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

Pratap, Roger William Mohan

    Related profiles found in government register
  • Pratap, Roger William Mohan
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Glebe House, Dinton, Buckinghamshire, HP17 8UG

      IIF 7 IIF 8 IIF 9
    • Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 10
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 11
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire, ST7 2EY

      IIF 12
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 13 IIF 14 IIF 15
  • Pratap, Roger William Mohan
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 16 IIF 17
    • Majestic House, 34, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 18
    • Majestic House, Mansfield Road, Heanor, Derbyshire, DE75 7AQ, United Kingdom

      IIF 19 IIF 20 IIF 21
    • 39, Whistlers Avenue, London, SW11 3TS, England

      IIF 22
    • Holly Villa, 27 Crewe Road, Alsager, Stoke On Trent, Staffordshire, ST7 2EY, United Kingdom

      IIF 23
    • Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, England

      IIF 24
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 25
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 26
    • Norcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU, England

      IIF 27 IIF 28
    • Northcliffe House, Station Road, Wilmslow, Cheshire, SK9 1BU

      IIF 29 IIF 30 IIF 31
  • Pratap, Roger William Mohan
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 38 IIF 39
  • Pratap, Roger William Mohan
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, HP4 2ST, England

      IIF 40
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 41
  • Pratap, Roger William Mohan
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 42 IIF 43 IIF 44
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 45 IIF 46 IIF 47
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 48
  • Mr Roger William Mohan Pratap
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 49
  • Pratap, Roger William Mohan
    British

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British company director

    Registered addresses and corresponding companies
  • Pratap, Roger William Mohan
    British director

    Registered addresses and corresponding companies
    • The Glebe House, Dinton, Buckinghamshire, HP17 8UG

      IIF 59 IIF 60
  • Mr Roger William Mohan Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 61 IIF 62 IIF 63
    • 39, Whistlers Avenue, London, SW11 3TS, England

      IIF 65
    • Holly Vila, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 66
    • Holly Villa, 27 Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 67 IIF 68 IIF 69
    • Holly Villa, 27 Crewe Road, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 70
    • Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY

      IIF 71
    • Holly Villa, Crewe Road, Alsager, Stoke-on-trent, ST7 2EY, United Kingdom

      IIF 72
  • Roger William Mohan Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 73
  • Roger William Mohan Pratap
    British born in March 1970

    Resident in Spain

    Registered addresses and corresponding companies
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 74 IIF 75
    • Nova House, 2 Hall Farm Way, Smalley, Ilkeston, DE7 6JS, United Kingdom

      IIF 76 IIF 77
  • Mr Roger Mohan William Pratap
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • Nova House, Hall Farm Way, Smalley, Ilkeston, DE7 6JS, England

      IIF 78
child relation
Offspring entities and appointments
Active 30
  • 1
    39 Whistlers Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,969 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2002-06-07 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 25 - Director → ME
  • 4
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2020-08-14 ~ now
    IIF 35 - Director → ME
  • 5
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2000-10-16 ~ dissolved
    IIF 11 - Director → ME
  • 6
    CASTLEGATE 729 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Officer
    2015-03-17 ~ now
    IIF 5 - Director → ME
  • 7
    CASTLEGATE 728 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -305,438 GBP2024-09-30
    Officer
    2015-03-17 ~ now
    IIF 4 - Director → ME
  • 8
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    124,868 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 38 - Director → ME
  • 9
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -774,454 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 39 - Director → ME
  • 10
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    141,061 GBP2019-09-30
    Officer
    2014-02-13 ~ dissolved
    IIF 10 - Director → ME
  • 11
    MAJESTICARE CHURCHDOWN LIMITED - 2025-03-25
    MAJESTICARE WOKINGHAM LIMITED - 2024-03-05
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-28 ~ now
    IIF 36 - Director → ME
  • 12
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,888 GBP2024-09-30
    Officer
    2018-11-28 ~ now
    IIF 34 - Director → ME
  • 13
    Holly Villa Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (3 parents)
    Officer
    2013-04-26 ~ dissolved
    IIF 21 - Director → ME
  • 14
    MAJESTICARE WOKINGHAM (HOLDINGS) LIMITED - 2024-03-05
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    2021-07-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 15
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-06-20 ~ dissolved
    IIF 18 - Director → ME
  • 16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    963,370 GBP2024-09-30
    Officer
    2017-11-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2017-11-15 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 17
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,858,081 GBP2024-09-30
    Officer
    2017-01-19 ~ now
    IIF 37 - Director → ME
  • 18
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 76 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-03 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (2 parents)
    Officer
    2024-12-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-05 ~ now
    IIF 47 - Director → ME
  • 23
    CASTLEGATE 671 LIMITED - 2012-03-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -252 GBP2024-09-30
    Officer
    2013-10-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    CASTLEGATE 712 LIMITED - 2013-10-01
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,481,793 GBP2024-09-30
    Officer
    2013-11-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,307,957 GBP2023-10-01 ~ 2024-09-30
    Officer
    2001-01-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 26
    Majestic House, Mansfield Road, Heanor, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 20 - Director → ME
  • 27
    Nova House 2 Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Officer
    2025-01-27 ~ now
    IIF 43 - Director → ME
  • 28
    SUNFIELD HOMES LIMITED - 2002-09-27
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2002-09-20 ~ dissolved
    IIF 7 - Director → ME
  • 29
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -828,534 GBP2024-09-30
    Officer
    2025-03-25 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 30
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,587,779 GBP2024-09-30
    Officer
    1999-07-28 ~ now
    IIF 3 - Director → ME
Ceased 28
  • 1
    4a Kirk Hill, East Bridgford, Nottingham, Nottinghamshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2025-03-31
    Officer
    2000-09-28 ~ 2012-11-11
    IIF 9 - Director → ME
  • 2
    MEDIX HEALTH LIMITED - 2016-05-09
    SNOWDONIA CARE LIMITED - 2015-03-09
    ASHFIELDS CARE LIMITED - 2015-02-09
    MAJESTICARE (ASHFIELDS) LIMITED - 2014-10-20
    Add-itions Accountancy Services, 321 Main Street, Calverton, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    3,094,646 GBP2024-09-30
    Officer
    2014-03-05 ~ 2014-10-08
    IIF 19 - Director → ME
  • 3
    KORIAN REAL ESTATE UK MIDCO 1 LIMITED - 2024-04-24
    FERNHILL HOUSE HOLDINGS LIMITED - 2022-12-05
    CASTLEGATE 727 LIMITED - 2015-02-02
    1st Floor, Monmouth House, 5 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    5,406,753 GBP2022-12-31
    Officer
    2014-11-12 ~ 2022-04-14
    IIF 16 - Director → ME
    Person with significant control
    2016-09-01 ~ 2016-09-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    MAJESTIC 3 LIMITED - 2022-01-11
    GELLAW 135 LIMITED - 2007-04-11
    1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,585,725 GBP2022-12-31
    Officer
    2007-04-10 ~ 2022-01-07
    IIF 24 - Director → ME
    2007-04-10 ~ 2007-07-02
    IIF 59 - Secretary → ME
    Person with significant control
    2016-12-11 ~ 2016-12-19
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    MAJESTICARE BLENHEIM LIMITED - 2022-01-11
    Berkley Care Group, The Pavilion, Ashlyns Hall, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,305,677 GBP2023-12-31
    Officer
    2018-01-29 ~ 2022-01-07
    IIF 41 - Director → ME
  • 6
    MAJESTICARE FERNHILL LIMITED - 2022-04-25
    Berkley Care Group, The Pavilion, Chesham Road, Berkhamsted, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,346,131 GBP2023-12-31
    Officer
    2018-01-29 ~ 2022-04-14
    IIF 40 - Director → ME
  • 7
    39 Whistlers Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,969 GBP2024-09-30
    Officer
    2014-06-23 ~ 2023-09-26
    IIF 23 - Director → ME
  • 8
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-16 ~ 2007-07-02
    IIF 51 - Secretary → ME
  • 9
    CASTLEGATE 725 LIMITED - 2015-01-26
    1st Floor, Monmouth House, Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    12,466,069 GBP2022-12-31
    Officer
    2014-11-10 ~ 2022-04-14
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 10
    MAJESTIC NUMBER TWO LIMITED - 2015-01-09
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2002-06-07 ~ 2014-03-20
    IIF 14 - Director → ME
    2002-06-07 ~ 2007-07-02
    IIF 58 - Secretary → ME
  • 11
    MAJESTICARE HOLDINGS 2 LIMITED - 2015-02-03
    CASTLEGATE 673 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 26 - Director → ME
  • 12
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2000-03-07 ~ 2014-03-20
    IIF 15 - Director → ME
    2006-11-16 ~ 2007-07-02
    IIF 54 - Secretary → ME
  • 13
    LAWTON HEALTHCARE LIMITED - 2012-03-13
    MILBURN VALE LIMITED - 1995-11-09
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    ~ 2014-03-20
    IIF 13 - Director → ME
    2006-11-15 ~ 2007-07-02
    IIF 50 - Secretary → ME
  • 14
    MAJESTICARE HOLDINGS 5 LIMITED - 2015-01-28
    CASTLEGATE 676 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 29 - Director → ME
  • 15
    GOLDEN VALLEY DEVELOPMENTS LIMITED - 2012-03-13
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-11-22 ~ 2014-03-20
    IIF 28 - Director → ME
    2006-11-22 ~ 2007-07-02
    IIF 55 - Secretary → ME
  • 16
    MAJESTICARE HOLDINGS 4 LIMITED - 2015-01-28
    CASTLEGATE 675 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 31 - Director → ME
  • 17
    Holly Villa 27 Crewe Road, Alsager, Stoke-on-trent
    Dissolved Corporate (2 parents)
    Officer
    2000-10-16 ~ 2007-07-02
    IIF 57 - Secretary → ME
  • 18
    CASTLEGATE 729 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,768,584 GBP2024-09-30
    Person with significant control
    2016-11-12 ~ 2021-11-11
    IIF 69 - Ownership of shares – 75% or more OE
  • 19
    CASTLEGATE 728 LIMITED - 2015-06-19
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -305,438 GBP2024-09-30
    Person with significant control
    2016-11-26 ~ 2016-11-26
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,608,888 GBP2024-09-30
    Person with significant control
    2018-11-28 ~ 2021-11-29
    IIF 72 - Has significant influence or control OE
  • 21
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,858,081 GBP2024-09-30
    Person with significant control
    2017-01-19 ~ 2023-01-18
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 22
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 5 offsprings)
    Profit/Loss (Company account)
    -1,307,957 GBP2023-10-01 ~ 2024-09-30
    Officer
    2001-01-05 ~ 2007-07-02
    IIF 56 - Secretary → ME
  • 23
    SUNFIELD HOMES LIMITED - 2002-09-27
    Majestic House, 34 Mansfield Road, Heanor, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2006-11-15 ~ 2007-07-02
    IIF 53 - Secretary → ME
  • 24
    PP5 LTD
    - now
    PASSION PUBS LIMITED - 2024-12-17
    GELLAW 176 LIMITED - 2008-04-16
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (6 parents)
    Equity (Company account)
    -828,534 GBP2024-09-30
    Officer
    2008-04-17 ~ 2023-09-26
    IIF 22 - Director → ME
  • 25
    UKCOUNCIL LIMITED - 2006-06-28
    ENZORING LIMITED - 2000-12-22
    5th Floor Sheridan House, 112 - 116 Western Road, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,685,594 GBP2024-12-31
    Officer
    2000-10-31 ~ 2001-07-30
    IIF 8 - Director → ME
  • 26
    Nova House Hall Farm Way, Smalley, Ilkeston, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    6,587,779 GBP2024-09-30
    Officer
    2006-11-15 ~ 2007-07-02
    IIF 52 - Secretary → ME
    Person with significant control
    2016-07-28 ~ 2024-07-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 27
    TEWKESBURY NURSING HOME LIMITED - 2012-03-13
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2006-01-20 ~ 2014-03-20
    IIF 27 - Director → ME
    2006-01-20 ~ 2007-07-02
    IIF 60 - Secretary → ME
  • 28
    MAJESTICARE HOLDINGS 3 LIMITED - 2015-01-28
    CASTLEGATE 674 LIMITED - 2012-03-19
    The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2013-11-13 ~ 2014-03-20
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.