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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Richard Johnstone

    Related profiles found in government register
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

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

      IIF 1
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

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

      IIF 2 IIF 3
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in United Kingdom

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

      IIF 4 IIF 5 IIF 6
  • Moule, Craig Jon
    British director born in June 1966

    Resident in United Kingdom

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

      IIF 7
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

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

      IIF 10
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 11
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 12
  • Johnstone, Richard Bell
    British born in January 1964

    Resident in United Kingdom

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

      IIF 13 IIF 14
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 15 IIF 16
    • Torrance Lodge, Riccarton Road, Kilmarnock, KA1 5LQ, Scotland

      IIF 17
    • West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 18
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 19
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 20 IIF 21
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

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

      IIF 22
  • Walker, John Greig
    British born in October 1959

    Resident in Scotland

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

      IIF 23 IIF 24
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

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

      IIF 25
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

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

      IIF 26 IIF 27
  • Walker, John Greig
    British director born in October 1959

    Resident in Scotland

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

    Resident in Scotland

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

      IIF 31
    • 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 32
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 33 IIF 34
  • Walker, John Greig
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 35
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

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

      IIF 36
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

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

      IIF 37
  • Moule, Craig Jon
    British born in June 1966

    Resident in England

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

      IIF 38
    • Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 39 IIF 40 IIF 41
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 48
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 49 IIF 50
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 51
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

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

      IIF 52
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

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

      IIF 53
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

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

      IIF 54 IIF 55 IIF 56
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in England

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

      IIF 57 IIF 58
  • Moule, Craig Jon
    British director born in June 1966

    Resident in England

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

    Resident in England

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

      IIF 88 IIF 89
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

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

      IIF 90
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

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

      IIF 91
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

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

      IIF 92
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

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

      IIF 93
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 94
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

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

      IIF 95
  • ', J
    British student born in February 1956

    Resident in Scotland

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

      IIF 96
  • Walker, John Greig
    British

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

      IIF 97 IIF 98
  • Walker, John Greig
    British company director

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

      IIF 99
  • Walker, John Greig
    British development manager

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

      IIF 100
  • Walker, John Greig
    British director

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

      IIF 101 IIF 102
  • Johnstone, Richard Bell
    British born in January 1964

    Resident in Scotland

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

      IIF 103 IIF 104 IIF 105
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 106
    • 34a Ottoline Drive, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 107 IIF 108 IIF 109
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 110
  • Johnstone, Richard Bell
    British company director born in January 1964

    Resident in Scotland

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

      IIF 111
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in Scotland

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

      IIF 112
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 113
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 114
    • Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

      IIF 115
  • Johnstone, Richard Bell
    British manager born in January 1964

    Resident in Scotland

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

      IIF 116
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

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

      IIF 117
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 118
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 119
    • 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 120
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 121
  • Johnstone, Richard Bell
    British director born in January 1964

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

      IIF 122
  • Moule, Craig Jon
    British

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

      IIF 123
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 124
    • Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 125
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 126
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 127 IIF 128
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 129
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 130
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 131
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

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

      IIF 132
  • Johnstone, Richard Bell
    British

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

      IIF 133
  • Moule, Craig Jon

    Registered addresses and corresponding companies
  • Moule, Craig John

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

      IIF 196
child relation
Offspring entities and appointments 100
  • 1
    ASK (GREENWICH) LIMITED
    04487390
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (27 parents)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 58 - Director → ME
    2006-04-06 ~ 2009-06-03
    IIF 6 - Director → ME
    2012-10-17 ~ 2014-08-07
    IIF 127 - Secretary → ME
    2017-11-17 ~ 2018-05-25
    IIF 152 - Secretary → ME
  • 2
    ASK (HOLDINGS) LIMITED
    04479646
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 57 - Director → ME
    2006-04-06 ~ 2009-06-03
    IIF 5 - Director → ME
    2012-10-17 ~ 2014-08-07
    IIF 128 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 178 - Secretary → ME
  • 3
    AVENUE SERVICES (NW) LIMITED
    08002607
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (33 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 147 - Secretary → ME
    2013-05-16 ~ 2014-07-17
    IIF 145 - Secretary → ME
  • 4
    AYRSHIRE PRIVATE PARTNERSHIP LIMITED
    SC406532
    Lochgreen House, Monktonhill Road, Troon, Ayrshire
    Dissolved Corporate (9 parents)
    Officer
    2011-09-02 ~ 2013-04-29
    IIF 115 - Director → ME
  • 5
    BEECH GROVE HOMES 2017 LIMITED
    - now 10143792 11966303
    BEECH GROVE HOMES LIMITED
    - 2019-04-18 10143792 11966303
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (9 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 189 - Secretary → ME
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CDHT (PROPERTY HOLDINGS) LIMITED
    - now 04173555
    CROSSCO (609) LIMITED - 2001-05-16
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (24 parents)
    Officer
    2013-03-27 ~ 2014-08-05
    IIF 196 - Secretary → ME
  • 7
    CHESTER & DISTRICT HOUSING TRUST LIMITED
    03842589
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Converted / Closed Corporate (55 parents, 1 offspring)
    Officer
    2004-02-05 ~ 2006-01-30
    IIF 2 - Director → ME
    2013-03-27 ~ now
    IIF 158 - Secretary → ME
  • 8
    CLYDE HOMES BAY STREET LIMITED
    - now SC336396
    C & L HOMES LIMITED
    - 2008-06-18 SC336396
    1 Torr Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved Corporate (7 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 29 - Director → ME
  • 9
    CORRAITH HOLDINGS LTD
    SC616755
    34a Ottoline Drive, Troon, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-12-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    CUMBERNAULD HOUSING PARTNERSHIP LIMITED
    SC203999
    7 Freeland Drive, Priesthill, Glasgow
    Converted / Closed Corporate (52 parents)
    Officer
    2009-10-01 ~ 2014-08-26
    IIF 123 - Secretary → ME
  • 11
    DONSIDE LIMITED
    - now SC279243
    HBJ 719 LIMITED - 2005-04-27
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (18 parents)
    Officer
    2014-11-25 ~ 2019-01-01
    IIF 61 - Director → ME
    2012-11-16 ~ 2013-07-12
    IIF 93 - Director → ME
    2012-09-28 ~ 2014-08-12
    IIF 138 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 140 - Secretary → ME
  • 12
    DORNOCH MEDICAL CARE LIMITED
    SC156102
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    2020-01-10 ~ now
    IIF 44 - Director → ME
  • 13
    GATE HEALTHCARE LIMITED
    - now SC106549
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2020-01-10 ~ now
    IIF 42 - Director → ME
    2016-03-11 ~ 2020-01-10
    IIF 31 - Director → ME
  • 14
    GB PROPERTY ASSETS A2016 LIMITED
    07257389
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (8 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 146 - Secretary → ME
  • 15
    GB PROPERTY FUND A2012 LIMITED
    - now 05934390 06837821... (more)
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (16 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 163 - Secretary → ME
  • 16
    GB PROPERTY FUND A2014 LIMITED
    06837821 05934390... (more)
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (14 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 161 - Secretary → ME
  • 17
    GBW RECRUITMENT LIMITED - now
    LORIMER HEALTHCARE (GRANDHOLM) LIMITED
    - 2011-04-05 SC302204
    LORIMER HEALTHCARE (CARING HOMES) LIMITED
    - 2006-12-05 SC302204
    DALGLEN (NO. 1038) LIMITED
    - 2006-08-10 SC302204 SC294420... (more)
    272 Bath Street, Glasgow
    Active Corporate (5 parents)
    Officer
    2006-08-09 ~ 2011-04-04
    IIF 23 - Director → ME
    2006-08-09 ~ 2011-04-04
    IIF 98 - Secretary → ME
  • 18
    GLASGOW STUDENT VILLAGES LIMITED
    SC229681
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Active Corporate (26 parents)
    Officer
    2002-03-27 ~ 2011-12-06
    IIF 52 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 142 - Secretary → ME
    2002-03-27 ~ 2014-09-02
    IIF 139 - Secretary → ME
  • 19
    GLENFAIRN (2008) LIMITED
    - now SC337346
    MACNEWCO TWO HUNDRED AND FORTY LIMITED
    - 2008-03-29 SC337346
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2008-03-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    GLENFAIRN HOLDINGS LIMITED
    - now SC322246
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 18 - Director → ME
  • 21
    GLENFAIRN LIMITED
    - now SC087540
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    2020-01-10 ~ now
    IIF 40 - Director → ME
    2013-07-02 ~ 2020-01-10
    IIF 33 - Director → ME
    1996-09-30 ~ 2013-07-02
    IIF 113 - Director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-08
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Has significant influence or control over the trustees of a trust OE
    IIF 120 - Has significant influence or control OE
  • 22
    INTER DEPENDENT PURCHASING LIMITED
    SC290783 SC354343
    Coachouse Business Centre, 19a Crosbie Road, Troon, Ayrshire
    Active Corporate (6 parents)
    Officer
    2005-09-23 ~ 2007-10-31
    IIF 111 - Director → ME
  • 23
    KID'Z PLAY LIMITED
    SC163857
    37 Portland Road, Kilmarnock, Ayrshire
    Active Corporate (12 parents)
    Officer
    1996-04-01 ~ 2009-01-14
    IIF 116 - Director → ME
  • 24
    LINCOLN STUDENT SOLUTIONS LIMITED
    05249058
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (17 parents)
    Officer
    2005-05-17 ~ 2006-06-29
    IIF 7 - Director → ME
  • 25
    LORIMER CARE HOMES LIMITED
    SC412450
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (11 parents, 4 offsprings)
    Officer
    2020-01-10 ~ now
    IIF 41 - Director → ME
    2011-12-01 ~ 2020-01-10
    IIF 32 - Director → ME
    Person with significant control
    2016-06-01 ~ 2020-01-10
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    LORIMER HEALTHCARE PERTH LIMITED
    - now SC302191
    DALGLEN (NO. 1033) LIMITED
    - 2006-07-14 SC302191 SC296802... (more)
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 28 - Director → ME
    2006-07-13 ~ dissolved
    IIF 102 - Secretary → ME
  • 27
    LORIMER HOMES (BEARSDEN) LIMITED
    - now SC269253
    DALGLEN (NO. 937) LIMITED
    - 2004-11-11 SC269253 SC269248... (more)
    2 Woodside Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 25 - Director → ME
    2004-11-09 ~ dissolved
    IIF 99 - Secretary → ME
  • 28
    LORIMER HOMES PERTH LIMITED
    - now SC296808
    DALGLEN (NO. 1029) LIMITED
    - 2006-07-14 SC296808 SC296802... (more)
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 30 - Director → ME
    2006-07-13 ~ dissolved
    IIF 101 - Secretary → ME
  • 29
    LORIMER HOMES PITTODRIE LIMITED
    - now SC242074
    LORIMER HOMES (HYNDLAND) LIMITED
    - 2004-03-04 SC242074
    DALGLEN (NO. 863) LIMITED - 2003-05-01
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Liquidation Corporate (4 parents)
    Officer
    2004-03-02 ~ now
    IIF 26 - Director → ME
    2004-03-02 ~ now
    IIF 100 - Secretary → ME
  • 30
    MULL HALL CARE LIMITED
    SC139387
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2020-01-10 ~ now
    IIF 46 - Director → ME
  • 31
    MULL HALL HOLDINGS LIMITED
    - now SC161670
    ST. VINCENT STREET (244) LIMITED - 1995-12-22
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    2020-01-10 ~ now
    IIF 39 - Director → ME
  • 32
    PACIFIC SHELF 1281 LIMITED
    SC269740 SC269742... (more)
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (8 parents)
    Officer
    2004-08-09 ~ now
    IIF 104 - Director → ME
  • 33
    PACIFIC SHELF 1282 LIMITED
    SC269742 SC269741... (more)
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (8 parents)
    Officer
    2004-08-09 ~ now
    IIF 103 - Director → ME
  • 34
    PERTH LAND AND ESTATES LIMITED
    - now SC233030
    DMWS 563 LIMITED - 2002-09-05
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Active Corporate (11 parents)
    Officer
    2002-10-02 ~ now
    IIF 24 - Director → ME
  • 35
    PROPERTY PARTNERS HOUSING MANAGEMENT UK LIMITED
    SC179590
    Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (14 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 60 - Director → ME
    2012-09-29 ~ dissolved
    IIF 134 - Secretary → ME
  • 36
    QUEEN MARGARET STUDENT SOLUTIONS
    SC292941
    Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (19 parents)
    Officer
    2005-12-20 ~ 2006-08-09
    IIF 4 - Director → ME
  • 37
    RHODES WALKER DEVELOPMENTS LIMITED
    SC231976
    Bridge View House, 55 Magdalen Yard Road, Dundee, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2002-05-24 ~ dissolved
    IIF 27 - Director → ME
    2002-05-24 ~ dissolved
    IIF 97 - Secretary → ME
  • 38
    RIVERSIDE APARTMENTS MANAGEMENT LIMITED
    02610677
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (21 parents, 1 offspring)
    Officer
    2008-09-17 ~ 2019-01-01
    IIF 88 - Director → ME
    2002-02-18 ~ 2014-07-28
    IIF 188 - Secretary → ME
    2017-11-22 ~ 2018-05-23
    IIF 176 - Secretary → ME
  • 39
    SANCTUARY (LIVERPOOL) LIMITED
    - now 04671421
    COSMOPOLITAN HOUSING GROUP LIMITED
    - 2013-05-17 04671421
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (38 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 54 - Director → ME
    2013-03-27 ~ 2014-07-01
    IIF 156 - Secretary → ME
  • 40
    SANCTUARY (NW MANAGEMENT) LIMITED
    - now 04806841
    COSMOPOLITAN ENTERPRISES LIMITED
    - 2013-05-21 04806841
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (29 parents)
    Officer
    2016-09-21 ~ 2019-01-01
    IIF 56 - Director → ME
    2013-03-27 ~ 2014-08-07
    IIF 184 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 160 - Secretary → ME
  • 41
    SANCTUARY 21 LIMITED
    10257461
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (4 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 53 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 187 - Secretary → ME
  • 42
    SANCTUARY CAPITAL PLC
    06808472
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (8 parents)
    Officer
    2009-02-03 ~ now
    IIF 49 - Director → ME
    2017-11-22 ~ 2018-05-23
    IIF 181 - Secretary → ME
    2009-02-03 ~ 2014-07-01
    IIF 192 - Secretary → ME
  • 43
    SANCTUARY CARE (ALLANBANK) LIMITED
    - now SC260213
    EMBRACE (ALLANBANK) LIMITED
    - 2018-03-28 SC260213
    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 (20 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 72 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 136 - Secretary → ME
  • 44
    SANCTUARY CARE (COMBINED) LIMITED
    - now 04033655
    EMBRACE (COMBINED) LIMITED
    - 2018-03-28 04033655
    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 (20 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 85 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 195 - Secretary → ME
  • 45
    SANCTUARY CARE (CP OXFORD) LIMITED
    - now 04556634
    HEALTHCARE PROPERTIES (OXFORD) LIMITED
    - 2018-03-28 04556634
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 82 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 179 - Secretary → ME
  • 46
    SANCTUARY CARE (DERBY) LIMITED
    - now 05872128 05872120
    EMBRACE (DERBY) LIMITED
    - 2018-03-28 05872128
    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 (19 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 79 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 149 - Secretary → ME
  • 47
    SANCTUARY CARE (ENGLAND) LIMITED
    - now 04530029
    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
    2017-06-19 ~ 2019-01-01
    IIF 75 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 174 - Secretary → ME
  • 48
    SANCTUARY CARE (GEFFEN) LIMITED
    - now 06788932 06786519
    EMBRACE (GEFFEN) LIMITED
    - 2018-03-28 06788932
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 74 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 168 - Secretary → ME
  • 49
    SANCTUARY CARE (HCP STONELEA) LIMITED
    - now 06313719
    HCP STONELEA LIMITED
    - 2018-03-28 06313719
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 68 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 177 - Secretary → ME
  • 50
    SANCTUARY CARE (KLER) LIMITED
    - now 05872121
    EMBRACE (KLER) LIMITED
    - 2018-03-28 05872121
    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 (19 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 83 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 165 - Secretary → ME
  • 51
    SANCTUARY CARE (NORTH) 2 LIMITED
    - now SC262474 08991220
    EMBRACE (NORTH) LIMITED
    - 2018-03-28 SC262474
    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 (20 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 87 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 143 - Secretary → ME
  • 52
    SANCTUARY CARE (NORTH) LIMITED
    - now 08991220 SC262474
    EMBRACE CARE LIMITED
    - 2018-03-28 08991220
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (12 parents, 18 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 77 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 151 - Secretary → ME
  • 53
    SANCTUARY CARE (QUEENS) LIMITED
    - now SC216992
    EMBRACE (QUEENS) LIMITED
    - 2018-04-25 SC216992
    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 (21 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 59 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 137 - Secretary → ME
  • 54
    SANCTUARY CARE (R) DERBY LIMITED
    - now 05872120 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
    2017-06-19 ~ 2019-01-01
    IIF 70 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 173 - Secretary → ME
  • 55
    SANCTUARY CARE (R) GEFFEN LIMITED
    - now 06786519 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
    2017-06-19 ~ 2019-01-01
    IIF 69 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 180 - Secretary → ME
  • 56
    SANCTUARY CARE (R) LIMITED
    - now 09357163 04230906... (more)
    EMBRACE REALTY CARE LIMITED
    - 2018-04-07 09357163
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (11 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 66 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 182 - Secretary → ME
  • 57
    SANCTUARY CARE (R) SCOTLAND LIMITED
    - now SC284176 SC493501
    EMBRACE REALTY SCOTLAND LTD
    - 2018-03-29 SC284176 SC493501
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 84 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 135 - Secretary → ME
  • 58
    SANCTUARY CARE (R) UK LIMITED
    - now 05500663 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
    2017-06-19 ~ 2019-01-01
    IIF 71 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 148 - Secretary → ME
  • 59
    SANCTUARY CARE (R) WELLCARE LIMITED
    - now 04938303 04092377... (more)
    EMBRACE REALTY (WELLCARE) LIMITED
    - 2018-03-28 04938303
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (18 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 67 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 169 - Secretary → ME
  • 60
    SANCTUARY CARE (SCOTLAND) LIMITED
    - now SC493501 SC284176
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED
    - 2018-03-29 SC493501 SC284176
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (11 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 86 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 141 - Secretary → ME
  • 61
    SANCTUARY CARE (SOUTH WEST) LIMITED
    - now 04117347
    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
    2017-06-19 ~ 2019-01-01
    IIF 65 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 170 - Secretary → ME
  • 62
    SANCTUARY CARE (UK) LIMITED
    - now 03856062 05500663
    EMBRACE (UK) LIMITED
    - 2018-04-07 03856062
    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 (22 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 76 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 183 - Secretary → ME
  • 63
    SANCTUARY CARE (WELLCARE) 2 LIMITED
    - now 07858206 04092377... (more)
    EMBRACE WELLCARE (I) LIMITED
    - 2018-03-28 07858206
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (17 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 80 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 175 - Secretary → ME
  • 64
    SANCTUARY CARE (WELLCARE) LIMITED
    - now 04092377 07858206... (more)
    EMBRACE WELLCARE HOMES LIMITED
    - 2018-03-29 04092377
    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 (20 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 81 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 159 - Secretary → ME
  • 65
    SANCTUARY CARE LIMITED
    - now 04231521 04230906... (more)
    SANCTUARY CARE SERVICES LIMITED
    - 2002-04-17 04231521 09357163... (more)
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (23 parents)
    Officer
    2001-06-08 ~ 2004-11-24
    IIF 8 - Director → ME
    2006-01-01 ~ 2011-09-26
    IIF 90 - Director → ME
    2016-09-21 ~ now
    IIF 45 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 157 - Secretary → ME
    2002-02-18 ~ 2014-08-27
    IIF 194 - Secretary → ME
  • 66
    SANCTUARY GREEN TECHNOLOGIES LIMITED
    07825876
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 64 - Director → ME
    2011-10-27 ~ 2014-07-18
    IIF 150 - Secretary → ME
  • 67
    SANCTUARY HOMES (SCOTLAND) LIMITED
    SC558027
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow
    Active Corporate (8 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 144 - Secretary → ME
  • 68
    SANCTUARY HOUSING SERVICES LIMITED
    - now 02245594
    SANCTUARY HOUSING SERVICES
    - 2012-09-20 02245594
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (34 parents)
    Officer
    2008-09-17 ~ 2012-10-01
    IIF 89 - Director → ME
    2014-09-17 ~ dissolved
    IIF 78 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 171 - Secretary → ME
    2002-02-18 ~ 2014-08-12
    IIF 129 - Secretary → ME
  • 69
    SANCTUARY LAND COMPANY LIMITED
    01192287
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (28 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 63 - Director → ME
    2002-02-18 ~ 2014-07-21
    IIF 125 - Secretary → ME
  • 70
    SANCTUARY MAINTENANCE CONTRACTORS LIMITED
    06822831
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (17 parents)
    Officer
    2014-09-17 ~ now
    IIF 47 - Director → ME
    2011-09-26 ~ 2012-09-19
    IIF 94 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 167 - Secretary → ME
    2009-02-25 ~ 2014-07-25
    IIF 190 - Secretary → ME
  • 71
    SANCTUARY MANAGEMENT SERVICES LIMITED
    - now 04230906
    SANCTUARY CARE LIMITED
    - 2002-04-17 04230906 04231521... (more)
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (25 parents)
    Officer
    2001-06-08 ~ 2002-05-29
    IIF 9 - Director → ME
    2011-09-26 ~ now
    IIF 51 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 155 - Secretary → ME
    2002-02-18 ~ 2014-07-08
    IIF 186 - Secretary → ME
  • 72
    SANCTUARY PRIME CONTRACTORS LIMITED
    08409400
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 92 - Director → ME
    2013-02-19 ~ 2014-07-18
    IIF 191 - Secretary → ME
  • 73
    SANCTUARY STUDENT HOMES LIMITED
    - now 05025230
    COSMOPOLITAN STUDENT HOMES LIMITED
    - 2013-04-11 05025230
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (38 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 73 - Director → ME
    2013-03-27 ~ 2014-07-08
    IIF 172 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 166 - Secretary → ME
  • 74
    SANCTUARY STUDENT PROPERTIES LIMITED
    09144280
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (8 parents)
    Officer
    2014-07-23 ~ 2019-01-01
    IIF 55 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 164 - Secretary → ME
  • 75
    SANCTUARY TREASURY LIMITED
    06805064
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2009-01-29 ~ now
    IIF 50 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 185 - Secretary → ME
    2009-02-24 ~ 2014-07-18
    IIF 193 - Secretary → ME
  • 76
    SERENDIPITY INTERACTIVE LTD.
    SC216380
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire
    Dissolved Corporate (6 parents)
    Officer
    2006-11-01 ~ 2009-01-14
    IIF 114 - Director → ME
  • 77
    SPIRAL DEVELOPMENTS LIMITED
    04634674
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2009-05-28 ~ 2019-05-22
    IIF 95 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 154 - Secretary → ME
    2003-01-13 ~ 2014-07-22
    IIF 131 - Secretary → ME
  • 78
    ST. ALBANS MOUNT MANAGEMENT LIMITED
    02538220
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (13 parents)
    Officer
    2008-08-26 ~ 2019-01-01
    IIF 62 - Director → ME
    2017-11-17 ~ 2018-05-23
    IIF 153 - Secretary → ME
    2002-11-06 ~ 2014-07-25
    IIF 126 - Secretary → ME
  • 79
    SUN TC LTD
    SC837743
    Suncourt House, 19 Crosbie Road, Troon, Ayrshire, Scotland
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 110 - Director → ME
  • 80
    SUNCOURT LIMITED
    - now SC209422
    SUNCOURT HEALTHCARE LIMITED
    - 2002-06-11 SC209422
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2000-09-11 ~ now
    IIF 20 - Director → ME
  • 81
    SWAN HOUSING CAPITAL PLC
    09362244
    Sanctuary House, Castle Street, Worcester, England
    Active Corporate (19 parents)
    Officer
    2023-02-08 ~ now
    IIF 38 - Director → ME
  • 82
    SWAN HOUSING FINANCE LIMITED
    11284173
    Sanctuary House, Castle Street, Worcester, England
    Dissolved Corporate (12 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 91 - Director → ME
  • 83
    TAYSIDE CARE LIMITED
    SC192247
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Active Corporate (15 parents)
    Officer
    2020-01-10 ~ now
    IIF 43 - Director → ME
    2012-09-13 ~ 2020-01-10
    IIF 34 - Director → ME
  • 84
    TENANTS FIRST MEMBERS CO-OPERATIVE LIMITED
    SC432918
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow
    Dissolved Corporate (8 parents)
    Officer
    2013-07-24 ~ 2014-01-23
    IIF 132 - Director → ME
    2013-07-24 ~ 2013-12-16
    IIF 96 - Director → ME
    2013-07-24 ~ 2014-09-02
    IIF 124 - Secretary → ME
  • 85
    THE HERTFORD HOUSING COMPANY LIMITED
    03701358
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (19 parents)
    Officer
    2008-04-01 ~ now
    IIF 48 - Director → ME
    2002-02-01 ~ 2014-07-23
    IIF 130 - Secretary → ME
    2017-11-17 ~ 2018-05-23
    IIF 162 - Secretary → ME
  • 86
    THE WESTERN MEETING CLUB 2003 LIMITED
    - now SC241997 SC234779
    PACIFIC SHELF 1210 LIMITED
    - 2003-06-24 SC241997 SC247750... (more)
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2003-04-30 ~ now
    IIF 108 - Director → ME
  • 87
    THE WESTERN MEETING CLUB LIMITED
    - now SC234779 SC241997
    DALGLEN (NO. 834) LIMITED
    - 2002-09-02 SC234779 SC269245... (more)
    2 Whitletts Road, Ayr
    Active Corporate (17 parents, 1 offspring)
    Officer
    2002-08-29 ~ 2003-01-21
    IIF 122 - Director → ME
    2003-06-17 ~ now
    IIF 107 - Director → ME
  • 88
    THORNTOUN (2008) LIMITED
    - now SC337344 SC129587
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    2008-03-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    THORNTOUN (AYRSHIRE) LIMITED
    SC546211
    Torrance Lodge, Riccarton Road, Kilmarnock, Scotland
    Active Corporate (3 parents)
    Officer
    2016-09-26 ~ now
    IIF 17 - Director → ME
  • 90
    THORNTOUN ESTATE LIMITED
    - now SC322245
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2007-06-08 ~ now
    IIF 13 - Director → ME
  • 91
    THORNTOUN LIMITED
    SC129587 SC337344
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Active Corporate (7 parents)
    Officer
    1991-01-28 ~ now
    IIF 106 - Director → ME
    1991-01-28 ~ 2007-11-15
    IIF 133 - Secretary → ME
  • 92
    TNC FAMILY INVESTMENT CO LTD
    SC813294
    12 Osprey Avenue, Fowlis, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 93
    TNC HOMES LIMITED
    SC651040
    C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2020-01-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 94
    TNC RENTALS LIMITED
    SC785270
    Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 95
    WEST PARK CENTRE LIMITED
    - now SC267155
    DSV CONFERENCE & CATERING LIMITED
    - 2004-12-30 SC267155
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (26 parents)
    Officer
    2004-06-16 ~ 2006-05-11
    IIF 3 - Director → ME
  • 96
    WESTERN HOUSE CATERING LIMITED
    - now SC269741
    PACIFIC SHELF 1283 LIMITED
    - 2004-10-11 SC269741 SC269742... (more)
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (11 parents)
    Officer
    2004-08-09 ~ now
    IIF 109 - Director → ME
  • 97
    WESTERN MARKET LTD
    - now SC269743
    PACIFIC SHELF 1284 LIMITED
    - 2017-09-08 SC269743 SC269742... (more)
    2 Whitletts Road, Ayr, Ayrshire
    Active Corporate (8 parents)
    Officer
    2004-08-09 ~ now
    IIF 105 - Director → ME
  • 98
    WESTERN MEETING CLUB (GAMING) LIMITED
    SC379402
    2 Whitletts Road, Ayr, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 112 - Director → ME
  • 99
    WESTERN MEETING CLUB 2007 HOLDINGS LIMITED
    - now SC322247 SC322244
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 100
    WESTERN MEETING CLUB 2007 LIMITED
    - now SC322244 SC322247
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Active Corporate (7 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 15 - 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.