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

Lee, Patricia Lesley

    Related profiles found in government register
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British chief executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Ground Floor And First Floor Two Parklands Bu, Parklands, Rubery, Birmingham, B45 9PZ

      IIF 77
    • icon of address Part Ground Floor And First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 78
    • icon of address 17c, Curzon Street, London, W1J 5HU, England

      IIF 79
    • icon of address One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 80
    • icon of address Part Groud Floor And First Floor, Two Parklands Buildings, Parklands, Rubery, Birmingham, B45 9PZ

      IIF 81
    • icon of address Part Ground Floor And First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 82
  • Lee, Patricia Lesley
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ

      IIF 83
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Part Ground Floor & First Floor, Two Parklands Building, Parklands, Birmingham, B45 9PZ, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Part Ground Floor & First Floor, Two Parklands Business Park, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 90
  • Platten, Patricia Lesley
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aeolian Court, Station Hill, Chudleigh, Newton Abbot, Devon, TQ13 0EE, United Kingdom

      IIF 91
  • Lee, Patricia Lesley
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 92
    • icon of address 28 Saville Row, Mayfair, London, W1S 2EU, United Kingdom

      IIF 93
  • Lee, Patricia Lesley
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 94
  • Lee, Patricia Lesley
    British chief exectuive officer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 95
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 96
  • Lee, Patricia Lesley
    British chief executive officer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 131 IIF 132
    • icon of address Maybrook House Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 133
    • icon of address Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 134
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 135
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Tigley Barn, Tigley, Dartington, Totnes, Devon, TQ9 6DP

      IIF 136 IIF 137
  • Platten, Patricia Lesley
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, OX27 0EP, England

      IIF 138 IIF 139
  • Platten, Patricia Lesley
    British ceo born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Parklands, Rednal, Birmingham, B45 9PZ, England

      IIF 140
  • Platten, Patricia Lesley
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, OX27 0EP, England

      IIF 141
  • Platten, Patricia Lesley
    British managing director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63/1, Madeira Street, Edinburgh, EH64AX, Scotland

      IIF 142
  • Lee, Patricia
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 143 IIF 144
  • Lee, Patricia
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 145
  • Mrs Patricia Lesley Platten
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, OX27 0EP, England

      IIF 146
    • icon of address 1, Westbury Close, Marsh Gibbon, Bicester, OX27 0EP, England

      IIF 147
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 1 Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-23 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    51,239 GBP2024-02-01 ~ 2025-01-31
    Officer
    icon of calendar 2021-01-14 ~ now
    IIF 93 - Director → ME
  • 3
    icon of address C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 97 - Director → ME
  • 4
    icon of address Maybrook House, Second Floor, Queensway, Halesowen, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 95 - Director → ME
  • 5
    icon of address 63/1 Madeira Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ dissolved
    IIF 142 - Director → ME
  • 6
    icon of address 1 Westbury Close, Marsh Gibbon, Bicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -57,568 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 1 Westbury Close, Marsh Gibbon, Bicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 138 - Director → ME
  • 8
    icon of address Maybrook House, Second Floor, Queensway, Halesowen, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 121 - Director → ME
Ceased 132
  • 1
    EMBRACE (EILAT) LIMITED - 2017-01-06
    TRACSCARE (EILAT) LIMITED - 2018-01-29
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-01 ~ 2017-01-03
    IIF 90 - Director → ME
  • 2
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-01-03
    IIF 12 - Director → ME
  • 3
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-01-03
    IIF 3 - Director → ME
  • 4
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-01-03
    IIF 4 - Director → ME
  • 5
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-01-31
    IIF 7 - Director → ME
  • 6
    ARTEMIS YOUNG PERSON'S CARE AND EDCUATION SERVICES LIMITED - 2017-01-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    713,703 GBP2019-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2020-09-01
    IIF 129 - Director → ME
  • 7
    EMBRACE CARE THREE LIMITED - 2017-07-12
    FUTURE LIFE CARE THREE LIMITED - 2017-10-18
    icon of address 6-8 Old Hall Road, Gatley, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,679,888 GBP2024-03-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-07-31
    IIF 89 - Director → ME
  • 8
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    icon of address Second Floor, 2 Devonshire Square, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-05-15 ~ 2014-12-09
    IIF 140 - Director → ME
  • 9
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2014-10-22 ~ 2016-07-18
    IIF 58 - Director → ME
  • 10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 39 - Director → ME
  • 11
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 50 - Director → ME
  • 12
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-06 ~ 2017-07-31
    IIF 48 - Director → ME
  • 13
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 49 - Director → ME
  • 14
    LIFE EDUCATION CENTRES - 2009-07-08
    icon of address 41 Brunswick Square, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-03-15 ~ 2015-10-23
    IIF 135 - Director → ME
  • 15
    icon of address 41 Brunswick Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2015-10-23
    IIF 145 - Director → ME
  • 16
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2017-07-31
    IIF 25 - Director → ME
  • 17
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 36 - Director → ME
  • 18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 26 - Director → ME
  • 19
    NEW DEVON OPERA LIMITED - 2013-12-09
    icon of address Aeolian Court Station Hill, Chudleigh, Newton Abbot, Devon
    Converted / Closed Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    15,585 GBP2020-12-31
    Officer
    icon of calendar 2008-06-13 ~ 2012-11-09
    IIF 91 - Director → ME
  • 20
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 10 - Director → ME
  • 21
    FENLAND CARE HOME LIMITED - 2004-05-12
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 6 - Director → ME
  • 22
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-06 ~ 2017-07-31
    IIF 15 - Director → ME
  • 23
    STARTMATE LIMITED - 2009-12-21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 2 - Director → ME
  • 24
    JAMES DESIGN UK LIMITED - 2006-09-15
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 18 - Director → ME
  • 25
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-05-31
    IIF 57 - Director → ME
  • 26
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    icon of address Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 37 - Director → ME
  • 27
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 9 - Director → ME
  • 28
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of address Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 42 - Director → ME
  • 29
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 83 - Director → ME
  • 30
    EMBRACE CARE FIVE LIMITED - 2017-07-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2017-07-31
    IIF 85 - Director → ME
  • 31
    EMBRACE GROUP LIMITED - 2017-07-13
    BERLIN ACQUISITION LIMITED - 2014-04-29
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-07-31
    IIF 78 - Director → ME
  • 32
    EMBRACE LIMITED - 2017-07-07
    BERLIN ACQUISITION 2 LIMITED - 2014-04-29
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-16 ~ 2017-07-31
    IIF 82 - Director → ME
  • 33
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 8 - Director → ME
  • 34
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 11 - Director → ME
  • 35
    EMBRACE REALTY BARI LIMITED - 2017-08-07
    icon of address Part Ground Floor & First Floor Two Parklands Building, Parklands, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-05 ~ 2017-07-31
    IIF 87 - Director → ME
  • 36
    EMBRACE SUPPORT LIMITED - 2017-07-12
    BERLIN ACQUISITION 4 LIMITED - 2014-04-29
    icon of address 8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 64 - Director → ME
  • 37
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    EMBRACE GROUP LIMITED - 2014-04-29
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 17 - Director → ME
  • 38
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    WELLCARE GROUP LIMITED - 2004-10-27
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 16 - Director → ME
  • 39
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 5 - Director → ME
  • 40
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 13 - Director → ME
  • 41
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    MC PROPERTY LIMITED - 2005-06-10
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-01-31
    IIF 1 - Director → ME
  • 42
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 41 - Director → ME
  • 43
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 22 - Director → ME
  • 44
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-04 ~ 2017-07-31
    IIF 77 - Director → ME
  • 45
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 45 - Director → ME
  • 46
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    icon of address Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2014-10-06 ~ 2017-06-30
    IIF 47 - Director → ME
  • 47
    16 PLUS INDEPENDENT LIVING SERVICES LIMITED - 2011-03-07
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 106 - Director → ME
  • 48
    SARCON (NO. 358) LIMITED - 2012-02-23
    icon of address C/o Pinsents Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 100 - Director → ME
  • 49
    KESTREL TOPCO LIMITED - 2018-02-05
    KEYS GROUP LIMITED - 2022-10-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2022-03-25
    IIF 112 - Director → ME
  • 50
    ALLIANCE CARE & EDUCATION LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    324,073 GBP2017-09-30
    Officer
    icon of calendar 2018-03-20 ~ 2020-09-01
    IIF 96 - Director → ME
  • 51
    ACTIVE 8 CARE LTD - 2019-08-02
    ACTIV8 CARE LIMITED - 2004-05-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 120 - Director → ME
  • 52
    KESTREL BIDCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 125 - Director → ME
  • 53
    BROADWOOD RESIDENTIAL LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 107 - Director → ME
  • 54
    ANNVALE LIMITED - 2006-04-27
    BETTERCARE KEYS LIMITED - 2018-02-05
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (6 parents, 12 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 98 - Director → ME
  • 55
    AILSA HOUSE RESIDENTIAL CARE HOME LIMITED - 2007-05-15
    NEW CARE SOLUTIONS LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    97,533 GBP2018-06-30
    Officer
    icon of calendar 2018-10-08 ~ 2020-09-01
    IIF 144 - Director → ME
  • 56
    RETGUILD LIMITED - 2002-05-14
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 117 - Director → ME
  • 57
    EXPORTNEWS ENTERPRISES LIMITED - 1994-09-08
    KEYS CHILD CARE CONSULTANCY LIMITED - 2002-04-18
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 109 - Director → ME
  • 58
    CROSSWAYS CARE LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 101 - Director → ME
  • 59
    CROSSWAYS CARE (HOLDINGS) LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 104 - Director → ME
  • 60
    DIRECT CARE LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,127,378 GBP2018-06-30
    Officer
    icon of calendar 2018-10-08 ~ 2020-09-01
    IIF 143 - Director → ME
  • 61
    SARCON (NO. 347) LIMITED - 2011-02-18
    icon of address C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 99 - Director → ME
  • 62
    CORVEDALE HOLDINGS LIMITED - 2007-10-03
    MILVERTON COURT SCHOOL LIMITED - 1990-11-19
    CARE UK CHILDREN'S SERVICES LIMITED - 2011-03-18
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 92 - Director → ME
  • 63
    BROADWOOD EDUCATIONAL SERVICES LIMITED - 2019-05-30
    BLAIRFLOW LIMITED - 1999-07-28
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 94 - Director → ME
  • 64
    MALVERN ACHIEVEMENT SERVICES LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 108 - Director → ME
  • 65
    UNION MIPCO LIMITED - 2022-10-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-30 ~ 2022-11-08
    IIF 133 - Director → ME
  • 66
    EMBRACE PROGRESSION LIMITED - 2017-04-03
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 60 - Director → ME
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 126 - Director → ME
  • 67
    HCP COMMUNITY SUPPORT SERVICES LIMITED - 2017-04-03
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 116 - Director → ME
    icon of calendar 2015-03-04 ~ 2017-03-31
    IIF 79 - Director → ME
  • 68
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 114 - Director → ME
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 61 - Director → ME
  • 69
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NETHURST LIMITED - 1999-11-17
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 59 - Director → ME
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 111 - Director → ME
  • 70
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 123 - Director → ME
    icon of calendar 2014-10-22 ~ 2017-03-31
    IIF 62 - Director → ME
  • 71
    SWCS PROPERTY LTD - 2021-05-27
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,435 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 131 - Director → ME
  • 72
    BUILD-A-FUTURE LTD - 2024-03-26
    icon of address Maybrook House, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    188,311 GBP2019-08-31
    Officer
    icon of calendar 2019-12-12 ~ 2020-09-01
    IIF 130 - Director → ME
  • 73
    KINGDOM CARE CHILDRENS HOMES LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    832,692 GBP2017-02-28
    Officer
    icon of calendar 2018-02-19 ~ 2020-09-01
    IIF 134 - Director → ME
  • 74
    KESTREL MIDCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 105 - Director → ME
  • 75
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-25 ~ 2022-07-05
    IIF 110 - Director → ME
  • 76
    NEW HORIZONS (CHILD CARE) LIMITED - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 118 - Director → ME
  • 77
    NEW HORIZONS (CHILD CARE) GROUP LIMITED - 2019-08-02
    NEW HORIZONS HOLDINGS LIMITED - 2005-01-14
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 127 - Director → ME
  • 78
    SORRENTO BIDCO LIMITED - 2018-02-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 113 - Director → ME
  • 79
    QUALITY TIME CARE LTD - 2019-08-02
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 119 - Director → ME
  • 80
    THE CORNER HOUSE (UK) LIMITED - 2016-08-18
    ASPIRATIONS SPECIALIST RESIDENTIAL CHILDREN’S SERVICES LTD - 2018-02-14
    ROSEDALE CHILDRENS SERVICES (UK) LIMITED - 2009-02-16
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 102 - Director → ME
  • 81
    STEPPING STONES CHILDREN'S SERVICES LIMITED - 2019-08-02
    STEPPING STONES (HOLDINGS) LIMITED - 2002-05-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 124 - Director → ME
  • 82
    THE LEAVING CARE COMPANY LIMITED - 2023-03-31
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2020-09-01
    IIF 103 - Director → ME
  • 83
    PROSPECTS FOR YOUNG PEOPLE LIMITED - 2019-08-02
    REEDDALE LIMITED - 1995-12-22
    PROSPECTS CENTRE FOR YOUNG PEOPLE LIMITED - 2001-07-05
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 115 - Director → ME
  • 84
    CAMVO 80 LIMITED - 2003-04-28
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 51 - Director → ME
  • 85
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 44 - Director → ME
  • 86
    MARIE CURIE CANCER CARE - 2015-03-25
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2017-01-31 ~ 2025-03-31
    IIF 80 - Director → ME
  • 87
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2016-08-22
    IIF 65 - Director → ME
  • 88
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 34 - Director → ME
  • 89
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 29 - Director → ME
  • 90
    LATCHFAST LIMITED - 1988-05-18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 20 - Director → ME
  • 91
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 35 - Director → ME
  • 92
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-31 ~ 2020-09-01
    IIF 122 - Director → ME
  • 93
    EMBRACE CARE ONE LIMITED - 2017-03-01
    icon of address Rdcp Care, 86 Bearwood Road, Smethwick, Birmingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,707,001 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-02-28
    IIF 88 - Director → ME
  • 94
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 31 - Director → ME
  • 95
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 30 - Director → ME
  • 96
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 21 - Director → ME
  • 97
    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 2014-10-22 ~ 2017-06-19
    IIF 54 - Director → ME
  • 98
    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 2014-10-22 ~ 2017-06-19
    IIF 32 - Director → ME
  • 99
    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 2014-10-22 ~ 2017-06-19
    IIF 70 - Director → ME
  • 100
    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 2014-10-22 ~ 2017-06-19
    IIF 74 - Director → ME
  • 101
    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 2014-10-22 ~ 2017-06-19
    IIF 67 - Director → ME
  • 102
    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 2014-10-22 ~ 2017-06-19
    IIF 69 - Director → ME
  • 103
    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 2014-10-22 ~ 2017-06-19
    IIF 46 - Director → ME
  • 104
    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 2014-10-22 ~ 2017-06-19
    IIF 75 - Director → ME
  • 105
    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 2014-10-22 ~ 2017-06-19
    IIF 56 - Director → ME
  • 106
    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 2014-10-22 ~ 2017-06-19
    IIF 71 - Director → ME
  • 107
    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 2014-10-22 ~ 2017-06-19
    IIF 53 - Director → ME
  • 108
    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 2014-10-22 ~ 2017-06-19
    IIF 14 - Director → ME
  • 109
    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 2014-10-22 ~ 2017-06-19
    IIF 19 - Director → ME
  • 110
    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 2014-12-16 ~ 2017-06-19
    IIF 40 - Director → ME
  • 111
    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 2014-10-22 ~ 2017-06-19
    IIF 55 - Director → ME
  • 112
    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 2014-10-22 ~ 2017-06-19
    IIF 76 - Director → ME
  • 113
    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 2015-03-04 ~ 2017-06-19
    IIF 81 - Director → ME
  • 114
    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 2014-12-16 ~ 2017-06-19
    IIF 52 - Director → ME
  • 115
    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 2014-10-22 ~ 2017-06-19
    IIF 66 - Director → ME
  • 116
    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 2014-10-22 ~ 2017-06-19
    IIF 72 - Director → ME
  • 117
    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 2014-10-22 ~ 2017-06-19
    IIF 68 - Director → ME
  • 118
    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 2014-10-22 ~ 2017-06-19
    IIF 73 - Director → ME
  • 119
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,524,025 GBP2019-12-31
    Officer
    icon of calendar 2020-05-27 ~ 2020-09-01
    IIF 132 - Director → ME
  • 120
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 27 - Director → ME
  • 121
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 43 - Director → ME
  • 122
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 63 - Director → ME
  • 123
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 28 - Director → ME
  • 124
    EMBRACE CARE FOUR LIMITED - 2017-04-07
    icon of address Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,270,014 GBP2023-12-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-31
    IIF 84 - Director → ME
  • 125
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 38 - Director → ME
  • 126
    TERMTOP LIMITED - 1989-07-26
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 33 - Director → ME
  • 127
    EMBRACE CARE TWO LIMITED - 2017-04-04
    icon of address First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-31
    IIF 86 - Director → ME
  • 128
    ELSBETH LIMITED - 1989-04-10
    icon of address C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 24 - Director → ME
  • 129
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ 2017-07-31
    IIF 23 - Director → ME
  • 130
    EDEN DEVELOPEMENTS LIMITED - 2011-01-07
    UNIQUE CARE HOMES LIMITED - 2011-04-19
    icon of address Maybrook House Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,847,583 GBP2019-02-28
    Officer
    icon of calendar 2020-02-17 ~ 2020-09-01
    IIF 128 - Director → ME
  • 131
    VALE HEALTHCARE LIMITED - 2007-11-15
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-11-22 ~ 2014-01-06
    IIF 136 - Director → ME
  • 132
    VALE CLINIC LIMITED - 2007-11-15
    icon of address Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2014-01-31
    IIF 137 - 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.