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 2
  • 1
    Manson, David Lindsay
    Director born in February 1969
    Individual (183 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ dissolved
    OF - Director → CIF 0
  • 2
    FUTURE LIFE LIMITED - now
    EMBRACE LIMITED
    - 2017-07-07
    BERLIN ACQUISITION 2 LIMITED - 2014-04-29
    icon of addressTwo Parklands, Parklands, Rednal, Birmingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Ray, Emma Lucy
    Individual
    Officer
    icon of calendar 2014-06-26 ~ 2018-01-31
    OF - Secretary → CIF 0
  • 2
    Mitchell, Stephen Murray
    Director born in September 1939
    Individual (13 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2003-09-15
    OF - Director → CIF 0
  • 3
    Lee, Patricia Lesley
    Company Director born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    OF - Director → CIF 0
  • 4
    Bloomsbury Secretaries Limited
    Individual
    Officer
    icon of calendar 2001-10-09 ~ 2002-06-24
    OF - Nominee Secretary → CIF 0
  • 5
    Kandelaki, Katharine Amelia Christabel
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2013-09-06
    OF - Secretary → CIF 0
  • 6
    Anoup, Treon
    Director born in August 1955
    Individual (63 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2012-03-15
    OF - Director → CIF 0
  • 7
    Bloomsbury Directors Limited
    Individual
    Officer
    icon of calendar 2001-10-09 ~ 2002-06-24
    OF - Nominee Director → CIF 0
  • 8
    Amlani, Pritesh
    Born in July 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    OF - Director → CIF 0
    Amlani, Pritesh
    Accountant
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 9
    Smith, Albert Edward
    Director born in May 1958
    Individual (15 offsprings)
    Officer
    icon of calendar 2012-03-15 ~ 2014-10-22
    OF - Director → CIF 0
  • 10
    Perry, David William
    Born in December 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 11
    Treon, Jaynee Sunita
    Director born in January 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    OF - Director → CIF 0
  • 12
    INTERNATIONAL CORPORATE FINANCE LIMITED - now
    ASSESSCORP LIMITED - 1994-11-29
    icon of address1st Floor Meridien House, 42 Upper Berkeley Street, London
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    2002-06-24 ~ 2004-04-01
    PE - Secretary → CIF 0
parent relation
Company in focus

FUTURE LIFE ALL LIMITED

Previous names
EMBRACE ALL LIMITED - 2017-07-12
EUROPEAN CARE (GB) LIMITED - 2014-07-03
SILVERSTAR CARS LIMITED - 2003-07-03
Standard Industrial Classification
87300 - Residential Care Activities For The Elderly And Disabled

Related profiles found in government register
  • FUTURE LIFE ALL LIMITED
    Info
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2017-07-12
    SILVERSTAR CARS LIMITED - 2017-07-12
    Registered number 04301212
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2001-10-09 and dissolved on 2025-03-18 (23 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2017-02-18
    CIF 0
  • EMBRACE ALL LIMITED
    S
    Registered number 04301212
    icon of addressTwo Parklands Business Park, Parklands, Rednal, Birmingham, England, B45 9PZ
    Private Limited Company in England
    CIF 1
  • EMBRACE ALL LIMITED
    S
    Registered number 04301212
    icon of addressTwo Parklands, Parklands, Rednal, Birmingham, England, B45 9PZ
    Private Company Limited Shares in Companies House, England
    CIF 2
  • SANCTUARY HOUSING ASSOCIATION
    S
    Registered number 19059R
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, United Kingdom, WR1 3ZQ
    REGISTERED SOCIETY in UK
    CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (11 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 2
    HBJ 719 LIMITED - 2005-04-27
    icon of addressSanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    EMBRACE SUPPORT LIMITED - 2017-07-12
    BERLIN ACQUISITION 4 LIMITED - 2014-04-29
    icon of address8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 4
    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
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directors as a member of a firmOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Has significant influence or control as a member of a firmOE
  • 7
    SANCTUARY HOUSING SERVICES - 2012-09-20
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    icon of address13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Has significant influence or controlOE
Ceased 14
  • 1
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-04-26 ~ 2023-09-15
    CIF 23 - Ownership of shares – 75% or more OE
  • 3
    icon of addressSanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 4
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-11-25 ~ 2023-09-15
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Has significant influence or control as a member of a firm OE
  • 5
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 4 - Ownership of shares – 75% or more OE
  • 6
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-06-08 ~ 2023-09-15
    CIF 22 - Has significant influence or control as a member of a firm OE
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 7
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 15 - Ownership of shares – 75% or more OE
  • 8
    SANCTUARY CARE LIMITED - 2002-04-17
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-08 ~ 2023-09-15
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Has significant influence or control as a member of a firm OE
  • 9
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ 2023-09-15
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 10
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 11
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 12
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    icon of addressSanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-15
    CIF 11 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.