1
AACE CORN LIMITED - now
AACE CAFE LIMITED - 2015-03-14
AACE RECYCLING LIMITED
- 2014-10-30
08941726 3 Levett Gardens, Ilford, Essex
Dissolved Corporate (4 parents)
Officer
2014-03-17 ~ 2014-05-13
IIF 109 - Director → ME
2
ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED - now
TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
Active Corporate (21 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 3 - Director → ME
3
ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED - now
TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED
- 2015-06-12
05948111 Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
Active Corporate (22 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 37 - Director → ME
4
ACCOMPLISH GROUP LIFESTYLES LIMITED - now
TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
EUROPEAN WELLCARE LIFESTYLES LIMITED
- 2015-06-12
04949085WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
Active Corporate (23 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 38 - Director → ME
5
7 St Petersgate, Stockport, Cheshire
Dissolved Corporate (9 parents)
Equity (Company account)
Retained earnings (accumulated losses)
-140 GBP2017-12-31
Officer
2011-05-25 ~ 2011-07-18
IIF 47 - Director → ME
6
AKARI CARE CYMRU LIMITED - now
EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
First Floor Leeds House Central Park, New Lane, Leeds, England
Active Corporate (19 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 24 - Director → ME
7
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (3 parents)
Officer
2023-10-27 ~ 2024-02-06
IIF 13 - Director → ME
Person with significant control
2023-10-27 ~ now
IIF 120 - Ownership of voting rights - 75% or more → OE
IIF 120 - Right to appoint or remove directors → OE
IIF 120 - Ownership of shares – 75% or more → OE
8
BLUE OCEAN LIVING LIMITED - 2022-10-19
LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
10,000 GBP2022-08-31
Person with significant control
2025-02-11 ~ now
IIF 124 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 124 - Ownership of voting rights - More than 25% but not more than 50% → OE
9
CORCHAUG LIMITED - 2017-10-12
97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
Dissolved Corporate (6 parents)
Equity (Company account)
100 GBP2020-08-31
Officer
2018-03-16 ~ dissolved
IIF 12 - Director → ME
10
Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
Dissolved Corporate (14 parents, 2 offsprings)
Equity (Company account)
Retained earnings (accumulated losses)
-5,730,833 GBP2018-12-31
Officer
2017-09-08 ~ 2019-04-01
IIF 103 - Director → ME
11
CAMBRIDGE GATE MANAGEMENT LIMITED
03353719 Stonemead House, London Road, Croydon, Surrey, England
Active Corporate (22 parents)
Officer
2018-05-10 ~ 2021-04-01
IIF 97 - Director → ME
12
CMG (ENFIELD) LTD - now
EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
EUROPEAN LIFESTYLES (C) LIMITED
- 2015-06-12
06060770 05940139, 07625914, 06161800Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) First Floor, Q4 The Square, Randalls Way, Leatherhead, England
Dissolved Corporate (16 parents)
Equity (Company account)
16,245 GBP2021-02-28
Officer
2011-05-25 ~ 2012-03-15
IIF 83 - Director → ME
13
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (15 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 86 - Director → ME
14
COMBINED HEALTHCARE (MILLPORT) LIMITED
- now SC216994REGIONPLAIN LIMITED - 2001-04-23
C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
Dissolved Corporate (13 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 55 - Director → ME
15
COMBINED HEALTHCARE LIMITED
- now SC200251DUXBRIGHT LIMITED - 1999-11-11
C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
Dissolved Corporate (13 parents, 2 offsprings)
Officer
2011-05-25 ~ 2012-03-15
IIF 50 - Director → ME
16
COMBINED HEALTHCARE MANAGEMENT LIMITED
- now SC201424OPUSLAUNCH LIMITED - 1999-12-01
C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
Dissolved Corporate (13 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 49 - Director → ME
17
CORNERSTONE ACQUISITIONS LIMITED
05500819 C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 76 - Director → ME
18
CORNERSTONE SERVICE SUPPORT LIMITED
03651336 C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (18 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 87 - Director → ME
19
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (14 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 21 - Director → ME
20
DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
4th Floor Centre Block Central Court, Knoll Rise, Orpington
Liquidation Corporate (9 parents, 10 offsprings)
Net Assets/Liabilities (Company account)
3,150,853 GBP2023-07-31
Person with significant control
2023-10-16 ~ now
IIF 116 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 116 - Right to appoint or remove directors → OE
IIF 116 - Ownership of voting rights - More than 25% but not more than 50% → OE
21
EMBRACE (SOUTH) LIMITED - now
EUROPEAN CARE (SOUTH) LIMITED
- 2014-06-30
05797091 C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 58 - Director → ME
22
EMBRACE REALTY (CENTRAL) LIMITED - now
ESQUIRE REALTY (CENTRAL) LIMITED
- 2014-06-30
05064765FENLAND CARE HOME LIMITED
- 2004-05-12
05064765 C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 26 - Director → ME
2004-04-15 ~ 2010-12-01
IIF 102 - Director → ME
2004-03-05 ~ 2005-04-05
IIF 148 - Secretary → ME
23
EMBRACE REALTY (NE) LIMITED - now
ESQUIRE REALTY (NE) LIMITED
- 2014-06-30
05833821EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents, 1 offspring)
Officer
2011-05-25 ~ 2011-05-25
IIF 69 - Director → ME
2011-05-25 ~ 2012-03-15
IIF 61 - Director → ME
24
EMBRACE REALTY HOUSES (C) LIMITED - now
ESQUIRE REALTY HOUSES (C) LIMITED
- 2014-06-30
06203650ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
STARTMATE LIMITED - 2009-12-21
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (12 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 31 - Director → ME
25
EMBRACE REALTY SCOTLAND (1) LIMITED - now
ESQUIRE REALTY SCOTLAND (1) LIMITED
- 2014-07-21
05805689JAMES DESIGN UK LIMITED - 2006-09-15
Central Square 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (11 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 45 - Director → ME
26
ENDURANCE CARE LTD. - now
EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
EUROPEAN LIFESTYLES (FL) LIMITED
- 2015-06-12
06536056 Suite 22 The Globe Centre, St James Square, Accrington, England
Active Corporate (22 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 85 - Director → ME
27
C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-08-19 ~ dissolved
IIF 136 - Director → ME
28
C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
Dissolved Corporate (2 parents)
Officer
2011-08-19 ~ dissolved
IIF 137 - Director → ME
29
ESQUIRE REALTY (VALENCIA) LIMITED
- now 05157968HEALTHCARE PROPERTIES SCANDINAVIA LIMITED - 2006-02-23
28 Welbeck Street, London
Dissolved Corporate (1 parent)
Officer
2011-05-25 ~ 2011-05-25
IIF 29 - Director → ME
30
EURO PHAMACARE LIMITED - 2004-12-06
Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
Dissolved Corporate (9 parents)
Officer
2011-08-01 ~ 2012-03-26
IIF 126 - Director → ME
2011-05-25 ~ 2011-05-25
IIF 23 - Director → ME
31
EUROPEAN ANTIQUES & COLLECTIONS LTD
- now 04079993CONTINENTAL PROPERTIES LIMITED - 2004-08-25
28 Welbeck St, London
Dissolved Corporate (1 parent)
Officer
2011-05-25 ~ dissolved
IIF 16 - Director → ME
32
EUROPEAN CARE & LIFESTYLES (UK) LTD
- now 03856015RONREED LIMITED - 1999-10-27
Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
Dissolved Corporate (17 parents, 1 offspring)
Officer
2003-12-23 ~ 2010-12-01
IIF 100 - Director → ME
2010-12-01 ~ 2012-03-15
IIF 114 - Director → ME
33
EUROPEAN CARE (BRADFORD) LIMITED
06860182 28 Welbeck Street, Marylebone, London, Greater London
Dissolved Corporate (1 parent)
Officer
2011-05-25 ~ dissolved
IIF 92 - Director → ME
34
EUROPEAN CARE (DANBURY) LIMITED
06307000 C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
Dissolved Corporate (9 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 74 - Director → ME
2009-12-10 ~ 2010-07-09
IIF 115 - Director → ME
35
EUROPEAN CARE (DARTMOUTH) LIMITED
- now 05665889EUROPEAN LOMBARD LIMITED - 2010-07-05
EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 65 - Director → ME
36
EUROPEAN CARE (GILLINGHAM) LIMITED
- now 06161912BELHAVEN LEISURE LTD - 2009-12-09
EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 89 - Director → ME
37
EUROPEAN CARE (HENDON) LIMITED
- now 06309634EUROPEAN CARE (STONELEA) LIMITED - 2007-08-21
28 Welbeck Street, London
Dissolved Corporate (2 parents)
Officer
2011-05-25 ~ dissolved
IIF 79 - Director → ME
38
EUROPEAN CARE LIMITED - now
EUROPEAN LIFESTYLES (N) LIMITED
- 2014-06-25
07625914 06330418, 06060770, 05940139Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
Dissolved Corporate (8 parents)
Officer
2011-05-10 ~ 2012-03-15
IIF 72 - Director → ME
39
EUROPEAN LIFESTYLES (CORNERSTONES) LTD
- now 06285937EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
Dissolved Corporate (9 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 111 - Director → ME
40
EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED
- now 05965452ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 95 - Director → ME
41
C/o European Care Limited, 28 Welbeck Street, London
Dissolved Corporate (6 parents)
Officer
2008-09-10 ~ dissolved
IIF 150 - Secretary → ME
42
EUROPEAN SILVERDALE (II) LIMITED
06017556 05961232, 06164597, 06349398Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2011-08-15 ~ dissolved
IIF 134 - Director → ME
2011-08-15 ~ dissolved
IIF 156 - Secretary → ME
43
EUROPEAN SILVERDALE REALTY (A) LIMITED
07294574 C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
Dissolved Corporate (4 parents)
Officer
2011-05-25 ~ dissolved
IIF 106 - Director → ME
44
EUROPEAN CONSOLIDATED LIMITED
- 2004-12-30
03894526CITYCREATE LIMITED
- 2000-09-18
03894526 Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
Dissolved Corporate (8 parents)
Officer
2003-12-30 ~ 2012-03-15
IIF 101 - Director → ME
1999-12-15 ~ 2012-03-15
IIF 144 - Secretary → ME
45
EUROPEAN LIFESTYLES LIMITED - 2008-02-20
Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 62 - Director → ME
46
Klaco House, 28-30 St. John's Square, London, United Kingdom
Dissolved Corporate (5 parents)
Officer
2014-04-07 ~ 2014-12-31
IIF 107 - Director → ME
47
FUTURE LIFE ALL LIMITED - now
EMBRACE ALL LIMITED - 2017-07-12
EUROPEAN CARE (GB) LIMITED
- 2014-07-03
04301212SILVERSTAR CARS LIMITED - 2003-07-03
8th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (14 parents, 2 offsprings)
Officer
2011-05-25 ~ 2012-03-15
IIF 39 - Director → ME
48
FUTURE LIFE REALTY (MIDLANDS) LIMITED - now
EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
ESQUIRE REALTY (MIDLANDS) LIMITED
- 2014-06-30
05613071 C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 57 - Director → ME
49
FUTURE LIFE REALTY (NORTH) LIMITED - now
EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
ESQUIRE REALTY (NORTH) LIMITED
- 2014-06-30
05604752 Central Square 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (13 parents, 4 offsprings)
Officer
2011-05-25 ~ 2012-03-15
IIF 70 - Director → ME
50
FUTURE LIFE SUPPORTED LIVING LIMITED - now
EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
EMBRACE GROUP LIMITED - 2014-04-29
EUROPEAN CARE (STOKE ON TRENT) LIMITED
- 2014-04-22
05853824EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 63 - Director → ME
51
FUTURE LIFESTYLES (A) LIMITED - now
EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
EUROPEAN LIFESTYLES LIMITED
- 2015-06-12
04954960 05861249, 05940139, 06161800Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)WELLCARE GROUP LIMITED
- 2004-10-27
04954960 8th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (12 parents, 4 offsprings)
Officer
2004-02-20 ~ 2012-03-15
IIF 98 - Director → ME
52
FUTURE LIFESTYLES (B) LIMITED - now
EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
EUROPEAN LIFESTYLES (B) LIMITED
- 2015-06-12
05940139 06060770, 07625914, 06161800Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
Central Square 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 41 - Director → ME
53
FUTURE LIFESTYLES GROUP LIMITED - now
EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
EUROPEAN LIFESTYLES GROUP LIMITED
- 2015-06-12
04870157EUROPE WELLCARE LIMITED - 2003-09-25
8th Floor Central Square, 29 Wellington Street, Leeds
Dissolved Corporate (12 parents, 10 offsprings)
Officer
2004-02-20 ~ 2012-03-15
IIF 99 - Director → ME
54
GALLUOGI POTENS WALES LIMITED - now
GALLUGI POTENS WALES LIMITED - 2017-03-04
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
68 Grange Road West, Birkenhead, Merseyside, England
Active Corporate (17 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 66 - Director → ME
55
GEO GLOBAL RESOURCES LIMITED - now
HELM NATURAL RESOURCES LIMITED
- 2016-04-28
08550246ESQUIRE ENERGY LIMITED - 2013-06-20
Hygeia Building, College Road, Harrow, England
Dissolved Corporate (4 parents)
Equity (Company account)
-22,450 GBP2020-05-31
Officer
2014-02-03 ~ 2014-05-13
IIF 7 - Director → ME
56
EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
Central Square 29 Wellington Street, Leeds, West Yorkshire
Dissolved Corporate (12 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 67 - Director → ME
57
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (12 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 43 - Director → ME
58
H PLUS CARE LTD - now
EUROPEAN CARE (WEST) LIMITED
- 2015-03-09
05736767 5th Floor 37 High Holborn, London, England
Active Corporate (17 parents)
Equity (Company account)
1,039,445 GBP2024-06-30
Officer
2011-05-25 ~ 2012-03-15
IIF 71 - Director → ME
59
HOLMLEIGH (PIRTON) LIMITED - now
EMBRACE (PIRTON) LIMITED - 2017-07-04
EUROPEAN CARE (PIRTON) LIMITED
- 2014-06-30
05070551NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
ARMAAN CAPITAL LIMITED
- 2005-05-05
05070551 Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
Active Corporate (22 parents)
Equity (Company account)
2,280,386 GBP2024-04-30
Officer
2011-05-25 ~ 2012-03-15
IIF 18 - Director → ME
2004-03-11 ~ 2005-04-27
IIF 143 - Secretary → ME
60
HOME FARM COUNTRY LIMITED
- 2015-11-23
09822766 Klaco House, St. John's Square, London, England
Dissolved Corporate (1 parent)
Officer
2015-10-13 ~ dissolved
IIF 110 - Director → ME
61
INTERNATIONAL CORPORATE FINANCE LIMITED
- now 02965918ASSESSCORP LIMITED
- 1994-11-29
02965918 Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (8 parents, 44 offsprings)
Equity (Company account)
186,773,997 GBP2024-03-31
Officer
2011-05-25 ~ 2011-08-24
IIF 28 - Director → ME
1994-09-09 ~ 1999-08-19
IIF 145 - Director → ME
2011-08-24 ~ 2012-09-07
IIF 127 - Director → ME
2012-09-07 ~ now
IIF 149 - Secretary → ME
1994-09-09 ~ 1999-08-19
IIF 152 - Secretary → ME
62
21 Knightsbridge, London, United Kingdom
Active Corporate (4 parents, 2 offsprings)
Equity (Company account)
-606,026 GBP2024-07-31
Person with significant control
2017-07-15 ~ now
IIF 119 - Ownership of shares – 75% or more → OE
IIF 119 - Ownership of voting rights - 75% or more → OE
IIF 119 - Right to appoint or remove directors → OE
63
Z2 CAPITAL (UK) LIMITED
- 2017-11-14
06164597EUROPEAN SILVERDALE (III) LIMITED
- 2013-07-08
06164597 06017556, 05961232, 06349398Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 21 Knightsbridge, London, England
Active Corporate (16 parents, 1 offspring)
Equity (Company account)
-64,158 GBP2023-12-31
Officer
2017-11-10 ~ 2021-02-17
IIF 10 - Director → ME
2011-05-25 ~ 2011-08-15
IIF 90 - Director → ME
2011-08-15 ~ 2013-07-12
IIF 140 - Director → ME
2011-08-15 ~ 2013-07-12
IIF 154 - Secretary → ME
64
KEYS GROUP PCE REALTY LIMITED - now
EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
ESQUIRE REALTY (CAVENDISH) LIMITED
- 2014-06-30
05930808 Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
Active Corporate (17 parents, 2 offsprings)
Officer
2011-05-25 ~ 2012-03-15
IIF 22 - Director → ME
65
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED - now
EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
NEW HORIZON CENTRE LIMITED
- 2015-06-12
03849567NETHURST LIMITED - 1999-11-17
Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
Active Corporate (22 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 35 - Director → ME
66
KEYS GROUP PROGRESSIVE EDUCATION LIMITED - now
EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
EUROPEAN WELLCARE EDUCATION LIMITED
- 2015-06-12
04949254WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
Maybrook House, Third Floor, Queensway, Halesowen, England
Active Corporate (18 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 25 - Director → ME
67
CAMVO 80 LIMITED - 2003-04-28
C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
Dissolved Corporate (12 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 51 - Director → ME
68
LTI REENERGY CLEANTECH BANGLADESH LTD - now
LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
THE WELLNESS KITCHEN LIMITED
- 2020-11-18
11984826 Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
Active Corporate (7 parents)
Equity (Company account)
10 GBP2021-05-31
Officer
2019-05-08 ~ 2020-11-17
IIF 138 - Director → ME
69
ALBA ASSET MANAGEMENT LIMITED
- 2001-07-06
04114122 28 Welbeck Street, London
Dissolved Corporate (1 parent)
Officer
2001-05-04 ~ dissolved
IIF 142 - Secretary → ME
70
MELLBERY CARE LIMITED
- 2024-03-19
15408990 Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (4 parents)
Officer
2024-05-01 ~ now
IIF 5 - Director → ME
Person with significant control
2024-02-01 ~ now
IIF 123 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 123 - Ownership of voting rights - More than 25% but not more than 50% → OE
71
MELLBERRY INVESTMENTS LTD - now
MELLBERY INVESTMENTS LTD - 2024-03-29
EUROPEAN CARE GLOBAL (UK) LIMITED
- 2024-02-10
08841546V LIFESTYLES GROUP LIMITED
- 2018-04-07
08841546VIE CARE LIMITED - 2016-02-26
VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (7 parents, 2 offsprings)
Equity (Company account)
-64,331 GBP2022-03-31
Officer
2018-03-16 ~ 2020-02-20
IIF 11 - Director → ME
72
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (7 parents, 1 offspring)
Equity (Company account)
100 GBP2022-11-30
Officer
2023-10-31 ~ now
IIF 6 - Director → ME
73
Klaco House, 28-30 St. John's Square, London
Dissolved Corporate (2 parents)
Officer
2014-08-08 ~ 2016-04-18
IIF 105 - Director → ME
74
NE LIFESTYLES LIMITED - now
EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
EUROPEAN LIFESTYLES (NE) LIMITED
- 2015-06-12
06330418 07625914, 06060770, 05394727Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
Active Corporate (30 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 73 - Director → ME
75
57 Berkeley Square, Third Floor, Unit 63, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2019-02-07 ~ dissolved
IIF 96 - Director → ME
Person with significant control
2019-02-07 ~ dissolved
IIF 118 - Ownership of shares – 75% or more → OE
IIF 118 - Right to appoint or remove directors → OE
IIF 118 - Ownership of voting rights - 75% or more → OE
76
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (12 parents, 2 offsprings)
Officer
2011-05-25 ~ 2012-03-15
IIF 78 - Director → ME
77
PARKLANDS ONE LIMITED - now
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (18 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 77 - Director → ME
78
LATCHFAST LIMITED - 1988-05-18
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (16 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 34 - Director → ME
79
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (13 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 36 - Director → ME
80
28 Welbeck Street, London
Dissolved Corporate (1 parent)
Officer
2011-05-25 ~ 2011-05-25
IIF 27 - Director → ME
81
28 Welbeck St, London
Dissolved Corporate (1 parent)
Officer
2011-05-25 ~ 2011-05-25
IIF 17 - Director → ME
82
28 Welbeck Street, London
Dissolved Corporate (1 parent)
Officer
2011-05-25 ~ 2011-05-25
IIF 32 - Director → ME
83
REALTY PLUS FACILITIES MANAGEMENT LIMITED
- now 05064376REALTY PLUS LIMITED - 2006-07-18
BROMLEY CARE HOME LIMITED - 2006-02-09
28 Welbeck Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-05-25 ~ 2011-05-25
IIF 91 - Director → ME
84
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (16 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 80 - Director → ME
85
REDHILL CARE (PEMBROKE) LIMITED
03783183 C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (15 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 82 - Director → ME
86
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (15 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 46 - Director → ME
87
89 South Ferry Quay, Liverpool
Dissolved Corporate (6 parents)
Officer
2014-04-11 ~ 2014-12-03
IIF 8 - Director → ME
88
Acuity Law, 21 Ganton Street, London, United Kingdom
Dissolved Corporate (4 parents)
Person with significant control
2021-02-23 ~ 2021-03-31
IIF 122 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 122 - Ownership of shares – More than 25% but not more than 50% → OE
89
SANCTUARY CARE (ALLANBANK) LIMITED - now
EMBRACE (ALLANBANK) LIMITED - 2018-03-28
EUROPEAN CARE (ALLANBANK) LIMITED
- 2014-08-15
SC260213EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
Dissolved Corporate (20 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 48 - Director → ME
90
SANCTUARY CARE (COMBINED) LIMITED - now
EMBRACE (COMBINED) LIMITED - 2018-03-28
EUROPEAN CARE (COMBINED) LIMITED
- 2014-08-15
04033655EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
Dissolved Corporate (20 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 14 - Director → ME
91
SANCTUARY CARE (DERBY) LIMITED - now
EMBRACE (DERBY) LIMITED - 2018-03-28
EUROPEAN CARE (DERBY) LIMITED
- 2014-06-30
05872128EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (19 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 68 - Director → ME
92
SANCTUARY CARE (ENGLAND) LIMITED - now
EMBRACE (ENGLAND) LIMITED - 2018-03-28
EUROPEAN CARE (ENGLAND) LIMITED
- 2014-06-30
04530029MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (24 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 30 - Director → ME
93
SANCTUARY CARE (GEFFEN) LIMITED - now
EMBRACE (GEFFEN) LIMITED - 2018-03-28
EUROPEAN CARE (GEFFEN) LIMITED
- 2014-06-30
06788932EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (19 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 93 - Director → ME
94
SANCTUARY CARE (KLER) LIMITED - now
EMBRACE (KLER) LIMITED - 2018-03-28
EUROPEAN CARE (KLER) LIMITED
- 2014-08-15
05872121EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (19 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 60 - Director → ME
95
SANCTUARY CARE (NORTH) 2 LIMITED - now
EMBRACE (NORTH) LIMITED - 2018-03-28
EUROPEAN CARE (NORTH) LIMITED
- 2014-08-15
SC262474EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
EXCHANGELAW (NO.357) LIMITED - 2004-06-15
Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
Dissolved Corporate (20 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 52 - Director → ME
96
SANCTUARY CARE (QUEENS) LIMITED - now
EMBRACE (QUEENS) LIMITED - 2018-04-25
EUROPEAN CARE (QUEENS) LIMITED
- 2014-11-12
SC216992COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
SHOREHIRE LIMITED - 2001-04-23
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
Dissolved Corporate (21 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 53 - Director → ME
97
SANCTUARY CARE (R) DERBY LIMITED - now
EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
ESQUIRE REALTY (DERBY) LIMITED
- 2014-06-30
05872120EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (19 parents, 1 offspring)
Officer
2011-05-25 ~ 2011-05-25
IIF 64 - Director → ME
2011-05-25 ~ 2012-03-15
IIF 59 - Director → ME
98
SANCTUARY CARE (R) GEFFEN LIMITED - now
EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
ESQUIRE REALTY (GEFFEN) LIMITED
- 2014-06-30
06786519ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (20 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 94 - Director → ME
99
SANCTUARY CARE (R) SCOTLAND LIMITED - now
EMBRACE REALTY SCOTLAND LTD - 2018-03-29
ESQUIRE REALTY (SCOTLAND) LIMITED
- 2014-08-15
SC284176EXCHANGELAW (NO.385) LIMITED - 2005-06-02
Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
Dissolved Corporate (19 parents, 9 offsprings)
Officer
2011-05-25 ~ 2012-03-15
IIF 54 - Director → ME
100
SANCTUARY CARE (R) UK LIMITED - now
EMBRACE REALTY (UK) LIMITED - 2018-03-28
ESQUIRE REALTY (UK) LIMITED
- 2014-06-30
05500663ESQUIRE REALITY (UK) LIMITED - 2005-07-15
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (20 parents, 1 offspring)
Officer
2011-05-25 ~ 2012-03-15
IIF 56 - Director → ME
101
SANCTUARY CARE (SOUTH WEST) LIMITED - now
EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
EUROPEAN CARE (SW) LTD.
- 2014-07-01
04117347AEROSHORE LIMITED - 2001-01-11
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (23 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 112 - Director → ME
102
SANCTUARY CARE (UK) LIMITED - now
EMBRACE (UK) LIMITED - 2018-04-07
EUROPEAN CARE (UK) LIMITED
- 2014-06-30
03856062EUROPEAN CARE 2000 LTD - 2000-06-20
TIMEFOOT LTD - 1999-11-17
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (22 parents, 2 offsprings)
Officer
2011-05-25 ~ 2012-03-15
IIF 44 - Director → ME
103
SANCTUARY CARE (WELLCARE) LIMITED - now
EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
EUROPEAN WELLCARE HOMES LIMITED
- 2015-06-12
04092377WELLCARE NURSING HOMES LIMITED - 2004-10-27
EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
EUROPEAN CARE HOMES LIMITED - 2003-11-04
EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
IRONBRIDGE CARS LIMITED - 2001-10-18
Sanctuary House, Chamber Court, Castle Street, Worcester, England
Dissolved Corporate (20 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 33 - Director → ME
104
SAVANNAHS RESIDENCES LIMITED - now
SAVANNHAS RESIDENCES LIMITED - 2013-09-04
EUROPEAN SILVERDALE LIMITED
- 2013-08-30
06349398 05961232, 05961232, 06017556Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
Dissolved Corporate (9 parents)
Officer
2011-05-25 ~ 2011-08-15
IIF 88 - Director → ME
2011-08-15 ~ 2013-07-12
IIF 135 - Director → ME
2011-08-15 ~ 2013-07-12
IIF 153 - Secretary → ME
105
ST. ANTHONY'S CARE HOMES LIMITED
- now 02023563CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
KERSLEYHEATH LIMITED - 1986-07-10
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (16 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 75 - Director → ME
106
SUBURBAN & COUNTY CARE LIMITED
- now 00794984SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (12 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 20 - Director → ME
107
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (15 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 81 - Director → ME
108
THE LAURELS NURSING HOMES LIMITED
- now 02327473TERMTOP LIMITED - 1989-07-26
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 15 - Director → ME
109
Klaco House, 28-30 St. John''s Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2011-09-13 ~ dissolved
IIF 133 - Director → ME
110
WELLNESS-REGEN LTD - 2021-06-09
URANUS RESOURCES LIMITED - 2021-05-11
INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
EUROPEAN HOMES GLOBAL LIMITED
- 2019-01-25
10031149V LIFESTYLE ASSETS LIMITED - 2017-10-05
V LIFESTYLES (REIT) LIMITED - 2016-08-26
21 Knightsbridge, London, England
Active Corporate (11 parents)
Current Assets (Company account)
700 GBP2024-03-31
Officer
2022-02-01 ~ now
IIF 1 - Director → ME
2018-03-16 ~ 2019-02-28
IIF 9 - Director → ME
111
Klaco House, 28-30 St John's Square, London
Dissolved Corporate (3 parents, 1 offspring)
Officer
2012-05-11 ~ dissolved
IIF 141 - LLP Designated Member → ME
112
ELSBETH LIMITED - 1989-04-10
C/o Pinsent Masons Llp, Park Row, Leeds, England
Dissolved Corporate (11 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 19 - Director → ME
113
C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
Dissolved Corporate (16 parents)
Officer
2011-05-25 ~ 2012-03-15
IIF 84 - Director → ME
114
UNIVERSAL POZZOLANIC SILICA ALUMINA LTD
14893437 Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
Active Corporate (7 parents)
Officer
2026-01-15 ~ now
IIF 4 - Director → ME
115
Klaco House, 28-30 St John's Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-02-26 ~ 2014-02-26
IIF 108 - Director → ME
116
V8 GOURMET FINANCE LIMITED
- now 06786361EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2009-08-06 ~ 2010-06-15
IIF 128 - Director → ME
117
ARBENTIN LIMITED - 2009-01-13
58 Hugh Street, London
Dissolved Corporate (9 parents)
Officer
2009-08-06 ~ 2010-06-15
IIF 129 - Director → ME
118
ELVINGTON PLUS LIMITED - 2004-07-02
27 Church Street, Rickmansworth, Hertfordshire
Dissolved Corporate (10 parents)
Officer
2011-05-25 ~ 2011-06-13
IIF 40 - Director → ME
2011-06-13 ~ 2012-11-01
IIF 131 - Director → ME
2013-05-27 ~ 2013-05-28
IIF 151 - Secretary → ME
119
21 Knightsbridge, London, England
Dissolved Corporate (5 parents)
Equity (Company account)
100 GBP2023-01-31
Person with significant control
2022-02-09 ~ dissolved
IIF 117 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 117 - Ownership of shares – More than 50% but less than 75% → OE
120
EUROPEAN SILVERDALE LIMITED - 2006-12-19
Klsa Accountants, Klaco House, 28-30 St John's Square, London
Dissolved Corporate (12 parents)
Officer
2014-08-14 ~ dissolved
IIF 104 - Director → ME
2011-05-25 ~ 2011-08-15
IIF 42 - Director → ME
2011-08-15 ~ dissolved
IIF 132 - Director → ME
2011-08-15 ~ dissolved
IIF 155 - Secretary → ME
121
C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2010-08-11 ~ dissolved
IIF 130 - Director → ME
122
WELLNESS LABORATORY GROUP LTD
- now 11113870 21 Knightsbridge, London, England
Active Corporate (4 parents, 3 offsprings)
Profit/Loss (Company account)
126,388 GBP2024-01-01 ~ 2024-12-31
Officer
2019-08-15 ~ 2019-09-03
IIF 146 - Director → ME
2018-08-20 ~ 2019-08-25
IIF 125 - Director → ME
2019-08-15 ~ now
IIF 2 - Director → ME
2017-12-15 ~ 2018-08-20
IIF 113 - Director → ME
Person with significant control
2017-12-15 ~ now
IIF 121 - Ownership of shares – 75% or more → OE
IIF 121 - Ownership of voting rights - 75% or more → OE
IIF 121 - Right to appoint or remove directors → OE
2022-07-06 ~ now
IIF 147 - Right to appoint or remove directors → OE
IIF 147 - Ownership of shares – 75% or more → OE
IIF 147 - Ownership of voting rights - 75% or more → OE
2019-04-15 ~ 2022-07-06
IIF 139 - Right to appoint or remove directors → OE
IIF 139 - Ownership of shares – 75% or more → OE
IIF 139 - Ownership of voting rights - 75% or more → OE