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

Palmer, Kyle Brandon

    Related profiles found in government register
  • Palmer, Kyle Brandon
    British projects manager born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elisabeth Curtis Centre, Chestnut Avenue, Bromham, Bedford, Beds, MK43 8HP

      IIF 1
  • Rosenberg, Brian Anthony
    British chief executive born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, DE7 5FH, England

      IIF 2
    • icon of address Kable House, Amber Drive, Langley Mill, Nottingham, Nottinghamshire, NG16 4BE, United Kingdom

      IIF 3
  • Rosenberg, Brian Anthony
    British director born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, DE7 5FH, England

      IIF 4 IIF 5 IIF 6
    • icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, DE7 5FH, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NE16 5YS, United Kingdom

      IIF 12
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom

      IIF 13 IIF 14
    • icon of address Audrey House 16-20, Ely Place, London, EC1N 6SN, England

      IIF 15
    • icon of address Kable House, Amber Drive, Langley Mill, Nottingham, Nottinghamshire, NG16 4BE, United Kingdom

      IIF 16
    • icon of address Heatherdene, Grange Road, Wareham, Dorset, BH20 5AL, England

      IIF 17 IIF 18 IIF 19
  • Rosenberg, Brian Anthony
    British director born in September 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom

      IIF 23
  • Bilsland, Francesca Elaine
    British care home proprietor born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, 2 Castlemans Lane, Hayling Island, Hampshire, PO11 0PZ

      IIF 24
    • icon of address The Oaks, 2 Castlemans Lane, Hayling Island, Hampshire, PO11 0PZ, United Kingdom

      IIF 25
  • Bilsland, Francesca Elaine
    British director born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, 2 Castlemans Lane, Hayling Island, Hampshire, PO11 0PZ, England

      IIF 26
  • Connelly, Brian Patrick
    British director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Collier Street, Glossop, Derbyshire, SK13 8LS, United Kingdom

      IIF 27
  • Connelly, Brian Patrick
    British production planner born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Rossett Drive, Urmston, Manchester, M41 8DZ, England

      IIF 28
  • Meldrum, James Buchanan
    British company member born in January 1950

    Registered addresses and corresponding companies
    • icon of address 3/1 60 Bathgate Street, Glasgow, G31

      IIF 29
  • Meldrum, James Buchanan
    British projects manager born in January 1950

    Registered addresses and corresponding companies
    • icon of address 3/1 60 Bathgate Street, Glasgow, G31

      IIF 30
  • Mr Brian Anthony Rosenberg
    British born in September 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, DE7 5FH, England

      IIF 31 IIF 32 IIF 33
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NE16 5YS, United Kingdom

      IIF 37
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE

      IIF 38 IIF 39 IIF 40
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Audrey House 16-20, Ely Place, London, EC1N 6SN, England

      IIF 46
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE

      IIF 47
  • Mrs Francesca Elaine Bilsland
    British born in January 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Oaks, 2 Castlemans Lane, Hayling Island, Hampshire, PO11 0PZ, England

      IIF 48
    • icon of address The Oaks, 2 Castlemans Lane, Hayling Island, Hampshire, PO11 0PZ, United Kingdom

      IIF 49
  • Rosenberg, Brian Anthony
    British

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Pewitt Lane, Tibshelf, Derbyshire, DE55 5LZ

      IIF 50 IIF 51
  • Rosenberg, Brian Anthony
    British administrator

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Pewitt Lane, Tibshelf, Derbyshire, DE55 5LZ

      IIF 52
  • Meldrum, James Buchanan
    British

    Registered addresses and corresponding companies
    • icon of address 3/1 60 Bathgate Street, Glasgow, G31

      IIF 53
  • Rosenberg, Brian Anthony
    British administrator born in September 1945

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Pewitt Lane, Tibshelf, Derbyshire, DE55 5LZ

      IIF 54 IIF 55
  • Rosenberg, Brian Anthony
    British management consultant born in September 1945

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Pewitt Lane, Tibshelf, Derbyshire, DE55 5LZ

      IIF 56
  • Connelly, Brian Patrick
    British projects manager born in October 1956

    Registered addresses and corresponding companies
    • icon of address 14 Church Street, Elsecar, Barnsley, South Yorkshire, S74 8HY

      IIF 57
  • Husbands, Peter John Wilson
    British projects manager born in February 1952

    Registered addresses and corresponding companies
    • icon of address 28 Rectory Lane, Chelmsford, Essex, CM1 1RE

      IIF 58
  • Rosenberg, Brian Anthony
    British administrator born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorndale Cottage, Dimple Lane, Fritchley, Derbyshire, DE56 2HP

      IIF 59
  • Rosenberg, Brian Anthony
    British care home proprietor born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, NG16 4BE, United Kingdom

      IIF 60
  • Rosenberg, Brian Anthony
    British director born in September 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thorndale Cottage, Dimple Lane, Fritchley, Belper, Derbyshire, DE56 2HP, England

      IIF 61
    • icon of address Thorndale Cottage, Dimple Lane, Fritchley, Derbyshire, DE56 2HP

      IIF 62 IIF 63 IIF 64
    • icon of address Thorndale Cottage, Dimple Lane, Fritchley, Derbyshire, DE56 2HP, United Kingdom

      IIF 65 IIF 66
    • icon of address Thorndale Cottage, The Dimple, Fritchley, Derbyshire, DE56 2HP, United Kingdom

      IIF 67
  • Underwood, Anne Lessware
    British care home proprietor born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brook Meadow, Sampford Courtenay, Okehampton, Devon, EX20 2TF

      IIF 68
  • Underwood, Anne Lessware
    British director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 11 Western Road, Launceston, Cornwall, PL15 7AS, England

      IIF 69
  • Underwood, Anne Lessware
    British dirtector of melita care ltd born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Leigh Cliff, 26 Exeter Road, Dawlish, Devon, EX7 0AG, England

      IIF 70
  • Underwood, Anne Lessware
    British projects manager born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Okehampton College, Mill Road, Okehampton, Devon, EX20 1PW

      IIF 71
  • Mrs Anne Lessware Underwood
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Summit, Woodwater Park, Pynes Hill, Exeter, Devon, EX2 5WS, United Kingdom

      IIF 72
    • icon of address Prospect House, 11 Western Road, Launceston, Cornwall, PL15 7AS, England

      IIF 73
child relation
Offspring entities and appointments
Active 32
  • 1
    COWBRIDGE CARE LIMITED - 2021-02-08
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    LIMEHOME LIMITED - 2005-10-27
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,413,779 GBP2023-02-28
    Officer
    icon of calendar 2004-10-05 ~ now
    IIF 59 - Director → ME
  • 3
    COWBRIDGE ESTATES LIMITED - 2021-02-08
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    COWBRIDGE HOMES LIMITED - 2021-02-08
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-06-30
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 5
    icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 8 - Director → ME
  • 6
    icon of address Audrey House 16-20 Ely Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    CARE RECRUITMENT SERVICES LIMITED - 2011-06-23
    COMMUNITY DETOX SUPPORT LIMITED - 2007-01-31
    SUBSTANCE ABUSE OUTREACH SERVICE LIMITED - 2008-05-08
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -56,627 GBP2024-07-31
    Officer
    icon of calendar 2006-01-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
  • 8
    OLDERCARE (ASHGATE) LIMITED - 2003-12-03
    ASHGATE HOUSE NURSING HOME LIMITED - 1989-09-08
    OLDERCARE (ASHGATE) LIMITED - 1989-05-23
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,896 GBP2021-12-31
    Officer
    icon of calendar 1999-11-29 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -154,946 GBP2024-05-31
    Officer
    icon of calendar 2003-12-02 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 27 Collier Street, Glossop, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-05 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address Elisabeth Curtis Centre Chestnut Avenue, Bromham, Bedford, Beds
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,746 GBP2024-03-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 1 - Director → ME
  • 12
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 66 - Director → ME
  • 13
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -149,084 GBP2024-03-31
    Officer
    icon of calendar 2017-03-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 14
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-24
    Officer
    icon of calendar 2021-01-26 ~ now
    IIF 4 - Director → ME
  • 15
    GLOBAL HEALTH & FITNESS LIMITED - 2023-12-15
    GLOBAL CARE (NEWPORT) LIMITED - 2024-10-28
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2019-11-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 16
    RIVAL HEALTH & FITNESS LIMITED - 2021-03-04
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 17
    icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 10 - Director → ME
  • 18
    icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address The Oaks, 2 Castlemans Lane, Hayling Island, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -13,388 GBP2016-08-31
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address Prospect House, 11 Western Road, Launceston, Cornwall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    MELITA CARE HOMES LIMITED - 2012-03-12
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    975,228 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    REDCLIFFE SOCIAL HOUSING LIMITED - 2012-05-08
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    120 GBP2018-04-30
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address 37 Rossett Drive, Urmston, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-30 ~ dissolved
    IIF 28 - Director → ME
  • 25
    PEACEMILLS LIMITED - 2014-07-24
    COMMUNITY CARE PLUS LIMITED - 2007-03-06
    OLDERCARE (UK) LIMITED - 2003-11-11
    FOSSPRIDE LIMITED - 1984-07-17
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,036 GBP2018-12-31
    Officer
    icon of calendar 1994-10-31 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 177 Nyetimber Lane, Bognor Regis, West Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-08-31
    Officer
    icon of calendar 2007-08-10 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Kable House Amber Drive, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 28
    OUR HOME CARE LIMITED - 2014-09-09
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 65 - Director → ME
  • 29
    icon of address The Stables, Stansted Park, Rowlands Castle, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Room 16, Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 7 - Director → ME
  • 31
    OLDERCARE (TREGWILLYM LODGE) LIMITED - 2007-03-19
    LIMEHOME LIMITED - 1985-05-21
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,223,430 GBP2023-10-31
    Officer
    icon of calendar 2003-12-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Kable House Amber Drive, Langley Mill, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-25 ~ dissolved
    IIF 3 - Director → ME
Ceased 19
  • 1
    icon of address Pearl Assurance House, 319 Ballards Lane, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-06-30 ~ 2023-06-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    FITNESS COMMUNITY LIMITED - 2010-01-21
    icon of address C/o Begbies Traynor (london Llp), 31st Floor 40 Bank Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -578,817 GBP2021-09-30
    Officer
    icon of calendar 2009-10-13 ~ 2023-05-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-30
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    LIMEHOME LIMITED - 2005-10-27
    icon of address Room 16 Toll Bar House Business Centre, 1 Derby Road, Ilkeston, Derbyshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2,413,779 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-20
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    PODIUM PRODUCTS LIMITED - 1996-07-16
    PODIUM SYSTEMS LIMITED - 1992-07-14
    RECYCLERS LIMITED - 1990-07-16
    icon of address 1 Keetons Hill, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-07-23 ~ 1996-11-28
    IIF 57 - Director → ME
  • 5
    UNEMPLOYMENT UNIT AND YOUTHAID - 2001-06-14
    UNEMPLOYMENT UNIT - 1998-05-11
    icon of address 3rd Floor Camelford House, 89 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-07-29 ~ 2001-05-02
    IIF 58 - Director → ME
  • 6
    OLDERCARE (ASHGATE) LIMITED - 2003-12-03
    ASHGATE HOUSE NURSING HOME LIMITED - 1989-09-08
    OLDERCARE (ASHGATE) LIMITED - 1989-05-23
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86,896 GBP2021-12-31
    Officer
    icon of calendar 1993-08-09 ~ 1996-01-26
    IIF 54 - Director → ME
    icon of calendar 1999-11-29 ~ 2004-01-08
    IIF 52 - Secretary → ME
  • 7
    COMMUNITY LYNX SOUTH WEST CIC - 2014-10-13
    icon of address Office 45-46 A30bc, Higher Stockley Mead, Okehampton, Devon, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-12 ~ 2012-07-02
    IIF 71 - Director → ME
  • 8
    DERBYSHIRE CARE HOMES ASSOCIATION LIMITED - 2014-03-17
    icon of address West Midlands Care Association Ltd Globe House, Park Lane, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    37,034 GBP2024-12-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-11-19
    IIF 60 - Director → ME
  • 9
    PSYCHMED (UK) LIMITED - 2001-11-14
    SOVEREIGN HEALTH PLC - 2006-08-08
    BROMLEY ROAD LIMITED - 2015-06-02
    SOVEREIGN HEALTH LIMITED - 2009-03-16
    PARTNERSHIPS IN CARE (2016) LIMITED - 2016-12-01
    PARTNERSHIPS IN CARE (BROMLEY ROAD) LIMITED - 2016-08-04
    icon of address 2 Imperial Place, Imperial Place, Maxwell Road, Borehamwood, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2000-09-01 ~ 2001-08-16
    IIF 55 - Director → ME
  • 10
    icon of address 3 Roundhead Road Roundhead Road, Theale, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,119 GBP2023-12-31
    Officer
    icon of calendar 2016-07-05 ~ 2023-05-30
    IIF 23 - Director → ME
  • 11
    icon of address 3 Roundhead Road, Theale, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,745 GBP2023-12-31
    Officer
    icon of calendar 2014-02-21 ~ 2023-05-30
    IIF 61 - Director → ME
  • 12
    EXCEEDINGLY LIMITED - 2015-07-09
    ASHGATE HOME CARE LIMITED - 2019-12-23
    icon of address 128 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -113,730 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2019-12-23
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    MELITA CARE HOMES LIMITED - 2012-03-12
    icon of address The Summit Woodwater Park, Pynes Hill, Exeter, Devon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    975,228 GBP2025-03-31
    Officer
    icon of calendar 2005-10-26 ~ 2008-07-25
    IIF 68 - Director → ME
    icon of calendar 2012-07-01 ~ 2024-06-06
    IIF 70 - Director → ME
  • 14
    OLDERCARE LIMITED - 2010-03-01
    icon of address Rosemary Park Nursing Home Marley Lane, Marley Common, Haslemere, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2001-06-30
    IIF 56 - Director → ME
    icon of calendar ~ 2001-06-30
    IIF 51 - Secretary → ME
  • 15
    PEACEMILLS LIMITED - 2014-07-24
    COMMUNITY CARE PLUS LIMITED - 2007-03-06
    OLDERCARE (UK) LIMITED - 2003-11-11
    FOSSPRIDE LIMITED - 1984-07-17
    icon of address Kable House, Amber Drive, Langley Mill, Nottinghamshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,036 GBP2018-12-31
    Officer
    icon of calendar 1999-12-15 ~ 2004-01-08
    IIF 50 - Secretary → ME
  • 16
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-10-10 ~ 2015-03-11
    IIF 63 - Director → ME
  • 17
    icon of address 13 Whitevale Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-09-30
    Officer
    icon of calendar ~ 1990-10-25
    IIF 30 - Director → ME
    icon of calendar ~ 1990-12-10
    IIF 53 - Secretary → ME
  • 18
    NORFOLK LODGE (MANSFIELD) LIMITED - 2009-02-02
    icon of address Voyage Care Wall Island, Birmingham Road, Lichfield, Staffordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-24 ~ 2015-03-11
    IIF 64 - Director → ME
  • 19
    icon of address Libertas House Libertas House, 3rd Floor, 39 St.vincent Place, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar ~ 1992-09-01
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.