Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Embrace The Middle East
Embrace The Middle East is an active company incorporated on 2 February 1999 with the registered office located in High Wycombe, Buckinghamshire. Embrace The Middle East was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03706037
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
26 years
Incorporated
2 February 1999
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
30 January 2025
(7 months ago)
Next confirmation dated
30 January 2026
Due by
13 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Embrace The Middle East
Contact
Address
Old Library Building
Queen Victoria Road
High Wycombe
HP11 1BG
England
Address changed on
23 Jan 2024
(1 year 7 months ago)
Previous address was
24 London Road West Amersham Buckinghamshire HP7 0EZ
Companies in HP11 1BG
Telephone
01494897950
Email
Available in Endole App
Website
Embraceme.org
See All Contacts
People
Officers
18
Shareholders
-
Controllers (PSC)
1
Reverend Doctor James Douglas Thomas Hawkey
Director • Canon Theologian • British • Lives in England • Born in Aug 1979
Christopher Jonathon Caysee Woo
Director • Charity Worker • British • Lives in England • Born in Aug 1981
Timothy Peter Nicholas Livesey
Secretary
James Eyre
Secretary
Benjamin William Edward Morgan
Director • General Counsel • British • Lives in England • Born in Jul 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ladbrokes Investments Holdings Limited
Benjamin William Edward Morgan is a mutual person.
Active
Town And County Factors Limited
Benjamin William Edward Morgan is a mutual person.
Active
Ladbroke Us Investments Limited
Benjamin William Edward Morgan is a mutual person.
Active
Reg.Boyle Limited
Benjamin William Edward Morgan is a mutual person.
Active
Ladbroke Entertainments Limited
Benjamin William Edward Morgan is a mutual person.
Active
Birchgree Limited
Benjamin William Edward Morgan is a mutual person.
Active
The Friends Of The Anglican Centre In Rome
Reverend Doctor James Douglas Thomas Hawkey is a mutual person.
Active
The Anglican Centre In Rome
Reverend Doctor James Douglas Thomas Hawkey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£4.42M
Increased by £1.7M (+62%)
Turnover
£5.78M
Increased by £1.13M (+24%)
Employees
35
Same as previous period
Total Assets
£8.55M
Increased by £1.17M (+16%)
Total Liabilities
-£338K
Increased by £20K (+6%)
Net Assets
£8.21M
Increased by £1.15M (+16%)
Debt Ratio (%)
4%
Decreased by 0.36% (-8%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
8 Days Ago on 29 Aug 2025
Mrs Janet Bolton Details Changed
3 Months Ago on 3 Jun 2025
Ms Sara Elizabeth Connell Appointed
3 Months Ago on 3 Jun 2025
Mrs Janet Bolton Appointed
3 Months Ago on 3 Jun 2025
Munther Isaac Resigned
3 Months Ago on 3 Jun 2025
Christine Anne Clayton Resigned
3 Months Ago on 3 Jun 2025
Kathryn Ann Shah Resigned
3 Months Ago on 3 Jun 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Timothy Peter Nicholas Livesey Resigned
1 Year 1 Month Ago on 17 Jul 2024
Reverend Iain Osborne Appointed
1 Year 4 Months Ago on 9 May 2024
Get Alerts
Get Credit Report
Discover Embrace The Middle East's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 29 Aug 2025
Appointment of Ms Sara Elizabeth Connell as a director on 3 June 2025
Submitted on 30 Jun 2025
Appointment of Mrs Janet Bolton as a director on 3 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mrs Janet Bolton on 3 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Kathryn Ann Shah as a director on 3 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Christine Anne Clayton as a director on 3 June 2025
Submitted on 4 Jun 2025
Termination of appointment of Munther Isaac as a director on 3 June 2025
Submitted on 4 Jun 2025
Confirmation statement made on 30 January 2025 with no updates
Submitted on 6 Feb 2025
Appointment of Reverend Iain Osborne as a director on 9 May 2024
Submitted on 19 Jul 2024
Appointment of Mrs Kristiina Wells as a director on 9 May 2024
Submitted on 18 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs