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 SUPPORT LIMITED - now
    BERLIN ACQUISITION 4 LIMITED - 2014-04-29
    icon of addressTwo Parklands Business Park, Birmingham Great Park, Rubery, Birmingham, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 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
    Needleman, Andrew Louis Howard
    Solicitor born in July 1949
    Individual (5 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2007-04-17
    OF - Director → CIF 0
  • 3
    Kandelaki, Katharine Amelia Christabel
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2013-09-06
    OF - Secretary → CIF 0
  • 4
    Anoup, Treon
    Director born in August 1955
    Individual (63 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2012-03-15
    OF - Director → CIF 0
  • 5
    Treon, Saroop
    Solicitor born in May 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-02-23 ~ 2007-04-17
    OF - Director → CIF 0
  • 6
    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 2005-10-27 ~ 2011-05-06
    OF - Secretary → CIF 0
  • 7
    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
  • 8
    Perry, David William
    Born in December 1948
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    OF - Director → CIF 0
  • 9
    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
  • 10
    icon of addressIfield House, Brady Road Lyminge, Folkestone, Kent
    Corporate (13 offsprings)
    Officer
    2005-10-27 ~ 2005-10-27
    PE - Nominee Secretary → CIF 0
  • 11
    ABAGAN REED LTD - 2003-08-05
    icon of addressIfield House, Brady Road, Lyminge, Folkestone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2005-10-27 ~ 2005-10-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FUTURE LIFE REALTY (NORTH) LIMITED

Previous names
ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate

Related profiles found in government register
  • FUTURE LIFE REALTY (NORTH) LIMITED
    Info
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    EMBRACE REALTY (NORTH) LIMITED - 2014-06-30
    Registered number 05604752
    icon of addressCentral Square 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2005-10-27 and dissolved on 2024-09-04 (18 years 10 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2017-10-27
    CIF 0
  • FUTURE LIFE REALTY (NORTH) LTD
    S
    Registered number 05604752
    icon of addressTwo Parklands, Parklands, Rednal, Birmingham, England, B45 9PZ
    Private Company Limited By Shares in England
    CIF 1 CIF 2
  • EMBRACE REALTY (NORTH) LIMITED
    S
    Registered number 05604752
    icon of addressTwo Parklands Business Park, Parklands, Rednal, Birmingham, England, B45 9PZ
    Private Company Limited Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 41
  • 1
    BONDCARE BEECHCROFT LIMITED - 2013-02-19
    BONDCARE LIMITED - 1997-05-22
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 2
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
    CIF 49 - Ownership of shares – 75% or moreOE
  • 3
    BONDCARE NILERACE LIMITED - 2012-10-10
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 4
    BONDCARE (ENFIELD) LIMITED - 1999-07-27
    BONDCARE (DERBY) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 5
    BONDCARE (FELMINGHAM) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 44 - Right to appoint or remove directorsOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
  • 6
    BONDCARE (FRINDSBURY) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
    CIF 45 - Ownership of shares – 75% or moreOE
  • 7
    DURHAM HOMES & ESTATES LIMITED - 2013-02-19
    MILLAND ESTATES LIMITED - 2001-05-17
    DOVEPOLAR LIMITED - 1988-01-27
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    HELEN MCARDLE CARE LIMITED - 2004-12-20
    BONDCARE HOMES LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Ownership of shares – 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
  • 9
    BONDCARE IVY LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
    CIF 38 - Ownership of shares – 75% or moreOE
  • 10
    BONDCARE (MARTHA) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 11
    BONDCARE (MIDDLETON) LIMITED - 2013-02-19
    BONDCARE (DOVEDALE) LIMITED - 2004-07-27
    BONDCARE (HAVEN) LIMITED - 2003-06-24
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 12
    BONDCARE (NANTWICH) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 40 - Right to appoint or remove directorsOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Ownership of voting rights - 75% or moreOE
  • 13
    BONDCARE (PARBOLD) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 48 - Right to appoint or remove directorsOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Ownership of shares – 75% or moreOE
  • 14
    BONDCARE (SALFORD) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
  • 15
    BONDCARE (SHROPSHIRE) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 16
    NET BOND (WHITCHURCH) LIMITED - 1999-03-16
    BONDCARE (WHITCHURCH) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    CIF 41 - Ownership of voting rights - 75% or moreOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Right to appoint or remove directorsOE
  • 17
    DUXBRIGHT LIMITED - 1999-11-11
    icon of addressC/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 19
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    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 51 - Ownership of shares – 75% or moreOE
  • 20
    FENLAND CARE HOME LIMITED - 2004-05-12
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
  • 21
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 22
    JAMES DESIGN UK LIMITED - 2006-09-15
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    icon of addressCentral Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 53 - Ownership of shares – 75% or moreOE
  • 23
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    icon of addressPart Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 24
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of addressC/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 25
    NILERACE LIMITED - 2024-05-16
    icon of addressC/o Arnold & Porter Kaye Scholer (uk) Llp Tower 42, 25 Old Broad Street, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
    CIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 26
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 27
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    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 17 - Ownership of shares – 75% or moreOE
  • 29
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    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 10 - Ownership of shares – 75% or moreOE
  • 30
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    HCP STONELEA LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 64 - Ownership of shares – 75% or moreOE
  • 31
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    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 16 - Ownership of shares – 75% or moreOE
  • 32
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    icon of addressSanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Has significant influence or control as a member of a firmOE
  • 33
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    SHOREHIRE LIMITED - 2001-04-23
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    icon of addressSanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 34
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 63 - Ownership of shares – 75% or moreOE
  • 35
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 36
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    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 7 - Ownership of shares – 75% or moreOE
  • 37
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 38
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 39
    AEROSHORE LIMITED - 2001-01-11
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    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 9 - Ownership of shares – 75% or moreOE
  • 40
    EUROPEAN CARE 2000 LTD - 2000-06-20
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    TIMEFOOT LTD - 1999-11-17
    EMBRACE (UK) LIMITED - 2018-04-07
    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 shares – 75% or moreOE
  • 41
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    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 52 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of addressMaybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    CIF 19 - Ownership of shares – 75% or more OE
  • 2
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    icon of addressMaybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-03
    CIF 18 - Ownership of shares – 75% or more OE
  • 3
    NEWINCCO 1211 LIMITED - 2012-11-01
    icon of address10th Floor 110 Cannon Street, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-05-01
    CIF 60 - Ownership of shares – 75% or more OE
    CIF 60 - Right to appoint or remove directors OE
    CIF 60 - Ownership of voting rights - 75% or more OE
  • 4
    BONDCARE BEECHCROFT LIMITED - 2013-02-19
    BONDCARE LIMITED - 1997-05-22
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-05-01
    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
  • 5
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 6
    BONDCARE NILERACE LIMITED - 2012-10-10
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 7
    BONDCARE (ENFIELD) LIMITED - 1999-07-27
    BONDCARE (DERBY) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 25 - Ownership of voting rights - 75% or more OE
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
  • 8
    BONDCARE (FELMINGHAM) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 9
    BONDCARE (FRINDSBURY) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 10
    DURHAM HOMES & ESTATES LIMITED - 2013-02-19
    MILLAND ESTATES LIMITED - 2001-05-17
    DOVEPOLAR LIMITED - 1988-01-27
    DURHAM HOMES & ESTATES LIMITED - 2001-05-08
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-05-01
    CIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    HELEN MCARDLE CARE LIMITED - 2004-12-20
    BONDCARE HOMES LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-05-01
    CIF 58 - Right to appoint or remove directors OE
    CIF 58 - Ownership of shares – 75% or more OE
    CIF 58 - Ownership of voting rights - 75% or more OE
  • 12
    BONDCARE IVY LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
  • 13
    BONDCARE (MARTHA) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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 (MIDDLETON) LIMITED - 2013-02-19
    BONDCARE (DOVEDALE) LIMITED - 2004-07-27
    BONDCARE (HAVEN) LIMITED - 2003-06-24
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 15
    BONDCARE (NANTWICH) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 16
    BONDCARE (PARBOLD) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-03 ~ 2024-05-01
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 17
    BONDCARE (SALFORD) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
  • 18
    BONDCARE (SHROPSHIRE) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more as a member of a firm OE
  • 19
    NET BOND (WHITCHURCH) LIMITED - 1999-03-16
    BONDCARE (WHITCHURCH) LIMITED - 2013-02-19
    icon of addressFirst Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-05-01
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 20
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-08-01
    CIF 61 - Ownership of shares – 75% or more OE
  • 21
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    icon of addressSanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    CIF 56 - Ownership of voting rights - 75% or more OE
    CIF 56 - Right to appoint or remove directors OE
    CIF 56 - Ownership of shares – 75% or more OE
  • 22
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    CIF 62 - Ownership of shares – 75% or more OE
  • 23
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-14
    CIF 65 - Ownership of shares – 75% or more OE
  • 24
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    icon of addressSanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-06-19
    CIF 55 - Right to appoint or remove directors OE
    CIF 55 - Ownership of shares – 75% or more OE
    CIF 55 - Ownership of voting rights - 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.