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 ALL LIMITED - now
    EMBRACE ALL LIMITED
    - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of addressTwo Parklands Business Park, Parklands, Rednal, Birmingham, England
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Lee, Patricia Lesley
    Chief Executive born in October 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    OF - Director → CIF 0
  • 2
    Kandelaki, Katharine Amelia Christabel
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 3
    Anoup, Treon
    Company Director born in August 1955
    Individual (63 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2012-03-15
    OF - Director → CIF 0
  • 4
    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
    Individual (9 offsprings)
    Officer
    icon of calendar 2004-04-01 ~ 2006-12-08
    OF - Secretary → CIF 0
    Amlani, Pritesh
    Accountant
    Individual (9 offsprings)
    icon of calendar 2006-12-01 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 5
    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
  • 6
    Perry, David William
    Born in December 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 7
    Treon, Jaynee Sunita
    Director born in January 1959
    Individual (26 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2012-03-15
    OF - Director → CIF 0
  • 8
    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
    2003-08-19 ~ 2004-04-01
    PE - Secretary → CIF 0
  • 9
    icon of addressIngles Manor, Castle Hill Avenue, Folkestone, Kent
    Corporate (13 offsprings)
    Officer
    2003-08-18 ~ 2003-08-19
    PE - Nominee Secretary → CIF 0
  • 10
    ABAGAN REED LTD - 2003-08-05
    icon of addressIfield House, Brady Road, Lyminge, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2003-08-18 ~ 2003-08-19
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FUTURE LIFESTYLES GROUP LIMITED

Previous names
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
Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • FUTURE LIFESTYLES GROUP LIMITED
    Info
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2004-12-30
    EUROPEAN LIFESTYLES GROUP LIMITED - 2004-12-30
    EUROPEAN WELLBEING (II) LIMITED - 2004-12-30
    EMBRACE LIFESTYLES GROUP LIMITED - 2004-12-30
    Registered number 04870157
    icon of address8th Floor Central Square, 29 Wellington Street, Leeds LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2003-08-18 and dissolved on 2024-09-06 (21 years). The company status is Dissolved.
    The last date of confirmation statement was made at 2017-07-31
    CIF 0
  • FUTURE LIFESTYLES GROUP LIMITED
    S
    Registered number 04870157
    icon of addressPart Ground Floor & First Floor, Two Parklands Building, Parklands, Birmingham, United Kingdom, B45 9PZ
    United Kingdom (England And Wales) in Companies House, England And Wales
    CIF 1
  • FUTURE LIFESTYLES GROUP LIMITED
    S
    Registered number 04870157
    icon of addressTwo Parklands, Parklands, Rednal, Birmingham, England, B45 9PZ
    Private Limited Company in Companies House England, England
    CIF 2
  • EMBRACE LIFESTYLES GROUP LIMITED
    S
    Registered number 04870157
    icon of addressPart Ground Floor & First Floor, Two Parklands Building, Parklands, Birmingham, United Kingdom, B45 9PZ
    Corporate in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of addressPart Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    EMBRACE CARE FIVE LIMITED - 2017-07-12
    icon of addressCentral Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 4
    EMBRACE REALTY BARI LIMITED - 2017-08-07
    icon of addressPart Ground Floor & First Floor Two Parklands Building, Parklands, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-05 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    EMBRACE GROUP LIMITED - 2014-04-29
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    icon of addressCentral Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-18 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    EMBRACE CARE THREE LIMITED - 2017-07-12
    FUTURE LIFE CARE THREE LIMITED - 2017-10-18
    icon of address6-8 Old Hall Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,679,888 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-10-17
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    EMBRACE CARE ONE LIMITED - 2017-03-01
    icon of addressRdcp Care, 86 Bearwood Road, Smethwick, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,707,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-02-28
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    EMBRACE CARE FOUR LIMITED - 2017-04-07
    icon of addressHighdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,270,014 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-03-31
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    EMBRACE CARE TWO LIMITED - 2017-04-04
    icon of addressFirst Floor, 50 Marshall Street, London, Marshall Street, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-09-01 ~ 2017-03-31
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - 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.