1
FRESHNAME NO.298 LIMITED - 2003-02-27
One, Connaught Place, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 21 - Ownership of shares – 75% or more → OE
CIF 21 - Ownership of voting rights - 75% or more → OE
2
65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, ScotlandActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ nowCIF 5 - Ownership of shares – 75% or more → OE
CIF 5 - Ownership of voting rights - 75% or more → OE
CIF 5 - Right to appoint or remove directors → OE
3
ORCHARDBAY LIMITED - 1997-08-06
One, Connaught Place, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
4
HARBOURCOVE LIMITED - 1997-03-04
One, Connaught Place, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 14 - Ownership of shares – 75% or more → OE
CIF 14 - Ownership of voting rights - 75% or more → OE
5
POYNTON,FRY & CO.LIMITED - 1982-04-05
One, Connaught Place, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 23 - Ownership of shares – 75% or more → OE
CIF 23 - Ownership of voting rights - 75% or more → OE
6
VULCAN ROTAFORM LIMITED - 1988-10-21
VULCAN HADDOCK (U.K.) LIMITED - 1986-05-21
C/o Knights, 2 Colton Square, Leicester, EnglandActive Corporate (3 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
7
TUFTON LIMITED - 2008-09-30
J.C.K.S. LIMITED - 1987-04-30
C/o Knights, 2 Colton Square, Leicester, EnglandActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ nowCIF 1 - Ownership of shares – 75% or more → OE
CIF 1 - Ownership of voting rights - 75% or more → OE
CIF 1 - Right to appoint or remove directors → OE
8
PACKAGING MERCHANTS LIMITED - 1985-11-29
Whitehall House, 33 Yeaman Shore, DundeeDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
9
BONAR LIMITED - 2013-01-03
CRAIKS. LIMITED - 1990-04-19
Whitehall House, 33 Yeaman Shore, DundeeDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
10
FRESHNAME NO.299 LIMITED - 2003-02-27
One, Connaught Place, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 20 - Ownership of shares – 75% or more → OE
CIF 20 - Ownership of voting rights - 75% or more → OE
11
IMCO (372000) LIMITED - 2000-12-06
34 Pocklingtons Walk, C/o Knights Plc, Leicester, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 4 - Ownership of shares – 75% or more → OE
CIF 4 - Ownership of voting rights - 75% or more → OE
CIF 4 - Right to appoint or remove directors → OE
12
WEMYSS TEXTILES LIMITED - 1989-07-10
Whitehall House, 33 Yeaman Shore, DundeeDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 11 - Ownership of shares – 75% or more → OE
CIF 11 - Ownership of voting rights - 75% or more → OE
13
Whitehall House, 33 Yeaman Shore, DundeeDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 22 - Right to appoint or remove directors → OE
14
Whitehall House, 33 Yeaman Shore, DundeeDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
CIF 9 - Ownership of voting rights - 75% or more → OE
15
C/o Knights, 2 Colton Square, Leicester, EnglandActive Corporate (3 parents)
Person with significant control
2017-11-29 ~ nowCIF 2 - Ownership of shares – 75% or more → OE
CIF 2 - Ownership of voting rights - 75% or more → OE
CIF 2 - Right to appoint or remove directors → OE
16
Whitehall House, 33 Yeaman Shore, DundeeDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 16 - Ownership of shares – 75% or more → OE
CIF 16 - Ownership of voting rights - 75% or more → OE
CIF 16 - Right to appoint or remove directors → OE
17
65 Haymarket Terrace, C/o Harper Macleod Llp, Citypoint, Edinburgh, ScotlandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ nowCIF 6 - Ownership of shares – 75% or more → OE
CIF 6 - Ownership of voting rights - 75% or more → OE
CIF 6 - Right to appoint or remove directors → OE
18
GOLDTIDE LIMITED - 2018-09-19
One, Connaught Place, London, EnglandDissolved Corporate (3 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 17 - Ownership of shares – 75% or more → OE
CIF 17 - Ownership of voting rights - 75% or more → OE
19
SPEEDY RESPONSE LIMITED - 2003-02-27
One, Connaught Place, London, EnglandDissolved Corporate (4 parents, 1 offspring)
Person with significant control
2016-04-06 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
20
One, Connaught Place, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
21
One, Connaught Place, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 19 - Ownership of shares – 75% or more → OE
CIF 19 - Ownership of voting rights - 75% or more → OE
22
WADDINGTONS CARTONS LIMITED - 1996-10-01
WADDINGTONS LIMITED - 1985-12-31
One, Connaught Place, London, EnglandDissolved Corporate (4 parents)
Person with significant control
2016-04-06 ~ dissolvedCIF 18 - Ownership of shares – 75% or more → OE
CIF 18 - Ownership of voting rights - 75% or more → OE