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

Anoup, Treon

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

    Resident in United Kingdom

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

      IIF 1 IIF 2
  • Anoup, Treon
    British chartered accountant born in August 1955

    Resident in United Kingdom

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

      IIF 3
  • Anoup, Treon
    British chief executive born in August 1955

    Resident in United Kingdom

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

      IIF 4
  • Anoup, Treon
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 5 IIF 6
  • Anoup, Treon
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anoup Treon
    British born in August 1955

    Resident in United Kingdom

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

      IIF 33
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 34
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 35
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 36
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 37
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 38
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 39
    • 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 40
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 41 IIF 42
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 43 IIF 44
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 45
    • 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 46
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 47
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 48
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 49
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 50 IIF 51
    • 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 52
  • Mr Anoup Treon
    British born in August 1995

    Resident in United Kingdom

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

      IIF 53
  • Treon, Arnoup
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 54
  • Treon, Anoup
    British born in August 1955

    Resident in United Kingdom

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

      IIF 55
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 56
    • 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 57
    • Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 58
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 59
    • Beadle House, C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 60
    • Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Project H Ltd, Beadle House, Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 66
    • 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 67
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 68
    • 17, Hanover Square, London, W1S 1HU, England

      IIF 69
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 70 IIF 71 IIF 72
    • 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 76 IIF 77 IIF 78
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 79 IIF 80 IIF 81
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 87
    • 28, Welbeck St, London, W1G 8EW, United Kingdom

      IIF 88
    • 28, Welbeck Street, London, W1G 8EW

      IIF 89
    • 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 90 IIF 91 IIF 92
    • 28-30 Klaco House, St John's Square, London, EC1M 4DN

      IIF 93
    • 57, Berkeley Square 97-98 First Floor, Lansdowne House, London, W1J 6ER

      IIF 94
    • 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 95
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 96 IIF 97
    • 83a, Elsham Road, London, W14 8HH, England

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

      IIF 99 IIF 100 IIF 101
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 102 IIF 103
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 104
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 105
    • Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 106
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 107
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 108 IIF 109
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 119 IIF 120
    • Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 121
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 122
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 123 IIF 124 IIF 125
    • Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 126
    • Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 127 IIF 128
    • Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 129
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

      IIF 130
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, United Kingdom

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

      IIF 132
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 133
    • Klaco House, St. John's Square, London, EC1M 4DN, England

      IIF 134 IIF 135
    • Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 136
    • No 1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 137
    • No.1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 138
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 139 IIF 140 IIF 141
    • Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 156
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 157
    • Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 158
  • Treon, Anoup
    British accountant born in August 1955

    Resident in United Kingdom

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

      IIF 159
  • Treon, Anoup
    British business adviser born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British business executive born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British chairman & ceo born in August 1955

    Resident in United Kingdom

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

      IIF 164
  • Treon, Anoup
    British chairman&ceo born in August 1955

    Resident in United Kingdom

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

      IIF 165
  • Treon, Anoup
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 166
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 167 IIF 168
  • Treon, Anoup
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Treon, Anoup
    British director born in August 1995

    Resident in United Kingdom

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

      IIF 222
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 223
  • Treon, Anoup
    born in August 1955

    Resident in United Kingdom

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

      IIF 224
    • Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 225
  • Anoup, Treon
    British

    Registered addresses and corresponding companies
  • Anoup, Treon
    British director

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

      IIF 229 IIF 230
  • Treon, Anoup
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Street, London, United Kingdom

      IIF 231
  • Anoup, Treon

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

      IIF 232
  • Treon, Anoup
    British director

    Registered addresses and corresponding companies
  • Treon, Anoup
    born in August 1955

    Resident in England

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

      IIF 235
child relation
Offspring entities and appointments
Active 66
  • 1
    97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 2
    189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    ASTUTE REALTY 3 LIMITED - 2015-07-07
    Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 130 - Director → ME
  • 4
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2022-03-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    EUROPEAN CARE GLOBAL QHCI (AFRICA) LIMITED - 2018-12-14
    EUROPEAN CARE GLOBAL QHCI (MOROCCO) LTD - 2018-07-16
    21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    2017-12-22 ~ dissolved
    IIF 82 - Director → ME
  • 6
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    2019-07-31 ~ dissolved
    IIF 83 - Director → ME
  • 7
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    2019-11-01 ~ dissolved
    IIF 56 - Director → ME
  • 8
    EUROPEAN CARE GLOBAL QHCI (UK) LIMITED - 2018-12-03
    EUROPEAN CARE GLOBAL QHCI LIMITED - 2018-01-05
    INVEST SOLIS LIMITED - 2016-11-02
    21 Knightsbridge, London, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    2016-06-09 ~ dissolved
    IIF 81 - Director → ME
  • 9
    17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-03 ~ dissolved
    IIF 69 - Director → ME
  • 10
    B TRIBE (INDIA) LIMITED - 2020-05-30
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 84 - Director → ME
  • 11
    ELF GLOBAL LIMITED - 2016-10-10
    Klaco House, St. John's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 135 - Director → ME
  • 12
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-06 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    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
    2017-08-25 ~ dissolved
    IIF 101 - Director → ME
  • 14
    97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 45 - Has significant influence or controlOE
  • 15
    JE VISION LTD - 2025-06-09
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 59 - Director → ME
  • 16
    INVEST MARS LIMITED - 2017-02-06
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 124 - Director → ME
  • 17
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-05 ~ dissolved
    IIF 127 - Director → ME
  • 18
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2014-01-09 ~ dissolved
    IIF 98 - Director → ME
  • 19
    EUROPEAN CARE (STONELEA) LIMITED - 2007-08-21
    28 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 119 - Director → ME
  • 20
    ECG LIFESTYLES LIMITED - 2021-12-03
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    2021-01-19 ~ now
    IIF 154 - Director → ME
  • 21
    C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 171 - Director → ME
  • 22
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2014-06-03 ~ dissolved
    IIF 133 - Director → ME
  • 23
    Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-06-26 ~ dissolved
    IIF 225 - LLP Designated Member → ME
  • 24
    PVR CAPITAL LIMITED - 2025-03-04
    Z2 EQUITY LIMITED - 2024-07-25
    ZQZ LIMITED - 2023-03-14
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2021-07-14 ~ now
    IIF 143 - Director → ME
  • 25
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    IMHC LIMITED - 2018-04-28
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 118 - Director → ME
  • 26
    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 147 - Director → ME
  • 27
    21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    2021-02-17 ~ now
    IIF 142 - Director → ME
  • 28
    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
    2021-02-17 ~ now
    IIF 153 - Director → ME
  • 29
    21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    2015-12-03 ~ now
    IIF 150 - Director → ME
  • 30
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-16 ~ dissolved
    IIF 112 - Director → ME
  • 31
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    2015-01-05 ~ dissolved
    IIF 125 - Director → ME
  • 32
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 89 - Director → ME
  • 33
    LTI REENERGY CLEANTECH ALGERIA LTD - 2025-10-22
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-24 ~ now
    IIF 117 - Director → ME
  • 34
    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
    2020-11-17 ~ now
    IIF 104 - Director → ME
  • 35
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 146 - Director → ME
  • 36
    LTI REENERGY CLEANTECH ALPHA LTD - 2023-05-18
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD - 2020-11-02
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2022-02-28
    Officer
    2020-02-25 ~ now
    IIF 57 - Director → ME
  • 37
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-09 ~ now
    IIF 145 - Director → ME
  • 38
    LTI REENERGY CLEANTECH NIGER LTD - 2024-02-20
    LTI REENERGY CLEANTECH GAMMA LIMITED - 2023-05-19
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-11-04 ~ now
    IIF 156 - Director → ME
  • 39
    LTI REENERGY CLEANTECH KYRGYZSTAN LTD - 2025-04-24
    LTI REENERGY CLEANTECH TANZANIA LTD - 2024-02-20
    LTI REENERGY CLEANTECH BANGLADESH LTD - 2023-06-29
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-17 ~ now
    IIF 155 - Director → ME
  • 40
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-16 ~ now
    IIF 151 - Director → ME
  • 41
    MELLBERY ASSETS LTD - 2024-03-21
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED - 2024-02-11
    CAREFINITY LIMITED - 2020-10-08
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2019-12-06 ~ now
    IIF 152 - Director → ME
  • 42
    MELLBERY LIMITED - 2024-04-06
    MELBURY CARE LIMITED - 2024-02-07
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 43
    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
    2014-01-13 ~ now
    IIF 140 - Director → ME
  • 44
    MELLBERY PAGHAM LTD - 2024-03-19
    EUROPEAN CARE GLOBAL PAGHAM LIMITED - 2024-02-10
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 148 - Director → ME
  • 45
    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
    2020-11-15 ~ now
    IIF 139 - Director → ME
  • 46
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ dissolved
    IIF 110 - Director → ME
  • 47
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    2016-04-18 ~ dissolved
    IIF 157 - Director → ME
  • 48
    7 Cambridge Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 49
    28 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 92 - Director → ME
  • 50
    21 Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 51
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,435 GBP2022-09-30
    Officer
    2018-09-12 ~ dissolved
    IIF 71 - Director → ME
  • 52
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    B TRIBE (USA) LIMITED - 2020-06-03
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    2020-05-07 ~ dissolved
    IIF 79 - Director → ME
  • 53
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 222 - Director → ME
  • 54
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 70 - Director → ME
  • 55
    49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,588 GBP2024-06-30
    Officer
    2022-09-12 ~ now
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 52 - Right to appoint or remove membersOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Right to surplus assets - More than 25% but not more than 50%OE
  • 56
    Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 235 - LLP Designated Member → ME
  • 57
    TREON CAPITAL LIMITED - 2012-05-10
    28 Welbeck Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    2009-07-08 ~ dissolved
    IIF 194 - Director → ME
  • 58
    Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 129 - Director → ME
  • 59
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-05-25 ~ now
    IIF 144 - Director → ME
  • 60
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2020-03-25 ~ dissolved
    IIF 85 - Director → ME
  • 61
    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
    2011-04-06 ~ dissolved
    IIF 93 - Director → ME
    IIF 107 - Director → ME
  • 62
    21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-19 ~ dissolved
    IIF 80 - Director → ME
  • 63
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 116 - Director → ME
  • 64
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 115 - Director → ME
  • 65
    28 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 90 - Director → ME
  • 66
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 66 - Director → ME
Ceased 134
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 122 - Director → ME
  • 2
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 182 - Director → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 1 - Director → ME
  • 4
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    2006-04-28 ~ 2011-07-19
    IIF 179 - Director → ME
  • 5
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (6 parents)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 215 - Director → ME
  • 6
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    2020-05-27 ~ 2021-03-17
    IIF 95 - Director → ME
  • 7
    61 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,876 GBP2024-02-28
    Officer
    1995-01-18 ~ 1997-02-28
    IIF 227 - Secretary → ME
  • 8
    156 Cromwell Road, 1st Floor, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    2021-02-17 ~ 2021-07-01
    IIF 94 - Director → ME
  • 9
    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
    Officer
    2020-08-03 ~ 2023-08-30
    IIF 75 - Director → ME
  • 10
    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
    2019-04-01 ~ 2020-04-13
    IIF 68 - Director → ME
  • 11
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2018-12-19 ~ 2023-05-16
    IIF 60 - Director → ME
    Person with significant control
    2018-12-19 ~ 2022-09-07
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 12
    Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    2015-02-05 ~ 2025-10-15
    IIF 58 - Director → ME
  • 13
    FINEWAY LTD - 1998-12-04
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    1998-11-26 ~ 2000-03-03
    IIF 28 - Director → ME
  • 14
    C&T CLINICS (AFRICA) LIMITED - 2022-06-13
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-07-31
    Officer
    2022-03-17 ~ 2023-06-13
    IIF 61 - Director → ME
  • 15
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-01 ~ 2023-06-13
    IIF 65 - Director → ME
  • 16
    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
    2007-01-22 ~ 2012-03-15
    IIF 177 - Director → ME
  • 17
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2009-04-30 ~ 2012-03-15
    IIF 185 - Director → ME
  • 18
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 24 - Director → ME
  • 19
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 7 - Director → ME
  • 20
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 30 - Director → ME
  • 21
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 163 - Director → ME
  • 22
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 162 - Director → ME
  • 23
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 161 - Director → ME
  • 24
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ 2017-01-16
    IIF 134 - Director → ME
  • 25
    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
    Officer
    2022-04-04 ~ 2023-03-15
    IIF 99 - Director → ME
    2016-01-22 ~ 2022-03-22
    IIF 100 - Director → ME
  • 26
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2020-03-25 ~ 2023-06-01
    IIF 63 - Director → ME
  • 27
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    2017-08-08 ~ 2019-05-10
    IIF 126 - Director → ME
  • 28
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 128 - Director → ME
  • 29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED - 2012-11-05
    83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    2012-03-21 ~ 2012-10-31
    IIF 137 - Director → ME
    2013-06-11 ~ 2013-11-21
    IIF 132 - Director → ME
  • 30
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-04-26 ~ 2012-03-15
    IIF 200 - Director → ME
  • 31
    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
    2004-03-05 ~ 2012-03-15
    IIF 29 - Director → ME
  • 32
    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
    2006-05-31 ~ 2012-03-15
    IIF 206 - Director → ME
  • 33
    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
    2007-04-04 ~ 2012-03-15
    IIF 180 - Director → ME
  • 34
    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
    2006-05-04 ~ 2012-03-15
    IIF 187 - Director → ME
  • 35
    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
    2008-03-17 ~ 2012-03-15
    IIF 188 - Director → ME
  • 36
    INCHBASE INVESTMENTS LTD - 2011-04-19
    INCHBASE BUILDERS LIMITED - 1994-03-02
    Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,530 GBP2018-04-01 ~ 2019-03-31
    Officer
    ~ 1992-08-27
    IIF 226 - Secretary → ME
  • 37
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 173 - Director → ME
  • 38
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 174 - Director → ME
  • 39
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,724,997 GBP2015-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 167 - Director → ME
  • 40
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,871 GBP2020-06-30
    Officer
    2010-01-15 ~ 2012-04-12
    IIF 166 - Director → ME
  • 41
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,757,928 GBP2024-06-30
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 168 - Director → ME
  • 42
    EURO PHAMACARE LIMITED - 2004-12-06
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    2004-07-02 ~ 2011-08-01
    IIF 198 - Director → ME
  • 43
    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
    1999-10-18 ~ 2012-03-15
    IIF 26 - Director → ME
  • 44
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-07-09 ~ 2012-03-15
    IIF 196 - Director → ME
  • 45
    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
    2006-01-04 ~ 2012-03-15
    IIF 186 - Director → ME
  • 46
    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
    2007-03-15 ~ 2012-03-15
    IIF 204 - Director → ME
  • 47
    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 88 - Director → ME
    2011-05-09 ~ 2012-03-15
    IIF 172 - Director → ME
  • 48
    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
    2007-06-19 ~ 2012-03-15
    IIF 208 - Director → ME
  • 49
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-12 ~ 2012-03-15
    IIF 176 - Director → ME
  • 50
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-07-31 ~ 2008-09-10
    IIF 192 - Director → ME
  • 51
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-12-04 ~ 2011-08-15
    IIF 195 - Director → ME
  • 52
    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
    1999-12-15 ~ 2012-03-15
    IIF 11 - Director → ME
  • 53
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2006-06-29 ~ 2012-03-15
    IIF 210 - Director → ME
  • 54
    Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    2014-01-31 ~ 2014-04-08
    IIF 221 - Director → ME
  • 55
    Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate
    Officer
    2014-01-31 ~ 2014-12-31
    IIF 136 - Director → ME
  • 56
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-01-31 ~ 2014-04-07
    IIF 220 - Director → ME
  • 57
    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
    2003-06-30 ~ 2012-03-15
    IIF 21 - Director → ME
  • 58
    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
    2005-11-04 ~ 2012-03-15
    IIF 20 - Director → ME
  • 59
    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
    2005-10-27 ~ 2012-03-15
    IIF 31 - Director → ME
  • 60
    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
    2006-06-21 ~ 2012-03-15
    IIF 207 - Director → ME
  • 61
    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
    2003-11-10 ~ 2012-03-15
    IIF 6 - Director → ME
  • 62
    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
    2006-10-10 ~ 2012-03-15
    IIF 197 - Director → ME
  • 63
    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
    2003-08-19 ~ 2012-03-15
    IIF 5 - Director → ME
  • 64
    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
    2005-06-06 ~ 2012-03-15
    IIF 13 - Director → ME
  • 65
    EXPRESS PERSONNEL GLOBAL LTD - 2023-01-19
    CITY GLOBAL HEALTHCARE LTD - 2022-06-10
    EXPRESS PERSONNEL GLOBAL LTD - 2022-06-06
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2022-01-19 ~ 2023-06-13
    IIF 62 - Director → ME
  • 66
    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
    2005-06-14 ~ 2012-03-15
    IIF 18 - Director → ME
  • 67
    Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-09-29 ~ 2012-07-12
    IIF 170 - Director → ME
  • 68
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 184 - Director → ME
  • 69
    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
    2006-03-09 ~ 2012-03-15
    IIF 201 - Director → ME
  • 70
    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
    2004-03-11 ~ 2012-03-15
    IIF 19 - Director → ME
  • 71
    34 South Molton Street, C/o Blue Accountancy, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-10-31
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 111 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-03
    IIF 47 - Ownership of shares – 75% or more OE
  • 72
    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
    1994-09-09 ~ 2011-08-24
    IIF 3 - Director → ME
    1999-08-19 ~ 2004-02-16
    IIF 232 - Secretary → ME
  • 73
    21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    2019-07-01 ~ 2020-04-01
    IIF 109 - Director → ME
    2016-07-12 ~ 2018-03-17
    IIF 78 - Director → ME
    Person with significant control
    2016-07-12 ~ 2017-07-15
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 74
    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
    2007-03-16 ~ 2011-08-15
    IIF 54 - Director → ME
    2013-07-12 ~ 2020-04-01
    IIF 76 - Director → ME
  • 75
    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
    2006-09-11 ~ 2012-03-15
    IIF 175 - Director → ME
  • 76
    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
    2006-12-19 ~ 2012-03-15
    IIF 202 - Director → ME
  • 77
    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
    2003-10-31 ~ 2012-03-15
    IIF 2 - Director → ME
  • 78
    CAMVO 80 LIMITED - 2003-04-28
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2006-12-13 ~ 2012-03-15
    IIF 212 - Director → ME
  • 79
    KM COM (UK) LIMITED - 2013-07-10
    SAHOR LIMITED - 2013-02-06
    No.1 7, Cambridge Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-07-02
    IIF 138 - Director → ME
  • 80
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    2022-09-16 ~ 2023-02-01
    IIF 64 - Director → ME
  • 81
    MELLBERY CARE LIMITED - 2024-03-19
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-01-12 ~ 2024-02-01
    IIF 97 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-02-01
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 82
    Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 131 - Director → ME
  • 83
    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
    2007-08-01 ~ 2012-03-15
    IIF 209 - Director → ME
  • 84
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 211 - Director → ME
    2008-04-04 ~ 2008-04-04
    IIF 233 - Secretary → ME
  • 85
    FUTURE LIFE LIMITED - 2017-07-07
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 216 - Director → ME
    2008-04-04 ~ 2011-05-25
    IIF 234 - Secretary → ME
  • 86
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-01-25 ~ 2012-03-15
    IIF 12 - Director → ME
  • 87
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 160 - Director → ME
  • 88
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 218 - Director → ME
  • 89
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 164 - Director → ME
  • 90
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 165 - Director → ME
  • 91
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2014-12-03 ~ 2015-02-06
    IIF 67 - Director → ME
  • 92
    Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    2006-08-02 ~ 2010-09-27
    IIF 191 - Director → ME
  • 93
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ 2021-11-30
    IIF 106 - Director → ME
  • 94
    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
    2003-12-03 ~ 2012-03-15
    IIF 4 - Director → ME
  • 95
    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
    2004-02-19 ~ 2012-03-15
    IIF 23 - Director → ME
  • 96
    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
    2006-07-11 ~ 2012-03-15
    IIF 190 - Director → ME
  • 97
    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
    2002-12-10 ~ 2012-03-15
    IIF 14 - Director → ME
    2002-12-10 ~ 2004-04-01
    IIF 230 - Secretary → ME
  • 98
    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
    2009-01-13 ~ 2012-03-15
    IIF 213 - Director → ME
  • 99
    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
    2006-07-11 ~ 2012-03-15
    IIF 219 - Director → ME
  • 100
    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
    2004-06-11 ~ 2012-03-15
    IIF 8 - Director → ME
  • 101
    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
    2006-01-27 ~ 2012-03-15
    IIF 16 - Director → ME
  • 102
    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
    2006-07-11 ~ 2012-03-15
    IIF 203 - Director → ME
  • 103
    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
    2009-01-08 ~ 2012-03-15
    IIF 181 - Director → ME
  • 104
    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
    2005-05-23 ~ 2012-03-15
    IIF 27 - Director → ME
  • 105
    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
    2005-09-27 ~ 2012-03-15
    IIF 17 - Director → ME
  • 106
    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
    2001-01-08 ~ 2012-03-15
    IIF 25 - Director → ME
    2003-09-25 ~ 2003-09-25
    IIF 228 - Secretary → ME
  • 107
    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
    1999-11-08 ~ 2012-03-15
    IIF 15 - Director → ME
    2000-11-08 ~ 2002-09-24
    IIF 229 - Secretary → ME
  • 108
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2011-11-23 ~ 2012-03-15
    IIF 91 - Director → ME
  • 109
    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
    2001-10-08 ~ 2012-03-15
    IIF 22 - Director → ME
  • 110
    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
    2007-08-21 ~ 2011-08-15
    IIF 120 - Director → ME
    2013-07-12 ~ 2013-07-22
    IIF 121 - Director → ME
  • 111
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    2020-04-02 ~ 2020-07-01
    IIF 108 - Director → ME
  • 112
    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
    2008-03-26 ~ 2012-03-15
    IIF 199 - Director → ME
  • 113
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2005-09-28 ~ 2012-03-15
    IIF 32 - Director → ME
  • 114
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2007-08-09 ~ 2012-03-15
    IIF 189 - Director → ME
  • 115
    CORALCO ZENDM LIMITED - 2020-10-19
    AAA VISION LIMITED - 2020-04-29
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,554 GBP2022-07-31
    Officer
    2020-03-12 ~ 2023-06-01
    IIF 73 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-11-05
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 116
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 205 - Director → ME
  • 117
    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
    2018-03-12 ~ 2023-09-26
    IIF 159 - Director → ME
    2016-02-29 ~ 2017-10-11
    IIF 55 - Director → ME
  • 118
    189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ 2023-09-01
    IIF 169 - Director → ME
  • 119
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ 2022-09-21
    IIF 223 - Director → ME
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 120
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2006-10-13 ~ 2012-03-15
    IIF 193 - Director → ME
  • 121
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 217 - Director → ME
  • 122
    CEDARFIELD LIMITED - 1999-02-02
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    1999-01-22 ~ 2000-03-03
    IIF 9 - Director → ME
  • 123
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-05-25 ~ 2023-06-28
    IIF 34 - Has significant influence or control OE
  • 124
    JUPITER CONSOLIDATED LIMITED - 2021-05-19
    INNOVATIVEKW GROUP LTD - 2021-03-22
    QUANTIIUM REAL ESTATE LIMITED - 2019-11-15
    INNOVATIVEKW GROUP LTD - 2019-10-02
    ASTUTE REALTY LIMITED - 2019-09-18
    1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,796 GBP2021-01-31
    Officer
    2015-01-14 ~ 2021-06-21
    IIF 123 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-12-23
    IIF 48 - Has significant influence or control OE
  • 125
    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
    2009-01-08 ~ 2010-06-15
    IIF 178 - Director → ME
  • 126
    ARBENTIN LIMITED - 2009-01-13
    58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    2008-12-03 ~ 2010-06-15
    IIF 214 - Director → ME
  • 127
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    2004-11-01 ~ 2011-06-21
    IIF 10 - Director → ME
  • 128
    VENUS ROCK LIMITED - 2018-12-20
    SEARAVEN GLOBAL LIMITED - 2018-10-25
    VENUS ROCK LIMITED - 2018-09-25
    VINUS ROCK LIMITED - 2018-05-03
    56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    2018-04-24 ~ 2018-12-20
    IIF 114 - Director → ME
  • 129
    VENUS CAPITAL LIMITED - 2018-12-20
    VINUS CAPITAL LIMITED - 2018-05-03
    97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    2018-04-24 ~ 2019-11-12
    IIF 113 - Director → ME
  • 130
    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
    2006-10-10 ~ 2011-08-15
    IIF 183 - Director → ME
  • 131
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2022-07-31
    Officer
    2021-08-05 ~ 2023-02-01
    IIF 74 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-06
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 132
    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
    2019-09-03 ~ 2020-03-01
    IIF 158 - Director → ME
    2021-02-04 ~ 2023-09-26
    IIF 231 - Director → ME
  • 133
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2023-10-23 ~ 2024-06-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 134
    SIISTM LIMITED - 2019-12-23
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Officer
    2019-09-18 ~ 2020-01-22
    IIF 77 - Director → ME
    2020-04-08 ~ 2021-06-16
    IIF 103 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-01-22
    IIF 37 - Has significant influence or control 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.