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

Lee, Patricia Lesley

    Related profiles found in government register
  • Lee, Patricia Lesley
    British born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Ground Floor & First Floor, Two Parklands Building, Parklands, Birmingham, B45 9PZ, United Kingdom

      IIF 1
    • Part Ground Floor & First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ

      IIF 2
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British chief executive officer born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Ground Floor And First Floor Two Parklands Bu, Parklands, Rubery, Birmingham, B45 9PZ

      IIF 78
    • Part Ground Floor And First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 79
    • 17c, Curzon Street, London, W1J 5HU, England

      IIF 80
    • One Embassy Gardens, 8 Viaduct Gardens, London, SW11 7BW, England

      IIF 81
    • Part Groud Floor And First Floor, Two Parklands Buildings, Parklands, Rubery, Birmingham, B45 9PZ

      IIF 82
    • Part Ground Floor And First Floor, Two Parklands Building, Parklands, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 83
  • Lee, Patricia Lesley
    British company director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Ground Floor & First Floor, Two Parklands Building Parklands, Rubery, Birmingham, B45 9PZ

      IIF 84
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Part Ground Floor & First Floor, Two Parklands Building, Parklands, Birmingham, B45 9PZ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Part Ground Floor & First Floor, Two Parklands Business Park, Birmingham Great Park, Rubery, Birmingham, B45 9PZ, United Kingdom

      IIF 90
  • Platten, Patricia Lesley
    British chief executive born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aeolian Court, Station Hill, Chudleigh, Newton Abbot, Devon, TQ13 0EE, United Kingdom

      IIF 91
  • Lee, Patricia Lesley
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP, Northern Ireland

      IIF 92
    • Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 93 IIF 94 IIF 95
    • 28 Saville Row, Mayfair, London, W1S 2EU, United Kingdom

      IIF 96
  • Lee, Patricia Lesley
    British ceo born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 97
  • Lee, Patricia Lesley
    British chief exectuive officer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 98
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 99
  • Lee, Patricia Lesley
    British chief executive officer born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 131 IIF 132
    • Maybrook House Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 133
    • Part 2nd Floor Maybrook House, Queensway, Halesowen, B63 4AH, England

      IIF 134
  • Lee, Patricia Lesley
    British chief executive born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 135
  • Lee, Patricia Lesley
    British director born in October 1962

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Tigley Barn, Tigley, Dartington, Totnes, Devon, TQ9 6DP

      IIF 136 IIF 137
  • Platten, Patricia Lesley
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westbury Close, Marsh Gibbon, Bicester, OX27 0EP, England

      IIF 138
    • 31, Baltic Way, Totnes, TQ9 5WY, England

      IIF 139
  • Platten, Patricia Lesley
    British ceo born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Parklands, Rednal, Birmingham, B45 9PZ, England

      IIF 140
  • Platten, Patricia Lesley
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, OX27 0EP, England

      IIF 141
  • Platten, Patricia Lesley
    British managing director born in October 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 63/1, Madeira Street, Edinburgh, EH64AX, Scotland

      IIF 142
  • Lee, Patricia
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • Maybrook House, Second Floor, Queensway, Halesowen, B63 4AH, England

      IIF 143 IIF 144
  • Lee, Patricia
    British chief executive born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • 41, Brunswick Square, London, WC1N 1AZ, England

      IIF 145
  • Mrs Patricia Lesley Platten
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, OX27 0EP, England

      IIF 146
    • 1, Westbury Close, Marsh Gibbon, Bicester, OX27 0EP, England

      IIF 147
child relation
Offspring entities and appointments 140
  • 1
    ACCOMPLISH GROUP (EILAT) LIMITED - now
    TRACSCARE (EILAT) LIMITED - 2018-01-29
    EMBRACE (EILAT) LIMITED
    - 2017-01-06 10260099
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (14 parents)
    Officer
    2016-07-01 ~ 2017-01-03
    IIF 90 - Director → ME
  • 2
    ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED - now
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED
    - 2017-01-10 06161800 05394727
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19 05940139, 04954960, 06060770... (more)
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30 05940139, 05394727
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (21 parents)
    Officer
    2014-10-22 ~ 2017-01-03
    IIF 2 - Director → ME
  • 3
    ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED - now
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED
    - 2017-01-06 05948111
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED
    - 2015-06-12 05948111
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents)
    Officer
    2014-10-22 ~ 2017-01-03
    IIF 5 - Director → ME
  • 4
    ACCOMPLISH GROUP LIFESTYLES LIMITED - now
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED
    - 2017-01-06 04949085
    EUROPEAN WELLCARE LIFESTYLES LIMITED
    - 2015-06-12 04949085
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (23 parents)
    Officer
    2014-10-22 ~ 2017-01-03
    IIF 6 - Director → ME
  • 5
    AKARI CARE CYMRU LIMITED - now
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED
    - 2017-02-02 05930853 05480286
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (19 parents)
    Officer
    2014-10-22 ~ 2017-01-31
    IIF 9 - Director → ME
  • 6
    ARTEMIS YOUNG PERSON’S CARE AND EDUCATION SERVICES LIMITED
    - now 10515549
    ARTEMIS YOUNG PERSON'S CARE AND EDCUATION SERVICES LIMITED - 2017-01-12
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    713,703 GBP2019-02-28
    Officer
    2020-02-17 ~ 2020-09-01
    IIF 129 - Director → ME
  • 7
    BEECHWOOD (LIVERPOOL) LTD - now
    FUTURE LIFE CARE THREE LIMITED
    - 2017-10-18 10355159
    EMBRACE CARE THREE LIMITED
    - 2017-07-12 10355159
    6-8 Old Hall Road, Gatley, Cheadle, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,679,888 GBP2024-03-31
    Officer
    2016-09-01 ~ 2017-07-31
    IIF 89 - Director → ME
  • 8
    CARE ENGLAND
    - now 02082270
    ENGLISH COMMUNITY CARE ASSOCIATION - 2014-04-16
    INDEPENDENT HEALTHCARE ASSOCIATION - 2004-03-16
    INDEPENDENT HOSPITALS ASSOCIATION - 1990-04-26
    Second Floor, 2 Devonshire Square, London, England
    Active Corporate (157 parents)
    Officer
    2014-05-15 ~ 2014-12-09
    IIF 140 - Director → ME
  • 9
    CMG (ENFIELD) LTD - now
    EMBRACE LIFESTYLES (C) LIMITED
    - 2016-07-25 06060770 04954960, 05940139
    EUROPEAN LIFESTYLES (C) LIMITED
    - 2015-06-12 06060770 05940139, 04954960, 07381820... (more)
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (16 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    2014-10-22 ~ 2016-07-18
    IIF 59 - Director → ME
  • 10
    CODESURGE LIMITED
    02202038
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 40 - Director → ME
  • 11
    COMBINED HEALTHCARE (MILLPORT) LIMITED
    - now SC216994
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 51 - Director → ME
  • 12
    COMBINED HEALTHCARE LIMITED
    - now SC200251
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2014-10-06 ~ 2017-07-31
    IIF 49 - Director → ME
  • 13
    COMBINED HEALTHCARE MANAGEMENT LIMITED
    - now SC201424
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 50 - Director → ME
  • 14
    CORAM LIFE EDUCATION
    - now 02328941
    LIFE EDUCATION CENTRES - 2009-07-08 03071731
    41 Brunswick Square, London
    Active Corporate (59 parents)
    Officer
    2012-03-15 ~ 2015-10-23
    IIF 135 - Director → ME
  • 15
    CORAM TRADING LIMITED
    07034159
    41 Brunswick Square, London
    Active Corporate (11 parents)
    Officer
    2013-10-28 ~ 2015-10-23
    IIF 145 - Director → ME
  • 16
    CORNERSTONE ACQUISITIONS LIMITED
    05500819
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-10-06 ~ 2017-07-31
    IIF 26 - Director → ME
  • 17
    CORNERSTONE SERVICE SUPPORT LIMITED
    03651336
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 37 - Director → ME
  • 18
    CYNEDVE LIMITED
    02477631
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (14 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 27 - Director → ME
  • 19
    DEVON OPERA LIMITED - now
    NEW DEVON OPERA LIMITED
    - 2013-12-09 05252578
    Aeolian Court Station Hill, Chudleigh, Newton Abbot, Devon
    Converted / Closed Corporate (25 parents)
    Net Assets/Liabilities (Company account)
    15,585 GBP2020-12-31
    Officer
    2008-06-13 ~ 2012-11-09
    IIF 91 - Director → ME
  • 20
    EMBRACE (SOUTH) LIMITED
    - now 05797091
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 12 - Director → ME
  • 21
    EMBRACE REALTY (CENTRAL) LIMITED
    - now 05064765
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06 04092377
    FENLAND CARE HOME LIMITED - 2004-05-12
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 8 - Director → ME
  • 22
    EMBRACE REALTY (NE) LIMITED
    - now 05833821
    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 (11 parents, 1 offspring)
    Officer
    2014-10-06 ~ 2017-07-31
    IIF 16 - Director → ME
  • 23
    EMBRACE REALTY HOUSES (C) LIMITED
    - now 06203650
    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 (12 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 4 - Director → ME
  • 24
    EMBRACE REALTY SCOTLAND (1) LIMITED
    - now 05805689
    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 (11 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 19 - Director → ME
  • 25
    ENDURANCE CARE LTD. - now
    EMBRACE LIFESTYLES (FL) LIMITED
    - 2017-06-07 06536056
    EUROPEAN LIFESTYLES (FL) LIMITED
    - 2015-06-12 06536056
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-05-31
    IIF 58 - Director → ME
  • 26
    EUROPEAN CARE LIMITED
    - now 07625914 03856015, 03856062
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25 05940139, 04954960, 06060770... (more)
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 38 - Director → ME
  • 27
    EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED
    - now 05965452
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 11 - Director → ME
  • 28
    EUROPEAN WELLCARE GROUP LTD
    - now 05861249 04954960
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20 05940139, 04954960, 06060770... (more)
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 43 - Director → ME
  • 29
    FUTURE LIFE ALL LIMITED
    - now 04301212
    EMBRACE ALL LIMITED
    - 2017-07-12 04301212 08347545
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 84 - Director → ME
  • 30
    FUTURE LIFE CARE FIVE LIMITED
    - now 10566110
    EMBRACE CARE FIVE LIMITED
    - 2017-07-12 10566110
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-01-16 ~ 2017-07-31
    IIF 86 - Director → ME
  • 31
    FUTURE LIFE GROUP LIMITED
    - now 08948604
    EMBRACE GROUP LIMITED
    - 2017-07-13 08948604 05853824
    BERLIN ACQUISITION LIMITED - 2014-04-29 08991220, 08991217, 08977236
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-05-16 ~ 2017-07-31
    IIF 79 - Director → ME
  • 32
    FUTURE LIFE LIMITED
    - now 08977236 03044974
    EMBRACE LIMITED
    - 2017-07-07 08977236
    BERLIN ACQUISITION 2 LIMITED - 2014-04-29 08991220, 08991217, 08948604
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2014-05-16 ~ 2017-07-31
    IIF 83 - Director → ME
  • 33
    FUTURE LIFE REALTY (MIDLANDS) LIMITED
    - now 05613071
    EMBRACE REALTY (MIDLANDS) LIMITED
    - 2017-07-12 05613071
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 10 - Director → ME
  • 34
    FUTURE LIFE REALTY (NORTH) LIMITED
    - now 05604752
    EMBRACE REALTY (NORTH) LIMITED
    - 2017-07-12 05604752
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 13 - Director → ME
  • 35
    FUTURE LIFE REALTY BARI LIMITED - now
    EMBRACE REALTY BARI LIMITED
    - 2017-08-07 10710940
    Part Ground Floor & First Floor Two Parklands Building, Parklands, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-04-05 ~ 2017-07-31
    IIF 1 - Director → ME
  • 36
    FUTURE LIFE SUPPORT LIMITED
    - now 08991217
    EMBRACE SUPPORT LIMITED
    - 2017-07-12 08991217 08347543
    BERLIN ACQUISITION 4 LIMITED - 2014-04-29 08991220, 08977236, 08948604
    8th Floor Central Square 29 Wellington Street, Leeds
    Dissolved Corporate (4 parents, 6 offsprings)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 65 - Director → ME
  • 37
    FUTURE LIFE SUPPORTED LIVING LIMITED
    - now 05853824
    EMBRACE SUPPORTED LIVING LIMITED
    - 2017-07-12 05853824 08347521
    EMBRACE GROUP LIMITED - 2014-04-29 08948604
    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 (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 18 - Director → ME
  • 38
    FUTURE LIFESTYLES (A) LIMITED
    - now 04954960 05940139
    EMBRACE LIFESTYLES (A) LIMITED
    - 2017-07-12 04954960 05940139, 06060770
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20 05861249
    WELLCARE GROUP LIMITED - 2004-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 17 - Director → ME
  • 39
    FUTURE LIFESTYLES (B) LIMITED
    - now 05940139 04954960
    EMBRACE LIFESTYLES (B) LIMITED
    - 2017-07-12 05940139 04954960, 06060770
    EUROPEAN LIFESTYLES (B) LIMITED
    - 2015-06-12 05940139 04954960, 06060770, 07381820... (more)
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30 05394727, 06161800
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 7 - Director → ME
  • 40
    FUTURE LIFESTYLES GROUP LIMITED
    - now 04870157
    EMBRACE LIFESTYLES GROUP LIMITED
    - 2017-07-12 04870157
    EUROPEAN LIFESTYLES GROUP LIMITED
    - 2015-06-12 04870157
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25 03894526
    EUROPEAN WELLCARE LIMITED - 2004-12-30 07858206
    EUROPE WELLCARE LIMITED - 2003-09-25 07858206
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents, 10 offsprings)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 14 - Director → ME
  • 41
    G AND P PLATTEN LTD
    11324773
    1 Westbury Close, Marsh Gibbon, Bicester, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-23 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 146 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    GALLUOGI POTENS WALES LIMITED - now
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED
    - 2017-02-09 05394727 06161800
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19 05940139, 04954960, 06060770... (more)
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30 05940139, 06161800
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (17 parents)
    Officer
    2014-10-22 ~ 2017-01-31
    IIF 3 - Director → ME
  • 43
    GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED
    - now 05480286 05930853
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 42 - Director → ME
  • 44
    GUESTPLAN LIMITED
    02193310
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 23 - Director → ME
  • 45
    HCP WELLCARE PROGRESSIVE LIFESTYLES LIMITED
    04944608
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    2015-03-04 ~ 2017-07-31
    IIF 78 - Director → ME
  • 46
    HOLLYGARTH CARE HOMES LIMITED
    02256466
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 46 - Director → ME
  • 47
    HOLMLEIGH (PIRTON) LIMITED - now
    EMBRACE (PIRTON) LIMITED
    - 2017-07-04 05070551
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (22 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    2014-10-06 ~ 2017-06-30
    IIF 48 - Director → ME
  • 48
    IMAGES TOPCO LIMITED
    13060337
    The Royals, 353 Altrincham Road, Manchester, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    51,239 GBP2024-02-01 ~ 2025-01-31
    Officer
    2021-01-14 ~ now
    IIF 96 - Director → ME
  • 49
    KEYS 16 PLUS INDEPENDENT LIVING SERVICES LIMITED
    - now 05456120
    16 PLUS INDEPENDENT LIVING SERVICES LIMITED - 2011-03-07
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (14 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 93 - Director → ME
  • 50
    KEYS 7KS LIMITED
    - now NI608728
    SARCON (NO. 358) LIMITED - 2012-02-23 NI053893, NI059201, NI058461... (more)
    C/o Pinsents Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (13 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 102 - Director → ME
  • 51
    KEYS ACCOMPLISH GROUP LIMITED - now
    KEYS GROUP LIMITED
    - 2022-10-31 10625350 14101282
    KESTREL TOPCO LIMITED
    - 2018-02-05 10625350
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2017-07-31 ~ 2022-03-25
    IIF 113 - Director → ME
  • 52
    KEYS ACE LIMITED
    - now 05556312
    ALLIANCE CARE & EDUCATION LIMITED
    - 2019-08-02 05556312
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    324,073 GBP2017-09-30
    Officer
    2018-03-20 ~ 2020-09-01
    IIF 99 - Director → ME
  • 53
    KEYS ACTIVE 8 CARE LIMITED
    - now 05107898
    ACTIVE 8 CARE LTD
    - 2019-08-02 05107898
    ACTIV8 CARE LIMITED - 2004-05-05
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 121 - Director → ME
  • 54
    KEYS BIDCO LIMITED
    - now 10629989
    KESTREL BIDCO LIMITED
    - 2018-02-05 10629989
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (10 parents, 14 offsprings)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 125 - Director → ME
  • 55
    KEYS BR LIMITED
    - now 03815473
    BROADWOOD RESIDENTIAL LIMITED
    - 2019-08-02 03815473
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (15 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 108 - Director → ME
  • 56
    KEYS CARE LIMITED
    - now NI053253
    BETTERCARE KEYS LIMITED
    - 2018-02-05 NI053253
    ANNVALE LIMITED - 2006-04-27
    C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (23 parents, 12 offsprings)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 92 - Director → ME
  • 57
    KEYS CARE SOLUTIONS LIMITED
    - now 04675584
    NEW CARE SOLUTIONS LIMITED
    - 2019-08-02 04675584
    AILSA HOUSE RESIDENTIAL CARE HOME LIMITED - 2007-05-15
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    97,533 GBP2018-06-30
    Officer
    2018-10-08 ~ 2020-09-01
    IIF 144 - Director → ME
  • 58
    KEYS CHILD CARE (HOLDINGS) LIMITED
    - now 04289873
    RETGUILD LIMITED - 2002-05-14
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 118 - Director → ME
  • 59
    KEYS CHILD CARE LIMITED
    - now 02928849
    KEYS CHILD CARE CONSULTANCY LIMITED - 2002-04-18
    EXPORTNEWS ENTERPRISES LIMITED - 1994-09-08
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 110 - Director → ME
  • 60
    KEYS CROMLET CARE LIMITED
    SC426495
    C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 100 - Director → ME
  • 61
    KEYS CWC LIMITED
    - now 04535099 06306982
    CROSSWAYS CARE LTD
    - 2019-08-02 04535099
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (24 parents)
    Officer
    2018-02-01 ~ 2020-09-01
    IIF 103 - Director → ME
  • 62
    KEYS CWCH LIMITED
    - now 06306982 04535099
    CROSSWAYS CARE (HOLDINGS) LTD
    - 2019-08-02 06306982
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2018-02-01 ~ 2020-09-01
    IIF 106 - Director → ME
  • 63
    KEYS DIRECT CARE LIMITED
    - now 04038630
    DIRECT CARE LIMITED
    - 2019-08-02 04038630
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents)
    Equity (Company account)
    2,127,378 GBP2018-06-30
    Officer
    2018-10-08 ~ 2020-09-01
    IIF 143 - Director → ME
  • 64
    KEYS EDUCATION & CARE LIMITED
    - now NI605620
    SARCON (NO. 347) LIMITED - 2011-02-18 NI053893, NI059201, NI058461... (more)
    C/o Pinsent Masons Llp, The Soloist Building, 1 Lanyon Place, Belfast, Northern Ireland
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 101 - Director → ME
  • 65
    KEYS EDUCATION LIMITED
    - now 02134774 03768095
    CARE UK CHILDREN'S SERVICES LIMITED - 2011-03-18
    CORVEDALE HOLDINGS LIMITED - 2007-10-03
    MILVERTON COURT SCHOOL LIMITED - 1990-11-19
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (30 parents, 3 offsprings)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 95 - Director → ME
  • 66
    KEYS EDUCATIONAL SERVICES LIMITED
    - now 03768095 02134774
    BROADWOOD EDUCATIONAL SERVICES LIMITED
    - 2019-05-30 03768095
    BLAIRFLOW LIMITED - 1999-07-28
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (16 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 97 - Director → ME
  • 67
    KEYS FAMILY ASSESSMENT CENTRE LIMITED
    - now 04799067
    MALVERN ACHIEVEMENT SERVICES LIMITED
    - 2019-08-02 04799067
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 109 - Director → ME
  • 68
    KEYS GROUP LIMITED
    - now 14101282 10625350
    UNION MIPCO LIMITED
    - 2022-10-31 14101282
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    2022-06-30 ~ 2022-11-08
    IIF 133 - Director → ME
  • 69
    KEYS GROUP PCE (HOLDINGS) LIMITED
    - now 08991221
    EMBRACE PROGRESSION LIMITED
    - 2017-04-03 08991221
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2014-10-22 ~ 2017-03-31
    IIF 61 - Director → ME
    2017-07-31 ~ 2020-09-01
    IIF 126 - Director → ME
  • 70
    KEYS GROUP PCE COMMUNITY SUPPORT SERVICES LIMITED
    - now 04944634
    HCP COMMUNITY SUPPORT SERVICES LIMITED
    - 2017-04-03 04944634
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (15 parents)
    Officer
    2015-03-04 ~ 2017-03-31
    IIF 80 - Director → ME
    2017-07-31 ~ 2020-09-01
    IIF 117 - Director → ME
  • 71
    KEYS GROUP PCE REALTY LIMITED
    - now 05930808
    EMBRACE REALTY (CAVENDISH) LIMITED
    - 2017-04-03 05930808
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2014-10-22 ~ 2017-03-31
    IIF 62 - Director → ME
    2017-07-31 ~ 2020-09-01
    IIF 115 - Director → ME
  • 72
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED
    - now 03849567 04949254
    EMBRACE NEW HORIZON CENTRE LIMITED
    - 2017-04-03 03849567
    NEW HORIZON CENTRE LIMITED
    - 2015-06-12 03849567
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 112 - Director → ME
    2014-10-22 ~ 2017-03-31
    IIF 60 - Director → ME
  • 73
    KEYS GROUP PROGRESSIVE EDUCATION LIMITED
    - now 04949254 03849567
    EMBRACE WELLCARE EDUCATION LIMITED
    - 2017-04-03 04949254
    EUROPEAN WELLCARE EDUCATION LIMITED
    - 2015-06-12 04949254
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (18 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 123 - Director → ME
    2014-10-22 ~ 2017-03-31
    IIF 63 - Director → ME
  • 74
    KEYS GROUP PROPERTIES LIMITED - now
    SWCS PROPERTY LTD
    - 2021-05-27 11057857
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    6,435 GBP2019-12-31
    Officer
    2020-05-27 ~ 2020-09-01
    IIF 131 - Director → ME
  • 75
    KEYS HH LIMITED - now
    BUILD-A-FUTURE LTD
    - 2024-03-26 04521396
    Maybrook House, Queensway, Halesowen, England
    Active Corporate (13 parents)
    Equity (Company account)
    188,311 GBP2019-08-31
    Officer
    2019-12-12 ~ 2020-09-01
    IIF 130 - Director → ME
  • 76
    KEYS INDEPENDENT FOSTERING SERVICES LIMITED
    09308934
    Maybrook House, Second Floor, Queensway, Halesowen, England
    Dissolved Corporate (5 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 98 - Director → ME
  • 77
    KEYS KIN LIMITED
    - now 09615208
    KINGDOM CARE CHILDRENS HOMES LTD
    - 2019-08-02 09615208 07283083, 08435021
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (12 parents)
    Equity (Company account)
    832,692 GBP2017-02-28
    Officer
    2018-02-19 ~ 2020-09-01
    IIF 134 - Director → ME
  • 78
    KEYS MIDCO LIMITED
    - now 10627189
    KESTREL MIDCO LIMITED
    - 2018-02-05 10627189
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 107 - Director → ME
  • 79
    KEYS MIPCO LIMITED
    13832499
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2022-03-25 ~ 2022-07-05
    IIF 111 - Director → ME
  • 80
    KEYS NHCC LIMITED
    - now 03175741
    NEW HORIZONS (CHILD CARE) LIMITED
    - 2019-08-02 03175741
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (20 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 119 - Director → ME
  • 81
    KEYS NHG LIMITED
    - now 04600490
    NEW HORIZONS (CHILD CARE) GROUP LIMITED
    - 2019-08-02 04600490
    NEW HORIZONS HOLDINGS LIMITED - 2005-01-14
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 127 - Director → ME
  • 82
    KEYS PCE LIMITED
    - now 10660100
    SORRENTO BIDCO LIMITED
    - 2018-02-05 10660100
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 114 - Director → ME
  • 83
    KEYS QTC LIMITED
    - now 03363263
    QUALITY TIME CARE LTD
    - 2019-08-02 03363263
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 120 - Director → ME
  • 84
    KEYS SPECIALIST RESIDENTIAL CHILDREN'S SERVICES LTD
    - now 06318774
    ASPIRATIONS SPECIALIST RESIDENTIAL CHILDREN’S SERVICES LTD
    - 2018-02-14 06318774
    THE CORNER HOUSE (UK) LIMITED - 2016-08-18
    ROSEDALE CHILDRENS SERVICES (UK) LIMITED - 2009-02-16
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents)
    Officer
    2018-02-01 ~ 2020-09-01
    IIF 104 - Director → ME
  • 85
    KEYS STEPPING STONES LIMITED
    - now 03749791
    STEPPING STONES CHILDREN'S SERVICES LIMITED
    - 2019-08-02 03749791
    STEPPING STONES (HOLDINGS) LIMITED - 2002-05-31
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (19 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 124 - Director → ME
  • 86
    KEYS SUPPORTED ACCOMMODATION LIMITED - now
    THE LEAVING CARE COMPANY LIMITED
    - 2023-03-31 05715139 05654058
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents)
    Officer
    2018-02-01 ~ 2020-09-01
    IIF 105 - Director → ME
  • 87
    KEYS YOUNG PEOPLE LIMITED
    - now 02927657
    PROSPECTS FOR YOUNG PEOPLE LIMITED
    - 2019-08-02 02927657
    PROSPECTS CENTRE FOR YOUNG PEOPLE LIMITED - 2001-07-05
    REEDDALE LIMITED - 1995-12-22
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 116 - Director → ME
  • 88
    KLER LIMITED
    - now SC247344
    CAMVO 80 LIMITED - 2003-04-28 SC225977, SC220466, 08843252... (more)
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 52 - Director → ME
  • 89
    LEE HEALTHCARE CONSULTING LIMITED
    SC473234
    63/1 Madeira Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-24 ~ dissolved
    IIF 142 - Director → ME
  • 90
    LONGVIEW BUILDING SERVICES LTD
    15373340
    1 Westbury Close, Marsh Gibbon, Bicester, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -57,568 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    MANOR HOUSE NURSING HOME LIMITED(THE)
    01784444
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 45 - Director → ME
  • 92
    MARIE CURIE
    - now 00507597 09261741
    MARIE CURIE CANCER CARE - 2015-03-25 09261741
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (118 parents)
    Officer
    2017-01-31 ~ 2025-03-31
    IIF 81 - Director → ME
  • 93
    NE LIFESTYLES LIMITED - now
    EMBRACE LIFESTYLES (NE) LIMITED
    - 2016-08-25 06330418
    EUROPEAN LIFESTYLES (NE) LIMITED
    - 2015-06-12 06330418 05940139, 04954960, 06060770... (more)
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2014-10-22 ~ 2016-08-22
    IIF 66 - Director → ME
  • 94
    PACEGLOBE LIMITED
    05132584
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 35 - Director → ME
  • 95
    PARKLANDS ONE LIMITED
    - now 03044974
    FUTURE LIFE LIMITED
    - 2017-07-07 03044974 08977236
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 30 - Director → ME
  • 96
    PIRTON GRANGE LIMITED
    - now 02227206
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 21 - Director → ME
  • 97
    PLAS GWYNFA LIMITED
    03425821
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (13 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 36 - Director → ME
  • 98
    PLATTEN ADVISORY SERVICES LTD
    16616891
    1 Westbury Close, Marsh Gibbon, Bicester, England
    Active Corporate (2 parents)
    Officer
    2025-07-30 ~ now
    IIF 139 - Director → ME
  • 99
    PROMOTING POSITIVE LIVES LIMITED
    04084329
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents)
    Officer
    2017-07-31 ~ 2020-09-01
    IIF 94 - Director → ME
  • 100
    RDCP CARE ONE LIMITED - now
    EMBRACE CARE ONE LIMITED
    - 2017-03-01 10355093
    Rdcp Care, 86 Bearwood Road, Smethwick, Birmingham, England
    Active Corporate (10 parents)
    Equity (Company account)
    1,707,001 GBP2024-12-31
    Officer
    2016-09-01 ~ 2017-02-28
    IIF 88 - Director → ME
  • 101
    RECTORY HOUSE LIMITED
    03226054
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 32 - Director → ME
  • 102
    REDHILL CARE (PEMBROKE) LIMITED
    03783183
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 31 - Director → ME
  • 103
    REDHILL CARE (WILLOW) LIMITED
    03783190
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 22 - Director → ME
  • 104
    ROWAN TREE CARE LIMITED
    05253995
    Maybrook House, Second Floor, Queensway, Halesowen, England
    Dissolved Corporate (18 parents)
    Officer
    2017-07-31 ~ dissolved
    IIF 122 - Director → ME
  • 105
    SANCTUARY CARE (ALLANBANK) LIMITED - now
    EMBRACE (ALLANBANK) LIMITED
    - 2018-03-28 SC260213
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19 SC262474
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 55 - Director → ME
  • 106
    SANCTUARY CARE (COMBINED) LIMITED - now
    EMBRACE (COMBINED) LIMITED
    - 2018-03-28 04033655
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15 05872121
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (20 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 33 - Director → ME
  • 107
    SANCTUARY CARE (CP OXFORD) LIMITED - now
    HEALTHCARE PROPERTIES (OXFORD) LIMITED
    - 2018-03-28 04556634
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 71 - Director → ME
  • 108
    SANCTUARY CARE (DERBY) LIMITED - now 05872120
    EMBRACE (DERBY) LIMITED
    - 2018-03-28 05872128
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25 05872121
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 75 - Director → ME
  • 109
    SANCTUARY CARE (ENGLAND) LIMITED - now
    EMBRACE (ENGLAND) LIMITED
    - 2018-03-28 04530029
    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 (24 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 68 - Director → ME
  • 110
    SANCTUARY CARE (GEFFEN) LIMITED - now 06786519
    EMBRACE (GEFFEN) LIMITED
    - 2018-03-28 06788932
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20 06786361
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 70 - Director → ME
  • 111
    SANCTUARY CARE (HCP STONELEA) LIMITED - now
    HCP STONELEA LIMITED
    - 2018-03-28 06313719
    SHELFCO (NO. 3443) LIMITED - 2007-07-26 03958799, 03289107, 05503281... (more)
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 47 - Director → ME
  • 112
    SANCTUARY CARE (KLER) LIMITED - now
    EMBRACE (KLER) LIMITED
    - 2018-03-28 05872121
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12 04033655
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15 05872128
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 76 - Director → ME
  • 113
    SANCTUARY CARE (NORTH) 2 LIMITED - now 08991220
    EMBRACE (NORTH) LIMITED
    - 2018-03-28 SC262474
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19 SC260213
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15 SC284165, SC284176
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 57 - Director → ME
  • 114
    SANCTUARY CARE (NORTH) LIMITED - now SC262474
    EMBRACE CARE LIMITED
    - 2018-03-28 08991220
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29 08991217, 08977236, 08948604
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 72 - Director → ME
  • 115
    SANCTUARY CARE (QUEENS) LIMITED - now
    EMBRACE (QUEENS) LIMITED
    - 2018-04-25 SC216992
    EUROPEAN CARE (QUEENS) LIMITED
    - 2014-11-12 SC216992
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (21 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 54 - Director → ME
  • 116
    SANCTUARY CARE (R) DERBY LIMITED - now 05872128
    EMBRACE REALTY (DERBY) LIMITED
    - 2018-03-28 05872120
    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 (19 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 15 - Director → ME
  • 117
    SANCTUARY CARE (R) GEFFEN LIMITED - now 06788932
    EMBRACE REALTY (GEFFEN) LIMITED
    - 2018-03-28 06786519
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 20 - Director → ME
  • 118
    SANCTUARY CARE (R) LIMITED - now 04231521, 04230906, 04231521
    EMBRACE REALTY CARE LIMITED
    - 2018-04-07 09357163
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (11 parents)
    Officer
    2014-12-16 ~ 2017-06-19
    IIF 41 - Director → ME
  • 119
    SANCTUARY CARE (R) SCOTLAND LIMITED - now SC493501
    EMBRACE REALTY SCOTLAND LTD
    - 2018-03-29 SC284176 SC493501
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02 SC284165, SC262474
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 56 - Director → ME
  • 120
    SANCTUARY CARE (R) UK LIMITED - now 03856062
    EMBRACE REALTY (UK) LIMITED
    - 2018-03-28 05500663
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 77 - Director → ME
  • 121
    SANCTUARY CARE (R) WELLCARE LIMITED - now 04092377, 07858206
    EMBRACE REALTY (WELLCARE) LIMITED
    - 2018-03-28 04938303
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED
    - 2015-04-09 04938303
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2015-03-04 ~ 2017-06-19
    IIF 82 - Director → ME
  • 122
    SANCTUARY CARE (SCOTLAND) LIMITED - now SC284176
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED
    - 2018-03-29 SC493501 SC284176
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2014-12-16 ~ 2017-06-19
    IIF 53 - Director → ME
  • 123
    SANCTUARY CARE (SOUTH WEST) LIMITED - now
    EMBRACE (SOUTH WEST) LIMITED
    - 2018-03-28 04117347
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (23 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 67 - Director → ME
  • 124
    SANCTUARY CARE (UK) LIMITED - now 05500663
    EMBRACE (UK) LIMITED
    - 2018-04-07 03856062
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20 03856015, 07625914
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 73 - Director → ME
  • 125
    SANCTUARY CARE (WELLCARE) 2 LIMITED - now 04092377, 04938303
    EMBRACE WELLCARE (I) LIMITED
    - 2018-03-28 07858206
    EUROPEAN WELLCARE (I) LIMITED
    - 2015-06-12 07858206 04870157, 04870157
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (17 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 69 - Director → ME
  • 126
    SANCTUARY CARE (WELLCARE) LIMITED - now 07858206, 04938303
    EMBRACE WELLCARE HOMES LIMITED
    - 2018-03-29 04092377
    EUROPEAN WELLCARE HOMES LIMITED
    - 2015-06-12 04092377
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04 05064765
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents)
    Officer
    2014-10-22 ~ 2017-06-19
    IIF 74 - Director → ME
  • 127
    SOUTH WEST CHILDCARE SERVICES LTD
    09045817
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    1,524,025 GBP2019-12-31
    Officer
    2020-05-27 ~ 2020-09-01
    IIF 132 - Director → ME
  • 128
    ST. ANTHONY'S CARE HOMES LIMITED
    - now 02023563
    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 (16 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 28 - Director → ME
  • 129
    STONELEA DEVELOPMENTS LIMITED
    02019869
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 44 - Director → ME
  • 130
    STONELEA HEALTHCARE LIMITED
    05752886
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 64 - Director → ME
  • 131
    SUBURBAN & COUNTY CARE LIMITED
    - now 00794984
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 29 - Director → ME
  • 132
    SYDMAR LODGE LIMITED - now
    EMBRACE CARE FOUR LIMITED
    - 2017-04-07 10355181
    Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,270,014 GBP2023-12-31
    Officer
    2016-09-01 ~ 2017-03-31
    IIF 85 - Director → ME
  • 133
    TESTACTIVE LIMITED
    02681169
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 39 - Director → ME
  • 134
    THE LAURELS NURSING HOMES LIMITED
    - now 02327473
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 34 - Director → ME
  • 135
    THE MANOR AT MERTON LTD - now
    EMBRACE CARE TWO LIMITED
    - 2017-04-04 10355185
    First Floor, 50 Marshall Street, London, Marshall Street, London, England
    Dissolved Corporate (9 parents)
    Officer
    2016-09-01 ~ 2017-03-31
    IIF 87 - Director → ME
  • 136
    TRICARE UK LIMITED
    - now 02354773
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 25 - Director → ME
  • 137
    TYLANE LIMITED
    03095131
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2014-10-22 ~ 2017-07-31
    IIF 24 - Director → ME
  • 138
    UNIQUE CARE HOMES SUPPORT LIMITED
    - now 07399604
    UNIQUE CARE HOMES LIMITED - 2011-04-19 OC364054, OC366749
    EDEN DEVELOPEMENTS LIMITED - 2011-01-07
    Maybrook House Third Floor, Queensway, Halesowen, England
    Active Corporate (16 parents, 1 offspring)
    Equity (Company account)
    1,847,583 GBP2019-02-28
    Officer
    2020-02-17 ~ 2020-09-01
    IIF 128 - Director → ME
  • 139
    VALE HEALTH PARTNERS LIMITED
    - now 06023923
    VALE HEALTHCARE LIMITED - 2007-11-15 04237264
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (20 parents, 1 offspring)
    Officer
    2007-11-22 ~ 2014-01-06
    IIF 136 - Director → ME
  • 140
    VALE HEALTHCARE LIMITED
    - now 04237264 06023923
    VALE CLINIC LIMITED - 2007-11-15 07209994
    Epsom Gateway, Ashley Avenue, Epsom, Surrey
    Active Corporate (24 parents)
    Officer
    2007-11-22 ~ 2014-01-31
    IIF 137 - Director → ME

The content of this website is protected by AgonGuard.

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

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