logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Johnstone, Richard Bell

    Related profiles found in government register
  • 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
    • icon of address 2, Whitletts Road, Ayr, KA8 0JE, United Kingdom

      IIF 8
    • icon of address Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 9
    • icon of address Thorntoun Estate, Crosshouse, Kilmarnock, Ayrshire, KA2 0BH, Scotland

      IIF 10
    • icon of address Lochgreen House, Monktonhill Road, Troon, Ayrshire, KA10 7EN, Scotland

      IIF 11
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 12
  • Johnstone, Richard Bell
    British manager born in January 1964

    Resident in Scotland

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

      IIF 13
  • Johnstone, Richard Bell
    British director born in January 1964

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

      IIF 14
  • Johnstone, Richard Bell
    British director born in January 1964

    Resident in United Kingdom

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

      IIF 15 IIF 16
    • icon of address West Lodge, Corraith, Symington, Kilmarnock, Ayrshire, KA2 9AT, Scotland

      IIF 17 IIF 18 IIF 19
    • icon of address West Lodge, Corraith, Symington, Kilmarnock, KA2 9AT, United Kingdom

      IIF 20
    • icon of address 34a, Ottoline Drive, Troon, KA10 7AW, Scotland

      IIF 21
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 22 IIF 23
  • Johnstone, Richard Bell
    British

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

      IIF 24
  • Mr Richard Bell Johnstone
    British born in January 1964

    Resident in Scotland

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

      IIF 25
    • icon of address Torrance Lodge, Riccarton Road, Kilmarnock, Ayrshire, KA1 5LQ, Scotland

      IIF 26
    • icon of address Suncourt House, 19 Crosbie Road, Troon, KA10 6HE, Scotland

      IIF 27
  • Walker, John Greig
    British company director born in October 1959

    Resident in Scotland

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

      IIF 28 IIF 29
  • Walker, John Greig
    British development manager born in October 1959

    Resident in Scotland

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

      IIF 30 IIF 31
  • 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
    • icon of address Bridgeview House, 55 Magdalen Yard Road, Dundee, DD1 4LQ, Scotland

      IIF 36
    • icon of address 12, Osprey Avenue, Piperdam, Fowlis, Angus, DD2 5GB, United Kingdom

      IIF 37
    • icon of address Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 38 IIF 39
  • Walker, John Greig
    British director born in September 1959

    Resident in Scotland

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

      IIF 40
    • icon of address 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 41
  • Walker, John Greig
    British none supplied born in September 1959

    Resident in Scotland

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

      IIF 42
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in England

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

      IIF 43
  • Moule, Craig Jon
    British cheif financial officer born in June 1966

    Resident in England

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

      IIF 44
  • 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
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, WR1 3ZQ, England

      IIF 49 IIF 50 IIF 51
  • 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
    • icon of address Sanctuary House Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 90 IIF 91
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in England

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

      IIF 92
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 93
  • Moule, Craig Jon
    British group chief executive born in June 1966

    Resident in England

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

      IIF 94 IIF 95
  • Moule, Craig Jon
    British group director born in June 1966

    Resident in England

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

      IIF 96
  • Moule, Craig Jon
    British group director - finance and resources born in June 1966

    Resident in England

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

      IIF 97
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, United Kingdom

      IIF 98 IIF 99
  • Moule, Craig Jon
    British group director finance and resources born in June 1966

    Resident in England

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

      IIF 100
  • ', J
    British student born in February 1956

    Resident in Scotland

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

      IIF 101
  • Mr John Greig Walker
    British born in September 1959

    Resident in Scotland

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

      IIF 102
    • icon of address 12 Osprey Avenue, Fowlis, Dundee, DD2 5GB

      IIF 103
    • icon of address 12, Osprey Avenue, Fowlis, Dundee, DD2 5GB, Scotland

      IIF 104
    • icon of address 2, Hillview Drive, Clarkston, Glasgow, G76 7JD, Scotland

      IIF 105
    • icon of address Sanctuary House, 7 Freeland Drive, Glasgow, G53 6PG, Scotland

      IIF 106
  • Mr Craig Jon Moule
    British born in June 1966

    Resident in England

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

      IIF 107
  • Black, Steven James
    Scottish bus driver born in July 1985

    Resident in Scotland

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

      IIF 108
  • Moule, Craig Jon
    British

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

      IIF 109
    • icon of address Sanctuary House, 7 Freeland Drive, Priesthill, Glasgow, Lanarkshire, G53 6PG, United Kingdom

      IIF 110
    • icon of address Chamber Court, Castle Street, Worcester, WR1 3ZQ

      IIF 111
    • icon of address Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 112
    • icon of address Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 113 IIF 114
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 32Q

      IIF 115
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ

      IIF 116
    • icon of address Sanctuary House, Chamber Court, Castle Street, Worcester, Worcestershire, WR1 3ZQ, England

      IIF 117
  • Moule, Craig Jon
    British accountant born in June 1966

    Resident in United Kingdom

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

      IIF 118 IIF 119
  • 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
    • icon of address Puffins, St Johns Road, Slimbridge, Gloucestershire, GL2 7DF

      IIF 123
  • Moule, Craig Jon
    British finance director born in June 1966

    Resident in United Kingdom

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

      IIF 124 IIF 125
  • Richard Johnstone
    British born in January 1964

    Resident in United Kingdom

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

      IIF 126
  • Walker, John Greig
    British

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

      IIF 127
  • Walker, John Greig
    British company director

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

      IIF 128
  • Walker, John Greig
    British development manager

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

      IIF 129
  • Walker, John Greig
    British director

    Registered addresses and corresponding companies
  • Moule, Craig John

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

      IIF 133
  • Moule, Craig Jon

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

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.