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 9
  • 1
    Mr Francis Andrew Patton
    Born in May 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 2
    French, Dagmar
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-21 ~ now
    OF - Secretary → CIF 0
  • 3
    Naudi, Robin James
    Management Consultant born in August 1983
    Individual (1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 4
    Alexander, John Grant
    Company Director born in March 1959
    Individual (22 offsprings)
    Officer
    icon of calendar 2004-01-22 ~ now
    OF - Director → CIF 0
  • 5
    Brooks, James Robert
    Management Consultant born in October 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 6
    Mr Andrew Alan Lane
    Born in November 1964
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2023-12-18 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Jones, Ceri Jane
    Management Consultant born in March 1977
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 8
    Davis, Thomas Mark
    Company Director born in July 1987
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-09-01 ~ now
    OF - Director → CIF 0
  • 9
    Ms Poppy Madeleine Fawcett
    Born in January 1998
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 44
  • 1
    Harrison, Andrew John
    Partner born in July 1977
    Individual (55 offsprings)
    Officer
    icon of calendar 2009-05-21 ~ 2010-06-24
    OF - Director → CIF 0
  • 2
    Dunlop, Christopher John
    Consultant born in August 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-06-24 ~ 2012-07-20
    OF - Director → CIF 0
  • 3
    Matthews, Peter Rangel
    Director born in May 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2014-02-05
    OF - Director → CIF 0
  • 4
    Mr Patrick David John Winters
    Born in December 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-14
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 5
    Mason, Nigel Stuart
    Director born in June 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2001-10-17 ~ 2007-07-31
    OF - Director → CIF 0
  • 6
    Kuenssberg, Nicholas Christopher Dwelly, Professor
    Chairman born in October 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 1996-08-01 ~ 1999-10-01
    OF - Director → CIF 0
  • 7
    Stocks, Peter Anthony
    Director born in January 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2008-05-09
    OF - Director → CIF 0
    icon of calendar 2010-11-01 ~ 2014-08-31
    OF - Director → CIF 0
  • 8
    Mcdonald, David Campbell
    Director born in January 1976
    Individual (10 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2018-05-12
    OF - Director → CIF 0
  • 9
    Kirk, Gladys Smith
    Office Manager
    Individual (10 offsprings)
    Officer
    icon of calendar 2007-04-01 ~ 2015-09-30
    OF - Secretary → CIF 0
  • 10
    Hardman, Alan Philip
    Individual
    Officer
    icon of calendar 1997-05-20 ~ 1997-09-25
    OF - Secretary → CIF 0
  • 11
    King, Laurence
    Chartered Accountant born in December 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1994-01-11 ~ 1996-12-20
    OF - Director → CIF 0
    King, Laurence
    Chartered Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 1992-08-07 ~ 1997-05-20
    OF - Secretary → CIF 0
  • 12
    Leslie, Carole
    Director born in January 1962
    Individual (53 offsprings)
    Officer
    icon of calendar 2009-09-02 ~ 2010-10-11
    OF - Director → CIF 0
  • 13
    Saxby, George Arthur
    Sales And Marketing Director born in November 1936
    Individual
    Officer
    icon of calendar 1992-09-01 ~ 1993-03-28
    OF - Director → CIF 0
  • 14
    Droogan, Christopher John
    Director born in December 1958
    Individual
    Officer
    icon of calendar 1997-01-12 ~ 1998-03-16
    OF - Director → CIF 0
  • 15
    Hall, Ewan Stuart
    Solicitor born in May 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2012-11-20 ~ 2021-09-01
    OF - Director → CIF 0
  • 16
    Ms Dagmar French
    Born in May 1971
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2019-04-29 ~ 2024-08-21
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 17
    Robin James Naudi
    Born in August 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-05-24 ~ 2022-01-01
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 18
    Gallier, Simon Mark
    Director born in February 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2011-07-21 ~ 2011-12-13
    OF - Director → CIF 0
  • 19
    Wood, Alan John
    Chief Executive born in March 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-03-28 ~ 2000-11-22
    OF - Director → CIF 0
  • 20
    Campbell, Thomas Cairns
    Director born in October 1944
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 2007-04-01
    OF - Director → CIF 0
  • 21
    Hudson, James Michael
    Director born in November 1937
    Individual
    Officer
    icon of calendar ~ 1993-01-31
    OF - Director → CIF 0
    Hudson, James Michael
    Individual
    Officer
    icon of calendar ~ 1992-08-07
    OF - Secretary → CIF 0
  • 22
    Worthington, David Geoffrey
    Director born in August 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2012-01-24 ~ 2014-08-14
    OF - Director → CIF 0
  • 23
    Scott, Alastair Ewan
    Finance Director born in April 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2012-12-18 ~ 2015-07-28
    OF - Director → CIF 0
  • 24
    Amos, Thomas Gregory
    Management Consultant born in August 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-24 ~ 2018-05-12
    OF - Director → CIF 0
  • 25
    Dry, David William
    Chief Executive born in December 1943
    Individual
    Officer
    icon of calendar ~ 1992-12-15
    OF - Director → CIF 0
  • 26
    Dutfield, James
    Director born in November 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-06-15
    OF - Director → CIF 0
  • 27
    Mr Philip John Hudson
    Born in April 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-08-14 ~ 2023-09-06
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 28
    Erdal, David Edward
    Company Director born in March 1948
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 2012-12-31
    OF - Director → CIF 0
    Erdal, David Edward
    Individual
    Officer
    icon of calendar 2001-07-03 ~ 2007-04-01
    OF - Secretary → CIF 0
  • 29
    Temple, Kenneth David
    Director born in June 1947
    Individual
    Officer
    icon of calendar 2007-04-01 ~ 2014-12-17
    OF - Director → CIF 0
  • 30
    Cleaver, Anthony Brian, Sir
    Company Director born in April 1938
    Individual
    Officer
    icon of calendar 1999-07-09 ~ 2000-10-27
    OF - Director → CIF 0
  • 31
    Eccleston, Trevor Antony
    Director born in March 1959
    Individual
    Officer
    icon of calendar 1998-07-11 ~ 2000-11-22
    OF - Director → CIF 0
  • 32
    Johnson, Peter Robert
    Director born in April 1944
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-08-30 ~ 1998-03-16
    OF - Director → CIF 0
  • 33
    Rowe, Annette Marie
    Director born in April 1959
    Individual
    Officer
    icon of calendar 2012-01-24 ~ 2013-05-24
    OF - Director → CIF 0
  • 34
    Fox, Carol Ann
    Solicitor born in January 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2015-03-23
    OF - Director → CIF 0
  • 35
    Bell, Fiona Lesley
    Solicitor born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ 2014-12-15
    OF - Director → CIF 0
  • 36
    Cook, David Edward
    Director born in February 1946
    Individual
    Officer
    icon of calendar 1996-02-26 ~ 1998-03-16
    OF - Director → CIF 0
  • 37
    Baxendale, Philip Stafford
    Retired born in July 1926
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 1996-07-03
    OF - Director → CIF 0
  • 38
    Thomas, Andrew Gerald
    Chartered Accountant born in July 1942
    Individual (16 offsprings)
    Officer
    icon of calendar 1995-04-01 ~ 2000-11-22
    OF - Director → CIF 0
  • 39
    Rothwell, Peter Jeffrey
    Individual
    Officer
    icon of calendar 1997-10-02 ~ 2001-07-03
    OF - Secretary → CIF 0
  • 40
    Carter, Simon Nicolas
    Director born in October 1953
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-05-11
    OF - Director → CIF 0
  • 41
    Murray, James
    Operations Director born in August 1960
    Individual
    Officer
    icon of calendar 2011-07-21 ~ 2012-04-30
    OF - Director → CIF 0
  • 42
    Gray, Bryan Mark
    Director born in June 1953
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-15 ~ 2000-11-23
    OF - Director → CIF 0
  • 43
    Malgorzata Wojcik
    Born in June 1985
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-29
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 44
    Acornley, John Keith
    Director born in November 1953
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-05-20 ~ 2000-11-23
    OF - Director → CIF 0
parent relation
Company in focus

BAXI PARTNERSHIP LIMITED

Previous name
RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Property, Plant & Equipment
45,130 GBP2023-12-31
44,629 GBP2022-12-31
Fixed Assets - Investments
287,503 GBP2023-12-31
287,503 GBP2022-12-31
Fixed Assets
8,319,636 GBP2023-12-31
8,269,702 GBP2022-12-31
Debtors
Current
689,839 GBP2023-12-31
692,022 GBP2022-12-31
Cash at bank and in hand
746,527 GBP2023-12-31
821,185 GBP2022-12-31
Current Assets
1,436,366 GBP2023-12-31
1,513,207 GBP2022-12-31
Net Current Assets/Liabilities
790,702 GBP2023-12-31
747,708 GBP2022-12-31
Total Assets Less Current Liabilities
9,110,338 GBP2023-12-31
9,017,410 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-12,090 GBP2023-12-31
Net Assets/Liabilities
9,098,248 GBP2023-12-31
8,977,383 GBP2022-12-31
Equity
Called up share capital
914,870 GBP2023-12-31
914,870 GBP2022-12-31
Share premium
3,566,094 GBP2023-12-31
3,566,094 GBP2022-12-31
Capital redemption reserve
116,122 GBP2023-12-31
116,122 GBP2022-12-31
Retained earnings (accumulated losses)
4,501,162 GBP2023-12-31
4,380,297 GBP2022-12-31
Equity
9,098,248 GBP2023-12-31
8,977,383 GBP2022-12-31
Average Number of Employees
122023-01-01 ~ 2023-12-31
102022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
25,921 GBP2023-12-31
9,368 GBP2022-12-31
Motor vehicles
55,798 GBP2023-12-31
55,798 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
81,719 GBP2023-12-31
65,166 GBP2022-12-31
Property, Plant & Equipment - Disposals
Tools/Equipment for furniture and fittings
-711 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Disposals
-711 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
8,690 GBP2023-12-31
3,799 GBP2022-12-31
Motor vehicles
27,899 GBP2023-12-31
16,739 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
36,589 GBP2023-12-31
20,538 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
5,365 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
11,160 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
16,525 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Tools/Equipment for furniture and fittings
-474 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-474 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Tools/Equipment for furniture and fittings
17,231 GBP2023-12-31
5,570 GBP2022-12-31
Motor vehicles
27,899 GBP2023-12-31
39,059 GBP2022-12-31
Investments in Subsidiaries
250,004 GBP2023-12-31
250,004 GBP2022-12-31
Investments in group undertakings and participating interests
287,503 GBP2023-12-31
287,503 GBP2022-12-31
Investments in Subsidiaries
Cost valuation
250,004 GBP2022-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
105,094 GBP2023-12-31
191,155 GBP2022-12-31
Other Debtors
Amounts falling due within one year, Current
333,536 GBP2023-12-31
487,234 GBP2022-12-31
Debtors
Amounts falling due within one year, Current
689,839 GBP2023-12-31
692,022 GBP2022-12-31
Trade Creditors/Trade Payables
28,343 GBP2023-12-31
9,820 GBP2022-12-31
Amounts Owed to Related Parties
260,276 GBP2023-12-31
358,668 GBP2022-12-31
Taxation/Social Security Payable
117,025 GBP2023-12-31
92,790 GBP2022-12-31
Other Creditors
228,860 GBP2023-12-31
293,061 GBP2022-12-31
Total Borrowings
Non-current, Amounts falling due after one year
12,090 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
0.102023-01-01 ~ 2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
4,648,703 shares2023-12-31
4,648,703 shares2022-12-31
Number of Shares Issued (Fully Paid)
49,648,703 shares2023-12-31
49,648,703 shares2022-12-31
Nominal value of allotted share capital
914,870 GBP2023-01-01 ~ 2023-12-31
914,870 GBP2022-01-01 ~ 2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
29,930 GBP2023-12-31
18,657 GBP2022-12-31
Between two and five year
17,103 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
29,930 GBP2023-12-31
35,760 GBP2022-12-31

Related profiles found in government register
  • BAXI PARTNERSHIP LIMITED
    Info
    RICHARD BAXENDALE & SONS LIMITED - 1983-08-10
    Registered number 00367875
    icon of address86-90 Paul Street, London EC2A 4NE
    Private Limited Company incorporated on 1941-06-28 (84 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-09
    CIF 0
  • BAXI PARTNERSHIP LIMITED
    S
    Registered number missing
    icon of address100, Barbirolli Square, Manchester, United Kingdom, M2 3AB
    CORPORATE
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    BAXI PARTNERSHIP PROFESSIONAL SERVICES LIMITED - 2014-12-23
    icon of address86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    311,143 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressRunway East, 20 St Thomas Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    376,016 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address272 272 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address55 Loudoun Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    BAXENDALE PARTNERSHIP LIMITED - 2011-05-26
    BAXI PARTNERSHIP DIRECTORS (NUMBER NINE) LIMITED - 2009-09-01
    icon of addressC/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    icon of calendar 2007-03-09 ~ dissolved
    CIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 8 - Director → ME
  • 7
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 7 - Director → ME
  • 8
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 3 - Director → ME
  • 9
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 1 - Director → ME
  • 10
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 5 - Director → ME
  • 11
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 4 - Director → ME
  • 12
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 6 - Director → ME
  • 13
    icon of addressEvans Business Centre, Pitreavie Business Park, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-08 ~ dissolved
    CIF 2 - Director → ME
  • 14
    BAXI PARTNERSHIP DIRECTORS (NUMBER TEN) LIMITED - 2009-09-01
    icon of addressC/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,001 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 15
    BAXI PARTNERSHIP DIRECTORS LIMITED - 2007-11-23
    BAXI DIRECTORS 1 LIMITED - 2006-01-13
    icon of addressC/o Alexander Marshall, 84 Hamilton Road, Motherwell
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2013-08-15 ~ dissolved
    CIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 16
    BAXI PARTNERSHIP CORPORATE TRUSTEE LIMITED - 2011-04-14
    icon of address86-90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    BERWICK COMMUNITY ENERGY LIMITED - 2019-02-08
    icon of addressUnit G1 Ash Tree Court, Nottingham Business Park, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    60,921 GBP2016-10-01 ~ 2017-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2018-09-11
    CIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-11
    CIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BAXI PARTNERSHIP DIRECTORS (NUMBER TEN) LIMITED - 2009-09-01
    icon of addressC/o Alexander Marshall, 84 Hamilton Road, Motherwell, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300,001 GBP2020-12-31
    Officer
    icon of calendar 2007-03-09 ~ 2013-12-30
    CIF 9 - Director → ME
  • 3
    icon of address4 Albert Place, Stirling
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    169,020 GBP2024-06-30
    Officer
    icon of calendar 2006-11-27 ~ 2007-10-30
    CIF 14 - Director → ME
  • 4
    icon of address4th Floor Fountain Precinct, Leopold Street, Sheffield
    Liquidation Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,230,278 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-15
    CIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    icon of addressOvermoor, Neston, Corsham, Wiltshire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    223,820 GBP2016-12-31
    Officer
    icon of calendar 2014-08-29 ~ 2019-02-22
    CIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.