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 David William Perry

    Related profiles found in government register
  • Mr David William Perry
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • 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 4
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 5
  • 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 6
  • 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 52
  • 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 53 IIF 54
  • 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 55
  • 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 88
  • 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 97
  • Perry, David William
    British manager

    Registered addresses and corresponding companies
  • Perry, David William

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

      IIF 101
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 96 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 1 - 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 93 - 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 95 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 3 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 5
    ERNST RUSS (UK) LIMITED - 2007-05-15
    HOWARD HOULDER (ER) LTD - 2012-03-07
    ERNST RUSS (UK) LTD - 2008-01-15
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ dissolved
    IIF 90 - 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 6 - Director → ME
Ceased 87
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    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 28 - Director → ME
  • 2
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 34 - Director → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 40 - 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 18 - Director → ME
  • 5
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of 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 80 - 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 78 - 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 35 - 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 21 - 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 19 - 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 20 - 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 83 - 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 41 - 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 12 - 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 79 - Director → ME
  • 15
    FENLAND CARE HOME LIMITED - 2004-05-12
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    ESQUIRE REALTY (CENTRAL) 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 2010-12-01 ~ 2012-05-21
    IIF 76 - Director → ME
  • 16
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    ESQUIRE REALTY (NE) 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 2010-12-01 ~ 2012-05-21
    IIF 60 - Director → ME
  • 17
    STARTMATE LIMITED - 2009-12-21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    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 72 - Director → ME
  • 18
    JAMES DESIGN UK LIMITED - 2006-09-15
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    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 65 - Director → ME
    icon of calendar 2006-12-05 ~ 2012-03-15
    IIF 98 - Secretary → ME
  • 19
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    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 74 - 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 10 - Director → ME
  • 21
    RONREED LIMITED - 1999-10-27
    EUROPEAN CARE LTD - 2008-02-11
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 62 - 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 67 - Director → ME
  • 23
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    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 25 - 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 68 - 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 26 - Director → ME
  • 26
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    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 51 - 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 49 - 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 50 - 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 13 - 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 24 - 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 73 - 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 2010-12-01 ~ 2011-05-27
    IIF 97 - Director → ME
    icon of calendar 2011-05-27 ~ 2012-05-21
    IIF 71 - Director → ME
  • 33
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 70 - Director → ME
  • 34
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    EMBRACE GROUP LIMITED - 2014-04-29
    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 23 - Director → ME
  • 35
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    WELLCARE GROUP LIMITED - 2004-10-27
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 30 - Director → ME
  • 36
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    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 58 - Director → ME
  • 37
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    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 57 - Director → ME
  • 38
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    MC PROPERTY LIMITED - 2005-06-10
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    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 54 - Director → ME
  • 39
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    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 29 - 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 14 - 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 81 - Director → ME
  • 42
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    icon of address Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 59 - 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 88 - Director → ME
  • 44
    icon of address 35 Chestnut Grove, Benfleet, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-12-21
    IIF 92 - 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 94 - 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 91 - Director → ME
  • 47
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    icon of address 21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-15
    IIF 47 - 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 63 - Director → ME
  • 49
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NETHURST LIMITED - 1999-11-17
    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 45 - Director → ME
    icon of calendar 2006-12-19 ~ 2006-12-20
    IIF 101 - Secretary → ME
  • 50
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    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 33 - 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 22 - Director → ME
    icon of calendar 2006-12-05 ~ 2011-05-25
    IIF 99 - Secretary → ME
  • 52
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    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 32 - 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 27 - 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 36 - 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 8 - 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 9 - 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 42 - 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 44 - 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 17 - 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 53 - Director → ME
  • 61
    icon of address 40 Ballards Green, Burgh Heath, Tadworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -726 GBP2024-12-31
    Officer
    icon of calendar 1993-02-19 ~ 2005-12-01
    IIF 52 - Director → ME
  • 62
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 48 - Director → ME
  • 63
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    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 69 - Director → ME
  • 64
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EMBRACE (DERBY) LIMITED - 2018-03-28
    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 84 - Director → ME
  • 65
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    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 56 - Director → ME
  • 66
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    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
  • 67
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 66 - Director → ME
    icon of calendar 2006-12-05 ~ 2007-01-01
    IIF 100 - Secretary → ME
  • 68
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 46 - Director → ME
  • 69
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    SHOREHIRE LIMITED - 2001-04-23
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 87 - 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 82 - Director → ME
  • 71
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    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 61 - Director → ME
  • 72
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    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 86 - Director → ME
  • 73
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    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 77 - Director → ME
  • 74
    AEROSHORE LIMITED - 2001-01-11
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    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 75 - Director → ME
  • 75
    EUROPEAN CARE 2000 LTD - 2000-06-20
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    TIMEFOOT LTD - 1999-11-17
    EMBRACE (UK) LIMITED - 2018-04-07
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2012-05-21
    IIF 64 - 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 5 - Director → ME
  • 77
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    IRONBRIDGE CARS LIMITED - 2001-10-18
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    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 39 - 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 31 - 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 43 - 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 11 - 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 38 - 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 7 - 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 4 - Director → ME
  • 84
    icon of address Huntley House Octagon Road, Whiteley Village, Walton On Thames, Surrey, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2014-12-09 ~ 2018-12-31
    IIF 55 - 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 15 - 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 37 - Director → ME
  • 87
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    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 16 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.