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

Godden, John Steven

    Related profiles found in government register
  • Godden, John Steven
    British chief executive born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 2
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 3 IIF 4
  • Godden, John Steven
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Godden, John Steven
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
  • Godden, John Steven
    British finance director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Montreux Group, Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 43
  • Godden, John Steven
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 44
  • Godden, John Steven
    born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB

      IIF 45
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, Surrey, KT20 6BB

      IIF 46
  • Godden, John Steven
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Munro House, Portsmouth Road, Cobham, Surrey, KT11 1TF

      IIF 47
    • icon of address Unit 6 & 7 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 48 IIF 49
    • icon of address Unit 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 50
    • icon of address The Copse, Alcocks Lane, Kingswood, Surrey, KT20 6BB, United Kingdom

      IIF 51
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 52
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB, England

      IIF 53 IIF 54 IIF 55
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, Surrey, KT20 6BB, England

      IIF 60
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 61 IIF 62
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 63 IIF 64
  • Godden, John Steven
    British company secretary born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 65
  • Godden, John Steven
    British consultant born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 66
    • icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT, England

      IIF 67 IIF 68
  • Godden, John Steven
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14532954 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • icon of address Bell Anderson Limited, 264-266 Durham Road, Gateshead, Tyne & Wear, NE8 4JR, England

      IIF 70
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 71 IIF 72
    • icon of address Connect House, 133-137, Alexandra Road, Wimbledon, London, SW19 7JY, England

      IIF 73
    • icon of address Connect House, 133-137, Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

      IIF 74
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, England

      IIF 75
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 76 IIF 77 IIF 78
  • Godden, John Steven
    British investment manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Surrey, KT20 6BB

      IIF 80
  • Godden, John Steven
    British investment strategist born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godden, John Steven
    British manager born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Godden, John Steven
    British managing director of sales born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Surrey, KT20 6BB

      IIF 99
  • Godden, John Steven
    British

    Registered addresses and corresponding companies
  • Mr John Steven Godden
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169 Great Portland Street, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 102
  • Godden, John
    English commercial director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

      IIF 103
  • Godden, John
    English company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB, England

      IIF 104
  • Godden, Steven John
    British kitchen designer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Howgill Crescent, Oldham, OL8 3WA, United Kingdom

      IIF 105
  • Mr John Steven Godden
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Copse, Alcocks Lane, Kingswood Tadworth, Surrey, KT20 6BB

      IIF 106
    • icon of address The Copse, Alcocks Lane, Kingswood, Tadworth, KT20 6BB, England

      IIF 107
    • icon of address Minton Place, Victoria Street, Windsor, SL4 1EG, United Kingdom

      IIF 108
  • Mr Steven John Godden
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Howgill Crescent, Oldham, OL8 3WA, United Kingdom

      IIF 109
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 10 - Director → ME
  • 2
    AARON HOUSE LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,142,354 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 23 - Director → ME
  • 3
    CUSTODES ACQCO LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    1,559,202 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 32 - Director → ME
  • 4
    SALUTEM SL ALIUM PARENTCO LIMITED - 2024-08-05
    HC-ONE ALIUM PARENTCO LIMITED - 2021-10-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 52 - Director → ME
  • 5
    GHC BIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 37 - Director → ME
  • 6
    GHC BIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-06-07 ~ now
    IIF 29 - Director → ME
  • 7
    GHC BIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -2,231,705 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 30 - Director → ME
  • 8
    BRIMINGTON CARE LIMITED - 2024-08-07
    BELSIZE HC1 LIMITED - 2020-03-12
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 6 - Director → ME
  • 9
    NEW CENTURY CARE (CATERHAM) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,592,398 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 36 - Director → ME
  • 10
    FOX COVERT LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    818,502 GBP2023-07-03
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 22 - Director → ME
  • 11
    NEW CENTURY CARE (FINCHLEY) LIMITED - 2024-08-07
    EGGSHELL (442) LIMITED - 2000-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,449,460 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 35 - Director → ME
  • 12
    KILBURN CARE LIMITED - 2024-08-07
    BELSIZE HC11 LIMITED - 2020-03-12
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-26 ~ now
    IIF 7 - Director → ME
  • 13
    LOSTOCK LODGE LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    402,641 GBP2023-07-03
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 27 - Director → ME
  • 14
    GHC MIDCO 2 LIMITED - 2024-08-07
    icon of address 4385, 14532954 - Companies House Default Address, Cardiff
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-12-09 ~ now
    IIF 69 - Director → ME
  • 15
    GHC MIDCO II LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 33 - Director → ME
  • 16
    GHC MIDCO III LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-06 ~ now
    IIF 28 - Director → ME
  • 17
    GHC MIDCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 38 - Director → ME
  • 18
    SALUTEM SL OPCO I LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,638 GBP2022-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 2 - Director → ME
  • 19
    NEW CENTURY CARE (SOUTHAMPTON) LIMITED - 2024-08-07
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,549,037 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 24 - Director → ME
  • 20
    NEW CENTURY CARE (COLCHESTER) LIMITED - 2024-08-07
    NEW CENTURY CARE LIMITED - 1998-05-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    130,963 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 21 - Director → ME
  • 21
    NEW CENTURY CARE (BOROUGH GREEN) LIMITED - 2024-08-20
    WESTBANK (HEALTHCARE) LIMITED - 2003-08-13
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    4,572,108 GBP2024-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 42 - Director → ME
  • 22
    GHC TOPCO LIMITED - 2024-08-05
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    240,306 GBP2024-03-31
    Officer
    icon of calendar 2021-12-23 ~ now
    IIF 34 - Director → ME
  • 23
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-13 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    305,065 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 15 - Director → ME
  • 25
    CLEARWATER CARE (NEWPORT) LIMITED - 2004-10-07
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 13 - Director → ME
  • 26
    DE FACTO 1700 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,445,000 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 8 - Director → ME
  • 27
    DE FACTO 1702 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,666,667 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 12 - Director → ME
  • 28
    DE FACTO 1701 LIMITED - 2009-09-02
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,603,667 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address The Copse, Alcocks Lane, Kingswood
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-20 ~ dissolved
    IIF 46 - LLP Designated Member → ME
  • 30
    JANVRIN PROPERTIES LIMITED - 2000-02-11
    STABLETRAY LIMITED - 1985-04-16
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,460,972 GBP2023-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 26 - Director → ME
  • 31
    GREENFIELDS CLOSE RESIDENTIAL HOME LIMITED - 2003-02-10
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 11 - Director → ME
  • 32
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,628,874 GBP2024-03-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 65 - Director → ME
  • 33
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    126,290 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 58 - Director → ME
  • 34
    IGS ALTERNATIVE INVESTMENT SERVICES LLP - 2007-07-05
    icon of address The Copse, Alcocks Lane, Kingswood Tadworth, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Has significant influence or controlOE
    IIF 106 - Right to appoint or remove membersOE
  • 35
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2006-07-21 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2006-07-21 ~ dissolved
    IIF 100 - Secretary → ME
  • 36
    icon of address 4 Bradford Road, Brighouse, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,478 GBP2023-10-31
    Officer
    icon of calendar 2019-10-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-10-04 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 37
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    949,000 GBP2021-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 44 - Director → ME
  • 38
    IMPERIAL HEALTH CARE LIMITED - 2005-07-01
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    90,679 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 54 - Director → ME
  • 39
    SMALL HOUSE HOMES LIMITED - 2009-07-21
    GARB, GARMENTS & GEAR LIMITED - 1996-04-12
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    794,379 GBP2015-07-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 51 - Director → ME
  • 40
    INSCAPE CARE LIMITED - 2005-07-15
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 5 - Director → ME
  • 41
    CONDOSCOPE LIMITED - 1998-05-14
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,816,874 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 41 - Director → ME
  • 42
    BETTERCARE COLCHESTER LIMITED - 1998-04-16
    DESPACE LIMITED - 1994-12-08
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -571,065 GBP2023-03-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 31 - Director → ME
  • 43
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,604,245 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 57 - Director → ME
  • 44
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    491,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 59 - Director → ME
  • 45
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    26,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 55 - Director → ME
  • 46
    MINSTER PATHWAYS LIMITED - 2010-08-04
    SIMNER LIMITED - 2004-12-20
    HIGHCLEAR HOMES LIMITED - 1999-02-22
    CHRYSTAL LIMITED - 1998-01-14
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 56 - Director → ME
  • 47
    SWAN VILLAGE PROPERTIES LIMITED - 2010-01-16
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    212,000 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 53 - Director → ME
  • 48
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-30 ~ now
    IIF 17 - Director → ME
  • 49
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    181,244 GBP2023-06-30
    Officer
    icon of calendar 2016-06-11 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-06-11 ~ now
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 50
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 20 - Director → ME
  • 51
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 16 - Director → ME
  • 52
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-02 ~ now
    IIF 78 - Director → ME
  • 53
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-24 ~ now
    IIF 79 - Director → ME
  • 54
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 76 - Director → ME
  • 55
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-02-23 ~ now
    IIF 61 - Director → ME
  • 56
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 63 - Director → ME
  • 57
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 64 - Director → ME
  • 58
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 19 - Director → ME
  • 59
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-04 ~ now
    IIF 62 - Director → ME
  • 60
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-07-31 ~ now
    IIF 3 - Director → ME
  • 61
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 4 - Director → ME
  • 62
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 18 - Director → ME
  • 63
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,724,329 GBP2023-06-30
    Officer
    icon of calendar 2018-07-04 ~ now
    IIF 39 - Director → ME
  • 64
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -8,615 GBP2023-06-30
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    SALUTEM SENIOR LIVING LIMITED - 2018-10-15
    icon of address Minton Place, Victoria Street, Windsor, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2019-06-30
    Officer
    icon of calendar 2017-06-13 ~ dissolved
    IIF 75 - Director → ME
  • 66
    SALUTEM SENIOR LIVING LIMITED - 2022-11-01
    icon of address 167-169 Great Portland Street Great Portland Street, 5th Floor, London, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -331,310 GBP2018-11-01 ~ 2019-10-31
    Officer
    icon of calendar 2018-10-15 ~ now
    IIF 71 - Director → ME
  • 67
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,282,788 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 104 - Director → ME
  • 68
    TRADEFLAIR LIMITED - 1996-05-09
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,246,756 GBP2023-12-31
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 25 - Director → ME
  • 69
    icon of address Minton Place, Victoria Street, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 14 - Director → ME
Ceased 33
  • 1
    THE REGARD PARTNERSHIP LIMITED - 2021-12-07
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (5 parents, 42 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 91 - Director → ME
  • 2
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 92 - Director → ME
  • 3
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 97 - Director → ME
  • 4
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 50 - Director → ME
  • 5
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 103 - Director → ME
  • 6
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 49 - Director → ME
  • 7
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 48 - Director → ME
  • 8
    ARGUS CHILD CARE COMPANY LTD - 2004-02-11
    PATHWAYS CARE HOMES LIMITED - 2003-01-10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 89 - Director → ME
  • 9
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 95 - Director → ME
  • 10
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 93 - Director → ME
  • 11
    icon of address 209 Tower Bridge Business Centre, East Smithfield, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-12-23 ~ 2005-10-17
    IIF 99 - Director → ME
    icon of calendar 2004-12-23 ~ 2005-10-17
    IIF 101 - Secretary → ME
  • 12
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 94 - Director → ME
  • 13
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-26 ~ 2016-03-09
    IIF 47 - Director → ME
  • 14
    EMMACRAB LIMITED - 1983-01-27
    icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2016-03-21
    IIF 60 - Director → ME
  • 15
    FUTURES CARE ESSEX LIMITED - 2015-08-25
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    18,167 GBP2023-12-31
    Officer
    icon of calendar 2015-01-23 ~ 2015-07-10
    IIF 85 - Director → ME
  • 16
    MCM HOLDINGS LIMITED - 2016-03-22
    MONTREUX GROUP (HOLDINGS) LIMITED - 2015-12-18
    MYHOME (SOUTH) LIMITED - 2015-07-20
    MYHOME SOUTH WEST LIMITED - 2015-04-23
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -700 GBP2018-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2016-03-11
    IIF 81 - Director → ME
  • 17
    MYLIFE (SOUTH) LIMITED - 2015-07-28
    MYLIFE SOUTH WEST LIMITED - 2015-03-30
    icon of address C/o Rsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,456,481 GBP2023-12-31
    Officer
    icon of calendar 2015-05-19 ~ 2015-07-10
    IIF 83 - Director → ME
  • 18
    MONTREUX CONSULTANCY SERVICES LIMITED - 2014-11-17
    MONTREUX DISTRIBUTION SERVICES LIMITED - 2014-05-07
    ABO CONSULTANCY SERVICES LIMITED - 2013-07-09
    icon of address Thameside House, Hurst Road, East Molesey, Surrey, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2016-03-11
    IIF 84 - Director → ME
    icon of calendar 2015-03-25 ~ 2015-05-19
    IIF 86 - Director → ME
  • 19
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -539,008 GBP2018-12-31
    Officer
    icon of calendar 2016-01-18 ~ 2016-03-11
    IIF 43 - Director → ME
  • 20
    MYLIFE (NORTH) LIMITED - 2015-07-20
    MARINER CARE LIMITED - 2015-04-02
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -1,520,872 GBP2016-12-31
    Officer
    icon of calendar 2014-07-08 ~ 2014-12-09
    IIF 70 - Director → ME
  • 21
    icon of address 2 Regent Park 37 Booth Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 88 - Director → ME
  • 22
    BROOMCO (4078) LIMITED - 2007-06-26
    icon of address Unit 6 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 98 - Director → ME
  • 23
    icon of address Unit 6 Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 87 - Director → ME
  • 24
    DE FACTO 2116 LIMITED - 2014-08-04
    REGARD BIDCO LIMITED - 2014-07-24
    DE FACTO 2116 LIMITED - 2014-07-24
    icon of address Unit 6 & 7, Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-24 ~ 2016-03-21
    IIF 68 - Director → ME
  • 25
    DE FACTO 2117 LIMITED - 2014-08-04
    icon of address Unit 6 & 7, Princeton Mews, 167 - 169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2016-03-21
    IIF 66 - Director → ME
  • 26
    DE FACTO 2118 LIMITED - 2014-08-04
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-18 ~ 2016-03-21
    IIF 67 - Director → ME
  • 27
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-06-21
    IIF 77 - Director → ME
  • 28
    icon of address Minton Place, Victoria Street, Windsor, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-03-28
    Person with significant control
    icon of calendar 2018-04-25 ~ 2018-04-30
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 29
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 90 - Director → ME
  • 30
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2015-06-25 ~ 2016-03-21
    IIF 73 - Director → ME
  • 31
    icon of address Unit 6 & 7 Princeton Mews, 167 -169 London Road, Kingston Upon Thames, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-05 ~ 2016-03-21
    IIF 82 - Director → ME
  • 32
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-25 ~ 2016-03-21
    IIF 74 - Director → ME
  • 33
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    811,268 GBP2021-02-28
    Officer
    icon of calendar 2015-01-01 ~ 2016-03-21
    IIF 96 - Director → ME

The content of this website is protected by AgonGuard.

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

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