logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Treon, Anoup

    Related profiles found in government register
  • Treon, Anoup
    British director

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

      IIF 1 IIF 2
  • Anoup, Treon
    British

    Registered addresses and corresponding companies
  • Anoup, Treon
    British director

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

      IIF 6 IIF 7
  • Treon, Anoup
    born in August 1955

    Resident in England

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

      IIF 8
  • Treon, Anoup
    British director born in August 1955

    Resident in England

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

      IIF 9
  • Anoup, Treon

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

      IIF 10
  • Treon, Anoup
    British accountant born in August 1955

    Resident in United Kingdom

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

      IIF 11
  • Treon, Anoup
    British business adviser born in August 1955

    Resident in United Kingdom

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

      IIF 12 IIF 13
  • Treon, Anoup
    British business executive born in August 1955

    Resident in United Kingdom

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

      IIF 14 IIF 15
  • Treon, Anoup
    British chairman & ceo born in August 1955

    Resident in United Kingdom

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

      IIF 16
  • Treon, Anoup
    British chairman&ceo born in August 1955

    Resident in United Kingdom

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

      IIF 17
  • Treon, Anoup
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 18 IIF 19
    • icon of address 28, Welbeck Street, London, W1G 8EW

      IIF 20
    • icon of address 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 21
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 22
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 23
    • icon of address Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 24 IIF 25
  • Treon, Anoup
    British director born in August 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 82
  • Treon, Anoup
    British director born in August 1995

    Resident in United Kingdom

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

      IIF 83
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 84
  • Treon, Anoup, Mr.
    born in August 1955

    Resident in United Kingdom

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

      IIF 85
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 86
  • Treon, Arnoup
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 87
  • Treon, Anoup, Mr.
    British born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff, CF10 4PL, United Kingdom

      IIF 88
    • icon of address Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 89
    • icon of address Project H Ltd, Beadle House, Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 90
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 91 IIF 92
    • icon of address 57, Berkeley Square 97-98 First Floor, Lansdowne House, London, W1J 6ER

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

      IIF 94
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 95
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 112
  • Treon, Anoup, Mr.
    British ceo born in August 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 115
  • Treon, Anoup, Mr.
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 116
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 117
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 118 IIF 119
    • icon of address 28, Welbeck Street, London, W1G 8EW, United Kingdom

      IIF 120
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 121 IIF 122
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 123
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 124 IIF 125 IIF 126
    • icon of address Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 131
  • Treon, Anoup, Mr.
    British dircetor born in August 1955

    Resident in United Kingdom

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

      IIF 132
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 133
    • icon of address Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 134
  • Treon, Anoup, Mr.
    British director born in August 1955

    Resident in United Kingdom

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

      IIF 135
    • icon of address 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

      IIF 136
    • icon of address Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 137
    • icon of address Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 138 IIF 139
    • icon of address 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 140
    • icon of address 17, Hanover Square, London, W1S 1HU, England

      IIF 141
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 142 IIF 143 IIF 144
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 147
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 148 IIF 149 IIF 150
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 152
    • icon of address 28-30 Klaco House, St John's Square, London, EC1M 4DN

      IIF 153
    • icon of address 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 154
    • icon of address 83a, Elsham Road, London, W14 8HH, England

      IIF 155
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 156
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 157
    • icon of address 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 158
    • icon of address Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 159
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX

      IIF 160
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, England

      IIF 161
    • icon of address Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 162
    • icon of address Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 163
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 164 IIF 165 IIF 166
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 167 IIF 168
    • icon of address Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 169
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

      IIF 170
    • icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, United Kingdom

      IIF 171
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, England

      IIF 172
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 173
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, England

      IIF 174 IIF 175
    • icon of address Klaco House, St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 176
    • icon of address No 1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 177
    • icon of address No.1, 7, Cambridge Gate, London, NW1 4JX, England

      IIF 178
    • icon of address Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 179
  • Anoup, Treon
    British ceo born in August 1955

    Resident in United Kingdom

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

      IIF 180 IIF 181
  • Anoup, Treon
    British chartered accountant born in August 1955

    Resident in United Kingdom

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

      IIF 182
  • Anoup, Treon
    British chief executive born in August 1955

    Resident in United Kingdom

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

      IIF 183
  • Anoup, Treon
    British company director born in August 1955

    Resident in United Kingdom

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

      IIF 184 IIF 185
  • Anoup, Treon
    British director born in August 1955

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 212
  • Mr. Anoup Treon
    British born in August 1955

    Resident in United Kingdom

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

      IIF 213
    • icon of address Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 214
    • icon of address 150, Aldersgate Street, London, EC1A 4AB

      IIF 215
    • icon of address 189, Brompton Road, London, SW3 1NE, England

      IIF 216
    • icon of address 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 217
    • icon of address 21, Knightsbridge, London, SW1X 7LY, England

      IIF 218
    • icon of address 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 219
    • icon of address 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 220
    • icon of address 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 221
    • icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 222 IIF 223
    • icon of address 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 224
    • icon of address 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 225
    • icon of address Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 226
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 227
    • icon of address Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 228
    • icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 229
    • icon of address 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 230
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 3
    ASTUTE REALTY 3 LIMITED - 2015-07-07
    icon of address Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-09 ~ dissolved
    IIF 170 - Director → ME
  • 4
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 5
    EUROPEAN CARE GLOBAL QHCI (MOROCCO) LTD - 2018-07-16
    EUROPEAN CARE GLOBAL QHCI (AFRICA) LIMITED - 2018-12-14
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Cash at bank and in hand (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2017-12-22 ~ dissolved
    IIF 150 - Director → ME
  • 6
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-12-31
    Officer
    icon of calendar 2019-07-31 ~ dissolved
    IIF 133 - Director → ME
  • 7
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-11-01 ~ dissolved
    IIF 136 - Director → ME
  • 8
    EUROPEAN CARE GLOBAL QHCI (UK) LIMITED - 2018-12-03
    INVEST SOLIS LIMITED - 2016-11-02
    EUROPEAN CARE GLOBAL QHCI LIMITED - 2018-01-05
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-12-31
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 149 - Director → ME
  • 9
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 141 - Director → ME
  • 10
    B TRIBE (INDIA) LIMITED - 2020-05-30
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 151 - Director → ME
  • 11
    ELF GLOBAL LIMITED - 2016-10-10
    icon of address Klaco House, St. John's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 175 - Director → ME
  • 12
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 106 - Director → ME
  • 13
    CORCHAUG LIMITED - 2017-10-12
    icon of address 97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 122 - Director → ME
  • 14
    icon of address 97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 224 - Has significant influence or controlOE
  • 15
    JE VISION LTD - 2025-06-09
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 89 - Director → ME
  • 16
    INVEST MARS LIMITED - 2017-02-06
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 165 - Director → ME
  • 17
    icon of address Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 167 - Director → ME
  • 18
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    SAL-HOR LIMITED - 2012-11-05
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    KMCOM (UK) LIMITED - 2013-01-29
    icon of address 83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    icon of calendar 2014-01-09 ~ dissolved
    IIF 155 - Director → ME
  • 19
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED - 2021-03-25
    ECG LIFESTYLES LIMITED - 2021-12-03
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 110 - Director → ME
  • 20
    icon of address C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-03 ~ dissolved
    IIF 173 - Director → ME
  • 22
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 86 - LLP Designated Member → ME
  • 23
    Z2 EQUITY LIMITED - 2024-07-25
    ZQZ LIMITED - 2023-03-14
    PVR CAPITAL LIMITED - 2025-03-04
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-14 ~ now
    IIF 100 - Director → ME
  • 24
    IMHC LIMITED - 2018-04-28
    IVORY MINT HOLDINGS CORP LIMITED - 2018-05-14
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 130 - Director → ME
  • 25
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 2012-09-07 ~ now
    IIF 104 - Director → ME
  • 26
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 99 - Director → ME
  • 27
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    icon of address 21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 109 - Director → ME
  • 28
    icon of address 21 Knightsbridge, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2015-12-03 ~ now
    IIF 91 - Director → ME
  • 29
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-16 ~ dissolved
    IIF 125 - Director → ME
  • 30
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    751 GBP2022-04-30
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 166 - Director → ME
  • 31
    LTI REENERGY CLEANTECH ALGERIA LTD - 2025-10-22
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 95 - Director → ME
  • 32
    LTI REENERGY CLEANTECH TANZANIA LTD - 2023-06-29
    THE WELLNESS KITCHEN LIMITED - 2020-11-18
    LTI REENERGY CLEANTECH DELTA LIMITED - 2023-05-18
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2021-05-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 94 - Director → ME
  • 33
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 103 - Director → ME
  • 34
    LTI REENERGY CLEANTECH ALPHA LTD - 2023-05-18
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD - 2020-11-02
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    0 GBP2022-02-28
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 88 - Director → ME
  • 35
    LTI REENERGY SOLAR INVESTMENTS LIMITED - 2023-05-10
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2020-01-09 ~ now
    IIF 102 - Director → ME
  • 36
    LTI REENERGY CLEANTECH GAMMA LIMITED - 2023-05-19
    LTI REENERGY CLEANTECH NIGER LTD - 2024-02-20
    icon of address Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-04 ~ now
    IIF 112 - Director → ME
  • 37
    LTI REENERGY CLEANTECH BANGLADESH LTD - 2023-06-29
    LTI REENERGY CLEANTECH TANZANIA LTD - 2024-02-20
    LTI REENERGY CLEANTECH KYRGYZSTAN LTD - 2025-04-24
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 111 - Director → ME
  • 38
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 107 - Director → ME
  • 39
    CAREFINITY LIMITED - 2020-10-08
    MELLBERY ASSETS LTD - 2024-03-21
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED - 2024-02-11
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2019-12-06 ~ now
    IIF 108 - Director → ME
  • 40
    MELLBERY LIMITED - 2024-04-06
    MELBURY CARE LIMITED - 2024-02-07
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 41
    EUROPEAN CARE GLOBAL (UK) LIMITED - 2024-02-10
    VIE CARE LIMITED - 2016-02-26
    VIE CARE & LIFESTYLES (UK) LIMITED - 2014-07-14
    MELLBERY INVESTMENTS LTD - 2024-03-29
    V CARE & LIFESTYLES (UK) LIMITED - 2014-02-26
    V LIFESTYLES GROUP LIMITED - 2018-04-07
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,331 GBP2022-03-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 97 - Director → ME
  • 42
    MELLBERY PAGHAM LTD - 2024-03-19
    EUROPEAN CARE GLOBAL PAGHAM LIMITED - 2024-02-10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 105 - Director → ME
  • 43
    MELLBERY RE LTD - 2024-03-29
    EUROPEAN CARE GLOBAL ALPHA LIMITED - 2024-02-10
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    icon of calendar 2020-11-15 ~ now
    IIF 96 - Director → ME
  • 44
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 124 - Director → ME
  • 45
    icon of address Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 179 - Director → ME
  • 46
    icon of address 28 Welbeck Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ dissolved
    IIF 114 - Director → ME
  • 47
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
  • 48
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -9,435 GBP2022-09-30
    Officer
    icon of calendar 2018-09-12 ~ dissolved
    IIF 143 - Director → ME
  • 49
    B TRIBE (USA) LIMITED - 2020-06-03
    ZQ2 VISION LIMITED - 2022-04-07
    DANTOR BIOTECH LTD - 2021-07-13
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2021-05-31
    Officer
    icon of calendar 2020-05-07 ~ dissolved
    IIF 148 - Director → ME
  • 50
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 83 - Director → ME
  • 51
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 142 - Director → ME
  • 52
    icon of address 49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,588 GBP2024-06-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 230 - Right to appoint or remove membersOE
  • 53
    icon of address Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 8 - LLP Designated Member → ME
  • 54
    TREON CAPITAL LIMITED - 2012-05-10
    icon of address 28 Welbeck Street, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-08 ~ dissolved
    IIF 54 - Director → ME
  • 55
    icon of address Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ dissolved
    IIF 169 - Director → ME
  • 56
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF 101 - Director → ME
  • 57
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 119 - Director → ME
  • 58
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-06 ~ dissolved
    IIF 153 - Director → ME
    IIF 160 - Director → ME
  • 59
    icon of address 21 Knightsbridge, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-19 ~ dissolved
    IIF 118 - Director → ME
  • 60
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 129 - Director → ME
  • 61
    icon of address 21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-02 ~ dissolved
    IIF 128 - Director → ME
  • 62
    icon of address 28 Welbeck Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 113 - Director → ME
  • 63
    PVR CAPITAL LIMITED - 2024-07-25
    PVR GOBAL LTD - 2023-10-24
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 133
  • 1
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    EUROPEAN CARE LIFESTYLES (D) LIMITED - 2007-04-30
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED - 2017-01-10
    EUROPEAN LIFESTYLES (D) LIMITED - 2011-04-19
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2012-03-15
    IIF 50 - Director → ME
  • 2
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED - 2015-06-12
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2012-03-15
    IIF 41 - Director → ME
  • 3
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    WELLCARE COMMUNITY SERVICES LIMITED - 2004-10-27
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2004-02-20
    EUROPEAN WELLCARE LIFESTYLES LIMITED - 2015-06-12
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-03-15
    IIF 180 - Director → ME
  • 4
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2017-12-31
    Officer
    icon of calendar 2006-04-28 ~ 2011-07-19
    IIF 38 - Director → ME
  • 5
    EUROPEAN CARE (CYMRU) LIMITED - 2011-01-26
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED - 2017-02-02
    EUROPEAN CARE (CAVENDISH) LIMITED - 2006-10-17
    icon of address First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2012-03-15
    IIF 75 - Director → ME
  • 6
    INTERNATIONAL CORPORATE TRADING LIMITED - 2020-12-17
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ 2021-03-17
    IIF 154 - Director → ME
  • 7
    icon of address 61 Jersey Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,876 GBP2024-02-28
    Officer
    icon of calendar 1995-01-18 ~ 1997-02-28
    IIF 4 - Secretary → ME
  • 8
    icon of address 156 Cromwell Road, 1st Floor, London, Uk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-07-31
    Officer
    icon of calendar 2021-02-17 ~ 2021-07-01
    IIF 93 - Director → ME
  • 9
    BLUE OCEAN LIVING LIMITED - 2022-10-19
    LTI REENERGY CLEANTECH BETA LIMITED - 2022-09-30
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2020-08-03 ~ 2023-08-30
    IIF 146 - Director → ME
  • 10
    BIZFACTOR LIMITED - 2017-11-13
    icon of address Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,730,833 GBP2018-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-04-13
    IIF 140 - Director → ME
  • 11
    BROXYZ LIFESTYLES LIMITED - 2022-09-07
    BROXYZ LIMITED - 2021-10-21
    APAC INTERNATIONAL LTD - 2019-09-11
    icon of address Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2023-05-16
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ 2022-09-07
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-05 ~ 2025-10-15
    IIF 137 - Director → ME
  • 13
    FINEWAY LTD - 1998-12-04
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-11-26 ~ 2000-03-03
    IIF 207 - Director → ME
  • 14
    C&T CLINICS (AFRICA) LIMITED - 2022-06-13
    icon of address Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    10,000 GBP2023-07-31
    Officer
    icon of calendar 2022-03-17 ~ 2023-06-13
    IIF 138 - Director → ME
  • 15
    icon of address Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-01 ~ 2023-06-13
    IIF 116 - Director → ME
  • 16
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED - 2015-06-12
    icon of address First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,245 GBP2021-02-28
    Officer
    icon of calendar 2007-01-22 ~ 2012-03-15
    IIF 36 - Director → ME
  • 17
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-30 ~ 2012-03-15
    IIF 44 - Director → ME
  • 18
    REGIONPLAIN LIMITED - 2001-04-23
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 203 - Director → ME
  • 19
    DUXBRIGHT LIMITED - 1999-11-11
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 186 - Director → ME
  • 20
    OPUSLAUNCH LIMITED - 1999-12-01
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 209 - Director → ME
  • 21
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ 2012-03-15
    IIF 15 - Director → ME
  • 22
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ 2012-03-15
    IIF 14 - Director → ME
  • 23
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-03-15
    IIF 13 - Director → ME
  • 24
    icon of address Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-29 ~ 2017-01-16
    IIF 174 - Director → ME
  • 25
    DAWN ASSET MANAGEMENT LIMITED - 2022-02-09
    FORZA ROSSA FINANCIAL SERVICES LIMITED - 2016-04-19
    icon of address 4th Floor Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    3,150,853 GBP2023-07-31
    Officer
    icon of calendar 2022-04-04 ~ 2023-03-15
    IIF 121 - Director → ME
    icon of calendar 2016-01-22 ~ 2022-03-22
    IIF 156 - Director → ME
  • 26
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2020-03-25 ~ 2023-06-01
    IIF 139 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2017-08-08 ~ 2019-05-10
    IIF 131 - Director → ME
  • 28
    icon of address Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-05
    IIF 168 - Director → ME
  • 29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2021-04-03
    SAL-HOR LIMITED - 2012-11-05
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    KMCOM (UK) LIMITED - 2013-01-29
    icon of address 83a Elsham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -50,993 GBP2021-09-30
    Officer
    icon of calendar 2013-06-11 ~ 2013-11-21
    IIF 172 - Director → ME
    icon of calendar 2012-03-21 ~ 2012-10-31
    IIF 177 - Director → ME
  • 30
    EUROPEAN CARE (SOUTH) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-26 ~ 2012-03-15
    IIF 60 - Director → ME
  • 31
    FENLAND CARE HOME LIMITED - 2004-05-12
    EUROPEAN CARE HOMES LIMITED - 2006-06-06
    ESQUIRE REALTY (CENTRAL) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-05 ~ 2012-03-15
    IIF 208 - Director → ME
  • 32
    EUROPEAN CARE (N.E.) LIMITED - 2006-09-11
    ESQUIRE REALTY (NE) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-31 ~ 2012-03-15
    IIF 66 - Director → ME
  • 33
    STARTMATE LIMITED - 2009-12-21
    ESQUIRE REALTY HOUSES (C) LIMITED - 2014-06-30
    ESQUIRE REALTY HOUSE (C) LIMITED - 2010-03-22
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-04 ~ 2012-03-15
    IIF 39 - Director → ME
  • 34
    JAMES DESIGN UK LIMITED - 2006-09-15
    ESQUIRE REALTY SCOTLAND (1) LIMITED - 2014-07-21
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-05-04 ~ 2012-03-15
    IIF 46 - Director → ME
  • 35
    EUROPEAN LIFESTYLES (FL) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2008-03-17 ~ 2012-03-15
    IIF 47 - Director → ME
  • 36
    INCHBASE BUILDERS LIMITED - 1994-03-02
    INCHBASE INVESTMENTS LTD - 2011-04-19
    icon of address Acre House, 11/15 William Road, London
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    18,530 GBP2018-04-01 ~ 2019-03-31
    Officer
    icon of calendar ~ 1992-08-27
    IIF 3 - Secretary → ME
  • 37
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-19
    IIF 32 - Director → ME
  • 38
    icon of address C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2011-08-19
    IIF 33 - Director → ME
  • 39
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -14,724,997 GBP2015-06-30
    Officer
    icon of calendar 2007-11-26 ~ 2012-04-12
    IIF 24 - Director → ME
  • 40
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -148,871 GBP2020-06-30
    Officer
    icon of calendar 2010-01-15 ~ 2012-04-12
    IIF 20 - Director → ME
  • 41
    icon of address 2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,757,928 GBP2024-06-30
    Officer
    icon of calendar 2007-11-26 ~ 2012-04-12
    IIF 25 - Director → ME
  • 42
    EURO PHAMACARE LIMITED - 2004-12-06
    icon of address Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-07-02 ~ 2011-08-01
    IIF 58 - Director → ME
  • 43
    RONREED LIMITED - 1999-10-27
    EUROPEAN CARE LTD - 2008-02-11
    icon of address Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-10-18 ~ 2012-03-15
    IIF 205 - Director → ME
  • 44
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-07-09 ~ 2012-03-15
    IIF 56 - Director → ME
  • 45
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED - 2006-10-12
    EUROPEAN LOMBARD LIMITED - 2010-07-05
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ 2012-03-15
    IIF 45 - Director → ME
  • 46
    BELHAVEN LEISURE LTD - 2009-12-09
    EUROPEAN CARE (RHONDDA) LIMITED - 2007-12-18
    icon of address C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-15 ~ 2012-03-15
    IIF 64 - Director → ME
  • 47
    EUROPEAN LIFESTYLES (N) LIMITED - 2014-06-25
    icon of address Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-10 ~ 2012-03-15
    IIF 82 - Director → ME
    icon of calendar 2011-05-09 ~ 2012-03-15
    IIF 31 - Director → ME
  • 48
    EUROPEAN LIFESTYLES (SYMRU) LIMITED - 2007-08-15
    EUROPEAN LIFESTYLES (CYMRU) LIMITED - 2008-01-28
    icon of address European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-19 ~ 2012-03-15
    IIF 68 - Director → ME
  • 49
    ESQUIRE REALTY (RHONDDA) LIMITED - 2011-04-15
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-12 ~ 2012-03-15
    IIF 35 - Director → ME
  • 50
    icon of address C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-31 ~ 2008-09-10
    IIF 52 - Director → ME
  • 51
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-04 ~ 2011-08-15
    IIF 55 - Director → ME
  • 52
    EUROPEAN CONSOLIDATED LIMITED - 2004-12-30
    CITYCREATE LIMITED - 2000-09-18
    icon of address Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-15 ~ 2012-03-15
    IIF 190 - Director → ME
  • 53
    EUROPEAN LIFESTYLES LIMITED - 2008-02-20
    icon of address Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2012-03-15
    IIF 70 - Director → ME
  • 54
    icon of address Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-08
    IIF 81 - Director → ME
  • 55
    icon of address Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-31 ~ 2014-12-31
    IIF 176 - Director → ME
  • 56
    icon of address Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2014-04-07
    IIF 80 - Director → ME
  • 57
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED - 2014-07-03
    SILVERSTAR CARS LIMITED - 2003-07-03
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2003-06-30 ~ 2012-03-15
    IIF 200 - Director → ME
  • 58
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED - 2014-06-30
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-04 ~ 2012-03-15
    IIF 199 - Director → ME
  • 59
    ESQUIRE REALTY (NORTH) LIMITED - 2014-06-30
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 41 offsprings)
    Officer
    icon of calendar 2005-10-27 ~ 2012-03-15
    IIF 210 - Director → ME
  • 60
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EUROPEAN CARE (STOKE ON TRENT) LIMITED - 2014-04-22
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED - 2010-06-10
    EMBRACE GROUP LIMITED - 2014-04-29
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-21 ~ 2012-03-15
    IIF 67 - Director → ME
  • 61
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    WELLCARE GROUP LIMITED - 2004-10-27
    EUROPEAN LIFESTYLES LIMITED - 2015-06-12
    EUROPEAN WELLCARE GROUP LIMITED - 2008-02-20
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-10 ~ 2012-03-15
    IIF 185 - Director → ME
  • 62
    EUROPEAN CARE LIFESTYLES (B) LIMITED - 2007-01-30
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED - 2015-06-12
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-10 ~ 2012-03-15
    IIF 57 - Director → ME
  • 63
    EUROPEAN WELLCARE LIMITED - 2004-12-30
    EUROPE WELLCARE LIMITED - 2003-09-25
    EUROPEAN LIFESTYLES GROUP LIMITED - 2015-06-12
    EUROPEAN WELLBEING (II) LIMITED - 2008-01-25
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    icon of address 8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2003-08-19 ~ 2012-03-15
    IIF 184 - Director → ME
  • 64
    EUROPEAN LIFESTYLES (A) LIMITED - 2011-04-19
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED - 2006-04-27
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED - 2017-02-09
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    MC PROPERTY LIMITED - 2005-06-10
    EUROPEAN CARE LIFESTYLES (A) LIMITED - 2007-01-30
    icon of address 68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-06-06 ~ 2012-03-15
    IIF 192 - Director → ME
  • 65
    CITY GLOBAL HEALTHCARE LTD - 2022-06-10
    EXPRESS PERSONNEL GLOBAL LTD - 2022-06-06
    EXPRESS PERSONNEL GLOBAL LTD - 2023-01-19
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2022-01-19 ~ 2023-06-13
    IIF 18 - Director → ME
  • 66
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED - 2005-08-30
    EUROPEAN CARE (CENTRAL) LIMITED - 2011-04-19
    icon of address Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-14 ~ 2012-03-15
    IIF 197 - Director → ME
  • 67
    icon of address Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-29 ~ 2012-07-12
    IIF 29 - Director → ME
  • 68
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2012-03-15
    IIF 43 - Director → ME
  • 69
    EUROPEAN CARE (WEST) LIMITED - 2015-03-09
    icon of address 5th Floor 37 High Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,039,445 GBP2024-06-30
    Officer
    icon of calendar 2006-03-09 ~ 2012-03-15
    IIF 61 - Director → ME
  • 70
    NORWICH HEALTHCARE HOMES LIMITED - 2007-03-16
    ARMAAN CAPITAL LIMITED - 2005-05-05
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED - 2014-06-30
    icon of address 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
    icon of calendar 2004-03-11 ~ 2012-03-15
    IIF 198 - Director → ME
  • 71
    icon of address 34 South Molton Street, C/o Blue Accountancy, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,863 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-03
    IIF 226 - Ownership of shares – 75% or more OE
  • 72
    ASSESSCORP LIMITED - 1994-11-29
    icon of address Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    186,773,997 GBP2024-03-31
    Officer
    icon of calendar 1994-09-09 ~ 2011-08-24
    IIF 182 - Director → ME
    icon of calendar 1999-08-19 ~ 2004-02-16
    IIF 10 - Secretary → ME
  • 73
    icon of address 21 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -606,026 GBP2024-07-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-04-01
    IIF 22 - Director → ME
    icon of calendar 2016-07-12 ~ 2018-03-17
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ 2017-07-15
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 74
    EUROPEAN SILVERDALE (III) LIMITED - 2013-07-08
    Z2 CAPITAL (UK) LIMITED - 2017-11-14
    icon of address 21 Knightsbridge, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -64,158 GBP2023-12-31
    Officer
    icon of calendar 2013-07-12 ~ 2020-04-01
    IIF 27 - Director → ME
    icon of calendar 2007-03-16 ~ 2011-08-15
    IIF 87 - Director → ME
  • 75
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED - 2014-06-30
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-11 ~ 2012-03-15
    IIF 34 - Director → ME
  • 76
    NEW HORIZON CENTRE LIMITED - 2015-06-12
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NETHURST LIMITED - 1999-11-17
    icon of address Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-19 ~ 2012-03-15
    IIF 62 - Director → ME
  • 77
    EUROPEAN WELLCARE EDUCATION LIMITED - 2004-02-20
    EUROPEAN WELLCARE EDUCATION LIMITED - 2015-06-12
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED - 2004-10-27
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    icon of address Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2012-03-15
    IIF 181 - Director → ME
  • 78
    CAMVO 80 LIMITED - 2003-04-28
    icon of address C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-13 ~ 2012-03-15
    IIF 72 - Director → ME
  • 79
    SAHOR LIMITED - 2013-02-06
    KM COM (UK) LIMITED - 2013-07-10
    icon of address No.1 7, Cambridge Gate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-07-02
    IIF 178 - Director → ME
  • 80
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -18,049 GBP2023-07-31
    Officer
    icon of calendar 2022-09-16 ~ 2023-02-01
    IIF 19 - Director → ME
  • 81
    MELLBERY CARE LIMITED - 2024-03-19
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2024-02-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ 2024-02-01
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 82
    icon of address Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2014-11-26 ~ 2015-01-05
    IIF 171 - Director → ME
  • 83
    EUROPEAN LIFESTYLES (NE) LIMITED - 2015-06-12
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED - 2010-06-03
    icon of address 3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-01 ~ 2012-03-15
    IIF 69 - Director → ME
  • 84
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 71 - Director → ME
    icon of calendar 2008-04-04 ~ 2008-04-04
    IIF 1 - Secretary → ME
  • 85
    FUTURE LIFE LIMITED - 2017-07-07
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 76 - Director → ME
    icon of calendar 2008-04-04 ~ 2011-05-25
    IIF 2 - Secretary → ME
  • 86
    LATCHFAST LIMITED - 1988-05-18
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2012-03-15
    IIF 191 - Director → ME
  • 87
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2012-03-15
    IIF 12 - Director → ME
  • 88
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 78 - Director → ME
  • 89
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2012-03-15
    IIF 16 - Director → ME
  • 90
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ 2012-03-15
    IIF 17 - Director → ME
  • 91
    icon of address 89 South Ferry Quay, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-03 ~ 2015-02-06
    IIF 115 - Director → ME
  • 92
    icon of address Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    722 GBP2022-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2010-09-27
    IIF 51 - Director → ME
  • 93
    icon of address Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-23 ~ 2021-11-30
    IIF 159 - Director → ME
  • 94
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-12-03 ~ 2012-03-15
    IIF 183 - Director → ME
  • 95
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-02-19 ~ 2012-03-15
    IIF 202 - Director → ME
  • 96
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 49 - Director → ME
  • 97
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-12-10 ~ 2012-03-15
    IIF 193 - Director → ME
    icon of calendar 2002-12-10 ~ 2004-04-01
    IIF 7 - Secretary → ME
  • 98
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-01-13 ~ 2012-03-15
    IIF 73 - Director → ME
  • 99
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 79 - Director → ME
  • 100
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2004-06-11 ~ 2012-03-15
    IIF 187 - Director → ME
  • 101
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    SHOREHIRE LIMITED - 2001-04-23
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2012-03-15
    IIF 195 - 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
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-07-11 ~ 2012-03-15
    IIF 63 - Director → ME
  • 103
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-08 ~ 2012-03-15
    IIF 40 - Director → ME
  • 104
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    icon of address Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-05-23 ~ 2012-03-15
    IIF 206 - Director → ME
  • 105
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-09-27 ~ 2012-03-15
    IIF 196 - Director → ME
  • 106
    AEROSHORE LIMITED - 2001-01-11
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2012-03-15
    IIF 204 - Director → ME
    icon of calendar 2003-09-25 ~ 2003-09-25
    IIF 5 - Secretary → ME
  • 107
    EUROPEAN CARE 2000 LTD - 2000-06-20
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    TIMEFOOT LTD - 1999-11-17
    EMBRACE (UK) LIMITED - 2018-04-07
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1999-11-08 ~ 2012-03-15
    IIF 194 - Director → ME
    icon of calendar 2000-11-08 ~ 2002-09-24
    IIF 6 - Secretary → ME
  • 108
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-11-23 ~ 2012-03-15
    IIF 120 - Director → ME
  • 109
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    IRONBRIDGE CARS LIMITED - 2001-10-18
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-10-08 ~ 2012-03-15
    IIF 201 - Director → ME
  • 110
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED - 2013-08-30
    icon of address C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-21 ~ 2011-08-15
    IIF 162 - Director → ME
    icon of calendar 2013-07-12 ~ 2013-07-22
    IIF 163 - Director → ME
  • 111
    DAWN PHARMA DIRECT LTD - 2020-10-02
    SOMNIO CBD LTD - 2020-04-01
    icon of address Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -136 GBP2021-05-31
    Officer
    icon of calendar 2020-04-02 ~ 2020-07-01
    IIF 161 - Director → ME
  • 112
    CARE FOR LIFE (HOMES) LIMITED - 2003-07-28
    KERSLEYHEATH LIMITED - 1986-07-10
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-26 ~ 2012-03-15
    IIF 59 - Director → ME
  • 113
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-28 ~ 2012-03-15
    IIF 211 - Director → ME
  • 114
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ 2012-03-15
    IIF 48 - Director → ME
  • 115
    CORALCO ZENDM LIMITED - 2020-10-19
    AAA VISION LIMITED - 2020-04-29
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    472,554 GBP2022-07-31
    Officer
    icon of calendar 2020-03-12 ~ 2023-06-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2020-03-12 ~ 2020-11-05
    IIF 225 - Ownership of shares – 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of voting rights - 75% or more OE
  • 116
    TERMTOP LIMITED - 1989-07-26
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-30 ~ 2012-03-15
    IIF 65 - Director → ME
  • 117
    V LIFESTYLES (REIT) LIMITED - 2016-08-26
    INNOVATIVEKW HEALTHCARE LIMITED - 2021-02-16
    URANUS RESOURCES LIMITED - 2021-05-11
    V LIFESTYLE ASSETS LIMITED - 2017-10-05
    WELLREVIVE LTD - 2022-06-08
    CAREFINITY LIMITED - 2019-11-27
    EUROPEAN HOMES GLOBAL LIMITED - 2019-01-25
    WELLNESS-REGEN LTD - 2021-06-09
    icon of address 21 Knightsbridge, London, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    700 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ 2017-10-11
    IIF 135 - Director → ME
    icon of calendar 2018-03-12 ~ 2023-09-26
    IIF 11 - Director → ME
  • 118
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ 2023-09-01
    IIF 26 - Director → ME
  • 119
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 120
    ELSBETH LIMITED - 1989-04-10
    icon of address C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-13 ~ 2012-03-15
    IIF 53 - Director → ME
  • 121
    icon of address C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-04 ~ 2012-03-15
    IIF 77 - Director → ME
  • 122
    CEDARFIELD LIMITED - 1999-02-02
    icon of address Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    839 GBP2020-03-31
    Officer
    icon of calendar 1999-01-22 ~ 2000-03-03
    IIF 188 - Director → ME
  • 123
    icon of address Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-05-25 ~ 2023-06-28
    IIF 214 - Has significant influence or control OE
  • 124
    ASTUTE REALTY LIMITED - 2019-09-18
    INNOVATIVEKW GROUP LTD - 2021-03-22
    INNOVATIVEKW GROUP LTD - 2019-10-02
    QUANTIIUM REAL ESTATE LIMITED - 2019-11-15
    JUPITER CONSOLIDATED LIMITED - 2021-05-19
    icon of address 1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,796 GBP2021-01-31
    Officer
    icon of calendar 2015-01-14 ~ 2021-06-21
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2020-12-23
    IIF 227 - Has significant influence or control OE
  • 125
    EUROPEAN CARE (GREFFEN) LIMITED - 2009-03-19
    EUROPEAN CARE (WELBECK) LIMITED - 2009-07-06
    icon of address Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-08 ~ 2010-06-15
    IIF 37 - Director → ME
  • 126
    ARBENTIN LIMITED - 2009-01-13
    icon of address 58 Hugh Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-03 ~ 2010-06-15
    IIF 74 - Director → ME
  • 127
    ELVINGTON PLUS LIMITED - 2004-07-02
    icon of address 27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-01 ~ 2011-06-21
    IIF 189 - Director → ME
  • 128
    VENUS ROCK LIMITED - 2018-09-25
    SEARAVEN GLOBAL LIMITED - 2018-10-25
    VENUS ROCK LIMITED - 2018-12-20
    VINUS ROCK LIMITED - 2018-05-03
    icon of address 56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2018-12-20
    IIF 127 - Director → ME
  • 129
    VINUS CAPITAL LIMITED - 2018-05-03
    VENUS CAPITAL LIMITED - 2018-12-20
    icon of address 97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2019-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2019-11-12
    IIF 126 - Director → ME
  • 130
    EUROPEAN SILVERDALE LIMITED - 2006-12-19
    EUROPEAN SILVERDALE (I) LIMITED - 2013-07-30
    icon of address Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-10 ~ 2011-08-15
    IIF 42 - Director → ME
  • 131
    icon of address 189 Brompton Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    189 GBP2022-07-31
    Officer
    icon of calendar 2021-08-05 ~ 2023-02-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ 2021-08-06
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 132
    WELLREVIVE LTD - 2022-08-16
    THE WELLNESS LABORATORY LTD - 2022-06-08
    icon of address 21 Knightsbridge, London, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    126,388 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2023-09-26
    IIF 9 - Director → ME
    icon of calendar 2019-09-03 ~ 2020-03-01
    IIF 134 - Director → ME
  • 133
    SIISTM LIMITED - 2019-12-23
    icon of address Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,364 GBP2024-03-17
    Officer
    icon of calendar 2020-04-08 ~ 2021-06-16
    IIF 123 - Director → ME
    icon of calendar 2019-09-18 ~ 2020-01-22
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ 2020-01-22
    IIF 217 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.