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

Ball, Christopher

    Related profiles found in government register
  • Ball, Christopher
    British computer programmer born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Old Oak Drive, Denton, Greater Manchester, M34 6FJ, United Kingdom

      IIF 1
  • Ball, Christopher
    British managing director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spring Cottage, Bulley Lane, Churcham, Gloucester, GL2 8AS, United Kingdom

      IIF 2
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 3
  • Ball, Christopher
    British business development director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 125 Hornsey Lane, Highgate, London, N6 5NH

      IIF 4
  • Ball, Christopher
    British telecoms engineer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Longs Drive, Yate, Bristol, BS37 5XR, United Kingdom

      IIF 5
  • Ball, Christopher
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 6 IIF 7 IIF 8
  • Ball, Christopher
    British college principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 9
  • Ball, Christopher
    British consultant born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, The Meadows, Brewood, Stafford, ST19 9HE, United Kingdom

      IIF 10
  • Ball, Christopher
    British principal born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Meadows, Brewood, Stafford, Staffordshire, ST19 9HE

      IIF 11 IIF 12
  • Ball, Christopher
    British company director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 13 IIF 14 IIF 15
  • Ball, Christopher
    British development director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 16
  • Ball, Christopher
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Farfield Park, Manvers, Rotherham, South Yorkshire, S63 5DB, England

      IIF 17
    • Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 18
    • Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 19
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 20
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL

      IIF 21 IIF 22
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 23 IIF 24 IIF 25
    • Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 28
    • Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, Uk, WN8 9PL

      IIF 29
  • Ball, Christopher
    British accountant born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British ceo born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 36
  • Ball, Christopher
    British company director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British finance director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 143
  • Ball, Christopher
    British managing director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 144 IIF 145
    • Suite 4 164 - 170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

      IIF 146
    • Suite 4, 164-170 Queens Road, Sheffield, S2 4DH, England

      IIF 147
  • Ball, Christopher
    British company director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodcote Grove, Ashley Road, Epsom, KT18 5BW, England

      IIF 148
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 149 IIF 150
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW, England

      IIF 151 IIF 152
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 153
  • Ball, Christopher
    British director born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 800, Park Avenue, Almondsbury, Aztec West, BS32 4TR, England

      IIF 154
    • Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England

      IIF 155
  • Ball, Christopher
    British engineer born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hub, 500 Aztec West, Park Avenue, Almondsbury, Bristol, BS32 4RZ, England

      IIF 156
  • Ball, Christopher
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 New Cavendish Street, London, W1W 6XF

      IIF 157
  • Ball, Christopher
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 158
  • Ball, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Station Road, Penketh, Warrington, WA5 2PH, United Kingdom

      IIF 159
  • Ball, Christopher
    British ecommerce director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire, WA5 1DF, England

      IIF 160
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 161 IIF 162
  • Barlow, Christopher
    British joiner born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Warwick Close, Bury, Lancashire, BL8 1RT, United Kingdom

      IIF 163
  • Barlow, Christopher
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 164
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 165
  • Ball, Christopher
    born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, South Crescent, London, WC1E 7BD, United Kingdom

      IIF 166
  • Mr Christopher Ball
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 167
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 168
  • Ball, Christopher
    British company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, SK6 2RY, United Kingdom

      IIF 169
  • Ball, Christopher
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 6-8, Freeman Street, Grimsby, DN32 7AA, England

      IIF 170
  • Barlow, Chris
    British company director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Houston Gardens, Great Sankey, Warrington, WA5 8DN, England

      IIF 171
  • Barlow, Chris
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norcot, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 172
    • 7, Murray Road, London, TW10 7QF, United Kingdom

      IIF 173
  • Mr Christopher Ball
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 168, Longs Drive, Bristol, BS37 5XR, United Kingdom

      IIF 174
  • Ball, Christopher
    British marketing director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 175
  • Barlow, Christopher Andrew
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 176
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 177
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Mr Christopher Ball
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 180
  • Ball, Christopher
    British company secretary/director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 181
  • Ball, Christopher
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 182
  • Ball, Christopher
    British business manager born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 183
  • Ball, Christopher
    British director born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 500, Park Avenue, Aztec West, Bristol, BS32 4RZ, England

      IIF 184
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 185 IIF 186 IIF 187
  • Ball, Christopher
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 188
  • Ball, Christopher
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 189
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 190
  • Ball, Christopher
    British accountant born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 191
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 192
  • Barlow, Christopher Michael
    British managing director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barlow, Christopher Michael
    British operations manager born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 195
  • Ball, Christopher
    British director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 196 IIF 197
  • Mr Christopher Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Warwick Close, Bury, BL8 4EF, United Kingdom

      IIF 198
  • Ball, Christopher James
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 199
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 200 IIF 201
  • Ball, Christopher James
    British finance director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 202
  • Ball, Christopher
    British

    Registered addresses and corresponding companies
    • Westcourt, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 203
  • Ball, Christopher
    British accountant

    Registered addresses and corresponding companies
  • Ball, Christopher
    British company director

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 210
  • Ball, Christopher
    British director

    Registered addresses and corresponding companies
    • Overdale, Tofts Lane Follifoot, Harrogate, North Yorkshire, HG3 1DY

      IIF 211
  • Ball, Christopher
    born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Elizabeth Fuller Hall, The Old Free School, George Street, Watford, Hertfordshire, WD18 0BX, United Kingdom

      IIF 212
  • Barlow, Christopher John
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
  • Barlow, Christopher John
    British ticket sales born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 215
  • Mr Christopher Andrew Barlow
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 216
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 217
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 218
  • Ball, Christopher Anthony
    British company director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 219
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 220 IIF 221 IIF 222
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 224
  • Mr Christopher Ball
    British born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 225
  • Mr Christopher Michael Barlow
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Westgate, Honley, Holmfirth, HD9 6AA, England

      IIF 226
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 227 IIF 228
  • Mr Christopher Ball
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mill Close, North Leverton, Retford, Nottinghamshire, DN22 0AT, United Kingdom

      IIF 229
  • Mr Christopher Ball
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, CW4 8GJ, United Kingdom

      IIF 230
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 231
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 232
  • Mr Christopher Ball
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14 Magnolia Avenue, Abbots Langley, Watford, WD5 0SW, United Kingdom

      IIF 233
  • Ball, Christopher Anthony
    British self employed born in December 1986

    Registered addresses and corresponding companies
    • 4, Leavesden Court, Watford, Hertfordshire, WD50GT, England

      IIF 234
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 235 IIF 236 IIF 237
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 238
  • Ball, Christopher

    Registered addresses and corresponding companies
    • West Court, Gelderd Road, Leeds, West Yorkshire, LS12 6DB

      IIF 239
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 240 IIF 241
  • Barlow, Christopher Andrew
    British company manager born in March 1983

    Resident in Gbr

    Registered addresses and corresponding companies
    • 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 242
  • Mr Christopher Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 243
  • Barlow, Christopher Andrew

    Registered addresses and corresponding companies
    • 4, Kimble Close, Bury, BL8 4QQ, United Kingdom

      IIF 244
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 245
    • 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 246
  • Mr Christopher James Ball
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 14, Wagtail Grove, Bishops Cleeve, Cheltenham, GL52 8GZ, England

      IIF 247
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 248 IIF 249
  • Mr Christopher John Barlow
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 250
    • 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 251
  • Mr Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 252
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 253 IIF 254 IIF 255
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 257
  • Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, England

      IIF 258
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 259
child relation
Offspring entities and appointments
Active 58
  • 1
    14 Magnolia Avenue Abbots Langley, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-01 ~ dissolved
    IIF 191 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 2
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-01-26 ~ dissolved
    IIF 74 - director → ME
  • 3
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2018-01-19 ~ dissolved
    IIF 89 - director → ME
  • 4
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2018-01-26 ~ dissolved
    IIF 93 - director → ME
  • 5
    8 Princes Parade, Liverpool
    Dissolved corporate (9 parents)
    Officer
    2014-12-02 ~ dissolved
    IIF 184 - director → ME
  • 6
    12 Chadwick Avenue, Stockton Heath, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 7
    Unit B1, Crosland Factory Lane, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-12 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2022-02-12 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 8
    FAITHFUL+GOULD LIMITED - 2023-10-12
    FAITHFUL & GOULD LIMITED - 2006-01-23
    FAITHFUL & GOULD (HOLDINGS) LIMITED - 1994-05-27
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents)
    Officer
    2025-03-18 ~ now
    IIF 185 - director → ME
  • 9
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents, 3 offsprings)
    Officer
    2025-03-18 ~ now
    IIF 186 - director → ME
  • 10
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (14 parents, 24 offsprings)
    Officer
    2025-03-18 ~ now
    IIF 187 - director → ME
  • 11
    14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 12
    Unit 1c, Arden Castle, Farm Battle Lane, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-04-23 ~ dissolved
    IIF 169 - director → ME
  • 13
    6 Water Lane, Edenfield, Rossendale, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2010-07-09 ~ dissolved
    IIF 242 - director → ME
    2010-07-09 ~ dissolved
    IIF 246 - secretary → ME
  • 14
    Meadow Heys Moorbottom Road, Holcombe, Bury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    16,885 GBP2018-07-31
    Officer
    2010-07-30 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 15
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2023-02-16 ~ now
    IIF 214 - director → ME
    Person with significant control
    2023-02-16 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 16
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (1 parent)
    Officer
    2023-06-22 ~ now
    IIF 219 - director → ME
    Person with significant control
    2023-06-22 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 17
    Suite 11 The Old Fuel Depot, Twemlow Lane, Twemlow, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove directorsOE
  • 18
    53 Templar Road, Yate, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    127 GBP2024-09-30
    Officer
    2017-09-04 ~ now
    IIF 5 - director → ME
    Person with significant control
    2017-09-04 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 19
    13 - 15 Westgate Honley, Holmfirth, Huddersfield, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    144 GBP2023-12-31
    Officer
    2022-12-14 ~ now
    IIF 193 - director → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 20
    4 Kimble Close, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-09-30 ~ dissolved
    IIF 172 - director → ME
  • 21
    4 Warwick Close, Bury, England
    Corporate (1 parent)
    Officer
    2024-10-13 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-10-13 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 22
    DUST & DANCE (GLOUCESTER) LTD - 2018-12-11
    6-8 Freeman Street, Grimsby, England
    Corporate (2 parents)
    Equity (Company account)
    -18,138 GBP2023-11-30
    Officer
    2018-11-15 ~ now
    IIF 170 - director → ME
    Person with significant control
    2018-11-15 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-20 ~ dissolved
    IIF 158 - director → ME
    Person with significant control
    2016-07-20 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 24
    20-22 Wenlock Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -13,400 GBP2024-02-01
    Officer
    2018-11-06 ~ now
    IIF 165 - director → ME
    Person with significant control
    2018-11-06 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
  • 25
    Unit 17 25 Orbital Business Park, Dwight Road, Watford, England
    Dissolved corporate (5 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF 212 - llp-designated-member → ME
  • 26
    13-15 Westgate, Honley, Holmfirth, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-20 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2022-11-20 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 27
    12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 28
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2023-03-23 ~ now
    IIF 213 - director → ME
  • 29
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 30
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    189,739 GBP2023-12-31
    Person with significant control
    2023-02-20 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 31
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-31 ~ dissolved
    IIF 162 - director → ME
    2019-07-31 ~ dissolved
    IIF 240 - secretary → ME
    Person with significant control
    2019-07-31 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 32
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-12 ~ now
    IIF 222 - director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 33
    HOXTON LEGAL LTD - 2022-03-01
    FUTURE START WILLS & TRUSTS LTD - 2021-12-20
    101 New Cavendish Street, 1st Floor South, London, England
    Corporate (2 parents)
    Equity (Company account)
    -4,001 GBP2023-03-31
    Person with significant control
    2023-05-19 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 34
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,024 GBP2023-09-30
    Officer
    2020-09-10 ~ now
    IIF 196 - director → ME
    Person with significant control
    2020-09-10 ~ now
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
    IIF 235 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 235 - Right to appoint or remove directorsOE
  • 35
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,608 GBP2023-05-31
    Person with significant control
    2024-11-05 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 36
    DEVINE FINANCIAL MANAGEMENT LTD. - 2024-08-23
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    47,178 GBP2023-07-31
    Person with significant control
    2025-04-01 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 37
    WEDGE FINTECH LTD - 2024-10-11
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -224,706 GBP2023-06-30
    Officer
    2020-06-04 ~ now
    IIF 192 - director → ME
    Person with significant control
    2020-06-04 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 38
    22 Old Oak Drive, Denton, Greater Manchester
    Dissolved corporate (2 parents)
    Officer
    2013-02-09 ~ dissolved
    IIF 1 - director → ME
  • 39
    14 Wagtail Grove, Bishops Cleeve, Cheltenham, England
    Corporate (2 parents)
    Equity (Company account)
    743 GBP2023-08-31
    Officer
    2024-08-30 ~ now
    IIF 202 - director → ME
  • 40
    OMI IOM LTD - 2019-07-19
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-19 ~ dissolved
    IIF 161 - director → ME
  • 41
    8 Mill Close, North Leverton, Retford, Nottinghamshire, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    12,191 GBP2024-05-31
    Officer
    2018-05-23 ~ now
    IIF 181 - director → ME
    Person with significant control
    2018-05-23 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 42
    5 The Meadows, Brewood, Stafford, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -4,497 GBP2024-03-31
    Officer
    2018-03-15 ~ now
    IIF 10 - director → ME
  • 43
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2021-05-03 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2021-05-03 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    LISS DEVELOPMENTS LIMITED - 2017-10-31
    1 St. Peters Square, Manchester
    Dissolved corporate (4 parents)
    Officer
    2016-01-21 ~ dissolved
    IIF 113 - director → ME
  • 45
    LISS HOLDINGS LIMITED - 2017-11-01
    1 St. Peters Square, Manchester
    Dissolved corporate (9 parents, 1 offspring)
    Officer
    2016-01-22 ~ dissolved
    IIF 114 - director → ME
  • 46
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 173 - director → ME
  • 47
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-11-24 ~ now
    IIF 221 - director → ME
  • 48
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-11-24 ~ now
    IIF 223 - director → ME
  • 49
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2022-01-05 ~ now
    IIF 220 - director → ME
  • 50
    101 New Cavendish Street, First Floor South, London, England
    Corporate (1 parent)
    Officer
    2023-06-29 ~ now
    IIF 224 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 51
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -180,925 GBP2023-03-31
    Officer
    2020-02-07 ~ now
    IIF 197 - director → ME
    Person with significant control
    2020-02-07 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 52
    Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington
    Dissolved corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 159 - director → ME
  • 53
    THE BARKESTONE EDUCATION TRUST - 2008-07-30
    Belvoir High School, Barkestone Lane, Bottesford Nottingham, Nottinghamshire
    Dissolved corporate (3 parents)
    Officer
    2009-04-28 ~ dissolved
    IIF 9 - director → ME
  • 54
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-05-20 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    Booths Park, Chelford Road, Knutsford, Cheshire
    Dissolved corporate (8 parents)
    Officer
    2013-10-18 ~ dissolved
    IIF 183 - director → ME
  • 56
    20 Wenlock Road, London, England
    Corporate (2 parents)
    Officer
    2023-07-13 ~ now
    IIF 178 - director → ME
    2023-07-13 ~ now
    IIF 245 - secretary → ME
    Person with significant control
    2023-07-13 ~ now
    IIF 218 - Ownership of shares – More than 50% but less than 75%OE
    IIF 218 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 218 - Right to appoint or remove directorsOE
  • 57
    5 The Meadows, Brewood, Stafford, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-12-11 ~ dissolved
    IIF 11 - director → ME
  • 58
    4 Kimble Close, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 176 - director → ME
    2016-02-15 ~ dissolved
    IIF 244 - secretary → ME
    Person with significant control
    2016-04-15 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 155
  • 1
    Pyramid House, 954 High Road, London, England
    Corporate (4 parents)
    Equity (Company account)
    -6,340 GBP2023-12-31
    Officer
    2006-06-07 ~ 2011-08-17
    IIF 4 - director → ME
  • 2
    COUNTRYWIDE CARE HOMES (4) LIMITED - 2017-02-07
    Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2013-06-17 ~ 2016-08-01
    IIF 78 - director → ME
  • 3
    MELVINDENE LIMITED - 1991-10-01
    48 Newtownards Road, Bangor, Co.down
    Dissolved corporate (2 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 51 - director → ME
  • 4
    CAREBASE (ABINGDON) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    6,568,053 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 69 - director → ME
  • 5
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2016-11-21 ~ 2020-10-08
    IIF 72 - director → ME
  • 6
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-08-10 ~ 2023-11-26
    IIF 38 - director → ME
  • 7
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2022-08-11 ~ 2023-11-26
    IIF 43 - director → ME
  • 8
    4AWH OPERATIONS LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    -7,160,337 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 48 - director → ME
  • 9
    4AWH P01 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    570,024 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 44 - director → ME
  • 10
    4AWH P02 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -153,059 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 47 - director → ME
  • 11
    4AWH P03 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    494,259 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 39 - director → ME
  • 12
    4AWH P04 LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 46 - director → ME
  • 13
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 22 - director → ME
  • 14
    NETHERVALE LIMITED - 1996-05-03
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 122 - director → ME
  • 15
    CAREBASE (BURNT OAK) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    11,992,382 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 71 - director → ME
  • 16
    ATKINS ENERGY EU LIMITED - 2016-05-16
    ENERGYSOLUTIONS EU LIMITED - 2016-05-10
    DURATEK EU LIMITED - 2006-07-18
    Woodcote Grove, Ashley Road, Epsom, Surrey, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 151 - director → ME
  • 17
    WS ATKINS LIMITED - 2023-10-12
    WS ATKINS PLC - 2017-08-04
    W.S. ATKINS LIMITED - 1996-06-28
    IMPEXGRAPH LIMITED - 1986-04-15
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (6 parents, 14 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 149 - director → ME
  • 18
    W.S. ATKINS INTERNATIONAL LIMITED - 2023-10-12
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (12 parents, 3 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 150 - director → ME
  • 19
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    Woodcote Grove, Ashley Road, Epsom, Surrey
    Corporate (14 parents, 24 offsprings)
    Officer
    2018-04-25 ~ 2022-09-30
    IIF 153 - director → ME
  • 20
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2013-12-10 ~ 2015-02-27
    IIF 100 - director → ME
  • 21
    DAWAKING CARE LIMITED - 2012-04-24
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 63 - director → ME
  • 22
    LINCOLNSHIRE CARE SERVICES LIMITED - 2003-08-12
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 99 - director → ME
  • 23
    1 More London Place, London, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2015-02-27
    IIF 98 - director → ME
  • 24
    AGENTPRIZE LIMITED - 2000-08-21
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-04-27 ~ 2015-02-27
    IIF 103 - director → ME
  • 25
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2008-10-06 ~ 2015-02-27
    IIF 104 - director → ME
  • 26
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2010-05-26 ~ 2015-02-27
    IIF 101 - director → ME
  • 27
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2011-09-05 ~ 2015-02-27
    IIF 80 - director → ME
  • 28
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2011-12-15 ~ 2015-02-27
    IIF 92 - director → ME
  • 29
    4AWH FINANCE LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -4,298,352 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 41 - director → ME
  • 30
    4AWH HOLDINGS LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    602 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 40 - director → ME
  • 31
    4AWH CARE GROUP LIMITED - 2021-10-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Equity (Company account)
    -961,093 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 45 - director → ME
  • 32
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-04-07 ~ 2020-10-08
    IIF 117 - director → ME
    2010-04-07 ~ 2010-05-14
    IIF 203 - secretary → ME
  • 33
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-06-03 ~ 2020-10-08
    IIF 58 - director → ME
  • 34
    22 Houston Gardens, Great Sankey, Warrington, England
    Corporate (4 parents)
    Officer
    2017-05-10 ~ 2021-07-19
    IIF 171 - director → ME
  • 35
    ACER HEALTHCARE HOLDINGS LIMITED - 2018-07-04
    ACER INVESTMENTS HOLDINGS LIMITED - 2016-08-11
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,675 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 108 - director → ME
  • 36
    ACER HEALTHCARE LIMITED - 2018-07-04
    UNMATCHED CARE LIMITED - 2009-07-20
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    3,799,787 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 68 - director → ME
  • 37
    MARIA MALLABAND 18 LIMITED - 2018-07-04
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    15,151,060 GBP2020-12-31
    Officer
    2016-10-28 ~ 2018-06-29
    IIF 112 - director → ME
  • 38
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 65 - director → ME
  • 39
    MAIN ASSOCIATES LIMITED - 1993-04-23
    Wisemore Campus Walsall College, Littleton Street West, Walsall, West Midlands
    Corporate (1 parent)
    Officer
    2004-01-01 ~ 2005-03-31
    IIF 12 - director → ME
  • 40
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 7 - director → ME
  • 41
    NOTTCOR 4 LIMITED - 1996-10-03
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 8 - director → ME
  • 42
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 141 - director → ME
  • 43
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 142 - director → ME
  • 44
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-05-01 ~ 2020-10-08
    IIF 139 - director → ME
  • 45
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2018-10-29 ~ 2020-10-08
    IIF 137 - director → ME
  • 46
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    2018-10-26 ~ 2020-10-08
    IIF 138 - director → ME
  • 47
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2019-04-24 ~ 2020-10-08
    IIF 140 - director → ME
  • 48
    Westcourt Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (10 parents, 1 offspring)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2019-04-17 ~ 2022-02-01
    IIF 136 - director → ME
  • 49
    Unit 2 Gatewarth Industrial Estate, Forrest Way, Warrington, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2013-06-06 ~ 2015-02-24
    IIF 160 - director → ME
  • 50
    No. 2 The Square, Birchwood Boulevard, Warrington, England
    Corporate (5 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 105 - director → ME
  • 51
    INTERNATIONAL SCHOOL OF LINGUISTS LIMITED - 2011-07-15
    CARMONA UK LIMITED - 2011-04-19
    TARGETZONE LIMITED - 1994-12-06
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    6,920 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 35 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 208 - secretary → ME
  • 52
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2018-10-15 ~ 2020-10-08
    IIF 133 - director → ME
  • 53
    CAREBASE (CRANLEIGH) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    10,122,233 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 73 - director → ME
  • 54
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-06-25 ~ 2020-10-08
    IIF 120 - director → ME
    2009-06-25 ~ 2010-04-29
    IIF 211 - secretary → ME
  • 55
    CAREBASE (DAGENHAM) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    1,960,973 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 106 - director → ME
  • 56
    West Court, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-06-08 ~ 2020-10-08
    IIF 53 - director → ME
  • 57
    C/o Workman Llp Minton Place, Station Road, Swindon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-10-31
    Officer
    2015-05-20 ~ 2018-12-21
    IIF 83 - director → ME
  • 58
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-04-29 ~ 2020-10-08
    IIF 124 - director → ME
  • 59
    BRITISH ENERGY GENERATION LIMITED - 2011-07-01
    NUCLEAR ELECTRIC LIMITED - 1998-12-31
    AGR & PWR CO. LIMITED - 1996-04-01
    Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, England
    Corporate (7 parents, 3 offsprings)
    Officer
    2022-10-03 ~ 2022-12-31
    IIF 155 - director → ME
  • 60
    SHELLCO UK 2023 LIMITED - 2023-05-05
    800 Park Avenue, Almondsbury, Aztec West, England
    Corporate (10 parents)
    Officer
    2023-05-24 ~ 2023-11-01
    IIF 154 - director → ME
  • 61
    FLEXIBLE PROCESS CONSULTANTS LIMITED - 2020-11-10
    BROOKSON (5202J) LIMITED - 2007-08-30
    Woodcote Grove, Ashley Road, Epsom, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    638,370 GBP2021-06-30
    Officer
    2022-06-21 ~ 2022-09-30
    IIF 148 - director → ME
  • 62
    10 South Crescent, London, United Kingdom
    Corporate (294 parents, 1 offspring)
    Officer
    2020-01-27 ~ 2023-11-08
    IIF 166 - llp-member → ME
  • 63
    MEDICX PHARMACY (LIVERPOOL) LIMITED - 2015-04-22
    SAFEHANDS HEALTHCARE LIMITED - 2013-08-21
    Mulberry House, Prestbury Road, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    300 GBP2020-01-31
    Officer
    2013-07-11 ~ 2015-01-30
    IIF 29 - director → ME
  • 64
    Aurora, Finzels Reach, Counterslip, Bristol, United Kingdom
    Corporate (2 parents, 11 offsprings)
    Officer
    2018-05-01 ~ 2020-01-24
    IIF 157 - director → ME
  • 65
    12 Chadwick Avenue, Stockton Heath, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-02 ~ 2023-02-20
    IIF 175 - director → ME
    Person with significant control
    2022-07-02 ~ 2023-02-20
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
  • 66
    TRONICGOLD LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    12,360,384 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 70 - director → ME
  • 67
    MARIA MALLABAND 10 LIMITED - 2020-06-05
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (3 parents)
    Officer
    2011-12-15 ~ 2020-06-04
    IIF 76 - director → ME
  • 68
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,608 GBP2023-05-31
    Person with significant control
    2021-05-27 ~ 2021-07-21
    IIF 238 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 238 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 238 - Right to appoint or remove directors as a member of a firm OE
    2024-01-01 ~ 2024-01-10
    IIF 253 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    HCP MANCHESTER PROPCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO) LIMITED - 2015-08-10
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,324,886 GBP2020-12-31
    Officer
    2015-04-24 ~ 2015-07-24
    IIF 82 - director → ME
  • 70
    HCP MANCHESTER SUBCO LIMITED - 2020-10-16
    MARIA MALLABAND (MANCHESTER PROPCO SUBSIDIARY) LIMITED - 2015-08-10
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    -58,301 GBP2020-12-31
    Officer
    2015-04-25 ~ 2015-07-24
    IIF 107 - director → ME
  • 71
    HCP UK PROPERTIES (MMPL), LTD - 2020-10-16
    MARIA MALLABAND PROPERTIES LIMITED - 2014-06-06
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    15,850,408 GBP2020-12-31
    Officer
    2008-10-07 ~ 2014-06-06
    IIF 111 - director → ME
  • 72
    SNC-LAVALIN UK LIMITED - 2024-09-27
    SNC LAVALIN EUROPE LIMITED - 2003-06-24
    COPPEE LAVALIN LIMITED - 1994-09-08
    2nd Floor, Space 68 Chertsey Road, Woking, England, United Kingdom
    Corporate (3 parents)
    Officer
    2018-11-30 ~ 2021-07-29
    IIF 152 - director → ME
  • 73
    CAREBASE (MILTON KEYNES) LIMITED - 2009-11-23
    CAREBASE DEVELOPMENTS LIMITED - 2003-07-02
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    9,613,748 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 110 - director → ME
  • 74
    42a Main Street, Garforth, Leeds, West Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    45,579 GBP2024-03-31
    Officer
    2008-12-01 ~ 2020-11-11
    IIF 115 - director → ME
  • 75
    LINK-UP (LANGUAGES) LIMITED - 2000-09-15
    LINK-UP SERVICES (LANGUAGES) LIMITED - 1987-09-30
    DIMEWAY LIMITED - 1984-03-15
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 30 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 207 - secretary → ME
  • 76
    886 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-04-30
    Officer
    2016-01-21 ~ 2018-08-23
    IIF 79 - director → ME
  • 77
    REASCH DEVELOPMENTS LIMITED - 2017-10-31
    Frp Advisory Ashcroft House Ervington Court, Meridian Business Park, Leicester
    Dissolved corporate (3 parents)
    Officer
    2015-02-20 ~ 2018-08-23
    IIF 123 - director → ME
  • 78
    MEDICX PHARMACY (ROTHERHAM) LTD - 2015-06-30
    36 Park Row, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -150,592 GBP2018-03-31
    Officer
    2012-10-29 ~ 2015-06-01
    IIF 17 - director → ME
  • 79
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-01-29 ~ 2020-10-08
    IIF 132 - director → ME
  • 80
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2011-12-15 ~ 2020-10-08
    IIF 85 - director → ME
  • 81
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-03-22 ~ 2020-10-08
    IIF 134 - director → ME
  • 82
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2013-06-11 ~ 2020-10-08
    IIF 131 - director → ME
  • 83
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-08-13 ~ 2020-10-08
    IIF 127 - director → ME
  • 84
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2013-11-08 ~ 2020-10-08
    IIF 81 - director → ME
  • 85
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2014-02-26 ~ 2020-10-08
    IIF 94 - director → ME
  • 86
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2014-02-26 ~ 2020-10-08
    IIF 95 - director → ME
  • 87
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2010-11-24 ~ 2020-10-08
    IIF 135 - director → ME
  • 88
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-03-31 ~ 2020-10-08
    IIF 86 - director → ME
  • 89
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-08-17 ~ 2020-10-08
    IIF 84 - director → ME
  • 90
    MARIA MALLABAND NURSING HOMES LIMITED - 2006-12-07
    WILLOUGHBY (77) LIMITED - 1996-03-21
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 34 offsprings)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 55 - director → ME
  • 91
    WILLOUGHBY (537) LIMITED - 2006-03-10
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 62 - director → ME
  • 92
    MONTAGUE THOMAS MANAGEMENT SERVICES LIMITED - 2003-06-05
    WILLOUGHBY (73) LIMITED - 1995-12-08
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (8 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 61 - director → ME
  • 93
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-10-12 ~ 2020-10-08
    IIF 126 - director → ME
  • 94
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-08-13 ~ 2020-10-08
    IIF 75 - director → ME
  • 95
    HOPE GREEN RESIDENTIAL HOME LIMITED - 2007-06-26
    HOPE GREEN REST HOME LIMITED - 1992-12-01
    AQUAJEST LIMITED - 1987-09-30
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (8 parents)
    Officer
    2009-08-14 ~ 2020-10-08
    IIF 143 - director → ME
  • 96
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents, 2 offsprings)
    Officer
    2008-10-10 ~ 2020-10-08
    IIF 57 - director → ME
  • 97
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-10 ~ 2020-10-08
    IIF 67 - director → ME
  • 98
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-03-19 ~ 2020-10-08
    IIF 56 - director → ME
  • 99
    Brooksby Melton College, Brooksby, Melton Mowbray, Leicestershire
    Corporate (4 parents)
    Officer
    2008-10-10 ~ 2017-10-25
    IIF 6 - director → ME
  • 100
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100,050 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 23 - director → ME
  • 101
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100,219 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 33 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 209 - secretary → ME
  • 102
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (12 parents, 5 offsprings)
    Officer
    2017-02-16 ~ 2020-10-08
    IIF 96 - director → ME
  • 103
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (8 parents)
    Officer
    2017-03-31 ~ 2020-10-08
    IIF 90 - director → ME
  • 104
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Officer
    2020-07-13 ~ 2020-10-08
    IIF 97 - director → ME
  • 105
    COUNTRYWIDE CARE HOMES (2) LIMITED - 2024-05-02
    COUNTRYWIDE CARE HOMES (HOLDINGS) LIMITED - 2011-08-04
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2011-07-21 ~ 2020-10-08
    IIF 91 - director → ME
  • 106
    COUNTRYWIDE CARE HOMES (3) LIMITED - 2024-05-02
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2013-05-13 ~ 2020-10-08
    IIF 77 - director → ME
  • 107
    COUNTRYWIDE BELMONT LIMITED - 2024-05-02
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents, 3 offsprings)
    Officer
    2013-04-30 ~ 2020-10-08
    IIF 129 - director → ME
  • 108
    COUNTRYWIDE CARE HOMES LIMITED - 2024-05-02
    PRINCIPLE CARE HOMES LIMITED - 2011-06-06
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 5 offsprings)
    Officer
    2011-04-04 ~ 2020-10-08
    IIF 128 - director → ME
  • 109
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2014-05-09 ~ 2020-10-08
    IIF 88 - director → ME
  • 110
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ 2020-10-08
    IIF 54 - director → ME
  • 111
    TAYVIN 36 LIMITED - 1995-11-10
    West Court, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2009-10-01 ~ 2020-10-08
    IIF 116 - director → ME
    2009-10-01 ~ 2010-04-29
    IIF 239 - secretary → ME
  • 112
    MEDICX PHARMACY (LYTHAM) LTD - 2016-06-21
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2012-04-02 ~ 2018-10-15
    IIF 16 - director → ME
  • 113
    CALVERPACE LIMITED - 1992-05-13
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    32,480 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 31 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 204 - secretary → ME
  • 114
    FIRS HALL LTD - 2003-11-27
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,783 GBP2023-12-31
    Officer
    2021-11-08 ~ 2023-11-26
    IIF 49 - director → ME
  • 115
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,093,503 GBP2023-12-31
    Officer
    2021-11-08 ~ 2023-11-26
    IIF 50 - director → ME
  • 116
    BRITISH NUCLEAR INDUSTRY FORUM - 2003-05-28
    4th Floor, York House, 23 Kingsway, London, England
    Corporate (8 parents)
    Equity (Company account)
    967,604 GBP2024-03-31
    Officer
    2018-03-15 ~ 2020-12-31
    IIF 156 - director → ME
  • 117
    MPX (OSSETT) LIMITED - 2015-06-06
    103 Wood End Road, Birmingham
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -794,217 GBP2024-03-31
    Officer
    2014-11-06 ~ 2015-05-01
    IIF 18 - director → ME
  • 118
    CAREBASE (PARKVIEW) LIMITED - 2009-11-23
    C/o Arnold & Porter Kaye Scholer (uk) Llp, Tower 42, 25 Old Broad Street, London, England
    Corporate (4 parents)
    Equity (Company account)
    5,257,415 GBP2020-12-31
    Officer
    2016-11-21 ~ 2018-06-29
    IIF 109 - director → ME
  • 119
    Westcourt, Gelderd Road, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2015-10-02 ~ 2020-10-08
    IIF 118 - director → ME
  • 120
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents, 1 offspring)
    Officer
    2009-06-03 ~ 2020-10-08
    IIF 59 - director → ME
  • 121
    MANGATA MOTORS LTD - 2024-04-13
    RADLETT MOTOR CENTRE LIMITED - 2024-04-02
    9 Park Industrial Estate, Frogmore, St. Albans, Hertfoirdshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -69,124 GBP2024-08-31
    Officer
    2009-08-28 ~ 2009-09-24
    IIF 234 - director → ME
  • 122
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2015-02-20 ~ 2020-10-08
    IIF 119 - director → ME
  • 123
    Westcourt, Gelderd Road, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2020-05-28 ~ 2020-10-08
    IIF 130 - director → ME
  • 124
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2010-02-17 ~ 2020-10-08
    IIF 121 - director → ME
  • 125
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 26 - director → ME
  • 126
    Westcourt, Gelderd Road, Leeds, West Yorkshire, England
    Corporate (7 parents)
    Officer
    2019-08-21 ~ 2020-10-08
    IIF 125 - director → ME
  • 127
    7 Warwick Close, Bury, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-03-31
    Officer
    2018-03-05 ~ 2021-10-18
    IIF 163 - director → ME
  • 128
    JEWELRIDGE LIMITED - 1993-04-19
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    21,887 GBP2022-05-31
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 25 - director → ME
  • 129
    SOUTH WALES CARE (SUPPORTED LIVING) LIMITED - 2011-04-21
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-08-21 ~ 2020-10-08
    IIF 64 - director → ME
  • 130
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2011-04-27 ~ 2020-10-08
    IIF 87 - director → ME
  • 131
    THREE RIVERS HEALTHCARE LIMITED - 2009-03-10
    1 More London Place, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-04-24 ~ 2015-02-27
    IIF 102 - director → ME
  • 132
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -35,428 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 42 - director → ME
  • 133
    C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (6 parents)
    Equity (Company account)
    -318,253 GBP2018-01-31
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 145 - director → ME
  • 134
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    6,394 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 24 - director → ME
  • 135
    AGHOCO 1265 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,901,187 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 14 - director → ME
  • 136
    AGHOCO 1264 LIMITED - 2014-11-20
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -17,326,806 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 13 - director → ME
  • 137
    AGHOCO 1304 LIMITED - 2015-05-11
    Allcures House, Arisdale Avenue, South Ockendon, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -3,455,667 GBP2022-05-31
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 15 - director → ME
  • 138
    MEDICX P FINANCE LIMITED - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    92,000 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 20 - director → ME
  • 139
    MEDICX PH LTD - 2015-06-03
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    24,309,971 GBP2023-09-30
    Officer
    2015-06-01 ~ 2018-10-15
    IIF 19 - director → ME
  • 140
    MEDICX PHARMACY LTD - 2015-06-26
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    -13,050,223 GBP2022-05-31
    Officer
    2011-02-08 ~ 2018-10-15
    IIF 21 - director → ME
  • 141
    THEBIGWORD GROUP PLC - 2016-02-04
    THEBIGWORD GROUP LIMITED - 2011-12-23
    THEBIGWORD HOLDINGS LIMITED - 2011-12-23
    INHOCO 3246 LIMITED - 2006-01-03
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 9 offsprings)
    Officer
    2005-12-01 ~ 2008-09-05
    IIF 52 - director → ME
    2005-12-01 ~ 2007-12-20
    IIF 210 - secretary → ME
  • 142
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2008-06-01 ~ 2008-09-05
    IIF 36 - director → ME
  • 143
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 34 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 206 - secretary → ME
  • 144
    WILLOUGHBY (508) LIMITED - 2004-10-26
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (7 parents)
    Officer
    2008-10-06 ~ 2020-10-08
    IIF 66 - director → ME
  • 145
    B.C. & D.A. LESTNER LIMITED - 2016-08-05
    MAXWELL VITES LIMITED - 1986-04-11
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    1,100 GBP2023-09-30
    Officer
    2016-07-01 ~ 2018-10-15
    IIF 182 - director → ME
  • 146
    RIPON STOURPORT INVESTMENTS LIMITED - 2019-10-02
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 146 - director → ME
  • 147
    RIPON CARE LIMITED - 2019-09-20
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -147,463 GBP2016-09-30
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 144 - director → ME
  • 148
    STOURPORT ON SEVERN CARE HOLDINGS LIMITED - 2019-10-02
    HLWKH 608 LIMITED - 2015-11-27
    Level 4, Dashwood House, 69 Old Broad Street, London, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -157,093 GBP2018-01-31
    Officer
    2019-08-21 ~ 2019-08-22
    IIF 147 - director → ME
  • 149
    Westcourt, Gelderd Road, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2009-04-24 ~ 2020-10-08
    IIF 60 - director → ME
  • 150
    83a Cheltenham Road, Gloucester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    4,474 GBP2023-08-31
    Officer
    2017-08-02 ~ 2020-03-04
    IIF 3 - director → ME
    2017-08-02 ~ 2020-03-04
    IIF 241 - secretary → ME
    Person with significant control
    2017-08-02 ~ 2020-03-04
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 151
    Litton House, Saville Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ 2014-05-16
    IIF 2 - director → ME
  • 152
    Allcures House, Arisdale Avenue, South Ockendon, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2016-11-01 ~ 2018-10-15
    IIF 27 - director → ME
  • 153
    Browne Jacobson Llp (cs) 15th Floor, 103 Colmore Row, Birmingham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    1,946,781 GBP2023-12-31
    Officer
    2021-01-11 ~ 2023-11-26
    IIF 37 - director → ME
  • 154
    90 Banks Road, West Kirby, Wirral, England
    Corporate (1 parent)
    Equity (Company account)
    -1,313 GBP2023-03-31
    Officer
    2015-06-10 ~ 2018-10-15
    IIF 28 - director → ME
  • 155
    GOULD TECH SOLUTIONS LIMITED - 2021-01-20
    GOULD TECHNOLOGIES LIMITED - 2010-01-16
    AARDVARK TRANSLATION SERVICES LIMITED - 2009-08-04
    AARDVARK INFORMATION SERVICES LIMITED - 1992-03-18
    AARDVARK OFFICE SERVICES LIMITED - 1986-04-30
    Brainworks, Unit 4, Royds Close, Leeds, England
    Corporate (3 parents)
    Officer
    2001-09-25 ~ 2008-09-05
    IIF 32 - director → ME
    2001-09-25 ~ 2007-12-20
    IIF 205 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.