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

Amlani, Pritesh

    Related profiles found in government register
  • Amlani, Pritesh
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, England

      IIF 1 IIF 2
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, United Kingdom

      IIF 3
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Ryarsh Oast House, Birling Road, West Malling, ME19 5LS, United Kingdom

      IIF 8
  • Amlani, Pritesh
    British accountant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British business executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 14
  • Amlani, Pritesh
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 31
  • Amlani, Pritesh
    British none born in July 1968

    Resident in England

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British accountant born in July 1968

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British accountant

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British business executive

    Registered addresses and corresponding companies
  • Amlani, Pritesh
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 134 IIF 135
  • Amlani, Pritesh
    British director

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 136 IIF 137 IIF 138
  • Amlani, Pritesh
    British finance director

    Registered addresses and corresponding companies
  • Amiani, Pritesh
    British

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 144
  • Amiani, Pritesh
    British business executive

    Registered addresses and corresponding companies
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, Kent, ME19 5LS, United Kingdom

      IIF 145
  • Mr Pritesh Amlani
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Manor, Farm, Shellbank Lane Green Street Green, Dartford, DA2 8DL

      IIF 146
    • icon of address Manor Farm, Shellbank Lane, Green Street Green, Dartford, DA2 8DL, England

      IIF 147
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, England

      IIF 148 IIF 149
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS

      IIF 150
    • icon of address Ryarsh Oast House, Birling Road, Ryarsh, West Malling, ME19 5LS, England

      IIF 151
    • icon of address Ryarsh Oast House, Birling Road, West Malling, ME19 5LS, United Kingdom

      IIF 152
  • Amlani, Pritesh

    Registered addresses and corresponding companies
    • icon of address 6 Coopers Drive, Dartford, Kent, DA2 7WS

      IIF 153 IIF 154 IIF 155
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, England

      IIF 156
  • Mr Pritesh Amlani
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ryarsh Coldstores, Birling Road, Ryarsh, West Malling, ME19 5AA, United Kingdom

      IIF 157
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address Ryarsh Oast House, Birling Road, West Malling, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 30 - Director → ME
  • 2
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents, 4 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2017-01-31 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Ryarsh Oast House Birling Road, Ryarsh, West Malling
    Active Corporate (1 parent)
    Equity (Company account)
    -627 GBP2024-04-30
    Officer
    icon of calendar 2011-11-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -246,030 GBP2024-05-31
    Officer
    icon of calendar 2019-02-18 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 5
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,858 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2014-09-18 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,484 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 1 - Director → ME
  • 7
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    943,369 GBP2024-05-31
    Officer
    icon of calendar 2014-09-16 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    933,042 GBP2024-05-31
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 6 - Director → ME
  • 9
    SPSG HOSPITALITY LTD - 2022-03-02
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (1 parent)
    Equity (Company account)
    980 GBP2024-02-29
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 2 - Director → ME
    icon of calendar 2022-02-03 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
Ceased 83
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 19 - Director → ME
    icon of calendar 2007-03-15 ~ 2011-05-06
    IIF 105 - Secretary → ME
  • 2
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 22 - Director → ME
    icon of calendar 2006-09-27 ~ 2011-05-06
    IIF 74 - Secretary → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 23 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 108 - Secretary → ME
  • 4
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2011-05-06
    IIF 13 - Director → ME
    icon of calendar 2006-04-28 ~ 2011-05-06
    IIF 118 - Secretary → ME
  • 5
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 58 - Director → ME
    icon of calendar 2006-09-11 ~ 2011-05-06
    IIF 95 - Secretary → ME
    icon of calendar 2006-09-11 ~ 2006-12-08
    IIF 65 - Secretary → ME
  • 6
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 41 - Director → ME
    icon of calendar 2007-01-22 ~ 2011-05-06
    IIF 86 - Secretary → ME
  • 7
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2011-05-06
    IIF 134 - Secretary → ME
  • 8
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 130 - Secretary → ME
  • 9
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 141 - Secretary → ME
  • 10
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 131 - Secretary → ME
  • 11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 29 - Director → ME
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 136 - Secretary → ME
  • 12
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 14 - Director → ME
    icon of calendar 2008-03-25 ~ 2011-05-06
    IIF 127 - Secretary → ME
  • 13
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2011-05-06
    IIF 97 - Secretary → ME
  • 14
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 32 - Director → ME
    icon of calendar 2006-04-26 ~ 2011-05-06
    IIF 99 - Secretary → ME
  • 15
    FENLAND CARE HOME LIMITED - 2004-05-12
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 40 - Director → ME
    icon of calendar 2005-02-24 ~ 2011-05-06
    IIF 71 - Secretary → ME
  • 16
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 52 - Director → ME
    icon of calendar 2006-05-31 ~ 2011-05-06
    IIF 137 - Secretary → ME
  • 17
    STARTMATE LIMITED - 2009-12-21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 55 - Director → ME
    icon of calendar 2009-11-05 ~ 2011-05-06
    IIF 69 - Secretary → ME
  • 18
    JAMES DESIGN UK LIMITED - 2006-09-15
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 49 - Director → ME
    icon of calendar 2006-05-04 ~ 2006-12-05
    IIF 66 - Secretary → ME
  • 19
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 53 - Director → ME
    icon of calendar 2008-03-17 ~ 2011-05-06
    IIF 132 - Secretary → ME
  • 20
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2011-05-06
    IIF 102 - Secretary → ME
  • 21
    RONREED LIMITED - 1999-10-27
    EUROPEAN CARE LTD - 2008-02-11
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 56 - Director → ME
    icon of calendar 2004-04-01 ~ 2006-12-08
    IIF 107 - Secretary → ME
    icon of calendar 2007-01-01 ~ 2011-05-06
    IIF 142 - Secretary → ME
  • 22
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 45 - Director → ME
    icon of calendar 2007-07-09 ~ 2011-05-06
    IIF 104 - Secretary → ME
  • 23
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2011-05-06
    IIF 138 - Secretary → ME
  • 24
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 54 - Director → ME
    icon of calendar 2009-12-09 ~ 2011-05-06
    IIF 68 - Secretary → ME
    icon of calendar 2007-03-15 ~ 2007-12-14
    IIF 64 - Secretary → ME
  • 25
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    icon of address European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2011-05-06
    IIF 76 - Secretary → ME
  • 26
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2011-05-06
    IIF 75 - Secretary → ME
  • 27
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of address Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2011-05-06
    IIF 82 - Secretary → ME
  • 28
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 51 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 122 - Secretary → ME
  • 29
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-25 ~ 2011-05-06
    IIF 12 - Director → ME
    icon of calendar 2005-11-04 ~ 2011-05-06
    IIF 72 - Secretary → ME
  • 30
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 59 - Director → ME
    icon of calendar 2005-10-27 ~ 2011-05-06
    IIF 94 - Secretary → ME
  • 31
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    EMBRACE GROUP LIMITED - 2014-04-29
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2011-05-06
    IIF 87 - Secretary → ME
  • 32
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    WELLCARE GROUP LIMITED - 2004-10-27
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 17 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 109 - Secretary → ME
  • 33
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 36 - Director → ME
    icon of calendar 2006-09-19 ~ 2011-05-06
    IIF 88 - Secretary → ME
  • 34
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 57 - Director → ME
    icon of calendar 2004-04-01 ~ 2006-12-08
    IIF 154 - Secretary → ME
    icon of calendar 2006-12-01 ~ 2011-05-06
    IIF 120 - Secretary → ME
  • 35
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    MC PROPERTY LIMITED - 2005-06-10
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 16 - Director → ME
    icon of calendar 2005-06-06 ~ 2011-05-06
    IIF 90 - Secretary → ME
  • 36
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 15 - Director → ME
    icon of calendar 2005-06-14 ~ 2011-05-06
    IIF 92 - Secretary → ME
  • 37
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2011-05-06
    IIF 77 - Secretary → ME
  • 38
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 33 - Director → ME
    icon of calendar 2006-03-09 ~ 2011-05-06
    IIF 96 - Secretary → ME
  • 39
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    icon of address Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 43 - Director → ME
    icon of calendar 2005-04-27 ~ 2011-05-06
    IIF 83 - Secretary → ME
  • 40
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2004-02-16 ~ 2004-02-16
    IIF 155 - Secretary → ME
    icon of calendar 2004-02-16 ~ 2011-05-06
    IIF 119 - Secretary → ME
  • 41
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    icon of address 21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2007-03-16 ~ 2011-05-06
    IIF 84 - Secretary → ME
  • 42
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 48 - Director → ME
    icon of calendar 2006-09-11 ~ 2011-05-06
    IIF 103 - Secretary → ME
    icon of calendar 2006-09-11 ~ 2006-12-08
    IIF 153 - Secretary → ME
  • 43
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NETHURST LIMITED - 1999-11-17
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 21 - Director → ME
    icon of calendar 2006-12-20 ~ 2011-05-06
    IIF 73 - Secretary → ME
  • 44
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 18 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 115 - Secretary → ME
  • 45
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 20 - Director → ME
    icon of calendar 2007-08-01 ~ 2011-05-06
    IIF 126 - Secretary → ME
  • 46
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-06
    IIF 133 - Secretary → ME
  • 47
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-06
    IIF 128 - Secretary → ME
  • 48
    LATCHFAST LIMITED - 1988-05-18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2011-05-06
    IIF 9 - Director → ME
    icon of calendar 2006-01-25 ~ 2011-05-06
    IIF 113 - Secretary → ME
  • 49
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2011-05-12
    IIF 124 - Secretary → ME
  • 50
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-06
    IIF 129 - Secretary → ME
  • 51
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2011-05-06
    IIF 144 - Secretary → ME
  • 52
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-04 ~ 2011-05-06
    IIF 145 - Secretary → ME
  • 53
    icon of address Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2010-09-27
    IIF 143 - Secretary → ME
  • 54
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 25 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 116 - Secretary → ME
  • 55
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 35 - Director → ME
    icon of calendar 2004-10-20 ~ 2011-05-06
    IIF 101 - Secretary → ME
  • 56
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 42 - Director → ME
    icon of calendar 2006-07-11 ~ 2011-05-06
    IIF 70 - Secretary → ME
  • 57
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 39 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 111 - Secretary → ME
  • 58
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 44 - Director → ME
    icon of calendar 2009-01-13 ~ 2011-05-06
    IIF 78 - Secretary → ME
  • 59
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 46 - Director → ME
    icon of calendar 2006-07-11 ~ 2006-12-05
    IIF 67 - Secretary → ME
    icon of calendar 2007-01-01 ~ 2011-05-06
    IIF 100 - Secretary → ME
  • 60
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 26 - Director → ME
    icon of calendar 2004-06-11 ~ 2011-05-06
    IIF 81 - Secretary → ME
  • 61
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    SHOREHIRE LIMITED - 2001-04-23
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 61 - Director → ME
    icon of calendar 2006-01-27 ~ 2011-05-06
    IIF 140 - Secretary → ME
  • 62
    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 2010-12-01 ~ 2011-05-06
    IIF 38 - Director → ME
    icon of calendar 2006-07-11 ~ 2011-05-06
    IIF 79 - Secretary → ME
  • 63
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 50 - Director → ME
    icon of calendar 2009-01-08 ~ 2011-05-06
    IIF 106 - Secretary → ME
  • 64
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 60 - Director → ME
    icon of calendar 2005-05-23 ~ 2011-05-06
    IIF 139 - Secretary → ME
  • 65
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2005-09-27
    IIF 63 - Director → ME
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 47 - Director → ME
    icon of calendar 2005-09-27 ~ 2011-05-06
    IIF 117 - Secretary → ME
  • 66
    AEROSHORE LIMITED - 2001-01-11
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 34 - Director → ME
    icon of calendar 2003-05-20 ~ 2011-05-06
    IIF 123 - Secretary → ME
  • 67
    EUROPEAN CARE 2000 LTD - 2000-06-20
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    TIMEFOOT LTD - 1999-11-17
    EMBRACE (UK) LIMITED - 2018-04-07
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 37 - Director → ME
    icon of calendar 2002-09-24 ~ 2011-05-06
    IIF 85 - Secretary → ME
  • 68
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    IRONBRIDGE CARS LIMITED - 2001-10-18
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2011-05-06
    IIF 24 - Director → ME
    icon of calendar 2004-04-01 ~ 2011-05-06
    IIF 112 - Secretary → ME
  • 69
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,560 GBP2021-05-31
    Officer
    icon of calendar 2016-09-15 ~ 2019-01-21
    IIF 27 - Director → ME
  • 70
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    15,858 GBP2023-06-01 ~ 2024-05-31
    Person with significant control
    icon of calendar 2016-09-18 ~ 2019-04-08
    IIF 150 - Ownership of shares – 75% or more OE
  • 71
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2011-05-06
    IIF 135 - Secretary → ME
  • 72
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2011-05-06
    IIF 11 - Director → ME
    icon of calendar 2005-09-28 ~ 2011-05-06
    IIF 110 - Secretary → ME
  • 73
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2011-05-06
    IIF 10 - Director → ME
    icon of calendar 2007-08-09 ~ 2011-05-06
    IIF 121 - Secretary → ME
  • 74
    TERMTOP LIMITED - 1989-07-26
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2011-05-06
    IIF 98 - Secretary → ME
  • 75
    ELSBETH LIMITED - 1989-04-10
    icon of address C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2006-10-13
    IIF 62 - Director → ME
    icon of calendar 2006-10-13 ~ 2011-05-06
    IIF 114 - Secretary → ME
  • 76
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2011-05-06
    IIF 125 - Secretary → ME
  • 77
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-06 ~ 2010-06-15
    IIF 28 - Director → ME
    icon of calendar 2009-01-08 ~ 2009-08-06
    IIF 93 - Secretary → ME
  • 78
    ARBENTIN LIMITED - 2009-01-13
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ 2010-06-15
    IIF 31 - Director → ME
    icon of calendar 2008-12-03 ~ 2009-08-06
    IIF 89 - Secretary → ME
  • 79
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-30 ~ 2011-05-06
    IIF 80 - Secretary → ME
  • 80
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2011-05-06
    IIF 91 - Secretary → ME
  • 81
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    394,484 GBP2024-06-30
    Person with significant control
    icon of calendar 2020-06-18 ~ 2025-03-31
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – More than 50% but less than 75% OE
  • 82
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    943,369 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-09-16 ~ 2019-04-08
    IIF 147 - Ownership of shares – 75% or more OE
  • 83
    icon of address Ryarsh Coldstores Birling Road, Ryarsh, West Malling, England
    Active Corporate (2 parents)
    Equity (Company account)
    933,042 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-03-26 ~ 2019-04-08
    IIF 146 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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