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

Mr Anthony Neil King

    Related profiles found in government register
  • Mr Anthony Neil King
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Somers Road, Worcester, WR1 3JJ

      IIF 1
  • King, Anthony Neil
    British banker born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 2
    • icon of address 37, Somers Road, Worcester, WR1 3JJ, England

      IIF 3
    • icon of address 54, Beech Avenue, Worcester, WR3 8PY, England

      IIF 4
  • King, Anthony Neil
    British co director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 5
  • King, Anthony Neil
    British company director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 17 St. Swithin's Lane, London, EC4N 8AL, England

      IIF 6
  • King, Anthony Neil
    British dir of risk and capital financ born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 7
  • King, Anthony Neil
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
  • King, Anthony Neil
    British director of risk capital finan born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 48
  • King, Anthony Neil
    British director/banker born in March 1961

    Resident in England

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

      IIF 49
  • King, Anthony Neil
    British finance director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3QZ, England

      IIF 50
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 51 IIF 52 IIF 53
  • King, Anthony Neil
    British group director born in March 1961

    Resident in England

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

      IIF 55 IIF 56
  • King, Anthony Neil
    British group director - capital investment born in March 1961

    Resident in England

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

      IIF 57
    • icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, G53 6PG, Scotland

      IIF 58
    • icon of address Sanctuary House, Chamber Court, Castle Court, Worcester, Worcestershire, WR1 3ZQ

      IIF 59
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 60
  • King, Anthony Neil
    British group director-capital finance born in March 1961

    Resident in England

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

      IIF 61
  • King, Anthony Neil
    British group treasurer born in March 1961

    Resident in England

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

      IIF 62 IIF 63 IIF 64
  • King, Anthony Neil
    British non-executive director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, England

      IIF 65
    • icon of address 1700, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD, United Kingdom

      IIF 66
    • icon of address 90, Fenchurch Street, London, EC3M 4ST

      IIF 67
    • icon of address 1700, Solihull Parkway, Birmingham Business Park, Solihull, B37 7YD

      IIF 68 IIF 69
  • King, Anthony Neil
    British risk director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Western Road, Tring, Hertfordshire, HP23 4BE

      IIF 70
  • King, Anthony Neil
    British treasurer born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Innovation Centre (hfs), Hornbeam Park, Hookstone Road, Harrogate, HG2 8QT, England

      IIF 71
  • King, Anthony Neil
    British banker

    Registered addresses and corresponding companies
    • icon of address 37, Somers Road, Worcester, WR1 3JJ, England

      IIF 72
  • King, Anthony Neil
    British group director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Edmunds Road, Banbury, Oxfordshire, OX16 0PJ

      IIF 73
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 50 - Director → ME
  • 3
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 54 - Director → ME
  • 4
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-02 ~ dissolved
    IIF 51 - Director → ME
  • 5
    ACCOUNTANTS INDEMNITY MUTUAL UNDERWRITING ASSOCIATION LIMITED - 1989-12-14
    icon of address 90 Fenchurch Street, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-02-24 ~ now
    IIF 67 - Director → ME
  • 6
    icon of address Flat 27 Oakfield Close, Amersham, Buckinghamshire
    Active Corporate (4 parents)
    Equity (Company account)
    5,249,387 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
  • 7
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-24 ~ now
    IIF 66 - Director → ME
  • 8
    ESHA (DEVELOPMENTS) LIMITED - 2021-04-13
    LINX (DEVELOPMENTS) LTD. - 2006-05-11
    ELPH (DEVELOPMENTS) LIMITED - 2001-12-24
    NATREX LIMITED - 1999-05-06
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (11 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 9 - Director → ME
  • 10
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-03-27 ~ dissolved
    IIF 53 - Director → ME
  • 11
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-29 ~ dissolved
    IIF 22 - Director → ME
  • 12
    icon of address Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF 61 - Director → ME
  • 13
    HOUSING FINANCE SERVICES LIMITED - 1994-03-01
    CHATERDENE LIMITED - 1990-04-17
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (12 parents, 20 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 17 - Director → ME
  • 14
    icon of address 37 Somers Road, Worcester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-11-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 1999-11-24 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-22 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    RASCASSE INVESTMENTS (WALKER STREET) LIMITED - 2011-08-02
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 21 - Director → ME
  • 16
    TENNYSON (PROPERTIES) LIMITED - 2012-07-05
    TELMAC UK LIMITED - 2001-03-09
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Solihull
    Active Corporate (10 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 69 - Director → ME
Ceased 51
  • 1
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-10-17 ~ 2019-09-25
    IIF 55 - Director → ME
  • 2
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-10-17 ~ 2019-09-25
    IIF 56 - Director → ME
  • 3
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2014-10-16 ~ 2018-09-26
    IIF 32 - Director → ME
  • 4
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 18 - Director → ME
  • 5
    HBJ 719 LIMITED - 2005-04-27
    icon of address Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ 2019-09-25
    IIF 58 - Director → ME
  • 6
    DUNDEE STUDENT VILLAGES LIMITED - 2004-05-10
    icon of address 13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-07-05 ~ 2008-05-15
    IIF 48 - Director → ME
  • 7
    icon of address The Innovation Centre (hfs) Hornbeam Park, Hookstone Road, Harrogate, England
    Converted / Closed Corporate (6 parents)
    Equity (Company account)
    547,259 GBP2023-02-28
    Officer
    icon of calendar 2018-02-09 ~ 2019-01-22
    IIF 71 - Director → ME
  • 8
    icon of address Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-12-06 ~ 2012-03-06
    IIF 57 - Director → ME
    icon of calendar 2002-03-27 ~ 2008-06-11
    IIF 70 - Director → ME
  • 9
    HFP 2019 LIMITED - 2023-12-16
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2024-10-01
    IIF 6 - Director → ME
  • 10
    icon of address Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-17 ~ 2008-07-10
    IIF 20 - Director → ME
  • 11
    FORTIS PROPERTY CARE LIMITED - 2019-12-12
    FESTIVAL PROPERTY CARE LIMITED - 2014-06-10
    PROPERTY CARE PARTNERSHIP LIMITED - 2012-04-02
    ELGAR PROPERTY CARE LIMITED - 2000-12-27
    icon of address 1700 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-20 ~ 2021-07-28
    IIF 65 - Director → ME
  • 12
    icon of address Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2008-06-01
    IIF 5 - Director → ME
  • 13
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-03 ~ 2019-09-25
    IIF 42 - Director → ME
  • 14
    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 2017-06-19 ~ 2019-09-25
    IIF 38 - Director → ME
  • 15
    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 2017-06-19 ~ 2019-09-25
    IIF 45 - Director → ME
  • 16
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 29 - Director → ME
  • 17
    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 2017-06-19 ~ 2019-09-25
    IIF 41 - Director → ME
  • 18
    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 2017-06-19 ~ 2019-09-25
    IIF 39 - Director → ME
  • 19
    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 2017-06-19 ~ 2019-09-25
    IIF 33 - Director → ME
  • 20
    HCP STONELEA LIMITED - 2018-03-28
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 30 - Director → ME
  • 21
    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 2017-06-19 ~ 2019-09-25
    IIF 36 - Director → ME
  • 22
    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 2017-06-19 ~ 2019-09-25
    IIF 46 - Director → ME
  • 23
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents, 31 offsprings)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 34 - Director → ME
  • 24
    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 2017-06-19 ~ 2019-09-25
    IIF 8 - Director → ME
  • 25
    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 2017-06-19 ~ 2019-09-25
    IIF 35 - Director → ME
  • 26
    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 2017-06-19 ~ 2019-09-25
    IIF 25 - Director → ME
  • 27
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 23 - Director → ME
  • 28
    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 2017-06-19 ~ 2019-09-25
    IIF 28 - Director → ME
  • 29
    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 2017-06-19 ~ 2019-09-25
    IIF 27 - Director → ME
  • 30
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 37 - Director → ME
  • 31
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-06-19 ~ 2019-09-25
    IIF 47 - Director → ME
  • 32
    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 2017-06-19 ~ 2019-09-25
    IIF 24 - Director → ME
  • 33
    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 2017-06-19 ~ 2019-09-25
    IIF 40 - Director → ME
  • 34
    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 2017-06-19 ~ 2019-09-25
    IIF 26 - Director → ME
  • 35
    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 2017-06-19 ~ 2019-09-25
    IIF 31 - Director → ME
  • 36
    SANCTUARY HOUSING SERVICES - 2012-09-20
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2012-10-01
    IIF 60 - Director → ME
  • 37
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-02-18 ~ 2011-09-26
    IIF 43 - Director → ME
  • 38
    SANCTUARY CARE LIMITED - 2002-04-17
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2019-09-25
    IIF 63 - Director → ME
    icon of calendar 2002-05-29 ~ 2005-08-22
    IIF 2 - Director → ME
  • 39
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2019-09-25
    IIF 62 - Director → ME
    icon of calendar 2013-03-27 ~ 2013-09-18
    IIF 52 - Director → ME
  • 40
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-23 ~ 2019-09-25
    IIF 64 - Director → ME
  • 41
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-29 ~ 2019-09-25
    IIF 44 - Director → ME
  • 42
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-13 ~ 2019-09-25
    IIF 49 - Director → ME
  • 43
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 14 - Director → ME
  • 44
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2020-08-26
    IIF 10 - Director → ME
    icon of calendar 2020-11-26 ~ 2024-10-01
    IIF 11 - Director → ME
  • 45
    icon of address Sanctuary House Chamber Court, Castle Street, Worcester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-05-28 ~ 2011-09-26
    IIF 59 - Director → ME
  • 46
    icon of address 186 Edmunds Road, Banbury, Oxfordshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-12-08 ~ 2022-03-31
    IIF 73 - Director → ME
  • 47
    T.H.F.C. FINANCE PLC - 2022-01-27
    icon of address 3rd Floor 17 St. Swithin's Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-05-24 ~ 2024-10-01
    IIF 19 - Director → ME
  • 48
    SCHEMESHOP LIMITED - 1994-11-23
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 15 - Director → ME
  • 49
    UK RENTS PLC - 1994-12-12
    EDGESTRONG PUBLIC LIMITED COMPANY - 1994-11-17
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 13 - Director → ME
  • 50
    INVESTMUSIC LIMITED - 1994-11-21
    icon of address 3rd Floor 17 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-03-17 ~ 2024-10-01
    IIF 16 - Director → ME
  • 51
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    icon of address 13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    icon of calendar 2004-06-16 ~ 2008-05-15
    IIF 7 - Director → ME

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.