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 19
  • 1
    Lunt, Edward Henry
    Born in January 1977
    Individual (59 offsprings)
    Officer
    2019-05-22 ~ now
    OF - Director → CIF 0
  • 2
    Kandelaki, Katharine Amelia Christabel
    Individual (90 offsprings)
    Officer
    2011-05-25 ~ 2013-09-06
    OF - Secretary → CIF 0
  • 3
    Williams, Peter John
    Director born in April 1970
    Individual (44 offsprings)
    Officer
    2019-01-01 ~ now
    OF - Director → CIF 0
  • 4
    King, Anthony Neil
    Director born in March 1961
    Individual (67 offsprings)
    Officer
    2017-06-19 ~ 2019-09-25
    OF - Director → CIF 0
  • 5
    Amlani, Pritesh
    Born in July 1968
    Individual (88 offsprings)
    Officer
    2010-12-01 ~ 2011-05-06
    OF - Director → CIF 0
    Amlani, Pritesh
    Finance Director
    Individual (88 offsprings)
    Officer
    2005-05-23 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 6
    Treon, Jaynee Sunita
    Director born in January 1959
    Individual (122 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    OF - Director → CIF 0
  • 7
    Whitmore, James Robert
    Director born in May 1980
    Individual (34 offsprings)
    Officer
    2017-06-19 ~ now
    OF - Director → CIF 0
  • 8
    Perry, David William
    Born in December 1948
    Individual (89 offsprings)
    Officer
    2010-12-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 9
    Anoup, Treon
    Director born in August 1955
    Individual (190 offsprings)
    Officer
    2005-05-23 ~ 2012-03-15
    OF - Director → CIF 0
  • 10
    Pollock, Gail
    Solicitor born in March 1974
    Individual (30 offsprings)
    Officer
    2005-05-04 ~ 2005-05-23
    OF - Director → CIF 0
  • 11
    Seymour, Nicole
    Individual (67 offsprings)
    Officer
    2018-05-23 ~ now
    OF - Secretary → CIF 0
  • 12
    Smith, Albert Edward
    Director born in May 1958
    Individual (193 offsprings)
    Officer
    2012-03-15 ~ 2014-10-22
    OF - Director → CIF 0
  • 13
    Manson, David Lindsay
    Director born in February 1969
    Individual (297 offsprings)
    Officer
    2012-03-15 ~ 2017-06-19
    OF - Director → CIF 0
  • 14
    Atkinson, Sophie
    Individual (50 offsprings)
    Officer
    2017-06-19 ~ 2017-11-17
    OF - Secretary → CIF 0
  • 15
    Lee, Patricia Lesley
    Chief Executive born in October 1962
    Individual (140 offsprings)
    Officer
    2014-10-22 ~ 2017-06-19
    OF - Director → CIF 0
  • 16
    Macdonald, Morinne
    Born in May 1956
    Individual (99 offsprings)
    Officer
    2005-05-04 ~ 2005-05-23
    OF - Nominee Director → CIF 0
    Macdonald, Morinne
    Individual (99 offsprings)
    Officer
    2005-05-04 ~ 2005-05-23
    OF - Nominee Secretary → CIF 0
  • 17
    Moule, Craig Jon
    Director born in June 1966
    Individual (100 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    OF - Director → CIF 0
    Moule, Craig Jon
    Individual (100 offsprings)
    Officer
    2017-11-17 ~ 2018-05-23
    OF - Secretary → CIF 0
  • 18
    Warren, Nathan
    Born in January 1975
    Individual (44 offsprings)
    Officer
    2017-06-19 ~ now
    OF - Director → CIF 0
  • 19
    SANCTUARY CARE (NORTH) LIMITED
    - now 08991220 SC262474
    EMBRACE CARE LIMITED - 2018-03-28 08991220
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29 08991217, 08977236, 08948604
    Sanctuary House, Castle Street, Worcester, England
    Active Corporate (12 parents, 18 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SANCTUARY CARE (R) SCOTLAND LIMITED

Linked company numbers found in government register: SC284176, SC493501
Previous names
EMBRACE REALTY SCOTLAND LTD - 2018-03-29 SC493501
ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
EXCHANGELAW (NO.385) LIMITED - 2005-06-02 SC284165, SC262474
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 - 2018-03-29
    EXCHANGELAW (NO.385) LIMITED - 2018-03-29
    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 284176
    Sanctuary House, Castle Street, Worcester, England, WR1 3ZQ
    Private Company Limited Shares in Scotland
    CIF 1
    Private Limited Company in Companies House, Scotland
    CIF 2
  • 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 3
child relation
Offspring entities and appointments 9
  • 1
    COMBINED HEALTHCARE LIMITED
    - now SC200251
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    EMBRACE REALTY SCOTLAND (1) LIMITED
    - now 05805689
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    SANCTUARY CARE (HCP STONELEA) LIMITED
    - now 06313719
    HCP STONELEA LIMITED
    - 2018-03-28 06313719
    SHELFCO (NO. 3443) LIMITED - 2007-07-26 03958799, 03289107, 05503281... (more)
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (18 parents, 1 offspring)
    Person with significant control
    2017-06-19 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
  • 4
    SANCTUARY CARE (NORTH) 2 LIMITED - now 08991220
    EMBRACE (NORTH) LIMITED
    - 2018-03-28 SC262474
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19 SC260213
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15 SC284165, SC284176
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 5
    SANCTUARY CARE (R) DERBY LIMITED
    - now 05872120 05872128
    EMBRACE REALTY (DERBY) LIMITED
    - 2018-03-28 05872120
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    SANCTUARY CARE (R) GEFFEN LIMITED
    - now 06786519 06788932
    EMBRACE REALTY (GEFFEN) LIMITED
    - 2018-03-28 06786519
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-14
    CIF 1 - Ownership of shares – 75% or more OE
  • 7
    SANCTUARY CARE (R) UK LIMITED
    - now 05500663 03856062
    EMBRACE REALTY (UK) LIMITED
    - 2018-03-28 05500663
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-08-14
    CIF 4 - Ownership of shares – 75% or more OE
  • 8
    SANCTUARY CARE (R) WELLCARE LIMITED - now 04092377, 07858206
    EMBRACE REALTY (WELLCARE) LIMITED
    - 2018-03-28 04938303
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-19
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 9
    ST. ANTHONY'S CARE HOMES LIMITED
    - now 02023563
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or more 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.