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

Mr Jeremy Robert Arthur Richardson

    Related profiles found in government register
  • Mr Jeremy Robert Arthur Richardson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
  • Mr Jeremy Richardson
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Goodwood, Chichester, PO18 0PX, England

      IIF 2
  • Richardon, Jeremy Robert Arthur
    British company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bakum House, Etwall Road, Mickleover, Derby, Derbyshire, DE3 0DL, United Kingdom

      IIF 3
  • Richardson, Jeremy Robert Arthur
    British ceo born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Jeremy Robert Arthur
    British chief executive born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, London Road, Hadleigh, Benfleet, SS7 2QL, England

      IIF 45
  • Richardson, Jeremy Robert Arthur
    British chief executive officer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, London Road, Hadleigh, Benfleet, Essex, SS7 2QL, England

      IIF 46
    • icon of address Runwood House, 107 London Road, Hadleigh, Essex, SS7 2QL

      IIF 47
  • Richardson, Jeremy Robert Arthur
    British director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Jeremy Robert Arthur
    British non-executive director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Farncombe House, Broadway, Worcestershire, WR12 7LJ

      IIF 55
    • icon of address Farncombe Hse., Broadway, Worcs., WR12 7LJ

      IIF 56
  • Richardson, Jeremy Robert Arthur
    English company director born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Goodwood, Chichester, PO18 0PX, England

      IIF 57
    • icon of address 16, Dome Buildings, The Quadrant, Richmond, Surrey, TW9 1DT, United Kingdom

      IIF 58
  • Richardson, Jeremy Robert Arthur
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 59
  • Richardson, Jeremy Robert Arthur
    British ceo born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Jeremy Robert Arthur
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Jeremy Robert Arthur
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Jeremy Robert Arthur
    British director

    Registered addresses and corresponding companies
  • Richardson, Jeremy Robert Arthur

    Registered addresses and corresponding companies
    • icon of address 16 Wimborne Gardens, Ealing, London, W13 8BZ

      IIF 167
child relation
Offspring entities and appointments
Active 58
  • 1
    ADVANCED BEAUTY COSMETICS LIMITED - 2007-10-05
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    8,103,732 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 26 - Director → ME
  • 2
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 90 - Director → ME
  • 3
    icon of address C/o Harveys Insolvency Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 13 offsprings)
    Equity (Company account)
    5,611,249 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 44 - Director → ME
  • 4
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 12 - Director → ME
  • 5
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 10 - Director → ME
  • 6
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 16 - Director → ME
  • 7
    LASERCARE CLINICS (UK) LIMITED - 1997-07-17
    FORMEXPECT LIMITED - 1993-04-30
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,389 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 8 - Director → ME
  • 8
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 13 - Director → ME
  • 9
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 11 - Director → ME
  • 10
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 2016-02-15 ~ now
    IIF 126 - Director → ME
  • 11
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    33,142 GBP2018-02-28
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 24 - Director → ME
  • 12
    icon of address Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 64 - Director → ME
  • 13
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -58,234 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 34 - Director → ME
  • 14
    COSMECEUTICALS 2007 LIMITED - 2007-04-30
    icon of address 2 Bromwich Court 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    11,324,054 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 5 - Director → ME
  • 15
    PILFEDIS LIMITED - 2010-11-17
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    894 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 25 - Director → ME
  • 16
    COURT HOUSE CLINICS @ MYA LIMITED - 2015-04-24
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,467 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 30 - Director → ME
  • 17
    BEAUTIFUL SPIRIT CLINIC & SPA LTD - 2016-04-22
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    494,486 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 33 - Director → ME
  • 18
    RM & DS 1 LIMITED - 2012-03-15
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 43 - Director → ME
  • 19
    SSDAWS LTD - 2017-12-14
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 62 - Director → ME
  • 20
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23,272 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 4 - Director → ME
  • 21
    SECURITAS PROPERTIES LIMITED - 2000-07-20
    GROUP 4 SECURITAS TRAINING LIMITED - 1992-01-22
    SECURITAS PROPERTIES LIMITED - 1989-07-17
    SORVEN PROPERTIES LIMITED - 2013-06-12
    icon of address Farncombe Hse., Broadway, Worcs.
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ now
    IIF 56 - Director → ME
  • 22
    icon of address Goodwood House, Goodwood, Chichester, England
    Active Corporate (15 parents, 11 offsprings)
    Officer
    icon of calendar 2013-02-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 36 - Director → ME
  • 24
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 42 - Director → ME
  • 25
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 41 - Director → ME
  • 26
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 39 - Director → ME
  • 27
    SKN HOLDINGS LIMITED - 2020-01-30
    FORMGRAIN LIMITED - 2006-01-04
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 14 - Director → ME
  • 28
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 40 - Director → ME
  • 29
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -323,667 GBP2022-03-31
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 61 - Director → ME
  • 30
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 19 - Director → ME
  • 31
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 15 - Director → ME
  • 32
    APLOMB DEVELOPMENTS LIMITED - 1990-11-07
    LASERCARE CLINICS LIMITED - 1993-11-15
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 9 - Director → ME
  • 33
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 18 - Director → ME
  • 34
    CUTANEOUS LASER ASSOCIATES LIMITED - 2003-07-24
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 6 - Director → ME
  • 35
    DERMATOLOGICAL SERVICES (UK) LIMITED - 1995-01-06
    PRIDEMATTER ENTERPRISES LIMITED - 1993-04-30
    icon of address C/o Harveys Insolvency & Turnaround Ltd, 2 Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 38 - Director → ME
  • 36
    MENZIES HOTELS PROPERTY NO. 2 LIMITED - 2013-11-26
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 67 - Director → ME
  • 37
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 20 - Director → ME
  • 38
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 22 - Director → ME
  • 39
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102,217 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 29 - Director → ME
  • 40
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 78 - Director → ME
  • 41
    DALRIDGE LIMITED - 1990-09-06
    icon of address Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 66 - Director → ME
  • 42
    icon of address C/o Kpmg Llp Arlington Business Park, Theale, Reading
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 76 - Director → ME
  • 43
    icon of address Kpmg Llp, Arlington Business Park Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 77 - Director → ME
  • 44
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 81 - Director → ME
  • 45
    icon of address Kpmg Llp, Arlington Business Park, Theale, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ dissolved
    IIF 84 - Director → ME
  • 46
    CRUX LIMITED - 2007-01-30
    SKINBRANDS LIMITED - 2018-06-20
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    199,108 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 27 - Director → ME
  • 47
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Receiver Action Corporate (4 parents)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 17 - Director → ME
  • 48
    MINMAR (2018) LIMITED - 2017-05-22
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    252,664 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 32 - Director → ME
  • 49
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 7 - Director → ME
  • 50
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 21 - Director → ME
  • 51
    MINMAR (1008) LIMITED - 2018-06-20
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -216,079 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 52
    icon of address 2 Bromwich Court, 1st Floor Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 23 - Director → ME
  • 53
    LINEGRAIN LIMITED - 2006-01-04
    icon of address C/o Harveys Insolvency & Turnaround Ltd 2, Old Bath Road, Newbury, Berkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-02-22 ~ now
    IIF 37 - Director → ME
  • 54
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 91 - Director → ME
  • 55
    LEGISLATOR 1401 LIMITED - 1998-11-17
    icon of address C/o Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 92 - Director → ME
  • 56
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 63 - Director → ME
  • 57
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 60 - Director → ME
  • 58
    icon of address 2 Bromwich Court Gorsey Lane, Coleshill, Birmingham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2022-08-31
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 28 - Director → ME
Ceased 103
  • 1
    icon of address 59a Gunterstone Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2025-03-29
    Officer
    icon of calendar 1999-04-10 ~ 2003-09-30
    IIF 86 - Director → ME
  • 2
    MATTERCHROME LIMITED - 1999-05-21
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 139 - Director → ME
  • 3
    PLACECLEAR LIMITED - 1998-12-08
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-17
    IIF 153 - Director → ME
  • 4
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 137 - Director → ME
  • 5
    icon of address Millennium House, Victoria Road, Douglas, Im2 4rw, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2022-03-17
    IIF 51 - Director → ME
  • 6
    NEWINCCO 666 LIMITED - 2007-02-20
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 113 - Director → ME
  • 7
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    AVERY HOMES 999 LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 109 - Director → ME
  • 8
    FOUR SEASONS (CB) LIMITED - 2016-02-29
    BRIGHTERKIND (CB) LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 108 - Director → ME
  • 9
    BRIGHTERKIND (MW) LIMITED - 2020-01-10
    FOUR SEASONS (MW) LIMITED - 2016-02-29
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 106 - Director → ME
  • 10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    BRIGHTERKIND LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 143 - Director → ME
  • 11
    NEWINCCO 744 LIMITED - 2007-08-21
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    AVERY LODGE LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 107 - Director → ME
  • 12
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 138 - Director → ME
  • 13
    NEWINCCO 667 LIMITED - 2007-02-21
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 133 - Director → ME
  • 14
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 160 - Director → ME
  • 15
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 162 - Director → ME
  • 16
    FOUR SEASONS (GRANBY CARE) LIMITED - 2016-02-29
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 149 - Director → ME
  • 17
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 159 - Director → ME
  • 18
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 154 - Director → ME
  • 19
    icon of address C/o Teneo Restructuring Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-10-13
    IIF 87 - Director → ME
  • 20
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 157 - Director → ME
  • 21
    FSHC NEWCO 2 LIMITED - 2016-02-29
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 152 - Director → ME
  • 22
    FSHC NEWCO LIMITED - 2016-02-29
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 135 - Director → ME
  • 23
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    NEWINCCO 831 LIMITED - 2008-05-23
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 117 - Director → ME
  • 24
    HALLMARK HOTELS (STRATFORD) LIMITED - 2023-06-22
    MENZIES HOTELS PROPERTY NO. 16 LIMITED - 2015-09-18
    icon of address 2nd Floor, 32-33 Gosfield Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,000 GBP2023-09-30
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 75 - Director → ME
  • 25
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 141 - Director → ME
  • 26
    NEWINCCO 842 LIMITED - 2008-05-27
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 114 - Director → ME
  • 27
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 146 - Director → ME
  • 28
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 119 - Director → ME
  • 29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    NEWINCCO 829 LIMITED - 2008-05-15
    AVERY HOMES 123 LIMITED - 2011-07-29
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 116 - Director → ME
  • 30
    GROUP 4 SECURITAS ALARM LIMITED - 1977-12-31
    DORMY HOUSE HOTEL LIMITED - 2023-05-26
    GROUP 4 CONFERENCE SERVICES LIMITED - 2000-07-20
    icon of address Farncombe House, Broadway, Worcestershire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF 55 - Director → ME
  • 31
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-17
    IIF 50 - Director → ME
  • 32
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-17
    IIF 48 - Director → ME
  • 33
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-04 ~ 2022-03-17
    IIF 54 - Director → ME
  • 34
    CRESTACARE (NI) LIMITED - 2000-02-09
    icon of address Millennium House Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-17
    IIF 53 - Director → ME
  • 35
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Liquidation Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2020-08-03 ~ 2020-10-13
    IIF 89 - Director → ME
  • 36
    RHYME (UK) LIMITED - 2005-07-25
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2020-10-13
    IIF 88 - Director → ME
  • 37
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-17
    IIF 52 - Director → ME
  • 38
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2022-03-17
    IIF 158 - Director → ME
  • 39
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2022-03-17
    IIF 155 - Director → ME
  • 40
    icon of address Millenium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-20 ~ 2022-03-17
    IIF 161 - Director → ME
  • 41
    icon of address Millennium House, Victoria Road, Douglas, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-19 ~ 2022-03-17
    IIF 49 - Director → ME
  • 42
    MCVITIE HOARDINGS LIMITED - 2000-05-12
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 151 - Director → ME
  • 43
    CARAPARK LIMITED - 1996-05-03
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 136 - Director → ME
  • 44
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 111 - Director → ME
  • 45
    MENZIES HOTELS PROPERTY NO. 5 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 71 - Director → ME
  • 46
    MENZIES HOTELS PROPERTY NO. 4 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 74 - Director → ME
  • 47
    MENZIES HOTELS PROPERTY NO.23 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 3 - Director → ME
  • 48
    MENZIES HOTELS PROPERTY NO. 6 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 83 - Director → ME
  • 49
    MENZIES HOTELS PROPERTY NO.18 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 79 - Director → ME
  • 50
    MENZIES HOTELS PROPERTY NO. 7 LIMITED - 2015-09-18
    icon of address 1 Billing Road, Northampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 70 - Director → ME
  • 51
    MENZIES HOTELS PROPERTY NO. 8 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 72 - Director → ME
  • 52
    HALMARK HOTELS (IRVINE) LIMITED - 2015-10-16
    MENZIES HOTELS PROPERTY NO.24 LIMITED - 2015-09-18
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 80 - Director → ME
  • 53
    MENZIES HOTELS PROPERTY NO. 10 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 73 - Director → ME
  • 54
    MENZIES HOTELS PROPERTY NO. 14 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 69 - Director → ME
  • 55
    MENZIES HOTELS PROPERTY NO. 12 LIMITED - 2015-09-18
    icon of address Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 82 - Director → ME
  • 56
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 150 - Director → ME
  • 57
    MAJESTIC NUMBER TWO LIMITED - 2015-01-09
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 129 - Director → ME
  • 58
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-17
    IIF 156 - Director → ME
  • 59
    ARTICDOM LIMITED - 2001-07-13
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2022-03-17
    IIF 148 - Director → ME
  • 60
    QUILLMANOR LIMITED - 2009-03-24
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-30 ~ 2023-05-17
    IIF 45 - Director → ME
  • 61
    KEW GREEN (COURTYARD) LIMITED - 2004-10-21
    LAW 2424 LIMITED - 2004-10-20
    icon of address 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-10-21 ~ 2010-09-07
    IIF 127 - Director → ME
  • 62
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2010-09-07
    IIF 100 - Director → ME
    icon of calendar 2002-03-15 ~ 2002-04-03
    IIF 164 - Secretary → ME
  • 63
    icon of address 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2010-09-07
    IIF 104 - Director → ME
  • 64
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-02-04 ~ 2010-09-07
    IIF 101 - Director → ME
  • 65
    icon of address 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-12-18 ~ 2010-09-07
    IIF 93 - Director → ME
  • 66
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-05-16 ~ 2010-09-07
    IIF 103 - Director → ME
  • 67
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-05 ~ 2010-09-07
    IIF 99 - Director → ME
    icon of calendar 2002-03-05 ~ 2003-02-26
    IIF 166 - Secretary → ME
  • 68
    LAW 2376 LIMITED - 2002-05-29
    icon of address 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2010-09-07
    IIF 102 - Director → ME
  • 69
    KEW GREEN HOTELS (HOLDINGS) LIMITED - 2008-05-15
    icon of address C/o Bdo Llp 55, Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-28 ~ 2010-09-07
    IIF 97 - Director → ME
  • 70
    icon of address 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-08-22 ~ 2010-09-07
    IIF 105 - Director → ME
  • 71
    icon of address Suite 17 Building 6 Croxley Park, Hatters Lane, Watford, Herts
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-03-15 ~ 2010-09-07
    IIF 98 - Director → ME
    icon of calendar 2002-03-15 ~ 2002-04-03
    IIF 165 - Secretary → ME
  • 72
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2001-04-04 ~ 2010-09-07
    IIF 85 - Director → ME
    icon of calendar 2001-08-29 ~ 2002-03-11
    IIF 167 - Secretary → ME
  • 73
    HILLGATE (328) LIMITED - 2002-08-12
    icon of address C/o Albion Capital Group Llp, 1 Benjamin Street, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,708,180 GBP2023-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2010-09-13
    IIF 58 - Director → ME
  • 74
    CASTLEGATE 673 LIMITED - 2012-03-19
    MAJESTICARE HOLDINGS 2 LIMITED - 2015-02-03
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 124 - Director → ME
  • 75
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 128 - Director → ME
  • 76
    MILBURN VALE LIMITED - 1995-11-09
    LAWTON HEALTHCARE LIMITED - 2012-03-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 131 - Director → ME
  • 77
    MAJESTICARE HOLDINGS 5 LIMITED - 2015-01-28
    CASTLEGATE 676 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 132 - Director → ME
  • 78
    GOLDEN VALLEY DEVELOPMENTS LIMITED - 2012-03-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 130 - Director → ME
  • 79
    MAJESTICARE HOLDINGS 4 LIMITED - 2015-01-28
    CASTLEGATE 675 LIMITED - 2012-03-19
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 112 - Director → ME
  • 80
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 118 - Director → ME
  • 81
    icon of address 55 Baker Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-20 ~ 2013-11-29
    IIF 68 - Director → ME
  • 82
    NEPTUNE WHITBREAD HOTEL LIMITED - 2007-02-01
    NEPTUNE SWALLOW HOTEL SPEKE LIMITED - 2001-05-16
    icon of address 1 Towers Place, Eton Street, Richmond, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2010-09-07
    IIF 96 - Director → ME
  • 83
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-04-08 ~ 2018-02-09
    IIF 59 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-08 ~ 2018-02-09
    IIF 1 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 123 - Director → ME
  • 85
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 125 - Director → ME
  • 86
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 122 - Director → ME
  • 87
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 140 - Director → ME
  • 88
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 115 - Director → ME
  • 89
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-17
    IIF 145 - Director → ME
  • 90
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-01 ~ 2022-03-17
    IIF 144 - Director → ME
  • 91
    RUNWOOD HOMES PLC - 2010-03-30
    RUNWOOD PROPERTIES PLC - 1994-01-11
    icon of address Runwood House, 107 London Road, Hadleigh, Essex
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2022-07-13 ~ 2023-05-17
    IIF 47 - Director → ME
  • 92
    icon of address Runwood House, 107 London Road, Hadleigh, Essex, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-07-13 ~ 2023-05-17
    IIF 46 - Director → ME
  • 93
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 134 - Director → ME
  • 94
    PETHERICK (WESTBURY) LIMITED - 2010-09-15
    LUPFAW 252 LIMITED - 2009-03-27
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 147 - Director → ME
  • 95
    FARNCOMBE ESTATE HOLDINGS LIMITED - 2023-07-11
    SORVEN HOLDINGS LIMITED - 2013-06-12
    HOVETEAM LIMITED - 1989-08-24
    GROUP 4 SECURITAS LIMITED - 1995-03-17
    GROUP 4 SECURITAS PROPERTIES LIMITED - 2000-07-20
    icon of address Farncombe House, Broadway, Worcestershire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2014-02-06 ~ 2023-05-31
    IIF 163 - Director → ME
  • 96
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    AVERY MEWS LIMITED - 2020-01-10
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 121 - Director → ME
  • 97
    PACIFIC SHELF 538 LIMITED - 1993-08-31
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2022-03-17
    IIF 95 - Director → ME
  • 98
    AIMS INTERNATIONAL MEDICAL SERVICES LIMITED - 1994-01-14
    icon of address Carpenter Court, Maple Road, Bramhall, Stockport, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-08-03 ~ 2022-03-17
    IIF 142 - Director → ME
  • 99
    TEWKESBURY NURSING HOME LIMITED - 2012-03-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 110 - Director → ME
  • 100
    CASTLEGATE 674 LIMITED - 2012-03-19
    MAJESTICARE HOLDINGS 3 LIMITED - 2015-01-28
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-15 ~ 2020-01-08
    IIF 120 - Director → ME
  • 101
    GOODWOOD PARK HOTEL LIMITED - 2007-01-30
    J.M. WILLIAMS (PRIVATE CATERING) LIMITED - 1987-08-31
    UNILEIN (CATERERS) LIMITED - 1978-12-31
    THE GOODWOOD PARK HOTEL LIMITED - 2009-05-15
    icon of address Goodwood House, Goodwood, Chichester, West Sussex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2013-02-26
    IIF 65 - Director → ME
  • 102
    THE MOLE CLINIC (UK) LIMITED - 2006-06-08
    THE MOLE CLINIC (HOLDINGS) LIMITED - 2005-08-26
    SCANSOL LIMITED - 2010-09-06
    icon of address 7 Moorgate, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,289,568 GBP2021-08-31
    Officer
    icon of calendar 2024-02-22 ~ 2024-08-22
    IIF 35 - Director → ME
  • 103
    MANOR ROSE LIMITED - 1995-06-19
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-15 ~ 2022-03-17
    IIF 94 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.