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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 3
  • 1
    Eleftheriou, Maria Michael
    Individual (14 offsprings)
    Officer
    icon of calendar 1993-09-06 ~ now
    OF - Secretary → CIF 0
  • 2
    Demosthenous, Evie Olivia
    Born in February 1976
    Individual (35 offsprings)
    Officer
    icon of calendar 1994-07-01 ~ now
    OF - Director → CIF 0
    Ms Evie Olivia Demosthenous
    Born in February 1976
    Individual (35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
  • 3
    Mr Alexandros Demosthenous
    Born in October 1973
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Chrysanthou, Demosthenis
    Property Consultant born in February 1947
    Individual (17 offsprings)
    Officer
    icon of calendar 1996-11-28 ~ 2018-05-14
    OF - Director → CIF 0
  • 2
    Demosthenous, Alexandros
    Company Director born in October 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-09-06 ~ 2024-05-22
    OF - Director → CIF 0
  • 3
    Ioannou, Michael
    Director born in November 1945
    Individual (1 offspring)
    Officer
    icon of calendar 1997-10-08 ~ 2013-01-02
    OF - Director → CIF 0
  • 4
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1993-08-16 ~ 1993-09-06
    PE - Nominee Director → CIF 0
  • 5
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1993-08-16 ~ 1993-09-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ALEXANDERS LIMITED

Previous name
TWICEOBJECT LIMITED - 1993-09-21
Standard Industrial Classification
68320 - Management Of Real Estate On A Fee Or Contract Basis
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Average Number of Employees
152024-01-01 ~ 2024-12-31
142023-01-01 ~ 2023-12-31
Property, Plant & Equipment
64,365,815 GBP2024-12-31
64,570,883 GBP2023-12-31
Fixed Assets - Investments
1,102 GBP2024-12-31
1,102 GBP2023-12-31
Fixed Assets
64,366,917 GBP2024-12-31
64,571,985 GBP2023-12-31
Debtors
2,630,123 GBP2024-12-31
2,555,730 GBP2023-12-31
Cash at bank and in hand
6,063 GBP2024-12-31
39,651 GBP2023-12-31
Current Assets
2,636,186 GBP2024-12-31
2,595,381 GBP2023-12-31
Creditors
Amounts falling due within one year
-4,558,090 GBP2024-12-31
-4,868,759 GBP2023-12-31
Net Current Assets/Liabilities
-1,921,904 GBP2024-12-31
-2,273,378 GBP2023-12-31
Total Assets Less Current Liabilities
62,445,013 GBP2024-12-31
62,298,607 GBP2023-12-31
Creditors
Amounts falling due after one year
-26,143,664 GBP2024-12-31
-26,235,085 GBP2023-12-31
Net Assets/Liabilities
31,264,310 GBP2024-12-31
32,243,082 GBP2023-12-31
Equity
Called up share capital
1,486,662 GBP2024-12-31
1,486,662 GBP2023-12-31
Share premium
1,492,252 GBP2024-12-31
1,492,252 GBP2023-12-31
Retained earnings (accumulated losses)
28,285,396 GBP2024-12-31
29,264,168 GBP2023-12-31
Equity
31,264,310 GBP2024-12-31
32,243,082 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Tools/Equipment for furniture and fittings
20.002024-01-01 ~ 2024-12-31
Motor vehicles
20.002024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
64,508,854 GBP2024-12-31
64,723,208 GBP2023-12-31
Property, Plant & Equipment - Disposals
-286,450 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
18,698 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
143,039 GBP2024-12-31
152,325 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
14,075 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-23,361 GBP2024-01-01 ~ 2024-12-31
Amounts invested in assets
Cost valuation, Non-current
1,102 GBP2024-12-31
Non-current
1,102 GBP2024-12-31
1,102 GBP2023-12-31

Related profiles found in government register
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address25 Crescent Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -264 GBP2024-08-31
    Officer
    icon of calendar 2021-08-05 ~ now
    CIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ now
    CIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address70a Tottenham Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-08-12 ~ now
    CIF 4 - Director → ME
  • 3
    icon of address42 Park Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Has significant influence or control as a member of a firmOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directors as a member of a firmOE
  • 4
    CC9 MANAGEMENT COMPANY LTD - 2003-11-19
    icon of addressUnit 3 Colindeep Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    11 GBP2024-08-31
    Officer
    icon of calendar 2003-11-19 ~ now
    CIF 2 - Director → ME
  • 5
    icon of address42 Park Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
  • 6
    PLANET INTERCAPITAL LIMITED - 2014-12-23
    icon of address42 Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    19,376 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    CIF 43 - Has significant influence or control as a member of a firmOE
    CIF 43 - Right to appoint or remove directors as a member of a firmOE
    CIF 43 - Ownership of shares – 75% or moreOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address42 Park Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,665,223 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 44 - Right to appoint or remove directors as a member of a firmOE
    CIF 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address42 Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 45 - Has significant influence or controlOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
Ceased 41
  • 1
    icon of address41 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1990-07-06 ~ 1990-07-13
    CIF 71 - Nominee Secretary → ME
  • 2
    icon of address136 Victoria Street, Dyce, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-07
    CIF 53 - Nominee Director → ME
    Officer
    icon of calendar 1995-11-06 ~ 1995-11-07
    CIF 22 - Nominee Secretary → ME
  • 3
    icon of addressJ G Ross (bakers) Ltd, Highclere Business Park, Highclere Way, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-30
    Officer
    icon of calendar 1995-03-24 ~ 1995-03-25
    CIF 56 - Nominee Director → ME
    Officer
    icon of calendar 1995-03-24 ~ 1995-03-25
    CIF 25 - Nominee Secretary → ME
  • 4
    icon of addressFlat 1 168 New Cavendish Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2007-07-24 ~ 2007-11-28
    CIF 1 - Director → ME
  • 5
    icon of addressHw Edinburgh Q Court, Quality Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 1994-02-23 ~ 2001-01-01
    CIF 80 - Director → ME
    Officer
    icon of calendar 1994-02-23 ~ 2001-01-01
    CIF 13 - Secretary → ME
  • 6
    NEMESIS (UK) LIMITED - 2012-03-07
    icon of addressFederation House Federation House, 222-224 Queensferry Road, Edinburgh, Midlothian, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    85 GBP2024-05-31
    Officer
    icon of calendar 1995-05-25 ~ 1995-05-26
    CIF 55 - Nominee Director → ME
    Officer
    icon of calendar 1995-05-25 ~ 1995-05-26
    CIF 24 - Nominee Secretary → ME
  • 7
    APPOLLO COMMUNICATIONS LTD. - 1996-01-18
    EMERSON TELECOMMUNICATIONS LTD - 1995-12-29
    icon of addressThe Birches, Drumuillie Road, Boat Of Garten, Highland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-11
    CIF 59 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-10 ~ 1994-10-11
    CIF 28 - Nominee Secretary → ME
  • 8
    icon of address11th Floor, Room 1110, Clockwise Offices Savoy Tower, 77 Renfrew Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35,971 GBP2019-10-31
    Officer
    icon of calendar 1995-10-16 ~ 1995-10-16
    CIF 54 - Nominee Director → ME
    Officer
    icon of calendar 1995-10-16 ~ 1995-10-16
    CIF 23 - Nominee Secretary → ME
  • 9
    icon of address1 Cambuslang Court, Cambuslang, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    4,816,124 GBP2024-12-31
    Officer
    icon of calendar 1994-10-25 ~ 1994-11-16
    CIF 58 - Nominee Director → ME
    Officer
    icon of calendar 1994-10-25 ~ 1994-11-16
    CIF 27 - Nominee Secretary → ME
  • 10
    icon of addressC/o Thomson Cooper Accountants, 22 Stafford Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    208,846 GBP2024-12-31
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-16
    CIF 73 - Director → ME
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-16
    CIF 6 - Secretary → ME
  • 11
    icon of addressApex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-08-27 ~ 1992-08-27
    CIF 39 - Nominee Secretary → ME
  • 12
    icon of address23 Oriel Crescent, Kirkcaldy, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-16 ~ 1993-06-09
    CIF 83 - Director → ME
    Officer
    icon of calendar 1993-03-16 ~ 1993-06-09
    CIF 15 - Secretary → ME
  • 13
    icon of address40 Mannerston Holdings, Linlithgow, West Lothian
    Dissolved Corporate (1 parent)
    Equity (Company account)
    274 GBP2017-12-31
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    CIF 74 - Director → ME
    Officer
    icon of calendar 1996-06-25 ~ 1996-06-25
    CIF 7 - Secretary → ME
  • 14
    icon of addressAshley Cottage, Schoolhill, Banchory, Kincardineshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-03
    CIF 57 - Nominee Director → ME
    Officer
    icon of calendar 1994-11-02 ~ 1994-11-03
    CIF 26 - Nominee Secretary → ME
  • 15
    CASTLE VENTURES FIFTY SIX LIMITED - 1993-11-11
    icon of addressStephenson Building, Nasmyth Ave, Scottish Enterprise Technology, Park, East Kilbride, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    7,552,549 GBP2022-03-31
    Officer
    icon of calendar 1993-10-19 ~ 1994-10-19
    CIF 65 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-19 ~ 1994-10-19
    CIF 34 - Nominee Secretary → ME
  • 16
    icon of address17 Pilrig Street, Edinburgh
    Active Corporate (4 parents)
    Equity (Company account)
    558,495 GBP2024-05-31
    Officer
    icon of calendar 1993-12-24 ~ 1993-12-24
    CIF 61 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-24 ~ 1993-12-24
    CIF 30 - Nominee Secretary → ME
  • 17
    icon of address7 Standingstane Road, Dalmeny, West Lothian
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-12 ~ 1993-08-12
    CIF 81 - Secretary → ME
  • 18
    icon of addressDonald Jack, 21 Provost Cordiner Road, Provost Cordiner Road, Ellon, Aberdeen Shire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    111,917 GBP2024-08-31
    Officer
    icon of calendar 1991-09-12 ~ 1991-09-12
    CIF 42 - Nominee Secretary → ME
  • 19
    SEABANK ESTATES LIMITED - 1998-12-10
    CASTLE VENTURES SIXTY THREE LIMITED - 1994-08-24
    icon of addressLime Tree House, North Castle Street, Alloa, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-12-21 ~ 1994-09-01
    CIF 62 - Nominee Director → ME
    Officer
    icon of calendar 1993-12-21 ~ 1994-09-01
    CIF 31 - Nominee Secretary → ME
  • 20
    icon of addressWhitelaw House, Alderstone House Business Park, Livingston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-10-20 ~ 1994-12-01
    CIF 64 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-20 ~ 1994-12-01
    CIF 33 - Nominee Secretary → ME
  • 21
    icon of address8 John's Place, Leith Links, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-09-03 ~ 1993-09-03
    CIF 67 - Nominee Director → ME
    Officer
    icon of calendar 1993-09-03 ~ 1993-09-03
    CIF 36 - Nominee Secretary → ME
  • 22
    icon of addressOakfield House, 378 Brandon Street, Motherwell
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-04 ~ 1993-11-04
    CIF 63 - Nominee Director → ME
    Officer
    icon of calendar 1993-11-04 ~ 1993-11-04
    CIF 32 - Nominee Secretary → ME
  • 23
    icon of addressNorthpoint, 118 Pilgrim Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    CIF 78 - Director → ME
    Officer
    icon of calendar 1996-03-13 ~ 1996-03-13
    CIF 11 - Secretary → ME
  • 24
    icon of addressC/o Mazars Llp, 90 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-03
    CIF 76 - Director → ME
    Officer
    icon of calendar 1996-05-03 ~ 1996-05-03
    CIF 9 - Secretary → ME
  • 25
    AIR ALBA LIMITED - 1997-03-24
    icon of addressC/o Pricewaterhousecoopers Llp, Erskine House, 68-73 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-11-01 ~ 1991-11-01
    CIF 70 - Nominee Director → ME
    Officer
    icon of calendar 1991-11-01 ~ 1991-11-01
    CIF 41 - Nominee Secretary → ME
  • 26
    HOME CARE CONTRACTS (SCOTLAND) LIMITED - 1996-06-21
    icon of addressPkf (uk) Llp Citypoint, 65 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1993-03-03
    CIF 84 - Director → ME
    Officer
    icon of calendar 1993-03-03 ~ 1993-03-03
    CIF 16 - Secretary → ME
  • 27
    CASTLE VENTURES FORTY TWO LIMITED - 1993-03-05
    icon of address3 Pentland Court, Bilston, Roslin, Midlothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 1992-09-17 ~ 1993-02-25
    CIF 85 - Director → ME
    Officer
    icon of calendar 1992-09-17 ~ 1993-02-25
    CIF 17 - Secretary → ME
  • 28
    icon of address45 Mckenzie Street, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,660 GBP2020-04-30
    Officer
    icon of calendar 1992-02-12 ~ 1992-02-12
    CIF 40 - Nominee Secretary → ME
  • 29
    icon of addressMain Street, Balbeggie, Perth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    103,558 GBP2018-03-31
    Officer
    icon of calendar 1996-03-26 ~ 1996-03-26
    CIF 49 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-26 ~ 1996-03-26
    CIF 18 - Nominee Secretary → ME
  • 30
    icon of addressKensington House, 227 Sauchiehall Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-14
    CIF 75 - Director → ME
    Officer
    icon of calendar 1996-06-14 ~ 1996-06-14
    CIF 8 - Secretary → ME
  • 31
    CASTLE VENTURES FIFTY TWO LIMITED - 1993-10-01
    icon of address3 Inch Marnock, St Leonards, East Kilbride, South Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30,571 GBP2018-02-28
    Officer
    icon of calendar 1993-08-16 ~ 1994-03-01
    CIF 68 - Nominee Director → ME
    Officer
    icon of calendar 1993-08-16 ~ 1994-03-01
    CIF 37 - Nominee Secretary → ME
  • 32
    ASM OPNET INTERNATIONAL LIMITED - 1997-06-13
    OPNET INTERNATIONAL LIMITED - 1996-09-03
    icon of address1 Enterprise Drive, Westhill Industrial Estate, Westhill, Aberdeen, Aberdeenshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-06
    CIF 51 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-06 ~ 1996-03-06
    CIF 20 - Nominee Secretary → ME
  • 33
    icon of address22 Stafford Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6,017 GBP2023-07-31
    Officer
    icon of calendar 1993-04-02 ~ 1993-04-08
    CIF 82 - Director → ME
    Officer
    icon of calendar 1993-04-02 ~ 1993-04-02
    CIF 14 - Secretary → ME
  • 34
    CASTLE VENTURES FIFTY FOUR LIMITED - 1993-10-19
    icon of address295 Fenwick Road, Giffnock, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    CIF 66 - Nominee Director → ME
    Officer
    icon of calendar 1993-10-11 ~ 1993-10-22
    CIF 35 - Nominee Secretary → ME
  • 35
    icon of addressThe Old Smiddy, Green Street, Strathaven
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,783 GBP2021-07-31
    Officer
    icon of calendar 1994-07-08 ~ 1994-07-09
    CIF 60 - Nominee Director → ME
    Officer
    icon of calendar 1994-07-08 ~ 1994-07-09
    CIF 29 - Nominee Secretary → ME
  • 36
    SOUNESS & BOYNE LIMITED - 1994-11-22
    icon of addressC/o Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-11-15 ~ 1994-11-16
    CIF 79 - Director → ME
    Officer
    icon of calendar 1994-11-15 ~ 1994-11-16
    CIF 12 - Secretary → ME
  • 37
    icon of addressFlat 1/1 152 Hyndland Road, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-16
    CIF 72 - Director → ME
    Officer
    icon of calendar 1996-07-16 ~ 1996-07-16
    CIF 5 - Secretary → ME
  • 38
    icon of addressThe Old Smiddy, Green Street, Strathaven
    Active Corporate (2 parents)
    Equity (Company account)
    47,035 GBP2024-01-31
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    CIF 52 - Nominee Director → ME
    Officer
    icon of calendar 1996-01-16 ~ 1996-01-16
    CIF 21 - Nominee Secretary → ME
  • 39
    CASTLE VENTURES EIGHTY FOUR LTD. - 1996-06-17
    icon of address1f1 27 Sloan Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,682 GBP2023-09-06
    Officer
    icon of calendar 1996-03-19 ~ 1996-03-19
    CIF 50 - Nominee Director → ME
    Officer
    icon of calendar 1996-03-19 ~ 1996-03-19
    CIF 19 - Nominee Secretary → ME
  • 40
    icon of address4 North Guildry Street, Elgin, Moray
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    54,106 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 1996-04-23 ~ 1996-04-23
    CIF 77 - Director → ME
    Officer
    icon of calendar 1996-04-23 ~ 1996-04-23
    CIF 10 - Secretary → ME
  • 41
    icon of address16 Caiystane Hill, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -12,107 GBP2024-04-05
    Officer
    icon of calendar 1993-05-25 ~ 1993-05-25
    CIF 69 - Nominee Director → ME
    Officer
    icon of calendar 1993-05-25 ~ 1993-05-25
    CIF 38 - Nominee Secretary → ME

The content of this website is protected by AgonGuard.

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

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