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 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 James Francis Anderson

    Related profiles found in government register
  • Mr James Francis Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 1
    • icon of address 8, Fawley Road, London, NW6 1SH, England

      IIF 2
    • icon of address 6, Grainger Walk, Tonbridge, TN10 4DJ, England

      IIF 3
  • Mr James Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, England

      IIF 4
  • James Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 5
  • Mr James Anderson
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Johns Place, First Floor, Edinburgh, EH6 7EL, Scotland

      IIF 6
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 7 IIF 8
    • icon of address First Floor, 1 Johns Place, Edinburgh, EH6 7EL, Scotland

      IIF 9
  • Mr James Anderson
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 10 IIF 11
  • Mr James Greive Anderson
    British born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 29, Fraser Crescent, Edinburgh, EH5 2AJ, Scotland

      IIF 12
  • Mr James Anderson
    British born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 13
  • Mr James George Anderson
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 Newhalls Road, South Queensferry, Edinburgh, EH30 9TA

      IIF 14
  • Mr James Anderson
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 15
    • icon of address 12, Quality Street, North Berwick, EH39 4HP, Scotland

      IIF 16
    • icon of address 8, Balcomie Crescent, Troon, KA10 7AR, Scotland

      IIF 17
    • icon of address 8, Balcomie Crescent, Troon, South Ayrshire, KA10 7AR

      IIF 18
  • Mr James Anderson
    Scottish born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60/3, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 19
  • Anderson, James Francis
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 20
    • icon of address 6, Grainger Walk, Tonbridge, TN10 4DJ, England

      IIF 21
  • Anderson, James Francis
    British director and company secretary born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Fawley Road, London, NW6 1SH, England

      IIF 22
  • James Francis Anderson
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 23
  • Mr James Anderson
    American born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 30-34, Wood Street, Openshaw, Manchester, M11 2FB, England

      IIF 24
  • Anderson, James
    British 3.5 tonne driver born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Watkin Walk, Biggleswade, SG18 0BA, United Kingdom

      IIF 25
  • Anderson, James
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, United Kingdom

      IIF 26
  • Anderson, James
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE, England

      IIF 27
  • Mr James Anderson
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Burlington Gardens, London, W3 6BA, United Kingdom

      IIF 28
  • Anderson, James
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Woodlands, Clapham Park Clapham, Bedford, MK41 6FS

      IIF 29 IIF 30
  • Anderson, James
    British retired born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Woodlands, Clapham Park Clapham, Bedford, MK41 6FS

      IIF 31
  • Anderson, James
    British company director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/15, Wishaw Terrace, Edinburgh, EH7 6AF, Scotland

      IIF 32
    • icon of address 55, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 33
  • Anderson, James
    British director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Johns Place, First Floor, Edinburgh, EH6 7EL, Scotland

      IIF 34
    • icon of address 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 35 IIF 36
  • Anderson, James
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 37
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 38
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 39 IIF 40
  • Anderson, James George
    British company director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 41
  • Anderson, James Grieve
    British director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 42
  • Anderson, James
    British civil engineer born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Bothwell Street, Glasgow, G2 6LU

      IIF 43
    • icon of address 35a, Kyle Road, Irvine, Ayrshire, KA12 8LH, Scotland

      IIF 44
    • icon of address 35a, Kyle Road, Irvine, Ayrshire, KA12 8LH, United Kingdom

      IIF 45
    • icon of address 8, Balcomie Crescent, Troon, Ayrshire, KA10 7AR, United Kingdom

      IIF 46
  • Anderson, James
    Scottish director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 60/3, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 47
  • Anderson, James
    British director born in January 1952

    Registered addresses and corresponding companies
    • icon of address 60 Hillhouse Road, Edinburgh, Midlothian, EH4 5EG

      IIF 48
  • Anderson, James
    British investment manager born in January 1952

    Registered addresses and corresponding companies
    • icon of address Flat 7a, Block 1 Grand Garden, 61 South Bay Road, Hong Kong

      IIF 49
  • Anderson, James
    British company director born in April 1944

    Registered addresses and corresponding companies
  • Anderson, James
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112/3 Restalrig Road, Edinburgh, Midlothian, EH7 6UN

      IIF 54
  • Anderson, James
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 55
  • Anderson, James Francis
    English director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 56
  • Anderson, James George
    British company director

    Registered addresses and corresponding companies
    • icon of address 3 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 57
  • Anderson, James George
    British self employed in clothing

    Registered addresses and corresponding companies
    • icon of address 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 58
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • icon of address 8, Balcomie Crescent, Troon, Ayrshire, KA10 7AR, Scotland

      IIF 59
  • Anderson, James
    British accountant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Willows, Lodge Road, Bromley, Kent, BR1 3ND

      IIF 60
  • Anderson, James
    British none born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Redwood, Firwood Park, Chadderton, Oldham, OL9 9TG, United Kingdom

      IIF 61
  • Anderson, James
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloquhat House, Bridge Of Cally, Perthshire, PH10 7JP, United Kingdom

      IIF 62
  • Anderson, James
    British retired born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Cumberland Street, Edinburgh, Scotland, EH3 6RE, Uk

      IIF 63
  • Anderson, James George
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Westerdunes Park, North Berwick, EH39 5HJ, United Kingdom

      IIF 64
  • Anderson, James George
    British self employed in clothing born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 65
  • Anderson, James
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Burlington Gardens, London, W3 6BA, United Kingdom

      IIF 66
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 67
  • Anderson, James Ross

    Registered addresses and corresponding companies
    • icon of address 35a, Kyle Road, Irvine, Ayrshire, KY12 8LH

      IIF 68
    • icon of address 35c, Kyle Road, Irvine, Ayrshire, KA12 8LH

      IIF 69
  • Anderson, James

    Registered addresses and corresponding companies
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 23
  • 1
    NATURASTUDIOS LTD - 2019-07-26
    NATURA ACADEMY LTD - 2018-12-11
    NATURASTUDIOS LTD - 2018-12-11
    icon of address Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Officer
    icon of calendar 2012-12-14 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address 4/2, 100 West Regent Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    149,526 GBP2019-05-31
    Officer
    icon of calendar 1994-01-21 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 1994-01-21 ~ dissolved
    IIF 58 - Secretary → ME
  • 3
    icon of address 8 Balcomie Crescent, Troon, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2022-06-30
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,030 GBP2021-02-28
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 34 Drewstead Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 6
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    268,431 GBP2024-05-31
    Officer
    icon of calendar 2016-06-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 60/3 Craighall Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,725 GBP2022-11-30
    Officer
    icon of calendar 2020-11-03 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-11-03 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 8
    icon of address Regus House, Victory Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bank House, Henry Street, Glossop, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 61 - Director → ME
  • 10
    BEAUTY COSMETICS DISTRIBUTION LIMITED - 2004-11-10
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-21 ~ dissolved
    IIF 54 - Director → ME
  • 11
    icon of address Unit 3, 30-34 Wood Street, Openshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-31 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Regus House, Victory Way, Dartford, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    NATURA GROUP LTD - 2020-06-18
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    NATURAHEALTH LTD - 2020-06-18
    icon of address 3 Queen Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 15
    NATURA ACADEMY LTD - 2020-06-30
    NATURASTUDIOS INTL LTD - 2018-12-13
    icon of address 1 Johns Place, First Floor, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    172,899 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Balcomie Crescent, Troon, South Ayrshire
    Active Corporate (1 parent)
    Equity (Company account)
    29,880 GBP2023-06-30
    Officer
    icon of calendar 2002-06-07 ~ now
    IIF 46 - Director → ME
    icon of calendar 2016-08-31 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 6 Grainger Walk, Tonbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 18
    SIGNALS BISTRO LTD - 2020-01-08
    icon of address 12 Quality Street, North Berwick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    411,758 GBP2024-08-31
    Officer
    icon of calendar 2013-08-09 ~ now
    IIF 64 - Director → ME
  • 19
    icon of address 8 Fawley Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 20
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,331 GBP2024-06-30
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-06-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,353 GBP2024-03-31
    Officer
    icon of calendar 2015-03-14 ~ now
    IIF 67 - Director → ME
    icon of calendar 2015-03-14 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 58 Cumberland Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-26 ~ dissolved
    IIF 63 - Director → ME
  • 23
    icon of address C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 55 - Director → ME
Ceased 21
  • 1
    NATURASTUDIOS LTD - 2019-07-26
    NATURA ACADEMY LTD - 2018-12-11
    NATURASTUDIOS LTD - 2018-12-11
    icon of address Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 2
    icon of address 2 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29,030 GBP2021-02-28
    Officer
    icon of calendar 2014-01-10 ~ 2014-03-07
    IIF 45 - Director → ME
    icon of calendar 2016-08-31 ~ 2022-05-01
    IIF 69 - Secretary → ME
  • 3
    FAIRVIEW NEW HOMES (GREENWICH) LIMITED - 2012-03-29
    KILBLAN LIMITED - 1996-03-25
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-03-25 ~ 1996-07-23
    IIF 50 - Director → ME
  • 4
    icon of address 4 Davis Way, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    268 GBP2022-05-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-12-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-12-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CLAPHAM PARK MANAGEMENT "A" LIMITED - 2001-03-27
    HOWPER 181 LIMITED - 1996-04-30
    icon of address 40a Market Square, St. Neots, Cambridgeshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    48,182 GBP2024-06-30
    Officer
    icon of calendar 2009-01-21 ~ 2011-01-19
    IIF 31 - Director → ME
  • 6
    COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC - 2025-02-17
    BMO ASSET MANAGEMENT (HOLDINGS) PLC - 2022-06-30
    F&C ASSET MANAGEMENT PLC - 2018-10-31
    ISIS ASSET MANAGEMENT PLC - 2004-10-08
    FRIENDS IVORY & SIME PLC - 2002-09-27
    IVORY & SIME PUBLIC LIMITED COMPANY - 1998-02-17
    icon of address 6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland
    Active Corporate (4 parents, 36 offsprings)
    Officer
    icon of calendar 1990-08-24 ~ 1995-01-01
    IIF 49 - Director → ME
  • 7
    icon of address 14 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    268,431 GBP2024-05-31
    Officer
    icon of calendar 2015-08-26 ~ 2016-06-14
    IIF 33 - Director → ME
  • 8
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    icon of calendar 2016-06-14 ~ 2021-02-17
    IIF 38 - Director → ME
  • 9
    F&C INVESTMENT MANAGER PLC - 2024-06-04
    ISIS INVESTMENT MANAGER PLC - 2014-09-30
    F&C INVESTMENT MANAGER PLC - 2004-11-04
    ISIS INVESTMENT MANAGER PLC - 2004-10-18
    IVORY & SIME INVESTMENT MANAGEMENT PUBLIC LIMITED COMPANY - 2001-12-31
    ARGOSY ASSET MANAGEMENT PUBLIC LIMITED COMPANY - 1992-04-02
    MERCHANT NAVY INVESTMENT MANAGEMENT LIMITED - 1990-01-08
    BLUEBYTE LIMITED - 1985-11-04
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2002-12-31
    IIF 48 - Director → ME
  • 10
    FAIRVIEW NEW HOMES LIMITED - 2005-10-03
    NEW FAIRVIEW HOMES LIMITED - 1984-04-11
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar ~ 2002-12-31
    IIF 51 - Director → ME
  • 11
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2000-07-06 ~ 2000-10-13
    IIF 29 - Director → ME
    icon of calendar ~ 1997-03-19
    IIF 53 - Director → ME
  • 12
    FAIRVIEW OPTRAN LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (CLYDE WHARF) LIMITED - 2004-11-30
    FAIRVIEW NEW HOMES (CAYENNE COURT) LIMITED - 1997-07-03
    PEKANE LIMITED - 1996-09-03
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (9 parents)
    Officer
    icon of calendar 1999-08-03 ~ 2002-12-31
    IIF 30 - Director → ME
  • 13
    FAIRVIEW NEW HOMES (EASTERN AVENUE) LIMITED - 1999-12-24
    FAIRVIEW NEW HOMES (DARTFORD) LIMITED - 1999-12-16
    BRAMYN LIMITED - 1996-04-19
    icon of address 50 Lancaster Road, Enfield, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-04-29 ~ 1996-07-23
    IIF 52 - Director → ME
  • 14
    icon of address 7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    6,337 GBP2020-05-12 ~ 2021-01-31
    Officer
    icon of calendar 2020-05-12 ~ 2021-12-24
    IIF 37 - Director → ME
  • 15
    icon of address Ct Operations, Benton Park View, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-21 ~ 2011-01-01
    IIF 60 - Director → ME
  • 16
    SIGNALS BISTRO LTD - 2020-01-08
    icon of address 12 Quality Street, North Berwick, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    411,758 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-02
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2021-02-17
    IIF 40 - Director → ME
  • 18
    icon of address 3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2021-10-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-26
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 191 Washington Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2016-08-30 ~ 2017-03-15
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-30 ~ 2017-04-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 20
    NEW CREATION SEO LIMITED - 2021-01-13
    icon of address 6-7 Waterside Station Road, Harpenden, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,065 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ 2020-06-01
    IIF 27 - Director → ME
  • 21
    FORTH BRIDGES VISITOR ATTRACTION LIMITED - 2002-02-18
    icon of address 10 Craigmillar Park, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    59,955 GBP2024-02-29
    Officer
    icon of calendar 2000-02-10 ~ 2023-09-06
    IIF 41 - Director → ME
    icon of calendar 2000-02-10 ~ 2023-09-06
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-06
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.