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 David Paul Mckendry

    Related profiles found in government register
  • Mr David Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Paul Mckendry
    British born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • David Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, Uk

      IIF 29
  • Mr Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 30
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 31
  • Mr Paul Mckendry
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13-15 The Wynd, Cumbernauld, Glasgow, G67 2ST, United Kingdom

      IIF 32
    • icon of address 13-15, The Wynd, Glasgow, G67 2ST, Scotland

      IIF 33
    • icon of address 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 34
    • icon of address Atlantic Chambers, 3rd Floor, 45 Hope Street, Glasgow, G2 6AE

      IIF 35
    • icon of address Office 14, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 36 IIF 37 IIF 38
    • icon of address Office 14 The Murifield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 39
  • Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 40
  • Mckendry, David Paul
    British company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Mckendry, David Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckendry, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckendry, David Paul
    British director born in February 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 72
    • icon of address Apt 29114, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 73
  • Mr Paul Mckendry
    Scottish born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 14, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 74
  • Mckendry, David Paul
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Url Offices, 2nd Floor Beresford House, Beresford Road, Coleraine, BT52 1GE, Northern Ireland

      IIF 75
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76 IIF 77
  • Mckendry, Paul
    Scottish chartered accountant born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 78 IIF 79 IIF 80
    • icon of address Office 14, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 81
  • Mckendry, Paul
    Scottish director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13-15 The Wynd, Cumbernauld, Glasgow, G67 2ST, United Kingdom

      IIF 82
    • icon of address 13-15, The Wynd, Cumbernauld, Glasgow, Lanarkshire, G67 2ST, Scotland

      IIF 83
    • icon of address 19, Glen Dochart Drive, Craigmarloch Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 84
    • icon of address 19, Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address Office 14 The Murifield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 88
  • Mckendry, Paul
    Scottish

    Registered addresses and corresponding companies
  • Mckendry, Paul
    Scottish chartered accountant

    Registered addresses and corresponding companies
    • icon of address 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 93
  • Mckendry, Paul
    Scottish chartered certified accountant

    Registered addresses and corresponding companies
    • icon of address 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 94
child relation
Offspring entities and appointments
Active 45
  • 1
    DATAPRIVACY LIMITED - 2020-01-21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-08 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    DATAPROTECT INTERNATIONAL - 2019-02-07
    GREENGAGE GROUP - 2019-01-08
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-04 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-05-04 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 65 - Director → ME
  • 5
    icon of address Apt 29114 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 73 - Director → ME
  • 6
    icon of address Apt 29115 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 68 - Director → ME
  • 7
    EFACILITATE - 2020-03-27
    DP ONE GROUP - 2019-09-23
    DP ONE GROUP LIMITED - 2019-06-17
    FACILITATE GROUP LIMITED - 2019-06-04
    HAPPYDESKING LIMITED - 2018-04-27
    DRUMSKEA LIMITED - 2018-03-06
    RUTH ELISABETH LIMITED - 2017-10-16
    DP MCKENDRY LIMITED - 2017-06-15
    DESKADVICE LIMITED - 2017-02-13
    DESK ADVICE LIMITED - 2014-07-21
    DESKADVICE LIMITED - 2014-07-14
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,643 GBP2019-06-30
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-24 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    DP MCKENDRY UNLIMITED - 2017-09-21
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    SCPRIVACY LLP - 2021-06-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-13 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to surplus assets - 75% or moreOE
    IIF 17 - Right to appoint or remove membersOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-30 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    RIGHTACCESS LIMITED - 2021-03-09
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    EDOODLE LIMITED - 2021-03-09
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 17
    TALKINGPRIVACY LLP - 2020-12-15
    DP.PARTNERS LLP - 2020-10-20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-13 ~ dissolved
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to surplus assets - 75% or moreOE
    IIF 9 - Right to appoint or remove membersOE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 20
    FACILITATE CONSULTING LIMITED - 2018-10-03
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-12 ~ dissolved
    IIF 64 - Director → ME
  • 21
    DESKADVICE - 2018-08-28
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    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
  • 22
    icon of address Apt 29113 Chynoweth House, Trevissome Park, Truro, Cornwal, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-14 ~ dissolved
    IIF 67 - Director → ME
  • 23
    icon of address 71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ 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
  • 24
    icon of address 13 The Wynd, Cumbernauld, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 25
    icon of address Atlantic Chambers 3rd Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,175 GBP2018-03-31
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 26
    PAUL MCKENDRY ASSOCIATES LIMITED - 2011-10-07
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    ZION ASSOCIATES LTD - 2018-08-23
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,053 GBP2024-09-30
    Officer
    icon of calendar 2011-10-07 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-03-24 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-07-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 34
    PRIVACY HOLDINGS LIMITED - 2020-07-23
    PRIVACY GROUP LIMITED - 2020-06-22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-14 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office 14 The Murifield Centre 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 36
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,841 GBP2024-03-31
    Officer
    icon of calendar 2012-04-01 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,466 GBP2015-09-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 86 - Director → ME
  • 38
    icon of address 3rd Floor 45 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 39
    PROCESS DOT TECHNOLOGY LIMITED - 2019-07-08
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-19 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 40
    PROBUILD TRADES AND LABOUR LTD - 2015-02-06
    icon of address 4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,025 GBP2018-09-30
    Officer
    icon of calendar 2012-11-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    478 GBP2024-03-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 42
    PRIVACYGROUP LIMITED - 2021-05-13
    PRIVACY GROUP LIMITED - 2020-07-23
    DATAPRIVACY LIMITED - 2020-06-22
    PRIVACYAWARE LIMITED - 2020-01-21
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,936 GBP2024-06-30
    Officer
    icon of calendar 2019-06-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 45
    Company number SC339947
    Non-active corporate
    Officer
    icon of calendar 2008-03-20 ~ now
    IIF 91 - Secretary → ME
Ceased 11
  • 1
    icon of address 7 Ettrick Way, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,779 GBP2024-07-31
    Officer
    icon of calendar 2005-07-20 ~ 2011-04-01
    IIF 80 - Director → ME
  • 2
    icon of address Url Offices, 2nd Floor Beresford House, Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-05-01
    IIF 75 - LLP Designated Member → ME
  • 3
    icon of address 3 Old Dullatur Road, Dullatur, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    337,149 GBP2010-03-31
    Officer
    icon of calendar 2007-01-25 ~ 2007-03-01
    IIF 92 - Secretary → ME
  • 4
    FACILITATE CONSULTING LIMITED - 2018-10-03
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-12 ~ 2018-05-05
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    DESKADVICE - 2018-08-28
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-07 ~ 2018-05-05
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address 2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-01 ~ 2007-01-01
    IIF 93 - Secretary → ME
  • 7
    ZION ASSOCIATES LTD - 2018-08-23
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    9,053 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-14
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,841 GBP2024-03-31
    Officer
    icon of calendar 2007-03-05 ~ 2011-04-01
    IIF 94 - Secretary → ME
  • 9
    Company number SC279110
    Non-active corporate
    Officer
    icon of calendar 2005-01-31 ~ 2005-07-01
    IIF 90 - Secretary → ME
  • 10
    Company number SC294981
    Non-active corporate
    Officer
    icon of calendar 2006-01-04 ~ 2006-09-30
    IIF 89 - Secretary → ME
  • 11
    Company number SC346767
    Non-active corporate
    Officer
    icon of calendar 2008-08-07 ~ 2008-12-31
    IIF 78 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.