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

Amlani, Pritesh

    Related profiles found in government register
  • Amlani, Pritesh
    British

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British accountant

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British business executive

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 71 IIF 72
  • Amlani, Pritesh
    British director

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 73 IIF 74 IIF 75
  • Amlani, Pritesh
    British finance director

    Registered addresses and corresponding companies
  • Amiani, Pritesh
    British

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 81
  • Amiani, Pritesh
    British business executive

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 82
  • Amlani, Pritesh
    British accountant born in July 1968

    Registered addresses and corresponding companies
  • Amlani, Pritesh

    Registered addresses and corresponding companies
    • icon of address 6 Coopers Drive, Dartford, Kent, DA2 7WS

      IIF 85 IIF 86 IIF 87
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, England

      IIF 88
  • Amlani, Pritesh
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS, United Kingdom

      IIF 94
  • Amlani, Pritesh
    British business executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 95
  • Amlani, Pritesh
    British director born in July 1968

    Resident in England

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

      IIF 96 IIF 97 IIF 98
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 106 IIF 107
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, England

      IIF 108 IIF 109
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, United Kingdom

      IIF 110
    • icon of address Ryarsh Oast House, Birling Road, Birling Road, Ryarsh, West Malling, ME19 5LS, England

      IIF 111
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 112 IIF 113
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS, England

      IIF 114
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS, United Kingdom

      IIF 115 IIF 116
    • icon of address Ryarsh Oast House, Birling Road, West Malling, ME19 5LS, United Kingdom

      IIF 117
  • Amlani, Pritesh
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 118
  • Amlani, Pritesh
    British md born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS, United Kingdom

      IIF 119
  • Amlani, Pritesh
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Pritesh Amlani
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, Shellbank Lane Green Street Green, Dartford, DA2 8DL

      IIF 150
    • icon of address Manor Farm, Shellbank Lane, Green Street Green, Dartford, DA2 8DL, England

      IIF 151
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, England

      IIF 152 IIF 153
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS

      IIF 154
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS, England

      IIF 155
    • icon of address Ryarsh Oast House, Birling Road, West Malling, ME19 5LS, United Kingdom

      IIF 156
  • Mr Pritesh Amlani
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ryarsh Oast House, Birling Road, West Malling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 114 - Director → ME
  • 2
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Right to appoint or remove directorsOE
  • 3
    icon of address Ryarsh Oast House Birling Road, Ryarsh, West Malling
    Active Corporate (1 parent)
    Equity (Company account)
    -627 GBP2024-04-30
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,030 GBP2024-05-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 5
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,858 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 115 - Director → ME
  • 6
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,484 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 108 - Director → ME
  • 7
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    943,369 GBP2024-05-31
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 116 - Director → ME
  • 8
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    933,042 GBP2024-05-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 119 - Director → ME
  • 9
    SPSG HOSPITALITY LTD - 2022-03-02
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    980 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 109 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
Ceased 83
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 100 - Director → ME
    icon of calendar 2007-03-15 ~ 2011-05-06
    IIF 42 - Secretary → ME
  • 2
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 103 - Director → ME
    icon of calendar 2006-09-27 ~ 2011-05-06
    IIF 11 - Secretary → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 104 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 45 - Secretary → ME
  • 4
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2011-05-06
    IIF 93 - Director → ME
    icon of calendar 2006-04-28 ~ 2011-05-06
    IIF 55 - Secretary → ME
  • 5
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 146 - Director → ME
    icon of calendar 2006-09-11 ~ 2006-12-08
    IIF 2 - Secretary → ME
    icon of calendar 2006-09-11 ~ 2011-05-06
    IIF 32 - Secretary → ME
  • 6
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 129 - Director → ME
    icon of calendar 2007-01-22 ~ 2011-05-06
    IIF 23 - Secretary → ME
  • 7
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2011-05-06
    IIF 71 - Secretary → ME
  • 8
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 67 - Secretary → ME
  • 9
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 78 - Secretary → ME
  • 10
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 68 - Secretary → ME
  • 11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 113 - Director → ME
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 73 - Secretary → ME
  • 12
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 95 - Director → ME
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 64 - Secretary → ME
  • 13
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2011-05-06
    IIF 34 - Secretary → ME
  • 14
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 120 - Director → ME
    icon of calendar 2006-04-26 ~ 2011-05-06
    IIF 36 - Secretary → ME
  • 15
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 128 - Director → ME
    icon of calendar 2005-02-24 ~ 2011-05-06
    IIF 8 - Secretary → ME
  • 16
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 140 - Director → ME
    icon of calendar 2006-05-31 ~ 2011-05-06
    IIF 74 - Secretary → ME
  • 17
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 143 - Director → ME
    icon of calendar 2009-11-05 ~ 2011-05-06
    IIF 6 - Secretary → ME
  • 18
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 137 - Director → ME
    icon of calendar 2006-05-04 ~ 2006-12-05
    IIF 3 - Secretary → ME
  • 19
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 141 - Director → ME
    icon of calendar 2008-03-17 ~ 2011-05-06
    IIF 69 - Secretary → ME
  • 20
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2011-05-06
    IIF 39 - Secretary → ME
  • 21
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 144 - Director → ME
    icon of calendar 2007-01-01 ~ 2011-05-06
    IIF 79 - Secretary → ME
    icon of calendar 2004-04-01 ~ 2006-12-08
    IIF 44 - Secretary → ME
  • 22
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 133 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-05-06
    IIF 41 - Secretary → ME
  • 23
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2011-05-06
    IIF 75 - Secretary → ME
  • 24
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 142 - Director → ME
    icon of calendar 2009-12-09 ~ 2011-05-06
    IIF 5 - Secretary → ME
    icon of calendar 2007-03-15 ~ 2007-12-14
    IIF 1 - Secretary → ME
  • 25
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    icon of address European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2011-05-06
    IIF 13 - Secretary → ME
  • 26
    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 2006-10-12 ~ 2011-05-06
    IIF 12 - Secretary → ME
  • 27
    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 2006-06-29 ~ 2011-05-06
    IIF 19 - Secretary → ME
  • 28
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 139 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 59 - Secretary → ME
  • 29
    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 2006-01-25 ~ 2011-05-06
    IIF 92 - Director → ME
    icon of calendar 2005-11-04 ~ 2011-05-06
    IIF 9 - Secretary → ME
  • 30
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 147 - Director → ME
    icon of calendar 2005-10-27 ~ 2011-05-06
    IIF 31 - Secretary → ME
  • 31
    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 2006-06-21 ~ 2011-05-06
    IIF 24 - Secretary → ME
  • 32
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 98 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 46 - Secretary → ME
  • 33
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 124 - Director → ME
    icon of calendar 2006-09-19 ~ 2011-05-06
    IIF 25 - Secretary → ME
  • 34
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 145 - Director → ME
    icon of calendar 2006-12-01 ~ 2011-05-06
    IIF 57 - Secretary → ME
    icon of calendar 2004-04-01 ~ 2006-12-08
    IIF 86 - Secretary → ME
  • 35
    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 2010-12-01 ~ 2011-05-06
    IIF 97 - Director → ME
    icon of calendar 2005-06-06 ~ 2011-05-06
    IIF 27 - Secretary → ME
  • 36
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 96 - Director → ME
    icon of calendar 2005-06-14 ~ 2011-05-06
    IIF 29 - Secretary → ME
  • 37
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2011-05-06
    IIF 14 - Secretary → ME
  • 38
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 121 - Director → ME
    icon of calendar 2006-03-09 ~ 2011-05-06
    IIF 33 - Secretary → ME
  • 39
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 131 - Director → ME
    icon of calendar 2005-04-27 ~ 2011-05-06
    IIF 20 - Secretary → ME
  • 40
    ASSESSCORP LIMITED - 1994-11-29
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2004-02-16 ~ 2011-05-06
    IIF 56 - Secretary → ME
    icon of calendar 2004-02-16 ~ 2004-02-16
    IIF 87 - Secretary → ME
  • 41
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2007-03-16 ~ 2011-05-06
    IIF 21 - Secretary → ME
  • 42
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 136 - Director → ME
    icon of calendar 2006-09-11 ~ 2006-12-08
    IIF 85 - Secretary → ME
    icon of calendar 2006-09-11 ~ 2011-05-06
    IIF 40 - Secretary → ME
  • 43
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 102 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-05-06
    IIF 10 - Secretary → ME
  • 44
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 99 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 52 - Secretary → ME
  • 45
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 101 - Director → ME
    icon of calendar 2007-08-01 ~ 2011-05-06
    IIF 63 - Secretary → ME
  • 46
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-06
    IIF 70 - Secretary → ME
  • 47
    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 2008-04-04 ~ 2011-05-06
    IIF 65 - Secretary → ME
  • 48
    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 2006-01-25 ~ 2011-05-06
    IIF 89 - Director → ME
    icon of calendar 2006-01-25 ~ 2011-05-06
    IIF 50 - Secretary → ME
  • 49
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2011-05-12
    IIF 61 - Secretary → ME
  • 50
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-06
    IIF 66 - Secretary → ME
  • 51
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2011-05-06
    IIF 81 - Secretary → ME
  • 52
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2011-05-06
    IIF 82 - Secretary → ME
  • 53
    icon of address Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2010-09-27
    IIF 80 - Secretary → ME
  • 54
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 106 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 53 - Secretary → ME
  • 55
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 123 - Director → ME
    icon of calendar 2004-10-20 ~ 2011-05-06
    IIF 38 - Secretary → ME
  • 56
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 130 - Director → ME
    icon of calendar 2006-07-11 ~ 2011-05-06
    IIF 7 - Secretary → ME
  • 57
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 127 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 48 - Secretary → ME
  • 58
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 132 - Director → ME
    icon of calendar 2009-01-13 ~ 2011-05-06
    IIF 15 - Secretary → ME
  • 59
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 134 - Director → ME
    icon of calendar 2007-01-01 ~ 2011-05-06
    IIF 37 - Secretary → ME
    icon of calendar 2006-07-11 ~ 2006-12-05
    IIF 4 - Secretary → ME
  • 60
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 107 - Director → ME
    icon of calendar 2004-06-11 ~ 2011-05-06
    IIF 18 - Secretary → ME
  • 61
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 149 - Director → ME
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 77 - Secretary → ME
  • 62
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 126 - Director → ME
    icon of calendar 2006-07-11 ~ 2011-05-06
    IIF 16 - Secretary → ME
  • 63
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 138 - Director → ME
    icon of calendar 2009-01-08 ~ 2011-05-06
    IIF 43 - Secretary → ME
  • 64
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 148 - Director → ME
    icon of calendar 2005-05-23 ~ 2011-05-06
    IIF 76 - Secretary → ME
  • 65
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 135 - Director → ME
    icon of calendar 2005-09-27 ~ 2005-09-27
    IIF 84 - Director → ME
    icon of calendar 2005-09-27 ~ 2011-05-06
    IIF 54 - Secretary → ME
  • 66
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 122 - Director → ME
    icon of calendar 2003-05-20 ~ 2011-05-06
    IIF 60 - Secretary → ME
  • 67
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 125 - Director → ME
    icon of calendar 2002-09-24 ~ 2011-05-06
    IIF 22 - Secretary → ME
  • 68
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 105 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 49 - Secretary → ME
  • 69
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,560 GBP2021-05-31
    Officer
    icon of calendar 2016-09-15 ~ 2019-01-21
    IIF 111 - Director → ME
  • 70
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,858 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-09-18 ~ 2019-04-08
    IIF 154 - Ownership of shares – 75% or more OE
  • 71
    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 2008-03-26 ~ 2011-05-06
    IIF 72 - Secretary → ME
  • 72
    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 2005-09-28 ~ 2011-05-06
    IIF 91 - Director → ME
    icon of calendar 2005-09-28 ~ 2011-05-06
    IIF 47 - Secretary → ME
  • 73
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2011-05-06
    IIF 90 - Director → ME
    icon of calendar 2007-08-09 ~ 2011-05-06
    IIF 58 - Secretary → ME
  • 74
    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 2006-11-30 ~ 2011-05-06
    IIF 35 - Secretary → ME
  • 75
    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 2006-10-13 ~ 2006-10-13
    IIF 83 - Director → ME
    icon of calendar 2006-10-13 ~ 2011-05-06
    IIF 51 - Secretary → ME
  • 76
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-06
    IIF 62 - Secretary → ME
  • 77
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    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 112 - Director → ME
    icon of calendar 2009-01-08 ~ 2009-08-06
    IIF 30 - Secretary → ME
  • 78
    ARBENTIN LIMITED - 2009-01-13
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ 2010-06-15
    IIF 118 - Director → ME
    icon of calendar 2008-12-03 ~ 2009-08-06
    IIF 26 - Secretary → ME
  • 79
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2011-05-06
    IIF 17 - Secretary → ME
  • 80
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2011-05-06
    IIF 28 - Secretary → ME
  • 81
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,484 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2025-03-31
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
    IIF 152 - Right to appoint or remove directors OE
  • 82
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    943,369 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-04-08
    IIF 151 - Ownership of shares – 75% or more OE
  • 83
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    933,042 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-03-26 ~ 2019-04-08
    IIF 150 - Ownership of shares – 75% or more OE

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.