1
110 St. Leonards Road, Northampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2022-04-30
Officer
2021-04-06 ~ 2021-07-19IIF 33 - Director → ME
2023-01-24 ~ 2023-02-18IIF 69 - Secretary → ME
Person with significant control
2021-04-06 ~ 2021-07-19IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 19 - Ownership of shares – More than 25% but not more than 50% → OE
2
40-44 Church End, LondonActive Corporate (11 parents)
Officer
1999-05-10 ~ 2001-10-03IIF 64 - Director → ME
3
110 St. Leonards Road, Northampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
120 GBP2022-07-31
Person with significant control
2021-07-29 ~ 2021-08-31IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 18 - Ownership of shares – More than 25% but not more than 50% → OE
4
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2016-06-07 ~ 2016-09-15IIF 52 - Director → ME
2016-09-15 ~ 2017-02-18IIF 74 - Secretary → ME
5
Units 19 & 20 Manchester Road, Bolton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
1 GBP2017-09-30
Officer
2016-09-26 ~ 2017-08-21IIF 46 - Director → ME
6
C/o Frp Advisory Trading Limited, 2nd Floor 110 Cannon Street, LondonDissolved Corporate (1 parent)
Equity (Company account)
-43,705 GBP2017-07-31
Officer
2016-07-12 ~ 2017-08-21IIF 47 - Director → ME
Person with significant control
2016-07-12 ~ 2017-09-01IIF 27 - Ownership of shares – 75% or more → OE
7
F F NUMBER ONE COMPANY LIMITED - 2019-03-08
110 St. Leonards Road, Northampton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
0 GBP2022-10-31
Officer
2015-10-09 ~ 2017-05-26IIF 53 - Director → ME
2015-10-09 ~ 2016-09-19IIF 77 - Secretary → ME
Person with significant control
2016-06-01 ~ 2017-05-26IIF 23 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 23 - Ownership of shares – More than 50% but less than 75% → OE
8
FOREST HEALTH CARE GROUP LTD - 2005-12-13
FOREST LODGE HEALTH CARE LIMITED - 2005-11-14
FOREST LODGE HEALTHCARE GROUP LTD - 2006-04-26
VENUS HEALTHCARE GROUP LTD - 2009-01-02
GURU INVESTMENTS (WINDWOOD LODGE) LIMITED - 2010-10-12
FOREST LODGE HEALTH CARE GROUP LTD - 2006-01-04
167-169 Great Portland Street, Fifth Floor, London, EnglandActive Corporate (3 parents)
Equity (Company account)
2,989,717 GBP2024-12-31
Officer
2005-02-10 ~ 2005-02-10IIF 68 - Secretary → ME
9
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, EnglandDissolved Corporate (3 parents)
Officer
2016-08-15 ~ 2016-08-15IIF 49 - Director → ME
2016-08-15 ~ 2017-02-18IIF 76 - Secretary → ME
Person with significant control
2016-08-15 ~ 2016-08-16IIF 21 - Ownership of shares – 75% or more → OE
10
LEGEND LANE (GLASGOW) LIMITED - 2018-06-29
ARAN DEVELOPMENT AND PROJECTS COMPANY LIMITED - 2017-11-07
110 St. Leonards Road, Northampton, EnglandDissolved Corporate
Equity (Company account)
0 GBP2023-11-30
Officer
2016-11-01 ~ 2017-07-12IIF 50 - Director → ME
2017-11-06 ~ 2023-04-29IIF 39 - Director → ME
2023-04-29 ~ 2024-02-27IIF 38 - Director → ME
Person with significant control
2023-04-29 ~ 2024-02-27IIF 4 - Ownership of shares – 75% or more → OE
2016-11-01 ~ 2023-04-29IIF 12 - Ownership of shares – 75% or more → OE
11
194 Stockingstone Road, Luton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
55 GBP2020-05-31
Person with significant control
2017-05-15 ~ 2019-09-24IIF 24 - Ownership of shares – More than 25% but not more than 50% → OE
2017-05-15 ~ 2018-02-22IIF 22 - Right to appoint or remove directors → OE
IIF 22 - Ownership of voting rights - 75% or more → OE
IIF 22 - Ownership of shares – 75% or more → OE
12
LEGEND LANE NUMBER ONE LIMITED - 2019-12-27
O'SULLIVAN VANGUARD LIMITED - 2018-07-10
110 St. Leonards Road, Northampton, EnglandDissolved Corporate
Equity (Company account)
0 GBP2022-12-31
Officer
2017-12-18 ~ 2023-03-14IIF 42 - Director → ME
Person with significant control
2017-12-18 ~ 2017-12-18IIF 1 - Ownership of voting rights - More than 25% but not more than 50% → OE
2017-12-18 ~ 2023-03-14IIF 14 - Has significant influence or control → OE
13
194 Stockingstone Road, Luton, EnglandDissolved Corporate
Officer
2021-03-09 ~ 2021-07-13IIF 28 - Director → ME
Person with significant control
2021-03-09 ~ 2021-07-13IIF 7 - Has significant influence or control → OE
14
KNELLER PROPERTY COMPANY LIMITED - 2006-03-20
1st Floor Victory House, Quayside, Chatham MaritimeDissolved Corporate (1 parent)
Officer
2006-06-30 ~ 2006-10-19IIF 61 - Director → ME
2005-12-21 ~ 2006-02-22IIF 57 - Director → ME
15
1314 MEDIA LIMITED - 2006-06-14
Innovation House, Presley Way Crownhill, Milton Keynes, BuckinghamshireDissolved Corporate (1 parent)
Officer
2006-06-12 ~ 2007-08-16IIF 58 - Director → ME
2005-07-18 ~ 2005-12-12IIF 66 - Secretary → ME
16
MERCURY SLOANE PROPERTY INVESTMENT COMPANY LIMITED - 2019-12-12
FOSCOTE ASSER LIMITED - 2019-12-02
110 St. Leonards Road, Northampton, EnglandLiquidation Corporate
Equity (Company account)
100 GBP2022-03-31
Officer
2019-03-07 ~ 2023-03-11IIF 40 - Director → ME
2020-07-12 ~ 2022-03-06IIF 73 - Secretary → ME
Person with significant control
2019-03-07 ~ 2023-03-10IIF 20 - Has significant influence or control → OE
17
110 St. Leonards Road, Northampton, EnglandLiquidation Corporate
Equity (Company account)
0 GBP2022-12-31
Officer
2015-12-07 ~ 2023-03-14IIF 43 - Director → ME
Person with significant control
2016-06-30 ~ 2023-03-14IIF 15 - Has significant influence or control → OE
18
1 Leith Court, Northampton, EnglandDissolved Corporate
Officer
2023-03-14 ~ 2023-04-29IIF 36 - Director → ME
Person with significant control
2023-03-14 ~ 2023-04-29IIF 2 - Ownership of shares – 75% or more → OE
19
Ground Floor Seneca House, Amy Johnson Way, Blackpool, EnglandDissolved Corporate
Officer
2016-11-29 ~ 2016-12-15IIF 48 - Director → ME
Person with significant control
2016-11-29 ~ 2016-12-15IIF 26 - Ownership of shares – 75% or more → OE
20
110 St. Leonards Road, Northampton, EnglandLiquidation Corporate
Equity (Company account)
-311,888 GBP2021-08-31
Officer
2019-08-19 ~ 2023-04-29IIF 44 - Director → ME
2020-07-07 ~ 2022-05-10IIF 72 - Secretary → ME
Person with significant control
2019-08-19 ~ 2022-09-01IIF 10 - Has significant influence or control → OE
21
KNELLER CONSULTANCY LIMITED - 2006-10-25
Innovation House, Presley Way Crownhill, Milton Keynes, BuckinghamshireLiquidation Corporate
Officer
2006-01-21 ~ 2006-12-15IIF 63 - Director → ME
22
THE HAPPY SMILE CHILDREN'S COMPANY LTD - 2012-09-21
CHILDREN NEED LIMITED - 2012-01-27
New Mansion House, 63-65 Chorley New Road, Bolton, EnglandDissolved Corporate (1 parent)
Equity (Company account)
85 GBP2017-10-31
Officer
2015-08-25 ~ 2017-06-18IIF 54 - Director → ME
Person with significant control
2016-06-01 ~ 2017-06-18IIF 25 - Has significant influence or control → OE
23
Innovation House, Presley Way Crownhill, Milton Keynes, BuckinghamshireDissolved Corporate
Officer
2006-06-12 ~ 2007-08-16IIF 59 - Director → ME
2005-02-01 ~ 2005-12-02IIF 65 - Secretary → ME
24
RENT DIRECT LIMITED - 2004-11-12
Innovation House, Presley Way Crownhill, Milton Keynes, BuckinghamshireLiquidation Corporate
Officer
2006-06-12 ~ 2007-08-16IIF 60 - Director → ME
2004-08-21 ~ 2005-05-23IIF 62 - Director → ME
2004-09-01 ~ 2005-12-02IIF 67 - Secretary → ME
25
Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, EnglandDissolved Corporate (1 parent)
Officer
2016-07-04 ~ 2016-08-16IIF 55 - Director → ME
2016-05-05 ~ 2016-05-09IIF 51 - Director → ME
2016-05-09 ~ 2017-02-18IIF 75 - Secretary → ME
26
110 St. Leonards Road, Northampton, EnglandDissolved Corporate
Equity (Company account)
0 GBP2022-10-31
Officer
2019-10-18 ~ 2023-04-12IIF 41 - Director → ME
2020-07-12 ~ 2022-03-06IIF 71 - Secretary → ME
Person with significant control
2019-10-18 ~ 2023-04-12IIF 11 - Has significant influence or control → OE
27
1st Floor Unit Opal Court Opal Drive, East Lake Park Fox Milne, Milton Keynes, Buckinghamshire, EnglandDissolved Corporate
Officer
2012-02-13 ~ 2013-01-01IIF 56 - Director → ME