1
ACCOMPLISH GROUP LIFESTYLES LIMITED - now
TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
WELLCARE COMMUNITY SERVICES LIMITED
- 2004-10-27
04949085EUROPEAN WELLCARE LIFESTYLES LIMITED
- 2004-02-20
04949085Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
Active Corporate (4 parents)
Officer
2003-10-31 ~ 2004-04-01
CIF 11 - Secretary → ME
2
INTERNATIONAL CORPORATE TRADING LIMITED
- 2020-12-17
1262500521 Knightsbridge, London, England
Active Corporate (1 parent)
Equity (Company account)
10,000 GBP2024-05-31
Person with significant control
2020-05-27 ~ 2021-03-17
CIF 34 - Right to appoint or remove directors → OE
CIF 34 - Ownership of shares – 75% or more → OE
CIF 34 - Ownership of voting rights - 75% or more → OE
3
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (2 parents)
Person with significant control
2024-02-15 ~ 2025-11-05
CIF 29 - Ownership of voting rights - 75% or more → OE
CIF 29 - Ownership of shares – 75% or more → OE
4
156 Cromwell Road, 1st Floor, London, Uk, England
Active Corporate (1 parent)
Equity (Company account)
10,000 GBP2024-07-31
Officer
2020-04-22 ~ 2021-08-27
CIF 24 - Director → ME
Person with significant control
2020-04-22 ~ 2021-07-01
CIF 45 - Ownership of shares – 75% or more → OE
CIF 45 - Ownership of voting rights - 75% or more → OE
CIF 45 - Right to appoint or remove directors → OE
5
BLUE OCEAN LIVING LIMITED
- 2022-10-19
12789308Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (3 parents)
Equity (Company account)
10,000 GBP2022-08-31
Person with significant control
2022-09-26 ~ 2025-02-11
CIF 31 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 31 - Ownership of shares – More than 25% but not more than 50% → OE
6
BROXYZ LIFESTYLES LIMITED
- 2022-09-07
11734382BROXYZ LIMITED - 2021-10-21
APAC INTERNATIONAL LTD - 2019-09-11
Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2021-12-31
Person with significant control
2022-09-07 ~ 2022-09-23
CIF 33 - Ownership of shares – 75% or more → OE
CIF 33 - Ownership of voting rights - 75% or more → OE
7
Wellington House, 120 Wellington Road, Dudley, West Midlands, England
Active Corporate (5 parents)
Officer
1998-11-26 ~ 2000-03-03
CIF 9 - Secretary → ME
8
DAWN PHARMA GROUP LTD - now
DAWN ASSET MANAGEMENT LIMITED
- 2022-02-09
09964324FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
4th Floor Centre Block Central Court, Knoll Rise, Orpington
Liquidation Corporate (3 parents, 5 offsprings)
Net Assets/Liabilities (Company account)
3,150,853 GBP2023-07-31
Person with significant control
2016-06-01 ~ 2017-06-12
CIF 26 - Ownership of shares – 75% or more → OE
2023-09-27 ~ 2023-10-16
CIF 27 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 27 - Ownership of voting rights - More than 25% but not more than 50% → OE
CIF 27 - Right to appoint or remove directors → OE
9
EIB FUSION LIMITED - now
AMBER FUSION LIMITED - 2025-05-27
13427716F&K RENEWABLES LIMITED - 2023-12-22
13427716NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
NOBLE TREE HOUSING LIMITED - 2016-09-01
10286029RIFT VALLEY TRADING LIMITED - 2015-01-12
Studio 5, 13 Soho Square, London, United Kingdom
Active Corporate (6 parents, 6 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-122,279 GBP2024-12-31
Person with significant control
2019-02-05 ~ 2021-09-17
CIF 40 - Right to appoint or remove directors → OE
CIF 40 - Ownership of shares – More than 25% but not more than 50% → OE
CIF 40 - Ownership of voting rights - More than 25% but not more than 50% → OE
10
EMBRACE REALTY HOUSES (C) LIMITED - now
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, England
Dissolved Corporate (2 parents)
Officer
2007-04-04 ~ 2009-11-05
CIF 18 - Secretary → ME
11
EUROPEAN CARE & LIFESTYLES (UK) LTD - now
Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
Dissolved Corporate (3 parents, 1 offspring)
Officer
1999-10-18 ~ 2004-04-01
CIF 16 - Secretary → ME
12
C/o European Care Limited, 28 Welbeck Street, London
Dissolved Corporate (1 parent)
Officer
2008-07-31 ~ 2008-09-10
CIF 1 - Secretary → ME
13
FUTURE LIFE ALL LIMITED - now
EMBRACE ALL LIMITED - 2017-07-12
08347545EUROPEAN CARE (GB) LIMITED
- 2014-07-03
04301212SILVERSTAR CARS LIMITED
- 2003-07-03
043012128th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (2 parents, 2 offsprings)
Officer
2002-06-24 ~ 2004-04-01
CIF 14 - Secretary → ME
14
FUTURE LIFESTYLES (A) LIMITED - now 05940139 EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
05861249WELLCARE GROUP LIMITED
- 2004-10-27
049549608th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (2 parents, 1 offspring)
Officer
2003-11-10 ~ 2004-04-01
CIF 10 - Secretary → ME
15
FUTURE LIFESTYLES GROUP LIMITED - now
EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
038945268th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (2 parents, 6 offsprings)
Officer
2003-08-19 ~ 2004-04-01
CIF 13 - Secretary → ME
16
GALLUOGI POTENS WALES LIMITED - now
GALLUGI POTENS WALES LIMITED - 2017-03-04
GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
06161800HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
MC PROPERTY LIMITED
- 2005-06-10
0539472768 Grange Road West, Birkenhead, Merseyside, England
Active Corporate (6 parents)
Officer
2005-06-06 ~ 2005-06-06
CIF 19 - Director → ME
17
GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED - now 05930853 EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
INSPIRED LEADERSHIP TECHNOLOGY LIMITED
- 2005-08-30
05480286Central Square 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (2 parents)
Officer
2005-06-14 ~ 2005-06-14
CIF 2 - Secretary → ME
18
KEYS GROUP PROGRESSIVE EDUCATION LIMITED - now 03849567 EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
WELLCARE COMMUNITY SUPPORT SERVICES LIMITED
- 2004-10-27
04949254EUROPEAN WELLCARE EDUCATION LIMITED
- 2004-02-20
04949254Maybrook House, Third Floor, Queensway, Halesowen, England
Active Corporate (4 parents)
Officer
2003-10-31 ~ 2004-04-01
CIF 12 - Secretary → ME
19
LTI REENERGY CLEANTECH INVESTMENTS LTD
- now 12393352LTI REENERGY SOLAR INVESTMENTS LIMITED
- 2023-05-10
12393352Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (3 parents, 3 offsprings)
Total Assets Less Current Liabilities (Company account)
100 GBP2022-01-31
Person with significant control
2020-01-09 ~ 2023-05-13
CIF 46 - Ownership of voting rights - 75% or more → OE
CIF 46 - Ownership of shares – 75% or more → OE
CIF 46 - Right to appoint or remove directors → OE
20
SANCTUARY CARE (ALLANBANK) LIMITED - now
EMBRACE (ALLANBANK) LIMITED - 2018-03-28
EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
SC262474WELLCARE NURSING HOMES (SCOTLAND) LIMITED
- 2004-11-02
SC260213EUROPEAN WELLCARE (DUMFRIES) LIMITED
- 2004-02-24
SC260213Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
Dissolved Corporate (6 parents)
Officer
2003-12-03 ~ 2004-04-01
CIF 22 - Secretary → ME
21
SANCTUARY CARE (COMBINED) LIMITED - now
EMBRACE (COMBINED) LIMITED - 2018-03-28
EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
05872121PROGRESSIVE EMPLOYMENT LIMITED
- 2007-05-03
04033655Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
Dissolved Corporate (6 parents)
Officer
2004-02-19 ~ 2004-10-20
CIF 21 - Secretary → ME
22
SANCTUARY CARE (UK) LIMITED - now 05500663 EMBRACE (UK) LIMITED - 2018-04-07
EUROPEAN CARE (UK) LIMITED - 2014-06-30
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (6 parents, 1 offspring)
Officer
1999-11-08 ~ 2000-06-01
CIF 7 - Secretary → ME
23
EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
WELLCARE NURSING HOMES LIMITED
- 2004-10-27
04092377EUROPEAN WELLCARE HOMES LIMITED
- 2004-02-20
04092377EUROPEAN CARE (ASHLEA) LTD
- 2002-11-29
04092377IRONBRIDGE CARS LIMITED
- 2001-10-18
04092377Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (6 parents)
Officer
2001-10-08 ~ 2004-04-01
CIF 15 - Secretary → ME
24
SAVANNAHS RESIDENCES LIMITED - now
SAVANNHAS RESIDENCES LIMITED - 2013-09-04
C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
Dissolved Corporate (2 parents)
Officer
2007-08-21 ~ 2011-08-15
CIF 23 - Secretary → ME
25
49 Wheelgate, Malton, North Yorkshire, England
Active Corporate (2 parents)
Total Assets Less Current Liabilities (Company account)
24,588 GBP2024-06-30
Person with significant control
2023-09-12 ~ 2024-05-29
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
CIF 25 - Has significant influence or control as a member of a firm → OE
2022-06-29 ~ 2022-09-28
CIF 30 - Right to appoint or remove members as a member of a firm → OE
CIF 30 - Right to surplus assets - More than 25% but not more than 50% 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
Officer
2022-06-29 ~ 2022-09-12
CIF 4 - LLP Designated Member → ME
26
UNION HEALTHCARE (NORTH) LIMITED
- now 03682015CEDARFIELD LIMITED
- 1999-02-02
03682015Wellington House, 120 Wellington Road, Dudley, West Midlands, England
Dissolved Corporate (2 parents)
Equity (Company account)
839 GBP2020-03-31
Officer
1999-01-22 ~ 2000-03-03
CIF 17 - Secretary → ME
27
UNION SELECT HEALTHCARE LTD.
- now 03663887Wellington House, 120 Wellington Road, Dudley, West Midlands, England
Dissolved Corporate (2 parents)
Equity (Company account)
-1,437 GBP2020-03-31
Officer
1998-12-18 ~ 2000-03-03
CIF 8 - Secretary → ME
28
ELVINGTON PLUS LIMITED
- 2004-07-02
0516458327 Church Street, Rickmansworth, Hertfordshire
Dissolved Corporate (1 parent)
Officer
2004-06-30 ~ 2004-11-01
CIF 20 - Director → ME
29
SEARAVEN GLOBAL LIMITED
- 2018-10-25
11326657VINUS ROCK LIMITED
- 2018-05-03
1132665756 Fitzjames Ave 56 Fitzjames Avenue, London, England
Active Corporate (1 parent)
Equity (Company account)
10,000 GBP2024-04-30
Person with significant control
2018-04-24 ~ 2018-11-18
CIF 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
30
21 Knightsbridge, London, England
Dissolved Corporate (3 parents)
Equity (Company account)
100 GBP2023-01-31
Person with significant control
2022-01-19 ~ 2022-02-09
CIF 41 - Right to appoint or remove directors → OE
CIF 41 - Ownership of shares – 75% or more → OE
CIF 41 - Ownership of voting rights - 75% or more → OE
31
97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
Dissolved Corporate (1 parent)
Equity (Company account)
10,000 GBP2019-04-30
Person with significant control
2018-04-24 ~ 2019-11-12
CIF 39 - Ownership of voting rights - 75% or more → OE
CIF 39 - Ownership of shares – 75% or more → OE
CIF 39 - Right to appoint or remove directors → OE
32
YOURFINTECHAPP GROUP LIMITED - now
Kemp House 152 - 160 City Road, London, England
Dissolved Corporate (2 parents, 4 offsprings)
Officer
2020-04-28 ~ 2021-03-28
CIF 6 - Director → ME
Person with significant control
2020-04-28 ~ 2020-07-01
CIF 42 - Ownership of shares – 75% or more → OE
CIF 42 - Ownership of voting rights - 75% or more → OE
CIF 42 - Right to appoint or remove directors → OE
33
Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
Active Corporate (1 parent)
Net Assets/Liabilities (Company account)
-30,364 GBP2024-03-17
Person with significant control
2020-04-08 ~ 2020-11-05
CIF 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