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 Christopher Ball

    Related profiles found in government register
  • Mr Christopher Ball
    British born in March 1983

    Resident in United Kingdom

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

      IIF 1
  • Mr Christopher Ball
    British born in March 1975

    Resident in United Kingdom

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

      IIF 2
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Kingdom

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

      IIF 3
  • Mr Christopher Ball
    British born in January 1995

    Resident in United Kingdom

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

      IIF 4
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 5
  • Mr Christopher Barlow
    British born in March 1983

    Resident in United Kingdom

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

      IIF 6
  • Ball, Christopher
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 7
  • Ball, Christopher
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 8
  • Ball, Christopher
    British ecommerce director born in March 1983

    Resident in United Kingdom

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

      IIF 9
  • Mr Christopher Andrew Barlow
    British born in March 1983

    Resident in United Kingdom

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

      IIF 10
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 11
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 12
  • Mr Christopher Ball
    British born in March 1983

    Resident in England

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

      IIF 13
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, England

      IIF 14
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 15
  • Ball, Christopher
    British company director born in April 1973

    Resident in United Kingdom

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

      IIF 16
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 17 IIF 18
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW, England

      IIF 19 IIF 20
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 21
  • Ball, Christopher
    British director born in April 1973

    Resident in United Kingdom

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

      IIF 22
    • Javelin House, Building 1420, Charlton Court, Gloucester Business Park, Gloucester, GL3 4AE, England

      IIF 23
  • Ball, Christopher
    British engineer born in April 1973

    Resident in United Kingdom

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

      IIF 24
  • Ball, Christopher
    British business development director born in March 1975

    Resident in United Kingdom

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

      IIF 25
  • Ball, Christopher
    British telecoms engineer born in March 1975

    Resident in United Kingdom

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

      IIF 26
  • Barlow, Christopher
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 27
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Mr Christopher Ball
    British born in March 1993

    Resident in England

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

      IIF 29
  • Ball, Christopher
    British chief executive born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ball, Christopher
    British college principal born in August 1957

    Resident in United Kingdom

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

      IIF 33
  • Ball, Christopher
    British consultant born in August 1957

    Resident in United Kingdom

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

      IIF 34
  • Ball, Christopher
    British principal born in August 1957

    Resident in United Kingdom

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

      IIF 35 IIF 36
  • Ball, Christopher
    British company director born in February 1960

    Resident in United Kingdom

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

      IIF 37 IIF 38 IIF 39
  • Ball, Christopher
    British development director born in February 1960

    Resident in United Kingdom

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

      IIF 40
  • Ball, Christopher
    British director born in February 1960

    Resident in United Kingdom

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

      IIF 41
    • Medicx Pharmacy Ltd, Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 42
    • Paddock Busines Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 43
    • Paddock Business Centre, 2 Paddock Road, Skelmersdale, Lancashire, WN8 9PL

      IIF 44
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL

      IIF 45 IIF 46
    • Paddock Business Centre, 2 Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, England

      IIF 47 IIF 48 IIF 49
    • Paddock Business Centre 2, Paddock Road, West Pimbo Industrial Estate, Skelmersdale, Lancashire, WN8 9PL, United Kingdom

      IIF 52
    • Paddock Business Centre, 2 Paddock Road, West Pimbo, Skelmersdale, Uk, WN8 9PL

      IIF 53
  • Ball, Christopher
    British accountant born in June 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 60
  • Ball, Christopher
    British company director born in June 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 167
  • Ball, Christopher
    British managing director born in June 1968

    Resident in United Kingdom

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

      IIF 168 IIF 169
    • Suite 4 164 - 170 Queens Road, Sheffield, South Yorkshire, S2 4DH, United Kingdom

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

      IIF 171
  • Ball, Christopher
    British director born in August 1976

    Resident in United Kingdom

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

      IIF 172
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in United Kingdom

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

      IIF 173 IIF 174
  • Ball, Christopher
    British computer programmer born in January 1995

    Resident in United Kingdom

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

      IIF 175
  • Ball, Christopher
    British managing director born in January 1995

    Resident in United Kingdom

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

      IIF 176
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • Barlow, Christopher Andrew
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 178
    • Meadow Heys, Moorbottom Road, Holcombe, Bury, BL8 4NS, England

      IIF 179
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 180
  • Mr Christopher Michael Barlow
    British born in October 1983

    Resident in United Kingdom

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

      IIF 181
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 182 IIF 183
  • Barlow, Christopher
    British joiner born in January 1981

    Resident in United Kingdom

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

      IIF 184
  • Barlow, Christopher Michael
    British managing director born in October 1983

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 187
  • Mr Christopher Ball
    British born in February 1960

    Resident in England

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

      IIF 188
  • Mr Christopher Ball
    British born in December 1986

    Resident in England

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

      IIF 189
  • Mr Christopher Barlow
    British born in March 1983

    Resident in England

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

      IIF 190
  • Mr Christopher Ball
    British born in December 1986

    Resident in United Arab Emirates

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

      IIF 191 IIF 192 IIF 193
    • 64, New Cavendish Street, London, W1G 8TB, England

      IIF 194
  • Barlow, Chris
    British company director born in March 1983

    Resident in United Kingdom

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

      IIF 195
  • Barlow, Chris
    British director born in March 1983

    Resident in United Kingdom

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

      IIF 196
    • 7, Murray Road, London, TW10 7QF, United Kingdom

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

    Resident in England

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

      IIF 198
    • 20-22, Wenlock Road, London, N1 7TA, United Kingdom

      IIF 199
  • Ball, Christopher
    born in August 1976

    Resident in United Kingdom

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

      IIF 200
  • Mr Christopher James Ball
    British born in January 1995

    Resident in England

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

      IIF 201
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 202 IIF 203
  • Ball, Christopher
    British company director born in March 1983

    Resident in England

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

      IIF 204
  • Ball, Christopher
    British director born in March 1983

    Resident in England

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

      IIF 205
    • 12, Chadwick Avenue, Stockton Heath, Warrington, WA4 2DF, United Kingdom

      IIF 206
  • Ball, Christopher
    British marketing director born in March 1993

    Resident in England

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

      IIF 207
  • Barlow, Christopher John
    British director born in March 1983

    Resident in England

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

    Resident in England

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

      IIF 210
  • Ball, Christopher
    British business manager born in April 1973

    Resident in England

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

      IIF 211
  • Ball, Christopher
    British director born in April 1973

    Resident in England

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

      IIF 212
    • Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW

      IIF 213 IIF 214 IIF 215
  • Ball, Christopher James
    British director born in January 1995

    Resident in England

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

      IIF 216
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 217 IIF 218
  • Ball, Christopher James
    British finance director born in January 1995

    Resident in England

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

      IIF 219
  • Mr Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

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

      IIF 220
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 221 IIF 222 IIF 223
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

      IIF 225
  • Ball, Christopher
    British company secretary/director born in February 1960

    Resident in England

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

      IIF 226
  • Ball, Christopher
    British director born in July 1960

    Resident in England

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

      IIF 227
  • Ball, Christopher
    British accountant born in December 1986

    Resident in England

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

      IIF 228
  • Ball, Christopher
    British financial adviser born in December 1986

    Resident in England

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

      IIF 229
  • Ball, Christopher
    British company director born in January 1995

    Resident in England

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

      IIF 230
  • Ball, Christopher
    British director born in January 1995

    Resident in England

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

      IIF 231
  • Ball, Christopher
    British director born in December 1986

    Resident in United Arab Emirates

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

      IIF 232 IIF 233
  • Christopher Anthony Ball
    British born in December 1986

    Resident in United Arab Emirates

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

      IIF 234
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 235
  • Ball, Christopher Anthony
    British company director born in December 1986

    Resident in United Arab Emirates

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

      IIF 236
    • 101, New Cavendish Street, 1st Floor South, London, W1W 6XH, United Kingdom

      IIF 237 IIF 238 IIF 239
    • 101, New Cavendish Street, First Floor South, London, W1W 6XH, England

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

    Resident in Gbr

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

      IIF 242
  • Ball, Christopher
    British

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

      IIF 243
  • Ball, Christopher
    British accountant

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

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

      IIF 250
  • Ball, Christopher
    British director

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

      IIF 251
  • Ball, Christopher Anthony
    British self employed born in December 1986

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

      IIF 252
  • Ball, Christopher
    born in December 1986

    Resident in United Arab Emirates

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

      IIF 253
  • Barlow, Christopher Andrew

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

      IIF 254
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 255
    • 6, Water Lane, Edenfield, Rossendale, Lancashire, BL0 0LU, United Kingdom

      IIF 256
  • Ball, Christopher

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

      IIF 257
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

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