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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr. Anoup Treon

    Related profiles found in government register
  • Mr. Anoup Treon
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beadle House, Bull Plain, C/o Project H Accounants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 1
    • icon of address Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 2
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 3
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 4
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 5
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 6
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 7
    • icon of address 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 8
    • icon of address 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 9
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 10 IIF 11
    • icon of address 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 12
    • icon of address 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 13
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 14
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 15
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 16
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 17
    • icon of address 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 18
  • Mr Anoup Treon
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 19
  • Anoup, Treon
    British ceo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 20 IIF 21
  • Anoup, Treon
    British chartered accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 22
  • Anoup, Treon
    British chief executive born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 23
  • Anoup, Treon
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 24 IIF 25
  • Anoup, Treon
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup, Mr.
    British ceo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 52 IIF 53
  • Treon, Anoup, Mr.
    British chairman born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 54
  • Treon, Anoup, Mr.
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 55
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 56
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 57 IIF 58 IIF 59
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 60
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 61 IIF 62
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 63
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 64 IIF 65 IIF 66
    • icon of address Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 71
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 72
  • Treon, Anoup, Mr.
    British dircetor born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beadle House, C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 73
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 74
    • icon of address Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 75
  • Treon, Anoup, Mr.
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wayside Cottage, The Street, St. Nicholas At Wade, Birchington, CT7 0NP, England

      IIF 76
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 77
    • icon of address Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 78
    • icon of address Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 79
    • icon of address Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 80 IIF 81
    • icon of address 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 82
    • icon of address 17, Hanover Square, London, W1S 1HU, England

      IIF 83
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 84 IIF 85 IIF 86
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 89
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 90 IIF 91 IIF 92
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 97 IIF 98
    • icon of address 28-30 Klaco House, St John's Square, London, EC1M 4DN

      IIF 99
    • icon of address 57, Berkeley Square 97-98 First Floor, Lansdowne House, London, W1J 6ER

      IIF 100
    • icon of address 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 101
    • icon of address 83a, Elsham Road, London, W14 8HH, England

      IIF 102
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 103
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 104
    • icon of address 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 105
    • icon of address Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 106
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 107
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 108
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 109
    • icon of address Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 110
    • icon of address Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 111
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 112 IIF 113 IIF 114
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 115 IIF 116
    • icon of address Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 117
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

      IIF 118
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, United Kingdom

      IIF 119
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, England

      IIF 120
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 121
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, England

      IIF 122 IIF 123
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 124
    • icon of address No 1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 125
    • icon of address No.1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 126
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 127 IIF 128
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 129
  • Treon, Anoup
    British accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4HX, England

      IIF 130
  • Treon, Anoup
    British business adviser born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British business executive born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British chairman & ceo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 135
  • Treon, Anoup
    British chairman&ceo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 136
  • Treon, Anoup
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 137 IIF 138
    • icon of address 28, Welbeck Street, London, W1G 8EW

      IIF 139
    • icon of address 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 140
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 141
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 142
    • icon of address Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 143 IIF 144
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 145 IIF 146 IIF 147
  • Treon, Anoup
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British director & ceo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck St, London, W1G 8EW, United Kingdom

      IIF 214
  • Treon, Anoup
    British managing director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 215
  • Treon, Anoup
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 216
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 217
  • Treon, Arnoup
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 4JX

      IIF 218
  • Treon, Anoup, Mr.
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 219
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 220
  • Treon, Anoup
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Street, London, United Kingdom

      IIF 221
  • Anoup, Treon
    British

    Registered addresses and corresponding companies
  • Anoup, Treon
    British director

    Registered addresses and corresponding companies
    • icon of address Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 225 IIF 226
  • Treon, Anoup
    born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JR, United Kingdom

      IIF 227
  • Treon, Anoup
    British director

    Registered addresses and corresponding companies
  • Anoup, Treon

    Registered addresses and corresponding companies
    • icon of address Apt 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 230
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 3
    ASTUTE REALTY 3 LIMITED - 2015-07-07
    icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 118 - Director → ME
  • 4
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 5
    EUROPEAN CARE GLOBAL QHCI (AFRICA) LIMITED - 2018-12-14
    EUROPEAN CARE GLOBAL QHCI (MOROCCO) LTD - 2018-07-16
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 92 - Director → ME
  • 6
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 74 - Director → ME
  • 7
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 77 - Director → ME
  • 8
    EUROPEAN CARE GLOBAL QHCI (UK) LIMITED - 2018-12-03
    EUROPEAN CARE GLOBAL QHCI LIMITED - 2018-01-05
    INVEST SOLIS LIMITED - 2016-11-02
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 91 - Director → ME
  • 9
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 83 - Director → ME
  • 10
    B TRIBE (INDIA) LIMITED - 2020-05-30
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 96 - Director → ME
  • 11
    ELF GLOBAL LIMITED - 2016-10-10
    icon of address Klaco House, St. John's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 123 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 72 - Director → ME
  • 13
    CORCHAUG LIMITED - 2017-10-12
    icon of address 97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 62 - Director → ME
  • 14
    icon of address 97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 15
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 78 - Director → ME
  • 16
    INVEST MARS LIMITED - 2017-02-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 113 - Director → ME
  • 17
    icon of address Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 115 - Director → ME
  • 18
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    icon of address 83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 102 - Director → ME
  • 19
    ECG LIFESTYLES LIMITED - 2021-12-03
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 211 - Director → ME
  • 20
    icon of address C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 156 - Director → ME
  • 21
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 121 - Director → ME
  • 22
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 220 - LLP Designated Member → ME
  • 23
    PVR CAPITAL LIMITED - 2025-03-04
    Z2 EQUITY LIMITED - 2024-07-25
    ZQZ LIMITED - 2023-03-14
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 128 - Director → ME
  • 24
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    IMHC LIMITED - 2018-04-28
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 70 - Director → ME
  • 25
    ASSESSCORP LIMITED - 1994-11-29
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 93 - Director → ME
  • 26
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 97 - Director → ME
  • 27
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 95 - Director → ME
  • 28
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 94 - Director → ME
  • 29
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 65 - Director → ME
  • 30
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 114 - Director → ME
  • 31
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 149 - Director → ME
  • 32
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 109 - Director → ME
  • 33
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 154 - Director → ME
  • 34
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 209 - Director → ME
  • 35
    LTI REENERGY CLEANTECH ALPHA LTD - 2023-05-18
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD - 2020-11-02
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 148 - Director → ME
  • 36
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 146 - Director → ME
  • 37
    LTI REENERGY CLEANTECH NIGER LTD - 2024-02-20
    LTI REENERGY CLEANTECH GAMMA LIMITED - 2023-05-19
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 213 - Director → ME
  • 38
    LTI REENERGY CLEANTECH KYRGYZSTAN LTD - 2025-04-24
    LTI REENERGY CLEANTECH TANZANIA LTD - 2024-02-20
    LTI REENERGY CLEANTECH BANGLADESH LTD - 2023-06-29
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 212 - Director → ME
  • 39
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 210 - Director → ME
  • 40
    MELLBERY ASSETS LTD - 2024-03-21
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED - 2024-02-11
    CAREFINITY LIMITED - 2020-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 215 - Director → ME
  • 41
    MELLBERY LIMITED - 2024-04-06
    MELBURY CARE LIMITED - 2024-02-07
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 42
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 208 - Director → ME
  • 43
    MELLBERY PAGHAM LTD - 2024-03-19
    EUROPEAN CARE GLOBAL PAGHAM LIMITED - 2024-02-10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 147 - Director → ME
  • 44
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 127 - Director → ME
  • 45
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 64 - Director → ME
  • 46
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 129 - Director → ME
  • 47
    icon of address 28 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 53 - Director → ME
  • 48
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 49
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,435 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 85 - Director → ME
  • 50
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    B TRIBE (USA) LIMITED - 2020-06-03
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 90 - Director → ME
  • 51
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 216 - Director → ME
  • 52
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 84 - Director → ME
  • 53
    icon of address 49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,588 GBP2024-06-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 219 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove membersOE
  • 54
    icon of address Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 227 - LLP Designated Member → ME
  • 55
    TREON CAPITAL LIMITED - 2012-05-10
    icon of address 28 Welbeck Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 180 - Director → ME
  • 56
    icon of address Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 117 - Director → ME
  • 57
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 2 - Has significant influence or controlOE
  • 58
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 58 - Director → ME
  • 59
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 107 - Director → ME
    IIF 99 - Director → ME
  • 60
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 57 - Director → ME
  • 61
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 69 - Director → ME
  • 62
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 68 - Director → ME
  • 63
    icon of address 28 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 52 - Director → ME
  • 64
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 131
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2012-03-15
    IIF 176 - Director → ME
  • 2
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2012-03-15
    IIF 167 - Director → ME
  • 3
    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
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-03-15
    IIF 20 - Director → ME
  • 4
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2011-07-19
    IIF 164 - Director → ME
  • 5
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2012-03-15
    IIF 201 - Director → ME
  • 6
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-03-17
    IIF 101 - Director → ME
  • 7
    icon of address 61 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,876 GBP2024-02-28
    Officer
    icon of calendar 1995-01-18 ~ 1997-02-28
    IIF 223 - Secretary → ME
  • 8
    icon of address 156 Cromwell Road, 1st Floor, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-07-01
    IIF 100 - Director → ME
  • 9
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2023-08-30
    IIF 88 - Director → ME
  • 10
    BIZFACTOR LIMITED - 2017-11-13
    icon of address Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,833 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-04-13
    IIF 82 - Director → ME
  • 11
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    icon of address Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2023-05-16
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2022-09-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 12
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-26 ~ 2000-03-03
    IIF 47 - Director → ME
  • 13
    C&T CLINICS (AFRICA) LIMITED - 2022-06-13
    icon of address Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-07-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-06-13
    IIF 80 - Director → ME
  • 14
    icon of address Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-13
    IIF 55 - Director → ME
  • 15
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2007-01-22 ~ 2012-03-15
    IIF 162 - Director → ME
  • 16
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-03-15
    IIF 170 - Director → ME
  • 17
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 43 - Director → ME
  • 18
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 26 - Director → ME
  • 19
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 49 - Director → ME
  • 20
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2012-03-15
    IIF 134 - Director → ME
  • 21
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2012-03-15
    IIF 133 - Director → ME
  • 22
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-03-15
    IIF 132 - Director → ME
  • 23
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-16
    IIF 122 - Director → ME
  • 24
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    icon of address 189 Brompton Road, London, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-03-15
    IIF 61 - Director → ME
    icon of calendar 2016-01-22 ~ 2022-03-22
    IIF 103 - Director → ME
  • 25
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2020-03-25 ~ 2023-06-01
    IIF 81 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2019-05-10
    IIF 71 - Director → ME
  • 27
    icon of address Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-05
    IIF 116 - Director → ME
  • 28
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    icon of address 83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    icon of calendar 2013-06-11 ~ 2013-11-21
    IIF 120 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-31
    IIF 125 - Director → ME
  • 29
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2012-03-15
    IIF 186 - Director → ME
  • 30
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-05 ~ 2012-03-15
    IIF 48 - Director → ME
  • 31
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2012-03-15
    IIF 192 - Director → ME
  • 32
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2012-03-15
    IIF 165 - Director → ME
  • 33
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-04 ~ 2012-03-15
    IIF 172 - Director → ME
  • 34
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2012-03-15
    IIF 173 - Director → ME
  • 35
    INCHBASE INVESTMENTS LTD - 2011-04-19
    INCHBASE BUILDERS LIMITED - 1994-03-02
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,530 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar ~ 1992-08-27
    IIF 222 - Secretary → ME
  • 36
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-19
    IIF 158 - Director → ME
  • 37
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-19
    IIF 159 - Director → ME
  • 38
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,724,997 GBP2015-06-30
    Officer
    icon of calendar 2007-11-26 ~ 2012-04-12
    IIF 143 - Director → ME
  • 39
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,871 GBP2020-06-30
    Officer
    icon of calendar 2010-01-15 ~ 2012-04-12
    IIF 139 - Director → ME
  • 40
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,757,928 GBP2024-06-30
    Officer
    icon of calendar 2007-11-26 ~ 2012-04-12
    IIF 144 - Director → ME
  • 41
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2011-08-01
    IIF 184 - Director → ME
  • 42
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-18 ~ 2012-03-15
    IIF 45 - Director → ME
  • 43
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2012-03-15
    IIF 182 - Director → ME
  • 44
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2012-03-15
    IIF 171 - Director → ME
  • 45
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2012-03-15
    IIF 190 - Director → ME
  • 46
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    icon of address Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-03-15
    IIF 214 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-03-15
    IIF 157 - Director → ME
  • 47
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    icon of address European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2012-03-15
    IIF 194 - Director → ME
  • 48
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-03-15
    IIF 161 - Director → ME
  • 49
    icon of address C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-10
    IIF 178 - Director → ME
  • 50
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2011-08-15
    IIF 181 - Director → ME
  • 51
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    icon of address Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2012-03-15
    IIF 30 - Director → ME
  • 52
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of address Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2012-03-15
    IIF 196 - Director → ME
  • 53
    icon of address Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-08
    IIF 207 - Director → ME
  • 54
    icon of address Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2014-12-31
    IIF 124 - Director → ME
  • 55
    icon of address Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-07
    IIF 206 - Director → ME
  • 56
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2012-03-15
    IIF 40 - Director → ME
  • 57
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2012-03-15
    IIF 39 - Director → ME
  • 58
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2012-03-15
    IIF 50 - Director → ME
  • 59
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EMBRACE GROUP LIMITED - 2014-04-29
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2012-03-15
    IIF 193 - Director → ME
  • 60
    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
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2012-03-15
    IIF 25 - Director → ME
  • 61
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2012-03-15
    IIF 183 - Director → ME
  • 62
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2012-03-15
    IIF 24 - Director → ME
  • 63
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-03-15
    IIF 32 - Director → ME
  • 64
    EXPRESS PERSONNEL GLOBAL LTD - 2023-01-19
    CITY GLOBAL HEALTHCARE LTD - 2022-06-10
    EXPRESS PERSONNEL GLOBAL LTD - 2022-06-06
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-06-13
    IIF 137 - Director → ME
  • 65
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2012-03-15
    IIF 37 - Director → ME
  • 66
    icon of address Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2012-07-12
    IIF 155 - Director → ME
  • 67
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2012-03-15
    IIF 169 - Director → ME
  • 68
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2006-03-09 ~ 2012-03-15
    IIF 187 - Director → ME
  • 69
    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
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2004-03-11 ~ 2012-03-15
    IIF 38 - Director → ME
  • 70
    icon of address 34 South Molton Street, C/o Blue Accountancy, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-03
    IIF 14 - Ownership of shares – 75% or more OE
  • 71
    ASSESSCORP LIMITED - 1994-11-29
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 1994-09-09 ~ 2011-08-24
    IIF 22 - Director → ME
    icon of calendar 1999-08-19 ~ 2004-02-16
    IIF 230 - Secretary → ME
  • 72
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-01
    IIF 141 - Director → ME
    icon of calendar 2016-07-12 ~ 2018-03-17
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-15
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 73
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2020-04-01
    IIF 152 - Director → ME
    icon of calendar 2007-03-16 ~ 2011-08-15
    IIF 218 - Director → ME
  • 74
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-11 ~ 2012-03-15
    IIF 160 - Director → ME
  • 75
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2012-03-15
    IIF 188 - Director → ME
  • 76
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-03-15
    IIF 21 - Director → ME
  • 77
    CAMVO 80 LIMITED - 2003-04-28
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-03-15
    IIF 198 - Director → ME
  • 78
    KM COM (UK) LIMITED - 2013-07-10
    SAHOR LIMITED - 2013-02-06
    icon of address No.1 7, Cambridge Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-07-02
    IIF 126 - Director → ME
  • 79
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    icon of calendar 2022-09-16 ~ 2023-02-01
    IIF 138 - Director → ME
  • 80
    MELLBERY CARE LIMITED - 2024-03-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2024-02-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-02-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 81
    icon of address Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-05
    IIF 119 - Director → ME
  • 82
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2012-03-15
    IIF 195 - Director → ME
  • 83
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 197 - Director → ME
    icon of calendar 2008-04-04 ~ 2008-04-04
    IIF 228 - Secretary → ME
  • 84
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 202 - Director → ME
    icon of calendar 2008-04-04 ~ 2011-05-25
    IIF 229 - Secretary → ME
  • 85
    LATCHFAST LIMITED - 1988-05-18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2012-03-15
    IIF 31 - Director → ME
  • 86
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-03-15
    IIF 131 - Director → ME
  • 87
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 204 - Director → ME
  • 88
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2012-03-15
    IIF 135 - Director → ME
  • 89
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2012-03-15
    IIF 136 - Director → ME
  • 90
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2015-02-06
    IIF 54 - Director → ME
  • 91
    icon of address Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2010-09-27
    IIF 177 - Director → ME
  • 92
    icon of address Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ 2021-11-30
    IIF 106 - Director → ME
  • 93
    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
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2012-03-15
    IIF 23 - Director → ME
  • 94
    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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2012-03-15
    IIF 42 - Director → ME
  • 95
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 175 - Director → ME
  • 96
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2012-03-15
    IIF 33 - Director → ME
    icon of calendar 2002-12-10 ~ 2004-04-01
    IIF 226 - Secretary → ME
  • 97
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2012-03-15
    IIF 199 - Director → ME
  • 98
    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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 205 - Director → ME
  • 99
    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
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2012-03-15
    IIF 27 - Director → ME
  • 100
    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
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 35 - Director → ME
  • 101
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 189 - Director → ME
  • 102
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-08 ~ 2012-03-15
    IIF 166 - Director → ME
  • 103
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2012-03-15
    IIF 46 - Director → ME
  • 104
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2012-03-15
    IIF 36 - Director → ME
  • 105
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2012-03-15
    IIF 44 - Director → ME
    icon of calendar 2003-09-25 ~ 2003-09-25
    IIF 224 - Secretary → ME
  • 106
    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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2012-03-15
    IIF 34 - Director → ME
    icon of calendar 2000-11-08 ~ 2002-09-24
    IIF 225 - Secretary → ME
  • 107
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-03-15
    IIF 60 - Director → ME
  • 108
    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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2012-03-15
    IIF 41 - Director → ME
  • 109
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-07-22
    IIF 111 - Director → ME
    icon of calendar 2007-08-21 ~ 2011-08-15
    IIF 110 - Director → ME
  • 110
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-01
    IIF 108 - Director → ME
  • 111
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2012-03-15
    IIF 185 - Director → ME
  • 112
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-03-15
    IIF 51 - Director → ME
  • 113
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2012-03-15
    IIF 174 - Director → ME
  • 114
    CORALCO ZENDM LIMITED - 2020-10-19
    AAA VISION LIMITED - 2020-04-29
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,554 GBP2022-07-31
    Officer
    icon of calendar 2020-03-12 ~ 2023-06-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-11-05
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 115
    TERMTOP LIMITED - 1989-07-26
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2012-03-15
    IIF 191 - Director → ME
  • 116
    WELLREVIVE LTD - 2022-06-08
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2023-09-26
    IIF 130 - Director → ME
    icon of calendar 2016-02-29 ~ 2017-10-11
    IIF 76 - Director → ME
  • 117
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ 2023-09-01
    IIF 151 - Director → ME
  • 118
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 119
    ELSBETH LIMITED - 1989-04-10
    icon of address C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2012-03-15
    IIF 179 - Director → ME
  • 120
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 203 - Director → ME
  • 121
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-03
    IIF 28 - Director → ME
  • 122
    JUPITER CONSOLIDATED LIMITED - 2021-05-19
    INNOVATIVEKW GROUP LTD - 2021-03-22
    QUANTIIUM REAL ESTATE LIMITED - 2019-11-15
    INNOVATIVEKW GROUP LTD - 2019-10-02
    ASTUTE REALTY LIMITED - 2019-09-18
    icon of address 1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,796 GBP2021-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2021-06-21
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-12-23
    IIF 15 - Has significant influence or control OE
  • 123
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2010-06-15
    IIF 163 - Director → ME
  • 124
    ARBENTIN LIMITED - 2009-01-13
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ 2010-06-15
    IIF 200 - Director → ME
  • 125
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2011-06-21
    IIF 29 - Director → ME
  • 126
    VENUS ROCK LIMITED - 2018-12-20
    SEARAVEN GLOBAL LIMITED - 2018-10-25
    VENUS ROCK LIMITED - 2018-09-25
    VINUS ROCK LIMITED - 2018-05-03
    icon of address 56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2018-12-20
    IIF 67 - Director → ME
  • 127
    VENUS CAPITAL LIMITED - 2018-12-20
    VINUS CAPITAL LIMITED - 2018-05-03
    icon of address 97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-11-12
    IIF 66 - Director → ME
  • 128
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2011-08-15
    IIF 168 - Director → ME
  • 129
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2022-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-02-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-06
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 130
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    109,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2023-09-26
    IIF 221 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-03-01
    IIF 75 - Director → ME
  • 131
    SIISTM LIMITED - 2019-12-23
    icon of address Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Officer
    icon of calendar 2020-04-08 ~ 2021-06-16
    IIF 63 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-01-22
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-01-22
    IIF 5 - Has significant influence or control 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 24 April 2025 and licensed under the Open Government Licence v3.0.