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 6
  • 1
    Warren, Nathan Lee
    Director born in January 1975
    Individual (42 offsprings)
    Officer
    2017-06-19 ~ dissolved
    OF - Director → CIF 0
  • 2
    Whitmore, James Robert
    Director born in May 1980
    Individual (34 offsprings)
    Officer
    2017-06-19 ~ dissolved
    OF - Director → CIF 0
  • 3
    Williams, Peter John
    Director born in April 1970
    Individual (39 offsprings)
    Officer
    2019-01-01 ~ dissolved
    OF - Director → CIF 0
  • 4
    Lunt, Edward Henry
    Director born in January 1977
    Individual (41 offsprings)
    Officer
    2019-05-22 ~ dissolved
    OF - Director → CIF 0
  • 5
    Seymour, Nicole
    Individual (66 offsprings)
    Officer
    2018-05-23 ~ dissolved
    OF - Secretary → CIF 0
  • 6
    SANCTUARY CARE (R) SCOTLAND LIMITED - now
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    King, Anthony Neil
    Director born in March 1961
    Individual (16 offsprings)
    Officer
    2017-06-19 ~ 2019-09-25
    OF - Director → CIF 0
  • 2
    Lee, Patricia Lesley
    Chief Executive born in October 1962
    Individual (7 offsprings)
    Officer
    2014-10-22 ~ 2017-06-19
    OF - Director → CIF 0
  • 3
    Pollock, Gail
    Solicitor born in March 1974
    Individual
    Officer
    2005-05-04 ~ 2005-05-23
    OF - Director → CIF 0
  • 4
    Amlani, Pritesh
    Born in July 1968
    Individual (9 offsprings)
    Officer
    2010-12-01 ~ 2011-05-06
    OF - Director → CIF 0
    Amlani, Pritesh
    Finance Director
    Individual (9 offsprings)
    Officer
    2005-05-23 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 5
    Smith, Albert Edward
    Director born in May 1958
    Individual (15 offsprings)
    Officer
    2012-03-15 ~ 2014-10-22
    OF - Director → CIF 0
  • 6
    Kandelaki, Katharine Amelia Christabel
    Individual (3 offsprings)
    Officer
    2011-05-25 ~ 2013-09-06
    OF - Secretary → CIF 0
  • 7
    Atkinson, Sophie
    Individual (7 offsprings)
    Officer
    2017-06-19 ~ 2017-11-17
    OF - Secretary → CIF 0
  • 8
    Anoup, Treon
    Director born in August 1955
    Individual (64 offsprings)
    Officer
    2005-05-23 ~ 2012-03-15
    OF - Director → CIF 0
  • 9
    Manson, David Lindsay
    Director born in February 1969
    Individual (181 offsprings)
    Officer
    2012-03-15 ~ 2017-06-19
    OF - Director → CIF 0
  • 10
    Perry, David William
    Born in December 1948
    Individual (6 offsprings)
    Officer
    2010-12-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 11
    Macdonald, Morinne
    Born in May 1956
    Individual (3 offsprings)
    Officer
    2005-05-04 ~ 2005-05-23
    OF - Nominee Director → CIF 0
    Macdonald, Morinne
    Individual (3 offsprings)
    Officer
    2005-05-04 ~ 2005-05-23
    OF - Nominee Secretary → CIF 0
  • 12
    Treon, Jaynee Sunita
    Director born in January 1959
    Individual (26 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    OF - Director → CIF 0
  • 13
    Moule, Craig Jon
    Director born in June 1966
    Individual (56 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    OF - Director → CIF 0
    Moule, Craig Jon
    Individual (56 offsprings)
    Officer
    2017-11-17 ~ 2018-05-23
    OF - Secretary → CIF 0
parent relation
Company in focus

SANCTUARY CARE (R) SCOTLAND LIMITED

Previous names
EMBRACE REALTY SCOTLAND LTD - 2018-03-29
ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
EXCHANGELAW (NO.385) LIMITED - 2005-06-02
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • SANCTUARY CARE (R) SCOTLAND LIMITED
    Info
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Registered number SC284176
    Sanctuary House, 7 Freeland Drive, Glasgow G53 6PG
    Private Limited Company incorporated on 2005-05-04 and dissolved on 2021-10-26 (16 years 5 months). The company status is Dissolved.
    CIF 0
  • SANCTUARY CARE (R) SCOTLAND LIMITED
    S
    Registered number Sc284176
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland, G53 6PG
    Private Company Limited By Shares in Companies House, Scotland
    CIF 1
    Private Limited Company in Scotland
    CIF 2
  • SANCTUARY CARE (NORTH) LIMITED
    S
    Registered number 03856062
    Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ
    Private Company Limited Shares in England
    CIF 3
child relation
Offspring entities and appointments
Active 31
  • 1
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 37 - Ownership of shares – 75% or moreOE
  • 2
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 3
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 45 - Ownership of shares – 75% or moreOE
  • 4
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 41 - Ownership of shares – 75% or moreOE
  • 5
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 55 - Ownership of shares – 75% or moreOE
  • 6
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 48 - Ownership of shares – 75% or moreOE
  • 7
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 40 - Ownership of shares – 75% or moreOE
  • 8
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 49 - Ownership of shares – 75% or moreOE
  • 9
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 10
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 52 - Ownership of shares – 75% or moreOE
  • 11
    NILERACE LIMITED - 2024-05-16
    C/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 44 - Right to appoint or remove directorsOE
  • 12
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2020-08-14 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 13
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 14
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 15
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 16
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 17
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    HCP STONELEA LIMITED - 2018-03-28
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-06-19 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 19
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 20
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2017-06-19 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Has significant influence or control as a member of a firmOE
  • 21
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 22
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-08-14 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 23
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 24
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 25
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2020-08-14 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 26
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2017-06-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 27
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 28
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 29
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 31 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 30
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 31
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-03
    CIF 47 - Ownership of shares – 75% or more OE
  • 2
    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
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2017-01-03
    CIF 46 - Ownership of shares – 75% or more OE
  • 3
    BONDCARE BEECHCROFT LIMITED - 2013-02-19
    BONDCARE LIMITED - 1997-05-22
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-08-03 ~ 2024-05-01
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 4
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
    CIF 34 - Right to appoint or remove directors OE
  • 5
    BONDCARE NILERACE LIMITED - 2012-10-10
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 36 - Ownership of shares – 75% or more OE
    CIF 36 - Ownership of voting rights - 75% or more OE
    CIF 36 - Right to appoint or remove directors OE
  • 6
    BONDCARE (DERBY) LIMITED - 2013-02-19
    BONDCARE (ENFIELD) LIMITED - 1999-07-27
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 7
    BONDCARE (FELMINGHAM) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 8
    BONDCARE (FRINDSBURY) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
  • 9
    DURHAM HOMES & ESTATES LIMITED - 2013-02-19
    MILLAND ESTATES LIMITED - 2001-05-17
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    DOVEPOLAR LIMITED - 1988-01-27
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    2024-04-30 ~ 2024-05-01
    CIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    BONDCARE HOMES LIMITED - 2013-02-19
    HELEN MCARDLE CARE LIMITED - 2004-12-20
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-04-30 ~ 2024-05-01
    CIF 43 - Ownership of shares – 75% or more OE
    CIF 43 - Ownership of voting rights - 75% or more OE
    CIF 43 - Right to appoint or remove directors OE
  • 11
    BONDCARE IVY LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
  • 12
    BONDCARE (MARTHA) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 35 - Ownership of shares – 75% or more OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Right to appoint or remove directors OE
  • 13
    BONDCARE (MIDDLETON) LIMITED - 2013-02-19
    BONDCARE (DOVEDALE) LIMITED - 2004-07-27
    BONDCARE (HAVEN) LIMITED - 2003-06-24
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 14
    BONDCARE (NANTWICH) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 15
    BONDCARE (PARBOLD) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-08-03 ~ 2024-05-01
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 16
    BONDCARE (SALFORD) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Right to appoint or remove directors OE
  • 17
    BONDCARE (SHROPSHIRE) LIMITED - 2013-02-19
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 18
    BONDCARE (WHITCHURCH) LIMITED - 2013-02-19
    NET BOND (WHITCHURCH) LIMITED - 1999-03-16
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2024-05-01
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
  • 19
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-31
    CIF 50 - Ownership of shares – 75% or more OE
  • 20
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2017-06-30
    CIF 51 - Ownership of shares – 75% or more OE
  • 21
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2016-08-01
    CIF 56 - Ownership of shares – 75% or more OE
  • 22
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-14
    CIF 22 - Ownership of shares – 75% or more OE
  • 23
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    CIF 39 - Ownership of shares – 75% or more OE
    CIF 39 - Ownership of voting rights - 75% or more OE
    CIF 39 - Right to appoint or remove directors OE
  • 24
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-14
    CIF 2 - Ownership of shares – 75% or more OE
  • 25
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.