The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnstone, Richard Bell

    Related profiles found in government register
  • Johnstone, Richard Bell
    British director born in January 1964

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

      IIF 1
  • Johnstone, Richard Bell
    British

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

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

    Resident in Scotland

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

    Resident in Scotland

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

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

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

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

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

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

    Resident in Scotland

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

      IIF 15
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 16 IIF 17
    • West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 18 IIF 19 IIF 20
    • West Lodge, Corraith, Symington, Kilmarnock, KA2 9AT, United Kingdom

      IIF 21
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 22
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 23 IIF 24
  • Moule, Craig Jon
    British

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

      IIF 25
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 26
    • Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 27
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 28
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 29 IIF 30
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 31
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 32
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 33
  • Walker, John Greig
    British

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

      IIF 34
  • Walker, John Greig
    British company director

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

      IIF 35
  • Walker, John Greig
    British development manager

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

      IIF 36
  • Walker, John Greig
    British director

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

    Resident in England

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

      IIF 40
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

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

      IIF 41
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 46 IIF 47 IIF 48
  • Moule, Craig Jon
    British director born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 87 IIF 88
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

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

      IIF 89
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 90
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

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

      IIF 91 IIF 92
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

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

      IIF 93
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

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

      IIF 94
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 95 IIF 96
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

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

      IIF 97
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

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

      IIF 98
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 99
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 100
  • Moule, Craig John

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

      IIF 101
  • Moule, Craig Jon

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

    Resident in England

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

      IIF 164
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

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

      IIF 165 IIF 166
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

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

      IIF 167 IIF 168
  • Walker, John Greig
    British director born in October 1959

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 173
    • 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 174
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 175 IIF 176
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

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

      IIF 177
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 178
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

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

      IIF 179
  • ', J
    British student born in February 1956

    Resident in Scotland

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

      IIF 180
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

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

      IIF 181
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 182
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 183
    • 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 184
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 192 IIF 193
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

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

      IIF 194
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

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

      IIF 195
child relation
Offspring entities and appointments
Active 56
  • 1
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    2013-03-27 ~ now
    IIF 126 - Secretary → ME
  • 3
    C & L HOMES LIMITED - 2008-06-18
    1 Torr Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 171 - Director → ME
  • 4
    34a Ottoline Drive, Troon, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,513,514 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    831,897 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 64 - Director → ME
  • 6
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 62 - Director → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 114 - Secretary → ME
  • 8
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 131 - Secretary → ME
  • 9
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 129 - Secretary → ME
  • 10
    MACNEWCO TWO HUNDRED AND FORTY LIMITED - 2008-03-29
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000,256 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,309,100 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 20 - Director → ME
  • 12
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 59 - Director → ME
  • 13
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 61 - Director → ME
  • 14
    DALGLEN (NO. 1033) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 170 - Director → ME
    2006-07-13 ~ dissolved
    IIF 39 - Secretary → ME
  • 15
    DALGLEN (NO. 937) LIMITED - 2004-11-11
    2 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 166 - Director → ME
    2004-11-09 ~ dissolved
    IIF 35 - Secretary → ME
  • 16
    DALGLEN (NO. 1029) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 172 - Director → ME
    2006-07-13 ~ dissolved
    IIF 37 - Secretary → ME
  • 17
    LORIMER HOMES (HYNDLAND) LIMITED - 2004-03-04
    DALGLEN (NO. 863) LIMITED - 2003-05-01
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    2004-03-02 ~ now
    IIF 167 - Director → ME
    2004-03-02 ~ now
    IIF 36 - Secretary → ME
  • 18
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,776,405 GBP2023-10-29
    Officer
    2020-01-10 ~ now
    IIF 81 - Director → ME
  • 19
    ST. VINCENT STREET (244) LIMITED - 1995-12-22
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,976 GBP2023-10-29
    Officer
    2020-01-10 ~ now
    IIF 58 - Director → ME
  • 20
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 4 - Director → ME
  • 21
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 3 - Director → ME
  • 22
    DMWS 563 LIMITED - 2002-09-05
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Officer
    2002-10-02 ~ now
    IIF 165 - Director → ME
  • 23
    Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 50 - Director → ME
    2012-09-29 ~ dissolved
    IIF 102 - Secretary → ME
  • 24
    Bridge View House, 55 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2002-05-24 ~ dissolved
    IIF 168 - Director → ME
    2002-05-24 ~ dissolved
    IIF 34 - Secretary → ME
  • 25
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 42 - Director → ME
  • 26
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 41 - Director → ME
  • 27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2009-02-03 ~ now
    IIF 82 - Director → ME
  • 28
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (6 parents)
    Officer
    2016-09-21 ~ now
    IIF 43 - Director → ME
  • 29
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 54 - Director → ME
  • 30
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 74 - Director → ME
  • 31
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 53 - Director → ME
  • 32
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2014-09-17 ~ now
    IIF 48 - Director → ME
  • 33
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2011-09-26 ~ now
    IIF 96 - Director → ME
  • 34
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 93 - Director → ME
  • 35
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 69 - Director → ME
  • 36
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2009-01-29 ~ now
    IIF 84 - Director → ME
  • 37
    Suncourt House, 19 Crosbie Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 14 - Director → ME
  • 38
    SUNCOURT HEALTHCARE LIMITED - 2002-06-11
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,858,361 GBP2024-03-31
    Officer
    2000-09-11 ~ now
    IIF 23 - Director → ME
  • 39
    Sanctuary House, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    2023-02-08 ~ now
    IIF 92 - Director → ME
  • 40
    Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 91 - Director → ME
  • 41
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 63 - Director → ME
  • 42
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    2008-04-01 ~ now
    IIF 89 - Director → ME
  • 43
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,349,572 GBP2021-12-31
    Officer
    2003-04-30 ~ now
    IIF 8 - Director → ME
  • 44
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2003-06-17 ~ now
    IIF 7 - Director → ME
  • 45
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,056,001 GBP2024-03-31
    Officer
    2008-03-05 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Torrance Lodge, Riccarton Road, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    746,002 GBP2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 21 - Director → ME
  • 47
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,395,000 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 16 - Director → ME
  • 48
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ now
    IIF 12 - Director → ME
  • 49
    12 Osprey Avenue, Fowlis, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Right to appoint or remove directorsOE
  • 50
    C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 51
    Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 52
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    2004-08-09 ~ now
    IIF 9 - Director → ME
  • 53
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Officer
    2004-08-09 ~ now
    IIF 5 - Director → ME
  • 54
    2 Whitletts Road, Ayr, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 10 - Director → ME
  • 55
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
  • 56
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 18 - Director → ME
Ceased 64
  • 1
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 47 - Director → ME
    2006-04-06 ~ 2009-06-03
    IIF 190 - Director → ME
    2017-11-17 ~ 2018-05-25
    IIF 120 - Secretary → ME
    2012-10-17 ~ 2014-08-07
    IIF 29 - Secretary → ME
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 46 - Director → ME
    2006-04-06 ~ 2009-06-03
    IIF 189 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 146 - Secretary → ME
    2012-10-17 ~ 2014-08-07
    IIF 30 - Secretary → ME
  • 3
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (11 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 115 - Secretary → ME
    2013-05-16 ~ 2014-07-17
    IIF 113 - Secretary → ME
  • 4
    Lochgreen House, Monktonhill Road, Troon, Ayrshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,003 GBP2016-09-30
    Officer
    2011-09-02 ~ 2013-04-29
    IIF 13 - Director → ME
  • 5
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 157 - Secretary → ME
  • 6
    CROSSCO (609) LIMITED - 2001-05-16
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    2013-03-27 ~ 2014-08-05
    IIF 101 - Secretary → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    2004-02-05 ~ 2006-01-30
    IIF 186 - Director → ME
  • 8
    7 Freeland Drive, Priesthill, Glasgow
    Converted / Closed Corporate (11 parents)
    Officer
    2009-10-01 ~ 2014-08-26
    IIF 25 - Secretary → ME
  • 9
    HBJ 719 LIMITED - 2005-04-27
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ 2019-01-01
    IIF 51 - Director → ME
    2012-11-16 ~ 2013-07-12
    IIF 94 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 108 - Secretary → ME
    2012-09-28 ~ 2014-08-12
    IIF 106 - Secretary → ME
  • 10
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2016-03-11 ~ 2020-01-10
    IIF 173 - Director → ME
  • 11
    LORIMER HEALTHCARE (GRANDHOLM) LIMITED - 2011-04-05
    LORIMER HEALTHCARE (CARING HOMES) LIMITED - 2006-12-05
    DALGLEN (NO. 1038) LIMITED - 2006-08-10
    272 Bath Street, Glasgow
    Active Corporate
    Equity (Company account)
    -5,368 GBP2019-06-30
    Officer
    2006-08-09 ~ 2011-04-04
    IIF 169 - Director → ME
    2006-08-09 ~ 2011-04-04
    IIF 38 - Secretary → ME
  • 12
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2002-03-27 ~ 2011-12-06
    IIF 40 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 110 - Secretary → ME
    2002-03-27 ~ 2014-09-02
    IIF 107 - Secretary → ME
  • 13
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    1996-09-30 ~ 2013-07-02
    IIF 11 - Director → ME
    2013-07-02 ~ 2020-01-10
    IIF 175 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-08
    IIF 184 - Has significant influence or control OE
    IIF 184 - Has significant influence or control over the trustees of a trust OE
    IIF 184 - Has significant influence or control as a member of a firm OE
  • 14
    Coachouse Business Centre, 19a Crosbie Road, Troon, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    156,700 GBP2023-10-31
    Officer
    2005-09-23 ~ 2007-10-31
    IIF 6 - Director → ME
  • 15
    37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Officer
    1996-04-01 ~ 2009-01-14
    IIF 15 - Director → ME
  • 16
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    2005-05-17 ~ 2006-06-29
    IIF 191 - Director → ME
  • 17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2011-12-01 ~ 2020-01-10
    IIF 174 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-01-10
    IIF 185 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    2005-12-20 ~ 2006-08-09
    IIF 188 - Director → ME
  • 19
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents)
    Officer
    2008-09-17 ~ 2019-01-01
    IIF 87 - Director → ME
    2017-11-22 ~ 2018-05-23
    IIF 144 - Secretary → ME
    2002-02-18 ~ 2014-07-28
    IIF 156 - Secretary → ME
  • 20
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    2013-03-27 ~ 2014-07-01
    IIF 124 - Secretary → ME
  • 21
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2016-09-21 ~ 2019-01-01
    IIF 45 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 128 - Secretary → ME
    2013-03-27 ~ 2014-08-07
    IIF 152 - Secretary → ME
  • 22
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 155 - Secretary → ME
  • 23
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2017-11-22 ~ 2018-05-23
    IIF 149 - Secretary → ME
    2009-02-03 ~ 2014-07-01
    IIF 160 - Secretary → ME
  • 24
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 68 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 104 - Secretary → ME
  • 25
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 83 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 163 - Secretary → ME
  • 26
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 78 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 147 - Secretary → ME
  • 27
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 75 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 117 - Secretary → ME
  • 28
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 71 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 142 - Secretary → ME
  • 29
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 70 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 136 - Secretary → ME
  • 30
    HCP STONELEA LIMITED - 2018-03-28
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 60 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 145 - Secretary → ME
  • 31
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 79 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 133 - Secretary → ME
  • 32
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 86 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 111 - Secretary → ME
  • 33
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 73 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 119 - Secretary → ME
  • 34
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 49 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 105 - Secretary → ME
  • 35
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 66 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 141 - Secretary → ME
  • 36
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 65 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 148 - Secretary → ME
  • 37
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 56 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 150 - Secretary → ME
  • 38
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 80 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 103 - Secretary → ME
  • 39
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 67 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 116 - Secretary → ME
  • 40
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 57 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 137 - Secretary → ME
  • 41
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 85 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 109 - Secretary → ME
  • 42
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 55 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 138 - Secretary → ME
  • 43
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 72 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 151 - Secretary → ME
  • 44
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 76 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 143 - Secretary → ME
  • 45
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 77 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 127 - Secretary → ME
  • 46
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (6 parents)
    Officer
    2006-01-01 ~ 2011-09-26
    IIF 90 - Director → ME
    2001-06-08 ~ 2004-11-24
    IIF 192 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 125 - Secretary → ME
    2002-02-18 ~ 2014-08-27
    IIF 162 - Secretary → ME
  • 47
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-10-27 ~ 2014-07-18
    IIF 118 - Secretary → ME
  • 48
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow
    Active Corporate (4 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 112 - Secretary → ME
  • 49
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2008-09-17 ~ 2012-10-01
    IIF 88 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 139 - Secretary → ME
    2002-02-18 ~ 2014-08-12
    IIF 31 - Secretary → ME
  • 50
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2002-02-18 ~ 2014-07-21
    IIF 27 - Secretary → ME
  • 51
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2011-09-26 ~ 2012-09-19
    IIF 95 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 135 - Secretary → ME
    2009-02-25 ~ 2014-07-25
    IIF 158 - Secretary → ME
  • 52
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    2001-06-08 ~ 2002-05-29
    IIF 193 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 123 - Secretary → ME
    2002-02-18 ~ 2014-07-08
    IIF 154 - Secretary → ME
  • 53
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-19 ~ 2014-07-18
    IIF 159 - Secretary → ME
  • 54
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 134 - Secretary → ME
    2013-03-27 ~ 2014-07-08
    IIF 140 - Secretary → ME
  • 55
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-23 ~ 2019-01-01
    IIF 44 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 132 - Secretary → ME
  • 56
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 153 - Secretary → ME
    2009-02-24 ~ 2014-07-18
    IIF 161 - Secretary → ME
  • 57
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2009-05-28 ~ 2019-05-22
    IIF 97 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 122 - Secretary → ME
    2003-01-13 ~ 2014-07-22
    IIF 33 - Secretary → ME
  • 58
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents)
    Officer
    2008-08-26 ~ 2019-01-01
    IIF 52 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 121 - Secretary → ME
    2002-11-06 ~ 2014-07-25
    IIF 28 - Secretary → ME
  • 59
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2012-09-13 ~ 2020-01-10
    IIF 176 - Director → ME
  • 60
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2013-07-24 ~ 2013-12-16
    IIF 180 - Director → ME
    2013-07-24 ~ 2014-01-23
    IIF 195 - Director → ME
    2013-07-24 ~ 2014-09-02
    IIF 26 - Secretary → ME
  • 61
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 130 - Secretary → ME
    2002-02-01 ~ 2014-07-23
    IIF 32 - Secretary → ME
  • 62
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2002-08-29 ~ 2003-01-21
    IIF 1 - Director → ME
  • 63
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ 2007-11-15
    IIF 2 - Secretary → ME
  • 64
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2004-06-16 ~ 2006-05-11
    IIF 187 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.