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

Lee, Patricia Lesley

    Related profiles found in government register
  • Lee, Patricia Lesley
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 1
  • Lee, Patricia Lesley
    British chief exectuive officer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 2
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 3
  • Lee, Patricia Lesley
    British chief executive officer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 39 IIF 40
    • icon of address Maybrook House Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 41
    • icon of address Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 42
    • icon of address 28 Saville Row, Mayfair, London, W1S 2EU, United Kingdom

      IIF 43
  • Platten, Patricia Lesley
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, OX27 0EP, England

      IIF 44
  • Platten, Patricia Lesley
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, OX27 0EP, England

      IIF 45
  • Lee, Patricia
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 46 IIF 47
  • Lee, Patricia
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 48
  • Platten, Patricia Lesley
    British ceo born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Parklands, Rednal, Birmingham, B45 9PZ, England

      IIF 49
  • Platten, Patricia Lesley
    British managing director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63/1, Madeira Street, Edinburgh, EH64AX, Scotland

      IIF 50
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British chief executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Ground Floor And First Floor Two Parklands Bu, Parklands, Rubery, Birmingham, B45 9PZ

      IIF 127
    • icon of address Part Ground Floor And First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 128
    • icon of address 17c, Curzon Street, London, W1J 5HU, England

      IIF 129
    • icon of address One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 130
    • icon of address Part Groud Floor And First Floor, Two Parklands Buildings, Parklands, Rubery, Birmingham, B45 9PZ

      IIF 131
    • icon of address Part Ground Floor And First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 132
  • Lee, Patricia Lesley
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ

      IIF 133
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Ground Floor & First Floor, Two Parklands Building, Parklands, Birmingham, B45 9PZ, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address Part Ground Floor & First Floor, Two Parklands Business Park, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 140
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 141
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Tigley Barn, Tigley, Dartington, Totnes, Devon, TQ9 6DP

      IIF 142 IIF 143
  • Mrs Patricia Lesley Platten
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, OX27 0EP, England

      IIF 144
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, OX27 0EP, England

      IIF 145
  • Platten, Patricia Lesley
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aeolian Court, Station Hill, Chudleigh, Newton Abbot, Devon, TQ13 0EE, United Kingdom

      IIF 146
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1 Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    49,640 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 43 - Director → ME
  • 3
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address Maybrook House, Second Floor, Queensway, Halesowen, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 2 - Director → ME
  • 5
    icon of address 63/1 Madeira Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 50 - Director → ME
  • 6
    icon of address 1 Westbury Close, Marsh Gibbon, Bicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 7
    icon of address Maybrook House, Second Floor, Queensway, Halesowen, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 28 - Director → ME
Ceased 132
  • 1
    TRACSCARE (EILAT) LIMITED - 2018-01-29
    EMBRACE (EILAT) LIMITED - 2017-01-06
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-03
    IIF 140 - Director → ME
  • 2
    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 2014-10-22 ~ 2017-01-03
    IIF 62 - Director → ME
  • 3
    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 2014-10-22 ~ 2017-01-03
    IIF 53 - Director → ME
  • 4
    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 2014-10-22 ~ 2017-01-03
    IIF 54 - 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 2014-10-22 ~ 2017-01-31
    IIF 57 - Director → ME
  • 6
    ARTEMIS YOUNG PERSON'S CARE AND EDCUATION SERVICES LIMITED - 2017-01-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    713,703 GBP2019-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2020-09-01
    IIF 37 - Director → ME
  • 7
    FUTURE LIFE CARE THREE LIMITED - 2017-10-18
    EMBRACE CARE THREE LIMITED - 2017-07-12
    icon of address 6-8 Old Hall Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,679,888 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-31
    IIF 139 - Director → ME
  • 8
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2014-12-09
    IIF 49 - Director → ME
  • 9
    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 2014-10-22 ~ 2016-07-18
    IIF 108 - Director → ME
  • 10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 89 - Director → ME
  • 11
    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 2014-10-22 ~ 2017-07-31
    IIF 100 - Director → ME
  • 12
    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 2014-10-06 ~ 2017-07-31
    IIF 98 - Director → ME
  • 13
    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 2014-10-22 ~ 2017-07-31
    IIF 99 - Director → ME
  • 14
    LIFE EDUCATION CENTRES - 2009-07-08
    icon of address 41 Brunswick Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2015-10-23
    IIF 141 - Director → ME
  • 15
    icon of address 41 Brunswick Square, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2015-10-23
    IIF 48 - Director → ME
  • 16
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2017-07-31
    IIF 75 - Director → ME
  • 17
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 86 - Director → ME
  • 18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 76 - Director → ME
  • 19
    NEW DEVON OPERA LIMITED - 2013-12-09
    icon of address Aeolian Court Station Hill, Chudleigh, Newton Abbot, Devon
    Converted / Closed Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    15,585 GBP2020-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2012-11-09
    IIF 146 - Director → ME
  • 20
    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 2014-10-22 ~ 2017-07-31
    IIF 60 - Director → ME
  • 21
    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 2014-10-22 ~ 2017-07-31
    IIF 56 - Director → ME
  • 22
    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 2014-10-06 ~ 2017-07-31
    IIF 65 - Director → ME
  • 23
    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 2014-10-22 ~ 2017-07-31
    IIF 52 - Director → ME
  • 24
    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 2014-10-22 ~ 2017-07-31
    IIF 68 - Director → ME
  • 25
    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 2014-10-22 ~ 2017-05-31
    IIF 107 - Director → ME
  • 26
    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 2014-10-22 ~ 2017-07-31
    IIF 87 - 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 2014-10-22 ~ 2017-07-31
    IIF 59 - Director → ME
  • 28
    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 2014-10-22 ~ 2017-07-31
    IIF 92 - Director → ME
  • 29
    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 2014-10-22 ~ 2017-07-31
    IIF 133 - Director → ME
  • 30
    EMBRACE CARE FIVE LIMITED - 2017-07-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2017-07-31
    IIF 135 - Director → ME
  • 31
    EMBRACE GROUP LIMITED - 2017-07-13
    BERLIN ACQUISITION LIMITED - 2014-04-29
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-07-31
    IIF 128 - Director → ME
  • 32
    EMBRACE LIMITED - 2017-07-07
    BERLIN ACQUISITION 2 LIMITED - 2014-04-29
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-07-31
    IIF 132 - Director → ME
  • 33
    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 2014-10-22 ~ 2017-07-31
    IIF 58 - Director → ME
  • 34
    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 2014-10-22 ~ 2017-07-31
    IIF 61 - Director → ME
  • 35
    EMBRACE REALTY BARI LIMITED - 2017-08-07
    icon of address Part Ground Floor & First Floor Two Parklands Building, Parklands, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2017-07-31
    IIF 137 - Director → ME
  • 36
    EMBRACE SUPPORT LIMITED - 2017-07-12
    BERLIN ACQUISITION 4 LIMITED - 2014-04-29
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 114 - Director → ME
  • 37
    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 2014-10-22 ~ 2017-07-31
    IIF 67 - Director → ME
  • 38
    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 2014-10-22 ~ 2017-07-31
    IIF 66 - Director → ME
  • 39
    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 2014-10-22 ~ 2017-07-31
    IIF 55 - Director → ME
  • 40
    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 2014-10-22 ~ 2017-07-31
    IIF 63 - Director → ME
  • 41
    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 2014-10-22 ~ 2017-01-31
    IIF 51 - Director → ME
  • 42
    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 2014-10-22 ~ 2017-07-31
    IIF 91 - Director → ME
  • 43
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 72 - Director → ME
  • 44
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-31
    IIF 127 - Director → ME
  • 45
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 95 - Director → ME
  • 46
    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 2014-10-06 ~ 2017-06-30
    IIF 97 - Director → ME
  • 47
    16 PLUS INDEPENDENT LIVING SERVICES LIMITED - 2011-03-07
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 13 - Director → ME
  • 48
    SARCON (NO. 358) LIMITED - 2012-02-23
    icon of address C/o Pinsents Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 7 - Director → ME
  • 49
    KEYS GROUP LIMITED - 2022-10-31
    KESTREL TOPCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-25
    IIF 19 - Director → ME
  • 50
    ALLIANCE CARE & EDUCATION LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    324,073 GBP2017-09-30
    Officer
    icon of calendar 2018-03-20 ~ 2020-09-01
    IIF 3 - Director → ME
  • 51
    ACTIVE 8 CARE LTD - 2019-08-02
    ACTIV8 CARE LIMITED - 2004-05-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 27 - Director → ME
  • 52
    KESTREL BIDCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 32 - Director → ME
  • 53
    BROADWOOD RESIDENTIAL LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 14 - Director → ME
  • 54
    BETTERCARE KEYS LIMITED - 2018-02-05
    ANNVALE LIMITED - 2006-04-27
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 5 - Director → ME
  • 55
    NEW CARE SOLUTIONS LIMITED - 2019-08-02
    AILSA HOUSE RESIDENTIAL CARE HOME LIMITED - 2007-05-15
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,533 GBP2018-06-30
    Officer
    icon of calendar 2018-10-08 ~ 2020-09-01
    IIF 47 - Director → ME
  • 56
    RETGUILD LIMITED - 2002-05-14
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 24 - Director → ME
  • 57
    KEYS CHILD CARE CONSULTANCY LIMITED - 2002-04-18
    EXPORTNEWS ENTERPRISES LIMITED - 1994-09-08
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 16 - Director → ME
  • 58
    CROSSWAYS CARE LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 8 - Director → ME
  • 59
    CROSSWAYS CARE (HOLDINGS) LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 11 - Director → ME
  • 60
    DIRECT CARE LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,127,378 GBP2018-06-30
    Officer
    icon of calendar 2018-10-08 ~ 2020-09-01
    IIF 46 - Director → ME
  • 61
    SARCON (NO. 347) LIMITED - 2011-02-18
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 6 - Director → ME
  • 62
    CARE UK CHILDREN'S SERVICES LIMITED - 2011-03-18
    CORVEDALE HOLDINGS LIMITED - 2007-10-03
    MILVERTON COURT SCHOOL LIMITED - 1990-11-19
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 33 - Director → ME
  • 63
    BROADWOOD EDUCATIONAL SERVICES LIMITED - 2019-05-30
    BLAIRFLOW LIMITED - 1999-07-28
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 1 - Director → ME
  • 64
    MALVERN ACHIEVEMENT SERVICES LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 15 - Director → ME
  • 65
    UNION MIPCO LIMITED - 2022-10-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-30 ~ 2022-11-08
    IIF 41 - Director → ME
  • 66
    EMBRACE PROGRESSION LIMITED - 2017-04-03
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 34 - Director → ME
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 110 - Director → ME
  • 67
    HCP COMMUNITY SUPPORT SERVICES LIMITED - 2017-04-03
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 23 - Director → ME
    icon of calendar 2015-03-04 ~ 2017-03-31
    IIF 129 - Director → ME
  • 68
    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 2017-07-31 ~ 2020-09-01
    IIF 21 - Director → ME
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 111 - Director → ME
  • 69
    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 2017-07-31 ~ 2020-09-01
    IIF 18 - Director → ME
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 109 - Director → ME
  • 70
    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 2017-07-31 ~ 2020-09-01
    IIF 30 - Director → ME
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 112 - Director → ME
  • 71
    SWCS PROPERTY LTD - 2021-05-27
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,435 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 39 - Director → ME
  • 72
    BUILD-A-FUTURE LTD - 2024-03-26
    icon of address Maybrook House, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,311 GBP2019-08-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-09-01
    IIF 38 - Director → ME
  • 73
    KINGDOM CARE CHILDRENS HOMES LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    832,692 GBP2017-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2020-09-01
    IIF 42 - Director → ME
  • 74
    KESTREL MIDCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 12 - Director → ME
  • 75
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ 2022-07-05
    IIF 17 - Director → ME
  • 76
    NEW HORIZONS (CHILD CARE) LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 25 - Director → ME
  • 77
    NEW HORIZONS (CHILD CARE) GROUP LIMITED - 2019-08-02
    NEW HORIZONS HOLDINGS LIMITED - 2005-01-14
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 35 - Director → ME
  • 78
    SORRENTO BIDCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 20 - Director → ME
  • 79
    QUALITY TIME CARE LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 26 - Director → ME
  • 80
    ASPIRATIONS SPECIALIST RESIDENTIAL CHILDREN’S SERVICES LTD - 2018-02-14
    THE CORNER HOUSE (UK) LIMITED - 2016-08-18
    ROSEDALE CHILDRENS SERVICES (UK) LIMITED - 2009-02-16
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 9 - Director → ME
  • 81
    STEPPING STONES CHILDREN'S SERVICES LIMITED - 2019-08-02
    STEPPING STONES (HOLDINGS) LIMITED - 2002-05-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 31 - Director → ME
  • 82
    THE LEAVING CARE COMPANY LIMITED - 2023-03-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 10 - Director → ME
  • 83
    PROSPECTS FOR YOUNG PEOPLE LIMITED - 2019-08-02
    PROSPECTS CENTRE FOR YOUNG PEOPLE LIMITED - 2001-07-05
    REEDDALE LIMITED - 1995-12-22
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 22 - Director → ME
  • 84
    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 2014-10-22 ~ 2017-07-31
    IIF 101 - Director → ME
  • 85
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 94 - Director → ME
  • 86
    MARIE CURIE CANCER CARE - 2015-03-25
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2025-03-31
    IIF 130 - Director → ME
  • 87
    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 2014-10-22 ~ 2016-08-22
    IIF 115 - Director → ME
  • 88
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 84 - Director → ME
  • 89
    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 2014-10-22 ~ 2017-07-31
    IIF 79 - Director → ME
  • 90
    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 2014-10-22 ~ 2017-07-31
    IIF 70 - Director → ME
  • 91
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 85 - Director → ME
  • 92
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 29 - Director → ME
  • 93
    EMBRACE CARE ONE LIMITED - 2017-03-01
    icon of address Rdcp Care, 86 Bearwood Road, Smethwick, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,707,001 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-28
    IIF 138 - Director → ME
  • 94
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 81 - Director → ME
  • 95
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 80 - Director → ME
  • 96
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 71 - Director → ME
  • 97
    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 2014-10-22 ~ 2017-06-19
    IIF 104 - Director → ME
  • 98
    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 2014-10-22 ~ 2017-06-19
    IIF 82 - Director → ME
  • 99
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-06-19
    IIF 120 - Director → ME
  • 100
    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 2014-10-22 ~ 2017-06-19
    IIF 124 - Director → ME
  • 101
    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 2014-10-22 ~ 2017-06-19
    IIF 117 - Director → ME
  • 102
    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 2014-10-22 ~ 2017-06-19
    IIF 119 - Director → ME
  • 103
    HCP STONELEA LIMITED - 2018-03-28
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-06-19
    IIF 96 - Director → ME
  • 104
    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 2014-10-22 ~ 2017-06-19
    IIF 125 - Director → ME
  • 105
    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 2014-10-22 ~ 2017-06-19
    IIF 106 - Director → ME
  • 106
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-06-19
    IIF 121 - Director → ME
  • 107
    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 2014-10-22 ~ 2017-06-19
    IIF 103 - Director → ME
  • 108
    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 2014-10-22 ~ 2017-06-19
    IIF 64 - Director → ME
  • 109
    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 2014-10-22 ~ 2017-06-19
    IIF 69 - Director → ME
  • 110
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2017-06-19
    IIF 90 - Director → ME
  • 111
    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 2014-10-22 ~ 2017-06-19
    IIF 105 - Director → ME
  • 112
    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 2014-10-22 ~ 2017-06-19
    IIF 126 - Director → ME
  • 113
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-04 ~ 2017-06-19
    IIF 131 - Director → ME
  • 114
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-12-16 ~ 2017-06-19
    IIF 102 - Director → ME
  • 115
    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 2014-10-22 ~ 2017-06-19
    IIF 116 - Director → ME
  • 116
    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 2014-10-22 ~ 2017-06-19
    IIF 122 - Director → ME
  • 117
    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 2014-10-22 ~ 2017-06-19
    IIF 118 - Director → ME
  • 118
    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 2014-10-22 ~ 2017-06-19
    IIF 123 - Director → ME
  • 119
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,524,025 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 40 - Director → ME
  • 120
    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 2014-10-22 ~ 2017-07-31
    IIF 77 - Director → ME
  • 121
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 93 - Director → ME
  • 122
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 113 - Director → ME
  • 123
    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 2014-10-22 ~ 2017-07-31
    IIF 78 - Director → ME
  • 124
    EMBRACE CARE FOUR LIMITED - 2017-04-07
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,270,014 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-31
    IIF 134 - Director → ME
  • 125
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 88 - Director → ME
  • 126
    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 2014-10-22 ~ 2017-07-31
    IIF 83 - Director → ME
  • 127
    EMBRACE CARE TWO LIMITED - 2017-04-04
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-31
    IIF 136 - Director → ME
  • 128
    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 2014-10-22 ~ 2017-07-31
    IIF 74 - Director → ME
  • 129
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 73 - Director → ME
  • 130
    UNIQUE CARE HOMES LIMITED - 2011-04-19
    EDEN DEVELOPEMENTS LIMITED - 2011-01-07
    icon of address Maybrook House Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,847,583 GBP2019-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2020-09-01
    IIF 36 - Director → ME
  • 131
    VALE HEALTHCARE LIMITED - 2007-11-15
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2014-01-06
    IIF 142 - Director → ME
  • 132
    VALE CLINIC LIMITED - 2007-11-15
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2014-01-31
    IIF 143 - 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.