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 12
  • 1
    Kandelaki, Katharine Amelia Christabel
    Individual (90 offsprings)
    Officer
    2011-05-25 ~ 2013-09-09
    OF - Secretary → CIF 0
  • 2
    Amlani, Pritesh
    Born in July 1968
    Individual (88 offsprings)
    Officer
    2010-12-01 ~ 2011-05-06
    OF - Director → CIF 0
    Amlani, Pritesh
    Individual (88 offsprings)
    Officer
    2004-04-01 ~ 2006-12-08
    OF - Secretary → CIF 0
    Amlani, Pritesh
    Accountant
    Individual (88 offsprings)
    2006-12-01 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 3
    Treon, Jaynee Sunita
    Director born in January 1959
    Individual (122 offsprings)
    Officer
    2004-02-20 ~ 2012-03-15
    OF - Director → CIF 0
  • 4
    Perry, David William
    Born in December 1948
    Individual (89 offsprings)
    Officer
    2010-12-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 5
    Anoup, Treon
    Company Director born in August 1955
    Individual (190 offsprings)
    Officer
    2003-08-19 ~ 2012-03-15
    OF - Director → CIF 0
  • 6
    Smith, Albert Edward
    Director born in May 1958
    Individual (193 offsprings)
    Officer
    2012-03-15 ~ 2014-10-22
    OF - Director → CIF 0
  • 7
    Manson, David Lindsay
    Director born in February 1969
    Individual (297 offsprings)
    Officer
    2012-03-15 ~ now
    OF - Director → CIF 0
  • 8
    Lee, Patricia Lesley
    Chief Executive born in October 1962
    Individual (140 offsprings)
    Officer
    2014-10-22 ~ 2017-07-31
    OF - Director → CIF 0
  • 9
    ABERGAN REED NOMINEES LIMITED
    - now 04516517
    ABAGAN REED NOMINEES LTD - 2003-01-14
    Ingles Manor, Castle Hill Avenue, Folkestone, Kent
    Dissolved Corporate (3471 offsprings)
    Officer
    2003-08-18 ~ 2003-08-19
    OF - Nominee Secretary → CIF 0
  • 10
    INTERNATIONAL CORPORATE FINANCE LTD
    INTERNATIONAL CORPORATE FINANCE LIMITED - now 02965918
    ASSESSCORP LIMITED - 1994-11-29
    1st Floor Meridien House, 42 Upper Berkeley Street, London
    Active Corporate (8 parents, 44 offsprings)
    Officer
    2003-08-19 ~ 2004-04-01
    OF - Secretary → CIF 0
  • 11
    ABERGAN REED LIMITED
    - now 04488909
    ABAGAN REED LTD - 2003-08-05
    Ifield House, Brady Road, Lyminge, Folkestone, Kent
    Dissolved Corporate (6 parents, 3150 offsprings)
    Officer
    2003-08-18 ~ 2003-08-19
    OF - Nominee Director → CIF 0
  • 12
    FUTURE LIFE ALL LIMITED - now 04301212
    EMBRACE ALL LIMITED
    - 2017-07-12 04301212
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    Two Parklands Business Park, Parklands, Rednal, Birmingham, England
    Dissolved Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FUTURE LIFESTYLES GROUP LIMITED

Period: 2017-07-12 ~ 2024-09-06
Company number: 04870157
Registered names
FUTURE LIFESTYLES GROUP LIMITED - Dissolved
Standard Industrial Classification
86900 - Other Human Health Activities

Related profiles found in government register
  • FUTURE LIFESTYLES GROUP LIMITED
    Info
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN WELLBEING (II) LIMITED - 2017-07-12
    EUROPEAN WELLCARE LIMITED - 2017-07-12
    EUROPE WELLCARE LIMITED - 2017-07-12
    Registered number 04870157
    8th 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
    Part 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
    Two 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
    Part 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 10
  • 1
    BEECHWOOD (LIVERPOOL) LTD - now
    FUTURE LIFE CARE THREE LIMITED
    - 2017-10-18 10355159
    EMBRACE CARE THREE LIMITED
    - 2017-07-12 10355159
    6-8 Old Hall Road, Gatley, Cheadle, England
    Active Corporate (5 parents)
    Person with significant control
    2016-09-01 ~ 2017-10-17
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED
    - now 05965452
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 3
    EUROPEAN WELLCARE GROUP LTD
    - now 05861249
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    FUTURE LIFE CARE FIVE LIMITED
    - now 10566110
    EMBRACE CARE FIVE LIMITED
    - 2017-07-12 10566110
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-01-16 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 5
    FUTURE LIFE REALTY BARI LIMITED
    - now 10710940
    EMBRACE REALTY BARI LIMITED
    - 2017-08-07 10710940
    Part Ground Floor & First Floor Two Parklands Building, Parklands, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-04-05 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    FUTURE LIFE SUPPORTED LIVING LIMITED
    - now 05853824
    EMBRACE SUPPORTED LIVING LIMITED
    - 2017-07-12 05853824
    EMBRACE GROUP LIMITED - 2014-04-29
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-06-18 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 7
    GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED
    - now 05480286
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Person with significant control
    2017-06-18 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    RDCP CARE ONE LIMITED - now
    EMBRACE CARE ONE LIMITED
    - 2017-03-01 10355093
    Rdcp Care, 86 Bearwood Road, Smethwick, Birmingham, England
    Active Corporate (10 parents)
    Person with significant control
    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
  • 9
    SYDMAR LODGE LIMITED - now
    EMBRACE CARE FOUR LIMITED
    - 2017-04-07 10355181
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Person with significant control
    2016-09-01 ~ 2017-03-31
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 10
    THE MANOR AT MERTON LTD - now
    EMBRACE CARE TWO LIMITED
    - 2017-04-04 10355185
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-09-01 ~ 2017-03-31
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors 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.