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

King, Anthony Neil

    Related profiles found in government register
  • King, Anthony Neil
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, United Kingdom

      IIF 1
    • icon of address 3rd Floor, 17 St. Swithin's Lane, London, EC4N 8AL, England

      IIF 2 IIF 3
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 4
    • icon of address 1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

      IIF 5 IIF 6
    • icon of address 54, Beech Avenue, Worcester, WR3 8PY, England

      IIF 7
  • King, Anthony Neil
    British banker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 8
    • icon of address 37, Somers Road, Worcester, WR1 3JJ, England

      IIF 9
  • King, Anthony Neil
    British co director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 10
  • King, Anthony Neil
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 17 St. Swithin's Lane, London, EC4N 8AL, England

      IIF 11
  • King, Anthony Neil
    British dir of risk and capital financ born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 12
  • King, Anthony Neil
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • King, Anthony Neil
    British director of risk capital finan born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 51
  • King, Anthony Neil
    British director/banker born in March 1961

    Resident in England

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

      IIF 52
  • King, Anthony Neil
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3QZ, England

      IIF 53
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 54 IIF 55 IIF 56
  • King, Anthony Neil
    British group director born in March 1961

    Resident in England

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

      IIF 58 IIF 59
  • King, Anthony Neil
    British group director - capital investment born in March 1961

    Resident in England

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

      IIF 60
    • icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, G53 6PG, Scotland

      IIF 61
    • icon of address Sanctuary House, Chamber Court, Castle Court, Worcester, Worcestershire, WR1 3ZQ

      IIF 62
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 63
  • King, Anthony Neil
    British group director-capital finance born in March 1961

    Resident in England

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

      IIF 64
  • King, Anthony Neil
    British group treasurer born in March 1961

    Resident in England

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

      IIF 65 IIF 66 IIF 67
  • King, Anthony Neil
    British non-executive director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England

      IIF 68
  • King, Anthony Neil
    British risk director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 69
  • King, Anthony Neil
    British treasurer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre (hfs), Hornbeam Park, Hookstone Road, Harrogate, HG2 8QT, England

      IIF 70
  • Mr Anthony Neil King
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Somers Road, Worcester, WR1 3JJ

      IIF 71
  • King, Anthony Neil
    British banker

    Registered addresses and corresponding companies
    • icon of address 37, Somers Road, Worcester, WR1 3JJ, England

      IIF 72
  • King, Anthony Neil
    British group director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Edmunds Road, Banbury, Oxfordshire, OX16 0PJ

      IIF 73
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 53 - Director → ME
  • 3
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 54 - Director → ME
  • 5
    ACCOUNTANTS INDEMNITY MUTUAL UNDERWRITING ASSOCIATION LIMITED - 1989-12-14
    icon of address 90 Fenchurch Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Flat 27 Oakfield Close, Amersham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,249,387 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 7 - Director → ME
  • 7
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 1 - Director → ME
  • 8
    LINX (DEVELOPMENTS) LTD. - 2006-05-11
    NATREX LIMITED - 1999-05-06
    ELPH (DEVELOPMENTS) LIMITED - 2001-12-24
    ESHA (DEVELOPMENTS) LIMITED - 2021-04-13
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 5 - Director → ME
  • 9
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 14 - Director → ME
  • 10
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 56 - Director → ME
  • 11
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 25 - Director → ME
  • 12
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 64 - Director → ME
  • 13
    CHATERDENE LIMITED - 1990-04-17
    HOUSING FINANCE SERVICES LIMITED - 1994-03-01
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (12 parents, 25 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 37 Somers Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1999-11-24 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 24 - Director → ME
  • 16
    TELMAC UK LIMITED - 2001-03-09
    TENNYSON (PROPERTIES) LIMITED - 2012-07-05
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 6 - Director → ME
Ceased 51
  • 1
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2019-09-25
    IIF 58 - Director → ME
  • 2
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-17 ~ 2019-09-25
    IIF 59 - Director → ME
  • 3
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2018-09-26
    IIF 35 - Director → ME
  • 4
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 21 - Director → ME
  • 5
    HBJ 719 LIMITED - 2005-04-27
    icon of address Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2019-09-25
    IIF 61 - Director → ME
  • 6
    DUNDEE STUDENT VILLAGES LIMITED - 2004-05-10
    icon of address 13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2008-05-15
    IIF 51 - Director → ME
  • 7
    icon of address The Innovation Centre (hfs) Hornbeam Park, Hookstone Road, Harrogate, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    547,259 GBP2023-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2019-01-22
    IIF 70 - Director → ME
  • 8
    icon of address Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2008-06-11
    IIF 69 - Director → ME
    icon of calendar 2011-12-06 ~ 2012-03-06
    IIF 60 - Director → ME
  • 9
    HFP 2019 LIMITED - 2023-12-16
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2024-10-01
    IIF 11 - Director → ME
  • 10
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2008-07-10
    IIF 23 - Director → ME
  • 11
    PROPERTY CARE PARTNERSHIP LIMITED - 2012-04-02
    FESTIVAL PROPERTY CARE LIMITED - 2014-06-10
    FORTIS PROPERTY CARE LIMITED - 2019-12-12
    ELGAR PROPERTY CARE LIMITED - 2000-12-27
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2021-07-28
    IIF 68 - Director → ME
  • 12
    icon of address Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2008-06-01
    IIF 10 - Director → ME
  • 13
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2019-09-25
    IIF 45 - Director → ME
  • 14
    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 2017-06-19 ~ 2019-09-25
    IIF 41 - Director → ME
  • 15
    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 2017-06-19 ~ 2019-09-25
    IIF 48 - Director → ME
  • 16
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 32 - Director → ME
  • 17
    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 2017-06-19 ~ 2019-09-25
    IIF 44 - Director → ME
  • 18
    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 2017-06-19 ~ 2019-09-25
    IIF 42 - Director → ME
  • 19
    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 2017-06-19 ~ 2019-09-25
    IIF 36 - Director → ME
  • 20
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    HCP STONELEA 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 2017-06-19 ~ 2019-09-25
    IIF 33 - Director → ME
  • 21
    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 2017-06-19 ~ 2019-09-25
    IIF 39 - Director → ME
  • 22
    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 2017-06-19 ~ 2019-09-25
    IIF 49 - Director → ME
  • 23
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 37 - Director → ME
  • 24
    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 2017-06-19 ~ 2019-09-25
    IIF 13 - Director → ME
  • 25
    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 2017-06-19 ~ 2019-09-25
    IIF 38 - Director → ME
  • 26
    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 2017-06-19 ~ 2019-09-25
    IIF 28 - Director → ME
  • 27
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 26 - Director → ME
  • 28
    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 2017-06-19 ~ 2019-09-25
    IIF 31 - Director → ME
  • 29
    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 2017-06-19 ~ 2019-09-25
    IIF 30 - Director → ME
  • 30
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    EMBRACE REALTY (WELLCARE) 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 2017-06-19 ~ 2019-09-25
    IIF 40 - Director → ME
  • 31
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 50 - Director → ME
  • 32
    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 2017-06-19 ~ 2019-09-25
    IIF 27 - Director → ME
  • 33
    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 2017-06-19 ~ 2019-09-25
    IIF 43 - Director → ME
  • 34
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 29 - Director → ME
  • 35
    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 2017-06-19 ~ 2019-09-25
    IIF 34 - Director → ME
  • 36
    SANCTUARY HOUSING SERVICES - 2012-09-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2012-10-01
    IIF 63 - Director → ME
  • 37
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2011-09-26
    IIF 46 - Director → ME
  • 38
    SANCTUARY CARE LIMITED - 2002-04-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2019-09-25
    IIF 66 - Director → ME
    icon of calendar 2002-05-29 ~ 2005-08-22
    IIF 8 - Director → ME
  • 39
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2013-09-18
    IIF 55 - Director → ME
    icon of calendar 2016-09-21 ~ 2019-09-25
    IIF 65 - Director → ME
  • 40
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2019-09-25
    IIF 67 - Director → ME
  • 41
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-29 ~ 2019-09-25
    IIF 47 - Director → ME
  • 42
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2019-09-25
    IIF 52 - Director → ME
  • 43
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 18 - Director → ME
  • 44
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2020-08-26
    IIF 15 - Director → ME
    icon of calendar 2020-11-26 ~ 2024-10-01
    IIF 16 - Director → ME
  • 45
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2011-09-26
    IIF 62 - Director → ME
  • 46
    icon of address 186 Edmunds Road, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2022-03-31
    IIF 73 - Director → ME
  • 47
    T.H.F.C. FINANCE PLC - 2022-01-27
    icon of address 3rd Floor 17 St. Swithin's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2024-10-01
    IIF 22 - Director → ME
  • 48
    SCHEMESHOP LIMITED - 1994-11-23
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 19 - Director → ME
  • 49
    EDGESTRONG PUBLIC LIMITED COMPANY - 1994-11-17
    UK RENTS PLC - 1994-12-12
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 17 - Director → ME
  • 50
    INVESTMUSIC LIMITED - 1994-11-21
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 20 - Director → ME
  • 51
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    icon of address 13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2008-05-15
    IIF 12 - 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.