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

Johnstone, Richard Bell

    Related profiles found in government register
  • Johnstone, Richard Bell
    British

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 1
  • Johnstone, Richard Bell
    British director born in January 1964

    Registered addresses and corresponding companies
    • 19 Crosbie Road, Troon, Ayrshire, KA10 6HE

      IIF 2
  • Johnstone, Richard Bell
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Whitletts Road, Ayr, KA8 0JE, United Kingdom

      IIF 10
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 11
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 12
    • Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

      IIF 13
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 14
  • Johnstone, Richard Bell
    British manager born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 15
  • Moule, Craig Jon
    British

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

      IIF 16
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 17
    • Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 18
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 19
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 20 IIF 21
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 22
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 23
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 24
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 25 IIF 26
    • West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 27 IIF 28 IIF 29
    • West Lodge, Corraith, Symington, Kilmarnock, KA2 9AT, United Kingdom

      IIF 30
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 31
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 32 IIF 33
  • Walker, John Greig
    British

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 34
  • Walker, John Greig
    British company director

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 35
  • Walker, John Greig
    British development manager

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 36
  • Walker, John Greig
    British director

    Registered addresses and corresponding companies
  • Moule, Craig John

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

      IIF 40
  • Moule, Craig Jon

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

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

      IIF 103
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 104
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director of finance born in June 1966

    Resident in England

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

      IIF 150 IIF 151
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

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

      IIF 152
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 153
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Castle Street, Worcester, WR1 3ZQ, England

      IIF 154 IIF 155
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

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

      IIF 156
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, United Kingdom

      IIF 157
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 158 IIF 159
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

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

      IIF 160
  • ', J
    British student born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 161
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

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

      IIF 162
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

      IIF 163
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 164
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 165
    • 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 166
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 167
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 168
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 169
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

      IIF 170
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 171 IIF 172
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 173 IIF 174
  • Walker, John Greig
    British director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, John Greig
    British property developer born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 179
    • 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 180
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 181 IIF 182
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 183
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 184
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 185
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 186 IIF 187
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 191
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 192 IIF 193
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 194
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 195
child relation
Offspring entities and appointments
Active 56
  • 1
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (7 parents)
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (8 parents)
    Officer
    2013-03-27 ~ now
    IIF 65 - secretary → ME
  • 3
    C & L HOMES LIMITED - 2008-06-18
    1 Torr Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved corporate (4 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 177 - director → ME
  • 4
    34a Ottoline Drive, Troon, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,513,514 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    831,897 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 127 - director → ME
  • 6
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 125 - director → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 53 - secretary → ME
  • 8
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 70 - secretary → ME
  • 9
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 68 - secretary → ME
  • 10
    MACNEWCO TWO HUNDRED AND FORTY LIMITED - 2008-03-29
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000,256 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,309,100 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 29 - director → ME
  • 12
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 122 - director → ME
  • 13
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 124 - director → ME
  • 14
    DALGLEN (NO. 1033) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 176 - director → ME
    2006-07-13 ~ dissolved
    IIF 39 - secretary → ME
  • 15
    DALGLEN (NO. 937) LIMITED - 2004-11-11
    2 Woodside Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 172 - director → ME
    2004-11-09 ~ dissolved
    IIF 35 - secretary → ME
  • 16
    DALGLEN (NO. 1029) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 178 - director → ME
    2006-07-13 ~ dissolved
    IIF 37 - secretary → ME
  • 17
    LORIMER HOMES (HYNDLAND) LIMITED - 2004-03-04
    DALGLEN (NO. 863) LIMITED - 2003-05-01
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Corporate (2 parents)
    Officer
    2004-03-02 ~ now
    IIF 173 - director → ME
    2004-03-02 ~ now
    IIF 36 - secretary → ME
  • 18
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,776,405 GBP2023-10-29
    Officer
    2020-01-10 ~ now
    IIF 144 - director → ME
  • 19
    ST. VINCENT STREET (244) LIMITED - 1995-12-22
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,976 GBP2023-10-29
    Officer
    2020-01-10 ~ now
    IIF 121 - director → ME
  • 20
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 4 - director → ME
  • 21
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 3 - director → ME
  • 22
    DMWS 563 LIMITED - 2002-09-05
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (5 parents)
    Officer
    2002-10-02 ~ now
    IIF 171 - director → ME
  • 23
    Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 113 - director → ME
    2012-09-29 ~ dissolved
    IIF 41 - secretary → ME
  • 24
    Bridge View House, 55 Magdalen Yard Road, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2002-05-24 ~ dissolved
    IIF 174 - director → ME
    2002-05-24 ~ dissolved
    IIF 34 - secretary → ME
  • 25
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (7 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 105 - director → ME
  • 26
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 104 - director → ME
  • 27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2009-02-03 ~ now
    IIF 145 - director → ME
  • 28
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (6 parents)
    Officer
    2016-09-21 ~ now
    IIF 106 - director → ME
  • 29
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 117 - director → ME
  • 30
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 137 - director → ME
  • 31
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 116 - director → ME
  • 32
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2014-09-17 ~ now
    IIF 111 - director → ME
  • 33
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2011-09-26 ~ now
    IIF 159 - director → ME
  • 34
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 156 - director → ME
  • 35
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 132 - director → ME
  • 36
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-01-29 ~ now
    IIF 147 - director → ME
  • 37
    Suncourt House, 19 Crosbie Road, Troon, Ayrshire, Scotland
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 14 - director → ME
  • 38
    SUNCOURT HEALTHCARE LIMITED - 2002-06-11
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,858,361 GBP2024-03-31
    Officer
    2000-09-11 ~ now
    IIF 32 - director → ME
  • 39
    Sanctuary House, Castle Street, Worcester, England
    Corporate (4 parents)
    Officer
    2023-02-08 ~ now
    IIF 155 - director → ME
  • 40
    Sanctuary House, Castle Street, Worcester, England
    Dissolved corporate (4 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 154 - director → ME
  • 41
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 126 - director → ME
  • 42
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents)
    Officer
    2008-04-01 ~ now
    IIF 152 - director → ME
  • 43
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,349,572 GBP2021-12-31
    Officer
    2003-04-30 ~ now
    IIF 8 - director → ME
  • 44
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2003-06-17 ~ now
    IIF 7 - director → ME
  • 45
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,056,001 GBP2024-03-31
    Officer
    2008-03-05 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Torrance Lodge, Riccarton Road, Kilmarnock, Scotland
    Corporate (3 parents)
    Equity (Company account)
    746,002 GBP2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 30 - director → ME
  • 47
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,395,000 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 25 - director → ME
  • 48
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ now
    IIF 12 - director → ME
  • 49
    12 Osprey Avenue, Fowlis, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 169 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Right to appoint or remove directorsOE
  • 50
    C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 51
    Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 52
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Officer
    2004-08-09 ~ now
    IIF 9 - director → ME
  • 53
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (4 parents)
    Officer
    2004-08-09 ~ now
    IIF 5 - director → ME
  • 54
    2 Whitletts Road, Ayr, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 10 - director → ME
  • 55
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 56
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 27 - director → ME
Ceased 64
  • 1
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 110 - director → ME
    2006-04-06 ~ 2009-06-03
    IIF 190 - director → ME
    2017-11-17 ~ 2018-05-25
    IIF 59 - secretary → ME
    2012-10-17 ~ 2014-08-07
    IIF 20 - secretary → ME
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 109 - director → ME
    2006-04-06 ~ 2009-06-03
    IIF 189 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 85 - secretary → ME
    2012-10-17 ~ 2014-08-07
    IIF 21 - secretary → ME
  • 3
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (11 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 54 - secretary → ME
    2013-05-16 ~ 2014-07-17
    IIF 52 - secretary → ME
  • 4
    Lochgreen House, Monktonhill Road, Troon, Ayrshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,003 GBP2016-09-30
    Officer
    2011-09-02 ~ 2013-04-29
    IIF 13 - director → ME
  • 5
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (7 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 96 - secretary → ME
  • 6
    CROSSCO (609) LIMITED - 2001-05-16
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (3 parents)
    Officer
    2013-03-27 ~ 2014-08-05
    IIF 40 - secretary → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (8 parents)
    Officer
    2004-02-05 ~ 2006-01-30
    IIF 186 - director → ME
  • 8
    7 Freeland Drive, Priesthill, Glasgow
    Corporate (11 parents)
    Officer
    2009-10-01 ~ 2014-08-26
    IIF 16 - secretary → ME
  • 9
    HBJ 719 LIMITED - 2005-04-27
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2014-11-25 ~ 2019-01-01
    IIF 114 - director → ME
    2012-11-16 ~ 2013-07-12
    IIF 157 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 47 - secretary → ME
    2012-09-28 ~ 2014-08-12
    IIF 45 - secretary → ME
  • 10
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2016-03-11 ~ 2020-01-10
    IIF 179 - director → ME
  • 11
    LORIMER HEALTHCARE (GRANDHOLM) LIMITED - 2011-04-05
    LORIMER HEALTHCARE (CARING HOMES) LIMITED - 2006-12-05
    DALGLEN (NO. 1038) LIMITED - 2006-08-10
    272 Bath Street, Glasgow
    Corporate
    Equity (Company account)
    -5,368 GBP2019-06-30
    Officer
    2006-08-09 ~ 2011-04-04
    IIF 175 - director → ME
    2006-08-09 ~ 2011-04-04
    IIF 38 - secretary → ME
  • 12
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2002-03-27 ~ 2011-12-06
    IIF 103 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 49 - secretary → ME
    2002-03-27 ~ 2014-09-02
    IIF 46 - secretary → ME
  • 13
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    1996-09-30 ~ 2013-07-02
    IIF 11 - director → ME
    2013-07-02 ~ 2020-01-10
    IIF 181 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-08
    IIF 166 - Has significant influence or control OE
    IIF 166 - Has significant influence or control over the trustees of a trust OE
    IIF 166 - Has significant influence or control as a member of a firm OE
  • 14
    Coachouse Business Centre, 19a Crosbie Road, Troon, Ayrshire
    Corporate (3 parents)
    Equity (Company account)
    156,700 GBP2023-10-31
    Officer
    2005-09-23 ~ 2007-10-31
    IIF 6 - director → ME
  • 15
    37 Portland Road, Kilmarnock, Ayrshire
    Corporate (3 parents)
    Officer
    1996-04-01 ~ 2009-01-14
    IIF 15 - director → ME
  • 16
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2005-05-17 ~ 2006-06-29
    IIF 191 - director → ME
  • 17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2011-12-01 ~ 2020-01-10
    IIF 180 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-01-10
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2005-12-20 ~ 2006-08-09
    IIF 188 - director → ME
  • 19
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (3 parents)
    Officer
    2008-09-17 ~ 2019-01-01
    IIF 150 - director → ME
    2017-11-22 ~ 2018-05-23
    IIF 83 - secretary → ME
    2002-02-18 ~ 2014-07-28
    IIF 95 - secretary → ME
  • 20
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (7 parents)
    Officer
    2013-03-27 ~ 2014-07-01
    IIF 63 - secretary → ME
  • 21
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2016-09-21 ~ 2019-01-01
    IIF 108 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 67 - secretary → ME
    2013-03-27 ~ 2014-08-07
    IIF 91 - secretary → ME
  • 22
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 94 - secretary → ME
  • 23
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2017-11-22 ~ 2018-05-23
    IIF 88 - secretary → ME
    2009-02-03 ~ 2014-07-01
    IIF 99 - secretary → ME
  • 24
    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
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 131 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 43 - secretary → ME
  • 25
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 146 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 102 - secretary → ME
  • 26
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 141 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 86 - secretary → ME
  • 27
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 138 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 56 - secretary → ME
  • 28
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 134 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 81 - secretary → ME
  • 29
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 133 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 75 - secretary → ME
  • 30
    HCP STONELEA LIMITED - 2018-03-28
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 123 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 84 - secretary → ME
  • 31
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 142 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 72 - secretary → ME
  • 32
    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
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 149 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 50 - secretary → ME
  • 33
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 136 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 58 - secretary → ME
  • 34
    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
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 112 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 44 - secretary → ME
  • 35
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 129 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 80 - secretary → ME
  • 36
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 128 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 87 - secretary → ME
  • 37
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 119 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 89 - secretary → ME
  • 38
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 143 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 42 - secretary → ME
  • 39
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 130 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 55 - secretary → ME
  • 40
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 120 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 76 - secretary → ME
  • 41
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 148 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 48 - secretary → ME
  • 42
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 118 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 77 - secretary → ME
  • 43
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 135 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 90 - secretary → ME
  • 44
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 139 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 82 - secretary → ME
  • 45
    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
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 140 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 66 - secretary → ME
  • 46
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (6 parents)
    Officer
    2006-01-01 ~ 2011-09-26
    IIF 153 - director → ME
    2001-06-08 ~ 2004-11-24
    IIF 192 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 64 - secretary → ME
    2002-02-18 ~ 2014-08-27
    IIF 101 - secretary → ME
  • 47
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-27 ~ 2014-07-18
    IIF 57 - secretary → ME
  • 48
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow
    Corporate (4 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 51 - secretary → ME
  • 49
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2008-09-17 ~ 2012-10-01
    IIF 151 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 78 - secretary → ME
    2002-02-18 ~ 2014-08-12
    IIF 22 - secretary → ME
  • 50
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2002-02-18 ~ 2014-07-21
    IIF 18 - secretary → ME
  • 51
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2011-09-26 ~ 2012-09-19
    IIF 158 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 74 - secretary → ME
    2009-02-25 ~ 2014-07-25
    IIF 97 - secretary → ME
  • 52
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2001-06-08 ~ 2002-05-29
    IIF 193 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 62 - secretary → ME
    2002-02-18 ~ 2014-07-08
    IIF 93 - secretary → ME
  • 53
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2013-02-19 ~ 2014-07-18
    IIF 98 - secretary → ME
  • 54
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (5 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 73 - secretary → ME
    2013-03-27 ~ 2014-07-08
    IIF 79 - secretary → ME
  • 55
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (4 parents)
    Officer
    2014-07-23 ~ 2019-01-01
    IIF 107 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 71 - secretary → ME
  • 56
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 92 - secretary → ME
    2009-02-24 ~ 2014-07-18
    IIF 100 - secretary → ME
  • 57
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2009-05-28 ~ 2019-05-22
    IIF 160 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 61 - secretary → ME
    2003-01-13 ~ 2014-07-22
    IIF 24 - secretary → ME
  • 58
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (3 parents)
    Officer
    2008-08-26 ~ 2019-01-01
    IIF 115 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 60 - secretary → ME
    2002-11-06 ~ 2014-07-25
    IIF 19 - secretary → ME
  • 59
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2012-09-13 ~ 2020-01-10
    IIF 182 - director → ME
  • 60
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2013-07-24 ~ 2013-12-16
    IIF 161 - director → ME
    2013-07-24 ~ 2014-01-23
    IIF 194 - director → ME
    2013-07-24 ~ 2014-09-02
    IIF 17 - secretary → ME
  • 61
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 69 - secretary → ME
    2002-02-01 ~ 2014-07-23
    IIF 23 - secretary → ME
  • 62
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2002-08-29 ~ 2003-01-21
    IIF 2 - director → ME
  • 63
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ 2007-11-15
    IIF 1 - secretary → ME
  • 64
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Corporate (8 parents)
    Officer
    2004-06-16 ~ 2006-05-11
    IIF 187 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.