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

Walker, John Greig

    Related profiles found in government register
  • Walker, John Greig
    British

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 1
  • Walker, John Greig
    British company director

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 2
  • Walker, John Greig
    British development manager

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 3
  • Walker, John Greig
    British director

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 4 IIF 5 IIF 6
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 7
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 8
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

      IIF 9
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 10 IIF 11
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 Osprey Avenue, Piper Dam, Fowlis, Perthshire, DD2 5GB

      IIF 12 IIF 13
  • Walker, John Greig
    British director born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Walker, John Greig
    British property developer born in October 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 18
    • 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 19
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 20 IIF 21
  • Moule, Craig Jon
    British

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

      IIF 22
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 23
    • Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 24
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 25
    • Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 26 IIF 27
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 28
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 29
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 30
  • Johnstone, Richard Bell
    British

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 31
  • Moule, Craig John

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

      IIF 32
  • Moule, Craig Jon

    Registered addresses and corresponding companies
  • ', J
    British student born in February 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 95
  • Johnstone, Richard Bell
    British director born in January 1964

    Registered addresses and corresponding companies
    • 19 Crosbie Road, Troon, Ayrshire, KA10 6HE

      IIF 96
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

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

      IIF 97
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 98
  • Moule, Craig Jon
    British chief financial officer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director of finance born in June 1966

    Resident in England

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

      IIF 144 IIF 145
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

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

      IIF 146
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 147
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, Castle Street, Worcester, WR1 3ZQ, England

      IIF 148 IIF 149
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

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

      IIF 150
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, United Kingdom

      IIF 151
    • Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 152 IIF 153
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

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

      IIF 154
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

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

      IIF 155
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • Brodies House, 31-33 Union Grove, Aberdeen, AB10 6SD, United Kingdom

      IIF 156
    • 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 157
    • 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 158
    • 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 159
    • Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 160
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 161
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 162
  • Johnstone, Richard Bell
    British company director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Whitletts Road, Ayr, KA8 0JE, United Kingdom

      IIF 170
    • Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 171
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 172
    • Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

      IIF 173
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 174
  • Johnstone, Richard Bell
    British manager born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Erskine Road, Giffnock, Glasgow, G46 6TH

      IIF 175
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 176 IIF 177
  • Moule, Craig Jon
    British company director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Moule, Craig Jon
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 181
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 182 IIF 183
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 184
    • Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 185
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 186
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 187 IIF 188
    • West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 189 IIF 190 IIF 191
    • West Lodge, Corraith, Symington, Kilmarnock, KA2 9AT, United Kingdom

      IIF 192
    • 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 193
    • Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 194 IIF 195
child relation
Offspring entities and appointments
Active 56
  • 1
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (7 parents)
    Person with significant control
    2019-01-01 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (8 parents)
    Officer
    2013-03-27 ~ now
    IIF 57 - secretary → ME
  • 3
    C & L HOMES LIMITED - 2008-06-18
    1 Torr Avenue, Quarrier's Village, Bridge Of Weir, Renfrewshire
    Dissolved corporate (4 parents)
    Officer
    2008-04-22 ~ dissolved
    IIF 16 - director → ME
  • 4
    34a Ottoline Drive, Troon, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,513,514 GBP2024-03-31
    Officer
    2018-12-21 ~ now
    IIF 193 - director → ME
    Person with significant control
    2018-12-21 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    831,897 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 121 - director → ME
  • 6
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2020-01-10 ~ now
    IIF 119 - director → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 45 - secretary → ME
  • 8
    GB EUROPEAN VENTURES LTD - 2008-12-24
    GREATSALE LIMITED - 2006-12-20
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 62 - secretary → ME
  • 9
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (4 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 60 - secretary → ME
  • 10
    MACNEWCO TWO HUNDRED AND FORTY LIMITED - 2008-03-29
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,000,256 GBP2024-03-31
    Officer
    2008-03-28 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    MACNEWCO TWO HUNDRED AND ELEVEN LIMITED - 2007-05-31
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,309,100 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 191 - director → ME
  • 12
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 116 - director → ME
  • 13
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 118 - director → ME
  • 14
    DALGLEN (NO. 1033) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 15 - director → ME
    2006-07-13 ~ dissolved
    IIF 6 - secretary → ME
  • 15
    DALGLEN (NO. 937) LIMITED - 2004-11-11
    2 Woodside Place, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2004-11-09 ~ dissolved
    IIF 11 - director → ME
    2004-11-09 ~ dissolved
    IIF 2 - secretary → ME
  • 16
    DALGLEN (NO. 1029) LIMITED - 2006-07-14
    Johnston Carmichael Llp, 7-11 Melville Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2006-07-13 ~ dissolved
    IIF 17 - director → ME
    2006-07-13 ~ dissolved
    IIF 4 - secretary → ME
  • 17
    LORIMER HOMES (HYNDLAND) LIMITED - 2004-03-04
    DALGLEN (NO. 863) LIMITED - 2003-05-01
    First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Corporate (2 parents)
    Officer
    2004-03-02 ~ now
    IIF 12 - director → ME
    2004-03-02 ~ now
    IIF 3 - secretary → ME
  • 18
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    1,776,405 GBP2023-10-29
    Officer
    2020-01-10 ~ now
    IIF 138 - director → ME
  • 19
    ST. VINCENT STREET (244) LIMITED - 1995-12-22
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    190,976 GBP2023-10-29
    Officer
    2020-01-10 ~ now
    IIF 115 - director → ME
  • 20
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Equity (Company account)
    270,001 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 164 - director → ME
  • 21
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-12-31
    Officer
    2004-08-09 ~ now
    IIF 163 - director → ME
  • 22
    DMWS 563 LIMITED - 2002-09-05
    Miller House, 2 Lochside View, Edinburgh Park, Edinburgh
    Corporate (5 parents)
    Officer
    2002-10-02 ~ now
    IIF 10 - director → ME
  • 23
    Sanctuary House, 7 Freeland Drive, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2012-11-16 ~ dissolved
    IIF 107 - director → ME
    2012-09-29 ~ dissolved
    IIF 33 - secretary → ME
  • 24
    Bridge View House, 55 Magdalen Yard Road, Dundee, Scotland
    Dissolved corporate (2 parents)
    Officer
    2002-05-24 ~ dissolved
    IIF 13 - director → ME
    2002-05-24 ~ dissolved
    IIF 1 - secretary → ME
  • 25
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (7 parents)
    Officer
    2016-09-21 ~ dissolved
    IIF 99 - director → ME
  • 26
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2016-06-29 ~ dissolved
    IIF 98 - director → ME
  • 27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2009-02-03 ~ now
    IIF 139 - director → ME
  • 28
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (6 parents)
    Officer
    2016-09-21 ~ now
    IIF 100 - director → ME
  • 29
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (3 parents)
    Officer
    2012-09-19 ~ dissolved
    IIF 111 - director → ME
  • 30
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2014-09-17 ~ dissolved
    IIF 131 - director → ME
  • 31
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2009-05-28 ~ dissolved
    IIF 110 - director → ME
  • 32
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2014-09-17 ~ now
    IIF 105 - director → ME
  • 33
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2011-09-26 ~ now
    IIF 153 - director → ME
  • 34
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2013-02-19 ~ dissolved
    IIF 150 - director → ME
  • 35
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (5 parents)
    Officer
    2013-09-18 ~ dissolved
    IIF 126 - director → ME
  • 36
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2009-01-29 ~ now
    IIF 141 - director → ME
  • 37
    Suncourt House, 19 Crosbie Road, Troon, Ayrshire, Scotland
    Corporate (2 parents)
    Officer
    2025-02-14 ~ now
    IIF 174 - director → ME
  • 38
    SUNCOURT HEALTHCARE LIMITED - 2002-06-11
    Suncourt House, 19 Crosbie Road, Troon, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,858,361 GBP2024-03-31
    Officer
    2000-09-11 ~ now
    IIF 194 - director → ME
  • 39
    Sanctuary House, Castle Street, Worcester, England
    Corporate (4 parents)
    Officer
    2023-02-08 ~ now
    IIF 149 - director → ME
  • 40
    Sanctuary House, Castle Street, Worcester, England
    Dissolved corporate (4 parents)
    Officer
    2023-02-08 ~ dissolved
    IIF 148 - director → ME
  • 41
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2020-01-10 ~ now
    IIF 120 - director → ME
  • 42
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents)
    Officer
    2008-04-01 ~ now
    IIF 146 - director → ME
  • 43
    PACIFIC SHELF 1210 LIMITED - 2003-06-24
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    5,349,572 GBP2021-12-31
    Officer
    2003-04-30 ~ now
    IIF 168 - director → ME
  • 44
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2003-06-17 ~ now
    IIF 167 - director → ME
  • 45
    MACNEWCO TWO HUNDRED AND THIRTY EIGHT LIMITED - 2008-03-03
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,056,001 GBP2024-03-31
    Officer
    2008-03-05 ~ now
    IIF 188 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Torrance Lodge, Riccarton Road, Kilmarnock, Scotland
    Corporate (3 parents)
    Equity (Company account)
    746,002 GBP2024-03-31
    Officer
    2016-09-26 ~ now
    IIF 192 - director → ME
  • 47
    MACNEWCO TWO HUNDRED AND TEN LIMITED - 2007-05-31
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,395,000 GBP2024-03-31
    Officer
    2007-06-08 ~ now
    IIF 187 - director → ME
  • 48
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ now
    IIF 172 - director → ME
  • 49
    12 Osprey Avenue, Fowlis, Dundee, Scotland
    Corporate (2 parents)
    Officer
    2024-06-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2024-06-11 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 50
    C/o Consilium Chartered Accountants, 169 West George Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    2020-01-09 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2020-01-09 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 51
    Brodies House, 31-33 Union Grove, Aberdeen, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-10-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
  • 52
    PACIFIC SHELF 1283 LIMITED - 2004-10-11
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (5 parents)
    Officer
    2004-08-09 ~ now
    IIF 169 - director → ME
  • 53
    PACIFIC SHELF 1284 LIMITED - 2017-09-08
    2 Whitletts Road, Ayr, Ayrshire
    Corporate (4 parents)
    Officer
    2004-08-09 ~ now
    IIF 165 - director → ME
  • 54
    2 Whitletts Road, Ayr, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 170 - director → ME
  • 55
    MACNEWCO TWO HUNDRED AND TWELVE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 190 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 56
    MACNEWCO TWO HUNDRED AND NINE LIMITED - 2007-05-31
    Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 189 - director → ME
Ceased 64
  • 1
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 104 - director → ME
    2006-04-06 ~ 2009-06-03
    IIF 180 - director → ME
    2017-11-17 ~ 2018-05-25
    IIF 51 - secretary → ME
    2012-10-17 ~ 2014-08-07
    IIF 26 - secretary → ME
  • 2
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-10-17 ~ 2019-01-01
    IIF 103 - director → ME
    2006-04-06 ~ 2009-06-03
    IIF 179 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 77 - secretary → ME
    2012-10-17 ~ 2014-08-07
    IIF 27 - secretary → ME
  • 3
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (11 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 46 - secretary → ME
    2013-05-16 ~ 2014-07-17
    IIF 44 - secretary → ME
  • 4
    Lochgreen House, Monktonhill Road, Troon, Ayrshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17,003 GBP2016-09-30
    Officer
    2011-09-02 ~ 2013-04-29
    IIF 173 - director → ME
  • 5
    BEECH GROVE HOMES LIMITED - 2019-04-18
    SANCTUARY HOMES LIMITED - 2016-06-12
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (7 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 88 - secretary → ME
  • 6
    CROSSCO (609) LIMITED - 2001-05-16
    Sanctuary House Chamber Court, Castle Street, Worcester
    Dissolved corporate (3 parents)
    Officer
    2013-03-27 ~ 2014-08-05
    IIF 32 - secretary → ME
  • 7
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (8 parents)
    Officer
    2004-02-05 ~ 2006-01-30
    IIF 176 - director → ME
  • 8
    7 Freeland Drive, Priesthill, Glasgow
    Corporate (11 parents)
    Officer
    2009-10-01 ~ 2014-08-26
    IIF 22 - secretary → ME
  • 9
    HBJ 719 LIMITED - 2005-04-27
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2014-11-25 ~ 2019-01-01
    IIF 108 - director → ME
    2012-11-16 ~ 2013-07-12
    IIF 151 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 39 - secretary → ME
    2012-09-28 ~ 2014-08-12
    IIF 37 - secretary → ME
  • 10
    GATE DEVELOPMENTS LIMITED - 1996-04-25
    ROOKALE LIMITED - 1987-09-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    5,283,928 GBP2024-03-31
    Officer
    2016-03-11 ~ 2020-01-10
    IIF 18 - director → ME
  • 11
    LORIMER HEALTHCARE (GRANDHOLM) LIMITED - 2011-04-05
    LORIMER HEALTHCARE (CARING HOMES) LIMITED - 2006-12-05
    DALGLEN (NO. 1038) LIMITED - 2006-08-10
    272 Bath Street, Glasgow
    Corporate
    Equity (Company account)
    -5,368 GBP2019-06-30
    Officer
    2006-08-09 ~ 2011-04-04
    IIF 14 - director → ME
    2006-08-09 ~ 2011-04-04
    IIF 5 - secretary → ME
  • 12
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2002-03-27 ~ 2011-12-06
    IIF 97 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 41 - secretary → ME
    2002-03-27 ~ 2014-09-02
    IIF 38 - secretary → ME
  • 13
    AYR NURSING HOMES LIMITED - 1993-07-15
    KALOSO LIMITED - 1984-07-17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    7,387,484 GBP2023-12-31
    Officer
    1996-09-30 ~ 2013-07-02
    IIF 171 - director → ME
    2013-07-02 ~ 2020-01-10
    IIF 20 - director → ME
    Person with significant control
    2016-06-01 ~ 2018-01-08
    IIF 159 - Has significant influence or control OE
    IIF 159 - Has significant influence or control over the trustees of a trust OE
    IIF 159 - Has significant influence or control as a member of a firm OE
  • 14
    Coachouse Business Centre, 19a Crosbie Road, Troon, Ayrshire
    Corporate (3 parents)
    Equity (Company account)
    156,700 GBP2023-10-31
    Officer
    2005-09-23 ~ 2007-10-31
    IIF 166 - director → ME
  • 15
    37 Portland Road, Kilmarnock, Ayrshire
    Corporate (3 parents)
    Officer
    1996-04-01 ~ 2009-01-14
    IIF 175 - director → ME
  • 16
    Tower House, Lucy Tower Street, Lincoln, Lincolnshire
    Dissolved corporate (3 parents)
    Officer
    2005-05-17 ~ 2006-06-29
    IIF 181 - director → ME
  • 17
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    6,600,552 GBP2023-12-31
    Officer
    2011-12-01 ~ 2020-01-10
    IIF 19 - director → ME
    Person with significant control
    2016-06-01 ~ 2020-01-10
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    Atria One, 144 Morrison Street, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2005-12-20 ~ 2006-08-09
    IIF 178 - director → ME
  • 19
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (3 parents)
    Officer
    2008-09-17 ~ 2019-01-01
    IIF 144 - director → ME
    2017-11-22 ~ 2018-05-23
    IIF 75 - secretary → ME
    2002-02-18 ~ 2014-07-28
    IIF 87 - secretary → ME
  • 20
    COSMOPOLITAN HOUSING GROUP LIMITED - 2013-05-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (7 parents)
    Officer
    2013-03-27 ~ 2014-07-01
    IIF 55 - secretary → ME
  • 21
    COSMOPOLITAN ENTERPRISES LIMITED - 2013-05-21
    COSMOPOLITAN COMMERCIAL LIMITED - 2007-06-27
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2016-09-21 ~ 2019-01-01
    IIF 102 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 59 - secretary → ME
    2013-03-27 ~ 2014-08-07
    IIF 83 - secretary → ME
  • 22
    Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire
    Dissolved corporate (3 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 86 - secretary → ME
  • 23
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2017-11-22 ~ 2018-05-23
    IIF 80 - secretary → ME
    2009-02-03 ~ 2014-07-01
    IIF 91 - secretary → ME
  • 24
    EMBRACE (ALLANBANK) LIMITED - 2018-03-28
    EUROPEAN CARE (ALLANBANK) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (I) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (SCOTLAND) LIMITED - 2004-11-02
    EUROPEAN WELLCARE (DUMFRIES) LIMITED - 2004-02-24
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 125 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 35 - secretary → ME
  • 25
    EMBRACE (COMBINED) LIMITED - 2018-03-28
    EUROPEAN CARE (COMBINED) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (IV) LIMITED - 2007-10-15
    PROGRESSIVE EMPLOYMENT LIMITED - 2007-05-03
    Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 140 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 94 - secretary → ME
  • 26
    HEALTHCARE PROPERTIES (OXFORD) LIMITED - 2018-03-28
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 2 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 135 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 78 - secretary → ME
  • 27
    EMBRACE (DERBY) LIMITED - 2018-03-28
    EUROPEAN CARE (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (MHA) LIMITED - 2006-08-25
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 132 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 48 - secretary → ME
  • 28
    EMBRACE (ENGLAND) LIMITED - 2018-03-28
    EUROPEAN CARE (ENGLAND) LIMITED - 2014-06-30
    MANOR HOUSE NURSING HOME (MERTON) LIMITED - 2004-12-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 128 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 73 - secretary → ME
  • 29
    EMBRACE (GEFFEN) LIMITED - 2018-03-28
    EUROPEAN CARE (GEFFEN) LIMITED - 2014-06-30
    EUROPEAN CARE (WELBECK) LIMITED - 2009-02-20
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 127 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 67 - secretary → ME
  • 30
    HCP STONELEA LIMITED - 2018-03-28
    SHELFCO (NO. 3443) LIMITED - 2007-07-26
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 117 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 76 - secretary → ME
  • 31
    EMBRACE (KLER) LIMITED - 2018-03-28
    EUROPEAN CARE (KLER) LIMITED - 2014-08-15
    EUROPEAN CARE SCOTLAND (III) LIMITED - 2007-11-12
    EUROPEAN CARE BEACON (MHB) LIMITED - 2006-09-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 136 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 64 - secretary → ME
  • 32
    EMBRACE (NORTH) LIMITED - 2018-03-28
    EUROPEAN CARE (NORTH) LIMITED - 2014-08-15
    EUROPEAN WELLCARE SCOTLAND (II) LIMITED - 2007-11-19
    WELLCARE NURSING HOMES (GLASGOW) LIMITED - 2005-01-13
    EXCHANGELAW (NO.357) LIMITED - 2004-06-15
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 143 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 42 - secretary → ME
  • 33
    EMBRACE CARE LIMITED - 2018-03-28
    BERLIN ACQUISITION 3 LIMITED - 2014-04-29
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 130 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 50 - secretary → ME
  • 34
    EMBRACE (QUEENS) LIMITED - 2018-04-25
    EUROPEAN CARE (QUEENS) LIMITED - 2014-11-12
    COMBINED HEALTHCARE (QUEENS) LIMITED - 2007-10-17
    SHOREHIRE LIMITED - 2001-04-23
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 106 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 36 - secretary → ME
  • 35
    EMBRACE REALTY (DERBY) LIMITED - 2018-03-28
    ESQUIRE REALTY (DERBY) LIMITED - 2014-06-30
    EUROPEAN CARE BEACON (LD) LIMITED - 2006-10-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 123 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 72 - secretary → ME
  • 36
    EMBRACE REALTY (GEFFEN) LIMITED - 2018-03-28
    ESQUIRE REALTY (GEFFEN) LIMITED - 2014-06-30
    ESQUIRE REALTY (GREFFEN) LIMITED - 2009-02-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 122 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 79 - secretary → ME
  • 37
    EMBRACE REALTY CARE LIMITED - 2018-04-07
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 113 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 81 - secretary → ME
  • 38
    EMBRACE REALTY SCOTLAND LTD - 2018-03-29
    ESQUIRE REALTY (SCOTLAND) LIMITED - 2014-08-15
    EXCHANGELAW (NO.385) LIMITED - 2005-06-02
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 137 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 34 - secretary → ME
  • 39
    EMBRACE REALTY (UK) LIMITED - 2018-03-28
    ESQUIRE REALTY (UK) LIMITED - 2014-06-30
    ESQUIRE REALITY (UK) LIMITED - 2005-07-15
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 124 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 47 - secretary → ME
  • 40
    EMBRACE REALTY (WELLCARE) LIMITED - 2018-03-28
    HEALTHCARE PROPERTIES (WELLCARE) LIMITED - 2015-04-09
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 114 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 68 - secretary → ME
  • 41
    EMBRACE REALTY SUPPORT (SCOTLAND) LIMITED - 2018-03-29
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Scotland
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 142 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 40 - secretary → ME
  • 42
    EMBRACE (SOUTH WEST) LIMITED - 2018-03-28
    EUROPEAN CARE (SW) LTD. - 2014-07-01
    AEROSHORE LIMITED - 2001-01-11
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 112 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 69 - secretary → ME
  • 43
    EMBRACE (UK) LIMITED - 2018-04-07
    EUROPEAN CARE (UK) LIMITED - 2014-06-30
    EUROPEAN CARE 2000 LTD - 2000-06-20
    TIMEFOOT LTD - 1999-11-17
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents, 31 offsprings)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 129 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 82 - secretary → ME
  • 44
    EMBRACE WELLCARE (I) LIMITED - 2018-03-28
    EUROPEAN WELLCARE (I) LIMITED - 2015-06-12
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 133 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 74 - secretary → ME
  • 45
    EMBRACE WELLCARE HOMES LIMITED - 2018-03-29
    EUROPEAN WELLCARE HOMES LIMITED - 2015-06-12
    WELLCARE NURSING HOMES LIMITED - 2004-10-27
    EUROPEAN WELLCARE HOMES LIMITED - 2004-02-20
    EUROPEAN CARE HOMES LIMITED - 2003-11-04
    EUROPEAN CARE (ASHLEA) LTD - 2002-11-29
    IRONBRIDGE CARS LIMITED - 2001-10-18
    Sanctuary House, Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2017-06-19 ~ 2019-01-01
    IIF 134 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 58 - secretary → ME
  • 46
    SANCTUARY CARE SERVICES LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (6 parents)
    Officer
    2006-01-01 ~ 2011-09-26
    IIF 147 - director → ME
    2001-06-08 ~ 2004-11-24
    IIF 182 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 56 - secretary → ME
    2002-02-18 ~ 2014-08-27
    IIF 93 - secretary → ME
  • 47
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (3 parents)
    Officer
    2011-10-27 ~ 2014-07-18
    IIF 49 - secretary → ME
  • 48
    Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow
    Corporate (4 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 43 - secretary → ME
  • 49
    SANCTUARY HOUSING SERVICES - 2012-09-20
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (6 parents)
    Officer
    2008-09-17 ~ 2012-10-01
    IIF 145 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 70 - secretary → ME
    2002-02-18 ~ 2014-08-12
    IIF 28 - secretary → ME
  • 50
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2002-02-18 ~ 2014-07-21
    IIF 24 - secretary → ME
  • 51
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2011-09-26 ~ 2012-09-19
    IIF 152 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 66 - secretary → ME
    2009-02-25 ~ 2014-07-25
    IIF 89 - secretary → ME
  • 52
    SANCTUARY CARE LIMITED - 2002-04-17
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (5 parents)
    Officer
    2001-06-08 ~ 2002-05-29
    IIF 183 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 54 - secretary → ME
    2002-02-18 ~ 2014-07-08
    IIF 85 - secretary → ME
  • 53
    Chamber Court, Castle Street, Worcester, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2013-02-19 ~ 2014-07-18
    IIF 90 - secretary → ME
  • 54
    COSMOPOLITAN STUDENT HOMES LIMITED - 2013-04-11
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (5 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 65 - secretary → ME
    2013-03-27 ~ 2014-07-08
    IIF 71 - secretary → ME
  • 55
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Dissolved corporate (4 parents)
    Officer
    2014-07-23 ~ 2019-01-01
    IIF 101 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 63 - secretary → ME
  • 56
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents, 1 offspring)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 84 - secretary → ME
    2009-02-24 ~ 2014-07-18
    IIF 92 - secretary → ME
  • 57
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2009-05-28 ~ 2019-05-22
    IIF 154 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 53 - secretary → ME
    2003-01-13 ~ 2014-07-22
    IIF 30 - secretary → ME
  • 58
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (3 parents)
    Officer
    2008-08-26 ~ 2019-01-01
    IIF 109 - director → ME
    2017-11-17 ~ 2018-05-23
    IIF 52 - secretary → ME
    2002-11-06 ~ 2014-07-25
    IIF 25 - secretary → ME
  • 59
    Sanctuary House, 7 Freeland Drive, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    2,583,684 GBP2023-12-31
    Officer
    2012-09-13 ~ 2020-01-10
    IIF 21 - director → ME
  • 60
    Sanctuary House 7 Freeland Drive, Priesthill, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2013-07-24 ~ 2013-12-16
    IIF 95 - director → ME
    2013-07-24 ~ 2014-01-23
    IIF 162 - director → ME
    2013-07-24 ~ 2014-09-02
    IIF 23 - secretary → ME
  • 61
    Sanctuary House Chamber Court, Castle Street, Worcester, England
    Corporate (4 parents)
    Officer
    2017-11-17 ~ 2018-05-23
    IIF 61 - secretary → ME
    2002-02-01 ~ 2014-07-23
    IIF 29 - secretary → ME
  • 62
    DALGLEN (NO. 834) LIMITED - 2002-09-02
    2 Whitletts Road, Ayr
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8,025,423 GBP2023-12-31
    Officer
    2002-08-29 ~ 2003-01-21
    IIF 96 - director → ME
  • 63
    Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    6,231,008 GBP2024-03-31
    Officer
    1991-01-28 ~ 2007-11-15
    IIF 31 - secretary → ME
  • 64
    DSV CONFERENCE & CATERING LIMITED - 2004-12-30
    13 Middlemuir Road, Kirkintilloch, Glasgow, Scotland
    Corporate (8 parents)
    Officer
    2004-06-16 ~ 2006-05-11
    IIF 177 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.