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

Miss Jaynee Sunita Treon

    Related profiles found in government register
  • Miss Jaynee Sunita Treon
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 1
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

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

      IIF 2
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 3
    • icon of address 57, Berkeley Square, Third Floor, Unit 63, London, W1J 6ER, United Kingdom

      IIF 4
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 5
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 6 IIF 7
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 8
  • Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

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

      IIF 9
  • Mrs Jaynee Treon
    British born in January 1959

    Resident in United Kingdom

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

      IIF 10
  • Treon, Jaynee Sunita
    British businesswoman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 11
  • Treon, Jaynee Sunita
    British company director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, South Ferry Quay, Liverpool, L3 4EW, England

      IIF 12
    • icon of address 21 Ayler Parade, Aylmer Road, London, N2 0AT, England

      IIF 13
    • icon of address 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 14 IIF 15
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 16
    • icon of address Uhy Hacker Young, Thomas More Square, Quadrant House 4, London, E1W 1YW, England

      IIF 17
  • Treon, Jaynee Sunita
    British dircetor born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 18
  • Treon, Jaynee Sunita
    British director born in January 1959

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 121
  • Treon, Jaynee Sunita
    British homeopath born in January 1959

    Resident in United Kingdom

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

      IIF 122
  • Treon, Jaynee Sunita
    British none born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 123
    • icon of address Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 124
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 125
  • Treon, Annabel
    British director born in August 1983

    Resident in United Kingdom

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

      IIF 126
  • Treon, Annabel Simmi
    British businesswoman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 127
  • Treon, Annabel Simmi
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 128 IIF 129
    • icon of address Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 130 IIF 131
    • icon of address Apt 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 132
    • icon of address Klaco House, 28- 30 St. John's Square, London, EC1M 4DN, England

      IIF 133
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 134 IIF 135 IIF 136
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 138 IIF 139
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 140
  • Treon, Jaynee Sunita
    British

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

      IIF 141 IIF 142
  • Treon, Jaynee Sunita
    British director

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

      IIF 143
  • Treon, Jaynee Sunita
    born in January 1959

    Resident in England

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

      IIF 144
  • Treon, Annabel Simmi
    British homeopath born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 145
  • Treon, Jaynee
    British consultant born in January 1959

    Registered addresses and corresponding companies
    • icon of address 13 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 146
  • Treon, Jaynee
    British

    Registered addresses and corresponding companies
    • icon of address 14 Belgrave Gardens, London, NW8 0RB

      IIF 147
  • Treon, Jaynee Sunita

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

      IIF 148
  • Treon, Annabel Simmi
    British director

    Registered addresses and corresponding companies
    • icon of address Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 149
  • Treon, Annabel Simmi

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

      IIF 150
  • Treon, Jaynee

    Registered addresses and corresponding companies
    • icon of address 13 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 151
  • Treon, Annabel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    CORCHAUG LIMITED - 2017-10-12
    icon of address 97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 16 - Director → ME
  • 4
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    icon of address 4th Floor Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 138 - Director → ME
  • 6
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-19 ~ dissolved
    IIF 139 - Director → ME
  • 7
    icon of address C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-10 ~ dissolved
    IIF 149 - Secretary → ME
  • 8
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 136 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 155 - Secretary → ME
  • 9
    icon of address C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 113 - Director → ME
  • 10
    HOME FARM COUNTRY LIMITED - 2015-11-23
    icon of address Klaco House, St. John's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 117 - Director → ME
  • 11
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 148 - Secretary → ME
  • 12
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Person with significant control
    icon of calendar 2017-07-15 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    MELLBERY CARE LIMITED - 2024-03-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    MELLBERY RE LTD - 2024-03-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2023-10-31 ~ now
    IIF 119 - Director → ME
  • 15
    icon of address 57 Berkeley Square, Third Floor, Unit 63, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Klaco House, 28-30 St. John''s Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-13 ~ dissolved
    IIF 135 - Director → ME
  • 17
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    WELLNESS-REGEN LTD - 2021-06-09
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    URANUS RESOURCES LIMITED - 2021-05-11
    WELLREVIVE LTD - 2022-06-08
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 77 - Director → ME
  • 18
    icon of address Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 144 - LLP Designated Member → ME
  • 19
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2014-08-14 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2011-08-15 ~ dissolved
    IIF 154 - Secretary → ME
  • 21
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 132 - Director → ME
  • 22
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    icon of calendar 2022-07-06 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 23
    Company number 04079993
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 21 - Director → ME
  • 24
    Company number 04114122
    Non-active corporate
    Officer
    icon of calendar 2001-05-04 ~ now
    IIF 141 - Secretary → ME
  • 25
    Company number 06309634
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 85 - Director → ME
  • 26
    Company number 06860182
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 99 - Director → ME
Ceased 100
  • 1
    AACE CAFE LIMITED - 2015-03-14
    AACE RECYCLING LIMITED - 2014-10-30
    icon of address 3 Levett Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-17 ~ 2014-05-13
    IIF 116 - Director → ME
  • 2
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 97 - Director → ME
  • 3
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 42 - Director → ME
  • 4
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 43 - Director → ME
  • 5
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-07-18
    IIF 52 - Director → ME
  • 6
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 29 - Director → ME
  • 7
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-27 ~ 2024-02-06
    IIF 17 - Director → ME
  • 8
    BIZFACTOR LIMITED - 2017-11-13
    icon of address 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
    icon of calendar 2017-09-08 ~ 2019-04-01
    IIF 110 - Director → ME
  • 9
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-10 ~ 2021-04-01
    IIF 104 - Director → ME
  • 10
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 89 - Director → ME
  • 11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 92 - Director → ME
  • 12
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 60 - Director → ME
  • 13
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 55 - Director → ME
  • 14
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 54 - Director → ME
  • 15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 82 - Director → ME
  • 16
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 93 - Director → ME
  • 17
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 26 - Director → ME
  • 18
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 63 - Director → ME
  • 19
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 31 - Director → ME
    icon of calendar 2004-04-15 ~ 2010-12-01
    IIF 109 - Director → ME
    icon of calendar 2004-03-05 ~ 2005-04-05
    IIF 147 - Secretary → ME
  • 20
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 66 - Director → ME
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 74 - Director → ME
  • 21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 36 - Director → ME
  • 22
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 50 - Director → ME
  • 23
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 91 - Director → ME
  • 24
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ 2012-03-26
    IIF 128 - Director → ME
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 28 - Director → ME
  • 25
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2010-12-01
    IIF 107 - Director → ME
    icon of calendar 2010-12-01 ~ 2012-03-15
    IIF 123 - Director → ME
  • 26
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 80 - Director → ME
    icon of calendar 2009-12-10 ~ 2010-07-09
    IIF 124 - Director → ME
  • 27
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 70 - Director → ME
  • 28
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 95 - Director → ME
  • 29
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    icon of address Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-03-15
    IIF 78 - Director → ME
  • 30
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    icon of address European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 120 - Director → ME
  • 31
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 102 - Director → ME
  • 32
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    icon of address Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-30 ~ 2012-03-15
    IIF 108 - Director → ME
    icon of calendar 1999-12-15 ~ 2012-03-15
    IIF 143 - Secretary → ME
  • 33
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of address Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 67 - Director → ME
  • 34
    icon of address Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-12-31
    IIF 114 - Director → ME
  • 35
    SILVERSTAR CARS LIMITED - 2003-07-03
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 44 - Director → ME
  • 36
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 62 - Director → ME
  • 37
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 41 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 75 - Director → ME
  • 38
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EMBRACE GROUP LIMITED - 2014-04-29
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 68 - Director → ME
  • 39
    WELLCARE GROUP LIMITED - 2004-10-27
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-20 ~ 2012-03-15
    IIF 105 - Director → ME
  • 40
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 46 - Director → ME
  • 41
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPE WELLCARE LIMITED - 2003-09-25
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2004-02-20 ~ 2012-03-15
    IIF 106 - Director → ME
  • 42
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    MC PROPERTY LIMITED - 2005-06-10
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 71 - Director → ME
  • 43
    ESQUIRE ENERGY LIMITED - 2013-06-20
    HELM NATURAL RESOURCES LIMITED - 2016-04-28
    icon of address Hygeia Building, College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2020-05-31
    Officer
    icon of calendar 2014-02-03 ~ 2014-05-13
    IIF 11 - Director → ME
  • 44
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 72 - Director → ME
  • 45
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 48 - Director → ME
  • 46
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 76 - Director → ME
  • 47
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    ARMAAN CAPITAL LIMITED - 2005-05-05
    icon of address Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 23 - Director → ME
    icon of calendar 2004-03-11 ~ 2005-04-27
    IIF 142 - Secretary → ME
  • 48
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-24
    IIF 33 - Director → ME
    icon of calendar 2011-08-24 ~ 2012-09-07
    IIF 129 - Director → ME
    icon of calendar 1994-09-09 ~ 1999-08-19
    IIF 146 - Director → ME
    icon of calendar 1994-09-09 ~ 1999-08-19
    IIF 151 - Secretary → ME
  • 49
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    icon of address 21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 126 - Director → ME
    icon of calendar 2017-11-10 ~ 2021-02-17
    IIF 14 - Director → ME
    icon of calendar 2011-05-25 ~ 2011-08-15
    IIF 96 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 153 - Secretary → ME
  • 50
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 27 - Director → ME
  • 51
    NETHURST LIMITED - 1999-11-17
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 40 - Director → ME
  • 52
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 30 - Director → ME
  • 53
    CAMVO 80 LIMITED - 2003-04-28
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 56 - Director → ME
  • 54
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2020-11-17
    IIF 140 - Director → ME
  • 55
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    VIE CARE LIMITED - 2016-02-26
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2020-02-20
    IIF 15 - Director → ME
  • 56
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-08 ~ 2016-04-18
    IIF 112 - Director → ME
  • 57
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 79 - Director → ME
  • 58
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 84 - Director → ME
  • 59
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 83 - Director → ME
  • 60
    LATCHFAST LIMITED - 1988-05-18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 39 - Director → ME
  • 61
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 41 - Director → ME
  • 62
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 86 - Director → ME
  • 63
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 88 - Director → ME
  • 64
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 51 - Director → ME
  • 65
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-12-03
    IIF 12 - Director → ME
  • 66
    icon of address Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-23 ~ 2021-03-31
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 67
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 53 - Director → ME
  • 68
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 19 - Director → ME
  • 69
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    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 2011-05-25 ~ 2012-03-15
    IIF 73 - Director → ME
  • 70
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 35 - Director → ME
  • 71
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 100 - Director → ME
  • 72
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 65 - Director → ME
  • 73
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 57 - Director → ME
  • 74
    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
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 58 - Director → ME
  • 75
    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 2011-05-25 ~ 2011-05-25
    IIF 69 - Director → ME
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 64 - Director → ME
  • 76
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 101 - Director → ME
  • 77
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 59 - Director → ME
  • 78
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 61 - Director → ME
  • 79
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 121 - Director → ME
  • 80
    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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 49 - Director → ME
  • 81
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 38 - Director → ME
  • 82
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-15
    IIF 94 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 137 - Director → ME
    icon of calendar 2011-08-15 ~ 2013-07-12
    IIF 152 - Secretary → ME
  • 83
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 81 - Director → ME
  • 84
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 25 - Director → ME
  • 85
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 87 - Director → ME
  • 86
    TERMTOP LIMITED - 1989-07-26
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 20 - Director → ME
  • 87
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    WELLNESS-REGEN LTD - 2021-06-09
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    URANUS RESOURCES LIMITED - 2021-05-11
    WELLREVIVE LTD - 2022-06-08
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-02-28
    IIF 13 - Director → ME
  • 88
    ELSBETH LIMITED - 1989-04-10
    icon of address C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 24 - Director → ME
  • 89
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-25 ~ 2012-03-15
    IIF 90 - Director → ME
  • 90
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-02-26 ~ 2014-02-26
    IIF 115 - Director → ME
  • 91
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2010-06-15
    IIF 130 - Director → ME
  • 92
    ARBENTIN LIMITED - 2009-01-13
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2010-06-15
    IIF 131 - Director → ME
  • 93
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-13 ~ 2012-11-01
    IIF 133 - Director → ME
    icon of calendar 2011-05-25 ~ 2011-06-13
    IIF 45 - Director → ME
    icon of calendar 2013-05-27 ~ 2013-05-28
    IIF 150 - Secretary → ME
  • 94
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ 2011-08-15
    IIF 47 - Director → ME
  • 95
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 145 - Director → ME
    icon of calendar 2018-08-20 ~ 2019-08-25
    IIF 127 - Director → ME
    icon of calendar 2017-12-15 ~ 2018-08-20
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2019-04-15 ~ 2022-07-06
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 96
    Company number 03630646
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 22 - Director → ME
  • 97
    Company number 03935495
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 32 - Director → ME
  • 98
    Company number 04468177
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 37 - Director → ME
  • 99
    Company number 05064376
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 98 - Director → ME
  • 100
    Company number 05157968
    Non-active corporate
    Officer
    icon of calendar 2011-05-25 ~ 2011-05-25
    IIF 34 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.