1
TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
Maybrook House Third Floor, Queensway, Halesowen, United KingdomActive Corporate (4 parents)
Officer
2003-10-31 ~ 2004-04-01CIF 11 - Secretary → ME
2
INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
21 Knightsbridge, London, EnglandActive Corporate (1 parent)
Equity (Company account)
10,000 GBP2024-05-31
Person with significant control
2020-05-27 ~ 2021-03-17CIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
CIF 34 - Right to appoint or remove directors → OE
3
156 Cromwell Road, 1st Floor, London, Uk, EnglandActive Corporate (1 parent)
Equity (Company account)
10,000 GBP2024-07-31
Officer
2020-04-22 ~ 2021-08-27CIF 24 - Director → ME
Person with significant control
2020-04-22 ~ 2021-07-01CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
4
BLUE OCEAN LIVING LIMITED - 2022-10-19
LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
Quadrant House, Floor 6, 4 Thomas More Square, London, United KingdomActive Corporate (3 parents)
Equity (Company account)
10,000 GBP2022-08-31
Person with significant control
2022-09-26 ~ 2025-02-11CIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
5
BROXYZ LIFESTYLES LIMITED - 2022-09-07
BROXYZ LIMITED - 2021-10-21
APAC INTERNATIONAL LTD - 2019-09-11
Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-12-31
Person with significant control
2022-09-07 ~ 2022-09-23CIF 33 - Ownership of voting rights - 75% or more → OE
CIF 33 - Ownership of shares – 75% or more → OE
6
FINEWAY LTD - 1998-12-04
Wellington House, 120 Wellington Road, Dudley, West Midlands, EnglandActive Corporate (5 parents)
Officer
1998-11-26 ~ 2000-03-03CIF 9 - Secretary → ME
7
DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
4th Floor Centre Block Central Court, Knoll Rise, OrpingtonLiquidation Corporate (3 parents, 5 offsprings)
Net Assets/Liabilities (Company account)
3,150,853 GBP2023-07-31
Person with significant control
2016-06-01 ~ 2017-06-12CIF 26 - Ownership of shares – 75% or more → OE
2023-09-27 ~ 2023-10-16CIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 27 - Right to appoint or remove directors → OE
CIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
BOUSTEAD RENEWABLES LIMITED - 2023-02-08
RIFT VALLEY TRADING LIMITED - 2015-01-12
NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
F&K RENEWABLES LIMITED - 2023-12-22
NOBLE TREE HOUSING LIMITED - 2016-09-01
AMBER FUSION LIMITED - 2025-05-27
Studio 5, 13 Soho Square, London, United KingdomActive Corporate (6 parents, 6 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-122,279 GBP2024-12-31
Person with significant control
2019-02-05 ~ 2021-09-17CIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 40 - Right to appoint or remove directors → OE
9
STARTMATE LIMITED - 2009-12-21
ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
C/o Pinsent Masons Llp, 1 Park Row, Leeds, EnglandDissolved Corporate (2 parents)
Officer
2007-04-04 ~ 2009-11-05CIF 18 - Secretary → ME
10
RONREED LIMITED - 1999-10-27
EUROPEAN CARE LTD - 2008-02-11
Zolfo Cooper, The Zenith Building 26, Spring Gardens, ManchesterDissolved Corporate (3 parents, 1 offspring)
Officer
1999-10-18 ~ 2004-04-01CIF 16 - Secretary → ME
11
C/o European Care Limited, 28 Welbeck Street, LondonDissolved Corporate (1 parent)
Officer
2008-07-31 ~ 2008-09-10CIF 1 - Secretary → ME
12
EMBRACE ALL LIMITED - 2017-07-12
EUROPEAN CARE (GB) LIMITED - 2014-07-03
SILVERSTAR CARS LIMITED - 2003-07-03
8th Floor Central Square, 29 Wellington Street, LeedsDissolved Corporate (2 parents, 2 offsprings)
Officer
2002-06-24 ~ 2004-04-01CIF 14 - Secretary → ME
13
EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
WELLCARE GROUP LIMITED - 2004-10-27
EUROPEAN LIFESTYLES LIMITED - 2015-06-12
EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
8th Floor Central Square, 29 Wellington Street, LeedsDissolved Corporate (2 parents, 1 offspring)
Officer
2003-11-10 ~ 2004-04-01CIF 10 - Secretary → ME
14
EUROPEAN WELLCARE LIMITED - 2004-12-30
EUROPE WELLCARE LIMITED - 2003-09-25
EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
8th Floor Central Square, 29 Wellington Street, LeedsDissolved Corporate (2 parents, 6 offsprings)
Officer
2003-08-19 ~ 2004-04-01CIF 13 - Secretary → ME
15
EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
GALLUGI POTENS WALES LIMITED - 2017-03-04
MC PROPERTY LIMITED - 2005-06-10
EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
68 Grange Road West, Birkenhead, Merseyside, EnglandActive Corporate (6 parents)
Officer
2005-06-06 ~ 2005-06-06CIF 19 - Director → ME
16
INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
Central Square 29 Wellington Street, Leeds, West YorkshireDissolved Corporate (2 parents)
Officer
2005-06-14 ~ 2005-06-14CIF 2 - Secretary → ME
17
EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
Maybrook House, Third Floor, Queensway, Halesowen, EnglandActive Corporate (4 parents)
Officer
2003-10-31 ~ 2004-04-01CIF 12 - Secretary → ME
18
LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
Quadrant House, Floor 6, 4 Thomas More Square, London, United KingdomActive Corporate (3 parents, 3 offsprings)
Total Assets Less Current Liabilities (Company account)
100 GBP2022-01-31
Person with significant control
2020-01-09 ~ 2023-05-13CIF 46 - Right to appoint or remove directors → OE
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Ownership of shares – 75% or more → OE
19
WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
EMBRACE (ALLANBANK) LIMITED - 2018-03-28
EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
Sanctuary House, 7 Freeland Drive, Glasgow, ScotlandDissolved Corporate (6 parents)
Officer
2003-12-03 ~ 2004-04-01CIF 22 - Secretary → ME
20
EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
EMBRACE (COMBINED) LIMITED - 2018-03-28
EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, EnglandDissolved Corporate (6 parents)
Officer
2004-02-19 ~ 2004-10-20CIF 21 - Secretary → ME
21
EUROPEAN CARE 2000 LTD - 2000-06-20
EUROPEAN CARE (UK) LIMITED - 2014-06-30
TIMEFOOT LTD - 1999-11-17
EMBRACE (UK) LIMITED - 2018-04-07
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents, 1 offspring)
Officer
1999-11-08 ~ 2000-06-01CIF 7 - Secretary → ME
22
EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
IRONBRIDGE CARS LIMITED - 2001-10-18
EUROPEAN CARE HOMES LIMITED - 2003-11-04
EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
WELLCARE NURSING HOMES LIMITED - 2004-10-27
Sanctuary House, Chamber Court, Castle Street, Worcester, EnglandDissolved Corporate (6 parents)
Officer
2001-10-08 ~ 2004-04-01CIF 15 - Secretary → ME
23
SAVANNHAS RESIDENCES LIMITED - 2013-09-04
EUROPEAN SILVERDALE LIMITED - 2013-08-30
C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, LondonDissolved Corporate (2 parents)
Officer
2007-08-21 ~ 2011-08-15CIF 23 - Secretary → ME
24
49 Wheelgate, Malton, North Yorkshire, EnglandActive Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
24,588 GBP2024-06-30
Person with significant control
2022-06-29 ~ 2022-09-28CIF 30 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm → OE
CIF 30 - Right to appoint or remove members as a member of a firm → OE
CIF 30 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm → OE
2023-09-12 ~ 2024-05-29CIF 25 - Has significant influence or control as a member of a firm → OE
CIF 25 - Right to appoint or remove members → OE
CIF 25 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 25 - Right to surplus assets - More than 25% but not more than 50% → OE
Officer
2022-06-29 ~ 2022-09-12CIF 4 - LLP Designated Member → ME
25
CEDARFIELD LIMITED - 1999-02-02
Wellington House, 120 Wellington Road, Dudley, West Midlands, EnglandDissolved Corporate (2 parents)
Equity (Company account)
839 GBP2020-03-31
Officer
1999-01-22 ~ 2000-03-03CIF 17 - Secretary → ME
26
MONKSLINE LTD - 1999-01-13
Wellington House, 120 Wellington Road, Dudley, West Midlands, EnglandDissolved Corporate (2 parents)
Equity (Company account)
-1,437 GBP2020-03-31
Officer
1998-12-18 ~ 2000-03-03CIF 8 - Secretary → ME
27
ELVINGTON PLUS LIMITED - 2004-07-02
27 Church Street, Rickmansworth, HertfordshireDissolved Corporate (1 parent)
Officer
2004-06-30 ~ 2004-11-01CIF 20 - Director → ME
28
VENUS ROCK LIMITED - 2018-09-25
SEARAVEN GLOBAL LIMITED - 2018-10-25
VENUS ROCK LIMITED - 2018-12-20
VINUS ROCK LIMITED - 2018-05-03
56 Fitzjames Ave 56 Fitzjames Avenue, London, EnglandActive Corporate (1 parent)
Equity (Company account)
10,000 GBP2024-04-30
Person with significant control
2018-04-24 ~ 2018-11-18CIF 38 - Ownership of shares – 75% or more → OE
CIF 38 - Ownership of voting rights - 75% or more → OE
CIF 38 - Right to appoint or remove directors → OE
29
21 Knightsbridge, London, EnglandDissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-01-31
Person with significant control
2022-01-19 ~ 2022-02-09CIF 41 - Ownership of voting rights - 75% or more → OE
CIF 41 - Right to appoint or remove directors → OE
CIF 41 - Ownership of shares – 75% or more → OE
30
VINUS CAPITAL LIMITED - 2018-05-03
VENUS CAPITAL LIMITED - 2018-12-20
97-98 First Floor, Lansdowne House 57 Berkeley Square, London, EnglandDissolved Corporate (1 parent)
Equity (Company account)
10,000 GBP2019-04-30
Person with significant control
2018-04-24 ~ 2019-11-12CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
31
BOFIN GROUP LTD - 2021-09-23
ICFB LTD - 2020-07-15
Kemp House 152 - 160 City Road, London, EnglandDissolved Corporate (2 parents, 4 offsprings)
Officer
2020-04-28 ~ 2021-03-28CIF 6 - Director → ME
Person with significant control
2020-04-28 ~ 2020-07-01CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
32
SIISTM LIMITED - 2019-12-23
Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, EnglandActive Corporate (1 parent)
Net Assets/Liabilities (Company account)
-30,364 GBP2024-03-17
Person with significant control
2020-04-08 ~ 2020-11-05CIF 35 - Right to appoint or remove directors → OE
CIF 35 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 35 - Ownership of shares – More than 25% but not more than 50% → OE