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

Moule, Craig Jon

    Related profiles found in government register
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in United Kingdom

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

      IIF 3 IIF 4 IIF 5
  • Moule, Craig Jon
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 6
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

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

      IIF 9
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

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

      IIF 10
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 15 IIF 16 IIF 17
  • Moule, Craig Jon
    British director born in June 1966

    Resident in England

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

    Resident in England

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

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

    Resident in England

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

      IIF 58
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 59
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

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

      IIF 60 IIF 61
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

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

      IIF 62
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

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

      IIF 63
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 64 IIF 65
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

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

      IIF 66
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

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

      IIF 67
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 68 IIF 69
    • icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 70
    • icon of address Torrance Lodge, Riccarton Road, Kilmarnock, KA1 5LQ, Scotland

      IIF 71
    • icon of address West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 72 IIF 73
    • icon of address 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 74
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 75 IIF 76
  • Moule, Craig Jon
    British

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

      IIF 77
    • icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 78
    • icon of address Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 79
    • icon of address Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 80
    • icon of address Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 81 IIF 82
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 83
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 84
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 85
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

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

      IIF 86
  • Moule, Craig John

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

      IIF 87
  • ', J
    British student born in February 1956

    Resident in Scotland

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

      IIF 88
  • Moule, Craig Jon

    Registered addresses and corresponding companies
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

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

      IIF 151
    • icon of address 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 152
    • icon of address 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 153
    • icon of address 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 154
    • icon of address Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 155
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

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

      IIF 156
    • icon of address 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 157
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

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

      IIF 158
  • Johnstone, Richard Bell
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in Scotland

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

      IIF 166
    • icon of address Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 167
    • icon of address 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 168
    • icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 169
    • icon of address Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

      IIF 170
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 171
  • Johnstone, Richard Bell
    British manager born in January 1964

    Resident in Scotland

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

      IIF 172
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

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

      IIF 173 IIF 174
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

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

      IIF 175 IIF 176
  • Walker, John Greig
    British director born in October 1959

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 181
    • icon of address 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 182
    • icon of address Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 183 IIF 184
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

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

      IIF 185
    • icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 186
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 187
  • Walker, John Greig
    British

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

      IIF 188
  • Walker, John Greig
    British company director

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

      IIF 189
  • Walker, John Greig
    British development manager

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

      IIF 190
  • Walker, John Greig
    British director

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

    Resident in Scotland

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

      IIF 194
  • Johnstone, Richard Bell
    British director born in January 1964

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

      IIF 195
  • Johnstone, Richard Bell
    British

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

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.