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

Bains, Ravinder Singh

    Related profiles found in government register
  • Bains, Ravinder Singh
    British chairman born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 1
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 2
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 3
    • 06, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 4
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 5 IIF 6
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 7
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 8
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • 53, Beresford Terrace, Ayr, KA7 2HD, Scotland

      IIF 9
    • 53, Beresford Terrace, Ayr, South Ayrshire, KA7 2HD, Scotland

      IIF 10
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 11
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 12 IIF 13 IIF 14
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HF, England

      IIF 16
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 17
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 18
    • Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 19
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 20
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 21
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 22 IIF 23
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 24 IIF 25
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 26
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 27
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 28
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 29
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 30
  • Bains, Ravinder Singh
    British managing director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 31
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 32
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 33 IIF 34
  • Bains, Ravinder Singh
    British franchise & manager born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 35
  • Bains, Ravinder
    British company director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • 8, Waddling Lane, Wheathampstead, St. Albans, AL4 8FD, United Kingdom

      IIF 36
  • Bains, Ravinder Singh
    born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire, WV9 5HD

      IIF 37
  • Bains, Ravinder
    British director born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 38
  • Bains, Rajinder Singh
    British director/secretary born in January 1970

    Registered addresses and corresponding companies
    • 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 39
  • Bains, Ravinder Singh
    born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 40
  • Bains, Ravinder Singh
    British company director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 41
  • Bains, Ravinder Singh
    British director born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 42
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 43
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 44 IIF 45
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL5 2JQ, England

      IIF 46
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 47
    • 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 48
    • Unit 9-10, Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 49
  • Bains, Ravinder Singh
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, United Kingdom

      IIF 50
    • Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, GU51 3PJ, England

      IIF 51
    • Unit 4, Pendeford Business Park, Sidestrand, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 52
    • Unit 4 Pendeford Business Park, Wobaston Road, Pendeford, Wolverhampton, West Midlands, WV9 5HD, United Kingdom

      IIF 53
  • Ravinder Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 54
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 55
  • Bains, Gurvinder Singh
    British architectural technician born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, St James Court, Islington Row Middleway, Birmingham, West Midlands, B15 1LD, United Kingdom

      IIF 56
  • Bains, Ravinder Singh

    Registered addresses and corresponding companies
    • Office 107, Russell Building, West Common, Harpenden, Hertfordshire, AL52JQ, England

      IIF 57
  • Bains, Rajinder Singh

    Registered addresses and corresponding companies
    • 10 Avon Drive, Willenhall, West Midlands, WV13 1HA

      IIF 58
  • Mr Ravinder Singh Bains
    British born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD

      IIF 59
    • 6, Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 60 IIF 61 IIF 62
    • C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD

      IIF 64
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 65 IIF 66
    • Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, WV9 5HD

      IIF 67
    • Unit 6 Nightingale Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HF, England

      IIF 68
    • Unit 6, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 69
    • Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands, WV9 5HD

      IIF 70
    • Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 71 IIF 72 IIF 73
    • Unit 9, Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 75
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 76
    • Unit 9, Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands, WV9 5HD

      IIF 77
    • Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 78
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, WV9 5HD, United Kingdom

      IIF 79
    • Unit 9, Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 80
    • Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, WV9 5HD, United Kingdom

      IIF 81
    • Unit 9-10 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands, WV9 5HD

      IIF 82
  • Bains, Ravinder

    Registered addresses and corresponding companies
    • C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton, WV9 5HD, England

      IIF 83
    • C/o Sevacare, Unit 9 Pendeford Place, Wolverhampton, WV9 5HD, England

      IIF 84
  • Mr Ravinder Singh Bains
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Great Barr, Birmingham, B42 1TQ, England

      IIF 85
    • Unit 4, Pendeford Business Park, First Floor, Wolverhampton, WV9 5HD, England

      IIF 86
    • Unit 4, Sidestrand, Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands, WV9 5HD, England

      IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 37
  • 1
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents)
    Officer
    2020-01-08 ~ now
    IIF 34 - director → ME
  • 2
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Officer
    2017-02-01 ~ now
    IIF 11 - director → ME
  • 3
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2015-03-13 ~ dissolved
    IIF 7 - director → ME
  • 4
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-11-27 ~ dissolved
    IIF 44 - director → ME
  • 5
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-01 ~ dissolved
    IIF 17 - director → ME
    2014-05-01 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    SPANNER SOLUTIONS LIMITED - 2005-09-08
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2009-07-21 ~ dissolved
    IIF 45 - director → ME
  • 7
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-11-10 ~ now
    IIF 41 - director → ME
  • 8
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (4 parents, 1 offspring)
    Officer
    2013-03-13 ~ now
    IIF 6 - director → ME
  • 9
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-01-11 ~ dissolved
    IIF 28 - director → ME
  • 10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    -111,417 GBP2024-01-31
    Officer
    2024-11-01 ~ now
    IIF 4 - director → ME
  • 11
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-21 ~ dissolved
    IIF 5 - director → ME
  • 12
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2022-02-02
    SEVACARE HOLDINGS LIMITED - 2017-12-21
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents, 10 offsprings)
    Officer
    2009-02-25 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
  • 13
    SEVAPROTECT LIMITED - 2016-09-21
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Officer
    2011-12-19 ~ now
    IIF 16 - director → ME
  • 14
    5 St James Court, Islington Row Middleway, Birmingham, W Mids
    Dissolved corporate (2 parents)
    Officer
    2013-03-06 ~ dissolved
    IIF 56 - director → ME
  • 15
    FIVE RIVERS EQUITY LIMITED - 2022-02-02
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    908,577 GBP2023-12-30
    Officer
    2021-06-03 ~ now
    IIF 2 - director → ME
  • 16
    SPECIAL PEOPLE NORTH LIMITED - 2021-06-03
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    40,765 GBP2022-12-31
    Officer
    2021-05-21 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-05-21 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    RISE SUPPORT SERVICES LIMITED - 2018-04-05
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-03-16 ~ now
    IIF 14 - director → ME
    Person with significant control
    2018-03-16 ~ now
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
  • 18
    Unit 9-10 Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (3 parents)
    Officer
    2020-01-16 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2015-07-01 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 20
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Officer
    2011-11-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-11-10 ~ now
    IIF 74 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 74 - Has significant influence or controlOE
  • 21
    SEVASPIRIT LIMITED - 2015-10-29
    Sevacare (uk) Ltd, Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2014-06-11 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    MERIDIAN HEALTH AND SOCIAL CARE LIMITED - 2020-08-19
    MERIDIAN HOMECARE LIMITED - 2019-05-29
    CARE CYMRU SERVICES LIMITED - 2016-10-12
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-06-21 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-06-21 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 23
    Unit 9 Pendeford Place, Sidestrand, Pendeford Business Park, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2016-11-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 24
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Officer
    2018-02-15 ~ now
    IIF 33 - director → ME
  • 25
    C/o Dominos, 962-964 Scott Arms Shopping Centre, Walsall Road, Birmingham, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 53 - director → ME
  • 26
    EASYTALK PHONES LIMITED - 1998-08-10
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    2002-04-02 ~ now
    IIF 35 - director → ME
  • 27
    UPLAND CONSULTING LIMITED - 2024-09-09
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 3 - director → ME
    2024-08-12 ~ now
    IIF 57 - secretary → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 28
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2020-01-22 ~ now
    IIF 15 - director → ME
  • 29
    C/o Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-01 ~ dissolved
    IIF 37 - llp-designated-member → ME
  • 30
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    285,240 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 32 - director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 55 - Has significant influence or controlOE
  • 31
    C/o Sevacare Uk Ltd, Unit 9 Pendeford Place, Wolverhampton
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-29 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    GROSVENOR HEALTH AND SOCIAL CARE LIMITED - 2017-12-21
    GROSVENOR HOMECARE LIMITED - 2017-05-24
    SEVASTAFF LIMITED - 2016-08-16
    WHITE ROSE CARE COMPANY (UK) LIMITED - 2015-03-11
    C/o Sevacare, Unit 9 Pendeford Place Pendeford Business Park, Wolverhampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2014-05-01 ~ dissolved
    IIF 18 - director → ME
    2014-05-01 ~ dissolved
    IIF 84 - secretary → ME
    Person with significant control
    2016-05-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 33
    SEVA KIDS LIMITED - 2013-09-10
    Unit 9 Pendeford Place Pendeford, Business Park, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2011-11-10 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 34
    Unit 9 Pendeford Place, Pendeford Business Park Wobaston Road, Wolverhampton, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2011-12-23 ~ dissolved
    IIF 40 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 35
    DALE CARE SERVICES LIMITED - 1994-08-17
    Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2016-12-14 ~ dissolved
    IIF 21 - director → ME
  • 36
    962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 50 - director → ME
  • 37
    YORHEALTH CLINICS LIMITED - 2015-11-19
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    146,795 GBP2019-06-30
    Officer
    2020-01-31 ~ now
    IIF 13 - director → ME
Ceased 24
  • 1
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents)
    Equity (Company account)
    603,307 GBP2023-12-31
    Officer
    2021-04-20 ~ 2021-12-03
    IIF 9 - director → ME
  • 2
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents)
    Equity (Company account)
    355,872 GBP2023-12-31
    Officer
    2021-02-19 ~ 2021-12-03
    IIF 10 - director → ME
  • 3
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents)
    Equity (Company account)
    159,058 GBP2023-12-31
    Officer
    2019-11-30 ~ 2021-12-03
    IIF 26 - director → ME
  • 4
    BALMORAL HEALTH AND SOCIAL CARE LIMITED - 2018-12-13
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, Uk, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2018-06-04 ~ 2021-12-03
    IIF 27 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-06-04
    IIF 79 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents)
    Person with significant control
    2020-01-08 ~ 2020-10-16
    IIF 85 - Has significant influence or control OE
  • 6
    Office 107, Russell Building West Common, Harpenden, Hertfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    5,105,547 GBP2023-12-30
    Person with significant control
    2017-02-01 ~ 2022-08-11
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 7
    BRAE`S HOMECARE LIMITED - 2019-01-10
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    140 GBP2018-09-30
    Officer
    2018-10-05 ~ 2021-12-03
    IIF 22 - director → ME
  • 8
    COMMUNITY CARELINE SERVICES (BASINGSTOKE) LIMITED - 2004-11-09
    Unit 9, Pendeford Business Park, Pendeford Place, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Person with significant control
    2016-11-25 ~ 2016-11-25
    IIF 70 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 70 - Has significant influence or control OE
  • 9
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    163,844 GBP2022-03-31
    Officer
    2020-09-09 ~ 2021-03-22
    IIF 52 - director → ME
  • 10
    SEVACARE (CYMRU) LIMITED - 2016-10-12
    PROMPT CARE LIMITED - 2014-11-05
    2nd Floor Procopy Business Centre, Parc Ty Glas, Llanishen, Cardiff, Wales
    Corporate (7 parents, 1 offspring)
    Officer
    2012-07-13 ~ 2021-12-03
    IIF 43 - director → ME
    Person with significant control
    2016-10-10 ~ 2016-10-10
    IIF 71 - Has significant influence or control OE
  • 11
    CONTOLLO CARE GROUP LTD - 2020-12-24
    SEVA SUPPORTED LIVING LIMITED - 2020-12-16
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2016-11-10 ~ 2022-08-11
    IIF 73 - Ownership of shares – 75% or more OE
  • 12
    SITA COMPLEX CARE LTD - 2024-10-30
    CONTOLLO CARE GROUP LTD - 2024-01-10
    FIVE RIVERS CARE GROUP LIMITED - 2020-12-24
    LIBERTY SUPPORT HOLDINGS LIMITED - 2020-07-15
    SEVASUPPORT HOLDINGS LIMITED - 2018-06-28
    SEVA SUPPORT (HOLDINGS) LTD - 2013-10-31
    SEVACARE (OLDHAM) LIMITED - 2013-05-14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2022-08-11
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
  • 13
    Unit 9 Pendeford Place, Pendeford Business Park, Wolverhampton, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    2016-09-24 ~ 2016-09-24
    IIF 80 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 80 - Has significant influence or control OE
  • 14
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2020-05-21 ~ 2022-08-11
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 15
    SEVAPROTECT LIMITED - 2016-09-21
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-12-30
    Person with significant control
    2016-12-19 ~ 2022-08-11
    IIF 69 - Ownership of shares – 75% or more OE
  • 16
    ROBERTS CARE AGENCY LIMITED - 2016-08-12
    Unit 9 Pendeford Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2016-03-21 ~ 2021-12-03
    IIF 24 - director → ME
    Person with significant control
    2016-09-17 ~ 2016-09-17
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Has significant influence or control OE
  • 17
    SYNERGY HEALTH AND SOCIAL CARE LIMITED - 2020-09-04
    SYNERGY HOMECARE LIMITED - 2017-05-15
    ATTENTIVE HOMECARE LIMITED - 2017-01-04
    Unit 9-10 Pendeford Place Pendeford Business Park, Wolverhampton, West Midlands
    Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-08-31
    Officer
    2015-12-07 ~ 2021-12-03
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Has significant influence or control OE
  • 18
    Suite 1 & 2 Avondale Business Centre, Fleet Road, Fleet, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    426,106 GBP2022-03-31
    Officer
    2019-10-01 ~ 2021-03-22
    IIF 51 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-05-01
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Right to appoint or remove directors OE
  • 19
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (4 parents)
    Equity (Company account)
    61,385 GBP2019-10-31
    Person with significant control
    2018-02-15 ~ 2020-01-03
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
  • 20
    EASYTALK PHONES LIMITED - 1998-08-10
    C/o Dominos, 962-964 Scott Arms Shopping Centre Walsall Road, Great Barr, Birmingham, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2,701,954 GBP2019-10-31
    Officer
    1997-06-26 ~ 1998-10-19
    IIF 39 - director → ME
    1997-06-26 ~ 1998-10-19
    IIF 58 - secretary → ME
    Person with significant control
    2016-06-27 ~ 2020-05-01
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    Heritage House Ladykirk Business Park, 11 Skye Road, Prestwick, Scotland
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    690,012 GBP2019-03-31
    Officer
    2019-05-24 ~ 2021-12-03
    IIF 25 - director → ME
  • 22
    6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    2020-01-22 ~ 2022-08-11
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 23
    SEWA (ASIAN) CARE SERVICES LIMITED - 2001-07-13
    CRISTA SERVICES LIMITED - 1998-09-03
    Unit 9 Pendeford Place, Pendeford Business Park, Wobaston Road, Wolverhampton
    Corporate (6 parents, 2 offsprings)
    Officer
    1998-08-25 ~ 2021-12-03
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 59 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 59 - Has significant influence or control OE
  • 24
    DALE CARE SERVICES LIMITED - 1994-08-17
    Unit 6 Nightingale Place Pendeford Business Park, Wobaston Road, Wolverhampton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-08-31
    Person with significant control
    2017-01-01 ~ 2017-01-01
    IIF 78 - Ownership of shares – 75% or more as a member of a firm OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.