logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Treon, Anoup, Mr.

    Related profiles found in government register
  • Treon, Anoup, Mr.
    British ceo born in August 1955

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Treon, Anoup, Mr.
    British chairman born in August 1955

    Resident in United Kingdom

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

      IIF 3
  • Treon, Anoup, Mr.
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 4
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 5
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 6 IIF 7 IIF 8
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 9
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 10 IIF 11
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • icon of address Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 20
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 21
  • Treon, Anoup, Mr.
    British dircetor born in August 1955

    Resident in United Kingdom

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

      IIF 22
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 23
    • icon of address Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 24
  • Treon, Anoup, Mr.
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 25
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 26
    • icon of address Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 27
    • icon of address Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 28
    • icon of address Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 29 IIF 30
    • icon of address 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 31
    • icon of address 17, Hanover Square, London, W1S 1HU, England

      IIF 32
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 33 IIF 34 IIF 35
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 38
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 39 IIF 40 IIF 41
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 46 IIF 47
    • icon of address 28-30 Klaco House, St John's Square, London, EC1M 4DN

      IIF 48
    • icon of address 57, Berkeley Square 97-98 First Floor, Lansdowne House, London, W1J 6ER

      IIF 49
    • icon of address 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 50
    • icon of address 83a, Elsham Road, London, W14 8HH, England

      IIF 51
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 52
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 53
    • icon of address 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 54
    • icon of address Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 55
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 56
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 57
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 58
    • icon of address Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 59
    • icon of address Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 60
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 61 IIF 62 IIF 63
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 64 IIF 65
    • icon of address Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 66
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

      IIF 67
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, United Kingdom

      IIF 68
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, England

      IIF 69
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 70
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, England

      IIF 71 IIF 72
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 73
    • icon of address No 1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 74
    • icon of address No.1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 75
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 76 IIF 77
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 78
  • Treon, Anoup
    British accountant born in August 1955

    Resident in United Kingdom

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

      IIF 79
  • Treon, Anoup
    British business adviser born in August 1955

    Resident in United Kingdom

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

      IIF 80 IIF 81
  • Treon, Anoup
    British business executive born in August 1955

    Resident in United Kingdom

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

      IIF 82 IIF 83
  • Treon, Anoup
    British chairman & ceo born in August 1955

    Resident in United Kingdom

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

      IIF 84
  • Treon, Anoup
    British chairman&ceo born in August 1955

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 86 IIF 87
    • icon of address 28, Welbeck Street, London, W1G 8EW

      IIF 88
    • icon of address 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 89
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 90
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 91
    • icon of address Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 92 IIF 93
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 94 IIF 95 IIF 96
  • 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
    • icon of address 28, Welbeck St, London, W1G 8EW, United Kingdom

      IIF 163
  • Treon, Anoup
    British managing director born in August 1955

    Resident in United Kingdom

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

      IIF 164
  • Treon, Anoup
    British director born in August 1995

    Resident in United Kingdom

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

      IIF 165
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 166
  • Treon, Arnoup
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 167
  • Treon, Anoup, Mr.
    born in August 1955

    Resident in United Kingdom

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

      IIF 168
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 169
  • Mr. Anoup Treon
    British born in August 1955

    Resident in United Kingdom

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

      IIF 170
    • icon of address Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 171
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 172
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 173
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 174
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 175
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 176
    • icon of address 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 177
    • icon of address 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 178
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 179 IIF 180
    • icon of address 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 181
    • icon of address 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 182
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 183
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 184
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 185
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 186
    • icon of address 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 187
  • Mr Anoup Treon
    British born in August 1995

    Resident in United Kingdom

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

      IIF 188
  • Anoup, Treon
    British ceo born in August 1955

    Resident in United Kingdom

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

      IIF 189 IIF 190
  • Anoup, Treon
    British chartered accountant born in August 1955

    Resident in United Kingdom

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

      IIF 191
  • Anoup, Treon
    British chief executive born in August 1955

    Resident in United Kingdom

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

      IIF 192
  • Anoup, Treon
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 193 IIF 194
  • 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
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Street, London, United Kingdom

      IIF 221
  • Treon, Anoup
    born in August 1955

    Resident in England

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

      IIF 228 IIF 229
  • Anoup, Treon

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

      IIF 230
child relation
Offspring entities and appointments
Active 64
  • 1
    icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 2
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 3
    ASTUTE REALTY 3 LIMITED - 2015-07-07
    icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 67 - Director → ME
  • 4
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - 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
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 26 - 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
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ now
    IIF 40 - Director → ME
  • 9
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 32 - Director → ME
  • 10
    B TRIBE (INDIA) LIMITED - 2020-05-30
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 45 - Director → ME
  • 11
    ELF GLOBAL LIMITED - 2016-10-10
    icon of address Klaco House, St. John's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 21 - Director → ME
  • 13
    CORCHAUG LIMITED - 2017-10-12
    icon of address 97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address 97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 181 - Has significant influence or controlOE
  • 15
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 27 - Director → ME
  • 16
    INVEST MARS LIMITED - 2017-02-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 64 - 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
    icon of address 83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 51 - Director → ME
  • 19
    ECG LIFESTYLES LIMITED - 2021-12-03
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 160 - Director → ME
  • 20
    icon of address C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 105 - Director → ME
  • 21
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 70 - Director → ME
  • 22
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 169 - LLP Designated Member → ME
  • 23
    PVR CAPITAL LIMITED - 2025-03-04
    Z2 EQUITY LIMITED - 2024-07-25
    ZQZ LIMITED - 2023-03-14
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 77 - Director → ME
  • 24
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    IMHC LIMITED - 2018-04-28
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 25
    ASSESSCORP LIMITED - 1994-11-29
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 46 - Director → ME
  • 27
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 44 - Director → ME
  • 28
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 43 - Director → ME
  • 29
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 14 - Director → ME
  • 30
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 63 - Director → ME
  • 31
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 98 - Director → ME
  • 32
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 58 - 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
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 103 - Director → ME
  • 34
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 158 - Director → ME
  • 35
    LTI REENERGY CLEANTECH ALPHA LTD - 2023-05-18
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD - 2020-11-02
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 97 - Director → ME
  • 36
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 95 - Director → ME
  • 37
    LTI REENERGY CLEANTECH NIGER LTD - 2024-02-20
    LTI REENERGY CLEANTECH GAMMA LIMITED - 2023-05-19
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 162 - 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
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 161 - Director → ME
  • 39
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 159 - Director → ME
  • 40
    MELLBERY ASSETS LTD - 2024-03-21
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED - 2024-02-11
    CAREFINITY LIMITED - 2020-10-08
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 164 - Director → ME
  • 41
    MELLBERY LIMITED - 2024-04-06
    MELBURY CARE LIMITED - 2024-02-07
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - 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
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 157 - Director → ME
  • 43
    MELLBERY PAGHAM LTD - 2024-03-19
    EUROPEAN CARE GLOBAL PAGHAM LIMITED - 2024-02-10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 96 - Director → ME
  • 44
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 76 - Director → ME
  • 45
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 13 - Director → ME
  • 46
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 78 - Director → ME
  • 47
    icon of address 28 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 2 - Director → ME
  • 48
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 49
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,435 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 34 - Director → ME
  • 50
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    B TRIBE (USA) LIMITED - 2020-06-03
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 39 - Director → ME
  • 51
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 165 - Director → ME
  • 52
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 33 - Director → ME
  • 53
    icon of address 49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,588 GBP2024-06-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 168 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove membersOE
  • 54
    icon of address Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 222 - LLP Designated Member → ME
  • 55
    TREON CAPITAL LIMITED - 2012-05-10
    icon of address 28 Welbeck Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 129 - Director → ME
  • 56
    icon of address Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 66 - Director → ME
  • 57
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF 171 - Has significant influence or controlOE
  • 58
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 7 - Director → ME
  • 59
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 56 - Director → ME
    IIF 48 - Director → ME
  • 60
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 6 - Director → ME
  • 61
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 18 - Director → ME
  • 62
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 17 - Director → ME
  • 63
    icon of address 28 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 1 - Director → ME
  • 64
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 170 - 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
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2012-03-15
    IIF 125 - 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
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2012-03-15
    IIF 116 - 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
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-03-15
    IIF 189 - Director → ME
  • 4
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2011-07-19
    IIF 113 - 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
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2012-03-15
    IIF 150 - Director → ME
  • 6
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-03-17
    IIF 50 - Director → ME
  • 7
    icon of address 61 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,876 GBP2024-02-28
    Officer
    icon of calendar 1995-01-18 ~ 1997-02-28
    IIF 226 - Secretary → ME
  • 8
    icon of address 156 Cromwell Road, 1st Floor, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-07-01
    IIF 49 - Director → ME
  • 9
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2023-08-30
    IIF 37 - Director → ME
  • 10
    BIZFACTOR LIMITED - 2017-11-13
    icon of address 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
    icon of calendar 2019-04-01 ~ 2020-04-13
    IIF 31 - Director → ME
  • 11
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    icon of address Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2023-05-16
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2022-09-07
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
  • 12
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-11-26 ~ 2000-03-03
    IIF 216 - Director → ME
  • 13
    C&T CLINICS (AFRICA) LIMITED - 2022-06-13
    icon of address 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
    icon of calendar 2022-03-17 ~ 2023-06-13
    IIF 29 - Director → ME
  • 14
    icon of address 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
    icon of calendar 2022-07-01 ~ 2023-06-13
    IIF 4 - Director → ME
  • 15
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2007-01-22 ~ 2012-03-15
    IIF 111 - Director → ME
  • 16
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-03-15
    IIF 119 - Director → ME
  • 17
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 212 - Director → ME
  • 18
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 195 - Director → ME
  • 19
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 218 - Director → ME
  • 20
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2012-03-15
    IIF 83 - Director → ME
  • 21
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2012-03-15
    IIF 82 - Director → ME
  • 22
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-03-15
    IIF 81 - Director → ME
  • 23
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-16
    IIF 71 - Director → ME
  • 24
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    icon of address 189 Brompton Road, London, England
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-03-15
    IIF 10 - Director → ME
    icon of calendar 2016-01-22 ~ 2022-03-22
    IIF 52 - Director → ME
  • 25
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2020-03-25 ~ 2023-06-01
    IIF 30 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2019-05-10
    IIF 20 - Director → ME
  • 27
    icon of address Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-05
    IIF 65 - 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
    icon of address 83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    icon of calendar 2013-06-11 ~ 2013-11-21
    IIF 69 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-31
    IIF 74 - Director → ME
  • 29
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2012-03-15
    IIF 135 - Director → ME
  • 30
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-05 ~ 2012-03-15
    IIF 217 - Director → ME
  • 31
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2012-03-15
    IIF 141 - Director → ME
  • 32
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2012-03-15
    IIF 114 - Director → ME
  • 33
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-04 ~ 2012-03-15
    IIF 121 - Director → ME
  • 34
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2012-03-15
    IIF 122 - Director → ME
  • 35
    INCHBASE INVESTMENTS LTD - 2011-04-19
    INCHBASE BUILDERS LIMITED - 1994-03-02
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,530 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar ~ 1992-08-27
    IIF 225 - Secretary → ME
  • 36
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-19
    IIF 107 - Director → ME
  • 37
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-19
    IIF 108 - Director → ME
  • 38
    icon of address 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
    icon of calendar 2007-11-26 ~ 2012-04-12
    IIF 92 - Director → ME
  • 39
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,871 GBP2020-06-30
    Officer
    icon of calendar 2010-01-15 ~ 2012-04-12
    IIF 88 - Director → ME
  • 40
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,757,928 GBP2024-06-30
    Officer
    icon of calendar 2007-11-26 ~ 2012-04-12
    IIF 93 - Director → ME
  • 41
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2011-08-01
    IIF 133 - Director → ME
  • 42
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-18 ~ 2012-03-15
    IIF 214 - Director → ME
  • 43
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2012-03-15
    IIF 131 - Director → ME
  • 44
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2012-03-15
    IIF 120 - Director → ME
  • 45
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2012-03-15
    IIF 139 - Director → ME
  • 46
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    icon of address Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-03-15
    IIF 163 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-03-15
    IIF 106 - Director → ME
  • 47
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    icon of address European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2012-03-15
    IIF 143 - Director → ME
  • 48
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-03-15
    IIF 110 - Director → ME
  • 49
    icon of address C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-10
    IIF 127 - Director → ME
  • 50
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2011-08-15
    IIF 130 - Director → ME
  • 51
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    icon of address Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2012-03-15
    IIF 199 - Director → ME
  • 52
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of address Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2012-03-15
    IIF 145 - Director → ME
  • 53
    icon of address Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-08
    IIF 156 - Director → ME
  • 54
    icon of address Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2014-12-31
    IIF 73 - Director → ME
  • 55
    icon of address Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-07
    IIF 155 - Director → ME
  • 56
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2012-03-15
    IIF 209 - Director → ME
  • 57
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2012-03-15
    IIF 208 - Director → ME
  • 58
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2012-03-15
    IIF 219 - 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
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2012-03-15
    IIF 142 - 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
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 31 offsprings)
    Officer
    icon of calendar 2003-11-10 ~ 2012-03-15
    IIF 194 - 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
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2012-03-15
    IIF 132 - 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
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2012-03-15
    IIF 193 - 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
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-03-15
    IIF 201 - Director → ME
  • 64
    EXPRESS PERSONNEL GLOBAL LTD - 2023-01-19
    CITY GLOBAL HEALTHCARE LTD - 2022-06-10
    EXPRESS PERSONNEL GLOBAL LTD - 2022-06-06
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-06-13
    IIF 86 - Director → ME
  • 65
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2012-03-15
    IIF 206 - Director → ME
  • 66
    icon of address Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2012-07-12
    IIF 104 - Director → ME
  • 67
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2012-03-15
    IIF 118 - Director → ME
  • 68
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2006-03-09 ~ 2012-03-15
    IIF 136 - 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
    icon of address Windsor House, Bayshill Road, Cheltenham, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    icon of calendar 2004-03-11 ~ 2012-03-15
    IIF 207 - Director → ME
  • 70
    icon of address 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
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-03
    IIF 183 - Ownership of shares – 75% or more OE
  • 71
    ASSESSCORP LIMITED - 1994-11-29
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 1994-09-09 ~ 2011-08-24
    IIF 191 - Director → ME
    icon of calendar 1999-08-19 ~ 2004-02-16
    IIF 230 - Secretary → ME
  • 72
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-01
    IIF 90 - Director → ME
    icon of calendar 2016-07-12 ~ 2018-03-17
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-15
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 73
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2020-04-01
    IIF 101 - Director → ME
    icon of calendar 2007-03-16 ~ 2011-08-15
    IIF 167 - Director → ME
  • 74
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-11 ~ 2012-03-15
    IIF 109 - Director → ME
  • 75
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-19 ~ 2012-03-15
    IIF 137 - 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
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-03-15
    IIF 190 - Director → ME
  • 77
    CAMVO 80 LIMITED - 2003-04-28
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-03-15
    IIF 147 - Director → ME
  • 78
    KM COM (UK) LIMITED - 2013-07-10
    SAHOR LIMITED - 2013-02-06
    icon of address No.1 7, Cambridge Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-07-02
    IIF 75 - Director → ME
  • 79
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    icon of calendar 2022-09-16 ~ 2023-02-01
    IIF 87 - Director → ME
  • 80
    MELLBERY CARE LIMITED - 2024-03-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2024-02-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-02-01
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
  • 81
    icon of address Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-05
    IIF 68 - 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
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2012-03-15
    IIF 144 - Director → ME
  • 83
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 146 - Director → ME
    icon of calendar 2008-04-04 ~ 2008-04-04
    IIF 223 - Secretary → ME
  • 84
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 151 - Director → ME
    icon of calendar 2008-04-04 ~ 2011-05-25
    IIF 224 - Secretary → ME
  • 85
    LATCHFAST LIMITED - 1988-05-18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2012-03-15
    IIF 200 - Director → ME
  • 86
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-03-15
    IIF 80 - Director → ME
  • 87
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 153 - Director → ME
  • 88
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2012-03-15
    IIF 84 - Director → ME
  • 89
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2012-03-15
    IIF 85 - Director → ME
  • 90
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2015-02-06
    IIF 3 - Director → ME
  • 91
    icon of address Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2010-09-27
    IIF 126 - Director → ME
  • 92
    icon of address Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ 2021-11-30
    IIF 55 - 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
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2012-03-15
    IIF 192 - 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2012-03-15
    IIF 211 - Director → ME
  • 95
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 124 - 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2012-03-15
    IIF 202 - Director → ME
    icon of calendar 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2012-03-15
    IIF 148 - 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 154 - 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
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2012-03-15
    IIF 196 - 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
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 204 - 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 138 - Director → ME
  • 102
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-08 ~ 2012-03-15
    IIF 115 - Director → ME
  • 103
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 2005-05-23 ~ 2012-03-15
    IIF 215 - Director → ME
  • 104
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2012-03-15
    IIF 205 - Director → ME
  • 105
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2012-03-15
    IIF 213 - Director → ME
    icon of calendar 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 31 offsprings)
    Officer
    icon of calendar 1999-11-08 ~ 2012-03-15
    IIF 203 - Director → ME
    icon of calendar 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-03-15
    IIF 9 - 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2012-03-15
    IIF 210 - Director → ME
  • 109
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ 2013-07-22
    IIF 60 - Director → ME
    icon of calendar 2007-08-21 ~ 2011-08-15
    IIF 59 - Director → ME
  • 110
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-01
    IIF 57 - Director → ME
  • 111
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2012-03-15
    IIF 134 - Director → ME
  • 112
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-03-15
    IIF 220 - Director → ME
  • 113
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2012-03-15
    IIF 123 - Director → ME
  • 114
    CORALCO ZENDM LIMITED - 2020-10-19
    AAA VISION LIMITED - 2020-04-29
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,554 GBP2022-07-31
    Officer
    icon of calendar 2020-03-12 ~ 2023-06-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-11-05
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 115
    TERMTOP LIMITED - 1989-07-26
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2012-03-15
    IIF 140 - 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
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ 2023-09-26
    IIF 79 - Director → ME
    icon of calendar 2016-02-29 ~ 2017-10-11
    IIF 25 - Director → ME
  • 117
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ 2023-09-01
    IIF 100 - Director → ME
  • 118
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 119
    ELSBETH LIMITED - 1989-04-10
    icon of address C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2012-03-15
    IIF 128 - Director → ME
  • 120
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 152 - Director → ME
  • 121
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-03
    IIF 197 - 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
    icon of address 1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,796 GBP2021-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2021-06-21
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-12-23
    IIF 184 - Has significant influence or control OE
  • 123
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2010-06-15
    IIF 112 - Director → ME
  • 124
    ARBENTIN LIMITED - 2009-01-13
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ 2010-06-15
    IIF 149 - Director → ME
  • 125
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2011-06-21
    IIF 198 - 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
    icon of address 56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2018-12-20
    IIF 16 - Director → ME
  • 127
    VENUS CAPITAL LIMITED - 2018-12-20
    VINUS CAPITAL LIMITED - 2018-05-03
    icon of address 97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-11-12
    IIF 15 - Director → ME
  • 128
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2011-08-15
    IIF 117 - Director → ME
  • 129
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2022-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-02-01
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-06
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
  • 130
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    109,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2023-09-26
    IIF 221 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-03-01
    IIF 24 - Director → ME
  • 131
    SIISTM LIMITED - 2019-12-23
    icon of address Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Officer
    icon of calendar 2020-04-08 ~ 2021-06-16
    IIF 12 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-01-22
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-01-22
    IIF 174 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.