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

Mr Greig Ronald Brown

    Related profiles found in government register
  • Mr Greig Ronald Brown
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Newton Place, Glasgow, G3 7PY

      IIF 1
    • 9 Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 2
    • 14, Brook's Mews, London, W1K 4DG, England

      IIF 3
    • 14 Brook's Mews, London, W1K 4DG, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Bbs Law Ltd, First Floor The Edge, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 7
  • Brown, Greig Ronald
    British cheif executive born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40, Broadway, London, SW1H 0BU, United Kingdom

      IIF 8
  • Brown, Greig Ronald
    British chief executive born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Avondale Avenue, East Kilbride, Glasgow, G74 1NS

      IIF 9
  • Brown, Greig Ronald
    British company director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, Greig Ronald
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 16
    • 21, Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • 28, Avondale Avenue, East Kilbride, Glasgow, G74 1NS, United Kingdom

      IIF 20
    • 4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, G71 5PH, Scotland

      IIF 21
    • 50, Avondale Avenue, East Kilbride, Glasgow, G74 1NS

      IIF 22 IIF 23 IIF 24
    • 50, Avondale Avenue, East Kilbride, Glasgow, G74 1NS, United Kingdom

      IIF 25
    • Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 26 IIF 27
    • Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 28
    • Firhill Stadium, 80 Firhill Road, Glasgow, G20 7BA, Scotland

      IIF 29
    • Unit 5 Eagle Point, Telford Way Wakefield 41, Industrial Estate, Wakefield, WF2 0XW

      IIF 30
    • Unit 3 & 4, 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland, IV3 8DU

      IIF 31 IIF 32
    • 14, Brook's Mews, London, W1K 4DG, England

      IIF 33 IIF 34 IIF 35
    • 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 37
    • Trilogy One, Trilogy Business Park, 11 Woodhall, Eurocentral, Motherwell, North Lanarkshire, ML1 4YT, Scotland

      IIF 38
    • Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 39
    • Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP

      IIF 40 IIF 41
    • Units 17-18, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 42
    • Units 17/18, Navigation Business Village, Riversway Docklands, Preston, Lancashire, PR2 2YP

      IIF 43
    • Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 44 IIF 45
  • Brown, Greig Ronald
    British fund manager born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 46
    • Bbs Law Ltd, First Floor The Edge, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 47
  • Brown, Greig Ronald
    British investment director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21 Newton Place, Glasgow, G3 7PY

      IIF 48 IIF 49
    • 9, Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 50
  • Brown, Greig Ronald
    born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 51
    • 9 Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 52
    • 14 Brook's Mews, London, W1K 4DG, United Kingdom

      IIF 53
  • Brown, Greig Ronald
    British chief executive born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 7th Floor, 26 Finsbury Square, London, EC2A 1DS, United Kingdom

      IIF 54
    • Rosanne House, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG

      IIF 55 IIF 56
  • Brown, Greig Ronald
    British company director born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Brown, Greig Ronald
    British director born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • 28, Cherrytree Wynd, The Stroud East Kilbride, Glasgow, G75 0GA

      IIF 60 IIF 61
  • Brown, Greig Ronald
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jumar House, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 62
    • Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 63 IIF 64
    • 21, Newton Place, Glasgow, Scotland, G3 7PY, Scotland

      IIF 65 IIF 66
    • 41, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA, England

      IIF 67 IIF 68
    • Jumar House, Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG, United Kingdom

      IIF 69
  • Brown, Greig Ronald
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 70
    • 21, Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 71
    • 14, Brook's Mews, London, W1K 4DG, England

      IIF 72 IIF 73 IIF 74
    • C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 75
    • Units 1&2, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 76 IIF 77
  • Brown, Grieg Ronald
    British chief executive born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Rosanne House, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG

      IIF 78
child relation
Offspring entities and appointments
Active 25
  • 1
    14 Brooks Mews, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2020-07-30 ~ now
    IIF 65 - director → ME
  • 2
    14 Brooks Mews, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2020-07-29 ~ now
    IIF 66 - director → ME
  • 3
    21 Newton Place, Glasgow, Scotland
    Corporate (4 parents)
    Person with significant control
    2023-02-07 ~ now
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    21 Newton Place, Glasgow, Scotland
    Corporate (4 parents)
    Person with significant control
    2023-02-02 ~ now
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    21 Newton Place, Glasgow
    Corporate (4 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 1 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2016-10-24 ~ dissolved
    IIF 50 - director → ME
  • 7
    ALITER CAPITAL MANAGING MEMBER LIMITED - 2022-01-26
    14 Brook's Mews, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    IIF 48 - director → ME
  • 8
    ALITER CAPITAL SECOND MEMBER LIMITED - 2022-01-26
    14 Brook's Mews, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2022-01-10 ~ now
    IIF 49 - director → ME
  • 9
    14 Brook's Mews, London, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2016-10-12 ~ now
    IIF 12 - director → ME
  • 10
    14 Brook's Mews, London, England
    Corporate (3 parents, 28 offsprings)
    Officer
    2016-08-03 ~ now
    IIF 51 - llp-designated-member → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    ALTHERA HEALTHCARE GROUP LIMITED - 2024-04-28
    HALCYON GROUP (HOLDINGS) LIMITED - 2024-04-27
    14 Brooks Mews, London, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,370 GBP2023-10-31
    Officer
    2021-02-26 ~ now
    IIF 18 - director → ME
  • 12
    HALCYON (BIDCO) LIMITED - 2024-04-30
    14 Brooks Mews, London, United Kingdom
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401,617 GBP2023-10-31
    Officer
    2021-02-27 ~ now
    IIF 17 - director → ME
  • 13
    9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-04-02 ~ dissolved
    IIF 52 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    Bbs Law Ltd First Floor The Edge, Clowes Street, Salford, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-03 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 15
    14 Brooks Mews, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-08-02 ~ now
    IIF 15 - director → ME
  • 16
    14 Brooks Mews, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-08-02 ~ now
    IIF 14 - director → ME
  • 17
    EUROPA EFH LIMITED - 2010-02-17
    EUROPA SUPPORT SERVICES LIMITED - 2008-02-28
    7th Floor 26 Finsbury Square, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2008-12-17 ~ dissolved
    IIF 20 - director → ME
  • 18
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 56 - director → ME
  • 19
    ALITER (WH) LIMITED - 2021-10-28
    14 Brook Mews, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-02-25 ~ dissolved
    IIF 19 - director → ME
  • 20
    41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2022-09-30 ~ now
    IIF 68 - director → ME
  • 21
    41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2022-09-30 ~ now
    IIF 67 - director → ME
  • 22
    BOOST (TOPCO) LIMITED - 2020-12-10
    Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Corporate (4 parents, 1 offspring)
    Officer
    2019-04-09 ~ now
    IIF 11 - director → ME
  • 23
    BOOST (BIDCO) LIMITED - 2020-12-02
    Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -6,791,631 GBP2022-04-30
    Officer
    2019-04-09 ~ now
    IIF 10 - director → ME
  • 24
    Jumar House Coleshill Road, Marston Green, Birmingham, England
    Corporate (7 parents, 2 offsprings)
    Officer
    2022-06-21 ~ now
    IIF 62 - director → ME
  • 25
    Jumar House Pinewood Business Park, Coleshill Road, Solihull, West Midlands, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2022-06-20 ~ now
    IIF 69 - director → ME
Ceased 47
  • 1
    14 Brook's Mews, London, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Officer
    2022-01-10 ~ 2022-01-20
    IIF 53 - llp-designated-member → ME
    Person with significant control
    2022-01-10 ~ 2022-01-10
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove members OE
  • 2
    APLEONA HSG LIMITED - 2022-04-04
    BILFINGER EUROPA FACILITY MANAGEMENT LIMITED - 2017-04-28
    EUROPA SUPPORT SERVICES LIMITED - 2014-02-03
    EUROPA FACILITY HOLDINGS LIMITED - 2008-02-28
    TURNAROUND MANAGEMENT PROFESSIONALS (EGYPT) LIMITED - 2000-09-29
    Unit 4 Leeds Twenty-seven Business Park Bruntcliffe Way, Morley, Leeds, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2008-11-11 ~ 2015-06-14
    IIF 9 - director → ME
  • 3
    Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    876,294 GBP2023-04-29
    Officer
    2018-01-18 ~ 2018-08-31
    IIF 44 - director → ME
  • 4
    FIRE COMPANY SMARTHOME LIMITED - 2018-02-08
    North, Building A, Riverside Way, Camberley, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2017-12-22 ~ 2018-09-25
    IIF 75 - director → ME
  • 5
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    Atria One, 144 Morrison Street, Edinburgh
    Corporate (1 parent, 2 offsprings)
    Officer
    2005-05-05 ~ 2007-08-17
    IIF 60 - director → ME
  • 6
    Unit 10 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,914,577 GBP2021-12-31
    Officer
    2022-07-28 ~ 2023-03-27
    IIF 72 - director → ME
    2023-09-15 ~ 2025-02-18
    IIF 35 - director → ME
  • 7
    Unit 10 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-07-28 ~ 2023-04-24
    IIF 74 - director → ME
  • 8
    Unit 10 Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    2022-07-28 ~ 2023-04-24
    IIF 73 - director → ME
  • 9
    INGEN TECHNICAL SERVICES (CENTRAL) LTD - 2021-03-01
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Corporate (7 parents)
    Officer
    2015-11-13 ~ 2015-12-09
    IIF 38 - director → ME
  • 10
    INGEN TECHNICAL SERVICES LIMITED - 2020-03-13
    DALZIEL SCOTLAND LIMITED - 2015-06-09
    STONEKIRK LIMITED - 2010-09-06
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Corporate (6 parents, 2 offsprings)
    Officer
    2015-11-12 ~ 2017-01-31
    IIF 21 - director → ME
  • 11
    DRAKE & SCULL TECHNICAL SERVICES LIMITED - 2001-07-05
    1 The Crescent, Surbiton, Surrey
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2008-01-01 ~ 2008-10-31
    IIF 57 - director → ME
  • 12
    EMCOR DRAKE & SCULL GROUP PLC - 2005-09-12
    DRAKE & SCULL GROUP LIMITED - 2001-07-05
    DRAKE & SCULL ENGINEERING LIMITED - 2000-01-14
    1 The Crescent, Surbiton, Surrey
    Corporate (6 parents)
    Officer
    2008-01-01 ~ 2008-10-31
    IIF 58 - director → ME
  • 13
    INHOCO 3271 LIMITED - 2005-12-20
    1 The Crescent, Surbiton, Surrey
    Dissolved corporate (3 parents)
    Officer
    2008-01-01 ~ 2008-10-31
    IIF 59 - director → ME
  • 14
    UNITED UTILITIES FACILITIES MANAGEMENT LIMITED - 2008-02-28
    INHOCO 3124 LIMITED - 2004-09-23
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-12-17 ~ 2015-06-14
    IIF 24 - director → ME
  • 15
    EUROPA CLEANING SERVICES LIMITED - 1993-07-27
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2008-12-17 ~ 2015-06-14
    IIF 22 - director → ME
  • 16
    NATIONWIDE BUILDING SERVICES GROUP LIMITED - 2010-05-17
    DUNWILCO (613) LIMITED - 1997-09-03
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-05-13 ~ 2015-06-14
    IIF 55 - director → ME
  • 17
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2009-06-10 ~ 2015-06-14
    IIF 25 - director → ME
  • 18
    EUROPA SECURITY SERVICES LIMITED - 2009-05-06
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-12-17 ~ 2015-06-14
    IIF 61 - director → ME
  • 19
    Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-10-14 ~ 2024-11-26
    IIF 63 - director → ME
  • 20
    Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Corporate (5 parents, 1 offspring)
    Officer
    2022-10-13 ~ 2024-11-26
    IIF 64 - director → ME
  • 21
    ST. VINCENT STREET (516) LIMITED - 2011-07-14
    1 Ashley Drive, Bothwell, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    587,092 GBP2020-04-30
    Officer
    2017-09-01 ~ 2021-09-16
    IIF 46 - director → ME
  • 22
    INTU RETAIL MANAGEMENT SERVICES LIMITED - 2013-03-19
    INTU SUPPORT SERVICES LIMITED - 2013-03-01
    10 Fleet Place, London
    Corporate (5 parents, 2 offsprings)
    Officer
    2013-03-07 ~ 2016-11-18
    IIF 8 - director → ME
  • 23
    CALM DRAINAGE SOLUTIONS LIMITED - 2020-12-29
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (4 parents)
    Officer
    2017-12-04 ~ 2018-01-03
    IIF 43 - director → ME
  • 24
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-01-16 ~ 2023-05-15
    IIF 37 - director → ME
  • 25
    SPECIALIST POWER ENGINEERING CONTRACTS LIMITED - 2020-12-29
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (4 parents)
    Officer
    2017-12-19 ~ 2018-01-03
    IIF 30 - director → ME
  • 26
    CALM SURVEY SOLUTIONS LIMITED - 2020-12-29
    COMPLETE ASSET LIFE MANAGEMENT LIMITED - 2013-08-06
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (4 parents)
    Officer
    2017-12-04 ~ 2018-01-03
    IIF 42 - director → ME
  • 27
    IPSUM BIDCO LIMITED - 2020-12-29
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (3 parents, 22 offsprings)
    Officer
    2018-03-08 ~ 2023-05-15
    IIF 70 - director → ME
  • 28
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED - 2020-12-30
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED - 2014-01-27
    Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2017-02-09 ~ 2017-04-20
    IIF 40 - director → ME
    2017-12-04 ~ 2018-01-03
    IIF 41 - director → ME
  • 29
    ITM LIMITED - 2007-11-12
    HAMSARD 2805 LIMITED - 2005-05-12
    41 Alston Drive, Bradwell Abbey, Milton Keynes, Bucks
    Corporate (5 parents)
    Officer
    2022-12-28 ~ 2023-01-18
    IIF 13 - director → ME
  • 30
    Jumar House Pinewood Business Park, Coleshill Road, Marston Green, Solihull, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2023-09-25 ~ 2023-10-10
    IIF 36 - director → ME
  • 31
    JUMAR SOLUTIONS EUROPE LIMITED - 2007-11-15
    MOORGLEN SYSTEMS LIMITED - 2000-11-29
    Jumar House, Pinewood Business Park, Coleshill Road Solihull, West Midlands
    Corporate (5 parents)
    Officer
    2023-09-25 ~ 2023-10-10
    IIF 33 - director → ME
  • 32
    Jumar House Pinewood Business Park, Coleshill Road, Marston Green, Solihull, United Kingdom
    Corporate (5 parents)
    Officer
    2023-09-25 ~ 2023-10-10
    IIF 34 - director → ME
  • 33
    KORRIE ENERGY LTD - 2021-05-19
    Unit 3 & 4, 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Corporate (6 parents)
    Officer
    2015-11-13 ~ 2015-12-09
    IIF 32 - director → ME
  • 34
    HIGHLAND SOLAR SOLUTIONS LTD. - 2012-04-02
    Unit 3 & 4 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Dissolved corporate (4 parents)
    Officer
    2015-11-13 ~ 2015-12-09
    IIF 31 - director → ME
  • 35
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved corporate (3 parents)
    Officer
    2015-06-08 ~ 2016-02-01
    IIF 27 - director → ME
  • 36
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Corporate (5 parents, 28 offsprings)
    Officer
    2015-06-05 ~ 2023-03-14
    IIF 26 - director → ME
  • 37
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2008-12-17 ~ 2015-06-14
    IIF 23 - director → ME
  • 38
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2010-05-13 ~ 2015-06-14
    IIF 54 - director → ME
  • 39
    BESTLIME LIMITED - 1983-11-18
    7th Floor 26 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    2010-05-13 ~ 2015-06-14
    IIF 78 - director → ME
  • 40
    PEL SERVICES LIMITED - 2020-11-19
    P.G.L. SECURITY LIMITED - 1997-10-24
    PETER GREWAL LIMITED - 1995-07-04
    PETER GREWAL ELECTRONICS LIMITED - 1986-08-01
    Building A, Riverside Way, Camberley, England
    Corporate (3 parents)
    Officer
    2018-04-18 ~ 2018-08-31
    IIF 39 - director → ME
  • 41
    CLYDE (TOPCO) LIMITED - 2020-11-19
    FIRE COMPANY ONE LIMITED - 2018-02-01
    Building A, Riverside Way, Camberley, England
    Corporate (3 parents, 1 offspring)
    Officer
    2017-10-17 ~ 2021-07-29
    IIF 77 - director → ME
  • 42
    BOSTON GROUP (BIDCO) LIMITED - 2020-11-19
    FIRE COMPANY BIDCO LIMITED - 2018-01-29
    Building A, Riverside Way, Camberley, England
    Corporate (3 parents, 12 offsprings)
    Officer
    2017-12-11 ~ 2021-07-29
    IIF 76 - director → ME
  • 43
    BOSTON NETWORKS LTD. - 2020-11-19
    CONNECTWORKS COMMUNICATIONS LIMITED - 2000-03-03
    Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,342,810 GBP2017-04-30
    Officer
    2018-01-18 ~ 2018-08-31
    IIF 45 - director → ME
  • 44
    Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow, United Kingdom
    Corporate (9 parents)
    Officer
    2011-06-01 ~ 2018-06-14
    IIF 28 - director → ME
  • 45
    THISTLE WEIR YOUTH ACADEMY LIMITED - 2024-09-20
    THISTLE YOUTH FOOTBALL LIMITED - 2013-08-30
    Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    86,321 GBP2023-05-31
    Officer
    2013-08-27 ~ 2018-07-01
    IIF 29 - director → ME
  • 46
    C/o Frp Advisory Trading Ltd (edinburgh Office) 2nd Floor 110, Cannon Street, London
    Corporate (2 parents)
    Officer
    2020-08-14 ~ 2024-04-12
    IIF 16 - director → ME
  • 47
    Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2019-06-18 ~ 2021-10-20
    IIF 71 - director → ME
© 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.