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

Perry, David William

    Related profiles found in government register
  • Perry, David William
    British manager

    Registered addresses and corresponding companies
    • icon of address Norfolk End, 37 Green Lane, Addlestone, Surrey, KT15 2TZ

      IIF 1 IIF 2 IIF 3
  • Perry, David William

    Registered addresses and corresponding companies
    • icon of address Norfolk End, 37 Green Lane, Addlestone, Surrey, KT15 2TZ

      IIF 4
  • Perry, David William
    British company director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk End, 37 Green Lane, Addlestone, Surrey, KT15 2TZ

      IIF 5
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 6
  • Perry, David William
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park Lodge, Rhosddu Road, Wrexham, Clwyd, LL11 1NF, Wales

      IIF 7
  • Perry, David William
    British director born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Perry, David William
    British management consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk End, 37 Green Lane, Addlestone, Surrey, KT15 2TZ

      IIF 53
  • Perry, David William
    British manager born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norfolk End, 37 Green Lane, Addlestone, Surrey, KT15 2TZ

      IIF 54 IIF 55
  • Perry, David William
    British non exec chairman born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Octagon Road, Whiteley Village, Walton-on-thames, Surrey, KT12 4EH

      IIF 56
  • Perry, David William
    British none born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Perry, David William
    British ship broker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Chestnut Grove, Benfleet, SS7 5RX

      IIF 89
  • Perry, David William
    British shipbroker born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Perry, David William
    British none born in December 1948

    Resident in United Kingdom

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

      IIF 98
  • Mr David William Perry
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 6
  • 1
    HOWARD HOULDER (CHARTERING) LIMITED - 1997-01-30
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 2
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 94 - Director → ME
  • 3
    SHELFCO (NO.1221) LIMITED - 1996-10-29
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 101 - Has significant influence or controlOE
  • 4
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398 GBP2021-12-31
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 5
    HOWARD HOULDER (ER) LTD - 2012-03-07
    ERNST RUSS (UK) LTD - 2008-01-15
    ERNST RUSS (UK) LIMITED - 2007-05-15
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 91 - Director → ME
  • 6
    icon of address Park Lodge, Rhosddu Road, Wrexham, Clwyd, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 7 - Director → ME
Ceased 87
  • 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 2010-12-01 ~ 2012-05-21
    IIF 29 - 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 2010-12-01 ~ 2012-05-21
    IIF 35 - 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 2010-12-01 ~ 2012-05-21
    IIF 41 - 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 2011-05-25 ~ 2011-07-18
    IIF 19 - 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 2010-12-01 ~ 2012-05-21
    IIF 81 - Director → ME
  • 6
    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 2010-12-01 ~ 2012-05-21
    IIF 79 - Director → ME
  • 7
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 36 - Director → ME
  • 8
    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 2011-05-25 ~ 2012-05-21
    IIF 22 - Director → ME
  • 9
    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 2011-05-25 ~ 2012-05-21
    IIF 20 - Director → ME
  • 10
    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 2011-05-25 ~ 2012-05-21
    IIF 21 - Director → ME
  • 11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-27 ~ 2012-05-21
    IIF 84 - Director → ME
  • 12
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 42 - Director → ME
  • 13
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 13 - Director → ME
  • 14
    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 2010-12-01 ~ 2012-05-21
    IIF 80 - Director → ME
  • 15
    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 2010-12-01 ~ 2012-05-21
    IIF 77 - Director → ME
  • 16
    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 2010-12-01 ~ 2012-05-21
    IIF 61 - Director → ME
  • 17
    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 2010-12-01 ~ 2012-05-21
    IIF 73 - Director → ME
  • 18
    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 2010-12-01 ~ 2012-05-21
    IIF 66 - Director → ME
    icon of calendar 2006-12-05 ~ 2012-03-15
    IIF 1 - Secretary → ME
  • 19
    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 2010-12-01 ~ 2012-05-21
    IIF 75 - Director → ME
  • 20
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 11 - Director → ME
  • 21
    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 2010-12-01 ~ 2012-05-21
    IIF 63 - Director → ME
  • 22
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 68 - Director → ME
  • 23
    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 2011-05-25 ~ 2012-05-21
    IIF 26 - Director → ME
  • 24
    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 2010-12-01 ~ 2012-05-21
    IIF 69 - Director → ME
  • 25
    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 ~ 2012-05-21
    IIF 27 - Director → ME
  • 26
    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 2011-05-25 ~ 2012-05-21
    IIF 52 - Director → ME
  • 27
    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 2011-05-25 ~ 2012-05-21
    IIF 50 - Director → ME
  • 28
    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 2011-05-25 ~ 2012-04-23
    IIF 51 - Director → ME
  • 29
    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 2011-05-25 ~ 2012-05-21
    IIF 14 - Director → ME
  • 30
    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 2011-05-25 ~ 2012-05-21
    IIF 25 - Director → ME
  • 31
    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 2010-12-01 ~ 2012-05-21
    IIF 74 - Director → ME
  • 32
    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 2011-05-27 ~ 2012-05-21
    IIF 72 - Director → ME
    icon of calendar 2010-12-01 ~ 2011-05-27
    IIF 98 - Director → ME
  • 33
    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 2010-12-01 ~ 2012-05-21
    IIF 71 - Director → ME
  • 34
    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 2011-05-25 ~ 2012-05-21
    IIF 24 - Director → ME
  • 35
    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 2010-12-01 ~ 2012-05-21
    IIF 31 - Director → ME
  • 36
    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 2010-12-01 ~ 2012-05-21
    IIF 59 - Director → ME
  • 37
    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 2010-12-01 ~ 2012-05-21
    IIF 58 - Director → ME
  • 38
    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 2006-12-11 ~ 2012-05-21
    IIF 55 - Director → ME
  • 39
    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 2010-12-01 ~ 2012-05-21
    IIF 30 - Director → ME
  • 40
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 15 - Director → ME
  • 41
    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 2010-12-01 ~ 2012-05-21
    IIF 82 - Director → ME
  • 42
    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 2010-12-01 ~ 2012-05-21
    IIF 60 - Director → ME
  • 43
    HOWARD HOULDER (CHARTERING) LIMITED - 1997-01-30
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-12-21
    IIF 89 - Director → ME
  • 44
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-12-21
    IIF 93 - Director → ME
  • 45
    SHELFCO (NO.1221) LIMITED - 1996-10-29
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-17 ~ 2007-12-21
    IIF 95 - Director → ME
  • 46
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398 GBP2021-12-31
    Officer
    icon of calendar ~ 2007-12-21
    IIF 92 - Director → ME
  • 47
    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 2011-05-25 ~ 2011-08-15
    IIF 48 - Director → ME
  • 48
    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 2010-12-01 ~ 2012-05-21
    IIF 64 - Director → ME
  • 49
    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 2010-12-01 ~ 2012-05-21
    IIF 46 - Director → ME
    icon of calendar 2006-12-19 ~ 2006-12-20
    IIF 4 - Secretary → ME
  • 50
    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 2010-12-01 ~ 2012-05-21
    IIF 34 - Director → ME
  • 51
    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 2011-05-25 ~ 2012-05-21
    IIF 23 - Director → ME
    icon of calendar 2006-12-05 ~ 2011-05-25
    IIF 2 - Secretary → ME
  • 52
    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 2010-12-01 ~ 2012-05-21
    IIF 33 - Director → ME
  • 53
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 28 - Director → ME
  • 54
    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 2011-05-25 ~ 2012-05-21
    IIF 37 - Director → ME
  • 55
    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 2011-05-25 ~ 2012-05-21
    IIF 9 - Director → ME
  • 56
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 10 - Director → ME
  • 57
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 43 - Director → ME
  • 58
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 45 - Director → ME
  • 59
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 18 - Director → ME
  • 60
    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 ~ 2015-10-20
    IIF 54 - Director → ME
  • 61
    icon of address 40 Ballards Green, Burgh Heath, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    421 GBP2023-12-31
    Officer
    icon of calendar 1993-02-19 ~ 2005-12-01
    IIF 53 - Director → ME
  • 62
    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 2010-12-01 ~ 2012-05-21
    IIF 49 - Director → ME
  • 63
    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 2010-12-01 ~ 2012-05-21
    IIF 70 - Director → ME
  • 64
    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 2010-12-01 ~ 2012-05-21
    IIF 85 - Director → ME
  • 65
    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 2010-12-01 ~ 2012-05-21
    IIF 57 - Director → ME
  • 66
    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 2010-12-01 ~ 2012-05-21
    IIF 86 - Director → ME
  • 67
    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 2010-12-01 ~ 2012-05-21
    IIF 67 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-01-01
    IIF 3 - Secretary → ME
  • 68
    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 2010-12-01 ~ 2012-05-21
    IIF 47 - Director → ME
  • 69
    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 2010-12-01 ~ 2012-05-21
    IIF 88 - Director → ME
  • 70
    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 2010-12-01 ~ 2012-05-21
    IIF 83 - Director → ME
  • 71
    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 2010-12-01 ~ 2012-05-21
    IIF 62 - Director → ME
  • 72
    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 2010-12-01 ~ 2012-05-21
    IIF 87 - Director → ME
  • 73
    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 2010-12-01 ~ 2012-05-21
    IIF 78 - Director → ME
  • 74
    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 2010-12-01 ~ 2012-05-21
    IIF 76 - Director → ME
  • 75
    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 2010-12-01 ~ 2012-05-21
    IIF 65 - Director → ME
  • 76
    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 ~ 2012-05-21
    IIF 6 - Director → ME
  • 77
    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 2010-12-01 ~ 2012-05-21
    IIF 40 - Director → ME
  • 78
    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 2011-05-25 ~ 2011-08-15
    IIF 32 - Director → ME
  • 79
    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 2011-05-25 ~ 2012-05-21
    IIF 44 - Director → ME
  • 80
    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 2011-05-25 ~ 2012-05-21
    IIF 12 - Director → ME
  • 81
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 39 - Director → ME
  • 82
    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 2011-05-25 ~ 2012-05-21
    IIF 8 - Director → ME
  • 83
    icon of address 9 Thorney Leys Park, Witney, Oxfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-28 ~ 2017-12-11
    IIF 5 - Director → ME
  • 84
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2018-12-31
    IIF 56 - Director → ME
  • 85
    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 2011-05-25 ~ 2012-05-21
    IIF 16 - Director → ME
  • 86
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-05-21
    IIF 38 - Director → ME
  • 87
    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 2011-05-25 ~ 2011-08-15
    IIF 17 - Director → ME

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.