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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Treon, Jaynee Sunita

    Related profiles found in government register
  • Treon, Jaynee Sunita

    Registered addresses and corresponding companies
    • House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 1
  • Treon, Jaynee
    British

    Registered addresses and corresponding companies
    • Belgrave Gardens, London, NW8 0RB

      IIF 2
  • Treon, Jaynee

    Registered addresses and corresponding companies
    • Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 3
  • Treon, Jaynee Sunita
    British

    Registered addresses and corresponding companies
    • 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 4 IIF 5
  • Treon, Jaynee Sunita
    British director

    Registered addresses and corresponding companies
    • 1 7 Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 6
  • Treon, Jaynee
    British consultant born in January 1959

    Registered addresses and corresponding companies
    • Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 7
  • Treon, Annabel Simmi

    Registered addresses and corresponding companies
    • House, 28- 30 St. John's Square, London, EC1M 4DN, England

      IIF 8
  • Treon, Annabel

    Registered addresses and corresponding companies
  • Treon, Jaynee Sunita
    born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1, 7 Cambridge Gate, London, NW1 4JR, United Kingdom

      IIF 13
  • Treon, Annabel Simmi
    British director

    Registered addresses and corresponding companies
    • 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 14
  • Treon, Annabel Simmi
    British homeopath born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 15
  • Treon, Jaynee Sunita
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Knightsbridge, London, SW1X 7LY, England

      IIF 16 IIF 17
    • Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 18
    • House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Treon, Jaynee Sunita
    British businesswoman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Cambridge Gate, London, NW1 4JX, England

      IIF 22
  • Treon, Jaynee Sunita
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Ferry Quay, Liverpool, L3 4EW, England

      IIF 23
    • Ayler Parade, Aylmer Road, London, N2 0AT, England

      IIF 24
    • Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 25 IIF 26
    • - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 27
    • Hacker Young, Thomas More Square, Quadrant House 4, London, E1W 1YW, England

      IIF 28
  • Treon, Jaynee Sunita
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Jaynee Sunita
    British dirrector born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welbeck Street, London, W1G 8EW

      IIF 127
  • Treon, Jaynee Sunita
    British homeopath born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 128
  • Treon, Jaynee Sunita
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 129
    • 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 130
  • Treon, Annabel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, 28-30 St John's Square, London, United Kingdom

      IIF 131
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • Knightsbridge, London, SW1X 7LY, England

      IIF 132
  • Treon, Annabel Simmi
    British businesswoman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 133
  • Treon, Annabel Simmi
    British director born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Welbeck Street, London, W1G 8EW

      IIF 134 IIF 135
    • 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 136 IIF 137
    • 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 138
    • House, 28- 30 St. John's Square, London, EC1M 4DN, England

      IIF 139
    • House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 140 IIF 141 IIF 142
    • House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 144 IIF 145
    • Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 146
  • Mrs Jaynee Treon
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 147
  • Miss Jaynee Sunita Treon
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 148
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brompton Road, London, SW3 1NE, England

      IIF 149
    • Knightsbridge, London, SW1X 7LY, England

      IIF 150
    • Berkeley Square, Third Floor, Unit 63, London, W1J 6ER, United Kingdom

      IIF 151
    • - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 152
    • House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 153
    • Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 154
  • Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 155 IIF 156
child relation
Offspring entities and appointments 122
  • 1
    AACE CORN LIMITED - now
    AACE CAFE LIMITED - 2015-03-14
    AACE RECYCLING LIMITED
    - 2014-10-30 08941726
    3 Levett Gardens, Ilford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2014-03-17 ~ 2014-05-13
    IIF 124 - Director → ME
  • 2
    ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED - now
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED
    - 2017-01-10 06161800 05394727
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (21 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 18 - Director → ME
  • 3
    ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED - now
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED
    - 2015-06-12 05948111
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 52 - Director → ME
  • 4
    ACCOMPLISH GROUP LIFESTYLES LIMITED - now
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED
    - 2015-06-12 04949085
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (23 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 53 - Director → ME
  • 5
    ACREGREEN LIMITED
    02044524
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2011-05-25 ~ 2011-07-18
    IIF 62 - Director → ME
  • 6
    AKARI CARE CYMRU LIMITED - now
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED
    - 2017-02-02 05930853 05480286
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (19 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 39 - Director → ME
  • 7
    BELGRA CAPITAL LIMITED
    15242474
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-27 ~ 2024-02-06
    IIF 28 - Director → ME
    Person with significant control
    2023-10-27 ~ now
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 8
    BLU OCEAN LIVING LIMITED
    - now 12789308
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2025-02-11 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BOFIN GLOBAL LIMITED
    - now 10932368
    CORCHAUG LIMITED - 2017-10-12
    97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    2018-03-16 ~ dissolved
    IIF 27 - Director → ME
  • 10
    BOFIN TECH LIMITED
    - now 09758524 11281283
    BIZFACTOR LIMITED
    - 2017-11-13 09758524
    Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2017-09-08 ~ 2019-04-01
    IIF 118 - Director → ME
  • 11
    CAMBRIDGE GATE MANAGEMENT LIMITED
    03353719
    Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (22 parents)
    Officer
    2018-05-10 ~ 2021-04-01
    IIF 112 - Director → ME
  • 12
    CMG (ENFIELD) LTD - now
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED
    - 2015-06-12 06060770 06161800... (more)
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (16 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 98 - Director → ME
  • 13
    CODESURGE LIMITED
    02202038
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 101 - Director → ME
  • 14
    COMBINED HEALTHCARE (MILLPORT) LIMITED
    - now SC216994
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 70 - Director → ME
  • 15
    COMBINED HEALTHCARE LIMITED
    - now SC200251
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 65 - Director → ME
  • 16
    COMBINED HEALTHCARE MANAGEMENT LIMITED
    - now SC201424
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 64 - Director → ME
  • 17
    CORNERSTONE ACQUISITIONS LIMITED
    05500819
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 91 - Director → ME
  • 18
    CORNERSTONE SERVICE SUPPORT LIMITED
    03651336
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 102 - Director → ME
  • 19
    CYNEDVE LIMITED
    02477631
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (14 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 36 - Director → ME
  • 20
    DAWN PHARMA GROUP LTD
    - now 09964324
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    4th Floor Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (9 parents, 10 offsprings)
    Person with significant control
    2023-10-16 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    EMBRACE (SOUTH) LIMITED - now
    EUROPEAN CARE (SOUTH) LIMITED
    - 2014-06-30 05797091
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 73 - Director → ME
  • 22
    EMBRACE REALTY (CENTRAL) LIMITED - now
    ESQUIRE REALTY (CENTRAL) LIMITED
    - 2014-06-30 05064765
    EUROPEAN CARE HOMES LIMITED
    - 2006-06-06 05064765 04092377
    FENLAND CARE HOME LIMITED
    - 2004-05-12 05064765
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 41 - Director → ME
    2004-04-15 ~ 2010-12-01
    IIF 117 - Director → ME
    2004-03-05 ~ 2005-04-05
    IIF 2 - Secretary → ME
  • 23
    EMBRACE REALTY (NE) LIMITED - now
    ESQUIRE REALTY (NE) LIMITED
    - 2014-06-30 05833821
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 84 - Director → ME
    2011-05-25 ~ 2012-03-15
    IIF 76 - Director → ME
  • 24
    EMBRACE REALTY HOUSES (C) LIMITED - now
    ESQUIRE REALTY HOUSES (C) LIMITED
    - 2014-06-30 06203650
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 46 - Director → ME
  • 25
    EMBRACE REALTY SCOTLAND (1) LIMITED - now
    ESQUIRE REALTY SCOTLAND (1) LIMITED
    - 2014-07-21 05805689
    JAMES DESIGN UK LIMITED - 2006-09-15
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 60 - Director → ME
  • 26
    ENDURANCE CARE LTD. - now
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED
    - 2015-06-12 06536056
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 100 - Director → ME
  • 27
    ESQUIRE ENERGY (UK) LTD
    07330470
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 144 - Director → ME
  • 28
    ESQUIRE ENERGY LTD
    07330490 08550246
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-19 ~ dissolved
    IIF 145 - Director → ME
  • 29
    ESQUIRE REALTY (VALENCIA) LIMITED
    - now 05157968
    HEALTHCARE PROPERTIES SCANDINAVIA LIMITED - 2006-02-23
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 44 - Director → ME
  • 30
    EURO PHARMACARE LIMITED
    - now 05168999
    EURO PHAMACARE LIMITED - 2004-12-06
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (9 parents)
    Officer
    2011-08-01 ~ 2012-03-26
    IIF 134 - Director → ME
    2011-05-25 ~ 2011-05-25
    IIF 38 - Director → ME
  • 31
    EUROPEAN ANTIQUES & COLLECTIONS LTD
    - now 04079993
    CONTINENTAL PROPERTIES LIMITED - 2004-08-25
    28 Welbeck St, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 31 - Director → ME
  • 32
    EUROPEAN CARE & LIFESTYLES (UK) LTD
    - now 03856015
    EUROPEAN CARE LTD
    - 2008-02-11 03856015 07625914... (more)
    RONREED LIMITED - 1999-10-27
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    2003-12-23 ~ 2010-12-01
    IIF 115 - Director → ME
    2010-12-01 ~ 2012-03-15
    IIF 129 - Director → ME
  • 33
    EUROPEAN CARE (BRADFORD) LIMITED
    06860182
    28 Welbeck Street, Marylebone, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 107 - Director → ME
  • 34
    EUROPEAN CARE (DANBURY) LIMITED
    06307000
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 89 - Director → ME
    2009-12-10 ~ 2010-07-09
    IIF 130 - Director → ME
  • 35
    EUROPEAN CARE (DARTMOUTH) LIMITED
    - now 05665889
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 80 - Director → ME
  • 36
    EUROPEAN CARE (GILLINGHAM) LIMITED
    - now 06161912
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 104 - Director → ME
  • 37
    EUROPEAN CARE (HENDON) LIMITED
    - now 06309634
    EUROPEAN CARE (STONELEA) LIMITED - 2007-08-21
    28 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 94 - Director → ME
  • 38
    EUROPEAN CARE LIMITED - now
    EUROPEAN LIFESTYLES (N) LIMITED
    - 2014-06-25 07625914 06060770... (more)
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2011-05-10 ~ 2012-03-15
    IIF 87 - Director → ME
  • 39
    EUROPEAN LIFESTYLES (CORNERSTONES) LTD
    - now 06285937
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 126 - Director → ME
  • 40
    EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED
    - now 05965452
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 110 - Director → ME
  • 41
    EUROPEAN MEDI4ALL LIMITED
    06661316
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-09-10 ~ dissolved
    IIF 14 - Secretary → ME
  • 42
    EUROPEAN SILVERDALE (II) LIMITED
    06017556 06164597... (more)
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 142 - Director → ME
    2011-08-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 43
    EUROPEAN SILVERDALE REALTY (A) LIMITED
    07294574
    C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 121 - Director → ME
  • 44
    EUROPEAN WELLBEING (I) LIMITED
    - now 03894526 04870157
    EUROPEAN CONSOLIDATED LIMITED
    - 2004-12-30 03894526
    CITYCREATE LIMITED
    - 2000-09-18 03894526
    Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2003-12-30 ~ 2012-03-15
    IIF 116 - Director → ME
    1999-12-15 ~ 2012-03-15
    IIF 6 - Secretary → ME
  • 45
    EUROPEAN WELLCARE GROUP LTD
    - now 05861249 04954960
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 77 - Director → ME
  • 46
    FITCRAFT ENERGY TOPCO LTD
    08870878
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-04-07 ~ 2014-12-31
    IIF 122 - Director → ME
  • 47
    FUTURE LIFE ALL LIMITED - now
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED
    - 2014-07-03 04301212
    SILVERSTAR CARS LIMITED - 2003-07-03
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 54 - Director → ME
  • 48
    FUTURE LIFE REALTY (MIDLANDS) LIMITED - now
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED
    - 2014-06-30 05613071
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 72 - Director → ME
  • 49
    FUTURE LIFE REALTY (NORTH) LIMITED - now
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED
    - 2014-06-30 05604752
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 85 - Director → ME
  • 50
    FUTURE LIFE SUPPORTED LIVING LIMITED - now
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EMBRACE GROUP LIMITED - 2014-04-29
    EUROPEAN CARE (STOKE ON TRENT) LIMITED
    - 2014-04-22 05853824
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 78 - Director → ME
  • 51
    FUTURE LIFESTYLES (A) LIMITED - now
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED
    - 2015-06-12 04954960 05861249... (more)
    EUROPEAN WELLCARE GROUP LIMITED
    - 2008-02-20 04954960 05861249
    WELLCARE GROUP LIMITED
    - 2004-10-27 04954960
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2004-02-20 ~ 2012-03-15
    IIF 113 - Director → ME
  • 52
    FUTURE LIFESTYLES (B) LIMITED - now
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED
    - 2015-06-12 05940139 06161800... (more)
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 56 - Director → ME
  • 53
    FUTURE LIFESTYLES GROUP LIMITED - now
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED
    - 2015-06-12 04870157
    EUROPEAN WELLBEING (II) LIMITED
    - 2008-01-25 04870157 03894526
    EUROPEAN WELLCARE LIMITED
    - 2004-12-30 04870157 07858206
    EUROPE WELLCARE LIMITED - 2003-09-25
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents, 10 offsprings)
    Officer
    2004-02-20 ~ 2012-03-15
    IIF 114 - Director → ME
  • 54
    GALLUOGI POTENS WALES LIMITED - now
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED
    - 2017-02-09 05394727 06161800
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (17 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 81 - Director → ME
  • 55
    GEO GLOBAL RESOURCES LIMITED - now
    HELM NATURAL RESOURCES LIMITED
    - 2016-04-28 08550246
    ESQUIRE ENERGY LIMITED - 2013-06-20
    Hygeia Building, College Road, Harrow, England
    Dissolved Corporate (4 parents)
    Officer
    2014-02-03 ~ 2014-05-13
    IIF 22 - Director → ME
  • 56
    GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED
    - now 05480286 05930853
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 82 - Director → ME
  • 57
    GUESTPLAN LIMITED
    02193310
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 58 - Director → ME
  • 58
    H PLUS CARE LTD - now
    EUROPEAN CARE (WEST) LIMITED
    - 2015-03-09 05736767
    5th Floor 37 High Holborn, London, England
    Active Corporate (17 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 86 - Director → ME
  • 59
    HOLMLEIGH (PIRTON) LIMITED - now
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED
    - 2014-06-30 05070551
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED
    - 2005-05-05 05070551
    Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (22 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 33 - Director → ME
    2004-03-11 ~ 2005-04-27
    IIF 5 - Secretary → ME
  • 60
    HOME FARM LIVING LIMITED
    - now 09822766
    HOME FARM COUNTRY LIMITED
    - 2015-11-23 09822766
    Klaco House, St. John's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 125 - Director → ME
  • 61
    INTERNATIONAL CORPORATE FINANCE LIMITED
    - now 02965918
    ASSESSCORP LIMITED
    - 1994-11-29 02965918
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (8 parents, 44 offsprings)
    Officer
    2011-05-25 ~ 2011-08-24
    IIF 43 - Director → ME
    1994-09-09 ~ 1999-08-19
    IIF 7 - Director → ME
    2011-08-24 ~ 2012-09-07
    IIF 135 - Director → ME
    2012-09-07 ~ now
    IIF 1 - Secretary → ME
    1994-09-09 ~ 1999-08-19
    IIF 3 - Secretary → ME
  • 62
    INVEST AURUM LIMITED
    10274625
    21 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2017-07-15 ~ now
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 63
    INVEST GILT LIMITED
    - now 06164597
    Z2 CAPITAL (UK) LIMITED
    - 2017-11-14 06164597
    EUROPEAN SILVERDALE (III) LIMITED
    - 2013-07-08 06164597 06017556... (more)
    21 Knightsbridge, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2017-11-10 ~ 2021-02-17
    IIF 25 - Director → ME
    2011-05-25 ~ 2011-08-15
    IIF 105 - Director → ME
    2011-08-15 ~ 2013-07-12
    IIF 131 - Director → ME
    2011-08-15 ~ 2013-07-12
    IIF 10 - Secretary → ME
  • 64
    KEYS GROUP PCE REALTY LIMITED - now
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED
    - 2014-06-30 05930808
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 37 - Director → ME
  • 65
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED - now
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED
    - 2015-06-12 03849567
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 50 - Director → ME
  • 66
    KEYS GROUP PROGRESSIVE EDUCATION LIMITED - now
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED
    - 2015-06-12 04949254
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (18 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 40 - Director → ME
  • 67
    KLER LIMITED
    - now SC247344
    CAMVO 80 LIMITED - 2003-04-28
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 66 - Director → ME
  • 68
    LTI REENERGY CLEANTECH BANGLADESH LTD - now
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED
    - 2020-11-18 11984826
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2019-05-08 ~ 2020-11-17
    IIF 146 - Director → ME
  • 69
    M-HOTELS LIMITED
    - now 04114122
    ALBA ASSET MANAGEMENT LIMITED
    - 2001-07-06 04114122
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 70
    MELLBERRY CARE LTD
    - now 15408990
    MELLBERY CARE LIMITED
    - 2024-03-19 15408990
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-05-01 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    MELLBERRY INVESTMENTS LTD - now
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED
    - 2024-02-10 08841546
    V LIFESTYLES GROUP LIMITED
    - 2018-04-07 08841546
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2018-03-16 ~ 2020-02-20
    IIF 26 - Director → ME
  • 72
    MELLBERRY RE LTD
    - now 13022169
    MELLBERY RE LTD
    - 2024-03-29 13022169
    EUROPEAN CARE GLOBAL ALPHA LIMITED
    - 2024-02-10 13022169 15258678
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-10-31 ~ now
    IIF 21 - Director → ME
  • 73
    MINDWAVE INTERNATIONAL LTD
    09168452
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-08-08 ~ 2016-04-18
    IIF 120 - Director → ME
  • 74
    NE LIFESTYLES LIMITED - now
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED
    - 2015-06-12 06330418 07625914... (more)
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 88 - Director → ME
  • 75
    OMETEOTL LTD
    11812607
    57 Berkeley Square, Third Floor, Unit 63, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 76
    PACEGLOBE LIMITED
    05132584
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 93 - Director → ME
  • 77
    PARKLANDS ONE LIMITED - now
    FUTURE LIFE LIMITED
    - 2017-07-07 03044974 08977236
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 92 - Director → ME
  • 78
    PIRTON GRANGE LIMITED
    - now 02227206
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 49 - Director → ME
  • 79
    PLAS GWYNFA LIMITED
    03425821
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (13 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 51 - Director → ME
  • 80
    PROGRESSIVE EDUCATION LIMITED
    03935495
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 42 - Director → ME
  • 81
    PROGRESSIVE LIFESTYLES LIMITED
    03630646
    28 Welbeck St, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 32 - Director → ME
  • 82
    QUEST SPECIAL CARE LIMITED
    04468177
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 47 - Director → ME
  • 83
    REALTY PLUS FACILITIES MANAGEMENT LIMITED
    - now 05064376
    REALTY PLUS LIMITED - 2006-07-18
    BROMLEY CARE HOME LIMITED - 2006-02-09
    28 Welbeck Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 106 - Director → ME
  • 84
    RECTORY HOUSE LIMITED
    03226054
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 95 - Director → ME
  • 85
    REDHILL CARE (PEMBROKE) LIMITED
    03783183
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 97 - Director → ME
  • 86
    REDHILL CARE (WILLOW) LIMITED
    03783190
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 61 - Director → ME
  • 87
    REGENUS TESLA LIMITED
    08741023
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2014-04-11 ~ 2014-12-03
    IIF 23 - Director → ME
  • 88
    S&T CAPITAL LIMITED
    13218774
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2021-02-23 ~ 2021-03-31
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    SANCTUARY CARE (ALLANBANK) LIMITED - now
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED
    - 2014-08-15 SC260213
    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 (20 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 63 - Director → ME
  • 90
    SANCTUARY CARE (COMBINED) LIMITED - now
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED
    - 2014-08-15 04033655
    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 (20 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 29 - Director → ME
  • 91
    SANCTUARY CARE (DERBY) LIMITED - now
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED
    - 2014-06-30 05872128
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 83 - Director → ME
  • 92
    SANCTUARY CARE (ENGLAND) LIMITED - now
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED
    - 2014-06-30 04530029
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (24 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 45 - Director → ME
  • 93
    SANCTUARY CARE (GEFFEN) LIMITED - now
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED
    - 2014-06-30 06788932
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 108 - Director → ME
  • 94
    SANCTUARY CARE (KLER) LIMITED - now
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED
    - 2014-08-15 05872121
    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 (19 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 75 - Director → ME
  • 95
    SANCTUARY CARE (NORTH) 2 LIMITED - now
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED
    - 2014-08-15 SC262474
    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 (20 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 67 - Director → ME
  • 96
    SANCTUARY CARE (QUEENS) LIMITED - now
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED
    - 2014-11-12 SC216992
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (21 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 68 - Director → ME
  • 97
    SANCTUARY CARE (R) DERBY LIMITED - now
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED
    - 2014-06-30 05872120
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 79 - Director → ME
    2011-05-25 ~ 2012-03-15
    IIF 74 - Director → ME
  • 98
    SANCTUARY CARE (R) GEFFEN LIMITED - now
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED
    - 2014-06-30 06786519
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 109 - Director → ME
  • 99
    SANCTUARY CARE (R) SCOTLAND LIMITED - now
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED
    - 2014-08-15 SC284176
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 69 - Director → ME
  • 100
    SANCTUARY CARE (R) UK LIMITED - now
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED
    - 2014-06-30 05500663
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 71 - Director → ME
  • 101
    SANCTUARY CARE (SOUTH WEST) LIMITED - now
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD.
    - 2014-07-01 04117347
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (23 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 127 - Director → ME
  • 102
    SANCTUARY CARE (UK) LIMITED - now
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED
    - 2014-06-30 03856062
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 59 - Director → ME
  • 103
    SANCTUARY CARE (WELLCARE) LIMITED - now
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED
    - 2015-06-12 04092377
    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 (20 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 48 - Director → ME
  • 104
    SAVANNAHS RESIDENCES LIMITED - now
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED
    - 2013-08-30 06349398 05961232... (more)
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (9 parents)
    Officer
    2011-05-25 ~ 2011-08-15
    IIF 103 - Director → ME
    2011-08-15 ~ 2013-07-12
    IIF 143 - Director → ME
    2011-08-15 ~ 2013-07-12
    IIF 9 - Secretary → ME
  • 105
    ST. ANTHONY'S CARE HOMES LIMITED
    - now 02023563
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 90 - Director → ME
  • 106
    SUBURBAN & COUNTY CARE LIMITED
    - now 00794984
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 35 - Director → ME
  • 107
    TESTACTIVE LIMITED
    02681169
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 96 - Director → ME
  • 108
    THE LAURELS NURSING HOMES LIMITED
    - now 02327473
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 30 - Director → ME
  • 109
    THE QE2 LIMITED
    07771128
    Klaco House, 28-30 St. John''s Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 141 - Director → ME
  • 110
    THE WELLNESS LABORATORY LTD
    - now 10031149 11113870
    WELLREVIVE LTD
    - 2022-06-08 10031149 11113870
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED
    - 2019-11-27 10031149 12352226
    EUROPEAN HOMES GLOBAL LIMITED
    - 2019-01-25 10031149
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Active Corporate (11 parents)
    Officer
    2022-02-01 ~ now
    IIF 16 - Director → ME
    2018-03-16 ~ 2019-02-28
    IIF 24 - Director → ME
  • 111
    TREON CAPITAL LLP
    OC375132 06956707
    Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 112
    TRICARE UK LIMITED
    - now 02354773
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 34 - Director → ME
  • 113
    TYLANE LIMITED
    03095131
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 99 - Director → ME
  • 114
    UNIVERSAL POZZOLANIC SILICA ALUMINA LTD
    14893437
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2026-01-15 ~ now
    IIF 19 - Director → ME
  • 115
    UPP MEDIA LIMITED
    08913363
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-02-26 ~ 2014-02-26
    IIF 123 - Director → ME
  • 116
    V8 GOURMET FINANCE LIMITED
    - now 06786361
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2009-08-06 ~ 2010-06-15
    IIF 136 - Director → ME
  • 117
    V8 GOURMET LIMITED
    - now 06765254
    ARBENTIN LIMITED - 2009-01-13
    58 Hugh Street, London
    Dissolved Corporate (9 parents)
    Officer
    2009-08-06 ~ 2010-06-15
    IIF 137 - Director → ME
  • 118
    VENDORS PLUS LIMITED
    - now 05164583
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2011-05-25 ~ 2011-06-13
    IIF 55 - Director → ME
    2011-06-13 ~ 2012-11-01
    IIF 139 - Director → ME
    2013-05-27 ~ 2013-05-28
    IIF 8 - Secretary → ME
  • 119
    VENUS ROCK GLOBAL LIMITED
    13857806
    21 Knightsbridge, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 150 - Ownership of shares – More than 50% but less than 75% OE
  • 120
    VITAZYMES EUROPE LIMITED
    - now 05961232
    EUROPEAN SILVERDALE (I) LIMITED
    - 2013-07-30 05961232 06017556... (more)
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (12 parents)
    Officer
    2014-08-14 ~ dissolved
    IIF 119 - Director → ME
    2011-05-25 ~ 2011-08-15
    IIF 57 - Director → ME
    2011-08-15 ~ dissolved
    IIF 140 - Director → ME
    2011-08-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 121
    WELBECK VENTURES LTD
    07342911
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 138 - Director → ME
  • 122
    WELLNESS LABORATORY GROUP LTD
    - now 11113870
    WELLREVIVE LTD
    - 2022-08-16 11113870 10031149
    THE WELLNESS LABORATORY LTD
    - 2022-06-08 11113870 10031149
    21 Knightsbridge, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2019-08-15 ~ 2019-09-03
    IIF 15 - Director → ME
    2018-08-20 ~ 2019-08-25
    IIF 133 - Director → ME
    2019-08-15 ~ now
    IIF 17 - Director → ME
    2017-12-15 ~ 2018-08-20
    IIF 128 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    2022-07-06 ~ now
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    2019-04-15 ~ 2022-07-06
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.