton, Windsor, Berkshire, United Kingdom
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2017-05-04 ~ 2017-05-31
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    WESTMINSTER HEALTH CARE HOLDINGS PLC - 1999-09-01
    NME (UK) LIMITED - 1992-10-16
    MILVERSTEAD LIMITED - 1981-12-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-08-08
    IIF 34 - Director → ME
  • 51
    ISOBARON LIMITED - 1985-10-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-10-06 ~ 1996-08-08
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.