Menu
Home
Back to main site
Feedback
Follow our work on
Shiraz Lakhani
British
Person
Born
April 1945
Options
Report incorrect data
View as graph
Download BODS JSON
Companies controlled by
Shiraz Lakhani
Displaying companies
-9 - 19
of
29
in total
THE HOLMES CARE HOLDINGS LIMITED
United Kingdom (2007-10-08 – )
ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2016-04-16
Details ›
THE HOLMES CARE HOLDINGS LIMITED
United Kingdom (2007-10-08 – )
ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2016-04-16
Details ›
CENTRAL CARE LIMITED
United Kingdom (1994-03-28 – 2022-03-22)
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Started on 2016-04-06
Ended on 2020-02-07
Details ›
FLAGSHIP TOWER (GREENOCK) LIMITED
United Kingdom (2005-04-28 – 2022-04-05)
1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2020-02-07
Details ›
HOLMES GROUP MANAGEMENT SERVICES LIMITED
United Kingdom (2021-10-18 – )
228 St Mary's Lane, Upminster, Essex, RM14 3DH
Started on 2021-10-22
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
The Holmes Care (Group) Limited
United Kingdom (2006-04-25 – )
228, St. Marys Lane, Upminster, RM14 3DH
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Ended on 2021-10-22
Details ›
THE HOLMES CARE (BATHGATE) LIMITED
United Kingdom (2007-12-11 – 2022-04-05)
1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2020-02-07
Details ›
HEATHERFIELD COMMUNITY CARE LIMITED
United Kingdom (1998-06-08 – 2022-03-22)
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Started on 2016-04-06
Ended on 2020-02-07
Details ›
ARCEDO DEVELOPMENT GROUP LIMITED
United Kingdom (2016-02-18 – 2018-02-13)
228 St Mary's Lane, Upminster, Essex, RM14 3DH
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
LAKEWOOD LIMITED
United Kingdom (2000-09-22 – 2022-04-05)
1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2020-02-07
Details ›
The Holmes Care (Greenock) Ltd
United Kingdom (2007-12-19 – 2022-04-05)
228, St. Marys Lane, Upminster, RM14 3DH
Started on 2016-04-06
Ended on 2020-02-07
Details ›
AVIEMORE HOMES LIMITED
United Kingdom (2005-03-08 – 2022-03-22)
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Started on 2016-04-06
Ended on 2020-02-07
Details ›
THE HOLMES CARE (BATHGATE) LIMITED
United Kingdom (2007-12-11 – 2022-04-05)
1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2020-02-07
Details ›
HOLMES CARE (NELSON) LIMITED
United Kingdom (2007-10-25 – )
228 St Mary's Lane, Upminster, Essex, RM14 3DH
Started on 2016-04-06
Details ›
CENTRAL CARE LIMITED
United Kingdom (1994-03-28 – 2022-03-22)
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Started on 2016-04-06
Ended on 2020-02-07
Details ›
HEATHERFIELD COMMUNITY CARE LIMITED
United Kingdom (1998-06-08 – 2022-03-22)
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Started on 2016-04-06
Ended on 2020-02-07
Details ›
TOWER BRIDGE HOMES CARE LIMITED
United Kingdom (1996-06-20 – )
ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2020-02-07
Details ›
FLAGSHIP TOWER (GREENOCK) LIMITED
United Kingdom (2005-04-28 – 2022-04-05)
1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2020-02-07
Details ›
The Holmes Care (Group) Limited
United Kingdom (2006-04-25 – )
228, St. Marys Lane, Upminster, RM14 3DH
Started on 2016-04-06
Ownership of shares – Between 50% and 75%
Ended on 2021-10-22
Details ›
MORAR PROPERTIES LIMITED
United Kingdom (2005-03-08 – )
C/O Dla Piper Rudnick Gray Cary, Scotland Llp, Rutland Square, Edinburgh, EH1 2AA
Started on 2016-04-06
Details ›
ARCEDO DEVELOPMENT GROUP LIMITED
United Kingdom (2016-02-18 – 2018-02-13)
228 St Mary's Lane, Upminster, Essex, RM14 3DH
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
HOLMES CARE GROUP SCOTLAND LTD
United Kingdom (2019-12-19 – )
C/O Dla Piper, Collins House, Rutland Square, Edinburgh, EH1 2AA
Started on 2021-02-15
Details ›
HOLMES GROUP MANAGEMENT SERVICES LIMITED
United Kingdom (2021-10-18 – )
228 St Mary's Lane, Upminster, Essex, RM14 3DH
Started on 2021-10-22
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
The Holmes Care Limited
United Kingdom (1994-11-03 – )
228, St. Marys Lane, Upminster, RM14 3DH
Started on 2016-04-06
Details ›
THE HOLMES CARE HOLDINGS LIMITED
United Kingdom (2007-10-08 – )
ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF
Started on 2016-04-06
Ended on 2016-04-16
Details ›
CARE COTTAGE LIMITED
United Kingdom (1994-11-01 – )
228 St. Marys Lane, Upminster, Essex, RM14 3DH
Started on 2016-04-06
Ownership of shares – Between 25% and 50%
Details ›
THE HOLMES CARE GROUP (GB) LIMITED
United Kingdom (2013-08-22 – )
ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF
Started on 2016-04-08
Ended on 2020-02-07
Details ›
Tower Bridge Homes Care (Central Care) Limited
United Kingdom (2006-09-13 – 2022-03-22)
Dla Piper, Collins House, Rutland Square, Edinburgh, EH1 2AA
Started on 2016-04-06
Ended on 2020-02-07
Details ›
PPP UK GROUP LIMITED
United Kingdom (2019-09-13 – )
925 Finchley Road, London, NW11 7PE
Started on 2019-09-13
Ownership of shares – Between 25% and 50%
Ownership of voting rights – Between 25% and 50%
Details ›
« First
‹ Prev
1
2
3
Next ›
Last »
No further information known about this person
Provenance
UK PSC Register
See the original source records
More on Shiraz Lakhani
Google
OpenCorporates
Report incorrect data