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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Anoup Treon

    Related profiles found in government register
  • 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 1
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 2
    • 150, Aldersgate Street, London, EC1A 4AB

      IIF 3
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 4
    • 21 Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 5
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 6
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 7
    • 57, First Floor, Treon Capital, 57 Berkeley Square, London, London, W1J 6ER, United Kingdom

      IIF 8
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 9 IIF 10
    • 97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 11 IIF 12
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, United Kingdom

      IIF 13
    • 98, First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 14
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 15
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 16
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, United Kingdom

      IIF 17
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 18 IIF 19
    • 49, Wheelgate, Malton, North Yorkshire, YO17 7HT, England

      IIF 20
  • 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 21
  • 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 22 IIF 23
  • 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 24
  • 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 25
  • 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 26 IIF 27
  • Anoup, Treon
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 54
    • 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, South Glamorgan, CF10 4PL, United Kingdom

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

      IIF 56
    • Stonemead House, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 57
    • Beadle House, Bull Plain, C/o Project H Accountants, Hertford, Hertfordshire, SG14 1DT, United Kingdom

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

      IIF 59
    • Beadle House, C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, United Kingdom

      IIF 60 IIF 61 IIF 62
    • Project H Ltd, Beadle House, Project H Ltd, Bull Plain, Hertford, Hertfordshire, SG14 1DT, England

      IIF 65
    • 89, South Ferry Quay, Liverpool, L3 4EW

      IIF 66
    • 154, Bishopsgate, London, EC2M 4LN, United Kingdom

      IIF 67
    • 17, Hanover Square, London, W1S 1HU, England

      IIF 68
    • 189, Brompton Road, London, SW3 1NE, England

      IIF 69 IIF 70 IIF 71
    • 21, Aylmer Parade, Aylmer Road, London, N2 0AT, England

      IIF 75 IIF 76 IIF 77
    • 21, Knightsbridge, London, SW1X 7LY, England

      IIF 78 IIF 79 IIF 80
    • 21, Knightsbridge, London, SW1X 7LY, United Kingdom

      IIF 86
    • 28, Welbeck St, London, W1G 8EW, United Kingdom

      IIF 87
    • 28, Welbeck Street, London, W1G 8EW

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

      IIF 89 IIF 90 IIF 91
    • 28-30 Klaco House, St John's Square, London, EC1M 4DN

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

      IIF 93
    • 7, Cambridge Gate, Flat 1, London, NW1 4JX, England

      IIF 94
    • 7, Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 95 IIF 96
    • 83a, Elsham Road, London, W14 8HH, England

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

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

      IIF 101 IIF 102
    • 97-98 First Floor, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

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

      IIF 104
    • Acuity Law, 21 Ganton Street, London, W1F 9BN, United Kingdom

      IIF 105
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX

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

      IIF 107 IIF 108
    • Apartment 1, 7 Cambridge Gate, London, NW1 4JX, United Kingdom

      IIF 109 IIF 110 IIF 111
    • Apartment 1, 7 Cambridge Gate Regents Park, London, NW1 8EW

      IIF 118 IIF 119
    • Apartment 7, Cambridge Gate, London, NW1 4JX, England

      IIF 120
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 121
    • Kalamu House, 11 Coldbath Square, London, EC1R 5HL, England

      IIF 122 IIF 123 IIF 124
    • Kalamu House, Coldbath Square, London, EC1R 5HL, England

      IIF 125
    • Klaco House, 28 - 30 St. Johns Square, London, EC1M 4DN, England

      IIF 126 IIF 127
    • Klaco House, 28 - 30 St. John's Square, London, EC1M 4DN, United Kingdom

      IIF 128
    • Klaco House, 28 - 30 St. Johns Square, London, Select One..., EC1M 4DN, England

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

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

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

      IIF 132
    • Klaco House, St. John's Square, London, EC1M 4DN, England

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

      IIF 135
    • No 1, 7, Cambridge Gate, London, NW1 4JX, England

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

      IIF 137
    • Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 138 IIF 139 IIF 140
    • Quadrant House, Floor 6, Thomas More Square, London, E1W 1YW, United Kingdom

      IIF 155
    • Klaco House, 28-30 St. John's Square, London, EC1M 4DN

      IIF 156
    • Suite 312 Atlas House, Caxton Close, Wigan, Greater Manchester, WN3 6XU, England

      IIF 157
  • 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 158
  • 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 163
  • 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 company director born in August 1955

    Resident in United Kingdom

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

      IIF 165
    • Apt 1, Cambridge Gate, Regents Park, London, NW1 4JX

      IIF 166 IIF 167
  • Treon, Anoup
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 221
  • 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
  • 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 226
  • 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 230 IIF 231
  • 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 232
  • Treon, Anoup
    British director

    Registered addresses and corresponding companies
  • Anoup, Treon

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

      IIF 235
child relation
Offspring entities and appointments 190
  • 1
    ACCOMPLISH GROUP CYMRU LIFESTYLES SOUTH LIMITED - now
    TRACSCARE CYMRU LIFESTYLES SOUTH LIMITED - 2018-01-29
    GRWP GOFAL CYMRU LIFESTYLES SOUTH LIMITED
    - 2017-01-10 06161800 05394727
    EUROPEAN LIFESTYLES (D) LIMITED
    - 2011-04-19 06161800 07625914... (more)
    EUROPEAN CARE LIFESTYLES (D) LIMITED
    - 2007-04-30 06161800 05394727... (more)
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (21 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 121 - Director → ME
  • 2
    ACCOMPLISH GROUP LIFESTYLES (SOUTH WEST) LIMITED - now
    TRACSCARE LIFESTYLES (SOUTH WEST) LIMITED - 2018-01-29
    EMBRACE LIFESTYLES (SOUTH WEST) LIMITED - 2017-01-06
    EUROPEAN LIFESTYLES (SOUTH WEST) LIMITED
    - 2015-06-12 05948111
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 181 - Director → ME
  • 3
    ACCOMPLISH GROUP LIFESTYLES LIMITED - now
    TRACSCARE WELLCARE LIFESTYLES LIMITED - 2018-01-29
    EMBRACE WELLCARE LIFESTYLES LIMITED - 2017-01-06
    EUROPEAN WELLCARE LIFESTYLES LIMITED
    - 2015-06-12 04949085
    WELLCARE COMMUNITY SERVICES LIMITED
    - 2004-10-27 04949085
    EUROPEAN WELLCARE LIFESTYLES LIMITED
    - 2004-02-20 04949085
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (23 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 22 - Director → ME
  • 4
    ACREGREEN LIMITED
    02044524
    7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (9 parents)
    Officer
    2006-04-28 ~ 2011-07-19
    IIF 178 - Director → ME
  • 5
    AFRICA COMMODITIES CLEARING HOUSE LTD
    14131643 14131241
    97 - 98 First Floor, Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    AFRICA COMMODITIES CLEARING HOUSE PLC LIMITED
    14131241 14131643
    189 Brompton Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 7
    AGM INVESTMENT PARTNERS LIMITED
    - now 09629421
    ASTUTE REALTY 3 LIMITED
    - 2015-07-07 09629421 09388150
    Klaco House, 28 - 30 St. Johns Square, London, Select One..., England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-09 ~ dissolved
    IIF 129 - Director → ME
  • 8
    AKARI CARE CYMRU LIMITED - now
    GRWP GOFAL CYMRU CARE HOMES NORTH LIMITED
    - 2017-02-02 05930853 05480286
    EUROPEAN CARE (CYMRU) LIMITED
    - 2011-01-26 05930853
    EUROPEAN CARE (CAVENDISH) LIMITED
    - 2006-10-17 05930853
    First Floor Leeds House Central Park, New Lane, Leeds, England
    Active Corporate (19 parents)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 214 - Director → ME
  • 9
    ALPINE GLOBAL LTD
    - now 12625005
    INTERNATIONAL CORPORATE TRADING LIMITED
    - 2020-12-17 12625005
    21 Knightsbridge, London, England
    Active Corporate (4 parents)
    Officer
    2022-03-11 ~ now
    IIF 85 - Director → ME
    2020-05-27 ~ 2021-03-17
    IIF 94 - Director → ME
    Person with significant control
    2022-03-11 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    AMERICAN HEALTHCARE SYSTEM (AFRICA) LTD
    - now 11122501
    EUROPEAN CARE GLOBAL QHCI (AFRICA) LIMITED
    - 2018-12-14 11122501
    EUROPEAN CARE GLOBAL QHCI (MOROCCO) LTD
    - 2018-07-16 11122501
    21 Knightsbridge, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-12-22 ~ dissolved
    IIF 81 - Director → ME
  • 11
    AMERICAN HEALTHCARE SYSTEM (LONDON) LIMITED
    12130469
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-31 ~ dissolved
    IIF 82 - Director → ME
  • 12
    AMERICAN HEALTHCARE SYSTEM INTERNATIONAL LTD
    12294594
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-11-01 ~ dissolved
    IIF 55 - Director → ME
  • 13
    AMERICAN HEALTHCARE SYSTEM LIMITED
    - now 10222874
    EUROPEAN CARE GLOBAL QHCI (UK) LIMITED
    - 2018-12-03 10222874
    EUROPEAN CARE GLOBAL QHCI LIMITED
    - 2018-01-05 10222874
    INVEST SOLIS LIMITED
    - 2016-11-02 10222874
    21 Knightsbridge, London, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2016-06-09 ~ dissolved
    IIF 80 - Director → ME
  • 14
    ARYAN VENTURES LIMITED
    02903135
    61 Jersey Road, Hounslow, England
    Active Corporate (5 parents)
    Officer
    1995-01-18 ~ 1997-02-28
    IIF 228 - Secretary → ME
  • 15
    ASTUTE REALTY TWO LIMITED
    09469054
    17 Hanover Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 68 - Director → ME
  • 16
    B TRIBE TRADING GLOBAL LTD
    - now 12592416
    B TRIBE (INDIA) LIMITED
    - 2020-05-30 12592416
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 83 - Director → ME
  • 17
    BAGHEERA ENERGY CAPITAL LTD
    - now 09694469
    ELF GLOBAL LIMITED
    - 2016-10-10 09694469
    Klaco House, St. John's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-20 ~ dissolved
    IIF 134 - Director → ME
  • 18
    BELGRA CAPITAL LIMITED
    15242474
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-02-06 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 19
    BIOLIFE LABS LIMITED
    12568608
    156 Cromwell Road, 1st Floor, London, Uk, England
    Active Corporate (8 parents)
    Officer
    2021-02-17 ~ 2021-07-01
    IIF 93 - Director → ME
  • 20
    BLU OCEAN LIVING LIMITED
    - now 12789308
    BLUE OCEAN LIVING LIMITED
    - 2022-10-19 12789308
    LTI REENERGY CLEANTECH BETA LIMITED
    - 2022-09-30 12789308 11984826
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-08-03 ~ 2023-08-30
    IIF 74 - Director → ME
  • 21
    BOFIN GLOBAL LIMITED
    - now 10932368
    CORCHAUG LIMITED
    - 2017-10-12 10932368
    97 - 98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (6 parents)
    Officer
    2017-08-25 ~ dissolved
    IIF 100 - Director → ME
  • 22
    BOFIN TECH LIMITED
    - now 09758524 11281283
    BIZFACTOR LIMITED - 2017-11-13
    Bofintech Limited, C/o Jason Daniel Baker, 2nd Floor, 110 Cannon Street, London, United Kingdom
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2019-04-01 ~ 2020-04-13
    IIF 67 - Director → ME
  • 23
    BROXYZ LIMITED
    - now 11734382
    BROXYZ LIFESTYLES LIMITED
    - 2022-09-07 11734382
    BROXYZ LIMITED
    - 2021-10-21 11734382
    APAC INTERNATIONAL LTD
    - 2019-09-11 11734382
    Beadle House C/o Project H Accountants, Bull Plain, Hertford, Hertfordshire, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2018-12-19 ~ 2023-05-16
    IIF 59 - Director → ME
    Person with significant control
    2018-12-19 ~ 2022-09-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 24
    C&T GROUP LTD
    13984460
    97-98 First Floor Lansdowne House, 57 Berkeley Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2022-03-17 ~ dissolved
    IIF 13 - Has significant influence or control OE
  • 25
    CAMBRIDGE GATE MANAGEMENT LIMITED
    03353719
    Stonemead House, London Road, Croydon, Surrey, England
    Active Corporate (22 parents)
    Officer
    2015-02-05 ~ 2025-10-15
    IIF 57 - Director → ME
  • 26
    CAMPBELL AKROYD AND MARKS LTD
    - now 14967468
    JE VISION LTD
    - 2025-06-09 14967468
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-06-28 ~ now
    IIF 58 - Director → ME
  • 27
    CHOICECARE 2000 LIMITED
    - now 03673267
    FINEWAY LTD
    - 1998-12-04 03673267
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Active Corporate (14 parents)
    Officer
    1998-11-26 ~ 2000-03-03
    IIF 49 - Director → ME
  • 28
    CITY LABS GLOBAL LTD
    - now 13984510
    C&T CLINICS (AFRICA) LIMITED
    - 2022-06-13 13984510
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2022-03-17 ~ 2023-06-13
    IIF 60 - Director → ME
  • 29
    CITY LABS VISION LTD
    14208052
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2022-07-01 ~ 2023-06-13
    IIF 64 - Director → ME
  • 30
    CMG (ENFIELD) LTD - now
    EMBRACE LIFESTYLES (C) LIMITED - 2016-07-25
    EUROPEAN LIFESTYLES (C) LIMITED
    - 2015-06-12 06060770 05940139... (more)
    First Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (16 parents)
    Officer
    2007-01-22 ~ 2012-03-15
    IIF 176 - Director → ME
  • 31
    CODESURGE LIMITED
    02202038
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2009-04-30 ~ 2012-03-15
    IIF 184 - Director → ME
  • 32
    COMBINED HEALTHCARE (MILLPORT) LIMITED
    - now SC216994
    REGIONPLAIN LIMITED - 2001-04-23
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 45 - Director → ME
  • 33
    COMBINED HEALTHCARE LIMITED
    - now SC200251
    DUXBRIGHT LIMITED - 1999-11-11
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 28 - Director → ME
  • 34
    COMBINED HEALTHCARE MANAGEMENT LIMITED
    - now SC201424
    OPUSLAUNCH LIMITED - 1999-12-01
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (13 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 51 - Director → ME
  • 35
    CORNERSTONE ACQUISITIONS LIMITED
    05500819
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 162 - Director → ME
  • 36
    CORNERSTONE SERVICE SUPPORT LIMITED
    03651336
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2008-03-25 ~ 2012-03-15
    IIF 161 - Director → ME
  • 37
    CYNEDVE LIMITED
    02477631
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (14 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 160 - Director → ME
  • 38
    DAWN KOAGRO ASSETS LIMITED
    10257290
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-06-29 ~ 2017-01-16
    IIF 133 - Director → ME
  • 39
    DAWN KOAGRO LIMITED
    - now 10223012
    INVEST MARS LIMITED
    - 2017-02-06 10223012
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2016-06-09 ~ dissolved
    IIF 123 - Director → ME
  • 40
    DAWN PHARMA GROUP LTD
    - now 09964324
    DAWN ASSET MANAGEMENT LIMITED
    - 2022-02-09 09964324
    FORZA ROSSA FINANCIAL SERVICES LIMITED
    - 2016-04-19 09964324
    4th Floor Centre Block Central Court, Knoll Rise, Orpington
    Liquidation Corporate (9 parents, 10 offsprings)
    Officer
    2022-04-04 ~ 2023-03-15
    IIF 98 - Director → ME
    2016-01-22 ~ 2022-03-22
    IIF 99 - Director → ME
  • 41
    DAWN PHARMA LTD
    12534759
    189 Brompton Road, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2020-03-25 ~ 2023-06-01
    IIF 62 - Director → ME
  • 42
    DAWN REALTY LIMITED
    10904549
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-08-08 ~ 2019-05-10
    IIF 125 - Director → ME
  • 43
    ECG (CALOT) LIMITED
    09327929
    Klaco House, 28 - 30 St. Johns Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 127 - Director → ME
    2015-01-05 ~ dissolved
    IIF 126 - Director → ME
  • 44
    ECG LA ROSA LIFESTYLES LTD
    - now 07999716
    SAVANNAHS LIFESTYLES (UK) LIMITED
    - 2021-04-03 07999716
    KMCOM (UK) LIMITED - 2013-01-29
    SAVANNAHS LIFESTYLES (UK) LIMITED - 2013-01-29
    SAL-HOR LIMITED
    - 2012-11-05 07999716
    83a Elsham Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2013-06-11 ~ 2013-11-21
    IIF 131 - Director → ME
    2014-01-09 ~ dissolved
    IIF 97 - Director → ME
    2012-03-21 ~ 2012-10-31
    IIF 136 - Director → ME
  • 45
    EMBRACE (SOUTH) LIMITED - now
    EUROPEAN CARE (SOUTH) LIMITED
    - 2014-06-30 05797091
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2006-04-26 ~ 2012-03-15
    IIF 199 - Director → ME
  • 46
    EMBRACE REALTY (CENTRAL) LIMITED - now
    ESQUIRE REALTY (CENTRAL) LIMITED
    - 2014-06-30 05064765
    EUROPEAN CARE HOMES LIMITED
    - 2006-06-06 05064765 04092377
    FENLAND CARE HOME LIMITED
    - 2004-05-12 05064765
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2004-03-05 ~ 2012-03-15
    IIF 50 - Director → ME
  • 47
    EMBRACE REALTY (NE) LIMITED - now
    ESQUIRE REALTY (NE) LIMITED
    - 2014-06-30 05833821
    EUROPEAN CARE (N.E.) LIMITED
    - 2006-09-11 05833821
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2006-05-31 ~ 2012-03-15
    IIF 205 - Director → ME
  • 48
    EMBRACE REALTY HOUSES (C) LIMITED - now
    ESQUIRE REALTY HOUSES (C) LIMITED
    - 2014-06-30 06203650
    ESQUIRE REALTY HOUSE (C) LIMITED
    - 2010-03-22 06203650
    STARTMATE LIMITED
    - 2009-12-21 06203650
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2007-04-04 ~ 2012-03-15
    IIF 179 - Director → ME
  • 49
    EMBRACE REALTY SCOTLAND (1) LIMITED - now
    ESQUIRE REALTY SCOTLAND (1) LIMITED
    - 2014-07-21 05805689
    JAMES DESIGN UK LIMITED
    - 2006-09-15 05805689
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2006-05-04 ~ 2012-03-15
    IIF 186 - Director → ME
  • 50
    ENDURANCE CARE LTD. - now
    EMBRACE LIFESTYLES (FL) LIMITED - 2017-06-07
    EUROPEAN LIFESTYLES (FL) LIMITED
    - 2015-06-12 06536056
    Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2008-03-17 ~ 2012-03-15
    IIF 187 - Director → ME
  • 51
    ENTERTAINMENT ADVISERS LIMITED - now
    INCHBASE INVESTMENTS LTD - 2011-04-19
    INCHBASE BUILDERS LIMITED
    - 1994-03-02 02477389
    Acre House, 11/15 William Road, London
    Dissolved Corporate (5 parents)
    Officer
    ~ 1992-08-27
    IIF 227 - Secretary → ME
  • 52
    ESQUIRE ENERGY (UK) LTD
    07330470
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 172 - Director → ME
  • 53
    ESQUIRE ENERGY LTD
    07330490 08550246
    C/o Klsa, Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-07-29 ~ 2011-08-19
    IIF 173 - Director → ME
  • 54
    ESQUIRE PEARL REALTY (DANBURY) LIMITED
    06364434
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 166 - Director → ME
  • 55
    ESQUIRE PEARL REALTY (GILLINGHAM) LIMITED
    06432659
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    2010-01-15 ~ 2012-04-12
    IIF 165 - Director → ME
  • 56
    ESQUIRE PEARL REALTY LIMITED
    06435512
    2 Mile Oak Industrial Estate, Maesbury Road, Oswestry, Salop
    Active Corporate (6 parents, 1 offspring)
    Officer
    2007-11-26 ~ 2012-04-12
    IIF 167 - Director → ME
  • 57
    EURO PHARMACARE LIMITED
    - now 05168999
    EURO PHAMACARE LIMITED
    - 2004-12-06 05168999
    Hillcairnie House, St Andrews Road, Droitwich, Worcestershire
    Dissolved Corporate (9 parents)
    Officer
    2004-07-02 ~ 2011-08-01
    IIF 197 - Director → ME
  • 58
    EUROPEAN CARE & LIFESTYLES (UK) LTD
    - now 03856015
    EUROPEAN CARE LTD
    - 2008-02-11 03856015 07625914... (more)
    RONREED LIMITED
    - 1999-10-27 03856015
    Zolfo Cooper, The Zenith Building 26, Spring Gardens, Manchester
    Dissolved Corporate (17 parents, 1 offspring)
    Officer
    1999-10-18 ~ 2012-03-15
    IIF 47 - Director → ME
  • 59
    EUROPEAN CARE (DANBURY) LIMITED
    06307000
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2007-07-09 ~ 2012-03-15
    IIF 195 - Director → ME
  • 60
    EUROPEAN CARE (DARTMOUTH) LIMITED
    - now 05665889
    EUROPEAN LOMBARD LIMITED
    - 2010-07-05 05665889
    EUROPEAN CARE HOLDINGS (VALENCIA) LIMITED
    - 2006-10-12 05665889
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2006-01-04 ~ 2012-03-15
    IIF 185 - Director → ME
  • 61
    EUROPEAN CARE (GILLINGHAM) LIMITED
    - now 06161912
    BELHAVEN LEISURE LTD
    - 2009-12-09 06161912
    EUROPEAN CARE (RHONDDA) LIMITED
    - 2007-12-18 06161912
    C/o Alixpartners The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (11 parents)
    Officer
    2007-03-15 ~ 2012-03-15
    IIF 203 - Director → ME
  • 62
    EUROPEAN CARE (HENDON) LIMITED
    - now 06309634
    EUROPEAN CARE (STONELEA) LIMITED
    - 2007-08-21 06309634
    28 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    2007-07-11 ~ dissolved
    IIF 118 - Director → ME
  • 63
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED
    - now 13143355
    ECG LIFESTYLES LIMITED
    - 2021-12-03 13143355
    EUROPEAN CARE GLOBAL LIFESTYLES LIMITED
    - 2021-03-25 13143355
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-01-19 ~ now
    IIF 153 - Director → ME
  • 64
    EUROPEAN CARE LIMITED - now
    EUROPEAN LIFESTYLES (N) LIMITED
    - 2014-06-25 07625914 06330418... (more)
    Part Ground Floor & First Floor Two Parklands, Great Park, Rubery, Rednal, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    2011-05-10 ~ 2012-03-15
    IIF 87 - Director → ME
    2011-05-09 ~ 2012-03-15
    IIF 171 - Director → ME
  • 65
    EUROPEAN LIFESTYLES (CORNERSTONES) LTD
    - now 06285937
    EUROPEAN LIFESTYLES (CYMRU) LIMITED
    - 2008-01-28 06285937 06786376
    EUROPEAN LIFESTYLES (SYMRU) LIMITED
    - 2007-08-15 06285937 06786376
    European Care Group, Part Ground Floor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-06-19 ~ 2012-03-15
    IIF 207 - Director → ME
  • 66
    EUROPEAN LIFESTYLES EDUCATION (MANCHESTER) LIMITED
    - now 05965452
    ESQUIRE REALTY (RHONDDA) LIMITED
    - 2011-04-15 05965452
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2006-10-12 ~ 2012-03-15
    IIF 175 - Director → ME
  • 67
    EUROPEAN MEDI4ALL LIMITED
    06661316
    C/o European Care Limited, 28 Welbeck Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-07-31 ~ 2008-09-10
    IIF 191 - Director → ME
  • 68
    EUROPEAN SILVERDALE (II) LIMITED
    06017556 05961232... (more)
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2006-12-04 ~ 2011-08-15
    IIF 194 - Director → ME
  • 69
    EUROPEAN SILVERDALE REALTY (A) LIMITED
    07294574
    C/o Klsa Accountants, Klaco House 28-30, St. John's Square, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-06-24 ~ dissolved
    IIF 170 - Director → ME
  • 70
    EUROPEAN WELLBEING (I) LIMITED
    - now 03894526 04870157
    EUROPEAN CONSOLIDATED LIMITED
    - 2004-12-30 03894526
    CITYCREATE LIMITED
    - 2000-09-18 03894526
    Ground Floor & First Floor Two Parklands Building Parklands, Rednal, Rubery, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1999-12-15 ~ 2012-03-15
    IIF 32 - Director → ME
  • 71
    EUROPEAN WELLCARE GROUP LTD
    - now 05861249 04954960
    EUROPEAN LIFESTYLES LIMITED
    - 2008-02-20 05861249 04954960... (more)
    Part Ground Foor & First Floor Two Parklands Building, Parklands, Rubery, Birmingham
    Dissolved Corporate (11 parents)
    Officer
    2006-06-29 ~ 2012-03-15
    IIF 209 - Director → ME
  • 72
    FITCRAFT ENERGY (UK) LTD
    08870894
    Klaco House, St. John's Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-04-08
    IIF 220 - Director → ME
  • 73
    FITCRAFT ENERGY LEASING LTD
    08871079
    Paul Williams, 21 St. Andrews Crescent, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2014-01-31 ~ 2014-12-31
    IIF 135 - Director → ME
  • 74
    FITCRAFT ENERGY TOPCO LTD
    08870878
    Klaco House, 28-30 St. John's Square, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-01-31 ~ 2014-04-07
    IIF 219 - Director → ME
  • 75
    FUTURE LIFE ALL LIMITED - now
    EMBRACE ALL LIMITED - 2017-07-12
    EUROPEAN CARE (GB) LIMITED
    - 2014-07-03 04301212
    SILVERSTAR CARS LIMITED
    - 2003-07-03 04301212
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (14 parents, 2 offsprings)
    Officer
    2003-06-30 ~ 2012-03-15
    IIF 42 - Director → ME
  • 76
    FUTURE LIFE REALTY (MIDLANDS) LIMITED - now
    EMBRACE REALTY (MIDLANDS) LIMITED - 2017-07-12
    ESQUIRE REALTY (MIDLANDS) LIMITED
    - 2014-06-30 05613071
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents, 1 offspring)
    Officer
    2005-11-04 ~ 2012-03-15
    IIF 41 - Director → ME
  • 77
    FUTURE LIFE REALTY (NORTH) LIMITED - now
    EMBRACE REALTY (NORTH) LIMITED - 2017-07-12
    ESQUIRE REALTY (NORTH) LIMITED
    - 2014-06-30 05604752
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 4 offsprings)
    Officer
    2005-10-27 ~ 2012-03-15
    IIF 52 - Director → ME
  • 78
    FUTURE LIFE SUPPORTED LIVING LIMITED - now
    EMBRACE SUPPORTED LIVING LIMITED - 2017-07-12
    EMBRACE GROUP LIMITED - 2014-04-29
    EUROPEAN CARE (STOKE ON TRENT) LIMITED
    - 2014-04-22 05853824
    EUROPEAN CARE BEACON (HOLDINGS) LIMITED
    - 2010-06-10 05853824
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2006-06-21 ~ 2012-03-15
    IIF 206 - Director → ME
  • 79
    FUTURE LIFESTYLES (A) LIMITED - now
    EMBRACE LIFESTYLES (A) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES LIMITED
    - 2015-06-12 04954960 05861249... (more)
    EUROPEAN WELLCARE GROUP LIMITED
    - 2008-02-20 04954960 05861249
    WELLCARE GROUP LIMITED
    - 2004-10-27 04954960
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents, 4 offsprings)
    Officer
    2003-11-10 ~ 2012-03-15
    IIF 27 - Director → ME
  • 80
    FUTURE LIFESTYLES (B) LIMITED - now
    EMBRACE LIFESTYLES (B) LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES (B) LIMITED
    - 2015-06-12 05940139 06060770... (more)
    EUROPEAN CARE LIFESTYLES (B) LIMITED
    - 2007-01-30 05940139 06161800... (more)
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (11 parents)
    Officer
    2006-10-10 ~ 2012-03-15
    IIF 196 - Director → ME
  • 81
    FUTURE LIFESTYLES GROUP LIMITED - now
    EMBRACE LIFESTYLES GROUP LIMITED - 2017-07-12
    EUROPEAN LIFESTYLES GROUP LIMITED
    - 2015-06-12 04870157
    EUROPEAN WELLBEING (II) LIMITED
    - 2008-01-25 04870157 03894526
    EUROPEAN WELLCARE LIMITED
    - 2004-12-30 04870157 07858206
    EUROPE WELLCARE LIMITED
    - 2003-09-25 04870157 07858206
    8th Floor Central Square, 29 Wellington Street, Leeds
    Dissolved Corporate (12 parents, 10 offsprings)
    Officer
    2003-08-19 ~ 2012-03-15
    IIF 26 - Director → ME
  • 82
    GALLUOGI POTENS WALES LIMITED - now
    GALLUGI POTENS WALES LIMITED - 2017-03-04
    GRWP GOFAL CYMRU LIFESTYLES NORTH LIMITED
    - 2017-02-09 05394727 06161800
    EUROPEAN LIFESTYLES (A) LIMITED
    - 2011-04-19 05394727 06161800... (more)
    EUROPEAN CARE LIFESTYLES (A) LIMITED
    - 2007-01-30 05394727 06161800... (more)
    HYGIA PROFESSIONAL TRAINING & ASSESMENT LIMITED
    - 2006-04-27 05394727
    MC PROPERTY LIMITED
    - 2005-06-10 05394727
    68 Grange Road West, Birkenhead, Merseyside, England
    Active Corporate (17 parents)
    Officer
    2005-06-06 ~ 2012-03-15
    IIF 34 - Director → ME
  • 83
    GENEDRIP LIMITED
    - now 13858501
    EXPRESS PERSONNEL GLOBAL LTD
    - 2023-01-19 13858501
    CITY GLOBAL HEALTHCARE LTD
    - 2022-06-10 13858501
    EXPRESS PERSONNEL GLOBAL LTD
    - 2022-06-06 13858501
    189 Brompton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2022-01-19 ~ 2023-06-13
    IIF 61 - Director → ME
  • 84
    GRWP GOFAL CYMRU CARE HOMES SOUTH LIMITED
    - now 05480286 05930853
    EUROPEAN CARE (CENTRAL) LIMITED
    - 2011-04-19 05480286
    INSPIRED LEADERSHIP TECHNOLOGY LIMITED
    - 2005-08-30 05480286
    Central Square 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (12 parents)
    Officer
    2005-06-14 ~ 2012-03-15
    IIF 39 - Director → ME
  • 85
    GRWP GOFAL CYMRU CYF
    07391766
    Part Ground & First Floor, Two Parklands Great Park, Rubery, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-09-29 ~ 2012-07-12
    IIF 169 - Director → ME
  • 86
    GUESTPLAN LIMITED
    02193310
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 183 - Director → ME
  • 87
    H PLUS CARE LTD - now
    EUROPEAN CARE (WEST) LIMITED
    - 2015-03-09 05736767
    5th Floor 37 High Holborn, London, England
    Active Corporate (17 parents)
    Officer
    2006-03-09 ~ 2012-03-15
    IIF 200 - Director → ME
  • 88
    HIGHBAND LIMITED
    09067918
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    2014-06-03 ~ dissolved
    IIF 132 - Director → ME
  • 89
    HOLMLEIGH (PIRTON) LIMITED - now
    EMBRACE (PIRTON) LIMITED - 2017-07-04
    EUROPEAN CARE (PIRTON) LIMITED
    - 2014-06-30 05070551
    NORWICH HEALTHCARE HOMES LIMITED
    - 2007-03-16 05070551
    ARMAAN CAPITAL LIMITED
    - 2005-05-05 05070551
    Unit 1 Castleton Court Fortran Road, St Mellons, Cardiff, Wales, Wales
    Active Corporate (22 parents)
    Officer
    2004-03-11 ~ 2012-03-15
    IIF 40 - Director → ME
  • 90
    HQ3 LLP
    OC393941
    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
  • 91
    ICF CAPITAL LTD
    - now 13509688
    PVR CAPITAL LIMITED
    - 2025-03-04 13509688 15228111
    Z2 EQUITY LIMITED
    - 2024-07-25 13509688 15228111
    ZQZ LIMITED
    - 2023-03-14 13509688
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2021-07-14 ~ now
    IIF 142 - Director → ME
  • 92
    IMHC LIMITED
    - now 11318530
    IVORY MINT HOLDINGS CORP LIMITED
    - 2018-05-14 11318530
    IMHC LIMITED
    - 2018-04-28 11318530
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-19 ~ dissolved
    IIF 117 - Director → ME
  • 93
    INDO SOL LIMITED
    10990453
    34 South Molton Street, C/o Blue Accountancy, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-10-02 ~ 2017-10-02
    IIF 110 - Director → ME
    Person with significant control
    2017-10-02 ~ 2017-10-03
    IIF 15 - Ownership of shares – 75% or more OE
  • 94
    INTERNATIONAL CORPORATE FINANCE LIMITED
    - now 02965918
    ASSESSCORP LIMITED
    - 1994-11-29 02965918
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (8 parents, 44 offsprings)
    Officer
    2012-09-07 ~ now
    IIF 146 - Director → ME
    1994-09-09 ~ 2011-08-24
    IIF 24 - Director → ME
    1999-08-19 ~ 2004-02-16
    IIF 235 - Secretary → ME
  • 95
    INVEST AURUM LIMITED
    10274625
    21 Knightsbridge, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2019-07-01 ~ 2020-04-01
    IIF 108 - Director → ME
    2016-07-12 ~ 2018-03-17
    IIF 77 - Director → ME
    2021-02-17 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2016-07-12 ~ 2017-07-15
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 96
    INVEST GILT LIMITED
    - now 06164597
    Z2 CAPITAL (UK) LIMITED
    - 2017-11-14 06164597
    EUROPEAN SILVERDALE (III) LIMITED
    - 2013-07-08 06164597 06017556... (more)
    21 Knightsbridge, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2007-03-16 ~ 2011-08-15
    IIF 221 - Director → ME
    2013-07-12 ~ 2020-04-01
    IIF 75 - Director → ME
    2021-02-17 ~ now
    IIF 152 - Director → ME
  • 97
    INVEST RESOURCES LIMITED
    09901775
    21 Knightsbridge, London, England
    Active Corporate (5 parents)
    Officer
    2015-12-03 ~ now
    IIF 149 - Director → ME
  • 98
    INVEST TEC LIMITED
    10917587
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2017-08-16 ~ dissolved
    IIF 111 - Director → ME
  • 99
    INVESTGLOBAL EUROPE LIMITED
    09327704
    Kalamu House, 11 Coldbath Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 124 - Director → ME
  • 100
    KEYS GROUP PCE REALTY LIMITED - now
    EMBRACE REALTY (CAVENDISH) LIMITED - 2017-04-03
    ESQUIRE REALTY (CAVENDISH) LIMITED
    - 2014-06-30 05930808
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (17 parents, 2 offsprings)
    Officer
    2006-09-11 ~ 2012-03-15
    IIF 174 - Director → ME
  • 101
    KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED - now
    EMBRACE NEW HORIZON CENTRE LIMITED - 2017-04-03
    NEW HORIZON CENTRE LIMITED
    - 2015-06-12 03849567
    NETHURST LIMITED - 1999-11-17
    Maybrook House Third Floor, Queensway, Halesowen, United Kingdom
    Active Corporate (22 parents, 1 offspring)
    Officer
    2006-12-19 ~ 2012-03-15
    IIF 201 - Director → ME
  • 102
    KEYS GROUP PROGRESSIVE EDUCATION LIMITED - now
    EMBRACE WELLCARE EDUCATION LIMITED - 2017-04-03
    EUROPEAN WELLCARE EDUCATION LIMITED
    - 2015-06-12 04949254
    WELLCARE COMMUNITY SUPPORT SERVICES LIMITED
    - 2004-10-27 04949254
    EUROPEAN WELLCARE EDUCATION LIMITED
    - 2004-02-20 04949254
    Maybrook House, Third Floor, Queensway, Halesowen, England
    Active Corporate (18 parents)
    Officer
    2003-10-31 ~ 2012-03-15
    IIF 23 - Director → ME
  • 103
    KLER LIMITED
    - now SC247344
    CAMVO 80 LIMITED - 2003-04-28
    C/o Pinsent Masons, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (12 parents)
    Officer
    2006-12-13 ~ 2012-03-15
    IIF 211 - Director → ME
  • 104
    KM CAP (UK) LTD - now
    KM COM (UK) LIMITED
    - 2013-07-10 07998094 07999716
    SAHOR LIMITED
    - 2013-02-06 07998094
    No.1 7, Cambridge Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-20 ~ 2013-07-02
    IIF 137 - Director → ME
  • 105
    LAMINWAY LIMITED
    03983041
    28 Welbeck Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-04-18 ~ dissolved
    IIF 88 - Director → ME
  • 106
    LONDON MEDICAL GROUP LTD
    14129447
    189 Brompton Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2022-09-16 ~ 2023-02-01
    IIF 63 - Director → ME
  • 107
    LTI REENERGY CLEANTECH ALGERIA LTD
    - now 15856655 12995421... (more)
    LTI REENERGY CLEANTECH ALGERIA LTD
    - 2025-10-22 15856655 12995421... (more)
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-07-24 ~ now
    IIF 116 - Director → ME
  • 108
    LTI REENERGY CLEANTECH BANGLADESH LTD
    - now 11984826 14876148
    LTI REENERGY CLEANTECH TANZANIA LTD
    - 2023-06-29 11984826 14876148
    LTI REENERGY CLEANTECH DELTA LIMITED
    - 2023-05-18 11984826 12789308
    THE WELLNESS KITCHEN LIMITED
    - 2020-11-18 11984826
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-11-17 ~ now
    IIF 103 - Director → ME
  • 109
    LTI REENERGY CLEANTECH GLOBAL LTD
    14868355
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2023-05-15 ~ now
    IIF 145 - Director → ME
  • 110
    LTI REENERGY CLEANTECH GUINEA LTD
    - now 12480934 12995421... (more)
    LTI REENERGY CLEANTECH ALPHA LTD
    - 2023-05-18 12480934
    LTI REENERGY CLEANTECH INVESTMENTS ALPHA LTD
    - 2020-11-02 12480934
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-02-25 ~ now
    IIF 56 - Director → ME
  • 111
    LTI REENERGY CLEANTECH INVESTMENTS LTD
    - now 12393352
    LTI REENERGY SOLAR INVESTMENTS LIMITED
    - 2023-05-10 12393352
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (6 parents, 6 offsprings)
    Officer
    2020-01-09 ~ now
    IIF 144 - Director → ME
  • 112
    LTI REENERGY CLEANTECH NIGERIA LTD
    - now 12995421 15856655... (more)
    LTI REENERGY CLEANTECH NIGER LTD
    - 2024-02-20 12995421 15856655... (more)
    LTI REENERGY CLEANTECH GAMMA LIMITED
    - 2023-05-19 12995421
    Quadrant House, Floor 6, Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-11-04 ~ now
    IIF 155 - Director → ME
  • 113
    LTI REENERGY CLEANTECH SOLAR LTD
    - now 14876148
    LTI REENERGY CLEANTECH KYRGYZSTAN LTD
    - 2025-04-24 14876148
    LTI REENERGY CLEANTECH TANZANIA LTD
    - 2024-02-20 14876148 11984826
    LTI REENERGY CLEANTECH BANGLADESH LTD
    - 2023-06-29 14876148 11984826
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-17 ~ now
    IIF 154 - Director → ME
  • 114
    LTI REENERGY CLEANTECH UGANDA LTD
    14872759
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-16 ~ now
    IIF 150 - Director → ME
  • 115
    MELLBERRY ASSETS LTD
    - now 12352226
    MELLBERY ASSETS LTD
    - 2024-03-21 12352226
    EUROPEAN CARE GLOBAL INVESTMENTS LIMITED
    - 2024-02-11 12352226
    CAREFINITY LIMITED
    - 2020-10-08 12352226 10031149
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-06 ~ now
    IIF 151 - Director → ME
  • 116
    MELLBERRY CAPITAL LTD
    - now 15405065
    MELLBERY LIMITED
    - 2024-04-06 15405065
    MELBURY CARE LIMITED
    - 2024-02-07 15405065
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-01-10 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-01-10 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 117
    MELLBERRY CARE LTD - now
    MELLBERY CARE LIMITED
    - 2024-03-19 15408990
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-01-12 ~ 2024-02-01
    IIF 96 - Director → ME
    Person with significant control
    2024-01-12 ~ 2024-02-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 118
    MELLBERRY INVESTMENTS LTD
    - now 08841546
    MELLBERY INVESTMENTS LTD
    - 2024-03-29 08841546
    EUROPEAN CARE GLOBAL (UK) LIMITED
    - 2024-02-10 08841546
    V LIFESTYLES GROUP LIMITED
    - 2018-04-07 08841546
    VIE CARE LIMITED
    - 2016-02-26 08841546
    VIE CARE & LIFESTYLES (UK) LIMITED
    - 2014-07-14 08841546
    V CARE & LIFESTYLES (UK) LIMITED
    - 2014-02-26 08841546
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2014-01-13 ~ now
    IIF 139 - Director → ME
  • 119
    MELLBERRY PAGHAM LTD
    - now 15258678
    MELLBERY PAGHAM LTD
    - 2024-03-19 15258678
    EUROPEAN CARE GLOBAL PAGHAM LIMITED
    - 2024-02-10 15258678 13022169
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-03 ~ now
    IIF 147 - Director → ME
  • 120
    MELLBERRY RE LTD
    - now 13022169
    MELLBERY RE LTD
    - 2024-03-29 13022169
    EUROPEAN CARE GLOBAL ALPHA LIMITED
    - 2024-02-10 13022169 15258678
    Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-11-15 ~ now
    IIF 138 - Director → ME
  • 121
    MILLENNIUM CONSOLIDATED LIMITED
    09327911
    Suite 363 19-21 Crawford Street, London
    Dissolved Corporate (3 parents)
    Officer
    2014-11-26 ~ 2015-01-05
    IIF 130 - Director → ME
  • 122
    MILLENNIUM GLOBAL ENERGY LIMITED
    11326390
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-24 ~ dissolved
    IIF 109 - Director → ME
  • 123
    MINDWAVE INTERNATIONAL LTD
    09168452
    Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (2 parents)
    Officer
    2016-04-18 ~ dissolved
    IIF 156 - Director → ME
  • 124
    MYHEALTH+ LTD
    16966771
    7 Cambridge Gate, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-15 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2026-01-15 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 125
    NE LIFESTYLES LIMITED - now
    EMBRACE LIFESTYLES (NE) LIMITED - 2016-08-25
    EUROPEAN LIFESTYLES (NE) LIMITED
    - 2015-06-12 06330418 07625914... (more)
    EUROPEAN LIFESTYLES (NEW FOREST) LIMITED
    - 2010-06-03 06330418
    3rd Floor Mercury House, 117 Waterloo Road, London, United Kingdom
    Active Corporate (30 parents)
    Officer
    2007-08-01 ~ 2012-03-15
    IIF 208 - Director → ME
  • 126
    OUR HEALTH CHECK
    07284917
    28 Welbeck Street, London
    Dissolved Corporate (6 parents)
    Officer
    2010-06-17 ~ dissolved
    IIF 91 - Director → ME
  • 127
    PACEGLOBE LIMITED
    05132584
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents, 2 offsprings)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 210 - Director → ME
    2008-04-04 ~ 2008-04-04
    IIF 233 - Secretary → ME
  • 128
    PARKLANDS ONE LIMITED - now
    FUTURE LIFE LIMITED
    - 2017-07-07 03044974 08977236
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (18 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 215 - Director → ME
    2008-04-04 ~ 2011-05-25
    IIF 234 - Secretary → ME
  • 129
    PIRTON GRANGE LIMITED
    - now 02227206
    LATCHFAST LIMITED - 1988-05-18
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2006-01-25 ~ 2012-03-15
    IIF 33 - Director → ME
  • 130
    PLAS GWYNFA LIMITED
    03425821
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (13 parents)
    Officer
    2007-01-18 ~ 2012-03-15
    IIF 159 - Director → ME
  • 131
    PSY GLOBAL LIMITED
    15731929
    21 Knightsbridge, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-21 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2024-05-21 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 132
    RECTORY HOUSE LIMITED
    03226054
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 217 - Director → ME
  • 133
    REDHILL CARE (PEMBROKE) LIMITED
    03783183
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 163 - Director → ME
  • 134
    REDHILL CARE (WILLOW) LIMITED
    03783190
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2007-04-05 ~ 2012-03-15
    IIF 164 - Director → ME
  • 135
    REGENUS TESLA LIMITED
    08741023
    89 South Ferry Quay, Liverpool
    Dissolved Corporate (6 parents)
    Officer
    2014-12-03 ~ 2015-02-06
    IIF 66 - Director → ME
  • 136
    RESEARCH IN SPECIALIST AND ELDERLY CARE
    05894678
    Mr P Montgomery, 61,downlands Road,purley, 61 Downlands Road, Purley, England
    Dissolved Corporate (17 parents)
    Officer
    2006-08-02 ~ 2010-09-27
    IIF 190 - Director → ME
  • 137
    S&T CAPITAL LIMITED
    13218774
    Acuity Law, 21 Ganton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-02-23 ~ 2021-11-30
    IIF 105 - Director → ME
  • 138
    SANCTUARY CARE (ALLANBANK) LIMITED - now
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED
    - 2014-08-15 SC260213
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED
    - 2007-11-19 SC260213 SC262474
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED
    - 2004-11-02 SC260213
    EUROPEAN WELLCARE (DUMFRIES) LIMITED
    - 2004-02-24 SC260213
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2003-12-03 ~ 2012-03-15
    IIF 25 - Director → ME
  • 139
    SANCTUARY CARE (COMBINED) LIMITED - now
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED
    - 2014-08-15 04033655
    EUROPEAN CARE SCOTLAND (IV) LIMITED
    - 2007-10-15 04033655 05872121
    PROGRESSIVE EMPLOYMENT LIMITED
    - 2007-05-03 04033655
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved Corporate (20 parents)
    Officer
    2004-02-19 ~ 2012-03-15
    IIF 44 - Director → ME
  • 140
    SANCTUARY CARE (DERBY) LIMITED - now
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED
    - 2014-06-30 05872128
    EUROPEAN CARE BEACON (MHA) LIMITED
    - 2006-08-25 05872128 05872121
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 189 - Director → ME
  • 141
    SANCTUARY CARE (ENGLAND) LIMITED - now
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED
    - 2014-06-30 04530029
    MANOR HOUSE NURSING HOME (MERTON) LIMITED
    - 2004-12-20 04530029
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (24 parents)
    Officer
    2002-12-10 ~ 2012-03-15
    IIF 35 - Director → ME
    2002-12-10 ~ 2004-04-01
    IIF 231 - Secretary → ME
  • 142
    SANCTUARY CARE (GEFFEN) LIMITED - now
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED
    - 2014-06-30 06788932
    EUROPEAN CARE (WELBECK) LIMITED
    - 2009-02-20 06788932 06786361
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2009-01-13 ~ 2012-03-15
    IIF 212 - Director → ME
  • 143
    SANCTUARY CARE (KLER) LIMITED - now
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED
    - 2014-08-15 05872121
    EUROPEAN CARE SCOTLAND (III) LIMITED
    - 2007-11-12 05872121 04033655
    EUROPEAN CARE BEACON (MHB) LIMITED
    - 2006-09-15 05872121 05872128
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 218 - Director → ME
  • 144
    SANCTUARY CARE (NORTH) 2 LIMITED - now
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED
    - 2014-08-15 SC262474
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED
    - 2007-11-19 SC262474 SC260213
    WELLCARE NURSING HOMES (GLASGOW) LIMITED
    - 2005-01-13 SC262474
    EXCHANGELAW (NO.357) LIMITED
    - 2004-06-15 SC262474 SC284176... (more)
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2004-06-11 ~ 2012-03-15
    IIF 29 - Director → ME
  • 145
    SANCTUARY CARE (QUEENS) LIMITED - now
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED
    - 2014-11-12 SC216992
    COMBINED HEALTHCARE (QUEENS) LIMITED
    - 2007-10-17 SC216992
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (21 parents)
    Officer
    2006-01-27 ~ 2012-03-15
    IIF 37 - Director → ME
  • 146
    SANCTUARY CARE (R) DERBY LIMITED - now
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED
    - 2014-06-30 05872120
    EUROPEAN CARE BEACON (LD) LIMITED
    - 2006-10-17 05872120
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (19 parents, 1 offspring)
    Officer
    2006-07-11 ~ 2012-03-15
    IIF 202 - Director → ME
  • 147
    SANCTUARY CARE (R) GEFFEN LIMITED - now
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED
    - 2014-06-30 06786519
    ESQUIRE REALTY (GREFFEN) LIMITED
    - 2009-02-11 06786519
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2009-01-08 ~ 2012-03-15
    IIF 180 - Director → ME
  • 148
    SANCTUARY CARE (R) SCOTLAND LIMITED - now
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED
    - 2014-08-15 SC284176
    EXCHANGELAW (NO.385) LIMITED
    - 2005-06-02 SC284176 SC284165... (more)
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved Corporate (19 parents, 9 offsprings)
    Officer
    2005-05-23 ~ 2012-03-15
    IIF 48 - Director → ME
  • 149
    SANCTUARY CARE (R) UK LIMITED - now
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED
    - 2014-06-30 05500663
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents, 1 offspring)
    Officer
    2005-09-27 ~ 2012-03-15
    IIF 38 - Director → ME
  • 150
    SANCTUARY CARE (SOUTH WEST) LIMITED - now
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD.
    - 2014-07-01 04117347
    AEROSHORE LIMITED
    - 2001-01-11 04117347
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (23 parents)
    Officer
    2001-01-08 ~ 2012-03-15
    IIF 46 - Director → ME
    2003-09-25 ~ 2003-09-25
    IIF 229 - Secretary → ME
  • 151
    SANCTUARY CARE (UK) LIMITED - now
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED
    - 2014-06-30 03856062
    EUROPEAN CARE 2000 LTD
    - 2000-06-20 03856062 03856015... (more)
    TIMEFOOT LTD
    - 1999-11-17 03856062
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (22 parents, 2 offsprings)
    Officer
    1999-11-08 ~ 2012-03-15
    IIF 36 - Director → ME
    2000-11-08 ~ 2002-09-24
    IIF 230 - Secretary → ME
  • 152
    SANCTUARY CARE (WELLCARE) 2 LIMITED - now
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED
    - 2015-06-12 07858206 04870157... (more)
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (17 parents)
    Officer
    2011-11-23 ~ 2012-03-15
    IIF 90 - Director → ME
  • 153
    SANCTUARY CARE (WELLCARE) LIMITED - now
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED
    - 2015-06-12 04092377
    WELLCARE NURSING HOMES LIMITED
    - 2004-10-27 04092377
    EUROPEAN WELLCARE HOMES LIMITED
    - 2004-02-20 04092377
    EUROPEAN CARE HOMES LIMITED
    - 2003-11-04 04092377 05064765
    EUROPEAN CARE (ASHLEA) LTD
    - 2002-11-29 04092377
    IRONBRIDGE CARS LIMITED
    - 2001-10-18 04092377
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved Corporate (20 parents)
    Officer
    2001-10-08 ~ 2012-03-15
    IIF 43 - Director → ME
  • 154
    SAVANNAHS RESIDENCES LIMITED - now
    SAVANNHAS RESIDENCES LIMITED - 2013-09-04
    EUROPEAN SILVERDALE LIMITED
    - 2013-08-30 06349398 05961232... (more)
    C/o Klsa Accountants, Klaco House, 28-30 St. John's Square, London
    Dissolved Corporate (9 parents)
    Officer
    2007-08-21 ~ 2011-08-15
    IIF 119 - Director → ME
    2013-07-12 ~ 2013-07-22
    IIF 120 - Director → ME
  • 155
    SOMNIO CBD LTD - now
    DAWN PHARMA DIRECT LTD
    - 2020-10-02 11780090
    SOMNIO CBD LTD - 2020-04-01
    Park House, 37 Clarence Street, Leicester, Leicestershire, England
    Dissolved Corporate (8 parents)
    Officer
    2020-04-02 ~ 2020-07-01
    IIF 107 - Director → ME
  • 156
    ST. ANTHONY'S CARE HOMES LIMITED
    - now 02023563
    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 (16 parents)
    Officer
    2008-03-26 ~ 2012-03-15
    IIF 198 - Director → ME
  • 157
    SUBURBAN & COUNTY CARE LIMITED
    - now 00794984
    SUBURBAN & COUNTY HOTELS LIMITED - 1996-08-09
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (12 parents)
    Officer
    2005-09-28 ~ 2012-03-15
    IIF 53 - Director → ME
  • 158
    SUN RESOURCES (UK) PRIVATE LIMITED
    08202550
    189 Brompton Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2018-09-12 ~ dissolved
    IIF 70 - Director → ME
  • 159
    TESTACTIVE LIMITED
    02681169
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (15 parents)
    Officer
    2007-08-09 ~ 2012-03-15
    IIF 188 - Director → ME
  • 160
    THE AFRICA GROWTH CAPITAL LIMITED
    - now 12592433
    ZQ2 VISION LIMITED
    - 2022-04-07 12592433
    DANTOR BIOTECH LTD
    - 2021-07-13 12592433
    B TRIBE (USA) LIMITED
    - 2020-06-03 12592433
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-07 ~ dissolved
    IIF 78 - Director → ME
  • 161
    THE CITY & TRAVEL LTD
    - now 12514445
    CORALCO ZENDM LIMITED
    - 2020-10-19 12514445
    AAA VISION LIMITED
    - 2020-04-29 12514445
    189 Brompton Road, London, England
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2020-03-12 ~ 2023-06-01
    IIF 72 - Director → ME
    Person with significant control
    2020-03-12 ~ 2020-11-05
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 162
    THE LAURELS NURSING HOMES LIMITED
    - now 02327473
    TERMTOP LIMITED - 1989-07-26
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2006-11-30 ~ 2012-03-15
    IIF 204 - Director → ME
  • 163
    THE WELLNESS LABORATORY LTD
    - now 10031149 11113870
    WELLREVIVE LTD
    - 2022-06-08 10031149 11113870
    WELLNESS-REGEN LTD
    - 2021-06-09 10031149
    URANUS RESOURCES LIMITED
    - 2021-05-11 10031149
    INNOVATIVEKW HEALTHCARE LIMITED
    - 2021-02-16 10031149 13453643
    CAREFINITY LIMITED
    - 2019-11-27 10031149 12352226
    EUROPEAN HOMES GLOBAL LIMITED
    - 2019-01-25 10031149
    V LIFESTYLE ASSETS LIMITED
    - 2017-10-05 10031149
    V LIFESTYLES (REIT) LIMITED
    - 2016-08-26 10031149
    21 Knightsbridge, London, England
    Active Corporate (11 parents)
    Officer
    2016-02-29 ~ 2017-10-11
    IIF 54 - Director → ME
    2018-03-12 ~ 2023-09-26
    IIF 158 - Director → ME
  • 164
    TINGO EXPRESS LIMITED
    14358224
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 222 - Director → ME
  • 165
    TINGO GLOBAL LIMITED
    14773000
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-03-31 ~ 2023-09-01
    IIF 168 - Director → ME
  • 166
    TINGO REAL ESTATE LIMITED
    14366806
    189 Brompton Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ 2022-09-21
    IIF 223 - Director → ME
    2022-09-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 167
    TREJOS SOCIAL CAPITAL LLP
    OC442906
    49 Wheelgate, Malton, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    2022-09-12 ~ now
    IIF 224 - LLP Designated Member → ME
    Person with significant control
    2022-09-28 ~ now
    IIF 20 - Right to appoint or remove members OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to surplus assets - More than 25% but not more than 50% OE
  • 168
    TREON CAPITAL LLP
    OC375132 06956707
    Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2012-05-11 ~ dissolved
    IIF 232 - LLP Designated Member → ME
  • 169
    TREONS LIMITED
    - now 06956707
    TREON CAPITAL LIMITED
    - 2012-05-10 06956707 OC375132
    28 Welbeck Street, London, Greater London
    Dissolved Corporate (3 parents)
    Officer
    2009-07-08 ~ dissolved
    IIF 193 - Director → ME
  • 170
    TRICARE UK LIMITED
    - now 02354773
    ELSBETH LIMITED - 1989-04-10
    C/o Pinsent Masons Llp, Park Row, Leeds, England
    Dissolved Corporate (11 parents)
    Officer
    2006-10-13 ~ 2012-03-15
    IIF 192 - Director → ME
  • 171
    TRIVENI CAPITAL LIMITED
    10185618
    Klaco House, 28 - 30 St. John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-05-18 ~ dissolved
    IIF 128 - Director → ME
  • 172
    TYLANE LIMITED
    03095131
    C/o Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (16 parents)
    Officer
    2008-04-04 ~ 2012-03-15
    IIF 216 - Director → ME
  • 173
    UNION HEALTHCARE (NORTH) LIMITED
    - now 03682015
    CEDARFIELD LIMITED
    - 1999-02-02 03682015
    Wellington House, 120 Wellington Road, Dudley, West Midlands, England
    Dissolved Corporate (13 parents)
    Officer
    1999-01-22 ~ 2000-03-03
    IIF 30 - Director → ME
  • 174
    UNIVERSAL POZZOLANIC SILICA ALUMINA LTD
    14893437
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    2023-05-25 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2023-05-25 ~ 2023-06-28
    IIF 2 - Has significant influence or control OE
  • 175
    UNIVERSAL WELLNESS LIMITED
    12533568
    21 Knightsbridge, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 84 - Director → ME
  • 176
    URANUS GLOBAL LTD
    - now 09388150
    JUPITER CONSOLIDATED LIMITED
    - 2021-05-19 09388150
    INNOVATIVEKW GROUP LTD
    - 2021-03-22 09388150
    QUANTIIUM REAL ESTATE LIMITED
    - 2019-11-15 09388150
    INNOVATIVEKW GROUP LTD
    - 2019-10-02 09388150
    ASTUTE REALTY LIMITED
    - 2019-09-18 09388150 09629421
    1 Rowan Close, Shenley, Radlett, Herts, England
    Dissolved Corporate (8 parents)
    Officer
    2015-01-14 ~ 2021-06-21
    IIF 122 - Director → ME
    Person with significant control
    2019-09-01 ~ 2020-12-23
    IIF 16 - Has significant influence or control OE
  • 177
    V8 GOURMET FINANCE LIMITED
    - now 06786361
    EUROPEAN CARE (WELBECK) LIMITED
    - 2009-07-06 06786361 06788932
    EUROPEAN CARE (GREFFEN) LIMITED
    - 2009-03-19 06786361
    Klsa, 28 - 30, Klaco House St. John's Square, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2011-04-06 ~ dissolved
    IIF 92 - Director → ME
    IIF 106 - Director → ME
    2009-01-08 ~ 2010-06-15
    IIF 177 - Director → ME
  • 178
    V8 GOURMET LIMITED
    - now 06765254
    ARBENTIN LIMITED
    - 2009-01-13 06765254
    58 Hugh Street, London
    Dissolved Corporate (9 parents)
    Officer
    2008-12-03 ~ 2010-06-15
    IIF 213 - Director → ME
  • 179
    VENDORS PLUS LIMITED
    - now 05164583
    ELVINGTON PLUS LIMITED - 2004-07-02
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (10 parents)
    Officer
    2004-11-01 ~ 2011-06-21
    IIF 31 - Director → ME
  • 180
    VENUS CAPITAL LIMITED - now
    VENUS ROCK LIMITED
    - 2018-12-20 11326657 11326558
    SEARAVEN GLOBAL LIMITED
    - 2018-10-25 11326657
    VENUS ROCK LIMITED
    - 2018-09-25 11326657 11326558
    VINUS ROCK LIMITED
    - 2018-05-03 11326657
    56 Fitzjames Ave 56 Fitzjames Avenue, London, England
    Active Corporate (4 parents)
    Officer
    2018-04-24 ~ 2018-12-20
    IIF 113 - Director → ME
  • 181
    VENUS ROCK GLOBAL LIMITED
    13857806
    21 Knightsbridge, London, England
    Dissolved Corporate (5 parents)
    Officer
    2022-01-19 ~ dissolved
    IIF 79 - Director → ME
  • 182
    VENUS ROCK LIMITED
    - now 11326558 11326657... (more)
    VENUS CAPITAL LIMITED
    - 2018-12-20 11326558 11326657
    VINUS CAPITAL LIMITED
    - 2018-05-03 11326558 11326657
    97-98 First Floor, Lansdowne House 57 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-04-24 ~ 2019-11-12
    IIF 112 - Director → ME
  • 183
    VIRTUAL CHATBOX LIMITED
    10990463
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 115 - Director → ME
  • 184
    VIRTUAL GALAXY LIMITED
    10990517
    21 Aylmer Parade Aylmer Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 114 - Director → ME
  • 185
    VITAZYMES EUROPE LIMITED - now
    EUROPEAN SILVERDALE (I) LIMITED
    - 2013-07-30 05961232 06017556... (more)
    EUROPEAN SILVERDALE LIMITED
    - 2006-12-19 05961232 06349398... (more)
    Klsa Accountants, Klaco House, 28-30 St John's Square, London
    Dissolved Corporate (12 parents)
    Officer
    2006-10-10 ~ 2011-08-15
    IIF 182 - Director → ME
  • 186
    W-ONE LABS LIMITED
    13550819
    189 Brompton Road, London, England
    Dissolved Corporate (6 parents)
    Officer
    2021-08-05 ~ 2023-02-01
    IIF 73 - Director → ME
    Person with significant control
    2021-08-05 ~ 2021-08-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 187
    WELLNESS LABORATORY GROUP LTD
    - now 11113870
    WELLREVIVE LTD
    - 2022-08-16 11113870 10031149
    THE WELLNESS LABORATORY LTD
    - 2022-06-08 11113870 10031149
    21 Knightsbridge, London, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-02-04 ~ 2023-09-26
    IIF 226 - Director → ME
    2019-09-03 ~ 2020-03-01
    IIF 157 - Director → ME
  • 188
    WORLD PRESIDENTS' ORGANIZATION LONDON
    07417142
    28 Welbeck Street, London
    Dissolved Corporate (7 parents)
    Officer
    2010-10-26 ~ dissolved
    IIF 89 - Director → ME
  • 189
    Z2 EQUITY LIMITED
    - now 15228111 13509688
    PVR CAPITAL LIMITED
    - 2024-07-25 15228111 13509688
    PVR GOBAL LTD
    - 2023-10-24 15228111
    Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-10-23 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2023-10-23 ~ 2024-06-15
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 190
    ZENDM LIMITED
    - now 12214378 12227980
    SIISTM LIMITED
    - 2019-12-23 12214378 12227980
    Beadle House C/o Project H Ltd, Bull Plain, Hertford, Hertfordshire, England
    Active Corporate (5 parents)
    Officer
    2019-09-18 ~ 2020-01-22
    IIF 76 - Director → ME
    2020-04-08 ~ 2021-06-16
    IIF 102 - Director → ME
    Person with significant control
    2019-09-18 ~ 2020-01-22
    IIF 5 - 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.