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

Mr Richard Bell Johnstone

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

    Resident in Scotland

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

      IIF 1
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 2
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 3
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

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

      IIF 4
  • Johnstone, Richard Bell
    British born in January 1964

    Resident in Scotland

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

      IIF 5 IIF 6 IIF 7
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 8
    • 34a Ottoline Drive, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 9 IIF 10 IIF 11
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 12
  • Johnstone, Richard Bell
    British company director born in January 1964

    Resident in Scotland

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

      IIF 13
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in Scotland

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

      IIF 14
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 15
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 16
    • Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

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

    Resident in Scotland

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

      IIF 18
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

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

      IIF 19
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

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

      IIF 20
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 21
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 22
    • 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 23
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 24
  • Walker, John Greig
    British born in October 1959

    Resident in Scotland

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

      IIF 25 IIF 26
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

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

      IIF 27
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

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

      IIF 28 IIF 29
  • Walker, John Greig
    British director born in October 1959

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 33
    • 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 34
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 35 IIF 36
  • Walker, John Greig
    British born in September 1959

    Resident in Scotland

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

      IIF 37
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

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

      IIF 38
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

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

      IIF 39
  • Moule, Craig Jon
    British born in June 1966

    Resident in England

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

      IIF 40
    • Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 41 IIF 42 IIF 43
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 50
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 51 IIF 52
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 53
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

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

      IIF 54
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

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

      IIF 55
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

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

      IIF 56 IIF 57 IIF 58
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in England

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

      IIF 59 IIF 60
  • Moule, Craig Jon
    British director born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 90 IIF 91
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

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

      IIF 92
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

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

      IIF 93
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

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

      IIF 94
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

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

      IIF 95
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

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

    Resident in England

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

      IIF 97
  • ', J
    British student born in February 1956

    Resident in Scotland

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

      IIF 98
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

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

      IIF 99
  • Johnstone, Richard Bell
    British director born in January 1964

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

      IIF 100
  • Johnstone, Richard Bell
    British born in January 1964

    Resident in United Kingdom

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

      IIF 101 IIF 102
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 103 IIF 104
    • Torrance Lodge, Riccarton Road, Kilmarnock, KA1 5LQ, Scotland

      IIF 105
    • West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 106
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 107
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 108 IIF 109
  • Moule, Craig Jon
    British

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

      IIF 110
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 111
    • Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 112
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 113
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 114 IIF 115
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 116
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 117
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 118
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

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

      IIF 119 IIF 120
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 124
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

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

      IIF 125 IIF 126
  • Walker, John Greig
    British

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

      IIF 127 IIF 128
  • Walker, John Greig
    British company director

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

      IIF 129
  • Walker, John Greig
    British development manager

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

      IIF 130
  • Walker, John Greig
    British director

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

      IIF 131 IIF 132
  • Johnstone, Richard Bell
    British

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

      IIF 133
  • Moule, Craig John

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

The content of this website is protected by AgonGuard.

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

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