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

Johnstone, Richard Bell

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 3 IIF 4
    • icon of address Torrance Lodge, Riccarton Road, Kilmarnock, KA1 5LQ, Scotland

      IIF 5
    • icon of address West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 6
    • icon of address 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 7
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 8 IIF 9
  • Johnstone, Richard Bell
    British born in January 1964

    Resident in Scotland

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

      IIF 10 IIF 11 IIF 12
    • icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 13
    • icon of address 34a Ottoline Drive, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 14 IIF 15 IIF 16
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 17
  • Johnstone, Richard Bell
    British company director born in January 1964

    Resident in Scotland

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

      IIF 18
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in Scotland

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

      IIF 19
    • icon of address Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 20
    • icon of address 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 21
    • icon of address Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

      IIF 22
  • Johnstone, Richard Bell
    British manager born in January 1964

    Resident in Scotland

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

      IIF 23
  • Johnstone, Richard Bell
    British director born in January 1964

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

      IIF 24
  • Johnstone, Richard Bell
    British

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

      IIF 25
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • 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
    • icon of address Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 31
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

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

      IIF 34
  • Moule, Craig Jon
    British born in June 1966

    Resident in England

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

      IIF 35
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 45
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 46 IIF 47
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 48
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

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

      IIF 49
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

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

      IIF 50
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

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

      IIF 51 IIF 52 IIF 53
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in England

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

      IIF 54 IIF 55
  • 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
    • icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 85 IIF 86
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

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

      IIF 87
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

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

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

    Resident in England

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

      IIF 89
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

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

      IIF 90
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 91
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

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

      IIF 92
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

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

      IIF 93
    • icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 94
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 95
  • Walker, John Greig
    British born in October 1959

    Resident in Scotland

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

      IIF 96
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

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

      IIF 97
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

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

      IIF 98 IIF 99
  • 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
    • icon of address Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 104
    • icon of address 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 105
    • icon of address Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 106 IIF 107
  • Walker, John Greig
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 108
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

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

      IIF 109
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

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

      IIF 110
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

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

      IIF 111
  • ', J
    British student born in February 1956

    Resident in Scotland

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

      IIF 112
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

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

      IIF 113
    • icon of address 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 114
    • icon of address 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 115
    • icon of address 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 116
    • icon of address Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 117
  • Moule, Craig Jon
    British

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

      IIF 118
    • icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 119
    • icon of address Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 120
    • icon of address Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 121
    • icon of address Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 122 IIF 123
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 124
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 125
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 126
  • Walker, John Greig
    British

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

      IIF 127
  • Walker, John Greig
    British company director

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

      IIF 128
  • Walker, John Greig
    British development manager

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

      IIF 129
  • Walker, John Greig
    British director

    Registered addresses and corresponding companies
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

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

      IIF 133
  • Moule, Craig John

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

      IIF 134
  • Moule, Craig Jon

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 56
  • 1
    SANCTUARY HOMES LIMITED - 2016-06-12
    BEECH GROVE HOMES LIMITED - 2019-04-18
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 159 - Secretary → ME
  • 3
    C & L HOMES LIMITED - 2008-06-18
    icon of address 1 Torr Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-22 ~ dissolved
    IIF 102 - Director → ME
  • 4
    icon of address 34a Ottoline Drive, Troon, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,513,514 GBP2024-03-31
    Officer
    icon of calendar 2018-12-21 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-12-21 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    831,897 GBP2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 41 - Director → ME
  • 6
    ROOKALE LIMITED - 1987-09-23
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 39 - Director → ME
  • 7
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 147 - Secretary → ME
  • 8
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 164 - Secretary → ME
  • 9
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 162 - Secretary → ME
  • 10
    MACNEWCO TWO HUNDRED AND FORTY LIMITED - 2008-03-29
    icon of address Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,000,256 GBP2024-03-31
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    icon of address Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,309,100 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 6 - Director → ME
  • 12
    KALOSO LIMITED - 1984-07-17
    AYR NURSING HOMES LIMITED - 1993-07-15
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 37 - Director → ME
  • 13
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 38 - Director → ME
  • 14
    DALGLEN (NO. 1033) LIMITED - 2006-07-14
    icon of address Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2006-07-13 ~ dissolved
    IIF 132 - Secretary → ME
  • 15
    DALGLEN (NO. 937) LIMITED - 2004-11-11
    icon of address 2 Woodside Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-09 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2004-11-09 ~ dissolved
    IIF 128 - Secretary → ME
  • 16
    DALGLEN (NO. 1029) LIMITED - 2006-07-14
    icon of address Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-13 ~ dissolved
    IIF 103 - Director → ME
    icon of calendar 2006-07-13 ~ dissolved
    IIF 130 - Secretary → ME
  • 17
    DALGLEN (NO. 863) LIMITED - 2003-05-01
    LORIMER HOMES (HYNDLAND) LIMITED - 2004-03-04
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 98 - Director → ME
    icon of calendar 2004-03-02 ~ now
    IIF 129 - Secretary → ME
  • 18
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1,917,174 GBP2024-10-27
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 43 - Director → ME
  • 19
    ST. VINCENT STREET (244) LIMITED - 1995-12-22
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,976 GBP2024-10-27
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 36 - Director → ME
  • 20
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    281,776 GBP2024-12-31
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 10 - Director → ME
  • 22
    DMWS 563 LIMITED - 2002-09-05
    icon of address Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-10-02 ~ now
    IIF 96 - Director → ME
  • 23
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2012-09-29 ~ dissolved
    IIF 135 - Secretary → ME
  • 24
    icon of address Bridge View House, 55 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-24 ~ dissolved
    IIF 99 - Director → ME
    icon of calendar 2002-05-24 ~ dissolved
    IIF 127 - Secretary → ME
  • 25
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-09-21 ~ dissolved
    IIF 51 - Director → ME
  • 26
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 50 - Director → ME
  • 27
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-03 ~ now
    IIF 46 - Director → ME
  • 28
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 42 - Director → ME
  • 29
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 61 - Director → ME
  • 30
    SANCTUARY HOUSING SERVICES - 2012-09-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 75 - Director → ME
  • 31
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-05-28 ~ dissolved
    IIF 60 - Director → ME
  • 32
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 44 - Director → ME
  • 33
    SANCTUARY CARE LIMITED - 2002-04-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 48 - Director → ME
  • 34
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 89 - Director → ME
  • 35
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-09-18 ~ dissolved
    IIF 70 - Director → ME
  • 36
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-29 ~ now
    IIF 47 - Director → ME
  • 37
    icon of address Suncourt House, 19 Crosbie Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 17 - Director → ME
  • 38
    SUNCOURT HEALTHCARE LIMITED - 2002-06-11
    icon of address Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,858,361 GBP2024-03-31
    Officer
    icon of calendar 2000-09-11 ~ now
    IIF 8 - Director → ME
  • 39
    icon of address Sanctuary House, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 35 - Director → ME
  • 40
    icon of address Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF 88 - Director → ME
  • 41
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 40 - Director → ME
  • 42
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-01 ~ now
    IIF 45 - Director → ME
  • 43
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    9,017,859 GBP2024-12-31
    Officer
    icon of calendar 2003-04-30 ~ now
    IIF 15 - Director → ME
  • 44
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    icon of address 2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,765,127 GBP2024-12-31
    Officer
    icon of calendar 2003-06-17 ~ now
    IIF 14 - Director → ME
  • 45
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,056,001 GBP2024-03-31
    Officer
    icon of calendar 2008-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    746,002 GBP2024-03-31
    Officer
    icon of calendar 2016-09-26 ~ now
    IIF 5 - Director → ME
  • 47
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,395,000 GBP2024-03-31
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 1 - Director → ME
  • 48
    icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    icon of calendar 1991-01-28 ~ now
    IIF 13 - Director → ME
  • 49
    icon of address 12 Osprey Avenue, Fowlis, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,122 GBP2025-06-30
    Officer
    icon of calendar 2024-06-11 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-06-11 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 50
    icon of address C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-09 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 52
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 16 - Director → ME
  • 53
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    icon of address 2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-08-09 ~ now
    IIF 12 - Director → ME
  • 54
    icon of address 2 Whitletts Road, Ayr, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 19 - Director → ME
  • 55
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 56
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-08 ~ now
    IIF 3 - Director → ME
Ceased 65
  • 1
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-04-06 ~ 2009-06-03
    IIF 30 - Director → ME
    icon of calendar 2012-10-17 ~ 2019-01-01
    IIF 55 - Director → ME
    icon of calendar 2012-10-17 ~ 2014-08-07
    IIF 122 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-25
    IIF 153 - Secretary → ME
  • 2
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-04-06 ~ 2009-06-03
    IIF 29 - Director → ME
    icon of calendar 2012-10-17 ~ 2019-01-01
    IIF 54 - Director → ME
    icon of calendar 2012-10-17 ~ 2014-08-07
    IIF 123 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 179 - Secretary → ME
  • 3
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 148 - Secretary → ME
    icon of calendar 2013-05-16 ~ 2014-07-17
    IIF 146 - Secretary → ME
  • 4
    icon of address Lochgreen House, Monktonhill Road, Troon, Ayrshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,003 GBP2016-09-30
    Officer
    icon of calendar 2011-09-02 ~ 2013-04-29
    IIF 22 - Director → ME
  • 5
    SANCTUARY HOMES LIMITED - 2016-06-12
    BEECH GROVE HOMES LIMITED - 2019-04-18
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 190 - Secretary → ME
  • 6
    CROSSCO (609) LIMITED - 2001-05-16
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-08-05
    IIF 134 - Secretary → ME
  • 7
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (8 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-01-30
    IIF 26 - Director → ME
  • 8
    icon of address 7 Freeland Drive, Priesthill, Glasgow
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2009-10-01 ~ 2014-08-26
    IIF 118 - Secretary → ME
  • 9
    HBJ 719 LIMITED - 2005-04-27
    icon of address Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2013-07-12
    IIF 90 - Director → ME
    icon of calendar 2014-11-25 ~ 2019-01-01
    IIF 58 - Director → ME
    icon of calendar 2012-09-28 ~ 2014-08-12
    IIF 139 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 141 - Secretary → ME
  • 10
    ROOKALE LIMITED - 1987-09-23
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2020-01-10
    IIF 104 - Director → ME
  • 11
    LORIMER HEALTHCARE (GRANDHOLM) LIMITED - 2011-04-05
    DALGLEN (NO. 1038) LIMITED - 2006-08-10
    LORIMER HEALTHCARE (CARING HOMES) LIMITED - 2006-12-05
    icon of address 272 Bath Street, Glasgow
    Active Corporate
    Equity (Company account)
    -5,368 GBP2019-06-30
    Officer
    icon of calendar 2006-08-09 ~ 2011-04-04
    IIF 100 - Director → ME
    icon of calendar 2006-08-09 ~ 2011-04-04
    IIF 131 - Secretary → ME
  • 12
    icon of address Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-27 ~ 2011-12-06
    IIF 49 - Director → ME
    icon of calendar 2002-03-27 ~ 2014-09-02
    IIF 140 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 143 - Secretary → ME
  • 13
    KALOSO LIMITED - 1984-07-17
    AYR NURSING HOMES LIMITED - 1993-07-15
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    icon of calendar 2013-07-02 ~ 2020-01-10
    IIF 106 - Director → ME
    icon of calendar 1996-09-30 ~ 2013-07-02
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2018-01-08
    IIF 116 - Has significant influence or control OE
    IIF 116 - Has significant influence or control as a member of a firm OE
    IIF 116 - Has significant influence or control over the trustees of a trust OE
  • 14
    icon of address Coachouse Business Centre, 19a Crosbie Road, Troon, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    165,879 GBP2024-10-31
    Officer
    icon of calendar 2005-09-23 ~ 2007-10-31
    IIF 18 - Director → ME
  • 15
    icon of address 37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-04-01 ~ 2009-01-14
    IIF 23 - Director → ME
  • 16
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2006-06-29
    IIF 31 - Director → ME
  • 17
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2020-01-10
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-01-10
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-12-20 ~ 2006-08-09
    IIF 28 - Director → ME
  • 19
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2019-01-01
    IIF 85 - Director → ME
    icon of calendar 2002-02-18 ~ 2014-07-28
    IIF 189 - Secretary → ME
    icon of calendar 2017-11-22 ~ 2018-05-23
    IIF 177 - Secretary → ME
  • 20
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-27 ~ 2014-07-01
    IIF 157 - Secretary → ME
  • 21
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2019-01-01
    IIF 53 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 161 - Secretary → ME
    icon of calendar 2013-03-27 ~ 2014-08-07
    IIF 185 - Secretary → ME
  • 22
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 188 - Secretary → ME
  • 23
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2014-07-01
    IIF 193 - Secretary → ME
    icon of calendar 2017-11-22 ~ 2018-05-23
    IIF 182 - Secretary → ME
  • 24
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 69 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 137 - Secretary → ME
  • 25
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 82 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 196 - Secretary → ME
  • 26
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 79 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 180 - Secretary → ME
  • 27
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 76 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 150 - Secretary → ME
  • 28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 72 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 175 - Secretary → ME
  • 29
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 71 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 169 - Secretary → ME
  • 30
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    HCP STONELEA LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 65 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 178 - Secretary → ME
  • 31
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 80 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 166 - Secretary → ME
  • 32
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 84 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 144 - Secretary → ME
  • 33
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 74 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 152 - Secretary → ME
  • 34
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    SHOREHIRE LIMITED - 2001-04-23
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 56 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 138 - 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 67 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 174 - Secretary → ME
  • 36
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 66 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 181 - Secretary → ME
  • 37
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 63 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 183 - Secretary → ME
  • 38
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 81 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 136 - Secretary → ME
  • 39
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 68 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 149 - Secretary → ME
  • 40
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 64 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 170 - Secretary → ME
  • 41
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 83 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 142 - Secretary → ME
  • 42
    AEROSHORE LIMITED - 2001-01-11
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 62 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 171 - Secretary → ME
  • 43
    EUROPEAN CARE 2000 LTD - 2000-06-20
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    TIMEFOOT LTD - 1999-11-17
    EMBRACE (UK) LIMITED - 2018-04-07
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 73 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 184 - Secretary → ME
  • 44
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 77 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 176 - Secretary → ME
  • 45
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    IRONBRIDGE CARS LIMITED - 2001-10-18
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-01-01
    IIF 78 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 160 - Secretary → ME
  • 46
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2004-11-24
    IIF 32 - Director → ME
    icon of calendar 2006-01-01 ~ 2011-09-26
    IIF 87 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 158 - Secretary → ME
    icon of calendar 2002-02-18 ~ 2014-08-27
    IIF 195 - Secretary → ME
  • 47
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-27 ~ 2014-07-18
    IIF 151 - Secretary → ME
  • 48
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 145 - Secretary → ME
  • 49
    SANCTUARY HOUSING SERVICES - 2012-09-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-17 ~ 2012-10-01
    IIF 86 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 172 - Secretary → ME
    icon of calendar 2002-02-18 ~ 2014-08-12
    IIF 124 - Secretary → ME
  • 50
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-02-18 ~ 2014-07-21
    IIF 120 - Secretary → ME
  • 51
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-26 ~ 2012-09-19
    IIF 91 - Director → ME
    icon of calendar 2009-02-25 ~ 2014-07-25
    IIF 191 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 168 - Secretary → ME
  • 52
    SANCTUARY CARE LIMITED - 2002-04-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-06-08 ~ 2002-05-29
    IIF 33 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 156 - Secretary → ME
    icon of calendar 2002-02-18 ~ 2014-07-08
    IIF 187 - Secretary → ME
  • 53
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-19 ~ 2014-07-18
    IIF 192 - Secretary → ME
  • 54
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 167 - Secretary → ME
    icon of calendar 2013-03-27 ~ 2014-07-08
    IIF 173 - Secretary → ME
  • 55
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2019-01-01
    IIF 52 - Director → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 165 - Secretary → ME
  • 56
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 186 - Secretary → ME
    icon of calendar 2009-02-24 ~ 2014-07-18
    IIF 194 - Secretary → ME
  • 57
    icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-01 ~ 2009-01-14
    IIF 21 - Director → ME
  • 58
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2009-05-28 ~ 2019-05-22
    IIF 92 - Director → ME
    icon of calendar 2003-01-13 ~ 2014-07-22
    IIF 126 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 155 - Secretary → ME
  • 59
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2019-01-01
    IIF 59 - Director → ME
    icon of calendar 2002-11-06 ~ 2014-07-25
    IIF 121 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 154 - Secretary → ME
  • 60
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    icon of calendar 2012-09-13 ~ 2020-01-10
    IIF 107 - Director → ME
  • 61
    icon of address Sanctuary House 7 Freeland Drive, Priesthill, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-24 ~ 2013-12-16
    IIF 112 - Director → ME
    icon of calendar 2013-07-24 ~ 2014-01-23
    IIF 133 - Director → ME
    icon of calendar 2013-07-24 ~ 2014-09-02
    IIF 119 - Secretary → ME
  • 62
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-02-01 ~ 2014-07-23
    IIF 125 - Secretary → ME
    icon of calendar 2017-11-17 ~ 2018-05-23
    IIF 163 - Secretary → ME
  • 63
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    icon of address 2 Whitletts Road, Ayr
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    7,765,127 GBP2024-12-31
    Officer
    icon of calendar 2002-08-29 ~ 2003-01-21
    IIF 24 - Director → ME
  • 64
    icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    icon of calendar 1991-01-28 ~ 2007-11-15
    IIF 25 - Secretary → ME
  • 65
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    icon of address 13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2006-05-11
    IIF 27 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.