logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Treon, Anoup

    Related profiles found in government register
  • Treon, Anoup
    British director born in August 1995

    Resident in United Kingdom

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

      IIF 1
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 2
  • Treon, Anoup
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wayside Cottage, The Street, St. Nicholas At Wade, Birchington, CT7 0NP, England

      IIF 3
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 4
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 5
    • Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 6
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 7
    • Beadle House, C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 8
    • Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Project H Ltd, Beadle House, Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 14
    • 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 15
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 16
    • 17, Hanover Square, London, W1S 1HU, England

      IIF 17
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 18 IIF 19 IIF 20
    • 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 24 IIF 25 IIF 26
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 27 IIF 28 IIF 29
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 35
    • 28, Welbeck St, London, W1G 8EW, United Kingdom

      IIF 36
    • 28, Welbeck Street, London, W1G 8EW

      IIF 37
    • 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 38 IIF 39 IIF 40
    • 28-30 Klaco House, St John's Square, London, EC1M 4DN

      IIF 41
    • 57, Berkeley Square 97-98 First Floor, Lansdowne House, London, W1J 6ER

      IIF 42
    • 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 43
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 44 IIF 45
    • 83a, Elsham Road, London, W14 8HH, England

      IIF 46
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 47 IIF 48 IIF 49
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 50 IIF 51
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 52
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 53
    • Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 54
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 55
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 56 IIF 57
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 58 IIF 59 IIF 60
    • Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 67 IIF 68
    • Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 69
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 70
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 71 IIF 72 IIF 73
    • Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 74
    • Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 75 IIF 76
    • Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 77
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

      IIF 78
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, United Kingdom

      IIF 79
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, England

      IIF 80
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 81
    • Klaco House, St. John's Square, London, EC1M 4DN, England

      IIF 82 IIF 83
    • Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 84
    • No 1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 85
    • No.1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 86
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 87 IIF 88 IIF 89
    • Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 104
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 105
    • Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 106
  • Treon, Anoup
    British accountant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1, 7 Cambridge Gate, London, NW1 4HX, England

      IIF 107
  • Treon, Anoup
    British business adviser born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British business executive born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British chairman & ceo born in August 1955

    Resident in United Kingdom

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

      IIF 112
  • Treon, Anoup
    British chairman&ceo born in August 1955

    Resident in United Kingdom

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

      IIF 113
  • Treon, Anoup
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 114
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 115 IIF 116
  • Treon, Anoup
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Arnoup
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 170
  • Treon, Anoup
    born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 171
    • Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 172
  • Anoup, Treon
    British ceo born in August 1955

    Resident in United Kingdom

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

      IIF 173 IIF 174
  • Anoup, Treon
    British chartered accountant born in August 1955

    Resident in United Kingdom

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

      IIF 175
  • Anoup, Treon
    British chief executive born in August 1955

    Resident in United Kingdom

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

      IIF 176
  • Anoup, Treon
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 177 IIF 178
  • Anoup, Treon
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anoup Treon
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 205
  • Treon, Anoup
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Street, London, United Kingdom

      IIF 206
  • Mr Anoup Treon
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beadle House, Bull Plain, C/o Project H Accounants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 207
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 208
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 209
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 210
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 211
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 212
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 213
    • 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 214
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 215 IIF 216
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 217 IIF 218
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 219
    • 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 220
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 221
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 222
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 223
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 224 IIF 225
    • 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 226
  • Treon, Anoup
    British director

    Registered addresses and corresponding companies
  • Treon, Anoup
    born in August 1955

    Resident in England

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

      IIF 229
  • Anoup, Treon
    British

    Registered addresses and corresponding companies
  • Anoup, Treon
    British director

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

      IIF 233 IIF 234
  • Anoup, Treon

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

      IIF 235
child relation
Offspring entities and appointments
Active 66
  • 1
    97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 2
    189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 3
    ASTUTE REALTY 3 LIMITED - 2015-07-07
    Related registration: 09388150
    Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 78 - Director → ME
  • 4
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2022-03-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 5
    EUROPEAN CARE GLOBAL QHCI (AFRICA) LIMITED - 2018-12-14
    EUROPEAN CARE GLOBAL QHCI (MOROCCO) LTD - 2018-07-16
    21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 30 - Director → ME
  • 6
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2019-07-31 ~ dissolved
    IIF 31 - Director → ME
  • 7
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 4 - Director → ME
  • 8
    EUROPEAN CARE GLOBAL QHCI (UK) LIMITED - 2018-12-03
    EUROPEAN CARE GLOBAL QHCI LIMITED - 2018-01-05
    INVEST SOLIS LIMITED - 2016-11-02
    21 Knightsbridge, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2016-06-09 ~ dissolved
    IIF 29 - Director → ME
  • 9
    17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 17 - Director → ME
  • 10
    B TRIBE (INDIA) LIMITED - 2020-05-30
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 32 - Director → ME
  • 11
    ELF GLOBAL LIMITED - 2016-10-10
    Klaco House, St. John's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 83 - Director → ME
  • 12
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 13
    CORCHAUG LIMITED - 2017-10-12
    97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 49 - Director → ME
  • 14
    97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 219 - Has significant influence or controlOE
  • 15
    JE VISION LTD - 2025-06-09
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 7 - Director → ME
  • 16
    INVEST MARS LIMITED - 2017-02-06
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 72 - Director → ME
  • 17
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 75 - Director → ME
  • 18
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    Related registration: 07998094
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2014-01-09 ~ dissolved
    IIF 46 - Director → ME
  • 19
    EUROPEAN CARE (STONELEA) LIMITED - 2007-08-21
    28 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 67 - Director → ME
  • 20
    ECG LIFESTYLES LIMITED - 2021-12-03
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 102 - Director → ME
  • 21
    C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 119 - Director → ME
  • 22
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 81 - Director → ME
  • 23
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 172 - LLP Designated Member → ME
  • 24
    PVR CAPITAL LIMITED - 2025-03-04
    Related registration: 15228111
    Z2 EQUITY LIMITED - 2024-07-25
    Related registration: 15228111
    ZQZ LIMITED - 2023-03-14
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 91 - Director → ME
  • 25
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    IMHC LIMITED - 2018-04-28
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 66 - Director → ME
  • 26
    ASSESSCORP LIMITED - 1994-11-29
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    2012-09-07 ~ now
    IIF 95 - Director → ME
  • 27
    21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    2021-02-17 ~ now
    IIF 90 - Director → ME
  • 28
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Related registrations: 05961232, 06017556, 06349398
    21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2021-02-17 ~ now
    IIF 101 - Director → ME
  • 29
    21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 98 - Director → ME
  • 30
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-16 ~ dissolved
    IIF 60 - Director → ME
  • 31
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    2015-01-05 ~ dissolved
    IIF 73 - Director → ME
  • 32
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 37 - Director → ME
  • 33
    LTI REENERGY CLEANTECH ALGERIA LTD - 2025-10-22
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-24 ~ now
    IIF 65 - Director → ME
  • 34
    LTI REENERGY CLEANTECH BANGLADESH LTD
    - now
    Other registered number: 14876148
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    Related registration: 14876148
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-11-17 ~ now
    IIF 52 - Director → ME
  • 35
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 94 - Director → ME
  • 36
    LTI REENERGY CLEANTECH ALPHA LTD - 2023-05-18
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD - 2020-11-02
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2022-02-28
    Officer
    2020-02-25 ~ now
    IIF 5 - Director → ME
  • 37
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-09 ~ now
    IIF 93 - Director → ME
  • 38
    LTI REENERGY CLEANTECH NIGER LTD - 2024-02-20
    LTI REENERGY CLEANTECH GAMMA LIMITED - 2023-05-19
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-04 ~ now
    IIF 104 - Director → ME
  • 39
    LTI REENERGY CLEANTECH KYRGYZSTAN LTD - 2025-04-24
    LTI REENERGY CLEANTECH TANZANIA LTD - 2024-02-20
    Related registration: 11984826
    LTI REENERGY CLEANTECH BANGLADESH LTD - 2023-06-29
    Related registration: 11984826
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-17 ~ now
    IIF 103 - Director → ME
  • 40
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-16 ~ now
    IIF 99 - Director → ME
  • 41
    MELLBERY ASSETS LTD - 2024-03-21
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED - 2024-02-11
    CAREFINITY LIMITED - 2020-10-08
    Related registration: 10031149
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-12-06 ~ now
    IIF 100 - Director → ME
  • 42
    MELLBERY LIMITED - 2024-04-06
    MELBURY CARE LIMITED - 2024-02-07
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 43
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    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 (2 parents)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    2014-01-13 ~ now
    IIF 88 - Director → ME
  • 44
    MELLBERY PAGHAM LTD - 2024-03-19
    EUROPEAN CARE GLOBAL PAGHAM LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 96 - Director → ME
  • 45
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-15 ~ now
    IIF 87 - Director → ME
  • 46
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 58 - Director → ME
  • 47
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 105 - Director → ME
  • 48
    7 Cambridge Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 49
    28 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 40 - Director → ME
  • 50
    21 Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 51
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,435 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 19 - Director → ME
  • 52
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    B TRIBE (USA) LIMITED - 2020-06-03
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 27 - Director → ME
  • 53
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 1 - Director → ME
  • 54
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 18 - Director → ME
  • 55
    49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,588 GBP2024-06-30
    Officer
    2022-09-12 ~ now
    IIF 171 - LLP Designated Member → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 226 - Right to appoint or remove membersOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Right to surplus assets - More than 25% but not more than 50%OE
  • 56
    Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 229 - LLP Designated Member → ME
  • 57
    TREON CAPITAL LIMITED - 2012-05-10
    28 Welbeck Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 142 - Director → ME
  • 58
    Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 77 - Director → ME
  • 59
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-25 ~ now
    IIF 92 - Director → ME
  • 60
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-25 ~ dissolved
    IIF 33 - Director → ME
  • 61
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    Related registration: 06788932
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 41 - Director → ME
    IIF 55 - Director → ME
  • 62
    21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF 28 - Director → ME
  • 63
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 64 - Director → ME
  • 64
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 63 - Director → ME
  • 65
    28 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 38 - Director → ME
  • 66
    Z2 EQUITY LIMITED
    - now
    Other registered number: 13509688
    PVR CAPITAL LIMITED - 2024-07-25
    Related registration: 13509688
    PVR GOBAL LTD - 2023-10-24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 14 - Director → ME
Ceased 134
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    Related registration: 05394727
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    Related registrations: 05940139, 05394727
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 70 - Director → ME
  • 2
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 130 - Director → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 173 - Director → ME
  • 4
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    2006-04-28 ~ 2011-07-19
    IIF 127 - Director → ME
  • 5
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    Related registration: 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 (6 parents)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 163 - Director → ME
  • 6
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-27 ~ 2021-03-17
    IIF 43 - Director → ME
  • 7
    61 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,876 GBP2024-02-28
    Officer
    1995-01-18 ~ 1997-02-28
    IIF 231 - Secretary → ME
  • 8
    156 Cromwell Road, 1st Floor, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2021-02-17 ~ 2021-07-01
    IIF 42 - Director → ME
  • 9
    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 (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    2020-08-03 ~ 2023-08-30
    IIF 23 - Director → ME
  • 10
    BOFIN TECH LIMITED
    - now
    Other registered number: 11281283
    BIZFACTOR LIMITED - 2017-11-13
    Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,833 GBP2018-12-31
    Officer
    2019-04-01 ~ 2020-04-13
    IIF 16 - Director → ME
  • 11
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-19 ~ 2023-05-16
    IIF 8 - Director → ME
    Person with significant control
    2018-12-19 ~ 2022-09-07
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 12
    Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    2015-02-05 ~ 2025-10-15
    IIF 6 - Director → ME
  • 13
    FINEWAY LTD - 1998-12-04
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    1998-11-26 ~ 2000-03-03
    IIF 200 - Director → ME
  • 14
    C&T CLINICS (AFRICA) LIMITED - 2022-06-13
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-07-31
    Officer
    2022-03-17 ~ 2023-06-13
    IIF 9 - Director → ME
  • 15
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-01 ~ 2023-06-13
    IIF 13 - Director → ME
  • 16
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    Related registrations: 05940139, 04954960
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    2007-01-22 ~ 2012-03-15
    IIF 125 - Director → ME
  • 17
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-30 ~ 2012-03-15
    IIF 133 - Director → ME
  • 18
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 196 - Director → ME
  • 19
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 179 - Director → ME
  • 20
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 202 - Director → ME
  • 21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 111 - Director → ME
  • 22
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 110 - Director → ME
  • 23
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 109 - Director → ME
  • 24
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ 2017-01-16
    IIF 82 - Director → ME
  • 25
    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 (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Officer
    2022-04-04 ~ 2023-03-15
    IIF 47 - Director → ME
    2016-01-22 ~ 2022-03-22
    IIF 48 - Director → ME
  • 26
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2020-03-25 ~ 2023-06-01
    IIF 11 - Director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ 2019-05-10
    IIF 74 - Director → ME
  • 28
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 76 - Director → ME
  • 29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    Related registration: 07998094
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2013-06-11 ~ 2013-11-21
    IIF 80 - Director → ME
    2012-03-21 ~ 2012-10-31
    IIF 85 - Director → ME
  • 30
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-26 ~ 2012-03-15
    IIF 148 - Director → ME
  • 31
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    Related registration: 04092377
    FENLAND CARE HOME LIMITED - 2004-05-12
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-03-05 ~ 2012-03-15
    IIF 201 - Director → ME
  • 32
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2012-03-15
    IIF 154 - Director → ME
  • 33
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    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 (2 parents)
    Officer
    2007-04-04 ~ 2012-03-15
    IIF 128 - Director → ME
  • 34
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-05-04 ~ 2012-03-15
    IIF 135 - Director → ME
  • 35
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    2008-03-17 ~ 2012-03-15
    IIF 136 - Director → ME
  • 36
    INCHBASE INVESTMENTS LTD - 2011-04-19
    INCHBASE BUILDERS LIMITED - 1994-03-02
    Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,530 GBP2018-04-01 ~ 2019-03-31
    Officer
    ~ 1992-08-27
    IIF 230 - Secretary → ME
  • 37
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 121 - Director → ME
  • 38
    ESQUIRE ENERGY LTD
    Other registered number: 08550246
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 122 - Director → ME
  • 39
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,724,997 GBP2015-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 115 - Director → ME
  • 40
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,871 GBP2020-06-30
    Officer
    2010-01-15 ~ 2012-04-12
    IIF 114 - Director → ME
  • 41
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,757,928 GBP2024-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 116 - Director → ME
  • 42
    EURO PHAMACARE LIMITED - 2004-12-06
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2004-07-02 ~ 2011-08-01
    IIF 146 - Director → ME
  • 43
    EUROPEAN CARE LTD - 2008-02-11
    Related registration: 07625914
    RONREED LIMITED - 1999-10-27
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1999-10-18 ~ 2012-03-15
    IIF 198 - Director → ME
  • 44
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-07-09 ~ 2012-03-15
    IIF 144 - Director → ME
  • 45
    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 (2 parents)
    Officer
    2006-01-04 ~ 2012-03-15
    IIF 134 - Director → ME
  • 46
    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 (2 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 152 - Director → ME
  • 47
    EUROPEAN CARE LIMITED
    - now
    Other registered number: 03856015
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ 2012-03-15
    IIF 36 - Director → ME
    2011-05-09 ~ 2012-03-15
    IIF 120 - Director → ME
  • 48
    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 (3 parents)
    Officer
    2007-06-19 ~ 2012-03-15
    IIF 156 - Director → ME
  • 49
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-12 ~ 2012-03-15
    IIF 124 - Director → ME
  • 50
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-31 ~ 2008-09-10
    IIF 140 - Director → ME
  • 51
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-04 ~ 2011-08-15
    IIF 143 - Director → ME
  • 52
    EUROPEAN WELLBEING (I) LIMITED
    - now
    Other registered number: 04870157
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    1999-12-15 ~ 2012-03-15
    IIF 183 - Director → ME
  • 53
    EUROPEAN WELLCARE GROUP LTD
    - now
    Other registered number: 04954960
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-29 ~ 2012-03-15
    IIF 158 - Director → ME
  • 54
    Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    2014-01-31 ~ 2014-04-08
    IIF 169 - Director → ME
  • 55
    Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate
    Officer
    2014-01-31 ~ 2014-12-31
    IIF 84 - Director → ME
  • 56
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-31 ~ 2014-04-07
    IIF 168 - Director → ME
  • 57
    EMBRACE ALL LIMITED - 2017-07-12
    Related registration: 08347545
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2003-06-30 ~ 2012-03-15
    IIF 193 - Director → ME
  • 58
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2005-11-04 ~ 2012-03-15
    IIF 192 - Director → ME
  • 59
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2005-10-27 ~ 2012-03-15
    IIF 203 - Director → ME
  • 60
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    Related registration: 08347521
    EMBRACE GROUP LIMITED - 2014-04-29
    Related registration: 08948604
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-21 ~ 2012-03-15
    IIF 155 - Director → ME
  • 61
    FUTURE LIFESTYLES (A) LIMITED
    - now
    Other registered number: 05940139
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    Related registrations: 05940139, 06060770
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2003-11-10 ~ 2012-03-15
    IIF 178 - Director → ME
  • 62
    FUTURE LIFESTYLES (B) LIMITED
    - now
    Other registered number: 04954960
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    Related registrations: 06060770, 04954960
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    Related registrations: 06161800, 05394727
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 145 - Director → ME
  • 63
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    Related registration: 07858206
    EUROPE WELLCARE LIMITED - 2003-09-25
    Related registration: 07858206
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2003-08-19 ~ 2012-03-15
    IIF 177 - Director → ME
  • 64
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    Related registration: 06161800
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    Related registrations: 05940139, 06161800
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2005-06-06 ~ 2012-03-15
    IIF 185 - Director → ME
  • 65
    EXPRESS PERSONNEL GLOBAL LTD - 2023-01-19
    CITY GLOBAL HEALTHCARE LTD - 2022-06-10
    EXPRESS PERSONNEL GLOBAL LTD - 2022-06-06
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-01-19 ~ 2023-06-13
    IIF 10 - Director → ME
  • 66
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-14 ~ 2012-03-15
    IIF 190 - Director → ME
  • 67
    Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-29 ~ 2012-07-12
    IIF 118 - Director → ME
  • 68
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 132 - Director → ME
  • 69
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    2006-03-09 ~ 2012-03-15
    IIF 149 - Director → ME
  • 70
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    2004-03-11 ~ 2012-03-15
    IIF 191 - Director → ME
  • 71
    34 South Molton Street, C/o Blue Accountancy, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-10-31
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 59 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-03
    IIF 221 - Ownership of shares – 75% or more OE
  • 72
    ASSESSCORP LIMITED - 1994-11-29
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    1994-09-09 ~ 2011-08-24
    IIF 175 - Director → ME
    1999-08-19 ~ 2004-02-16
    IIF 235 - Secretary → ME
  • 73
    21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    2019-07-01 ~ 2020-04-01
    IIF 57 - Director → ME
    2016-07-12 ~ 2018-03-17
    IIF 26 - Director → ME
    Person with significant control
    2016-07-12 ~ 2017-07-15
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 74
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Related registrations: 05961232, 06017556, 06349398
    21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2007-03-16 ~ 2011-08-15
    IIF 170 - Director → ME
    2013-07-12 ~ 2020-04-01
    IIF 24 - Director → ME
  • 75
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 123 - Director → ME
  • 76
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-12-19 ~ 2012-03-15
    IIF 150 - Director → ME
  • 77
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 174 - Director → ME
  • 78
    CAMVO 80 LIMITED - 2003-04-28
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-12-13 ~ 2012-03-15
    IIF 160 - Director → ME
  • 79
    KM COM (UK) LIMITED - 2013-07-10
    Related registration: 07999716
    SAHOR LIMITED - 2013-02-06
    No.1 7, Cambridge Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-07-02
    IIF 86 - Director → ME
  • 80
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    2022-09-16 ~ 2023-02-01
    IIF 12 - Director → ME
  • 81
    MELLBERY CARE LIMITED - 2024-03-19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-02-01
    IIF 45 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-02-01
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 82
    Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 79 - Director → ME
  • 83
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2007-08-01 ~ 2012-03-15
    IIF 157 - Director → ME
  • 84
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 159 - Director → ME
    2008-04-04 ~ 2008-04-04
    IIF 227 - Secretary → ME
  • 85
    FUTURE LIFE LIMITED - 2017-07-07
    Related registration: 08977236
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 164 - Director → ME
    2008-04-04 ~ 2011-05-25
    IIF 228 - Secretary → ME
  • 86
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-01-25 ~ 2012-03-15
    IIF 184 - Director → ME
  • 87
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 108 - Director → ME
  • 88
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 166 - Director → ME
  • 89
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 112 - Director → ME
  • 90
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 113 - Director → ME
  • 91
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2014-12-03 ~ 2015-02-06
    IIF 15 - Director → ME
  • 92
    Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    2006-08-02 ~ 2010-09-27
    IIF 139 - Director → ME
  • 93
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ 2021-11-30
    IIF 54 - Director → ME
  • 94
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    Related registration: SC262474
    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
    2003-12-03 ~ 2012-03-15
    IIF 176 - Director → ME
  • 95
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    Related registration: 05872121
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2004-02-19 ~ 2012-03-15
    IIF 195 - Director → ME
  • 96
    SANCTUARY CARE (DERBY) LIMITED
    - now
    Other registered number: 05872120
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Related registration: 05872121
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 138 - Director → ME
  • 97
    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
    2002-12-10 ~ 2012-03-15
    IIF 186 - Director → ME
    2002-12-10 ~ 2004-04-01
    IIF 234 - Secretary → ME
  • 98
    SANCTUARY CARE (GEFFEN) LIMITED
    - now
    Other registered number: 06786519
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Related registration: 06786361
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2009-01-13 ~ 2012-03-15
    IIF 161 - Director → ME
  • 99
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    Related registration: 04033655
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    Related registration: 05872128
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 167 - Director → ME
  • 100
    SANCTUARY CARE (NORTH) 2 LIMITED
    - now
    Other registered number: 08991220
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    Related registration: SC260213
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    Related registrations: SC284165, SC284176
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2004-06-11 ~ 2012-03-15
    IIF 180 - Director → ME
  • 101
    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
    2006-01-27 ~ 2012-03-15
    IIF 188 - Director → ME
  • 102
    SANCTUARY CARE (R) DERBY LIMITED
    - now
    Other registered number: 05872128
    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
    2006-07-11 ~ 2012-03-15
    IIF 151 - Director → ME
  • 103
    SANCTUARY CARE (R) GEFFEN LIMITED
    - now
    Other registered number: 06788932
    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
    2009-01-08 ~ 2012-03-15
    IIF 129 - Director → ME
  • 104
    SANCTUARY CARE (R) SCOTLAND LIMITED
    - now
    Other registered number: SC493501
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    Related registration: SC493501
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Related registrations: SC262474, SC284165
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2005-05-23 ~ 2012-03-15
    IIF 199 - Director → ME
  • 105
    SANCTUARY CARE (R) UK LIMITED
    - now
    Other registered number: 03856062
    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
    2005-09-27 ~ 2012-03-15
    IIF 189 - Director → ME
  • 106
    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
    2001-01-08 ~ 2012-03-15
    IIF 197 - Director → ME
    2003-09-25 ~ 2003-09-25
    IIF 232 - Secretary → ME
  • 107
    SANCTUARY CARE (UK) LIMITED
    - now
    Other registered number: 05500663
    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, 1 offspring)
    Officer
    1999-11-08 ~ 2012-03-15
    IIF 187 - Director → ME
    2000-11-08 ~ 2002-09-24
    IIF 233 - Secretary → ME
  • 108
    SANCTUARY CARE (WELLCARE) 2 LIMITED
    - now
    Other registered numbers: 04092377, 04938303
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Related registration: 04870157
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-23 ~ 2012-03-15
    IIF 39 - Director → ME
  • 109
    SANCTUARY CARE (WELLCARE) LIMITED
    - now
    Other registered numbers: 07858206, 04938303
    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
    Related registration: 05064765
    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
    2001-10-08 ~ 2012-03-15
    IIF 194 - Director → ME
  • 110
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    Related registrations: 05961232, 06017556, 06164597
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    2007-08-21 ~ 2011-08-15
    IIF 68 - Director → ME
    2013-07-12 ~ 2013-07-22
    IIF 69 - Director → ME
  • 111
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    2020-04-02 ~ 2020-07-01
    IIF 56 - Director → ME
  • 112
    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 (2 parents)
    Officer
    2008-03-26 ~ 2012-03-15
    IIF 147 - Director → ME
  • 113
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-28 ~ 2012-03-15
    IIF 204 - Director → ME
  • 114
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ 2012-03-15
    IIF 137 - Director → ME
  • 115
    CORALCO ZENDM LIMITED - 2020-10-19
    AAA VISION LIMITED - 2020-04-29
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,554 GBP2022-07-31
    Officer
    2020-03-12 ~ 2023-06-01
    IIF 21 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-11-05
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 116
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 153 - Director → ME
  • 117
    THE WELLNESS LABORATORY LTD
    - now
    Other registered number: 11113870
    WELLREVIVE LTD - 2022-06-08
    Related registration: 11113870
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    Related registration: 13453643
    CAREFINITY LIMITED - 2019-11-27
    Related registration: 12352226
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    2016-02-29 ~ 2017-10-11
    IIF 3 - Director → ME
    2018-03-12 ~ 2023-09-26
    IIF 107 - Director → ME
  • 118
    189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ 2023-09-01
    IIF 117 - Director → ME
  • 119
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ 2022-09-21
    IIF 2 - Director → ME
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 120
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-13 ~ 2012-03-15
    IIF 141 - Director → ME
  • 121
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 165 - Director → ME
  • 122
    CEDARFIELD LIMITED - 1999-02-02
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    1999-01-22 ~ 2000-03-03
    IIF 181 - Director → ME
  • 123
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-05-25 ~ 2023-06-28
    IIF 208 - Has significant influence or control OE
  • 124
    JUPITER CONSOLIDATED LIMITED - 2021-05-19
    INNOVATIVEKW GROUP LTD - 2021-03-22
    QUANTIIUM REAL ESTATE LIMITED - 2019-11-15
    INNOVATIVEKW GROUP LTD - 2019-10-02
    ASTUTE REALTY LIMITED - 2019-09-18
    Related registration: 09629421
    1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,796 GBP2021-01-31
    Officer
    2015-01-14 ~ 2021-06-21
    IIF 71 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-12-23
    IIF 222 - Has significant influence or control OE
  • 125
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    Related registration: 06788932
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-01-08 ~ 2010-06-15
    IIF 126 - Director → ME
  • 126
    ARBENTIN LIMITED - 2009-01-13
    58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-03 ~ 2010-06-15
    IIF 162 - Director → ME
  • 127
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-11-01 ~ 2011-06-21
    IIF 182 - Director → ME
  • 128
    VENUS CAPITAL LIMITED
    - now
    Other registered number: 11326558
    VENUS ROCK LIMITED - 2018-12-20
    Related registration: 11326558
    SEARAVEN GLOBAL LIMITED - 2018-10-25
    VENUS ROCK LIMITED - 2018-09-25
    Related registration: 11326558
    VINUS ROCK LIMITED - 2018-05-03
    56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2018-04-24 ~ 2018-12-20
    IIF 62 - Director → ME
  • 129
    VENUS ROCK LIMITED
    - now
    Other registered number: 11326657
    VENUS CAPITAL LIMITED - 2018-12-20
    Related registration: 11326657
    VINUS CAPITAL LIMITED - 2018-05-03
    Related registration: 11326657
    97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ 2019-11-12
    IIF 61 - Director → ME
  • 130
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    Related registrations: 06017556, 06164597, 06349398
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    Related registrations: 06017556, 06164597, 06349398
    Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2006-10-10 ~ 2011-08-15
    IIF 131 - Director → ME
  • 131
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2022-07-31
    Officer
    2021-08-05 ~ 2023-02-01
    IIF 22 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-06
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 132
    WELLREVIVE LTD - 2022-08-16
    Related registration: 10031149
    THE WELLNESS LABORATORY LTD - 2022-06-08
    Related registration: 10031149
    21 Knightsbridge, London, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    2021-02-04 ~ 2023-09-26
    IIF 206 - Director → ME
    2019-09-03 ~ 2020-03-01
    IIF 106 - Director → ME
  • 133
    Z2 EQUITY LIMITED
    - now
    Other registered number: 13509688
    PVR CAPITAL LIMITED - 2024-07-25
    Related registration: 13509688
    PVR GOBAL LTD - 2023-10-24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-23 ~ 2024-06-15
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 134
    ZENDM LIMITED
    - now
    Other registered number: 12227980
    SIISTM LIMITED - 2019-12-23
    Related registration: 12227980
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Officer
    2019-09-18 ~ 2020-01-22
    IIF 25 - Director → ME
    2020-04-08 ~ 2021-06-16
    IIF 51 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-01-22
    IIF 211 - Has significant influence or control 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.