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

Adair, Robert Fredrik Martin

    Related profiles found in government register
  • Adair, Robert Fredrik Martin
    born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Glebe Farm, Great Barrington, Burford, Oxon, OX18 4US

      IIF 1
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, DD1 1RQ, United Kingdom

      IIF 2
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside, DD1 1HN

      IIF 3
    • icon of address High Leases Farm, Westfields, Richmond, DL10 4SB

      IIF 4 IIF 5
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB

      IIF 6 IIF 7
    • icon of address High, Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, England

      IIF 8
  • Adair, Robert Fredrik Martin
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 9
    • icon of address 78-84 Bell Street, Dundee, DD1 1HN, United Kingdom

      IIF 10
    • icon of address Suite 12 Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, PE2 6FZ, England

      IIF 11
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, England

      IIF 12 IIF 13
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN

      IIF 14
  • Adair, Robert Fredrik Martin
    British company director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Cavaye Place, London, SW10 9PT

      IIF 15 IIF 16
    • icon of address 62-64, Cornhill, London, EC3V 3NH

      IIF 17
    • icon of address Mitre House, 160 Aldersgate Street, London, EC1A 4DD, United Kingdom

      IIF 18
    • icon of address No.1, Portland Place, London, W1B 1PN, United Kingdom

      IIF 19
    • icon of address Unex House, Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 20
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, Uk

      IIF 21
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, United Kingdom

      IIF 22
  • Adair, Robert Fredrik Martin
    British director born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Peters Elworthy & Moore, Station Road, Cambridge, CB1 2LA

      IIF 23
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EG, United Kingdom

      IIF 24 IIF 25
    • icon of address 2 Cavaye Place, London, SW10 9PT

      IIF 26
    • icon of address Unit C25, Jacks Place, 6 Corbet Place, London, E1 6NN, England

      IIF 27
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, D110 4SBM

      IIF 28
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, England

      IIF 29
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Adair, Robert Fredrik Martin
    British financier born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EG, United Kingdom

      IIF 34
    • icon of address 3 Castlegate, Grantham, Lincolnshire, NG31 6SF, England

      IIF 35
    • icon of address 2 Cavaye Place, London, SW10 9PT

      IIF 36
    • icon of address Unit C25 Jacks Place, 6 Corbet Place, London, E1 6NN

      IIF 37
    • icon of address Unex House, Bourges Boulevard, Peterborough, PE1 1NG, England

      IIF 38
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, Great Britain

      IIF 39
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Adair, Robert Fredrik Martin
    British none born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB

      IIF 46
  • Adair, Robert Fredrik Martin
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 47
  • Adair, Robert Fredrik Martin
    British accountant born in November 1956

    Registered addresses and corresponding companies
    • icon of address 31 Pembroke Square, London, W8 6PB

      IIF 48
  • Adair, Robert Fredrik Martin
    British accountant born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St. Ives, Cambridgeshire, PE27 5BN, England

      IIF 49
  • Adair, Robert Fredrik Martin
    British businessman born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flamingo House, Cockerell Close, Stevenage, SG1 2NB, England

      IIF 50
  • Adair, Robert Fredrik Martin
    British company chairman born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesby Hall, Cowesby, Thirsk, North Yorkshire, YO7 2JJ

      IIF 51
  • Adair, Robert Fredrik Martin
    British company director born in November 1956

    Registered addresses and corresponding companies
  • Adair, Robert Fredrik Martin
    British director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesby Hall, Cowesby, Thirsk, North Yorkshire, YO7 2JJ

      IIF 58 IIF 59
  • Adair, Robert Fredrik Martin
    British executive chairman born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cowesby Hall, Cowesby, Thirsk, North Yorkshire, YO7 2JJ

      IIF 60
  • Adair, Robert Fredrik Martin
    British finacier born in November 1956

    Registered addresses and corresponding companies
    • icon of address 31 Pembroke Square, London, W8 6PB

      IIF 61
  • Adair, Robert Fredrik Martin
    British financier born in November 1956

    Registered addresses and corresponding companies
  • Adair, Robert Fredrik Martin
    British financier born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Adair, Robert Frederik Martin
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN

      IIF 78
  • Adair, Robert Frederick Martin
    British company director born in November 1950

    Registered addresses and corresponding companies
    • icon of address 31 Pembroke Square, London, W8 6PB

      IIF 79
  • Adair, Robert Frederick Martin
    British

    Registered addresses and corresponding companies
    • icon of address 27 Hornton Street, London, W8 7NR

      IIF 80
  • Mr Robert Fredrik Martin Adair
    British born in November 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78-84 Bell Street, Dundee, DD1 1HN, Scotland

      IIF 81
    • icon of address 78-84 Bell Street, Dundee, DD1 1HN, United Kingdom

      IIF 82
    • icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside, DD1 1HN

      IIF 83
    • icon of address Unit A3, Club Way, Hampton Business Park, Hampton, Peterborough, PE7 8JA, England

      IIF 84
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, England

      IIF 85 IIF 86 IIF 87
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, United Kingdom

      IIF 88
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN

      IIF 89 IIF 90
    • icon of address Flamingo House, Cockerell Close, Stevenage, SG1 2NB, England

      IIF 91 IIF 92
  • Adair, Robert Fredrik Martin

    Registered addresses and corresponding companies
    • icon of address 31 Pembroke Square, London, W8 6PB

      IIF 93 IIF 94 IIF 95
    • icon of address High Leases Farm, Westfields, Richmond, North Yorkshire, DL10 4SB, England

      IIF 96
  • Mr Robertt Fredrik Martin Adair
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flamingo House, Cockerell Close, Stevenage, SG1 2NB, England

      IIF 97
  • Flamingo Flowers Limited
    British born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flamingo House, Cockerell Close, Stevenage, SG1 2NB, England

      IIF 98
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Saffery Champness, Unex House, Bourges Boulevard, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 2
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    4,060 GBP2021-03-31
    Officer
    icon of calendar 2015-08-18 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    CHINA GOLDMINES PLC - 2010-12-16
    CHINA GOLDMINES LTD - 2005-12-12
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-18 ~ dissolved
    IIF 58 - Director → ME
  • 4
    icon of address Saffery Champness, Unex House, Bourges Boulevard, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-15 ~ dissolved
    IIF 45 - Director → ME
  • 5
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2006-05-11 ~ now
    IIF 13 - Director → ME
  • 6
    icon of address Caledonia Exchange, 19a Canning Street, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-01-04 ~ dissolved
    IIF 49 - Director → ME
  • 7
    CASTLEGATE 462 LIMITED - 2007-10-09
    BUTTERS GROUP LIMITED - 2018-06-15
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 98 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Peters Elworthy & Moore, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166,863 GBP2018-01-31
    Officer
    icon of calendar 2017-01-26 ~ dissolved
    IIF 23 - Director → ME
  • 9
    INTERCEDE 2384 LIMITED - 2011-03-01
    icon of address Mitre House, 160 Aldersgate Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 18 - Director → ME
  • 10
    INTERCEDE 2383 LIMITED - 2011-03-01
    icon of address No.1 Portland Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-28 ~ dissolved
    IIF 19 - Director → ME
  • 11
    TRADELINE MANAGEMENT PLC - 2002-05-09
    MISTER CLEAN PLC - 2012-05-15
    TRADELINE DEVELOPMENTS LIMITED - 1990-12-14
    icon of address 12 The Broadway, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    73,580 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 47 - Director → ME
  • 12
    icon of address 78-84 Bell Street, Dundee, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    248,573 GBP2024-03-31
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 3 Castlegate, Grantham, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    A PRIORI GROWTH MANAGEMENT LIMITED - 1994-08-09
    TERRACE HILL HOLDINGS LIMITED - 2002-10-25
    icon of address Saffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-04-01 ~ dissolved
    IIF 43 - Director → ME
  • 15
    CABGLADE LIMITED - 1997-06-02
    MELROSE ENERGY GROUP LIMITED - 1999-09-08
    MELROSE GROUP LIMITED - 1997-06-16
    icon of address Suite 12 Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -156,152,712 GBP2024-03-31
    Officer
    icon of calendar 1997-05-06 ~ now
    IIF 11 - Director → ME
    icon of calendar 2012-12-31 ~ now
    IIF 96 - Secretary → ME
  • 16
    SIMCO 651 LIMITED - 1995-01-04
    CCLV HOLDINGS LIMITED - 2006-11-13
    CONTRACT COMPONENTS HOLDINGS LIMITED - 2001-03-09
    icon of address Saffery Champness, Unex House, Bourges Boulevard, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-08-30 ~ dissolved
    IIF 38 - Director → ME
  • 17
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    116,907 GBP2024-03-31
    Officer
    icon of calendar 2017-06-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Chapelshade House, 78-84 Bell Street, Dundee, Tayside
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-01-19 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 78-84 Bell Street, Dundee, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,545 GBP2024-03-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    VALUEMOON LIMITED - 1989-12-27
    icon of address Saffery Champness, Unex House, Bourges Boulevard, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 41 - Director → ME
  • 22
    icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-12 ~ dissolved
    IIF 40 - Director → ME
  • 23
    icon of address 12 The Broadway, St Ives, Cambridgeshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    1,687,457 GBP2024-12-31
    Officer
    icon of calendar 2017-08-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 12 The Broadway, St Ives, Cambridgeshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,062,871 GBP2024-12-31
    Officer
    icon of calendar 2017-07-03 ~ now
    IIF 78 - Director → ME
Ceased 60
  • 1
    icon of address 21a Carlingford Road, Hampstead, London
    Active Corporate (3 parents)
    Equity (Company account)
    23,949 GBP2024-03-31
    Officer
    icon of calendar 1994-09-22 ~ 1997-11-02
    IIF 26 - Director → ME
  • 2
    icon of address Queensway House, Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-06-07
    IIF 54 - Director → ME
    icon of calendar ~ 1993-06-07
    IIF 80 - Secretary → ME
  • 3
    AMBRIAN CAPITAL PLC - 2012-07-05
    GOLDEN PROSPECT PLC - 2006-11-13
    GOLDEN PROSPECT MINING COMPANY PLC - 1999-02-12
    SWINLEY TUBBS PLC - 1996-04-11
    EAST WEST RESOURCES PLC - 2014-08-19
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-03-27 ~ 2016-07-20
    IIF 17 - Director → ME
  • 4
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,298 GBP2022-12-31
    Officer
    icon of calendar 2009-06-09 ~ 2015-05-01
    IIF 42 - Director → ME
  • 5
    CASTLEGATE 125 LIMITED - 1999-11-18
    BUTTERS LIMITED - 2011-04-27
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-09-18
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Right to appoint or remove directors as a member of a firm OE
  • 6
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,250 GBP2022-12-31
    Officer
    icon of calendar 2009-06-09 ~ 2015-05-01
    IIF 35 - Director → ME
  • 7
    CCL VELODUCT LIMITED - 2006-12-05
    CONTRACT COMPONENTS LIMITED - 2001-02-16
    DICEMEWS LIMITED - 1985-06-05
    icon of address Units 9-10 Carousel Way, Riverside Business Park, Northampton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2015-12-31
    Officer
    icon of calendar 1994-10-17 ~ 2006-11-06
    IIF 75 - Director → ME
  • 8
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-04-04 ~ 2023-04-05
    IIF 7 - LLP Member → ME
  • 9
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,937 GBP2022-12-31
    Officer
    icon of calendar 2011-09-22 ~ 2016-09-01
    IIF 21 - Director → ME
  • 10
    icon of address 56 Westcliffe Road, Ruskington, Sleaford, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2025-03-31
    Officer
    icon of calendar 1993-03-19 ~ 1995-12-13
    IIF 70 - Director → ME
    icon of calendar 1993-03-19 ~ 1993-04-01
    IIF 93 - Secretary → ME
  • 11
    CASTLEGATE 462 LIMITED - 2007-10-09
    BUTTERS GROUP LIMITED - 2018-06-15
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-02-11 ~ 2017-09-18
    IIF 50 - Director → ME
  • 12
    VIBRANTFORCE LIMITED - 1999-12-23
    BUTTERS PROPERTIES LIMITED - 2018-06-15
    BUTTERS GROUP LIMITED - 2007-10-09
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-18
    IIF 91 - Right to appoint or remove directors as a member of a firm OE
    IIF 91 - Has significant influence or control as a member of a firm OE
  • 13
    BUTTERS TRUSTEES LIMITED - 2018-06-15
    CASTLEGATE 180 LIMITED - 2001-09-20
    CASTLEGATE 180 LIMITED - 2001-04-09
    icon of address Flamingo House, Cockerell Close, Stevenage, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-18
    IIF 97 - Has significant influence or control as a member of a firm OE
    IIF 97 - Right to appoint or remove directors OE
  • 14
    icon of address Peters Elworthy & Moore, Station Road, Cambridge
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -166,863 GBP2018-01-31
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-04-25
    IIF 84 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    GROSVENOR LAND HOLDINGS PLC - 2005-07-21
    icon of address No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-02-27 ~ 2006-03-06
    IIF 76 - Director → ME
  • 16
    CBSICP CAPITAL LIMITED - 2007-02-01
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2016-09-01
    IIF 27 - Director → ME
  • 17
    GLOBEWALK LIMITED - 1994-08-26
    CBS SERVICES NO 2 LIMITED - 2005-06-16
    CBS GENERAL PARTNER LIMITED - 2007-02-01
    MURRAY LAWRENCE (UNDERWRITING AGENTS) LIMITED - 2000-03-07
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-30 ~ 2016-09-01
    IIF 33 - Director → ME
  • 18
    MOSAH LIMITED - 2006-11-22
    DRAGONSTREAM LIMITED - 2006-09-11
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2006-11-17 ~ 2016-09-01
    IIF 30 - Director → ME
  • 19
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-02-27 ~ 2012-04-10
    IIF 6 - LLP Member → ME
  • 20
    LEED PETROLEUM PLC - 2012-02-22
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-07-05 ~ 2011-06-22
    IIF 28 - Director → ME
  • 21
    SETOPTION PUBLIC LIMITED COMPANY - 1992-01-03
    icon of address Brentmead House, Britannia Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-12-23 ~ 1995-12-12
    IIF 67 - Director → ME
  • 22
    MELROSE VENTURES (UK) LIMITED - 2004-12-16
    DEBITTRADE LIMITED - 1993-06-22
    icon of address 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -701,976 GBP2024-06-30
    Officer
    icon of calendar 1993-06-10 ~ 2011-07-20
    IIF 24 - Director → ME
    icon of calendar 1993-06-10 ~ 1998-06-01
    IIF 95 - Secretary → ME
  • 23
    icon of address Sail Loft, Battlesbridge Harbour, Wickford, England
    Active Corporate (1 parent)
    Equity (Company account)
    22 GBP2024-06-30
    Officer
    icon of calendar 1993-03-19 ~ 1995-12-13
    IIF 64 - Director → ME
    icon of calendar 1993-03-19 ~ 1993-03-31
    IIF 94 - Secretary → ME
  • 24
    TRADELINE MANAGEMENT PLC - 2002-05-09
    MISTER CLEAN PLC - 2012-05-15
    TRADELINE DEVELOPMENTS LIMITED - 1990-12-14
    icon of address 12 The Broadway, St. Ives, Cambridgeshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    73,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-31
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    CATHMINT PROPERTIES LIMITED - 1990-01-30
    icon of address 50 New Bond Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-12-13
    IIF 79 - Director → ME
  • 26
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2022-12-31
    Officer
    icon of calendar 2009-06-09 ~ 2016-09-01
    IIF 39 - Director → ME
  • 27
    HODGSON & FARADAY PROPERTY MANAGEMENT SERVICES LIMITED - 2006-07-05
    WONDERFACT MANAGEMENT LIMITED - 1986-08-12
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,486,682 GBP2024-12-31
    Officer
    icon of calendar 2003-11-21 ~ 2005-01-31
    IIF 59 - Director → ME
  • 28
    NEILL CLERK REGISTRARS LIMITED - 1993-04-21
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-05 ~ 1996-07-04
    IIF 66 - Director → ME
  • 29
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-07-17 ~ 2001-01-30
    IIF 63 - Director → ME
  • 30
    BARNABLE LIMITED - 1987-03-27
    icon of address 47 Englands Lane Humberstone, House Gorleston, Great Yarmouth, Norfolk
    Active Corporate (14 parents)
    Equity (Company account)
    56,022 GBP2020-06-23
    Officer
    icon of calendar ~ 1995-12-13
    IIF 56 - Director → ME
  • 31
    NOMINA NO. 100 LLP - 2010-02-25
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-17 ~ 2017-10-30
    IIF 8 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-30
    IIF 87 - Right to surplus assets - 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 32
    PLACE D'OR 47 LIMITED - 1988-06-15
    icon of address C/o Accountsco, 47 Islington Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,591,331 GBP2022-12-31
    Officer
    icon of calendar 1995-12-28 ~ 1997-04-11
    IIF 68 - Director → ME
  • 33
    MELPET I LIMITED - 1999-09-08
    PETRECO LIMITED - 2013-10-01
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-09-03 ~ 2013-01-17
    IIF 34 - Director → ME
  • 34
    MELROSE PETROLEUM V LIMITED - 1997-04-07
    MELROSE PETROLEUM GROUP LIMITED - 1998-04-08
    MELROSE RESOURCES PLC - 2013-08-19
    PETROCELTIC RESOURCES PLC - 2016-12-12
    icon of address 5th Floor, 10 Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-06-10 ~ 2012-10-10
    IIF 25 - Director → ME
  • 35
    LEGISLATOR 1311 LIMITED - 1997-05-08
    PLEXUS-UWG HOLDINGS LIMITED - 1999-06-09
    PLEXUS HOLDINGS LIMITED - 2005-11-25
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-25 ~ 2012-03-14
    IIF 31 - Director → ME
  • 36
    icon of address 50 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-13
    IIF 53 - Director → ME
  • 37
    DUNWILCO (1092) LIMITED - 2003-11-28
    icon of address 7 Castle Street, Castle Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2009-03-23
    IIF 60 - Director → ME
  • 38
    icon of address 3 Castlegate, Grantham, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -810 GBP2022-12-31
    Officer
    icon of calendar 2009-06-09 ~ 2015-05-01
    IIF 37 - Director → ME
  • 39
    BLUECROFT LIMITED - 1998-03-31
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-09 ~ 2004-08-30
    IIF 51 - Director → ME
  • 40
    icon of address 6 Park Circus Place, Glasgow
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 1992-03-09 ~ 1997-05-27
    IIF 55 - Director → ME
  • 41
    icon of address 3 Castlegate, Grantham, Lincolnshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,209,366 GBP2022-12-31
    Officer
    icon of calendar 2012-10-11 ~ 2016-09-01
    IIF 32 - Director → ME
  • 42
    SOUTH EASTERN ASSURED HOMES PLC - 1989-12-04
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (5 parents)
    Equity (Company account)
    7,211,486 GBP2017-12-31
    Officer
    icon of calendar ~ 1997-06-27
    IIF 48 - Director → ME
  • 43
    icon of address 4th Floor 115 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-03-20 ~ 1997-07-04
    IIF 62 - Director → ME
  • 44
    MELROSE OIL & GAS LTD. - 1997-06-16
    PENTEX (EAST MIDLANDS) LIMITED - 1996-04-01
    PENTEX OIL & GAS LIMITED - 2005-08-24
    PLACE D'OR 163 LIMITED - 1989-02-15
    icon of address 7 Down Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-12-28 ~ 1997-04-11
    IIF 72 - Director → ME
  • 45
    PENTEX OIL UK LIMITED - 2005-09-05
    PENTEX OIL UK LIMITED - 1997-12-23
    MELROSE OIL UK LTD. - 1997-06-16
    PENTEX ASSETS LIMITED - 1996-03-27
    icon of address 13 Albyn Terrace, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-12-28 ~ 1997-04-11
    IIF 61 - Director → ME
  • 46
    VALUEMOON LIMITED - 1989-12-27
    icon of address Saffery Champness, Unex House, Bourges Boulevard, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1995-12-13
    IIF 52 - Director → ME
  • 47
    icon of address 50 New Bond Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-02-01 ~ 1995-12-13
    IIF 71 - Director → ME
  • 48
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-05-12 ~ 2006-07-10
    IIF 77 - Director → ME
  • 49
    DEEDSHAKE LIMITED - 1987-07-08
    icon of address 1 Portland Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1996-03-13
    IIF 57 - Director → ME
  • 50
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-04-03 ~ 2023-10-30
    IIF 4 - LLP Member → ME
  • 51
    icon of address 99 Kenton Road, Harrow, Middlesex
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    icon of calendar 2007-04-02 ~ 2023-10-30
    IIF 5 - LLP Member → ME
  • 52
    FINEBAY LIMITED - 1994-03-31
    PARK CIRCUS (MANAGEMENT) LIMITED - 2009-11-24
    TERRACE HILL (MANAGEMENT) LIMITED - 2014-09-19
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    7,803,394 GBP2024-09-30
    Officer
    icon of calendar 1994-03-31 ~ 1996-07-04
    IIF 73 - Director → ME
  • 53
    TERRACE HILL (SECRETARIES) LIMITED - 2015-09-22
    PARK CIRCUS (SECRETARIES) LIMITED - 2009-11-24
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 1994-11-07 ~ 1996-07-04
    IIF 65 - Director → ME
  • 54
    BROADQUEST COMMERCIAL LIMITED - 1992-04-06
    TERRACE HILL DEVELOPMENTS LIMITED - 2015-12-23
    TREEN DEVELOPMENTS LIMITED - 1994-01-24
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -9,008,925 GBP2024-09-30
    Officer
    icon of calendar 1992-03-27 ~ 2003-04-10
    IIF 36 - Director → ME
  • 55
    TERRACE HILL LIMITED - 2015-12-23
    NICEWAY INVESTMENTS LIMITED - 1995-11-29
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (5 parents, 35 offsprings)
    Equity (Company account)
    381,804,708 GBP2024-09-30
    Officer
    icon of calendar 1995-05-01 ~ 2006-02-02
    IIF 15 - Director → ME
  • 56
    CITYWISH LIMITED - 1995-11-30
    TERRACE HILL NORTH EAST LIMITED - 2015-12-23
    TERRACE HILL NORTH EAST LIMITED - 2009-07-30
    TERRACE HILL (PALEY STREET) LIMITED - 1997-06-27
    HEATON PARK DEVELOPMENTS LIMITED - 2009-08-14
    icon of address 50 New Bond Street, London
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2002-03-26 ~ 2006-03-06
    IIF 16 - Director → ME
  • 57
    CAPITALTECH PLC - 2002-09-23
    NEILL CLERK GROUP PLC - 1998-12-22
    PARK CIRCUS LIMITED - 1994-10-04
    PROPERTY & CAPITAL GROUP PLC - 2000-05-25
    TERRACE HILL GROUP PLC - 2014-05-21
    icon of address 4th Floor 115 George Street, Edinburgh, United Kingdom
    Active Corporate (9 parents, 28 offsprings)
    Officer
    icon of calendar 1994-03-31 ~ 2016-04-20
    IIF 44 - Director → ME
  • 58
    FOLLOWUNIQUE LIMITED - 1992-01-23
    TERRACE HILL PROJECTS LIMITED - 2015-07-30
    POWERBRIDGE LIMITED - 1994-03-10
    icon of address 50 New Bond Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    -14,543,828 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-12-13
    IIF 74 - Director → ME
  • 59
    WESTVIEW INVESTMENTS LIMITED - 2015-12-23
    TERRACE HILL LEASING LIMITED - 1996-02-05
    WINVIEW LIMITED - 1994-03-10
    icon of address 50 New Bond Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    350,878,831 GBP2024-09-30
    Officer
    icon of calendar 1996-07-11 ~ 2015-06-25
    IIF 22 - Director → ME
    icon of calendar 1994-02-25 ~ 1995-12-13
    IIF 69 - Director → ME
  • 60
    icon of address 1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    icon of calendar 2006-05-04 ~ 2011-08-08
    IIF 1 - LLP Designated Member → 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 12 November 2025 and licensed under the Open Government Licence v3.0.