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

Treon, Anoup

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

    Resident in United Kingdom

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

      IIF 1
  • Treon, Anoup
    British business adviser born in August 1955

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Treon, Anoup
    British business executive born in August 1955

    Resident in United Kingdom

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

      IIF 4 IIF 5
  • Treon, Anoup
    British chairman & ceo born in August 1955

    Resident in United Kingdom

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

      IIF 6
  • Treon, Anoup
    British chairman&ceo born in August 1955

    Resident in United Kingdom

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

      IIF 7
  • Treon, Anoup
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 8 IIF 9
    • 28, Welbeck Street, London, W1G 8EW

      IIF 10
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 11
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 12
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 13
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 14 IIF 15
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 16 IIF 17 IIF 18
  • Treon, Anoup
    British director born in August 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 85
  • Treon, Anoup
    British managing director born in August 1955

    Resident in United Kingdom

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

      IIF 86
  • Treon, Anoup
    British director born in August 1995

    Resident in United Kingdom

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

      IIF 87
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 88
  • Treon, Arnoup
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 89
  • Treon, Anoup, Mr.
    British ceo born in August 1955

    Resident in United Kingdom

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

      IIF 90 IIF 91
  • Treon, Anoup, Mr.
    British chairman born in August 1955

    Resident in United Kingdom

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

      IIF 92
  • Treon, Anoup, Mr.
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 93
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 94
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 95 IIF 96 IIF 97
    • 28, Welbeck Street, London, W1G 8EW, United Kingdom

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

      IIF 99 IIF 100
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 101
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 102 IIF 103 IIF 104
    • Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 109
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 110
  • Treon, Anoup, Mr.
    British dircetor born in August 1955

    Resident in United Kingdom

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

      IIF 111
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 112
    • Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 113
  • Treon, Anoup, Mr.
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 114
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 115
    • Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 116
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 117
    • Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 118 IIF 119
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 120
    • 17, Hanover Square, London, W1S 1HU, England

      IIF 121
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 122 IIF 123 IIF 124
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 127
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 128 IIF 129 IIF 130
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 135 IIF 136
    • 28-30 Klaco House, St John's Square, London, EC1M 4DN

      IIF 137
    • 57, Berkeley Square 97-98 First Floor, Lansdowne House, London, W1J 6ER

      IIF 138
    • 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 139
    • 83a, Elsham Road, London, W14 8HH, England

      IIF 140
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 141
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 142
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 143
    • Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 144
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 145
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 146
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 147
    • Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 148
    • Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 149
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 150 IIF 151 IIF 152
    • Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 153 IIF 154
    • Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 155
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

      IIF 156
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, United Kingdom

      IIF 157
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, England

      IIF 158
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 159
    • Klaco House, St. John's Square, London, EC1M 4DN, England

      IIF 160 IIF 161
    • Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 162
    • No 1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 163
    • No.1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 164
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 165 IIF 166
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 167
  • Anoup, Treon
    British ceo born in August 1955

    Resident in United Kingdom

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

      IIF 168 IIF 169
  • Anoup, Treon
    British chartered accountant born in August 1955

    Resident in United Kingdom

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

      IIF 170
  • Anoup, Treon
    British chief executive born in August 1955

    Resident in United Kingdom

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

      IIF 171
  • Anoup, Treon
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 172 IIF 173
  • Anoup, Treon
    British director born in August 1955

    Resident in United Kingdom

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

    Resident in England

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

      IIF 200
  • Mr. Anoup Treon
    British born in August 1955

    Resident in United Kingdom

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

      IIF 201
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 202
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 203
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 204
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 205
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 206
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 207
    • 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 208
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 209
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 210 IIF 211
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 212
    • 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 213
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 214
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 215
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 216
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 217
    • 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 218
  • Treon, Anoup, Mr.
    born in August 1955

    Resident in United Kingdom

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

      IIF 219
    • Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 220
  • Mr Anoup Treon
    British born in August 1995

    Resident in United Kingdom

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

      IIF 221
  • Treon, Anoup
    born in August 1955

    Resident in England

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

      IIF 222
  • Treon, Anoup
    British director

    Registered addresses and corresponding companies
  • Anoup, Treon
    British

    Registered addresses and corresponding companies
  • Anoup, Treon
    British director

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

      IIF 228 IIF 229
  • Anoup, Treon

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

      IIF 230
child relation
Offspring entities and appointments
Active 64
  • 1
    97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 2
    189 Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 3
    ASTUTE REALTY 3 LIMITED - 2015-07-07
    Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 156 - director → ME
  • 4
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2022-03-11 ~ now
    IIF 97 - director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 5
    EUROPEAN CARE GLOBAL QHCI (AFRICA) LIMITED - 2018-12-14
    EUROPEAN CARE GLOBAL QHCI (MOROCCO) LTD - 2018-07-16
    21 Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 130 - director → ME
  • 6
    21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2019-07-31 ~ dissolved
    IIF 112 - director → ME
  • 7
    189 Brompton Road, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 115 - director → ME
  • 8
    EUROPEAN CARE GLOBAL QHCI (UK) LIMITED - 2018-12-03
    EUROPEAN CARE GLOBAL QHCI LIMITED - 2018-01-05
    INVEST SOLIS LIMITED - 2016-11-02
    21 Knightsbridge, London, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2016-06-09 ~ now
    IIF 129 - director → ME
  • 9
    17 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 121 - director → ME
  • 10
    B TRIBE (INDIA) LIMITED - 2020-05-30
    21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 134 - director → ME
  • 11
    ELF GLOBAL LIMITED - 2016-10-10
    Klaco House, St. John's Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 161 - director → ME
  • 12
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-06 ~ now
    IIF 110 - director → ME
  • 13
    CORCHAUG LIMITED - 2017-10-12
    97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2017-08-25 ~ dissolved
    IIF 100 - director → ME
  • 14
    97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 212 - Has significant influence or controlOE
  • 15
    Stonemead House, London Road, Croydon, Surrey, England
    Corporate (4 parents)
    Officer
    2015-02-05 ~ now
    IIF 116 - director → ME
  • 16
    INVEST MARS LIMITED - 2017-02-06
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 151 - director → ME
  • 17
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 153 - director → ME
  • 18
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2014-01-09 ~ dissolved
    IIF 140 - director → ME
  • 19
    ECG LIFESTYLES LIMITED - 2021-12-03
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 82 - director → ME
  • 20
    C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 27 - director → ME
  • 21
    Klaco House, 28-30 St. John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 159 - director → ME
  • 22
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 220 - llp-designated-member → ME
  • 23
    PVR CAPITAL LIMITED - 2025-03-04
    Z2 EQUITY LIMITED - 2024-07-25
    ZQZ LIMITED - 2023-03-14
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 166 - director → ME
  • 24
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    IMHC LIMITED - 2018-04-28
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 108 - director → ME
  • 25
    ASSESSCORP LIMITED - 1994-11-29
    21 Knightsbridge, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,416,333 GBP2023-03-31
    Officer
    2012-09-07 ~ now
    IIF 131 - director → ME
  • 26
    21 Knightsbridge, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2023-07-31
    Officer
    2021-02-17 ~ now
    IIF 135 - director → ME
  • 27
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2021-02-17 ~ now
    IIF 133 - director → ME
  • 28
    21 Knightsbridge, London, England
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2015-12-03 ~ now
    IIF 132 - director → ME
  • 29
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-08-16 ~ dissolved
    IIF 103 - director → ME
  • 30
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    2015-01-05 ~ dissolved
    IIF 152 - director → ME
  • 31
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 20 - director → ME
  • 32
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-24 ~ now
    IIF 147 - director → ME
  • 33
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2020-11-17 ~ now
    IIF 25 - director → ME
  • 34
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 80 - director → ME
  • 35
    LTI REENERGY CLEANTECH ALPHA LTD - 2023-05-18
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD - 2020-11-02
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2022-02-28
    Officer
    2020-02-25 ~ now
    IIF 19 - director → ME
  • 36
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-09 ~ now
    IIF 17 - director → ME
  • 37
    LTI REENERGY CLEANTECH NIGER LTD - 2024-02-20
    LTI REENERGY CLEANTECH GAMMA LIMITED - 2023-05-19
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2020-11-04 ~ now
    IIF 84 - director → ME
  • 38
    LTI REENERGY CLEANTECH KYRGYZSTAN LTD - 2025-04-24
    LTI REENERGY CLEANTECH TANZANIA LTD - 2024-02-20
    LTI REENERGY CLEANTECH BANGLADESH LTD - 2023-06-29
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-17 ~ now
    IIF 83 - director → ME
  • 39
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-16 ~ now
    IIF 81 - director → ME
  • 40
    MELLBERY ASSETS LTD - 2024-03-21
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED - 2024-02-11
    CAREFINITY LIMITED - 2020-10-08
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-12-06 ~ now
    IIF 86 - director → ME
  • 41
    MELLBERY LIMITED - 2024-04-06
    MELBURY CARE LIMITED - 2024-02-07
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 42
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    2014-01-13 ~ now
    IIF 79 - director → ME
  • 43
    MELLBERY PAGHAM LTD - 2024-03-19
    EUROPEAN CARE GLOBAL PAGHAM LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 18 - director → ME
  • 44
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2020-11-15 ~ now
    IIF 165 - director → ME
  • 45
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 102 - director → ME
  • 46
    Klaco House, 28-30 St. John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 167 - director → ME
  • 47
    28 Welbeck Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 91 - director → ME
  • 48
    21 Knightsbridge, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 136 - director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 49
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -9,435 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 123 - director → ME
  • 50
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    B TRIBE (USA) LIMITED - 2020-06-03
    21 Knightsbridge, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 128 - director → ME
  • 51
    189 Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 87 - director → ME
  • 52
    189 Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 122 - director → ME
  • 53
    49 Wheelgate, Malton, North Yorkshire, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,288 GBP2023-06-30
    Officer
    2022-09-12 ~ now
    IIF 219 - llp-designated-member → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 218 - Right to appoint or remove membersOE
  • 54
    Klaco House, 28-30 St John's Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 222 - llp-designated-member → ME
  • 55
    TREON CAPITAL LIMITED - 2012-05-10
    28 Welbeck Street, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 51 - director → ME
  • 56
    Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 155 - director → ME
  • 57
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-25 ~ now
    IIF 117 - director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 202 - Has significant influence or controlOE
  • 58
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-25 ~ now
    IIF 96 - director → ME
  • 59
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-06 ~ dissolved
    IIF 145 - director → ME
    IIF 137 - director → ME
  • 60
    21 Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF 95 - director → ME
  • 61
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 107 - director → ME
  • 62
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 106 - director → ME
  • 63
    28 Welbeck Street, London
    Dissolved corporate (5 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 90 - director → ME
  • 64
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 21 - director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 201 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 131
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 47 - director → ME
  • 2
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 38 - director → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 168 - director → ME
  • 4
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    2006-04-28 ~ 2011-07-19
    IIF 35 - director → ME
  • 5
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Corporate (5 parents)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 72 - director → ME
  • 6
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-05-31
    Officer
    2020-05-27 ~ 2021-03-17
    IIF 139 - director → ME
  • 7
    61 Jersey Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    40,876 GBP2024-02-28
    Officer
    1995-01-18 ~ 1997-02-28
    IIF 226 - secretary → ME
  • 8
    156 Cromwell Road, 1st Floor, London, Uk, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-07-31
    Officer
    2021-02-17 ~ 2021-07-01
    IIF 138 - director → ME
  • 9
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    2020-08-03 ~ 2023-08-30
    IIF 126 - director → ME
  • 10
    BIZFACTOR LIMITED - 2017-11-13
    Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,833 GBP2018-12-31
    Officer
    2019-04-01 ~ 2020-04-13
    IIF 120 - director → ME
  • 11
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-19 ~ 2023-05-16
    IIF 111 - director → ME
    Person with significant control
    2018-12-19 ~ 2022-09-07
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
    IIF 208 - Right to appoint or remove directors OE
  • 12
    FINEWAY LTD - 1998-12-04
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Corporate (3 parents)
    Officer
    1998-11-26 ~ 2000-03-03
    IIF 195 - director → ME
  • 13
    C&T CLINICS (AFRICA) LIMITED - 2022-06-13
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-07-31
    Officer
    2022-03-17 ~ 2023-06-13
    IIF 118 - director → ME
  • 14
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-01 ~ 2023-06-13
    IIF 93 - director → ME
  • 15
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    2007-01-22 ~ 2012-03-15
    IIF 33 - director → ME
  • 16
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2009-04-30 ~ 2012-03-15
    IIF 41 - director → ME
  • 17
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 191 - director → ME
  • 18
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 174 - director → ME
  • 19
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 197 - director → ME
  • 20
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 5 - director → ME
  • 21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 4 - director → ME
  • 22
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 3 - director → ME
  • 23
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-29 ~ 2017-01-16
    IIF 160 - director → ME
  • 24
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    189 Brompton Road, London, England
    Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Officer
    2022-04-04 ~ 2023-03-15
    IIF 99 - director → ME
    2016-01-22 ~ 2022-03-22
    IIF 141 - director → ME
  • 25
    189 Brompton Road, London, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2020-03-25 ~ 2023-06-01
    IIF 119 - director → ME
  • 26
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ 2019-05-10
    IIF 109 - director → ME
  • 27
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 154 - director → ME
  • 28
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2013-06-11 ~ 2013-11-21
    IIF 158 - director → ME
    2012-03-21 ~ 2012-10-31
    IIF 163 - director → ME
  • 29
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-26 ~ 2012-03-15
    IIF 57 - director → ME
  • 30
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2004-03-05 ~ 2012-03-15
    IIF 196 - director → ME
  • 31
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2012-03-15
    IIF 63 - director → ME
  • 32
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-04-04 ~ 2012-03-15
    IIF 36 - director → ME
  • 33
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-05-04 ~ 2012-03-15
    IIF 43 - director → ME
  • 34
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Corporate (9 parents)
    Officer
    2008-03-17 ~ 2012-03-15
    IIF 44 - director → ME
  • 35
    INCHBASE INVESTMENTS LTD - 2011-04-19
    INCHBASE BUILDERS LIMITED - 1994-03-02
    Acre House, 11/15 William Road, London
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    18,530 GBP2018-04-01 ~ 2019-03-31
    Officer
    ~ 1992-08-27
    IIF 225 - secretary → ME
  • 36
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 29 - director → ME
  • 37
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 30 - director → ME
  • 38
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,724,997 GBP2015-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 14 - director → ME
  • 39
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -148,871 GBP2020-06-30
    Officer
    2010-01-15 ~ 2012-04-12
    IIF 10 - director → ME
  • 40
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,608,413 GBP2023-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 15 - director → ME
  • 41
    EURO PHAMACARE LIMITED - 2004-12-06
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved corporate (1 parent)
    Officer
    2004-07-02 ~ 2011-08-01
    IIF 55 - director → ME
  • 42
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    1999-10-18 ~ 2012-03-15
    IIF 193 - director → ME
  • 43
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-07-09 ~ 2012-03-15
    IIF 53 - director → ME
  • 44
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2006-01-04 ~ 2012-03-15
    IIF 42 - director → ME
  • 45
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 61 - director → ME
  • 46
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2011-05-10 ~ 2012-03-15
    IIF 85 - director → ME
    2011-05-09 ~ 2012-03-15
    IIF 28 - director → ME
  • 47
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-06-19 ~ 2012-03-15
    IIF 65 - director → ME
  • 48
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-12 ~ 2012-03-15
    IIF 32 - director → ME
  • 49
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-07-31 ~ 2008-09-10
    IIF 49 - director → ME
  • 50
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-04 ~ 2011-08-15
    IIF 52 - director → ME
  • 51
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved corporate (2 parents)
    Officer
    1999-12-15 ~ 2012-03-15
    IIF 178 - director → ME
  • 52
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2006-06-29 ~ 2012-03-15
    IIF 67 - director → ME
  • 53
    Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate
    Officer
    2014-01-31 ~ 2014-04-08
    IIF 78 - director → ME
  • 54
    Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved corporate
    Officer
    2014-01-31 ~ 2014-12-31
    IIF 162 - director → ME
  • 55
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-01-31 ~ 2014-04-07
    IIF 77 - director → ME
  • 56
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 8 offsprings)
    Officer
    2003-06-30 ~ 2012-03-15
    IIF 188 - director → ME
  • 57
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2005-11-04 ~ 2012-03-15
    IIF 187 - director → ME
  • 58
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 31 offsprings)
    Officer
    2005-10-27 ~ 2012-03-15
    IIF 198 - director → ME
  • 59
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EMBRACE GROUP LIMITED - 2014-04-29
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-06-21 ~ 2012-03-15
    IIF 64 - director → ME
  • 60
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 31 offsprings)
    Officer
    2003-11-10 ~ 2012-03-15
    IIF 173 - director → ME
  • 61
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 54 - director → ME
  • 62
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 6 offsprings)
    Officer
    2003-08-19 ~ 2012-03-15
    IIF 172 - director → ME
  • 63
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    68 Grange Road West, Birkenhead, Merseyside, England
    Corporate (6 parents)
    Officer
    2005-06-06 ~ 2012-03-15
    IIF 180 - director → ME
  • 64
    EXPRESS PERSONNEL GLOBAL LTD - 2023-01-19
    CITY GLOBAL HEALTHCARE LTD - 2022-06-10
    EXPRESS PERSONNEL GLOBAL LTD - 2022-06-06
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-01-19 ~ 2023-06-13
    IIF 8 - director → ME
  • 65
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2005-06-14 ~ 2012-03-15
    IIF 185 - director → ME
  • 66
    Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-09-29 ~ 2012-07-12
    IIF 26 - director → ME
  • 67
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 40 - director → ME
  • 68
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    5th Floor 37 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    752,281 GBP2023-06-30
    Officer
    2006-03-09 ~ 2012-03-15
    IIF 58 - director → ME
  • 69
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    2004-03-11 ~ 2012-03-15
    IIF 186 - director → ME
  • 70
    34 South Molton Street, C/o Blue Accountancy, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-10-31
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 13 - director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-03
    IIF 214 - Ownership of shares – 75% or more OE
  • 71
    ASSESSCORP LIMITED - 1994-11-29
    21 Knightsbridge, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,416,333 GBP2023-03-31
    Officer
    1994-09-09 ~ 2011-08-24
    IIF 170 - director → ME
    1999-08-19 ~ 2004-02-16
    IIF 230 - secretary → ME
  • 72
    21 Knightsbridge, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2023-07-31
    Officer
    2019-07-01 ~ 2020-04-01
    IIF 12 - director → ME
    2016-07-12 ~ 2018-03-17
    IIF 24 - director → ME
    Person with significant control
    2016-07-12 ~ 2017-07-15
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 73
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2013-07-12 ~ 2020-04-01
    IIF 23 - director → ME
    2007-03-16 ~ 2011-08-15
    IIF 89 - director → ME
  • 74
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 31 - director → ME
  • 75
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2006-12-19 ~ 2012-03-15
    IIF 59 - director → ME
  • 76
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Corporate (4 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 169 - director → ME
  • 77
    CAMVO 80 LIMITED - 2003-04-28
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved corporate (2 parents)
    Officer
    2006-12-13 ~ 2012-03-15
    IIF 69 - director → ME
  • 78
    KM COM (UK) LIMITED - 2013-07-10
    SAHOR LIMITED - 2013-02-06
    No.1 7, Cambridge Gate, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-07-02
    IIF 164 - director → ME
  • 79
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    2022-09-16 ~ 2023-02-01
    IIF 9 - director → ME
  • 80
    MELLBERY CARE LIMITED - 2024-03-19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-02-01
    IIF 11 - director → ME
    Person with significant control
    2024-01-12 ~ 2024-02-01
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 81
    Suite 363 19-21 Crawford Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 157 - director → ME
  • 82
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-08-01 ~ 2012-03-15
    IIF 66 - director → ME
  • 83
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 68 - director → ME
    2008-04-04 ~ 2008-04-04
    IIF 223 - secretary → ME
  • 84
    FUTURE LIFE LIMITED - 2017-07-07
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 73 - director → ME
    2008-04-04 ~ 2011-05-25
    IIF 224 - secretary → ME
  • 85
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-01-25 ~ 2012-03-15
    IIF 179 - director → ME
  • 86
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 2 - director → ME
  • 87
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 75 - director → ME
  • 88
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 6 - director → ME
  • 89
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 7 - director → ME
  • 90
    89 South Ferry Quay, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2014-12-03 ~ 2015-02-06
    IIF 92 - director → ME
  • 91
    Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    2006-08-02 ~ 2010-09-27
    IIF 48 - director → ME
  • 92
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2021-02-23 ~ 2021-11-30
    IIF 144 - director → ME
  • 93
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2003-12-03 ~ 2012-03-15
    IIF 171 - director → ME
  • 94
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (6 parents)
    Officer
    2004-02-19 ~ 2012-03-15
    IIF 190 - director → ME
  • 95
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 46 - director → ME
  • 96
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2002-12-10 ~ 2012-03-15
    IIF 181 - director → ME
    2002-12-10 ~ 2004-04-01
    IIF 229 - secretary → ME
  • 97
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2009-01-13 ~ 2012-03-15
    IIF 70 - director → ME
  • 98
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 76 - director → ME
  • 99
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2004-06-11 ~ 2012-03-15
    IIF 175 - director → ME
  • 100
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 183 - director → ME
  • 101
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 60 - director → ME
  • 102
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2009-01-08 ~ 2012-03-15
    IIF 37 - director → ME
  • 103
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2005-05-23 ~ 2012-03-15
    IIF 194 - director → ME
  • 104
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2005-09-27 ~ 2012-03-15
    IIF 184 - director → ME
  • 105
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2001-01-08 ~ 2012-03-15
    IIF 192 - director → ME
    2003-09-25 ~ 2003-09-25
    IIF 227 - secretary → ME
  • 106
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    1999-11-08 ~ 2012-03-15
    IIF 182 - director → ME
    2000-11-08 ~ 2002-09-24
    IIF 228 - secretary → ME
  • 107
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2011-11-23 ~ 2012-03-15
    IIF 98 - director → ME
  • 108
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2001-10-08 ~ 2012-03-15
    IIF 189 - director → ME
  • 109
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-12 ~ 2013-07-22
    IIF 149 - director → ME
    2007-08-21 ~ 2011-08-15
    IIF 148 - director → ME
  • 110
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    2020-04-02 ~ 2020-07-01
    IIF 146 - director → ME
  • 111
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-03-26 ~ 2012-03-15
    IIF 56 - director → ME
  • 112
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2005-09-28 ~ 2012-03-15
    IIF 199 - director → ME
  • 113
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2007-08-09 ~ 2012-03-15
    IIF 45 - director → ME
  • 114
    CORALCO ZENDM LIMITED - 2020-10-19
    AAA VISION LIMITED - 2020-04-29
    189 Brompton Road, London, England
    Dissolved corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,554 GBP2022-07-31
    Officer
    2020-03-12 ~ 2023-06-01
    IIF 94 - director → ME
    Person with significant control
    2020-03-12 ~ 2020-11-05
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 115
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 62 - director → ME
  • 116
    WELLREVIVE LTD - 2022-06-08
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    2018-03-12 ~ 2023-09-26
    IIF 1 - director → ME
    2016-02-29 ~ 2017-10-11
    IIF 114 - director → ME
  • 117
    189 Brompton Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-31 ~ 2023-09-01
    IIF 22 - director → ME
  • 118
    189 Brompton Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-21 ~ 2022-09-21
    IIF 88 - director → ME
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 119
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2006-10-13 ~ 2012-03-15
    IIF 50 - director → ME
  • 120
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 74 - director → ME
  • 121
    CEDARFIELD LIMITED - 1999-02-02
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    1999-01-22 ~ 2000-03-03
    IIF 176 - director → ME
  • 122
    JUPITER CONSOLIDATED LIMITED - 2021-05-19
    INNOVATIVEKW GROUP LTD - 2021-03-22
    QUANTIIUM REAL ESTATE LIMITED - 2019-11-15
    INNOVATIVEKW GROUP LTD - 2019-10-02
    ASTUTE REALTY LIMITED - 2019-09-18
    1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,796 GBP2021-01-31
    Officer
    2015-01-14 ~ 2021-06-21
    IIF 150 - director → ME
    Person with significant control
    2019-09-01 ~ 2020-12-23
    IIF 215 - Has significant influence or control OE
  • 123
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-01-08 ~ 2010-06-15
    IIF 34 - director → ME
  • 124
    ARBENTIN LIMITED - 2009-01-13
    58 Hugh Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-12-03 ~ 2010-06-15
    IIF 71 - director → ME
  • 125
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2004-11-01 ~ 2011-06-21
    IIF 177 - director → ME
  • 126
    VENUS ROCK LIMITED - 2018-12-20
    SEARAVEN GLOBAL LIMITED - 2018-10-25
    VENUS ROCK LIMITED - 2018-09-25
    VINUS ROCK LIMITED - 2018-05-03
    56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2023-04-30
    Officer
    2018-04-24 ~ 2018-12-20
    IIF 105 - director → ME
  • 127
    VENUS CAPITAL LIMITED - 2018-12-20
    VINUS CAPITAL LIMITED - 2018-05-03
    97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ 2019-11-12
    IIF 104 - director → ME
  • 128
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-10-10 ~ 2011-08-15
    IIF 39 - director → ME
  • 129
    189 Brompton Road, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    189 GBP2022-07-31
    Officer
    2021-08-05 ~ 2023-02-01
    IIF 125 - director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-06
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 130
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    21 Knightsbridge, London, England
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    109,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-02-04 ~ 2023-09-26
    IIF 200 - director → ME
    2019-09-03 ~ 2020-03-01
    IIF 113 - director → ME
  • 131
    SIISTM LIMITED - 2019-12-23
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Officer
    2020-04-08 ~ 2021-06-16
    IIF 101 - director → ME
    2019-09-18 ~ 2020-01-22
    IIF 127 - director → ME
    Person with significant control
    2019-09-18 ~ 2020-01-22
    IIF 205 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.