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, Jaynee Sunita

    Related profiles found in government register
  • Treon, Jaynee Sunita
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 1 IIF 2
    • 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 3
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Treon, Jaynee Sunita
    British businesswoman born in January 1959

    Resident in United Kingdom

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

      IIF 7
  • Treon, Jaynee Sunita
    British company director born in January 1959

    Resident in United Kingdom

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

      IIF 8
    • 21 Ayler Parade, Aylmer Road, London, N2 0AT, England

      IIF 9
    • 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 10 IIF 11
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 12
    • Uhy Hacker Young, Thomas More Square, Quadrant House 4, London, E1W 1YW, England

      IIF 13
  • Treon, Jaynee Sunita
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Jaynee Sunita
    British dirrector born in January 1959

    Resident in United Kingdom

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

      IIF 112
  • Treon, Jaynee Sunita
    British homeopath born in January 1959

    Resident in United Kingdom

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

      IIF 113
  • Treon, Jaynee Sunita
    British none born in January 1959

    Resident in United Kingdom

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

      IIF 114
    • Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 115
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

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

      IIF 116
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 117
    • 57, Berkeley Square, Third Floor, Unit 63, London, W1J 6ER, United Kingdom

      IIF 118
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 119
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 120
    • 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 121
  • Mrs Jaynee Treon
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 122
  • Jaynee Sunita Treon
    British born in January 1959

    Resident in United Kingdom

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

      IIF 123 IIF 124
  • Treon, Annabel Simmi
    British businesswoman born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 125
  • Treon, Annabel Simmi
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 126 IIF 127
    • Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 128 IIF 129
    • Apt 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 130
    • Klaco House, 28- 30 St. John's Square, London, EC1M 4DN, England

      IIF 131
    • Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 132 IIF 133 IIF 134
    • Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 136 IIF 137
    • 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 138
  • Miss Jaynee Sunita Treon
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 139
  • Treon, Annabel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Klaco House, 28-30 St John's Square, London, United Kingdom

      IIF 140
  • Treon, Jaynee Sunita
    born in January 1959

    Resident in England

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

      IIF 141
  • Treon, Jaynee Sunita
    British

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

      IIF 142 IIF 143
  • Treon, Jaynee Sunita
    British director

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

      IIF 144
  • Treon, Jaynee
    British consultant born in January 1959

    Registered addresses and corresponding companies
    • 13 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 145
  • Treon, Annabel Simmi
    British homeopath born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, Greater Manchester, WN4 9AG, England

      IIF 146
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 147
  • Treon, Jaynee
    British

    Registered addresses and corresponding companies
    • 14 Belgrave Gardens, London, NW8 0RB

      IIF 148
  • Treon, Jaynee Sunita

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

      IIF 149
  • Treon, Annabel Simmi
    British director

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

      IIF 150
  • Treon, Annabel Simmi

    Registered addresses and corresponding companies
    • Klaco House, 28- 30 St. John's Square, London, EC1M 4DN, England

      IIF 151
  • Treon, Jaynee

    Registered addresses and corresponding companies
    • 13 Hazel Mead, Arkley, Barnet, Hertfordshire, EN5 3LP

      IIF 152
  • Treon, Annabel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2023-10-27 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 2
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Person with significant control
    2025-02-11 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    CORCHAUG LIMITED - 2017-10-12
    97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    2018-03-16 ~ dissolved
    IIF 12 - Director → ME
  • 4
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    4th Floor Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Person with significant control
    2023-10-16 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 136 - Director → ME
  • 6
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 137 - Director → ME
  • 7
    CONTINENTAL PROPERTIES LIMITED - 2004-08-25
    28 Welbeck St, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 16 - Director → ME
  • 8
    28 Welbeck Street, Marylebone, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 92 - Director → ME
  • 9
    EUROPEAN CARE (STONELEA) LIMITED - 2007-08-21
    28 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 79 - Director → ME
  • 10
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-09-10 ~ dissolved
    IIF 150 - Secretary → ME
  • 11
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ dissolved
    IIF 134 - Director → ME
    2011-08-15 ~ dissolved
    IIF 156 - Secretary → ME
  • 12
    C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 106 - Director → ME
  • 13
    HOME FARM COUNTRY LIMITED - 2015-11-23
    Klaco House, St. John's Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 110 - Director → ME
  • 14
    ASSESSCORP LIMITED - 1994-11-29
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    2012-09-07 ~ now
    IIF 149 - Secretary → ME
  • 15
    21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Person with significant control
    2017-07-15 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 16
    ALBA ASSET MANAGEMENT LIMITED - 2001-07-06
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2001-05-04 ~ dissolved
    IIF 142 - Secretary → ME
  • 17
    MELLBERY CARE LIMITED - 2024-03-19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-10-31 ~ now
    IIF 6 - Director → ME
  • 19
    57 Berkeley Square, Third Floor, Unit 63, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
  • 20
    Klaco House, 28-30 St. John''s Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 133 - Director → ME
  • 21
    WELLREVIVE LTD - 2022-06-08
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 1 - Director → ME
  • 22
    Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 141 - LLP Designated Member → ME
  • 23
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2026-01-15 ~ now
    IIF 4 - Director → ME
  • 24
    21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ dissolved
    IIF 132 - Director → ME
    2014-08-14 ~ dissolved
    IIF 104 - Director → ME
    2011-08-15 ~ dissolved
    IIF 155 - Secretary → ME
  • 26
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 130 - Director → ME
  • 27
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    21 Knightsbridge, London, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-08-15 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-12-15 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    2022-07-06 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
Ceased 100
  • 1
    AACE CAFE LIMITED - 2015-03-14
    AACE RECYCLING LIMITED - 2014-10-30
    3 Levett Gardens, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-17 ~ 2014-05-13
    IIF 109 - Director → ME
  • 2
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 3 - Director → ME
  • 3
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 37 - Director → ME
  • 4
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 38 - Director → ME
  • 5
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    2011-05-25 ~ 2011-07-18
    IIF 47 - Director → ME
  • 6
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 24 - Director → ME
  • 7
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-27 ~ 2024-02-06
    IIF 13 - Director → ME
  • 8
    BIZFACTOR LIMITED - 2017-11-13
    Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,833 GBP2018-12-31
    Officer
    2017-09-08 ~ 2019-04-01
    IIF 103 - Director → ME
  • 9
    Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    2018-05-10 ~ 2021-04-01
    IIF 97 - Director → ME
  • 10
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 83 - Director → ME
  • 11
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 86 - Director → ME
  • 12
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 55 - Director → ME
  • 13
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 50 - Director → ME
  • 14
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 49 - Director → ME
  • 15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 76 - Director → ME
  • 16
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 87 - Director → ME
  • 17
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 21 - Director → ME
  • 18
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 58 - Director → ME
  • 19
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    FENLAND CARE HOME LIMITED - 2004-05-12
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-04-15 ~ 2010-12-01
    IIF 102 - Director → ME
    2011-05-25 ~ 2012-03-15
    IIF 26 - Director → ME
    2004-03-05 ~ 2005-04-05
    IIF 148 - Secretary → ME
  • 20
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 69 - Director → ME
    2011-05-25 ~ 2012-03-15
    IIF 61 - Director → ME
  • 21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    STARTMATE LIMITED - 2009-12-21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 31 - Director → ME
  • 22
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    JAMES DESIGN UK LIMITED - 2006-09-15
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 45 - Director → ME
  • 23
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 85 - Director → ME
  • 24
    HEALTHCARE PROPERTIES SCANDINAVIA LIMITED - 2006-02-23
    28 Welbeck Street, London
    Dissolved Corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 29 - Director → ME
  • 25
    EURO PHAMACARE LIMITED - 2004-12-06
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2011-08-01 ~ 2012-03-26
    IIF 126 - Director → ME
    2011-05-25 ~ 2011-05-25
    IIF 23 - Director → ME
  • 26
    EUROPEAN CARE LTD - 2008-02-11
    RONREED LIMITED - 1999-10-27
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2012-03-15
    IIF 114 - Director → ME
    2003-12-23 ~ 2010-12-01
    IIF 100 - Director → ME
  • 27
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-12-10 ~ 2010-07-09
    IIF 115 - Director → ME
    2011-05-25 ~ 2012-03-15
    IIF 74 - Director → ME
  • 28
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 65 - Director → ME
  • 29
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 89 - Director → ME
  • 30
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-05-10 ~ 2012-03-15
    IIF 72 - Director → ME
  • 31
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 111 - Director → ME
  • 32
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 95 - Director → ME
  • 33
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-12-30 ~ 2012-03-15
    IIF 101 - Director → ME
    1999-12-15 ~ 2012-03-15
    IIF 144 - Secretary → ME
  • 34
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 62 - Director → ME
  • 35
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-04-07 ~ 2014-12-31
    IIF 107 - Director → ME
  • 36
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 39 - Director → ME
  • 37
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 57 - Director → ME
  • 38
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 70 - Director → ME
  • 39
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EMBRACE GROUP LIMITED - 2014-04-29
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 63 - Director → ME
  • 40
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2004-02-20 ~ 2012-03-15
    IIF 98 - Director → ME
  • 41
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 41 - Director → ME
  • 42
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    2004-02-20 ~ 2012-03-15
    IIF 99 - Director → ME
  • 43
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 66 - Director → ME
  • 44
    HELM NATURAL RESOURCES LIMITED - 2016-04-28
    ESQUIRE ENERGY LIMITED - 2013-06-20
    Hygeia Building, College Road, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,450 GBP2020-05-31
    Officer
    2014-02-03 ~ 2014-05-13
    IIF 7 - Director → ME
  • 45
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 67 - Director → ME
  • 46
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 43 - Director → ME
  • 47
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 71 - Director → ME
  • 48
    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
    Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (8 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 18 - Director → ME
    2004-03-11 ~ 2005-04-27
    IIF 143 - Secretary → ME
  • 49
    ASSESSCORP LIMITED - 1994-11-29
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 11 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    2011-05-25 ~ 2011-08-24
    IIF 28 - Director → ME
    2011-08-24 ~ 2012-09-07
    IIF 127 - Director → ME
    1994-09-09 ~ 1999-08-19
    IIF 145 - Director → ME
    1994-09-09 ~ 1999-08-19
    IIF 152 - Secretary → ME
  • 50
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2017-11-10 ~ 2021-02-17
    IIF 10 - Director → ME
    2011-05-25 ~ 2011-08-15
    IIF 90 - Director → ME
    2011-08-15 ~ 2013-07-12
    IIF 140 - Director → ME
    2011-08-15 ~ 2013-07-12
    IIF 154 - Secretary → ME
  • 51
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 22 - Director → ME
  • 52
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 35 - Director → ME
  • 53
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 25 - Director → ME
  • 54
    CAMVO 80 LIMITED - 2003-04-28
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 51 - Director → ME
  • 55
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2019-05-08 ~ 2020-11-17
    IIF 138 - Director → ME
  • 56
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    2018-03-16 ~ 2020-02-20
    IIF 11 - Director → ME
  • 57
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-08-08 ~ 2016-04-18
    IIF 105 - Director → ME
  • 58
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 73 - Director → ME
  • 59
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 78 - Director → ME
  • 60
    FUTURE LIFE LIMITED - 2017-07-07
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 77 - Director → ME
  • 61
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 34 - Director → ME
  • 62
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 36 - Director → ME
  • 63
    28 Welbeck Street, London
    Dissolved Corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 27 - Director → ME
  • 64
    28 Welbeck St, London
    Dissolved Corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 17 - Director → ME
  • 65
    28 Welbeck Street, London
    Dissolved Corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 32 - Director → ME
  • 66
    REALTY PLUS LIMITED - 2006-07-18
    BROMLEY CARE HOME LIMITED - 2006-02-09
    28 Welbeck Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 91 - Director → ME
  • 67
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 80 - Director → ME
  • 68
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 82 - Director → ME
  • 69
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 46 - Director → ME
  • 70
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2014-04-11 ~ 2014-12-03
    IIF 8 - Director → ME
  • 71
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-02-23 ~ 2021-03-31
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
  • 72
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 48 - Director → ME
  • 73
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 14 - Director → ME
  • 74
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 68 - Director → ME
  • 75
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 30 - Director → ME
  • 76
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 93 - Director → ME
  • 77
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 60 - Director → ME
  • 78
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 52 - Director → ME
  • 79
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 53 - Director → ME
  • 80
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 64 - Director → ME
    2011-05-25 ~ 2012-03-15
    IIF 59 - Director → ME
  • 81
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 94 - Director → ME
  • 82
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents, 5 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 54 - Director → ME
  • 83
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 56 - Director → ME
  • 84
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 112 - Director → ME
  • 85
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 44 - Director → ME
  • 86
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 33 - Director → ME
  • 87
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    2011-08-15 ~ 2013-07-12
    IIF 135 - Director → ME
    2011-05-25 ~ 2011-08-15
    IIF 88 - Director → ME
    2011-08-15 ~ 2013-07-12
    IIF 153 - Secretary → ME
  • 88
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 75 - Director → ME
  • 89
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 20 - Director → ME
  • 90
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 81 - Director → ME
  • 91
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 15 - Director → ME
  • 92
    WELLREVIVE LTD - 2022-06-08
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    2018-03-16 ~ 2019-02-28
    IIF 9 - Director → ME
  • 93
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 19 - Director → ME
  • 94
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 84 - Director → ME
  • 95
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    2014-02-26 ~ 2014-02-26
    IIF 108 - Director → ME
  • 96
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2010-06-15
    IIF 128 - Director → ME
  • 97
    ARBENTIN LIMITED - 2009-01-13
    58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    2009-08-06 ~ 2010-06-15
    IIF 129 - Director → ME
  • 98
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-06-13
    IIF 40 - Director → ME
    2011-06-13 ~ 2012-11-01
    IIF 131 - Director → ME
    2013-05-27 ~ 2013-05-28
    IIF 151 - Secretary → ME
  • 99
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ 2011-08-15
    IIF 42 - Director → ME
  • 100
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    21 Knightsbridge, London, England
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-08-20 ~ 2019-08-25
    IIF 125 - Director → ME
    2017-12-15 ~ 2018-08-20
    IIF 113 - Director → ME
    2019-08-15 ~ 2019-09-03
    IIF 146 - Director → ME
    Person with significant control
    2019-04-15 ~ 2022-07-06
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE

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.