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

Moffatt, David Stewart

    Related profiles found in government register
  • Moffatt, David Stewart
    British accountant born in December 1951

    Registered addresses and corresponding companies
    • icon of address Laxtons 176 Kimbolton Road, Bedford, Bedfordshire, MK41 8DW

      IIF 1 IIF 2 IIF 3
  • Moffat, David Stewart
    British accountant born in December 1951

    Registered addresses and corresponding companies
  • Moffat, David Stewart
    British company director born in December 1951

    Registered addresses and corresponding companies
    • icon of address Laxton 176 Kimbolton Road, Bedford, Bedfordshire, MK41 8DW

      IIF 14
  • Moffat, David Stewart
    British

    Registered addresses and corresponding companies
    • icon of address Laxton 176 Kimbolton Road, Bedford, Bedfordshire, MK41 8DW

      IIF 15
  • Moffat, David Stewart
    British accountant

    Registered addresses and corresponding companies
    • icon of address Laxton 176 Kimbolton Road, Bedford, Bedfordshire, MK41 8DW

      IIF 16
  • Moffat, David Stewart
    British company director

    Registered addresses and corresponding companies
    • icon of address Laxton 176 Kimbolton Road, Bedford, Bedfordshire, MK41 8DW

      IIF 17
  • Moffatt, David Stewart
    born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Runway East, 20 St. Thomas Street, London, SE1 9RS, England

      IIF 18
  • Moffatt, David Stewart
    British accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
  • Moffatt, David Stewart
    British certified chartered accountant born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wissenden Farm, Hothfield Heathlands, Hothfield, Ashford, TN26 1HB, United Kingdom

      IIF 58
  • Moffatt, David Stewart
    British cfo born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Stanier Road, Calne, Wilts, SN11 9PX

      IIF 59
    • icon of address 6, Stanier Road, Calne, Wiltshire, SN11 9PX

      IIF 60
    • icon of address 6, Stanier Road, Calne, Wiltshire, SN11 9PX, England

      IIF 61
  • Moffatt, David Stewart
    British director born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hollybush Cottage, Kirkintilloch Road, Lenzie, Kirkintilloch, Glasgow, G66 4LQ, Scotland

      IIF 62
  • Moffatt, David Stewart
    British none born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Lawrence Gardens, London, Greater London, NW7 4JT, United Kingdom

      IIF 63
  • Moffat, David Stewart

    Registered addresses and corresponding companies
  • Moffatt, David Stewart
    British accountant born in December 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Lawrence Gardens, Mill Hill, London, NW7 4JT, England

      IIF 67
  • Mr David Stewart Moffatt
    British born in December 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wissenden Farm, Hothfield Heathlands, Hothfield, Ashford, TN26 1HB, United Kingdom

      IIF 68
    • icon of address Hollybush Cottage, Kirkintilloch Road, Lenzie, Kirkintilloch, Glasgow, G66 4LQ, Scotland

      IIF 69
    • icon of address Unit 1a Newland Science Park, Inglemire Lane, Hull, HU6 7TQ, England

      IIF 70
    • icon of address 2, Lawrence Gardens, London, NW7 4JT, England

      IIF 71
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Hollybush Cottage Kirkintilloch Road, Lenzie, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    icon of address 2 Lawrence Gardens, Mill Hill, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Has significant influence or controlOE
  • 3
    icon of address Third Floor St George's House, St George's Road, Bolton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 20 - Director → ME
Ceased 59
  • 1
    AIR LIQUIDE (HOMECARE) LTD. - 2019-08-01
    AIR LIQUIDE SOUTH EAST LIMITED - 2009-07-24
    ALLIED RESPIRATORY LIMITED - 2008-02-12
    ALLIED OXYCARE LIMITED - 2005-10-21
    THE OMNICARE GROUP LIMITED - 1998-06-03
    THE MEDICAL HOLDINGS GROUP LIMITED - 1989-04-01
    RINKHOLD LIMITED - 1988-08-12
    icon of address Alpha House Wassage Way, Hampton Lovett, Droitwich, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2007-09-30
    IIF 45 - Director → ME
  • 2
    ALLIED HEALTHCARE GROUP LIMITED - 2005-07-01
    TRANSWORLD HOLDINGS (UK) LIMITED - 2001-01-08
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    388,288 GBP2019-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 39 - Director → ME
  • 3
    ALLIED HEALTHCARE (UK) LIMITED - 2005-07-01
    ALLIED MEDICARE LIMITED - 2000-12-29
    ALLIED MEDICARE NURSING SERVICES LIMITED - 1994-12-15
    NOTIONVALE LIMITED - 1983-08-26
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    28,302 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 46 - Director → ME
  • 4
    TRANSWORLD HEALTHCARE (UK) LIMITED - 2003-12-01
    PURELUCKY LIMITED - 1997-05-27
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    1,980,200 GBP2018-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 51 - Director → ME
  • 5
    WARWICKSHIRE NURSING AND CARE AGENCY LIMITED - 2003-07-03
    WARWICKSHIRE NURSING AGENCY LIMITED - 1994-06-16
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 28 - Director → ME
  • 6
    ALLIED MEDICARE (FINCHLEY) LIMITED - 2003-07-02
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 36 - Director → ME
  • 7
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 41 - Director → ME
  • 8
    ALLIED MEDICARE (ODIHAM) LIMITED - 2001-01-08
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 25 - Director → ME
  • 9
    SPORTCHECK LIMITED - 1998-03-25
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 37 - Director → ME
  • 10
    STAFFING ENTERPRISE LIMITED - 2005-07-01
    icon of address Cavendish House Lakpur House, Staffordshire Technology Park, Stafford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 24 - Director → ME
  • 11
    icon of address Hollybush Cottage Kirkintilloch Road, Lenzie, Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-25 ~ 2017-09-01
    IIF 62 - Director → ME
  • 12
    BALFOR RECRUITMENT GROUP LIMITED - 2001-08-08
    BALFOR RECRUITMENT PARTNERSHIP LIMITED - 2000-06-06
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 53 - Director → ME
  • 13
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 43 - Director → ME
  • 14
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 35 - Director → ME
  • 15
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 48 - Director → ME
  • 16
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 34 - Director → ME
  • 17
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 26 - Director → ME
  • 18
    icon of address Flat 6 33 Fulton Road, Wembley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -10,601 GBP2024-11-30
    Officer
    icon of calendar 2014-04-02 ~ 2015-12-15
    IIF 67 - Director → ME
  • 19
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 55 - Director → ME
  • 20
    icon of address Cavendish House Lakpur Court, Staffordshire Techology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 49 - Director → ME
  • 21
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 33 - Director → ME
  • 22
    icon of address Unit 1a Newland Science Park, Inglemire Lane, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    148 GBP2024-03-31
    Officer
    icon of calendar 2014-10-17 ~ 2023-08-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-14
    IIF 70 - Has significant influence or control OE
  • 23
    FLORAPAK LIMITED - 1990-07-05
    KRUSHAL LIMITED - 1986-11-19
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1992-09-22 ~ 1993-04-30
    IIF 14 - Director → ME
    icon of calendar 1992-09-22 ~ 1993-04-30
    IIF 17 - Secretary → ME
  • 24
    NORTHERN AMALGAMATED INDUSTRIES LIMITED - 1983-08-24
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 10 - Director → ME
    icon of calendar ~ 1993-04-30
    IIF 66 - Secretary → ME
  • 25
    icon of address Hanson House, 14 Castle Hill, Maidenhead
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 12 - Director → ME
    icon of calendar ~ 1993-04-30
    IIF 15 - Secretary → ME
  • 26
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 47 - Director → ME
  • 27
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 32 - Director → ME
  • 28
    QUICK COMPANY LIMITED - 1995-06-12
    icon of address Flat 5 Exeter Court, 52 Wharncliffe Road, Highcliffe Chrishtchurch, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 1995-06-05 ~ 1996-11-11
    IIF 6 - Director → ME
  • 29
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 4 - Director → ME
    icon of calendar ~ 1993-04-30
    IIF 64 - Secretary → ME
  • 30
    ROSS SEAFOODS (INTERNATIONAL) LIMITED - 1988-06-22
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 8 - Director → ME
    icon of calendar ~ 1993-04-30
    IIF 65 - Secretary → ME
  • 31
    MACROCOM (367) LIMITED - 1996-10-31
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre 72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 56 - Director → ME
  • 32
    icon of address 2 Maple Court, Davenport Street, Macclesfield, Cheshire, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-09-26 ~ 2022-04-05
    IIF 18 - LLP Member → ME
  • 33
    FOCUS MARKETING LIMITED - 2005-09-15
    VISIONRITE LIMITED - 1993-03-03
    icon of address Marsh Hall Studios, Manor Lane, Holmes Chapel, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-04-24 ~ 1996-11-11
    IIF 7 - Director → ME
  • 34
    MEDIC-ONE RECRUITMENT LIMITED - 2002-01-31
    SPEED 5720 LIMITED - 1996-07-31
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 42 - Director → ME
  • 35
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2007-09-30
    IIF 29 - Director → ME
  • 36
    MELVILLE CRAIG LIMITED - 1992-04-01
    NASLARCH LIMITED - 1988-04-25
    icon of address 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-05 ~ 2003-01-31
    IIF 2 - Director → ME
  • 37
    TMP WORLDWIDE HOLDINGS LIMITED - 2003-06-13
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-30 ~ 2003-03-17
    IIF 1 - Director → ME
  • 38
    TMP WORLDWIDE LIMITED - 2006-07-03
    OPTIMA DIRECT LIMITED - 1996-08-15
    BUSINESS & MEDIA COMMUNICATIONS LIMITED - 1992-02-26
    BUSINESS AND MEDIA PUBLISHING LIMITED - 1986-04-07
    icon of address 120 Holborn, 7th Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-08 ~ 2003-03-17
    IIF 13 - Director → ME
  • 39
    EMERALD SYSTEMS EUROPE LIMITED - 1996-08-02
    icon of address 6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-01 ~ 2016-08-22
    IIF 60 - Director → ME
  • 40
    NCE SYSTEMS LIMITED - 2015-10-20
    icon of address 6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-22
    IIF 61 - Director → ME
  • 41
    icon of address 6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-04 ~ 2016-08-22
    IIF 21 - Director → ME
  • 42
    SEVEN BOXES LIMITED - 2004-09-14
    icon of address 6 Stanier Road, Calne, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-01 ~ 2016-08-22
    IIF 59 - Director → ME
  • 43
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 38 - Director → ME
  • 44
    EVER 1549 LIMITED - 2001-06-25
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 27 - Director → ME
  • 45
    OVAL (1006) LIMITED - 1995-09-13
    icon of address 33 Glasshouse Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    71,528 GBP2024-12-31
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 30 - Director → ME
  • 46
    icon of address C/o Uhy Hacker Young Thames House, Roman Square, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-02-01 ~ 2018-03-01
    IIF 19 - Director → ME
  • 47
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 31 - Director → ME
  • 48
    icon of address 33 Glasshouse Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 40 - Director → ME
  • 49
    RONSON PLC - 1995-09-06
    POWERDRAUGHT LIMITED - 1994-01-13
    icon of address 8b Accommodation Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    164,395 GBP2020-12-31
    Officer
    icon of calendar 1993-11-30 ~ 1996-11-11
    IIF 5 - Director → ME
  • 50
    RONSON PLC - 2007-11-14
    HALKIN HOLDINGS PLC - 1995-09-06
    HOSKINS BREWERY PLC - 1994-01-12
    WATLING (121) PLC - 1985-10-03
    icon of address Station Works, Station Road, Long Buckby, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-10-22 ~ 1996-11-11
    IIF 11 - Director → ME
    icon of calendar 1994-01-28 ~ 1994-07-18
    IIF 16 - Secretary → ME
  • 51
    icon of address Evolution House, Delft Way, Norwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -109,600 GBP2023-09-30
    Officer
    icon of calendar 2015-03-25 ~ 2016-02-29
    IIF 63 - Director → ME
  • 52
    PATIENT NAVIGATOR LTD - 2019-06-18
    icon of address Wissenden Farm Hothfield Heathlands, Hothfield, Ashford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ 2019-04-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ 2019-04-01
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 52 - Director → ME
  • 54
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 50 - Director → ME
  • 55
    icon of address 120 Holborn, C/o Monster Worldwide Ltd, 7th Floor, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,142,003 GBP2022-12-31
    Officer
    icon of calendar 2002-01-02 ~ 2003-03-17
    IIF 3 - Director → ME
  • 56
    ALLIED HEALTHCARE HOLDINGS LIMITED - 2003-12-01
    EVER 1957 LIMITED - 2003-02-20
    icon of address Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 54 - Director → ME
  • 57
    icon of address Floor 6, The Avenue, 1 Bedford Avenue, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    142,066 GBP2017-05-31
    Officer
    icon of calendar 2014-01-17 ~ 2015-04-02
    IIF 57 - Director → ME
  • 58
    UGI HOLDINGS LIMITED - 1997-11-26
    HANSON INDUSTRIAL (ENGINEERING) LIMITED - 1997-08-05
    icon of address Second Floor, Arena Court, Crown Lane, Maidenhead, Berkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar ~ 1993-05-01
    IIF 9 - Director → ME
  • 59
    icon of address C/o Allied Healthcare Ground, Floor The Mill House Bonnington, Mill Business Centre72 Newhaven, Road Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-17 ~ 2008-10-01
    IIF 44 - 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.