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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Treon, Jaynee Sunita
    Individual (27 offsprings)
    Officer
    2012-09-07 ~ now
    OF - Secretary → CIF 0
  • 2
    Treon, Anoup
    Born in August 1955
    Individual (66 offsprings)
    Officer
    2012-09-07 ~ now
    OF - Director → CIF 0
  • 3
    24 Athol Street, Douglas, Isle Of Man, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    2019-03-28 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 8
  • 1
    Mitchell, Stephen Murray
    Solicitor born in September 1939
    Individual (13 offsprings)
    Officer
    1999-08-19 ~ 2004-03-31
    OF - Director → CIF 0
  • 2
    Kandelaki, Katharine Amelia Christabel
    Individual (3 offsprings)
    Officer
    2011-05-25 ~ 2012-09-07
    OF - Secretary → CIF 0
  • 3
    Amlani, Pritesh
    Individual (9 offsprings)
    Officer
    2004-02-16 ~ 2004-02-16
    OF - Secretary → CIF 0
    Amlani, Pritesh
    Accountant
    Individual (9 offsprings)
    2004-02-16 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 4
    Treon, Jaynee
    Consultant born in January 1959
    Individual (27 offsprings)
    Officer
    1994-09-09 ~ 1999-08-19
    OF - Director → CIF 0
    Treon, Jaynee Sunita
    Director born in January 1959
    Individual (27 offsprings)
    Officer
    2011-05-25 ~ 2011-08-24
    OF - Director → CIF 0
    Treon, Annabel Simmi
    Director born in September 1983
    Individual (27 offsprings)
    Officer
    2011-08-24 ~ 2012-09-07
    OF - Director → CIF 0
    Treon, Jaynee
    Individual (27 offsprings)
    Officer
    1994-09-09 ~ 1999-08-19
    OF - Secretary → CIF 0
  • 5
    Luciene James Limited
    Individual
    Officer
    1994-09-07 ~ 1994-09-09
    OF - Nominee Director → CIF 0
  • 6
    Anoup, Treon
    Chartered Accountant born in August 1955
    Individual (66 offsprings)
    Officer
    1994-09-09 ~ 2011-08-24
    OF - Director → CIF 0
    Anoup, Treon
    Individual (66 offsprings)
    Officer
    1999-08-19 ~ 2004-02-16
    OF - Secretary → CIF 0
  • 7
    24, Athol Street, Douglas, Isle Of Man
    Corporate (1 offspring)
    Person with significant control
    2016-09-01 ~ 2019-03-28
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 8
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83 Leonard Street, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2025-07-31
    Officer
    1994-09-07 ~ 1994-09-09
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL CORPORATE FINANCE LIMITED

Previous name
  • ASSESSCORP LIMITED - 1994-11-29
Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified
Brief company account
Fixed Assets - Investments
250,264,609 GBP2024-03-31
4,125,453 GBP2023-03-31
Debtors
144,733 GBP2024-03-31
170,946 GBP2023-03-31
Cash at bank and in hand
0 GBP2024-03-31
8,026 GBP2023-03-31
Current Assets
144,733 GBP2024-03-31
178,972 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-239,779 GBP2023-03-31
Net Current Assets/Liabilities
-70,783 GBP2024-03-31
-60,807 GBP2023-03-31
Total Assets Less Current Liabilities
250,193,826 GBP2024-03-31
4,064,646 GBP2023-03-31
Net Assets/Liabilities
186,773,997 GBP2024-03-31
2,416,333 GBP2023-03-31
Equity
Called up share capital
2,000 GBP2024-03-31
2,000 GBP2023-03-31
Share premium
71,928 GBP2024-03-31
71,928 GBP2023-03-31
Retained earnings (accumulated losses)
186,700,069 GBP2024-03-31
2,342,405 GBP2023-03-31
Equity
186,773,997 GBP2024-03-31
2,416,333 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Investments in group undertakings and participating interests
250,015,500 GBP2024-03-31
15,300 GBP2023-03-31
Other Investments Other Than Loans
101,157 GBP2024-03-31
3,962,201 GBP2023-03-31
Amounts invested in assets
Non-current
250,264,609 GBP2024-03-31
4,125,453 GBP2023-03-31
Debtors
Non-current
1,076 GBP2023-03-31
Other Debtors
Amounts falling due within one year
144,733 GBP2024-03-31
170,946 GBP2023-03-31
Other Taxation & Social Security Payable
Current
53,997 GBP2024-03-31
53,997 GBP2023-03-31
Other Creditors
Current
161,519 GBP2024-03-31
185,782 GBP2023-03-31
Creditors
Current
215,516 GBP2024-03-31
239,779 GBP2023-03-31
Other Creditors
Non-current
919,829 GBP2024-03-31
953,429 GBP2023-03-31

Related profiles found in government register
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    Info
    ASSESSCORP LIMITED - 1994-11-29
    Registered number 02965918
    Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW
    PRIVATE LIMITED COMPANY incorporated on 1994-09-07 (31 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-20
    CIF 0
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    S
    Registered number missing
    28, Welbeck Street, London, W1G 8EW
    CIF 1
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    S
    Registered number missing
    Apartment 1, 7 Cambridge Gate, London, Greater London, NW1 4JX
    CIF 2
  • INTERNATIONAL CORPORATE FINANCE LIMITED
    S
    Registered number 02965918
    189, Brompton Road, London, England, SW3 1NE
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    B TRIBE TRADING GLOBAL LTD
    - now appointment / control
    B TRIBE (INDIA) LIMITED - 2020-05-30 appointment / control
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Person with significant control
    2020-05-07 ~ dissolved
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
  • 2
    IMHC LIMITED
    - now appointment / control
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14 appointment / control
    IMHC LIMITED - 2018-04-28 appointment / control
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-19 ~ dissolved
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
    CIF 36 - Right to appoint or remove directorsOE
  • 3
    INVEST AURUM LIMITED
    appointment / control
    21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Person with significant control
    2020-06-16 ~ now
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of voting rights - 75% or moreOE
  • 4
    INVEST GILT LIMITED
    - now appointment / control
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Related registrations: 05961232, 05961232, 06017556... (more)
    21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Person with significant control
    2025-09-03 ~ now
    CIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    INVEST RESOURCES LIMITED
    appointment / control
    21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2023-05-22 ~ now
    CIF 3 - Director → ME
  • 6
    MILLENNIUM GLOBAL ENERGY LIMITED
    appointment / control
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Person with significant control
    2018-04-24 ~ dissolved
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 7
    THE AFRICA GROWTH CAPITAL LIMITED
    - now appointment / control
    ZQ2 VISION LIMITED - 2022-04-07 appointment / control
    DANTOR BIOTECH LTD - 2021-07-13 appointment / control
    B TRIBE (USA) LIMITED - 2020-06-03 appointment / control
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Person with significant control
    2020-05-07 ~ dissolved
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 8
    TINGO REAL ESTATE LIMITED
    appointment / control
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-21 ~ dissolved
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 9
    TREON CAPITAL LLP
    appointment / control
    Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-07-12 ~ dissolved
    CIF 5 - LLP Member → ME
  • 10
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-06-28 ~ now
    CIF 43 - Has significant influence or controlOE
  • 11
    Z2 EQUITY LIMITED
    - now appointment / control
    Other registered number: 13509688
    PVR CAPITAL LIMITED - 2024-07-25 appointment / control
    Related registration: 13509688
    PVR GOBAL LTD - 2023-10-24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2024-06-15 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
Ceased 33
  • 1
    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 appointment / control
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20 appointment / control
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-10-31 ~ 2004-04-01
    CIF 11 - Secretary → ME
  • 2
    ALPINE GLOBAL LTD
    - now appointment / control
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17 appointment / control
    21 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
    BELGRA CAPITAL LIMITED
    appointment / control
    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
    BIOLIFE LABS LIMITED
    appointment / control
    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
    BLU OCEAN LIVING LIMITED
    - now appointment / control
    BLUE OCEAN LIVING LIMITED - 2022-10-19 appointment / control
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30 appointment / control
    Quadrant 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 LIMITED
    - now appointment / control
    BROXYZ LIFESTYLES LIMITED - 2022-09-07 appointment / control
    BROXYZ 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
    CHOICECARE 2000 LIMITED
    - now appointment / control
    FINEWAY LTD - 1998-12-04 appointment / control
    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 ASSET MANAGEMENT LIMITED - 2022-02-09 appointment / control
    FORZA 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
    AMBER FUSION LIMITED - 2025-05-27
    Related registration: 13427716
    F&K RENEWABLES LIMITED - 2023-12-22
    Related registration: 13427716
    BOUSTEAD RENEWABLES LIMITED - 2023-02-08 appointment / control
    Related registrations: 13523257, 09056910
    NOBLE TREE MANAGEMENT LIMITED - 2017-06-06
    NOBLE TREE HOUSING LIMITED - 2016-09-01
    Related registration: 10286029
    NOBLE TREE PROPERTY INVESTMENT LIMITED - 2016-08-10
    Related registrations: 10286029, 03832648
    RIFT 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
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21 appointment / control
    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 LTD - 2008-02-11 appointment / control
    Related registration: 07625914
    RONREED LIMITED - 1999-10-27 appointment / control
    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
    EUROPEAN MEDI4ALL LIMITED
    appointment / control
    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
    EMBRACE ALL LIMITED - 2017-07-12
    Related registration: 08347545
    EUROPEAN CARE (GB) LIMITED - 2014-07-03 appointment / control
    SILVERSTAR CARS LIMITED - 2003-07-03 appointment / control
    8th 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
    Other registered number: 05940139
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    Related registrations: 05940139, 06060770
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27 appointment / control
    8th 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
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPEAN WELLCARE LIMITED - 2004-12-30 appointment / control
    Related registration: 07858206
    EUROPE WELLCARE LIMITED - 2003-09-25 appointment / control
    Related registration: 07858206
    8th 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
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    Related registration: 06161800
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    Related registrations: 05940139, 06161800
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10 appointment / control
    68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2005-06-06 ~ 2005-06-06
    CIF 19 - Director → ME
  • 17
    Other registered number: 05930853
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30 appointment / control
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-14 ~ 2005-06-14
    CIF 2 - Secretary → ME
  • 18
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27 appointment / control
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20 appointment / control
    Maybrook 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 appointment / control
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10 appointment / control
    Quadrant 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
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    Related registration: SC262474
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02 appointment / control
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24 appointment / control
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2003-12-03 ~ 2004-04-01
    CIF 22 - Secretary → ME
  • 21
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    Related registration: 05872121
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03 appointment / control
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2004-02-19 ~ 2004-10-20
    CIF 21 - Secretary → ME
  • 22
    Other registered number: 05500663
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20 appointment / control
    TIMEFOOT LTD - 1999-11-17 appointment / control
    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
    Other registered numbers: 07858206, 04938303
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27 appointment / control
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20 appointment / control
    EUROPEAN CARE HOMES LIMITED - 2003-11-04 appointment / control
    Related registration: 05064765
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29 appointment / control
    IRONBRIDGE CARS LIMITED - 2001-10-18 appointment / control
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2001-10-08 ~ 2004-04-01
    CIF 15 - Secretary → ME
  • 24
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30 appointment / control
    Related registrations: 05961232, 05961232, 06017556... (more)
    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
    TREJOS SOCIAL CAPITAL LLP
    appointment / control
    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 appointment / control
    CEDARFIELD LIMITED - 1999-02-02 appointment / control
    Wellington 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 appointment / control
    MONKSLINE LTD - 1999-01-13 appointment / control
    Wellington 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
    VENDORS PLUS LIMITED
    - now appointment / control
    ELVINGTON PLUS LIMITED - 2004-07-02 appointment / control
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-06-30 ~ 2004-11-01
    CIF 20 - Director → ME
  • 29
    Other registered numbers: 11326558, 11326558
    VENUS ROCK LIMITED - 2018-12-20 appointment / control
    Related registration: 11326558
    SEARAVEN GLOBAL LIMITED - 2018-10-25 appointment / control
    VENUS ROCK LIMITED - 2018-09-25 appointment / control
    Related registration: 11326558
    VINUS ROCK LIMITED - 2018-05-03 appointment / control
    56 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
    VENUS ROCK GLOBAL LIMITED
    appointment / control
    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
    VENUS ROCK LIMITED
    - now appointment / control
    Other registered number: 11326657
    VENUS CAPITAL LIMITED - 2018-12-20 appointment / control
    Related registration: 11326657
    VINUS CAPITAL LIMITED - 2018-05-03 appointment / control
    Related registration: 11326657
    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
    BOFIN GROUP LTD - 2021-09-23 appointment / control
    ICFB LTD - 2020-07-15 appointment / control
    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
    ZENDM LIMITED
    - now appointment / control
    Other registered number: 12227980
    SIISTM LIMITED - 2019-12-23
    Related registration: 12227980
    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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.