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

Treon, Annabel Simmi

    Related profiles found in government register
  • Treon, Annabel Simmi
    British homeopath born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 1
  • Treon, Annabel Simmi
    British director

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

      IIF 2
  • Treon, Annabel Simmi
    British businesswoman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 3
  • Treon, Annabel Simmi
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • icon of address Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 6 IIF 7
    • icon of address Apt 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 8
    • icon of address Klaco House, 28- 30 St. John's Square, London, EC1M 4DN, England

      IIF 9
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 14 IIF 15
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 16
  • Treon, Jaynee Sunita
    born in January 1959

    Resident in England

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

      IIF 17
  • Treon, Annabel Simmi

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28- 30 St. John's Square, London, EC1M 4DN, England

      IIF 18
  • Treon, Jaynee
    British consultant born in January 1959

    Registered addresses and corresponding companies
    • icon of address 13 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 19
  • Treon, Annabel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28-30 St John's Square, London, United Kingdom

      IIF 20
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 21
  • Treon, Jaynee Sunita
    British

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

      IIF 22 IIF 23
  • Treon, Jaynee Sunita
    British director

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

      IIF 24
  • Treon, Jaynee Sunita
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 25 IIF 26
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 27 IIF 28
  • Treon, Jaynee Sunita
    British businesswoman born in January 1959

    Resident in United Kingdom

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

      IIF 29
  • Treon, Jaynee Sunita
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 30
    • icon of address 21 Ayler Parade, Aylmer Road, London, N2 0AT, England

      IIF 31
    • icon of address 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 32 IIF 33
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 34
    • icon of address Uhy Hacker Young, Thomas More Square, Quadrant House 4, London, E1W 1YW, England

      IIF 35
  • Treon, Jaynee Sunita
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Jaynee Sunita
    British dirrector born in January 1959

    Resident in United Kingdom

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

      IIF 135
  • Treon, Jaynee Sunita
    British homeopath born in January 1959

    Resident in United Kingdom

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

      IIF 136
  • Treon, Jaynee Sunita
    British none born in January 1959

    Resident in United Kingdom

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

      IIF 137
    • icon of address Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 138
  • Treon, Jaynee
    British

    Registered addresses and corresponding companies
    • icon of address 14 Belgrave Gardens, London, NW8 0RB

      IIF 139
  • Treon, Annabel

    Registered addresses and corresponding companies
  • Treon, Jaynee Sunita

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

      IIF 144
  • Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

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

      IIF 145 IIF 146
  • Mrs Jaynee Treon
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 147
  • Treon, Jaynee

    Registered addresses and corresponding companies
    • icon of address 13 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 148
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

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

      IIF 149
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 150
    • icon of address 57, Berkeley Square, Third Floor, Unit 63, London, W1J 6ER, United Kingdom

      IIF 151
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 152
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 153
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 154
  • Miss Jaynee Sunita Treon
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 155
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 2
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CORCHAUG LIMITED - 2017-10-12
    icon of address 97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 34 - Director → ME
  • 4
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    icon of address 4th Floor Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 14 - Director → ME
  • 6
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 143 - Secretary → ME
  • 9
    icon of address C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 129 - Director → ME
  • 10
    HOME FARM COUNTRY LIMITED - 2015-11-23
    icon of address Klaco House, St. John's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 133 - Director → ME
  • 11
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 144 - Secretary → ME
  • 12
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-15 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 13
    MELLBERY CARE LIMITED - 2024-03-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address 57 Berkeley Square, Third Floor, Unit 63, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Klaco House, 28-30 St. John''s Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 11 - Director → ME
  • 17
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    URANUS RESOURCES LIMITED - 2021-05-11
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    WELLREVIVE LTD - 2022-06-08
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    WELLNESS-REGEN LTD - 2021-06-09
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 25 - Director → ME
  • 18
    icon of address Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 19
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 127 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 142 - Secretary → ME
  • 21
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 8 - Director → ME
  • 22
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-12-15 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 23
    Company number 04079993
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 38 - Director → ME
  • 24
    Company number 04114122
    Non-active corporate
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 22 - Secretary → ME
  • 25
    Company number 06309634
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 101 - Director → ME
  • 26
    Company number 06860182
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 115 - Director → ME
Ceased 100
  • 1
    AACE RECYCLING LIMITED - 2014-10-30
    AACE CAFE LIMITED - 2015-03-14
    icon of address 3 Levett Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-13
    IIF 132 - Director → ME
  • 2
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 113 - Director → ME
  • 3
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 59 - Director → ME
  • 4
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 60 - Director → ME
  • 5
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-07-18
    IIF 69 - Director → ME
  • 6
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 46 - Director → ME
  • 7
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-06
    IIF 35 - Director → ME
  • 8
    BIZFACTOR LIMITED - 2017-11-13
    icon of address Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,833 GBP2018-12-31
    Officer
    icon of calendar 2017-09-08 ~ 2019-04-01
    IIF 126 - Director → ME
  • 9
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2021-04-01
    IIF 120 - Director → ME
  • 10
    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 2011-05-25 ~ 2012-03-15
    IIF 105 - Director → ME
  • 11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 108 - Director → ME
  • 12
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 77 - Director → ME
  • 13
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 72 - Director → ME
  • 14
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 71 - Director → ME
  • 15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 98 - Director → ME
  • 16
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 109 - Director → ME
  • 17
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 43 - Director → ME
  • 18
    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 2011-05-25 ~ 2012-03-15
    IIF 80 - Director → ME
  • 19
    FENLAND CARE HOME LIMITED - 2004-05-12
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 48 - Director → ME
    icon of calendar 2004-04-15 ~ 2010-12-01
    IIF 125 - Director → ME
    icon of calendar 2004-03-05 ~ 2005-04-05
    IIF 139 - Secretary → ME
  • 20
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 91 - Director → ME
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 83 - Director → ME
  • 21
    STARTMATE LIMITED - 2009-12-21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 53 - Director → ME
  • 22
    JAMES DESIGN UK LIMITED - 2006-09-15
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 67 - Director → ME
  • 23
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 107 - Director → ME
  • 24
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 45 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-03-26
    IIF 4 - Director → ME
  • 25
    RONREED LIMITED - 1999-10-27
    EUROPEAN CARE LTD - 2008-02-11
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2010-12-01
    IIF 123 - Director → ME
    icon of calendar 2010-12-01 ~ 2012-03-15
    IIF 137 - Director → ME
  • 26
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-10 ~ 2010-07-09
    IIF 138 - Director → ME
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 96 - Director → ME
  • 27
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 87 - Director → ME
  • 28
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 111 - Director → ME
  • 29
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    icon of address Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-03-15
    IIF 94 - Director → ME
  • 30
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    icon of address European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 134 - Director → ME
  • 31
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 118 - Director → ME
  • 32
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    icon of address Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2012-03-15
    IIF 124 - Director → ME
    icon of calendar 1999-12-15 ~ 2012-03-15
    IIF 24 - Secretary → ME
  • 33
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of address Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 84 - Director → ME
  • 34
    icon of address Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-12-31
    IIF 130 - Director → ME
  • 35
    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 2011-05-25 ~ 2012-03-15
    IIF 61 - Director → ME
  • 36
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 79 - Director → ME
  • 37
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 41 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 92 - Director → ME
  • 38
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    EMBRACE GROUP LIMITED - 2014-04-29
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 85 - Director → ME
  • 39
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    WELLCARE GROUP LIMITED - 2004-10-27
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2012-03-15
    IIF 121 - Director → ME
  • 40
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 63 - Director → ME
  • 41
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2012-03-15
    IIF 122 - Director → ME
  • 42
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    MC PROPERTY LIMITED - 2005-06-10
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 88 - Director → ME
  • 43
    HELM NATURAL RESOURCES LIMITED - 2016-04-28
    ESQUIRE ENERGY LIMITED - 2013-06-20
    icon of address Hygeia Building, College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2020-05-31
    Officer
    icon of calendar 2014-02-03 ~ 2014-05-13
    IIF 29 - Director → ME
  • 44
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 89 - Director → ME
  • 45
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 65 - Director → ME
  • 46
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 93 - Director → ME
  • 47
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    icon of address Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 40 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-04-27
    IIF 23 - Secretary → ME
  • 48
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 1994-09-09 ~ 1999-08-19
    IIF 19 - Director → ME
    icon of calendar 2011-05-25 ~ 2011-08-24
    IIF 50 - Director → ME
    icon of calendar 2011-08-24 ~ 2012-09-07
    IIF 5 - Director → ME
    icon of calendar 1994-09-09 ~ 1999-08-19
    IIF 148 - Secretary → ME
  • 49
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    icon of address 21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-15
    IIF 112 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 20 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-02-17
    IIF 32 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 141 - Secretary → ME
  • 50
    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 2011-05-25 ~ 2012-03-15
    IIF 44 - Director → ME
  • 51
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NETHURST LIMITED - 1999-11-17
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 57 - Director → ME
  • 52
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 47 - Director → ME
  • 53
    CAMVO 80 LIMITED - 2003-04-28
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 73 - Director → ME
  • 54
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-11-17
    IIF 16 - Director → ME
  • 55
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    MELLBERY INVESTMENTS LTD - 2024-03-29
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-02-20
    IIF 33 - Director → ME
  • 56
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2016-04-18
    IIF 128 - Director → ME
  • 57
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 95 - Director → ME
  • 58
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 100 - Director → ME
  • 59
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 99 - Director → ME
  • 60
    LATCHFAST LIMITED - 1988-05-18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 56 - Director → ME
  • 61
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 58 - Director → ME
  • 62
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 102 - Director → ME
  • 63
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 104 - Director → ME
  • 64
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 68 - Director → ME
  • 65
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-12-03
    IIF 30 - Director → ME
  • 66
    icon of address Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-03-31
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 70 - Director → ME
  • 68
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 36 - Director → ME
  • 69
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 90 - Director → ME
  • 70
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 52 - Director → ME
  • 71
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 116 - Director → ME
  • 72
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 82 - Director → ME
  • 73
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 74 - Director → ME
  • 74
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    SHOREHIRE LIMITED - 2001-04-23
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 75 - Director → ME
  • 75
    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 2011-05-25 ~ 2011-05-25
    IIF 86 - Director → ME
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 81 - Director → ME
  • 76
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 117 - Director → ME
  • 77
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 76 - Director → ME
  • 78
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 78 - Director → ME
  • 79
    AEROSHORE LIMITED - 2001-01-11
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 135 - Director → ME
  • 80
    EUROPEAN CARE 2000 LTD - 2000-06-20
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    TIMEFOOT LTD - 1999-11-17
    EMBRACE (UK) LIMITED - 2018-04-07
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 66 - Director → ME
  • 81
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    IRONBRIDGE CARS LIMITED - 2001-10-18
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 55 - Director → ME
  • 82
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 13 - Director → ME
    icon of calendar 2011-05-25 ~ 2011-08-15
    IIF 110 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 140 - Secretary → ME
  • 83
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 97 - Director → ME
  • 84
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 42 - Director → ME
  • 85
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 103 - Director → ME
  • 86
    TERMTOP LIMITED - 1989-07-26
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 37 - Director → ME
  • 87
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    URANUS RESOURCES LIMITED - 2021-05-11
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    WELLREVIVE LTD - 2022-06-08
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    WELLNESS-REGEN LTD - 2021-06-09
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-02-28
    IIF 31 - Director → ME
  • 88
    ELSBETH LIMITED - 1989-04-10
    icon of address C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 41 - Director → ME
  • 89
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 106 - Director → ME
  • 90
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 131 - Director → ME
  • 91
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2010-06-15
    IIF 6 - Director → ME
  • 92
    ARBENTIN LIMITED - 2009-01-13
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2010-06-15
    IIF 7 - Director → ME
  • 93
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-11-01
    IIF 9 - Director → ME
    icon of calendar 2011-05-25 ~ 2011-06-13
    IIF 62 - Director → ME
    icon of calendar 2013-05-27 ~ 2013-05-28
    IIF 18 - Secretary → ME
  • 94
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-15
    IIF 64 - Director → ME
  • 95
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-08-20
    IIF 136 - Director → ME
    icon of calendar 2018-08-20 ~ 2019-08-25
    IIF 3 - Director → ME
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2022-07-06
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 96
    Company number 03630646
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 39 - Director → ME
  • 97
    Company number 03935495
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 49 - Director → ME
  • 98
    Company number 04468177
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 54 - Director → ME
  • 99
    Company number 05064376
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 114 - Director → ME
  • 100
    Company number 05157968
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.