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

Watson, James

    Related profiles found in government register
  • Watson, James
    British company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Brindley Place, Birmingham, B1 2JB, England

      IIF 1
    • icon of address 48, West George Street, Clyde Offices, Second Floor, Glasgow, G2 1BP, Scotland

      IIF 2
    • icon of address Kingfisher House, Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, RH17 7QX, England

      IIF 3
  • Watson, James
    British director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices , 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 4
  • Watson, James
    British managing director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 5
  • Watson, James
    British sales director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 105, West George Street, 3rd Floor, Glasgow, G2 1PB, Scotland

      IIF 6
    • icon of address 105, West George Street, Floor 3, Glasgow, G2 1PB, United Kingdom

      IIF 7
    • icon of address 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 8
  • Watson, James
    British director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 9 IIF 10
  • Watson, James
    Scottish advertising consultant born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 11
  • Watson, James
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, New Square, Feltham, Middlesex, TW14 8HA, England

      IIF 12
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 13
  • Watson, James
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 14
    • icon of address 40, Derringham Street, Hull, HU3 1EW, England

      IIF 15
    • icon of address 40, Derringham Street, Hull, HU3 1EW, United Kingdom

      IIF 16 IIF 17
  • Watson, James
    Scottish director born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Mallens Brae, Torphichen, Bathgate, West Lothian, EH48 4NY

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4, Newyearfield Farm Business Centre, Livingston, West Lothian, EH54 6TW, Scotland

      IIF 21
  • Watson, James
    Scottish proprietor born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address No 3, N0 3 Evans Business Centre, Easter Inch Industrial Estate, Bathgate, EH48 2FJ, Scotland

      IIF 22
  • Watson, James
    British director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 224 Rue Louis Voghel, Mont St Hilaire, Quebec, J3h 6e1, Canada

      IIF 23
  • Watson, James
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, James
    British co director born in December 1984

    Registered addresses and corresponding companies
    • icon of address Talking Point Cottage, Upper Street, Upper Layham, Suffolk, IP7 5JZ

      IIF 26
  • Mr James Watson
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Brindley Place, Birmingham, B1 2JB, England

      IIF 27
    • icon of address 105, West George Street, 3rd Floor, Glasgow, G2 1PB, Scotland

      IIF 28
    • icon of address 105, West George Street, Floor 3, Glasgow, G2 1PB, United Kingdom

      IIF 29
    • icon of address 2nd Floor, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 30 IIF 31
    • icon of address 48, West George Street, Clyde Offices, Second Floor, Glasgow, G2 1BP, Scotland

      IIF 32
    • icon of address Clyde Offices , 2nd Floor, 48 West George Street, Glasgow, G2 1BP, United Kingdom

      IIF 33
  • Watson, James
    British chief executive officer born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 34 IIF 35 IIF 36
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 38 IIF 39
  • Watson, James
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 40 IIF 41
  • Watson, James
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 42 IIF 43
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, United Kingdom

      IIF 44 IIF 45
  • Watson, James
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, HU13 0DZ

      IIF 46
  • Watson, James
    British managing director / ceo born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finnies Chartered Certified Accountants, 4-6 Swaby's Yard, Walkergate, Beverley, HU17 9BZ, United Kingdom

      IIF 47
  • Watson, James
    British hr director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Solon Road, London, SW2 5UY

      IIF 48
  • Watson, James Richard
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orton Grove, Billingham, TS22 5DN, England

      IIF 49
  • Watson, James
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Fleswick Avenue, Woodhouse, Whitehaven, CA28 9PB, United Kingdom

      IIF 50
  • Watson, James
    British consultant born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 51
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 52
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 53
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS

      IIF 54
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 55
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 56
    • icon of address 12, Kirk View, Newbottle, Houghton Le Spring, DH4 4EJ

      IIF 57
    • icon of address 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 58
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 59
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 60 IIF 61 IIF 62
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 66
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 67
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 68
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 69
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 70
    • icon of address 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 71
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1OR

      IIF 72
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ

      IIF 73
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB

      IIF 74
    • icon of address 24, Willow Avenue, Carlton-in-lindrick, Worksop, S81 9HT, United Kingdom

      IIF 75 IIF 76
  • Watson, James
    British director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 77 IIF 78
  • Watson, James Hutchison
    British director born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 79
    • icon of address The Smithy, Sandyford Toll, Prestwick, Ayrshire, KA9 2SP, Scotland

      IIF 80
    • icon of address 8h, Barassiebank Lane, Barassie Shores, Troon, Ayrshire, KA10 6RW, United Kingdom

      IIF 81
  • Watson, James Hutchison
    British motor engineer born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 82
    • icon of address 8h, Barassiebank Lane, Barassie Shores, Troon, Ayrshire, KA10 6RW, United Kingdom

      IIF 83
  • Mr James Watson
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 84 IIF 85
  • Watson, James Richard
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kersey Maltings, Kersey, Ipswich, IP7 6DP, England

      IIF 86
    • icon of address Kersey Maltings, Kersey, Ipswich, Suffolk, IP7 6DP, England

      IIF 87
  • Watson, James Richard
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Watson, James Richard
    British management born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Manor Park, Church Road, Great Barton, Bury St. Edmunds, IP31 2QR, England

      IIF 92
  • Mr Jim Watson
    British born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Newyearfield Farm Business Centre, Livingston, West Lothian, EH54 6TW, Scotland

      IIF 93
  • Watson, James Alexander
    British manufacturer born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-90 Hatton Garden, Room 38, 4th Floor, London, EC1N 8PN, United Kingdom

      IIF 94
  • Mr James Watson
    Scottish born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 95
  • Mr James Watson
    Scottish born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Mallens Brae, Torphichen, Bathgate, West Lothian, EH48 4NY, Scotland

      IIF 96
    • icon of address Unit 4, Newyearfield Business Centre, Hawk Brae, Livingston, West Lothian, EH54 6TW, Scotland

      IIF 97
  • Watson, James

    Registered addresses and corresponding companies
    • icon of address 88-90 Hatton Garden, Room 38, 4th Floor, London, EC1N 8PN, United Kingdom

      IIF 98
    • icon of address 2, Fleswick Avenue, Woodhouse, Whitehaven, CA28 9PB, United Kingdom

      IIF 99
  • Mr James Richard Watson
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Orton Grove, Billingham, TS22 5DN, England

      IIF 100
  • Mr James Watson
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Finnies Chartered Certified Accountants, 4-6 Swaby's Yard, Walkergate, Beverley, HU17 9BZ, United Kingdom

      IIF 101
  • Mr James Alexander Watson
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88-90 Hatton Garden, Room 38, 4th Floor, London, EC1N 8PN, United Kingdom

      IIF 102
  • Mr James Hutchison Watson
    British born in May 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Smithy, Sandyford Toll, Prestwick, Ayrshire, KA9 2SP, Scotland

      IIF 103
  • Mr James Hutchison Watson
    British born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 104
  • Mr James Richard Watson
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Watson
    British born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Howard Cloe Way, Aldershot, GU11 1YR

      IIF 110
    • icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 111
    • icon of address 5, Stoke Close, Belper, DE56 0DN

      IIF 112
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 113
    • icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 114
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 115
    • icon of address 5, Wagtail Mews, Colchester, CO3 8AJ, United Kingdom

      IIF 116
    • icon of address 20, Hilton Road, Newton Abbot, Devon, TQ12 1BJ

      IIF 117
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 118
    • icon of address 4, Whitwell Green Lane, Elland, HX5 9BH, United Kingdom

      IIF 119
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 120
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 121
    • icon of address 106, Braunstone Close, Leicester, LE3 2GT

      IIF 122 IIF 123 IIF 124
    • icon of address 25, Abington Avenue, Northampton, NN1 4PA

      IIF 128
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 129
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 130
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 131
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 132
    • icon of address 14, Kingsbridge Road, Harold Hill, Romford, RM3 8NX

      IIF 133
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 134
    • icon of address 4, Brady Street, Sunderland, SR4 6QQ

      IIF 135
  • Mr James Watson
    British born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, 44 Stafford Road, Wallington, Surrey, SM6 9AA, United Kingdom

      IIF 136 IIF 137
  • Mr James Hutchison Watson Executory
    British born in August 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89, Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 138
child relation
Offspring entities and appointments
Active 38
  • 1
    PHILIP WATSON LIMITED - 1990-06-14
    MAGPIE INSTINCT LIMITED - 1988-05-03
    icon of address 88-90 Hatton Garden Room 38, 4th Floor, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    39,565 GBP2024-02-29
    Officer
    icon of calendar 2007-04-06 ~ now
    IIF 94 - Director → ME
    icon of calendar 2019-02-25 ~ now
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ now
    IIF 102 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-06-05 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-06-27 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 48 West George Street, Clyde Offices, Second Floor, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 6 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 7
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,623 GBP2024-03-31
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 8
    icon of address 1 Mallens Brae, Torphichen, Bathgate, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    94,341 GBP2024-03-31
    Officer
    icon of calendar 2008-11-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 9
    BLUE SQUARE MEDIA LTD - 2024-11-29
    icon of address Clyde Offices , 2nd Floor, 48 West George Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,301 GBP2024-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 10
    icon of address No 3 N0 3 Evans Business Centre, Easter Inch Industrial Estate, Bathgate
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 11
    BLUSH SUDBURY LIMITED - 2021-07-09
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,088 GBP2024-06-30
    Officer
    icon of calendar 2021-07-08 ~ now
    IIF 89 - Director → ME
  • 12
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-18 ~ dissolved
    IIF 3 - Director → ME
  • 13
    MARKETING CONCEPTS (SCOTLAND) LIMITED - 2011-08-09
    EIGHT STEPS LTD - 2008-01-23
    J.A.C.C. MARKETING LIMITED - 2007-09-28
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-17 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address 8h Barassie Bank Lane, Barassie Shores Barassie, Troon, Ayrshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-27 ~ dissolved
    IIF 81 - Director → ME
  • 15
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 105 West George Street, Floor 3, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-18 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 17
    icon of address Finnies Chartered Certified Accountants 4-6 Swaby's Yard, Walkergate, Beverley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-04-14 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ 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
  • 19
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    477,656 GBP2023-09-29
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 20
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    290 GBP2025-03-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ now
    IIF 136 - Ownership of shares – More than 50% but less than 75%OE
    IIF 136 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 136 - Right to appoint or remove directorsOE
  • 21
    icon of address Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-05 ~ dissolved
    IIF 83 - Director → ME
  • 23
    icon of address C/o Quqntuma Advisory Limited, Third Floor, Turnberry House 175 West George Street, Glasgow
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -270,994 GBP2023-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 24
    icon of address 105 West George Street, 3rd Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,656 GBP2021-08-31
    Officer
    icon of calendar 2019-08-15 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 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
  • 25
    icon of address Unit 4 Newyearfield Business Centre, Hawk Brae, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2006-05-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2019-03-01 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,232 GBP2024-03-31
    Officer
    icon of calendar 2021-03-09 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 105 - Right to appoint or remove directorsOE
  • 29
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,823 GBP2024-09-30
    Officer
    icon of calendar 2006-09-13 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 30
    icon of address 8 Manor Park Church Road, Great Barton, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    303,500 GBP2024-07-31
    Officer
    icon of calendar 2004-10-20 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Right to appoint or remove directorsOE
  • 31
    icon of address 4 Orton Grove, Billingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 15 Ullswater Road, Maryport, Cumbria, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2019-03-04 ~ dissolved
    IIF 99 - Secretary → ME
  • 33
    icon of address Kersey Maltings, Kersey, Ipswich, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    15,125 GBP2017-12-31
    Officer
    icon of calendar 2015-04-29 ~ dissolved
    IIF 86 - Director → ME
  • 34
    COMPUTER SERVICES (HULL) LIMITED - 1999-05-18
    BROWNS CENTRAL SUPPLY STORES LIMITED - 1976-12-31
    AUTOMATIC INFORMATION MANAGEMENT LIMITED - 1976-12-31
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 13 - Director → ME
  • 35
    icon of address 2nd Floor 48 West George Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 36
    icon of address Parker House, 44 Stafford Road, Wallington, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    35,331 GBP2025-03-31
    Officer
    icon of calendar 2020-09-17 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 37
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    67,307 GBP2024-05-29
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2024-02-28 ~ now
    IIF 84 - Has significant influence or controlOE
  • 38
    icon of address Unit 4 Newyearfield Farm Business Centre, Livingston, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 51
  • 1
    icon of address 8b Solon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,800 GBP2024-10-30
    Officer
    icon of calendar 2010-02-23 ~ 2011-07-29
    IIF 48 - Director → ME
  • 2
    SOLUTIONS GROUP LTD - 2007-05-04
    icon of address 8 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-13 ~ 2007-02-20
    IIF 26 - Director → ME
  • 3
    INVERTEX LIMITED - 1993-03-08
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-01-24 ~ 2024-05-24
    IIF 14 - Director → ME
  • 4
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-18 ~ 2019-05-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-18 ~ 2019-06-19
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    TRYTON FOODS LIMITED - 2008-05-01
    icon of address 1 New Square, Feltham, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-02-03 ~ 2018-07-02
    IIF 12 - Director → ME
  • 6
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-30 ~ 2019-05-03
    IIF 70 - Director → ME
  • 7
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,323 GBP2024-04-05
    Officer
    icon of calendar 2019-05-21 ~ 2019-05-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2019-05-25
    IIF 116 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    icon of calendar 2020-06-19 ~ 2020-08-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2020-10-05
    IIF 126 - Ownership of shares – 75% or more OE
  • 9
    icon of address 106 Braunstone Close, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    524 GBP2021-04-05
    Officer
    icon of calendar 2020-06-20 ~ 2020-08-26
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-08-26
    IIF 127 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    199 GBP2024-04-05
    Officer
    icon of calendar 2020-06-25 ~ 2020-08-26
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-06-25 ~ 2020-08-26
    IIF 123 - Ownership of shares – 75% or more OE
  • 11
    icon of address 106 Braunstone Close, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2021-04-05
    Officer
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2020-08-26
    IIF 122 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4 Whitwell Green Lane, Elland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-07
    IIF 57 - Director → ME
  • 13
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-27 ~ 2019-10-14
    IIF 74 - Director → ME
  • 14
    W.A. BAXTER & SONS LIMITED - 2006-12-21
    icon of address 12 Charlotte Square, Edinburgh, Scotland
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2007-08-20 ~ 2008-05-30
    IIF 23 - Director → ME
  • 15
    icon of address 1 Mallens Brae, Torphichen, Bathgate, West Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    94,341 GBP2024-03-31
    Officer
    icon of calendar 1998-11-16 ~ 2003-08-22
    IIF 19 - Director → ME
  • 16
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    60 GBP2024-04-05
    Officer
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-12-18 ~ 2020-01-21
    IIF 133 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-15 ~ 2020-02-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ 2020-02-11
    IIF 112 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,460 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-06
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-06
    IIF 135 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46 GBP2024-04-05
    Officer
    icon of calendar 2020-01-22 ~ 2020-02-10
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2020-02-10
    IIF 121 - Ownership of shares – 75% or more OE
  • 20
    icon of address 20 Hilton Road, Newton Abbot, Devon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2021-04-05
    Officer
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 2020-02-27
    IIF 117 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,293 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-04
    IIF 110 - Ownership of shares – 75% or more OE
  • 22
    MARKETING CONCEPTS (SCOTLAND) LIMITED - 2011-08-09
    EIGHT STEPS LTD - 2008-01-23
    J.A.C.C. MARKETING LIMITED - 2007-09-28
    icon of address Kingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-26 ~ 2005-01-12
    IIF 25 - Director → ME
  • 23
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2017-07-26
    IIF 76 - Director → ME
  • 24
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ 2019-09-09
    IIF 128 - Ownership of shares – 75% or more OE
  • 25
    icon of address The Smithy, Sandyford Toll, Prestwick, Ayrshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    icon of calendar 2018-07-30 ~ 2022-07-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2022-07-20
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 26
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    477,656 GBP2023-09-29
    Officer
    icon of calendar 2011-03-18 ~ 2023-05-20
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-11
    IIF 104 - Ownership of shares – 75% or more OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Has significant influence or control as a member of a firm OE
  • 27
    WILLIAM JACKSON BAKERY LIMITED - 2009-06-18
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2014-02-03
    IIF 17 - Director → ME
  • 28
    icon of address Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-06 ~ 2017-06-09
    IIF 75 - Director → ME
  • 29
    AGHOCO 1676 LIMITED - 2018-05-15
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2024-05-24
    IIF 39 - Director → ME
  • 30
    AGHOCO 1661 LIMITED - 2018-05-15
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2024-05-24
    IIF 38 - Director → ME
  • 31
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-02-25
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 120 - Ownership of shares – 75% or more OE
  • 32
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    28,260 GBP2024-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-04
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-16
    IIF 113 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 68 - Director → ME
  • 34
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-20
    IIF 69 - Director → ME
  • 35
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,306 GBP2024-04-05
    Officer
    icon of calendar 2019-03-12 ~ 2019-03-21
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2019-04-16
    IIF 115 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-07-01
    IIF 129 - Ownership of shares – 75% or more OE
  • 37
    AGHOCO 1368 LIMITED - 2016-02-08
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-23 ~ 2024-05-24
    IIF 41 - Director → ME
  • 38
    MC 459 LIMITED - 2009-05-08
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-21 ~ 2021-07-08
    IIF 44 - Director → ME
  • 39
    icon of address Kersey Maltings, Kersey, Ipswich, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -40,572 GBP2023-03-31
    Officer
    icon of calendar 2014-07-31 ~ 2019-10-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    AVISCRICKET LTD - 2020-10-07
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    357 GBP2024-04-05
    Officer
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ 2020-08-26
    IIF 124 - Ownership of shares – 75% or more OE
  • 41
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    67,307 GBP2024-05-29
    Officer
    icon of calendar 2006-11-15 ~ 2023-05-20
    IIF 79 - Director → ME
  • 42
    BARKERS (GROCERS) LIMITED - 1999-05-18
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2014-02-03
    IIF 16 - Director → ME
    icon of calendar 2018-09-14 ~ 2024-05-24
    IIF 46 - Director → ME
  • 43
    WJS MANAGEMENT SERVICES LIMITED - 2007-09-06
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (6 parents, 23 offsprings)
    Officer
    icon of calendar 2008-10-20 ~ 2010-01-01
    IIF 15 - Director → ME
    icon of calendar 2018-07-12 ~ 2024-05-24
    IIF 43 - Director → ME
  • 44
    AGHOCO 1677 LIMITED - 2018-05-10
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2019-06-05 ~ 2024-05-24
    IIF 45 - Director → ME
  • 45
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (4 parents, 27 offsprings)
    Officer
    icon of calendar 2019-08-16 ~ 2024-05-24
    IIF 42 - Director → ME
  • 46
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2024-05-24
    IIF 34 - Director → ME
  • 47
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2024-05-24
    IIF 35 - Director → ME
  • 48
    THE FOOD DOCTOR LIMITED - 2020-07-24
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    123,130 GBP2016-03-31
    Officer
    icon of calendar 2016-11-23 ~ 2024-05-24
    IIF 40 - Director → ME
  • 49
    ABEL & COLE ACQUISITIONS LIMITED - 2017-02-02
    DE FACTO 1537 LIMITED - 2007-10-17
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-11-01 ~ 2024-05-24
    IIF 36 - Director → ME
  • 50
    ROLCO 265 LIMITED - 2007-03-16
    icon of address The Riverside Building, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2024-05-24
    IIF 37 - Director → ME
  • 51
    AVISPEREGRINE LTD - 2020-10-07
    icon of address First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    220 GBP2024-04-05
    Officer
    icon of calendar 2020-06-24 ~ 2020-08-26
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ 2020-08-26
    IIF 125 - Ownership of shares – 75% or more 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.