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

Mcfarlane, Robert

    Related profiles found in government register
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 1
  • Mcfarlane, Robert
    British business owner, director and entrepreneur born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 2
  • Mcfarlane, Robert
    British chairman & chief operating officer born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 3 IIF 4
  • Mcfarlane, Robert
    British company director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 5 IIF 6
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 7
    • 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 8
    • 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 9
    • 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 10
    • 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 11
    • 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 12
  • Mcfarlane, Robert
    British land contamination expert/deve born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 13
  • Mcfarlane, Robert
    British land remediation services born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 14
  • Mcfarlane, Robert
    British manager born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 15
    • 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 16
  • Mcfarlane, Robert
    British none born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 17
  • Maxwell, Robert Simon
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wren Avenue, London, NW2 6UH, England

      IIF 18
  • Maxwell, Robert Simon
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 19
    • Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 20
  • Maxwell, Robert Simon
    British estate agent born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Wren Avenue, Cricklewood, London, NW2 6UH

      IIF 21
  • Robert Mcfarlane
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 22
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 23
  • Mcfarlane, Robert
    born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, First Floor, Glasgow, G2 5QD

      IIF 24 IIF 25 IIF 26
    • 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 27
    • Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 28
  • Mcfarlane, Robert
    born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 29
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 30
  • Mr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, St. Vincent Street, 1st Floor, Glasgow, G2 5QD, Scotland

      IIF 115
  • Maxwell, Robert Simon
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 116
  • Mr Robert Mcfarlane
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 137
  • Mr Robert Mcfarlane
    British born in August 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • 183, 1st Floor, St Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 138
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 139
child relation
Offspring entities and appointments
Active 83
  • 1
    183 St. Vincent Street, First Floor, Glasgow
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    2007-10-09 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 56 - Has significant influence or controlOE
  • 2
    183 St. Vincent Street, First Floor, Glasgow
    Corporate (2 parents)
    Current Assets (Company account)
    4,433 GBP2018-12-31
    Officer
    2007-10-09 ~ now
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 3
    183 St. Vincent Street, First Floor, Glasgow
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    2007-12-17 ~ now
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 97 - Has significant influence or controlOE
  • 4
    HLF 3226 LIMITED - 2005-04-26
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Person with significant control
    2018-10-30 ~ now
    IIF 34 - Has significant influence or controlOE
  • 5
    NPL (SCOTLAND) LIMITED - 2020-04-02
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Person with significant control
    2020-03-31 ~ now
    IIF 103 - Has significant influence or controlOE
  • 6
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 59 - Has significant influence or controlOE
  • 7
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 8
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 80 - Has significant influence or controlOE
  • 9
    LANDMEDIA LIMITED - 2009-06-23
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents, 3 offsprings)
    Person with significant control
    2020-03-31 ~ now
    IIF 62 - Has significant influence or controlOE
  • 10
    183 St. Vincent Street, 1st Floor, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    89,989 GBP2023-03-31
    Person with significant control
    2016-12-14 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    One St Peter's Square, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 79 - Has significant influence or controlOE
  • 12
    1 St. Peters Square, Manchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    87 GBP2022-03-31
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 135 - Has significant influence or controlOE
  • 13
    C/o Wgb Services Llp 3 Hardman Square, Spinningfields, Manchester
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,366,647 GBP2019-01-31
    Person with significant control
    2016-07-23 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
  • 14
    INHOCO 2816 LIMITED - 2003-04-29
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -324,705 GBP2018-06-30
    Person with significant control
    2017-02-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 15
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD - 2024-12-11
    CERANTA LIMITED - 2023-12-13
    INHOCO 3283 LIMITED - 2006-02-06
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    2016-12-01 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2019-02-28
    Person with significant control
    2017-02-01 ~ now
    IIF 108 - Has significant influence or controlOE
  • 17
    INHOCO 2882 LIMITED - 2003-10-16
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    3,463 GBP2019-07-31
    Person with significant control
    2016-07-01 ~ now
    IIF 124 - Has significant influence or controlOE
  • 18
    Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Person with significant control
    2018-03-19 ~ now
    IIF 23 - Has significant influence or controlOE
  • 19
    WPG NUMBER 1 LIMITED - 2009-03-25
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2019-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 74 - Has significant influence or controlOE
  • 20
    INHOCO 2691 LIMITED - 2003-06-03
    One St Peter's Square, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Person with significant control
    2016-09-01 ~ now
    IIF 125 - Has significant influence or controlOE
  • 21
    INHOCO 3143 LIMITED - 2004-12-06
    One St Peter's Square, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 22
    INHOCO 3078 LIMITED - 2004-07-23
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Person with significant control
    2017-05-01 ~ now
    IIF 119 - Has significant influence or controlOE
  • 23
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents)
    Person with significant control
    2018-10-30 ~ now
    IIF 138 - Has significant influence or controlOE
  • 24
    INHOCO 3031 LIMITED - 2004-02-25
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Person with significant control
    2020-03-31 ~ now
    IIF 82 - Has significant influence or controlOE
  • 25
    183 St. Vincent Street, 1st Floor, Glasgow
    Corporate (4 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 76 - Has significant influence or controlOE
  • 26
    INHOCO 2784 LIMITED - 2003-02-07
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Person with significant control
    2016-12-01 ~ now
    IIF 91 - Has significant influence or controlOE
  • 27
    INHOCO 3369 LIMITED - 2007-05-17
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Person with significant control
    2016-12-01 ~ now
    IIF 96 - Has significant influence or controlOE
  • 28
    183 St Vincent Street, Glasgow, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 29
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Person with significant control
    2020-03-31 ~ now
    IIF 78 - Has significant influence or controlOE
  • 30
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Person with significant control
    2020-03-31 ~ now
    IIF 67 - Has significant influence or controlOE
  • 31
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Person with significant control
    2016-12-14 ~ now
    IIF 50 - Has significant influence or controlOE
  • 32
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Person with significant control
    2019-01-16 ~ now
    IIF 109 - Has significant influence or controlOE
  • 33
    183 First Floor, St. Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 69 - Has significant influence or controlOE
  • 34
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    27,209 GBP2018-11-30
    Person with significant control
    2016-11-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 35
    LANDCARE (MANCHESTER) LTD - 2012-08-21
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-08-31
    Person with significant control
    2016-08-01 ~ now
    IIF 114 - Has significant influence or controlOE
  • 36
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 37
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 38
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 39
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 40
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 41
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-04 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 42
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 43
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 44
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 45
    1/1 183 St. Vincent Street, Glasgow, Scotland
    Corporate (2 parents)
    Person with significant control
    2024-03-05 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 46
    MM&S (5111) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Person with significant control
    2017-05-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 47
    MM&S (5118) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Person with significant control
    2016-12-14 ~ now
    IIF 45 - Has significant influence or controlOE
  • 48
    MM&S (5101) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Person with significant control
    2016-12-14 ~ now
    IIF 48 - Has significant influence or controlOE
  • 49
    MM&S (5100) LIMITED - 2006-06-23
    183 1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Person with significant control
    2016-12-14 ~ now
    IIF 39 - Has significant influence or controlOE
  • 50
    183 St. Vincent Street, First Floor, Glasgow
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2016-12-14 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 51
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Person with significant control
    2020-03-31 ~ now
    IIF 71 - Has significant influence or controlOE
  • 52
    NORTH WEST BIO GAS LTD - 2013-07-17
    1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 53
    INHOCO 2976 LIMITED - 2003-10-21
    One St Peter's Square, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 54
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2016-12-14 ~ now
    IIF 115 - Has significant influence or controlOE
  • 55
    NPL ENERGY LTD - 2019-11-27
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2020-03-31 ~ now
    IIF 75 - Has significant influence or controlOE
  • 56
    One St Peter's Square, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Person with significant control
    2017-02-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 57
    INHOCO 2815 LIMITED - 2003-04-07
    1 St Peters Square, Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -10,232 GBP2019-02-28
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 58
    First Floor, 183 St. Vincent Street, Glasgow
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-08-30 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-12-14 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 59
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2020-03-31 ~ now
    IIF 100 - Has significant influence or controlOE
  • 60
    INHOCO 3274 LIMITED - 2006-02-04
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Person with significant control
    2020-03-31 ~ now
    IIF 77 - Has significant influence or controlOE
  • 61
    NPL (GLASGOW) LIMITED - 2022-08-22
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Person with significant control
    2018-11-01 ~ now
    IIF 99 - Has significant influence or controlOE
  • 62
    REGENIQ LIMITED - 2019-11-26
    INHOCO 3244 LIMITED - 2005-10-07
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    2020-03-31 ~ now
    IIF 66 - Has significant influence or controlOE
  • 63
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    235,197 GBP2019-02-28
    Person with significant control
    2020-03-31 ~ now
    IIF 61 - Has significant influence or controlOE
  • 64
    183 First Floor, St Vincent Street, Glasgow
    Corporate (3 parents)
    Current Assets (Company account)
    154,967 GBP2018-12-31
    Person with significant control
    2020-03-31 ~ now
    IIF 58 - Has significant influence or controlOE
  • 65
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,361 GBP2019-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 104 - Has significant influence or controlOE
  • 66
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (3 parents)
    Equity (Company account)
    831,770 GBP2018-12-31
    Person with significant control
    2020-03-31 ~ now
    IIF 83 - Has significant influence or controlOE
  • 67
    HAMSARD 3510 LIMITED - 2018-10-18
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (3 parents)
    Person with significant control
    2020-03-31 ~ now
    IIF 68 - Has significant influence or controlOE
  • 68
    One St Peter's Square, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 69
    2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,138 GBP2024-03-31
    Officer
    2022-03-28 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-03-28 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -110,768 GBP2023-03-31
    Officer
    2022-03-28 ~ now
    IIF 116 - director → ME
  • 71
    INHOCO 3282 LIMITED - 2006-02-06
    One St Peter's Square, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 72
    INHOCO 2814 LIMITED - 2003-04-07
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    812,918 GBP2019-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 70 - Has significant influence or controlOE
  • 73
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 74
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (5 parents)
    Equity (Company account)
    385,481 GBP2019-05-31
    Person with significant control
    2016-12-14 ~ now
    IIF 55 - Has significant influence or controlOE
  • 75
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    2020-03-31 ~ now
    IIF 64 - Has significant influence or controlOE
  • 76
    Suite 2 De Walden Court 85, New Cavendish Street, London
    Corporate (3 parents)
    Equity (Company account)
    80,723 GBP2024-03-31
    Officer
    2012-03-21 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
  • 77
    Suite 2 De Walden Court, 85 New Cavendish Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2016-12-02 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-12-02 ~ now
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 78
    INHOCO 3068 LIMITED - 2004-07-07
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,385 GBP2019-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 84 - Has significant influence or controlOE
  • 79
    MARCHON REGENERATION LTD - 2011-10-04
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Person with significant control
    2020-03-31 ~ now
    IIF 57 - Has significant influence or controlOE
  • 80
    183 First Floor, St Vincent Street, Glasgow
    Corporate (3 parents)
    Current Assets (Company account)
    4,092,028 GBP2018-12-31
    Person with significant control
    2020-03-31 ~ now
    IIF 73 - Has significant influence or controlOE
  • 81
    INHOCO 2434 LIMITED - 2001-11-30
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    86,000 GBP2018-06-30
    Person with significant control
    2016-10-01 ~ now
    IIF 117 - Has significant influence or controlOE
  • 82
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2020-03-31 ~ dissolved
    IIF 81 - Has significant influence or controlOE
  • 83
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -860,547 GBP2019-03-31
    Person with significant control
    2020-03-31 ~ now
    IIF 72 - Has significant influence or controlOE
Ceased 42
  • 1
    HLF 3226 LIMITED - 2005-04-26
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    2019-01-01 ~ 2019-08-30
    IIF 5 - director → ME
  • 2
    NPL (SCOTLAND) LIMITED - 2020-04-02
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 41 - Ownership of shares – 75% or more OE
  • 3
    One St Peter's Square, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Officer
    2014-09-19 ~ 2014-09-19
    IIF 12 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-03-31
    IIF 118 - Ownership of shares – 75% or more OE
  • 4
    RINGLEY AGENCY LIMITED - 2016-11-15
    MBMRINGLEY LIMITED - 2012-11-01
    Ringley House, 349 Royal College Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -81,138 GBP2017-03-31
    Officer
    2005-02-07 ~ 2012-04-11
    IIF 21 - director → ME
  • 5
    C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved corporate (5 parents)
    Equity (Company account)
    491,255 GBP2021-03-31
    Person with significant control
    2017-04-01 ~ 2020-11-13
    IIF 120 - Has significant influence or control OE
  • 6
    Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Officer
    2018-03-19 ~ 2024-03-07
    IIF 1 - director → ME
  • 7
    Business Centre Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire
    Corporate (3 parents)
    Current Assets (Company account)
    1,108,460 GBP2024-03-31
    Officer
    2018-08-01 ~ 2024-03-07
    IIF 28 - llp-member → ME
    Person with significant control
    2018-08-01 ~ 2024-03-07
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    WPG NUMBER 1 LIMITED - 2009-03-25
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2019-03-31
    Person with significant control
    2017-10-25 ~ 2020-03-31
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 9
    INHOCO 2691 LIMITED - 2003-06-03
    One St Peter's Square, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Person with significant control
    2016-07-01 ~ 2016-09-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 10
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents)
    Officer
    2019-01-01 ~ 2019-07-30
    IIF 6 - director → ME
  • 11
    INHOCO 3031 LIMITED - 2004-02-25
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Person with significant control
    2017-01-01 ~ 2020-03-31
    IIF 123 - Ownership of shares – 75% or more OE
  • 12
    INHOCO 2784 LIMITED - 2003-02-07
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Officer
    2011-06-17 ~ 2024-02-28
    IIF 3 - director → ME
  • 13
    INHOCO 3369 LIMITED - 2007-05-17
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Officer
    2011-06-17 ~ 2024-02-28
    IIF 4 - director → ME
  • 14
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Person with significant control
    2016-10-01 ~ 2020-03-31
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Person with significant control
    2016-08-01 ~ 2020-03-31
    IIF 93 - Ownership of shares – 75% or more OE
  • 16
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (5 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Officer
    2012-01-24 ~ 2024-02-28
    IIF 7 - director → ME
  • 17
    183 First Floor, St. Vincent Street, Glasgow, Scotland
    Corporate (3 parents)
    Person with significant control
    2019-07-09 ~ 2020-03-31
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 18
    MM&S (5111) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 16 - director → ME
  • 19
    MM&S (5118) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 9 - director → ME
  • 20
    MM&S (5101) LIMITED - 2006-06-23
    1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 17 - director → ME
  • 21
    MM&S (5100) LIMITED - 2006-06-23
    183 1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    2008-02-22 ~ 2024-02-28
    IIF 15 - director → ME
  • 22
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Officer
    2014-08-13 ~ 2024-02-28
    IIF 11 - director → ME
    Person with significant control
    2016-08-01 ~ 2020-03-31
    IIF 113 - Ownership of shares – 75% or more OE
  • 23
    NPL ENERGY LTD - 2019-11-27
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 46 - Ownership of shares – 75% or more OE
  • 24
    One St Peter's Square, Manchester, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Officer
    2007-06-28 ~ 2023-01-10
    IIF 13 - director → ME
  • 25
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-02-28
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 54 - Ownership of shares – 75% or more OE
  • 26
    INHOCO 3274 LIMITED - 2006-02-04
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Person with significant control
    2016-12-01 ~ 2020-03-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 27
    NPL (GLASGOW) LIMITED - 2022-08-22
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    2018-11-02 ~ 2024-02-28
    IIF 14 - director → ME
    Person with significant control
    2016-07-01 ~ 2016-07-01
    IIF 126 - Ownership of shares – 75% or more OE
  • 28
    REGENIQ LIMITED - 2019-11-26
    INHOCO 3244 LIMITED - 2005-10-07
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    2016-09-01 ~ 2020-03-31
    IIF 110 - Ownership of shares – 75% or more OE
  • 29
    One St Peter's Square, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    235,197 GBP2019-02-28
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 30
    183 First Floor, St Vincent Street, Glasgow
    Corporate (3 parents)
    Current Assets (Company account)
    154,967 GBP2018-12-31
    Officer
    2005-12-21 ~ 2012-11-05
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2016-12-01 ~ 2020-03-31
    IIF 86 - Has significant influence or control OE
  • 31
    1st Floor, 183 St. Vincent Street, Glasgow
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,361 GBP2019-03-31
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    NPL PHOENIX LIMITED - 2004-02-05
    TILBURY PHOENIX LIMITED - 2002-04-03
    INTERCEDE 875 LIMITED - 1991-05-29
    One St Peter's Square, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,421,056 GBP2017-12-31
    Person with significant control
    2016-09-01 ~ 2016-09-02
    IIF 111 - Ownership of shares – 75% or more OE
  • 33
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (3 parents)
    Equity (Company account)
    831,770 GBP2018-12-31
    Person with significant control
    2019-02-11 ~ 2020-03-31
    IIF 37 - Has significant influence or control OE
  • 34
    HAMSARD 3510 LIMITED - 2018-10-18
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (3 parents)
    Person with significant control
    2018-10-18 ~ 2018-12-20
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 35
    INHOCO 2814 LIMITED - 2003-04-07
    One St Peter's Square, Manchester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    812,918 GBP2019-03-31
    Person with significant control
    2017-02-01 ~ 2020-03-31
    IIF 106 - Has significant influence or control OE
  • 36
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-10-08 ~ 2024-02-28
    IIF 10 - director → ME
  • 37
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    2016-12-01 ~ 2020-03-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 38
    MARCHON REGENERATION LTD - 2011-10-04
    183 St. Vincent Street, First Floor, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Person with significant control
    2016-12-14 ~ 2020-03-31
    IIF 49 - Ownership of shares – 75% or more OE
  • 39
    Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Person with significant control
    2017-03-01 ~ 2020-03-31
    IIF 101 - Ownership of shares – 75% or more OE
    2020-03-31 ~ 2022-07-15
    IIF 60 - Has significant influence or control OE
  • 40
    183 First Floor, St Vincent Street, Glasgow
    Corporate (3 parents)
    Current Assets (Company account)
    4,092,028 GBP2018-12-31
    Officer
    2006-09-12 ~ 2012-11-05
    IIF 27 - llp-designated-member → ME
  • 41
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    2016-07-01 ~ 2020-03-31
    IIF 127 - Ownership of shares – 75% or more OE
  • 42
    Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -860,547 GBP2019-03-31
    Officer
    2016-12-01 ~ 2024-02-28
    IIF 8 - director → ME
    Person with significant control
    2016-12-01 ~ 2020-03-31
    IIF 90 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.