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 John Greig Walker

    Related profiles found in government register
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

      IIF 1
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 2
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 3
    • 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 4
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 5
  • Walker, John Greig
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 6
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 7
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

      IIF 8
  • Walker, John Greig
    British born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 9 IIF 10
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 11
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 12 IIF 13
  • Walker, John Greig
    British director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, John Greig
    British property developer born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 17
    • 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 18
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 19 IIF 20
  • ', J
    British student born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 21
  • Moule, Craig Jon
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Castle Street, Worcester, WR1 3ZQ, England

      IIF 22
    • Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 23 IIF 24 IIF 25
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 32
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 33 IIF 34
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 35
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG

      IIF 36
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 37
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 38 IIF 39 IIF 40
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 41 IIF 42
  • Moule, Craig Jon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director of finance born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 72 IIF 73
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 74
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Castle Street, Worcester, WR1 3ZQ, England

      IIF 75
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 76
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, United Kingdom

      IIF 77
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 78
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 79
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 80
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 81
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 82
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 83
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 84
  • Johnstone, Richard Bell
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 85 IIF 86 IIF 87
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 88
    • 34a Ottoline Drive, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 89 IIF 90 IIF 91
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 92
  • Johnstone, Richard Bell
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 93
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Whitletts Road, Ayr, KA8 0JE, United Kingdom

      IIF 94
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 95
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 96
    • Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

      IIF 97
  • Johnstone, Richard Bell
    British manager born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 98
  • Moule, Craig Jon
    British

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Glasgow, Lanarkshire, G53 6PG

      IIF 99
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 100
    • Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 101
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 102
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 103 IIF 104
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 105
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 106
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 107
  • Walker, John Greig
    British

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 108 IIF 109
  • Walker, John Greig
    British company director

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 110
  • Walker, John Greig
    British development manager

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 111
  • Walker, John Greig
    British director

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 112 IIF 113
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 114 IIF 115
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 119
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 120 IIF 121
  • Johnstone, Richard Bell
    British

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 122
  • Johnstone, Richard Bell
    British director born in January 1964

    Registered addresses and corresponding companies
    • 19 Crosbie Road, Troon, Ayrshire, KA10 6HE

      IIF 123
  • Moule, Craig John

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 124
  • Moule, Craig Jon

    Registered addresses and corresponding companies
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 187
  • Johnstone, Richard Bell
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 188 IIF 189
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 190 IIF 191
    • Torrance Lodge, Riccarton Road, Kilmarnock, KA1 5LQ, Scotland

      IIF 192
    • West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 193
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 194
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 195 IIF 196
child relation
Offspring entities and appointments
Active 56
  • 1
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    2013-03-27 ~ now
    IIF 149 - Secretary → ME
  • 3
    C & L HOMES LIMITED - 2008-06-18
    1 Torr Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 15 - Director → ME
  • 4
    34a Ottoline Drive, Troon, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,513,514 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    831,897 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 28 - Director → ME
  • 6
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 26 - Director → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 137 - Secretary → ME
  • 8
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 154 - Secretary → ME
  • 9
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 152 - Secretary → ME
  • 10
    MACNEWCO TWO HUNDRED AND FORTY LIMITED - 2008-03-29
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,256 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,309,100 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 193 - Director → ME
  • 12
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 24 - Director → ME
  • 13
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 25 - Director → ME
  • 14
    DALGLEN (NO. 1033) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 14 - Director → ME
    2006-07-13 ~ dissolved
    IIF 113 - Secretary → ME
  • 15
    DALGLEN (NO. 937) LIMITED - 2004-11-11
    2 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 11 - Director → ME
    2004-11-09 ~ dissolved
    IIF 110 - Secretary → ME
  • 16
    DALGLEN (NO. 1029) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 16 - Director → ME
    2006-07-13 ~ dissolved
    IIF 112 - Secretary → ME
  • 17
    LORIMER HOMES (HYNDLAND) LIMITED - 2004-03-04
    DALGLEN (NO. 863) LIMITED - 2003-05-01
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    2004-03-02 ~ now
    IIF 12 - Director → ME
    2004-03-02 ~ now
    IIF 111 - Secretary → ME
  • 18
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,917,174 GBP2024-10-27
    Officer
    2020-01-10 ~ now
    IIF 30 - Director → ME
  • 19
    ST. VINCENT STREET (244) LIMITED - 1995-12-22
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,976 GBP2024-10-27
    Officer
    2020-01-10 ~ now
    IIF 23 - Director → ME
  • 20
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    281,776 GBP2024-12-31
    Officer
    2004-08-09 ~ now
    IIF 86 - Director → ME
  • 21
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    2004-08-09 ~ now
    IIF 85 - Director → ME
  • 22
    DMWS 563 LIMITED - 2002-09-05
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Officer
    2002-10-02 ~ now
    IIF 10 - Director → ME
  • 23
    Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 44 - Director → ME
    2012-09-29 ~ dissolved
    IIF 125 - Secretary → ME
  • 24
    Bridge View House, 55 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2002-05-24 ~ dissolved
    IIF 13 - Director → ME
    2002-05-24 ~ dissolved
    IIF 108 - Secretary → ME
  • 25
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 38 - Director → ME
  • 26
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 37 - Director → ME
  • 27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2009-02-03 ~ now
    IIF 33 - Director → ME
  • 28
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (6 parents)
    Officer
    2016-09-21 ~ now
    IIF 29 - Director → ME
  • 29
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 48 - Director → ME
  • 30
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 62 - Director → ME
  • 31
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 47 - Director → ME
  • 32
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2014-09-17 ~ now
    IIF 31 - Director → ME
  • 33
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2011-09-26 ~ now
    IIF 35 - Director → ME
  • 34
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 76 - Director → ME
  • 35
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 57 - Director → ME
  • 36
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-01-29 ~ now
    IIF 34 - Director → ME
  • 37
    Suncourt House, 19 Crosbie Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 92 - Director → ME
  • 38
    SUNCOURT HEALTHCARE LIMITED - 2002-06-11
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,858,361 GBP2024-03-31
    Officer
    2000-09-11 ~ now
    IIF 195 - Director → ME
  • 39
    Sanctuary House, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    2023-02-08 ~ now
    IIF 22 - Director → ME
  • 40
    Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 75 - Director → ME
  • 41
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 27 - Director → ME
  • 42
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    2008-04-01 ~ now
    IIF 32 - Director → ME
  • 43
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    9,017,859 GBP2024-12-31
    Officer
    2003-04-30 ~ now
    IIF 90 - Director → ME
  • 44
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,765,127 GBP2024-12-31
    Officer
    2003-06-17 ~ now
    IIF 89 - Director → ME
  • 45
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,056,001 GBP2024-03-31
    Officer
    2008-03-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    Torrance Lodge, Riccarton Road, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    746,002 GBP2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 192 - Director → ME
  • 47
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,395,000 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 188 - Director → ME
  • 48
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ now
    IIF 88 - Director → ME
  • 49
    12 Osprey Avenue, Fowlis, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,122 GBP2025-06-30
    Officer
    2024-06-11 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 51
    Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 52
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    2004-08-09 ~ now
    IIF 91 - Director → ME
  • 53
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Officer
    2004-08-09 ~ now
    IIF 87 - Director → ME
  • 54
    2 Whitletts Road, Ayr, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 94 - Director → ME
  • 55
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 190 - Director → ME
Ceased 65
  • 1
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 42 - Director → ME
    2006-04-06 ~ 2009-06-03
    IIF 118 - Director → ME
    2012-10-17 ~ 2014-08-07
    IIF 103 - Secretary → ME
    2017-11-17 ~ 2018-05-25
    IIF 143 - Secretary → ME
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 41 - Director → ME
    2006-04-06 ~ 2009-06-03
    IIF 117 - Director → ME
    2012-10-17 ~ 2014-08-07
    IIF 104 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 169 - Secretary → ME
  • 3
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (9 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 138 - Secretary → ME
    2013-05-16 ~ 2014-07-17
    IIF 136 - Secretary → ME
  • 4
    Lochgreen House, Monktonhill Road, Troon, Ayrshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,003 GBP2016-09-30
    Officer
    2011-09-02 ~ 2013-04-29
    IIF 97 - Director → ME
  • 5
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 180 - Secretary → ME
  • 6
    CROSSCO (609) LIMITED - 2001-05-16
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ 2014-08-05
    IIF 124 - Secretary → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    2004-02-05 ~ 2006-01-30
    IIF 114 - Director → ME
  • 8
    7 Freeland Drive, Priesthill, Glasgow
    Converted / Closed Corporate (11 parents)
    Officer
    2009-10-01 ~ 2014-08-26
    IIF 99 - Secretary → ME
  • 9
    HBJ 719 LIMITED - 2005-04-27
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ 2019-01-01
    IIF 45 - Director → ME
    2012-11-16 ~ 2013-07-12
    IIF 77 - Director → ME
    2012-09-28 ~ 2014-08-12
    IIF 129 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 131 - Secretary → ME
  • 10
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2016-03-11 ~ 2020-01-10
    IIF 17 - Director → ME
  • 11
    LORIMER HEALTHCARE (GRANDHOLM) LIMITED - 2011-04-05
    LORIMER HEALTHCARE (CARING HOMES) LIMITED - 2006-12-05
    DALGLEN (NO. 1038) LIMITED - 2006-08-10
    272 Bath Street, Glasgow
    Active Corporate
    Equity (Company account)
    -5,368 GBP2019-06-30
    Officer
    2006-08-09 ~ 2011-04-04
    IIF 9 - Director → ME
    2006-08-09 ~ 2011-04-04
    IIF 109 - Secretary → ME
  • 12
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2002-03-27 ~ 2011-12-06
    IIF 36 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 133 - Secretary → ME
    2002-03-27 ~ 2014-09-02
    IIF 130 - Secretary → ME
  • 13
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    2013-07-02 ~ 2020-01-10
    IIF 19 - Director → ME
    1996-09-30 ~ 2013-07-02
    IIF 95 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-08
    IIF 4 - Has significant influence or control as a member of a firm OE
    IIF 4 - Has significant influence or control over the trustees of a trust OE
    IIF 4 - Has significant influence or control OE
  • 14
    Coachouse Business Centre, 19a Crosbie Road, Troon, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    165,879 GBP2024-10-31
    Officer
    2005-09-23 ~ 2007-10-31
    IIF 93 - Director → ME
  • 15
    37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Officer
    1996-04-01 ~ 2009-01-14
    IIF 98 - Director → ME
  • 16
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-05-17 ~ 2006-06-29
    IIF 119 - Director → ME
  • 17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2011-12-01 ~ 2020-01-10
    IIF 18 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-01-10
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2005-12-20 ~ 2006-08-09
    IIF 116 - Director → ME
  • 19
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents)
    Officer
    2008-09-17 ~ 2019-01-01
    IIF 72 - Director → ME
    2002-02-18 ~ 2014-07-28
    IIF 179 - Secretary → ME
    2017-11-22 ~ 2018-05-23
    IIF 167 - Secretary → ME
  • 20
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    2013-03-27 ~ 2014-07-01
    IIF 147 - Secretary → ME
  • 21
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2016-09-21 ~ 2019-01-01
    IIF 40 - Director → ME
    2013-03-27 ~ 2014-08-07
    IIF 175 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 151 - Secretary → ME
  • 22
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 178 - Secretary → ME
  • 23
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2017-11-22 ~ 2018-05-23
    IIF 172 - Secretary → ME
    2009-02-03 ~ 2014-07-01
    IIF 183 - Secretary → ME
  • 24
    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
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 56 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 127 - Secretary → ME
  • 25
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 69 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 186 - Secretary → ME
  • 26
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 66 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 170 - Secretary → ME
  • 27
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 63 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 140 - Secretary → ME
  • 28
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 59 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 165 - Secretary → ME
  • 29
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 58 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 159 - Secretary → ME
  • 30
    HCP STONELEA LIMITED - 2018-03-28
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 52 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 168 - Secretary → ME
  • 31
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 67 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 156 - Secretary → ME
  • 32
    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
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 71 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 134 - Secretary → ME
  • 33
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents, 18 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 61 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 142 - Secretary → ME
  • 34
    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
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 43 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 128 - Secretary → ME
  • 35
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 54 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 164 - Secretary → ME
  • 36
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 53 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 171 - Secretary → ME
  • 37
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 50 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 173 - Secretary → ME
  • 38
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 68 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 126 - Secretary → ME
  • 39
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 55 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 139 - Secretary → ME
  • 40
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 51 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 160 - Secretary → ME
  • 41
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 70 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 132 - Secretary → ME
  • 42
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 49 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 161 - Secretary → ME
  • 43
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 60 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 174 - Secretary → ME
  • 44
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 64 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 166 - Secretary → ME
  • 45
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 65 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 150 - Secretary → ME
  • 46
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (6 parents)
    Officer
    2001-06-08 ~ 2004-11-24
    IIF 120 - Director → ME
    2006-01-01 ~ 2011-09-26
    IIF 74 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 148 - Secretary → ME
    2002-02-18 ~ 2014-08-27
    IIF 185 - Secretary → ME
  • 47
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-27 ~ 2014-07-18
    IIF 141 - Secretary → ME
  • 48
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow
    Active Corporate (4 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 135 - Secretary → ME
  • 49
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2008-09-17 ~ 2012-10-01
    IIF 73 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 162 - Secretary → ME
    2002-02-18 ~ 2014-08-12
    IIF 105 - Secretary → ME
  • 50
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2002-02-18 ~ 2014-07-21
    IIF 101 - Secretary → ME
  • 51
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2011-09-26 ~ 2012-09-19
    IIF 78 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 158 - Secretary → ME
    2009-02-25 ~ 2014-07-25
    IIF 181 - Secretary → ME
  • 52
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2001-06-08 ~ 2002-05-29
    IIF 121 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 146 - Secretary → ME
    2002-02-18 ~ 2014-07-08
    IIF 177 - Secretary → ME
  • 53
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-19 ~ 2014-07-18
    IIF 182 - Secretary → ME
  • 54
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-27 ~ 2014-07-08
    IIF 163 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 157 - Secretary → ME
  • 55
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-23 ~ 2019-01-01
    IIF 39 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 155 - Secretary → ME
  • 56
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 176 - Secretary → ME
    2009-02-24 ~ 2014-07-18
    IIF 184 - Secretary → ME
  • 57
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    2006-11-01 ~ 2009-01-14
    IIF 96 - Director → ME
  • 58
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2009-05-28 ~ 2019-05-22
    IIF 79 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 145 - Secretary → ME
    2003-01-13 ~ 2014-07-22
    IIF 107 - Secretary → ME
  • 59
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents)
    Officer
    2008-08-26 ~ 2019-01-01
    IIF 46 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 144 - Secretary → ME
    2002-11-06 ~ 2014-07-25
    IIF 102 - Secretary → ME
  • 60
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2012-09-13 ~ 2020-01-10
    IIF 20 - Director → ME
  • 61
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-07-24 ~ 2014-01-23
    IIF 80 - Director → ME
    2013-07-24 ~ 2013-12-16
    IIF 21 - Director → ME
    2013-07-24 ~ 2014-09-02
    IIF 100 - Secretary → ME
  • 62
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    2002-02-01 ~ 2014-07-23
    IIF 106 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 153 - Secretary → ME
  • 63
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,765,127 GBP2024-12-31
    Officer
    2002-08-29 ~ 2003-01-21
    IIF 123 - Director → ME
  • 64
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ 2007-11-15
    IIF 122 - Secretary → ME
  • 65
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    2004-06-16 ~ 2006-05-11
    IIF 115 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.