logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Matthews, Ian

    Related profiles found in government register
  • Matthews, Ian
    British accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 1
  • Matthews, Ian
    British business executive born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 2
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 3 IIF 4
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 5 IIF 6 IIF 7
  • Matthews, Ian
    British businessman born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 8 IIF 9
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 10 IIF 11
    • icon of address 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, United Kingdom

      IIF 12
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, W1J 6DB, England

      IIF 13
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 14
    • icon of address Little Houghton House, Bedford Road, Little Houghton, Northampton, NN7 1AB, England

      IIF 15 IIF 16
  • Matthews, Ian
    British commercial director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British company director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 29
  • Matthews, Ian
    British director born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 11, Old Jewry, London, EC2R 8DU, England

      IIF 81
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Mold, Clwyd, CH7 5JW, Great Britain

      IIF 82
    • icon of address 15, Basset Court, Loake Close, Grange Park, Northampton, NN4 5EZ, United Kingdom

      IIF 83
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS

      IIF 84
  • Matthews, Ian
    British management consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

      IIF 85
  • Mathews, Ian
    British letting agent born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Gardens, London, SE4 2DN, England

      IIF 86
  • Matthews, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 87
  • Matthews, Ian
    British accountant director

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 88 IIF 89 IIF 90
  • Matthews, Ian
    British director

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 91 IIF 92 IIF 93
  • Matthews, Ian
    British accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British accountant-director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 109
  • Matthews, Ian
    British accountant/director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 110
  • Matthews, Ian
    British chartered accountant born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 111 IIF 112
  • Matthews, Ian
    British company director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 113
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 114
  • Matthews, Ian
    British director born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Matthews, Ian
    British none born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Ian Matthews
    British born in December 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 153
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 154
  • Matthews, Ian Darren

    Registered addresses and corresponding companies
    • icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 155
  • Matthews, Ian
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 156
  • Matthews, Ian
    British property born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 157
  • Matthews, Ian
    British property developer born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Seymour Gardens, London, SE4 2DN, England

      IIF 158
  • Matthews, Ian

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 159 IIF 160
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 161
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 162
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 163
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 164 IIF 165
    • icon of address 3, Cygnet Drive, Swan Valley, Northampton, NN4 9BS, England

      IIF 166
    • icon of address The Croft, Ffordd Bryngwyn, Gwernymynydd, Nr Mold, Flintshire, CH7 5JW

      IIF 167
  • Ian Matthews
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 168
  • Matthews, Ian Darren
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 169
    • icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 170
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 171
  • Matthews, Ian Darren
    British letting agent born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 172 IIF 173
  • Mr Ian Matthews
    British born in December 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 174 IIF 175
  • Mr Ian Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Berkeley Square, London, W1J 5FJ, United Kingdom

      IIF 176
  • Mr Ian Darren Matthews
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Clintons Green, Bracknell, RG42 1YL, England

      IIF 177
    • icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, HA2 0DU, United Kingdom

      IIF 178
    • icon of address Pentax House, South Hill Avenue, South Harrow, Harrow, Middlesex, HA2 0DU, England

      IIF 179
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180 IIF 181
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 10 Clintons Green, Bracknell, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-06-25 ~ now
    IIF 156 - Director → ME
    icon of calendar 2014-06-25 ~ now
    IIF 159 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 177 - Has significant influence or controlOE
  • 2
    icon of address 77 Sunderland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 86 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 118 - Director → ME
  • 4
    AVERY CARE CLEVEDON LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 122 - Director → ME
  • 5
    AVERY CARE DEVCO LIMITED - 2022-11-04
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 121 - Director → ME
  • 6
    AVERY CARE GODMANCHESTER LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 77 - Director → ME
  • 7
    AVERY CARE HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2017-09-28 ~ now
    IIF 123 - Director → ME
  • 8
    AVERY CARE KETTERING LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-09-11 ~ now
    IIF 78 - Director → ME
  • 9
    AVERY CARE NORTHAMPTON LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 16 - Director → ME
  • 10
    AVERY CARE NORTHANTS HOLDCO LTD - 2022-11-14
    SEAGRAVE CARE LIMITED - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 113 - Director → ME
  • 11
    AVERY CARE NORTHANTS LTD - 2022-11-14
    SEAGRAVE CARE (CORBY) LTD - 2018-03-23
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 29 - Director → ME
  • 12
    AVERY CARE NORWICH LIMITED - 2022-11-14
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 15 - Director → ME
  • 13
    AVERY CARE LEICESTER LIMITED - 2022-09-20
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-04-10 ~ now
    IIF 76 - Director → ME
  • 14
    AVERY IVY HOLDCO LIMITED - 2022-10-18
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 7 - Director → ME
  • 15
    AVERY IVY OPCO LIMITED - 2022-10-17
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 6 - Director → ME
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 75 - Director → ME
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 54 - Director → ME
  • 18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 68 - Director → ME
  • 19
    icon of address 15 Basset Court, Loake Close, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 17 - Director → ME
  • 20
    icon of address Office D Beresford House, Town Quay, Southampton
    Liquidation Corporate (4 parents, 63 offsprings)
    Officer
    icon of calendar 2015-02-03 ~ now
    IIF 80 - Director → ME
  • 21
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 162 - Secretary → ME
  • 22
    icon of address Pentax House South Hill Avenue, South Harrow, Harrow, Middlesex, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 43 Berkeley Square, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    268,584 GBP2024-04-30
    Officer
    icon of calendar 2010-12-09 ~ now
    IIF 157 - Director → ME
    icon of calendar 2010-12-09 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 24
    icon of address 10 Clintons Green, Bracknell, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ now
    IIF 169 - Director → ME
  • 25
    icon of address C/o Fisher Berger & Associates Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-12 ~ dissolved
    IIF 158 - Director → ME
  • 26
    icon of address Pentax House, South Hill Avenue, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,101 GBP2024-02-28
    Officer
    icon of calendar 2018-02-13 ~ now
    IIF 170 - Director → ME
    icon of calendar 2018-02-13 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 64 - Director → ME
  • 28
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 9 - Director → ME
    icon of calendar 2016-09-26 ~ now
    IIF 163 - Secretary → ME
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,692 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 172 - Director → ME
    icon of calendar 2023-06-19 ~ now
    IIF 161 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    62,194 GBP2024-03-31
    Officer
    icon of calendar 2016-02-08 ~ now
    IIF 12 - Director → ME
  • 32
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,456 GBP2024-01-31
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ now
    IIF 174 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    PFL DEVELOPMENTS LTD - 2016-08-19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,364 GBP2024-07-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 8 - Director → ME
    icon of calendar 2017-02-13 ~ now
    IIF 164 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-27 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Townshend House, Crown Road, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    112,249 GBP2016-02-22
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 85 - Director → ME
  • 35
    icon of address Avery Healthcare, 3 Cygnet Drive, Swan Valley, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2013-08-31 ~ dissolved
    IIF 166 - Secretary → ME
Ceased 118
  • 1
    AVERY CARE LIMITED - 2007-07-24
    NEWINCCO 554 LIMITED - 2006-06-26
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2007-06-06
    IIF 105 - Director → ME
  • 2
    AVERY BUILD LIMITED - 2015-09-15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -197,595 GBP2024-03-31
    Officer
    icon of calendar 2015-09-01 ~ 2022-03-09
    IIF 67 - Director → ME
  • 3
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    557,754 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ 2022-03-09
    IIF 3 - Director → ME
  • 4
    icon of address Little Houghton House Bedford Road, Little Houghton, Northampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440,494 GBP2023-09-30
    Officer
    icon of calendar 2021-04-21 ~ 2024-09-13
    IIF 5 - Director → ME
  • 5
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,437,959 GBP2024-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2022-03-09
    IIF 14 - Director → ME
  • 6
    AVERY HEALTHCARE LIMITED - 2007-07-24
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-02 ~ 2007-06-06
    IIF 96 - Director → ME
  • 7
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2013-04-11
    IIF 111 - Director → ME
  • 8
    MILL LODGE CARE HOME LIMITED - 2003-06-25
    PROFILE MARKETING LIMITED - 2003-03-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-03 ~ 2007-06-06
    IIF 127 - Director → ME
    icon of calendar 2005-10-03 ~ 2005-10-06
    IIF 93 - Secretary → ME
  • 9
    SIPL SAINTS KINGSWOOD PROPCO LIMITED - 2019-11-13
    AVERY HOMES (KINGSWOOD) LIMITED - 2019-08-02
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-29 ~ 2019-07-11
    IIF 32 - Director → ME
  • 10
    AH PETERBOROUGH LIMITED - 2022-09-21
    icon of address 10th Floor 5 Churchill Place, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2021-05-06 ~ 2022-03-09
    IIF 4 - Director → ME
  • 11
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    850,054 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 59 - Director → ME
  • 12
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,660,584 GBP2024-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2017-03-23
    IIF 57 - Director → ME
  • 13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2019-01-04 ~ 2022-03-09
    IIF 70 - Director → ME
  • 14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -3,897,548 GBP2024-03-31
    Officer
    icon of calendar 2014-09-11 ~ 2022-03-09
    IIF 69 - Director → ME
  • 15
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-09
    IIF 25 - Director → ME
  • 16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    108,076 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-07-16 ~ 2022-03-09
    IIF 55 - Director → ME
  • 17
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    36,768,620 GBP2024-03-31
    Officer
    icon of calendar 2016-12-06 ~ 2022-03-09
    IIF 120 - Director → ME
  • 18
    AVERY HOMES CLIFTONVILLE LIMITED - 2011-12-16
    AVERY HEALTHCARE LIMITED - 2009-09-16
    NEWINCCO 865 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 129 - Director → ME
  • 19
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2022-03-09
    IIF 20 - Director → ME
  • 20
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2022-03-09
    IIF 66 - Director → ME
  • 21
    RESTFUL HOMES (CANNOCK) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    8,640,002 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 62 - Director → ME
  • 22
    AVERY HOMES BROMSGROVE LIMITED - 2014-06-03
    AVERY HOMES SOLIHULL LIMITED - 2009-05-12
    NEWINCCO 869 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,789,660 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 136 - Director → ME
  • 23
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    -2,683,421 GBP2024-03-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-12-21
    IIF 23 - Director → ME
  • 24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    111,647 GBP2024-03-31
    Officer
    icon of calendar 2014-12-05 ~ 2022-03-09
    IIF 71 - Director → ME
  • 25
    AVERY HEALTHCARE LIMITED - 2011-12-16
    AVERY HOMES CLIFTONVILLE LIMITED - 2009-09-16
    NEWINCCO 867 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,007,001 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 135 - Director → ME
  • 26
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,855,341 GBP2024-03-31
    Officer
    icon of calendar 2013-12-04 ~ 2022-03-09
    IIF 22 - Director → ME
  • 27
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (5 parents)
    Equity (Company account)
    1,358,346 GBP2024-03-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-07-09
    IIF 28 - Director → ME
  • 28
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2022-03-09
    IIF 65 - Director → ME
  • 29
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,474,695 GBP2024-03-31
    Officer
    icon of calendar 2015-02-03 ~ 2022-03-09
    IIF 73 - Director → ME
  • 30
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    92,411 GBP2024-03-31
    Officer
    icon of calendar 2011-01-27 ~ 2022-03-09
    IIF 83 - Director → ME
  • 31
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -746,966 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2022-03-09
    IIF 147 - Director → ME
  • 32
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -249,771 GBP2024-03-31
    Officer
    icon of calendar 2013-01-18 ~ 2022-03-09
    IIF 18 - Director → ME
  • 33
    AVERY HOMES STAFFORD LIMITED - 2014-08-13
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -237,314 GBP2024-03-31
    Officer
    icon of calendar 2013-12-06 ~ 2022-03-09
    IIF 26 - Director → ME
  • 34
    NEWINCCO 932 LIMITED - 2009-06-07
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    555,803 GBP2024-03-31
    Officer
    icon of calendar 2009-06-08 ~ 2022-03-09
    IIF 131 - Director → ME
  • 35
    RESTFUL HOMES (LICHFIELD) LTD. - 2015-05-14
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -103,768 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 53 - Director → ME
  • 36
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1,811,135 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2022-03-09
    IIF 117 - Director → ME
  • 37
    AVERY HOMES NEWSCASTLE UL LIMITED - 2009-09-02
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    81,938 GBP2024-03-31
    Officer
    icon of calendar 2009-07-30 ~ 2022-03-09
    IIF 116 - Director → ME
  • 38
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 49 - Director → ME
  • 39
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 51 - Director → ME
  • 40
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -941,694 GBP2024-03-31
    Officer
    icon of calendar 2009-09-03 ~ 2022-03-09
    IIF 115 - Director → ME
  • 41
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,168,821 GBP2024-03-31
    Officer
    icon of calendar 2011-01-13 ~ 2022-03-09
    IIF 84 - Director → ME
  • 42
    NEWINCCO 893 LIMITED - 2008-11-24
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    412,232 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ 2022-03-09
    IIF 124 - Director → ME
  • 43
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,116,558 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 48 - Director → ME
  • 44
    MEDICX PROPERTY (STAFFORD) LTD - 2014-12-10
    icon of address 3 Cygnet Drive, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    3,657,543 GBP2024-03-31
    Officer
    icon of calendar 2014-11-27 ~ 2022-03-09
    IIF 27 - Director → ME
  • 45
    RESTFUL HOMES (STRATFORD) LIMITED - 2015-05-14
    RESTFUL HOMES (AMINGTON) LTD. - 2012-04-03
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -51,235 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 56 - Director → ME
  • 46
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -545,725 GBP2024-03-31
    Officer
    icon of calendar 2013-07-03 ~ 2022-03-09
    IIF 50 - Director → ME
  • 47
    BRAMPTON VALLEY HEALTHCARE LIMITED - 2015-02-04
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,860,227 GBP2024-03-31
    Officer
    icon of calendar 2015-01-28 ~ 2022-03-09
    IIF 24 - Director → ME
  • 48
    U E D SOUTHERN LIMITED - 2011-07-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -4,996,825 GBP2024-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2022-03-09
    IIF 21 - Director → ME
  • 49
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    119,566 GBP2024-03-31
    Officer
    icon of calendar 2009-12-03 ~ 2022-03-09
    IIF 152 - Director → ME
  • 50
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    2,121,145 GBP2024-03-31
    Officer
    icon of calendar 2010-09-03 ~ 2022-03-09
    IIF 150 - Director → ME
  • 51
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -35,143 GBP2024-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2022-03-09
    IIF 19 - Director → ME
  • 52
    BAMFORD LODGE LIMITED - 2014-08-01
    AVERY HOMES BRISTOL LIMITED - 2014-07-25
    AVERY HEALTHCARE HOMES LIMITED - 2007-07-27
    NEWINCCO 666 LIMITED - 2007-02-20
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 143 - Director → ME
  • 53
    BRIGHTERKIND (BOTLEY) LIMITED - 2020-01-10
    OPTIMUM FS HOMES 999 LIMITED - 2018-09-07
    AVERY HOMES 999 LIMITED - 2014-07-25
    AVERY HEALTHCARE LIMITED - 2008-08-06
    NEWINCCO 726 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 99 - Director → ME
  • 54
    BRIGHTERKIND LIMITED - 2020-01-10
    OPTIMUM CARE LIMITED - 2015-02-11
    NEWINCCO 669 LIMITED - 2007-03-02
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 145 - Director → ME
  • 55
    AVERY LODGE LIMITED - 2020-01-10
    AVERY HOMES GRANTHAM LIMITED - 2014-07-25
    NEWINCCO 744 LIMITED - 2007-08-21
    icon of address The Aspect, Finsbury Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-16 ~ 2013-04-11
    IIF 100 - Director → ME
  • 56
    OPTIMUM CARE LIMITED - 2007-03-02
    AVERY CARE LIMITED - 2006-02-20
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    361,087 GBP2024-06-30
    Officer
    icon of calendar 2005-03-23 ~ 2009-12-23
    IIF 94 - Director → ME
    icon of calendar 2000-07-19 ~ 2003-04-30
    IIF 98 - Director → ME
    icon of calendar 2020-09-11 ~ 2024-06-20
    IIF 1 - Director → ME
    icon of calendar 2003-04-30 ~ 2005-03-23
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ 2024-10-29
    IIF 168 - Ownership of shares – More than 50% but less than 75% OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 168 - Right to appoint or remove directors OE
  • 57
    AVERY HOMES BOROUGHBRIDGE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 149 - Director → ME
  • 58
    BOWOOD CARE HOME LIMITED - 2016-01-21
    AVERY (BOWOOD) LIMITED - 2016-01-21
    icon of address Homes Support Centre 1 Lutterworth Road, Burbage, Hinckley, Leicestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,659,972 GBP2025-02-28
    Officer
    icon of calendar 2014-06-17 ~ 2016-01-18
    IIF 30 - Director → ME
  • 59
    AVERY HOMES NORTHAMPTON LIMITED - 2014-07-25
    AVERY HOMES DEVELOPMENT LIMITED - 2007-07-27
    NEWINCCO 667 LIMITED - 2007-02-21
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 140 - Director → ME
  • 60
    AVERY HOMES DUDLEY LIMITED - 2014-07-25
    AVERY HOMES ROYSTON LIMITED - 2008-06-25
    NEWINCCO 831 LIMITED - 2008-05-23
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-21 ~ 2013-04-11
    IIF 137 - Director → ME
  • 61
    FLORIDA SUNBEDS LIMITED - 2005-06-10
    icon of address Hill House 1, Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2015-04-02
    IIF 72 - Director → ME
  • 62
    GRADELEAGUE LIMITED - 1997-12-05
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 134 - Director → ME
  • 63
    AVERY HOMES CHIPPENHAM LIMITED - 2014-07-25
    NEWINCCO 842 LIMITED - 2008-05-27
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2013-04-11
    IIF 126 - Director → ME
  • 64
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 44 - Director → ME
  • 65
    AVERY HOMES LEEDS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 151 - Director → ME
  • 66
    CRABWELL CLAREMONT LIMITED - 2014-08-04
    AVERY HEALTH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-09-13 ~ 2013-04-11
    IIF 142 - Director → ME
    icon of calendar 2005-09-13 ~ 2005-10-06
    IIF 92 - Secretary → ME
  • 67
    AVERY HOMES KETTERING LIMITED - 2014-08-06
    AVERY HOMES 123 LIMITED - 2011-07-29
    AVERY HOMES RUGELEY LIMITED - 2008-11-24
    NEWINCCO 829 LIMITED - 2008-05-15
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-05-12 ~ 2013-04-11
    IIF 139 - Director → ME
  • 68
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2007-06-06
    IIF 102 - Director → ME
    icon of calendar 2006-05-25 ~ 2006-07-03
    IIF 90 - Secretary → ME
  • 69
    LANDMARK CARE FACILITIES LIMITED - 2004-03-31
    COMMUNITY DEVELOPMENTS LIMITED - 2002-02-21
    STOPPA LIMITED - 1998-04-30
    MARKETEL LIMITED - 1995-11-17
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2007-06-06
    IIF 101 - Director → ME
    icon of calendar 2006-04-11 ~ 2006-07-03
    IIF 88 - Secretary → ME
  • 70
    AVERY HOMES BULWELL LIMITED - 2014-07-25
    AVERY HOMES 102 LIMITED - 2008-04-25
    NEWINCCO 748 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 104 - Director → ME
  • 71
    AVERY HOUSE HEALTHCARE LIMITED - 2020-01-10
    AVERY HOMES PETERBOROUGH LIMITED - 2014-07-25
    AVERY HOMES 100 LIMITED - 2007-09-06
    NEWINCCO 746 LIMITED - 2007-08-30
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2013-04-11
    IIF 106 - Director → ME
  • 72
    HAWTHORNS HAMPSHIRE LIMITED - 2006-06-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 41 - Director → ME
  • 73
    CLEVEDON RETIREMENT RESIDENCE LIMITED - 2011-01-28
    LANDPRINT LIMITED - 2002-10-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 40 - Director → ME
  • 74
    EASTBOURNE RETIREMENT RESIDENCE LIMITED - 2011-01-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 47 - Director → ME
  • 75
    AVERY CARE (REDRUTH) LIMITED - 2017-09-25
    icon of address 10th Floor 5 Churchill Place, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2022-03-09
    IIF 58 - Director → ME
  • 76
    HOLIDAY (UK) LIMITED - 2011-02-02
    SHELFCO (NO.3384) LIMITED - 2007-09-24
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 45 - Director → ME
  • 77
    HAWTHORNS AVERY LIMITED - 2014-12-10
    AVERY HOMES LH LIMITED - 2014-07-16
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -2,807,124 GBP2024-03-31
    Officer
    icon of calendar 2014-03-17 ~ 2022-03-09
    IIF 63 - Director → ME
  • 78
    HOLIDAY RETIREMENT MANAGEMENT LIMITED - 2011-01-28
    PANELMODERN LIMITED - 2002-03-07
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 43 - Director → ME
  • 79
    HOLIDAY RETIREMENT UK PROPERTIES LIMITED - 2011-01-28
    HOLIDAY RETIREMENT UK LIMITED - 2000-05-02
    SHELFCO (NO.1737) LIMITED - 2000-01-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 42 - Director → ME
  • 80
    HADRIAN HEALTHCARE HOLDINGS LIMITED - 2007-07-18
    NORHAM HOUSE 1052 LIMITED - 2006-01-03
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 110 - Director → ME
  • 81
    HADRIAN HEALTHCARE LIMITED - 2007-07-18
    ACCENTMONEY LIMITED - 1999-02-12
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-30 ~ 2007-06-06
    IIF 138 - Director → ME
  • 82
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -1,367,845 GBP2024-03-31
    Officer
    icon of calendar 2009-04-02 ~ 2022-03-09
    IIF 108 - Director → ME
  • 83
    ORDEREDGE LIMITED - 2002-04-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-11 ~ 2014-08-14
    IIF 46 - Director → ME
  • 84
    AVERY HOMES BRAINTREE LIMITED - 2021-12-23
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-12-22
    IIF 2 - Director → ME
  • 85
    AH LITTLEOVER LIMITED - 2021-12-08
    icon of address 8th Floor, Berkeley Square House, Berkeley Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-11-20 ~ 2021-10-26
    IIF 13 - Director → ME
  • 86
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,781 GBP2024-08-31
    Officer
    icon of calendar 2016-09-26 ~ 2016-09-26
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ 2024-10-27
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 87
    AVERY HOMES LEEMING LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 148 - Director → ME
  • 88
    RESTFUL HOMES LIMITED - 2013-12-18
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -253,189 GBP2024-03-31
    Officer
    icon of calendar 2015-02-25 ~ 2022-03-09
    IIF 52 - Director → ME
  • 89
    AVERY HOMES KETTERING PROPCO LIMITED - 2012-01-25
    AVERY HOMES KETTERING LIMITED - 2011-07-29
    AVERY HOMES 101 LIMITED - 2007-12-17
    NEWINCCO 747 LIMITED - 2007-08-30
    icon of address 5 Godalming Business Centre, Woolsack Way, Godalming, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2011-12-22
    IIF 109 - Director → ME
  • 90
    AH KETTERING 1 LIMITED - 2019-02-26
    icon of address 6th Floor 33 Holborn, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2018-12-21
    IIF 119 - Director → ME
  • 91
    NEWINCCO 662 LIMITED - 2007-03-07
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2007-04-02 ~ 2013-04-11
    IIF 144 - Director → ME
  • 92
    AVERY CARE DEVELOPMENTS LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-01-30 ~ 2013-04-11
    IIF 128 - Director → ME
  • 93
    AVERY CARE LIMITED - 2014-07-25
    NEWINCCO 727 LIMITED - 2007-07-24
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-07-24 ~ 2013-04-11
    IIF 107 - Director → ME
  • 94
    AVERY HOMES SKIPTON LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 125 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-08-17
    IIF 167 - Secretary → ME
  • 95
    NEWINCCO 1041 LIMITED - 2010-10-13
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-10-21 ~ 2013-04-11
    IIF 79 - Director → ME
  • 96
    PFL DEVELOPMENTS LTD - 2016-08-19
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -197,364 GBP2024-07-31
    Officer
    icon of calendar 2016-08-18 ~ 2017-02-13
    IIF 165 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-18 ~ 2017-02-23
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 97
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 37 - Director → ME
  • 98
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 38 - Director → ME
  • 99
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 35 - Director → ME
  • 100
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 36 - Director → ME
  • 101
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-03-02
    IIF 34 - Director → ME
  • 102
    AVERY (ST GEORGES PARK) LIMITED - 2015-08-11
    icon of address M H A Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester
    Active Corporate (3 parents)
    Equity (Company account)
    3,072,154 GBP2023-03-31
    Officer
    icon of calendar 2014-06-17 ~ 2015-07-03
    IIF 61 - Director → ME
  • 103
    AVERY HOMES SCARBOROUGH LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-08 ~ 2013-04-11
    IIF 146 - Director → ME
  • 104
    AVERY HOMES BRISTOL LIMITED - 2019-08-02
    AVERY HOMES MC LIMITED - 2014-08-12
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-17 ~ 2019-07-11
    IIF 31 - Director → ME
  • 105
    AVERY HOMES LEICESTER LIMITED - 2019-08-02
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-17 ~ 2019-07-16
    IIF 81 - Director → ME
  • 106
    AVERY MEWS LIMITED - 2020-01-10
    AVERY HOMES HECKMONDWIKE LIMITED - 2014-07-25
    icon of address The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-27 ~ 2013-04-11
    IIF 132 - Director → ME
    icon of calendar 2007-06-27 ~ 2007-08-17
    IIF 91 - Secretary → ME
  • 107
    RESTFUL HOMES (TAMWORTH) LIMITED - 2013-12-18
    icon of address 318 Fulham Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    30,944 GBP2024-09-30
    Officer
    icon of calendar 2015-02-25 ~ 2016-01-22
    IIF 39 - Director → ME
  • 108
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ 2008-03-10
    IIF 97 - Director → ME
  • 109
    LARCHFIELD HOUSE NURSING SERVICES LIMITED - 1987-11-18
    icon of address R P Rendle & Co Limited, 9 Hockley Court, Stratford Road Hockley Heath, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-10 ~ 2007-06-06
    IIF 103 - Director → ME
    icon of calendar 2006-03-10 ~ 2006-03-10
    IIF 89 - Secretary → ME
  • 110
    PPP BEAUMONT PLC - 1997-06-06
    BEAUMONT HEALTH CARE PLC - 1988-12-21
    GLS 26 LIMITED - 1983-05-13
    icon of address Suite 201 Second Floor Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-01 ~ 2000-03-31
    IIF 95 - Director → ME
  • 111
    SHELFCO (NO.1413) LIMITED - 1998-03-06
    icon of address Suite 201 Second Floor, Design Centre East, Chelsea Harbour, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-02-18 ~ 1999-04-30
    IIF 114 - Director → ME
  • 112
    ISOBARON LIMITED - 1985-10-31
    icon of address 3rd Floor The Aspect, Finsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-07-01 ~ 2000-03-31
    IIF 112 - Director → ME
  • 113
    icon of address 3 Cygnet Drive, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-09-28 ~ 2022-03-09
    IIF 74 - Director → ME
  • 114
    AVERY DEBTCO LIMITED - 2008-08-08
    NEWINCCO 866 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 63 offsprings)
    Equity (Company account)
    -14,616,977 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 141 - Director → ME
  • 115
    OPTIMUM CARE DEVELOPMENTS LIMITED - 2008-08-08
    NEWICCO 868 LIMITED - 2008-08-06
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents)
    Equity (Company account)
    -3,501,628 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 130 - Director → ME
  • 116
    NEWINCCO 1230 LIMITED - 2013-05-09
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    100,001 GBP2024-03-31
    Officer
    icon of calendar 2013-04-05 ~ 2022-03-09
    IIF 60 - Director → ME
  • 117
    NEWINCCO 870 LIMITED - 2008-08-08
    icon of address 3 Cygnet Drive, Swan Valley, Northampton
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    18,327,302 GBP2024-03-31
    Officer
    icon of calendar 2008-08-08 ~ 2022-03-09
    IIF 133 - Director → ME
  • 118
    AVERY HOMES (WIMBLEDON) LIMITED - 2018-05-01
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-11 ~ 2018-05-01
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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