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 businesswoman born in January 1959

    Resident in United Kingdom

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

      IIF 1
  • 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 2
    • 21 Ayler Parade, Aylmer Road, London, N2 0AT, England

      IIF 3
    • 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 4 IIF 5
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 6
    • Uhy Hacker Young, Thomas More Square, Quadrant House 4, London, E1W 1YW, England

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

    Resident in United Kingdom

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

      IIF 8
  • 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 111
  • 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 112
  • 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 113
    • Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 114
  • 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 115
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 116
    • 57, Berkeley Square, Third Floor, Unit 63, London, W1J 6ER, United Kingdom

      IIF 117
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 118
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 119 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
  • 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 124
  • 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 125 IIF 126
    • Apt 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 127 IIF 128
    • Apt 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 129
    • Klaco House, 28- 30 St. John's Square, London, EC1M 4DN, England

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

      IIF 131 IIF 132 IIF 133
    • Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 135 IIF 136
    • 1st Floor Offices, 7 Gerard Street, Ashton-in-makerfield, Wigan, WN4 9AG, England

      IIF 137
  • 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 138
  • 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 139
  • 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 140
  • Treon, Jaynee Sunita
    British

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

      IIF 141 IIF 142
  • Treon, Jaynee Sunita
    British director

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

      IIF 143
  • Treon, Jaynee
    British consultant born in January 1959

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

      IIF 144
  • 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 145
  • Mrs Jaynee Sunita Treon
    British born in January 1959

    Resident in England

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

      IIF 146
  • Treon, Jaynee
    British

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

      IIF 147
  • Treon, Jaynee Sunita

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

      IIF 148
  • Treon, Annabel Simmi
    British director

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

      IIF 149
  • Treon, Annabel Simmi

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

      IIF 150
  • Treon, Jaynee

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

      IIF 151
  • Treon, Annabel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Person with significant control
    2023-10-27 ~ 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
  • 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
    Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Person with significant control
    2025-02-11 ~ 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
  • 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 6 - director → ME
  • 4
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    189 Brompton Road, London, England
    Corporate (3 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Person with significant control
    2023-10-16 ~ now
    IIF 115 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 115 - Right to appoint or remove directorsOE
  • 5
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ dissolved
    IIF 135 - 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 136 - director → ME
  • 7
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved corporate (1 parent)
    Officer
    2008-09-10 ~ dissolved
    IIF 149 - secretary → ME
  • 8
    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 133 - director → ME
    2011-08-15 ~ dissolved
    IIF 155 - secretary → ME
  • 9
    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 103 - director → ME
  • 10
    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 107 - director → ME
  • 11
    ASSESSCORP LIMITED - 1994-11-29
    21 Knightsbridge, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,416,333 GBP2023-03-31
    Officer
    2012-09-07 ~ now
    IIF 148 - secretary → ME
  • 12
    21 Knightsbridge, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -606,026 GBP2023-07-31
    Person with significant control
    2017-07-15 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 13
    MELLBERY CARE LIMITED - 2024-03-19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-02-01 ~ now
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2023-10-31 ~ now
    IIF 109 - director → ME
  • 15
    57 Berkeley Square, Third Floor, Unit 63, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-07 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2019-02-07 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 16
    Klaco House, 28-30 St. John''s Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-13 ~ dissolved
    IIF 132 - director → ME
  • 17
    WELLREVIVE LTD - 2022-06-08
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    2022-02-01 ~ now
    IIF 67 - director → ME
  • 18
    Klaco House, 28-30 St John's Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 140 - llp-designated-member → ME
  • 19
    21 Knightsbridge, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    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 131 - director → ME
    2014-08-14 ~ dissolved
    IIF 101 - director → ME
    2011-08-15 ~ dissolved
    IIF 154 - secretary → ME
  • 21
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-11 ~ dissolved
    IIF 129 - director → ME
  • 22
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    21 Knightsbridge, London, England
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    109,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-15 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-07-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    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
  • 23
    Company number 04079993
    Non-active corporate
    Officer
    2011-05-25 ~ now
    IIF 11 - director → ME
  • 24
    Company number 04114122
    Non-active corporate
    Officer
    2001-05-04 ~ now
    IIF 141 - secretary → ME
  • 25
    Company number 06309634
    Non-active corporate
    Officer
    2011-05-25 ~ now
    IIF 75 - director → ME
  • 26
    Company number 06860182
    Non-active corporate
    Officer
    2011-05-25 ~ now
    IIF 89 - director → ME
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 106 - 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
    Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 87 - 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
    Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 32 - 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
    Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 33 - 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 42 - 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
    Corporate (5 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 19 - director → ME
  • 7
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (3 parents)
    Officer
    2023-10-27 ~ 2024-02-06
    IIF 7 - 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 100 - director → ME
  • 9
    Stonemead House, London Road, Croydon, Surrey, England
    Corporate (4 parents)
    Officer
    2018-05-10 ~ 2021-04-01
    IIF 94 - 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 79 - 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 82 - 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 50 - 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 45 - 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 44 - 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 72 - 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 83 - 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 16 - 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 53 - 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 99 - director → ME
    2011-05-25 ~ 2012-03-15
    IIF 21 - director → ME
    2004-03-05 ~ 2005-04-05
    IIF 147 - 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 64 - director → ME
    2011-05-25 ~ 2012-03-15
    IIF 56 - 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 26 - 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 40 - 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
    Corporate (9 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 81 - director → ME
  • 24
    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 125 - director → ME
    2011-05-25 ~ 2011-05-25
    IIF 18 - director → ME
  • 25
    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
    2003-12-23 ~ 2010-12-01
    IIF 97 - director → ME
    2010-12-01 ~ 2012-03-15
    IIF 113 - director → ME
  • 26
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-12-10 ~ 2010-07-09
    IIF 114 - director → ME
    2011-05-25 ~ 2012-03-15
    IIF 70 - director → ME
  • 27
    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 60 - director → ME
  • 28
    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 85 - director → ME
  • 29
    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 68 - director → ME
  • 30
    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 110 - director → ME
  • 31
    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 92 - director → ME
  • 32
    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 98 - director → ME
    1999-12-15 ~ 2012-03-15
    IIF 143 - secretary → ME
  • 33
    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 57 - director → ME
  • 34
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-04-07 ~ 2014-12-31
    IIF 104 - director → ME
  • 35
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 8 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 34 - director → ME
  • 36
    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 52 - director → ME
  • 37
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents, 31 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 65 - director → ME
  • 38
    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 58 - director → ME
  • 39
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    WELLCARE GROUP LIMITED - 2004-10-27
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents, 31 offsprings)
    Officer
    2004-02-20 ~ 2012-03-15
    IIF 95 - director → ME
  • 40
    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 36 - director → ME
  • 41
    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 96 - director → ME
  • 42
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    MC PROPERTY LIMITED - 2005-06-10
    68 Grange Road West, Birkenhead, Merseyside, England
    Corporate (6 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 61 - director → ME
  • 43
    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 1 - director → ME
  • 44
    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 62 - director → ME
  • 45
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 38 - director → ME
  • 46
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    5th Floor 37 High Holborn, London, England
    Corporate (3 parents)
    Equity (Company account)
    752,281 GBP2023-06-30
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 66 - director → ME
  • 47
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    Windsor House, Bayshill Road, Cheltenham, England
    Corporate (7 parents)
    Equity (Company account)
    2,280,386 GBP2024-04-30
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 13 - director → ME
    2004-03-11 ~ 2005-04-27
    IIF 142 - secretary → ME
  • 48
    ASSESSCORP LIMITED - 1994-11-29
    21 Knightsbridge, London, England
    Corporate (3 parents, 10 offsprings)
    Equity (Company account)
    2,416,333 GBP2023-03-31
    Officer
    2011-08-24 ~ 2012-09-07
    IIF 126 - director → ME
    1994-09-09 ~ 1999-08-19
    IIF 144 - director → ME
    2011-05-25 ~ 2011-08-24
    IIF 23 - director → ME
    1994-09-09 ~ 1999-08-19
    IIF 151 - secretary → ME
  • 49
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    2011-08-15 ~ 2013-07-12
    IIF 139 - director → ME
    2011-05-25 ~ 2011-08-15
    IIF 86 - director → ME
    2017-11-10 ~ 2021-02-17
    IIF 4 - director → ME
    2011-08-15 ~ 2013-07-12
    IIF 153 - secretary → ME
  • 50
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 17 - director → ME
  • 51
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 30 - director → ME
  • 52
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Corporate (4 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 20 - director → ME
  • 53
    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 46 - director → ME
  • 54
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    2019-05-08 ~ 2020-11-17
    IIF 137 - director → ME
  • 55
    MELLBERY INVESTMENTS LTD - 2024-03-29
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    2018-03-16 ~ 2020-02-20
    IIF 5 - director → ME
  • 56
    Klaco House, 28-30 St. John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2014-08-08 ~ 2016-04-18
    IIF 102 - director → ME
  • 57
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Corporate (3 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 69 - director → ME
  • 58
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 74 - director → ME
  • 59
    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 73 - director → ME
  • 60
    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 29 - director → ME
  • 61
    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
  • 62
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 76 - director → ME
  • 63
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 78 - director → ME
  • 64
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 41 - director → ME
  • 65
    89 South Ferry Quay, Liverpool
    Dissolved corporate (3 parents)
    Officer
    2014-04-11 ~ 2014-12-03
    IIF 2 - director → ME
  • 66
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Person with significant control
    2021-02-23 ~ 2021-03-31
    IIF 122 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    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 43 - director → ME
  • 68
    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 9 - director → ME
  • 69
    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 63 - director → ME
  • 70
    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 25 - director → ME
  • 71
    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 90 - director → ME
  • 72
    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 55 - director → ME
  • 73
    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 47 - director → ME
  • 74
    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 48 - director → ME
  • 75
    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 ~ 2012-03-15
    IIF 54 - director → ME
    2011-05-25 ~ 2011-05-25
    IIF 59 - director → ME
  • 76
    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 91 - director → ME
  • 77
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 49 - director → ME
  • 78
    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 51 - director → ME
  • 79
    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 111 - director → ME
  • 80
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 39 - director → ME
  • 81
    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 28 - director → ME
  • 82
    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 134 - director → ME
    2011-05-25 ~ 2011-08-15
    IIF 84 - director → ME
    2011-08-15 ~ 2013-07-12
    IIF 152 - secretary → ME
  • 83
    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 71 - director → ME
  • 84
    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 15 - director → ME
  • 85
    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
  • 86
    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 10 - director → ME
  • 87
    WELLREVIVE LTD - 2022-06-08
    WELLNESS-REGEN LTD - 2021-06-09
    URANUS RESOURCES LIMITED - 2021-05-11
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    21 Knightsbridge, London, England
    Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    2018-03-16 ~ 2019-02-28
    IIF 3 - director → ME
  • 88
    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 14 - director → ME
  • 89
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2011-05-25 ~ 2012-03-15
    IIF 80 - director → ME
  • 90
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved corporate
    Officer
    2014-02-26 ~ 2014-02-26
    IIF 105 - director → ME
  • 91
    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 127 - director → ME
  • 92
    ARBENTIN LIMITED - 2009-01-13
    58 Hugh Street, London
    Dissolved corporate (1 parent)
    Officer
    2009-08-06 ~ 2010-06-15
    IIF 128 - director → ME
  • 93
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved corporate (1 parent)
    Officer
    2011-06-13 ~ 2012-11-01
    IIF 130 - director → ME
    2011-05-25 ~ 2011-06-13
    IIF 35 - director → ME
    2013-05-27 ~ 2013-05-28
    IIF 150 - secretary → ME
  • 94
    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 37 - director → ME
  • 95
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    21 Knightsbridge, London, England
    Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    109,677 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-08-15 ~ 2019-09-03
    IIF 145 - director → ME
    2018-08-20 ~ 2019-08-25
    IIF 124 - director → ME
    2017-12-15 ~ 2018-08-20
    IIF 112 - director → ME
    Person with significant control
    2019-04-15 ~ 2022-07-06
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 96
    Company number 03630646
    Non-active corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 12 - director → ME
  • 97
    Company number 03935495
    Non-active corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 22 - director → ME
  • 98
    Company number 04468177
    Non-active corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 27 - director → ME
  • 99
    Company number 05064376
    Non-active corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 88 - director → ME
  • 100
    Company number 05157968
    Non-active corporate
    Officer
    2011-05-25 ~ 2011-05-25
    IIF 24 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.