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

Anoup, Treon

    Related profiles found in government register
  • Anoup, Treon
    British ceo born in August 1955

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Anoup, Treon
    British chartered accountant born in August 1955

    Resident in United Kingdom

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

      IIF 3
  • Anoup, Treon
    British chief executive born in August 1955

    Resident in United Kingdom

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

      IIF 4
  • Anoup, Treon
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Anoup, Treon
    British director born in August 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 33
  • Mr. Anoup Treon
    British born in August 1955

    Resident in United Kingdom

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

      IIF 34
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 35
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 36
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 37
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 38
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 39
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 40
    • 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 41
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 42
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 43 IIF 44
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 45
    • 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 46
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 47
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 48
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 49
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 50
    • 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 51
  • Treon, Arnoup
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 52
  • Treon, Anoup
    British accountant born in August 1955

    Resident in United Kingdom

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

      IIF 53
  • Treon, Anoup
    British business adviser born in August 1955

    Resident in United Kingdom

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

      IIF 54 IIF 55
  • Treon, Anoup
    British business executive born in August 1955

    Resident in United Kingdom

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

      IIF 56 IIF 57
  • Treon, Anoup
    British chairman & ceo born in August 1955

    Resident in United Kingdom

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

      IIF 58
  • Treon, Anoup
    British chairman&ceo born in August 1955

    Resident in United Kingdom

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

      IIF 59
  • Treon, Anoup
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 60 IIF 61
    • 28, Welbeck Street, London, W1G 8EW

      IIF 62
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 63
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 64
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 65
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 66 IIF 67
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 68 IIF 69 IIF 70
  • Treon, Anoup
    British director born in August 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Welbeck St, London, W1G 8EW, United Kingdom

      IIF 137
  • Treon, Anoup
    British managing director born in August 1955

    Resident in United Kingdom

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

      IIF 138
  • Treon, Anoup
    British director born in August 1995

    Resident in United Kingdom

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

      IIF 139
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 140
  • Treon, Anoup, Mr.
    British ceo born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup, Mr.
    British chairman born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 143
  • Treon, Anoup, Mr.
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 144
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 145
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 146 IIF 147 IIF 148
    • 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 149
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 150 IIF 151
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 152
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 153 IIF 154 IIF 155
    • Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 160
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 161
  • Treon, Anoup, Mr.
    British dircetor born in August 1955

    Resident in United Kingdom

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

      IIF 162
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 163
    • Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 164
  • Treon, Anoup, Mr.
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 165
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 166
    • Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 167
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 168
    • Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 169 IIF 170
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 171
    • 17, Hanover Square, London, W1S 1HU, England

      IIF 172
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 173 IIF 174 IIF 175
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 178
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 179 IIF 180 IIF 181
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 186 IIF 187
    • 28-30 Klaco House, St John's Square, London, EC1M 4DN

      IIF 188
    • 57, Berkeley Square 97-98 First Floor, Lansdowne House, London, W1J 6ER

      IIF 189
    • 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 190
    • 83a, Elsham Road, London, W14 8HH, England

      IIF 191
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 192
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 193
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 194
    • Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 195
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 196
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 197
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 198
    • Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 199
    • Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 200
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 201 IIF 202 IIF 203
    • Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 204 IIF 205
    • Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 206
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

      IIF 207
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, United Kingdom

      IIF 208
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, England

      IIF 209
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 210
    • Klaco House, St. John's Square, London, EC1M 4DN, England

      IIF 211 IIF 212
    • Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 213
    • No 1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 214
    • No.1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 215
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 216 IIF 217
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 218
  • Anoup, Treon
    British

    Registered addresses and corresponding companies
  • Anoup, Treon
    British director

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

      IIF 222 IIF 223
  • Treon, Anoup
    British director born in August 1955

    Resident in England

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

      IIF 224
  • Treon, Anoup, Mr.
    born in August 1955

    Resident in United Kingdom

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

      IIF 225
    • Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 226
  • Anoup, Treon

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

      IIF 227
  • Treon, Anoup
    British director

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

    Resident in England

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

      IIF 230
child relation
Offspring entities and appointments
Active 64
  • 1
    97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 193 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    189 Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 3
    ASTUTE REALTY 3 LIMITED - 2015-07-07
    Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 207 - director → ME
  • 4
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2022-03-11 ~ now
    IIF 148 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 5
    EUROPEAN CARE GLOBAL QHCI (AFRICA) LIMITED - 2018-12-14
    EUROPEAN CARE GLOBAL QHCI (MOROCCO) LTD - 2018-07-16
    21 Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 181 - director → ME
  • 6
    21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2019-07-31 ~ dissolved
    IIF 163 - director → ME
  • 7
    189 Brompton Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 166 - director → ME
  • 8
    EUROPEAN CARE GLOBAL QHCI (UK) LIMITED - 2018-12-03
    EUROPEAN CARE GLOBAL QHCI LIMITED - 2018-01-05
    INVEST SOLIS LIMITED - 2016-11-02
    21 Knightsbridge, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2016-06-09 ~ now
    IIF 180 - director → ME
  • 9
    17 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 172 - director → ME
  • 10
    B TRIBE (INDIA) LIMITED - 2020-05-30
    21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 185 - director → ME
  • 11
    ELF GLOBAL LIMITED - 2016-10-10
    Klaco House, St. John's Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 212 - director → ME
  • 12
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-06 ~ now
    IIF 161 - director → ME
  • 13
    CORCHAUG LIMITED - 2017-10-12
    97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 151 - director → ME
  • 14
    97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 15
    Stonemead House, London Road, Croydon, Surrey, England
    Corporate (4 parents)
    Officer
    2015-02-05 ~ now
    IIF 167 - director → ME
  • 16
    INVEST MARS LIMITED - 2017-02-06
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 202 - director → ME
  • 17
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 204 - director → ME
  • 18
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2014-01-09 ~ dissolved
    IIF 191 - director → ME
  • 19
    ECG LIFESTYLES LIMITED - 2021-12-03
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 134 - director → ME
  • 20
    C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 79 - director → ME
  • 21
    Klaco House, 28-30 St. John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 210 - director → ME
  • 22
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 226 - llp-designated-member → ME
  • 23
    PVR CAPITAL LIMITED - 2025-03-04
    Z2 EQUITY LIMITED - 2024-07-25
    ZQZ LIMITED - 2023-03-14
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 217 - director → ME
  • 24
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    IMHC LIMITED - 2018-04-28
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 159 - director → ME
  • 25
    ASSESSCORP LIMITED - 1994-11-29
    21 Knightsbridge, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,416,333 GBP2023-03-31
    Officer
    2012-09-07 ~ now
    IIF 182 - director → ME
  • 26
    21 Knightsbridge, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2023-07-31
    Officer
    2021-02-17 ~ now
    IIF 186 - director → ME
  • 27
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2021-02-17 ~ now
    IIF 184 - director → ME
  • 28
    21 Knightsbridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2015-12-03 ~ now
    IIF 183 - director → ME
  • 29
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-08-16 ~ dissolved
    IIF 154 - director → ME
  • 30
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    2015-01-05 ~ dissolved
    IIF 203 - director → ME
  • 31
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 72 - director → ME
  • 32
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 198 - director → ME
  • 33
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-11-17 ~ now
    IIF 77 - director → ME
  • 34
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 132 - director → ME
  • 35
    LTI REENERGY CLEANTECH ALPHA LTD - 2023-05-18
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD - 2020-11-02
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2022-02-28
    Officer
    2020-02-25 ~ now
    IIF 71 - director → ME
  • 36
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-09 ~ now
    IIF 69 - director → ME
  • 37
    LTI REENERGY CLEANTECH NIGER LTD - 2024-02-20
    LTI REENERGY CLEANTECH GAMMA LIMITED - 2023-05-19
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-11-04 ~ now
    IIF 136 - director → ME
  • 38
    LTI REENERGY CLEANTECH KYRGYZSTAN LTD - 2025-04-24
    LTI REENERGY CLEANTECH TANZANIA LTD - 2024-02-20
    LTI REENERGY CLEANTECH BANGLADESH LTD - 2023-06-29
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-17 ~ now
    IIF 135 - director → ME
  • 39
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-16 ~ now
    IIF 133 - director → ME
  • 40
    MELLBERY ASSETS LTD - 2024-03-21
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED - 2024-02-11
    CAREFINITY LIMITED - 2020-10-08
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-12-06 ~ now
    IIF 138 - director → ME
  • 41
    MELLBERY LIMITED - 2024-04-06
    MELBURY CARE LIMITED - 2024-02-07
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 42
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    2014-01-13 ~ now
    IIF 131 - director → ME
  • 43
    MELLBERY PAGHAM LTD - 2024-03-19
    EUROPEAN CARE GLOBAL PAGHAM LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 70 - director → ME
  • 44
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-15 ~ now
    IIF 216 - director → ME
  • 45
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 153 - director → ME
  • 46
    Klaco House, 28-30 St. John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 218 - director → ME
  • 47
    28 Welbeck Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 142 - director → ME
  • 48
    21 Knightsbridge, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 187 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 49
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,435 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 174 - director → ME
  • 50
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    B TRIBE (USA) LIMITED - 2020-06-03
    21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 179 - director → ME
  • 51
    189 Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 139 - director → ME
  • 52
    189 Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 173 - director → ME
  • 53
    49 Wheelgate, Malton, North Yorkshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,288 GBP2023-06-30
    Officer
    2022-09-12 ~ now
    IIF 225 - llp-designated-member → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove membersOE
  • 54
    Klaco House, 28-30 St John's Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 230 - llp-designated-member → ME
  • 55
    TREON CAPITAL LIMITED - 2012-05-10
    28 Welbeck Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 103 - director → ME
  • 56
    Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 206 - director → ME
  • 57
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-25 ~ now
    IIF 168 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 35 - Has significant influence or controlOE
  • 58
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 147 - director → ME
  • 59
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 196 - director → ME
    IIF 188 - director → ME
  • 60
    21 Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF 146 - director → ME
  • 61
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 158 - director → ME
  • 62
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 157 - director → ME
  • 63
    28 Welbeck Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 141 - director → ME
  • 64
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 73 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 131
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 99 - director → ME
  • 2
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 90 - director → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 1 - director → ME
  • 4
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    2006-04-28 ~ 2011-07-19
    IIF 87 - director → ME
  • 5
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Corporate (5 parents)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 124 - director → ME
  • 6
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2020-05-27 ~ 2021-03-17
    IIF 190 - director → ME
  • 7
    61 Jersey Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    40,876 GBP2024-02-28
    Officer
    1995-01-18 ~ 1997-02-28
    IIF 220 - secretary → ME
  • 8
    156 Cromwell Road, 1st Floor, London, Uk, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2021-02-17 ~ 2021-07-01
    IIF 189 - director → ME
  • 9
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    2020-08-03 ~ 2023-08-30
    IIF 177 - director → ME
  • 10
    BIZFACTOR LIMITED - 2017-11-13
    Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,833 GBP2018-12-31
    Officer
    2019-04-01 ~ 2020-04-13
    IIF 171 - director → ME
  • 11
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-19 ~ 2023-05-16
    IIF 162 - director → ME
    Person with significant control
    2018-12-19 ~ 2022-09-07
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 12
    FINEWAY LTD - 1998-12-04
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Corporate (3 parents)
    Officer
    1998-11-26 ~ 2000-03-03
    IIF 28 - director → ME
  • 13
    C&T CLINICS (AFRICA) LIMITED - 2022-06-13
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-07-31
    Officer
    2022-03-17 ~ 2023-06-13
    IIF 169 - director → ME
  • 14
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-01 ~ 2023-06-13
    IIF 144 - director → ME
  • 15
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    2007-01-22 ~ 2012-03-15
    IIF 85 - director → ME
  • 16
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-30 ~ 2012-03-15
    IIF 93 - director → ME
  • 17
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 24 - director → ME
  • 18
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 7 - director → ME
  • 19
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 30 - director → ME
  • 20
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 57 - director → ME
  • 21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 56 - director → ME
  • 22
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 55 - director → ME
  • 23
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-29 ~ 2017-01-16
    IIF 211 - director → ME
  • 24
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    189 Brompton Road, London, England
    Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Officer
    2022-04-04 ~ 2023-03-15
    IIF 150 - director → ME
    2016-01-22 ~ 2022-03-22
    IIF 192 - director → ME
  • 25
    189 Brompton Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2020-03-25 ~ 2023-06-01
    IIF 170 - director → ME
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ 2019-05-10
    IIF 160 - director → ME
  • 27
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 205 - director → ME
  • 28
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2013-06-11 ~ 2013-11-21
    IIF 209 - director → ME
    2012-03-21 ~ 2012-10-31
    IIF 214 - director → ME
  • 29
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-26 ~ 2012-03-15
    IIF 109 - director → ME
  • 30
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-03-05 ~ 2012-03-15
    IIF 29 - director → ME
  • 31
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2012-03-15
    IIF 115 - director → ME
  • 32
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-04 ~ 2012-03-15
    IIF 88 - director → ME
  • 33
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-05-04 ~ 2012-03-15
    IIF 95 - director → ME
  • 34
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Corporate (9 parents)
    Officer
    2008-03-17 ~ 2012-03-15
    IIF 96 - director → ME
  • 35
    INCHBASE INVESTMENTS LTD - 2011-04-19
    INCHBASE BUILDERS LIMITED - 1994-03-02
    Acre House, 11/15 William Road, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    18,530 GBP2018-04-01 ~ 2019-03-31
    Officer
    ~ 1992-08-27
    IIF 219 - secretary → ME
  • 36
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 81 - director → ME
  • 37
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 82 - director → ME
  • 38
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,724,997 GBP2015-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 66 - director → ME
  • 39
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -148,871 GBP2020-06-30
    Officer
    2010-01-15 ~ 2012-04-12
    IIF 62 - director → ME
  • 40
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,608,413 GBP2023-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 67 - director → ME
  • 41
    EURO PHAMACARE LIMITED - 2004-12-06
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2004-07-02 ~ 2011-08-01
    IIF 107 - director → ME
  • 42
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-10-18 ~ 2012-03-15
    IIF 26 - director → ME
  • 43
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-07-09 ~ 2012-03-15
    IIF 105 - director → ME
  • 44
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-01-04 ~ 2012-03-15
    IIF 94 - director → ME
  • 45
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 113 - director → ME
  • 46
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-05-10 ~ 2012-03-15
    IIF 137 - director → ME
    2011-05-09 ~ 2012-03-15
    IIF 80 - director → ME
  • 47
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-06-19 ~ 2012-03-15
    IIF 117 - director → ME
  • 48
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-12 ~ 2012-03-15
    IIF 84 - director → ME
  • 49
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-07-31 ~ 2008-09-10
    IIF 101 - director → ME
  • 50
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-04 ~ 2011-08-15
    IIF 104 - director → ME
  • 51
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-12-15 ~ 2012-03-15
    IIF 11 - director → ME
  • 52
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ 2012-03-15
    IIF 119 - director → ME
  • 53
    Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate
    Officer
    2014-01-31 ~ 2014-04-08
    IIF 130 - director → ME
  • 54
    Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved corporate
    Officer
    2014-01-31 ~ 2014-12-31
    IIF 213 - director → ME
  • 55
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-31 ~ 2014-04-07
    IIF 129 - director → ME
  • 56
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 8 offsprings)
    Officer
    2003-06-30 ~ 2012-03-15
    IIF 21 - director → ME
  • 57
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-11-04 ~ 2012-03-15
    IIF 20 - director → ME
  • 58
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 31 offsprings)
    Officer
    2005-10-27 ~ 2012-03-15
    IIF 31 - director → ME
  • 59
    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
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-21 ~ 2012-03-15
    IIF 116 - director → ME
  • 60
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 31 offsprings)
    Officer
    2003-11-10 ~ 2012-03-15
    IIF 6 - director → ME
  • 61
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 106 - director → ME
  • 62
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2003-08-19 ~ 2012-03-15
    IIF 5 - director → ME
  • 63
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    68 Grange Road West, Birkenhead, Merseyside, England
    Corporate (6 parents)
    Officer
    2005-06-06 ~ 2012-03-15
    IIF 13 - director → ME
  • 64
    EXPRESS PERSONNEL GLOBAL LTD - 2023-01-19
    CITY GLOBAL HEALTHCARE LTD - 2022-06-10
    EXPRESS PERSONNEL GLOBAL LTD - 2022-06-06
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-01-19 ~ 2023-06-13
    IIF 60 - director → ME
  • 65
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-14 ~ 2012-03-15
    IIF 18 - director → ME
  • 66
    Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ 2012-07-12
    IIF 78 - director → ME
  • 67
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 92 - director → ME
  • 68
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    5th Floor 37 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    752,281 GBP2023-06-30
    Officer
    2006-03-09 ~ 2012-03-15
    IIF 110 - director → ME
  • 69
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    2004-03-11 ~ 2012-03-15
    IIF 19 - director → ME
  • 70
    34 South Molton Street, C/o Blue Accountancy, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-10-31
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 65 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-03
    IIF 47 - Ownership of shares – 75% or more OE
  • 71
    ASSESSCORP LIMITED - 1994-11-29
    21 Knightsbridge, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,416,333 GBP2023-03-31
    Officer
    1994-09-09 ~ 2011-08-24
    IIF 3 - director → ME
    1999-08-19 ~ 2004-02-16
    IIF 227 - secretary → ME
  • 72
    21 Knightsbridge, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2023-07-31
    Officer
    2019-07-01 ~ 2020-04-01
    IIF 64 - director → ME
    2016-07-12 ~ 2018-03-17
    IIF 76 - director → ME
    Person with significant control
    2016-07-12 ~ 2017-07-15
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 73
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2013-07-12 ~ 2020-04-01
    IIF 75 - director → ME
    2007-03-16 ~ 2011-08-15
    IIF 52 - director → ME
  • 74
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 83 - director → ME
  • 75
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-19 ~ 2012-03-15
    IIF 111 - director → ME
  • 76
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Corporate (4 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 2 - director → ME
  • 77
    CAMVO 80 LIMITED - 2003-04-28
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-12-13 ~ 2012-03-15
    IIF 121 - director → ME
  • 78
    KM COM (UK) LIMITED - 2013-07-10
    SAHOR LIMITED - 2013-02-06
    No.1 7, Cambridge Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-07-02
    IIF 215 - director → ME
  • 79
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    2022-09-16 ~ 2023-02-01
    IIF 61 - director → ME
  • 80
    MELLBERY CARE LIMITED - 2024-03-19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-02-01
    IIF 63 - director → ME
    Person with significant control
    2024-01-12 ~ 2024-02-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 81
    Suite 363 19-21 Crawford Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 208 - director → ME
  • 82
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-08-01 ~ 2012-03-15
    IIF 118 - director → ME
  • 83
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 120 - director → ME
    2008-04-04 ~ 2008-04-04
    IIF 228 - secretary → ME
  • 84
    FUTURE LIFE LIMITED - 2017-07-07
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 125 - director → ME
    2008-04-04 ~ 2011-05-25
    IIF 229 - secretary → ME
  • 85
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-01-25 ~ 2012-03-15
    IIF 12 - director → ME
  • 86
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 54 - director → ME
  • 87
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 127 - director → ME
  • 88
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 58 - director → ME
  • 89
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 59 - director → ME
  • 90
    89 South Ferry Quay, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2014-12-03 ~ 2015-02-06
    IIF 143 - director → ME
  • 91
    Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    2006-08-02 ~ 2010-09-27
    IIF 100 - director → ME
  • 92
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-02-23 ~ 2021-11-30
    IIF 195 - director → ME
  • 93
    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
    2003-12-03 ~ 2012-03-15
    IIF 4 - director → ME
  • 94
    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
    2004-02-19 ~ 2012-03-15
    IIF 23 - director → ME
  • 95
    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
    2006-07-11 ~ 2012-03-15
    IIF 98 - director → ME
  • 96
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2002-12-10 ~ 2012-03-15
    IIF 14 - director → ME
    2002-12-10 ~ 2004-04-01
    IIF 223 - secretary → ME
  • 97
    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
    2009-01-13 ~ 2012-03-15
    IIF 122 - director → ME
  • 98
    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
    2006-07-11 ~ 2012-03-15
    IIF 128 - director → ME
  • 99
    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
    2004-06-11 ~ 2012-03-15
    IIF 8 - director → ME
  • 100
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 16 - director → ME
  • 101
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 112 - director → ME
  • 102
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2009-01-08 ~ 2012-03-15
    IIF 89 - director → ME
  • 103
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2005-05-23 ~ 2012-03-15
    IIF 27 - director → ME
  • 104
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2005-09-27 ~ 2012-03-15
    IIF 17 - director → ME
  • 105
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2001-01-08 ~ 2012-03-15
    IIF 25 - director → ME
    2003-09-25 ~ 2003-09-25
    IIF 221 - secretary → ME
  • 106
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    1999-11-08 ~ 2012-03-15
    IIF 15 - director → ME
    2000-11-08 ~ 2002-09-24
    IIF 222 - secretary → ME
  • 107
    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
    2011-11-23 ~ 2012-03-15
    IIF 149 - director → ME
  • 108
    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
    2001-10-08 ~ 2012-03-15
    IIF 22 - director → ME
  • 109
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-07-22
    IIF 200 - director → ME
    2007-08-21 ~ 2011-08-15
    IIF 199 - director → ME
  • 110
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    2020-04-02 ~ 2020-07-01
    IIF 197 - director → ME
  • 111
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2012-03-15
    IIF 108 - director → ME
  • 112
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-28 ~ 2012-03-15
    IIF 32 - director → ME
  • 113
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-09 ~ 2012-03-15
    IIF 97 - director → ME
  • 114
    CORALCO ZENDM LIMITED - 2020-10-19
    AAA VISION LIMITED - 2020-04-29
    189 Brompton Road, London, England
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,554 GBP2022-07-31
    Officer
    2020-03-12 ~ 2023-06-01
    IIF 145 - director → ME
    Person with significant control
    2020-03-12 ~ 2020-11-05
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 115
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 114 - director → ME
  • 116
    WELLREVIVE LTD - 2022-06-08
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    2018-03-12 ~ 2023-09-26
    IIF 53 - director → ME
    2016-02-29 ~ 2017-10-11
    IIF 165 - director → ME
  • 117
    189 Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ 2023-09-01
    IIF 74 - director → ME
  • 118
    189 Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-21 ~ 2022-09-21
    IIF 140 - director → ME
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 119
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-13 ~ 2012-03-15
    IIF 102 - director → ME
  • 120
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 126 - director → ME
  • 121
    CEDARFIELD LIMITED - 1999-02-02
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    1999-01-22 ~ 2000-03-03
    IIF 9 - director → ME
  • 122
    JUPITER CONSOLIDATED LIMITED - 2021-05-19
    INNOVATIVEKW GROUP LTD - 2021-03-22
    QUANTIIUM REAL ESTATE LIMITED - 2019-11-15
    INNOVATIVEKW GROUP LTD - 2019-10-02
    ASTUTE REALTY LIMITED - 2019-09-18
    1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,796 GBP2021-01-31
    Officer
    2015-01-14 ~ 2021-06-21
    IIF 201 - director → ME
    Person with significant control
    2019-09-01 ~ 2020-12-23
    IIF 48 - Has significant influence or control OE
  • 123
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-08 ~ 2010-06-15
    IIF 86 - director → ME
  • 124
    ARBENTIN LIMITED - 2009-01-13
    58 Hugh Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-03 ~ 2010-06-15
    IIF 123 - director → ME
  • 125
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-11-01 ~ 2011-06-21
    IIF 10 - director → ME
  • 126
    VENUS ROCK LIMITED - 2018-12-20
    SEARAVEN GLOBAL LIMITED - 2018-10-25
    VENUS ROCK LIMITED - 2018-09-25
    VINUS ROCK LIMITED - 2018-05-03
    56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    2018-04-24 ~ 2018-12-20
    IIF 156 - director → ME
  • 127
    VENUS CAPITAL LIMITED - 2018-12-20
    VINUS CAPITAL LIMITED - 2018-05-03
    97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ 2019-11-12
    IIF 155 - director → ME
  • 128
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-10-10 ~ 2011-08-15
    IIF 91 - director → ME
  • 129
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    189 GBP2022-07-31
    Officer
    2021-08-05 ~ 2023-02-01
    IIF 176 - director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-06
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 130
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    21 Knightsbridge, London, England
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    109,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-02-04 ~ 2023-09-26
    IIF 224 - director → ME
    2019-09-03 ~ 2020-03-01
    IIF 164 - director → ME
  • 131
    SIISTM LIMITED - 2019-12-23
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Officer
    2020-04-08 ~ 2021-06-16
    IIF 152 - director → ME
    2019-09-18 ~ 2020-01-22
    IIF 178 - director → ME
    Person with significant control
    2019-09-18 ~ 2020-01-22
    IIF 38 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.