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

Brown, Greig Ronald

    Related profiles found in government register
  • Brown, Greig Ronald
    British cheif executive born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40, Broadway, London, SW1H 0BU, United Kingdom

      IIF 1
  • Brown, Greig Ronald
    British chief executive born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Avondale Avenue, East Kilbride, Glasgow, G74 1NS

      IIF 2
  • Brown, Greig Ronald
    British company director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 3 IIF 4 IIF 5
    • icon of address 14, Brook's Mews, London, W1K 4DG, England

      IIF 6
    • icon of address 14, Brooks Mews, London, W1K 4DG, United Kingdom

      IIF 7 IIF 8
  • Brown, Greig Ronald
    British director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 9
    • icon of address 21, Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 28, Avondale Avenue, East Kilbride, Glasgow, G74 1NS, United Kingdom

      IIF 13
    • icon of address 4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, G71 5PH, Scotland

      IIF 14
    • icon of address 50, Avondale Avenue, East Kilbride, Glasgow, G74 1NS

      IIF 15 IIF 16 IIF 17
    • icon of address 50, Avondale Avenue, East Kilbride, Glasgow, G74 1NS, United Kingdom

      IIF 18
    • icon of address Dalmore House, 310 St Vincent Street, Glasgow, G2 5QR, Scotland

      IIF 19 IIF 20
    • icon of address Firhill Stadium, 80 Firhill Road, Glasgow, G20 7AL, Scotland

      IIF 21
    • icon of address Firhill Stadium, 80 Firhill Road, Glasgow, G20 7BA, Scotland

      IIF 22
    • icon of address Unit 5 Eagle Point, Telford Way Wakefield 41, Industrial Estate, Wakefield, WF2 0XW

      IIF 23
    • icon of address Unit 3 & 4, 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland, IV3 8DU

      IIF 24 IIF 25
    • icon of address 14, Brook's Mews, London, W1K 4DG, England

      IIF 26 IIF 27 IIF 28
    • icon of address 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 30
    • icon of address Trilogy One, Trilogy Business Park, 11 Woodhall, Eurocentral, Motherwell, North Lanarkshire, ML1 4YT, Scotland

      IIF 31
    • icon of address Units 1&2 Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ

      IIF 32
    • icon of address Unit 17-18, Navigation Business Village, Riversway, Docklands, Preston, Lancashire, PR2 2YP

      IIF 33 IIF 34
    • icon of address Units 17-18, Navigation Business Village, Navigation Way Ashton-on-ribble, Preston, PR2 2YP

      IIF 35
    • icon of address Units 17/18, Navigation Business Village, Riversway Docklands, Preston, Lancashire, PR2 2YP

      IIF 36
    • icon of address Titanium 1, King's Inch Place, Renfrew, PA4 8WF, United Kingdom

      IIF 37 IIF 38
  • Brown, Greig Ronald
    British fund manager born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Ashley Drive, Bothwell, Glasgow, G71 8BS, Scotland

      IIF 39
    • icon of address Bbs Law Ltd, First Floor The Edge, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 40
  • Brown, Greig Ronald
    British investment director born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21 Newton Place, Glasgow, G3 7PY

      IIF 41 IIF 42
    • icon of address 9, Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 43
  • Brown, Greig Ronald
    born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Newton Place, Glasgow, G3 7PY, Scotland

      IIF 44
    • icon of address 9 Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 45
    • icon of address 14 Brook's Mews, London, W1K 4DG, United Kingdom

      IIF 46
  • Brown, Greig Ronald
    British chief executive born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 26 Finsbury Square, London, EC2A 1DS, United Kingdom

      IIF 47
    • icon of address Rosanne House, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG

      IIF 48 IIF 49
  • Brown, Greig Ronald
    British company director born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Brown, Greig Ronald
    British director born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 28, Cherrytree Wynd, The Stroud East Kilbride, Glasgow, G75 0GA

      IIF 53 IIF 54
  • Brown, Greig Ronald
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jumar House, Coleshill Road, Marston Green, Birmingham, B37 7HG, England

      IIF 55
    • icon of address Violet 2, Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, WA4 4AB, England

      IIF 56 IIF 57
    • icon of address 21, Newton Place, Glasgow, Scotland, G3 7PY, Scotland

      IIF 58 IIF 59
    • icon of address 41, Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, MK13 9HA, England

      IIF 60 IIF 61
    • icon of address Jumar House, Pinewood Business Park, Coleshill Road, Solihull, West Midlands, B37 7HG, United Kingdom

      IIF 62
  • Brown, Greig Ronald
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rochester House, Ackhurst Business Park, Foxhole Road, Chorley, PR7 1NY, England

      IIF 63
    • icon of address 21, Newton Place, Glasgow, G3 7PY, United Kingdom

      IIF 64
    • icon of address 14, Brook's Mews, London, W1K 4DG, England

      IIF 65 IIF 66 IIF 67
    • icon of address C/o Dwf Llp, 1 Scott Place, 2 Hardman Street, Manchester, M3 3AA, United Kingdom

      IIF 68
    • icon of address Units 1&2, Belvue Business Centre, Belvue Road, Northolt, Middlesex, UB5 5QQ, England

      IIF 69 IIF 70
  • Brown, Grieg Ronald
    British chief executive born in September 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Rosanne House, Parkway, Welwyn Garden City, Hertfordshire, AL8 6HG

      IIF 71
  • Mr Greig Ronald Brown
    British born in March 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 21, Newton Place, Glasgow, G3 7PY

      IIF 72
    • icon of address 9 Woodside Crescent, Glasgow, G3 7UL, United Kingdom

      IIF 73
    • icon of address 14, Brook's Mews, London, W1K 4DG, England

      IIF 74
    • icon of address 14 Brook's Mews, London, W1K 4DG, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Bbs Law Ltd, First Floor The Edge, Clowes Street, Salford, M3 5NA, United Kingdom

      IIF 78
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 58 - Director → ME
  • 2
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-29 ~ now
    IIF 59 - Director → ME
  • 3
    icon of address 21 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    icon of address 21 Newton Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-02-02 ~ now
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address 21 Newton Place, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 72 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 43 - Director → ME
  • 7
    ALITER CAPITAL MANAGING MEMBER LIMITED - 2022-01-26
    icon of address 14 Brook's Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 41 - Director → ME
  • 8
    ALITER CAPITAL SECOND MEMBER LIMITED - 2022-01-26
    icon of address 14 Brook's Mews, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address 14 Brook's Mews, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-12 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 14 Brook's Mews, London, England
    Active Corporate (3 parents, 28 offsprings)
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 44 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
  • 11
    ALTHERA HEALTHCARE GROUP LIMITED - 2024-04-28
    HALCYON GROUP (HOLDINGS) LIMITED - 2024-04-27
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,370 GBP2023-10-31
    Officer
    icon of calendar 2021-02-26 ~ now
    IIF 11 - Director → ME
  • 12
    HALCYON (BIDCO) LIMITED - 2024-04-30
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -401,617 GBP2023-10-31
    Officer
    icon of calendar 2021-02-27 ~ now
    IIF 10 - Director → ME
  • 13
    icon of address 9 Woodside Crescent, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to surplus assets - More than 25% but not more than 50%OE
  • 14
    icon of address Bbs Law Ltd First Floor The Edge, Clowes Street, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 15
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 8 - Director → ME
  • 16
    icon of address 14 Brooks Mews, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 7 - Director → ME
  • 17
    EUROPA EFH LIMITED - 2010-02-17
    EUROPA SUPPORT SERVICES LIMITED - 2008-02-28
    icon of address 7th Floor 26 Finsbury Square, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-12-17 ~ dissolved
    IIF 13 - Director → ME
  • 18
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 49 - Director → ME
  • 19
    ALITER (WH) LIMITED - 2021-10-28
    icon of address 14 Brook Mews, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 61 - Director → ME
  • 21
    icon of address 41 Alston Drive, Bradwell Abbey, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-09-30 ~ now
    IIF 60 - Director → ME
  • 22
    BOOST (TOPCO) LIMITED - 2020-12-10
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 4 - Director → ME
  • 23
    BOOST (BIDCO) LIMITED - 2020-12-02
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -6,791,631 GBP2022-04-30
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 3 - Director → ME
  • 24
    icon of address Jumar House Coleshill Road, Marston Green, Birmingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 55 - Director → ME
  • 25
    icon of address Jumar House Pinewood Business Park, Coleshill Road, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 62 - Director → ME
Ceased 47
  • 1
    icon of address 14 Brook's Mews, London, United Kingdom
    Active Corporate (3 parents, 8 offsprings)
    Officer
    icon of calendar 2022-01-10 ~ 2022-01-20
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 2022-01-10
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 75 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 75 - Right to appoint or remove members OE
  • 2
    APLEONA HSG LIMITED - 2022-04-04
    BILFINGER EUROPA FACILITY MANAGEMENT LIMITED - 2017-04-28
    EUROPA SUPPORT SERVICES LIMITED - 2014-02-03
    EUROPA FACILITY HOLDINGS LIMITED - 2008-02-28
    TURNAROUND MANAGEMENT PROFESSIONALS (EGYPT) LIMITED - 2000-09-29
    icon of address Unit 4 Leeds Twenty-seven Business Park Bruntcliffe Way, Morley, Leeds, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-11-11 ~ 2015-06-14
    IIF 2 - Director → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    876,294 GBP2023-04-29
    Officer
    icon of calendar 2018-01-18 ~ 2018-08-31
    IIF 37 - Director → ME
  • 4
    FIRE COMPANY SMARTHOME LIMITED - 2018-02-08
    icon of address North, Building A, Riverside Way, Camberley, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2017-12-22 ~ 2018-09-25
    IIF 68 - Director → ME
  • 5
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-05-05 ~ 2007-08-17
    IIF 53 - Director → ME
  • 6
    icon of address Unit 10 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    3,914,577 GBP2021-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-03-27
    IIF 65 - Director → ME
    icon of calendar 2023-09-15 ~ 2025-02-18
    IIF 28 - Director → ME
  • 7
    icon of address Unit 10 Castle Court 2, Castlegate Way, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-04-24
    IIF 67 - Director → ME
  • 8
    icon of address Unit 10 Castle Court 2, Castlegate Way, Dudley, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-04-24
    IIF 66 - Director → ME
  • 9
    INGEN TECHNICAL SERVICES (CENTRAL) LTD - 2021-03-01
    DALZIEL MECHANICAL SERVICES LIMITED - 2016-02-19
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-09
    IIF 31 - Director → ME
  • 10
    INGEN TECHNICAL SERVICES LIMITED - 2020-03-13
    DALZIEL SCOTLAND LIMITED - 2015-06-09
    STONEKIRK LIMITED - 2010-09-06
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ 2017-01-31
    IIF 14 - Director → ME
  • 11
    DRAKE & SCULL TECHNICAL SERVICES LIMITED - 2001-07-05
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2008-01-01 ~ 2008-10-31
    IIF 50 - Director → ME
  • 12
    EMCOR DRAKE & SCULL GROUP PLC - 2005-09-12
    DRAKE & SCULL GROUP LIMITED - 2001-07-05
    DRAKE & SCULL ENGINEERING LIMITED - 2000-01-14
    icon of address 1 The Crescent, Surbiton, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-10-31
    IIF 51 - Director → ME
  • 13
    INHOCO 3271 LIMITED - 2005-12-20
    icon of address 1 The Crescent, Surbiton, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2008-10-31
    IIF 52 - Director → ME
  • 14
    UNITED UTILITIES FACILITIES MANAGEMENT LIMITED - 2008-02-28
    INHOCO 3124 LIMITED - 2004-09-23
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2015-06-14
    IIF 17 - Director → ME
  • 15
    EUROPA CLEANING SERVICES LIMITED - 1993-07-27
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2015-06-14
    IIF 15 - Director → ME
  • 16
    NATIONWIDE BUILDING SERVICES GROUP LIMITED - 2010-05-17
    DUNWILCO (613) LIMITED - 1997-09-03
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2015-06-14
    IIF 48 - Director → ME
  • 17
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-06-10 ~ 2015-06-14
    IIF 18 - Director → ME
  • 18
    EUROPA SECURITY SERVICES LIMITED - 2009-05-06
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2015-06-14
    IIF 54 - Director → ME
  • 19
    icon of address Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-14 ~ 2024-11-26
    IIF 56 - Director → ME
  • 20
    icon of address Violet 2 Sci-tech Daresbury, Keckwick Lane, Daresbury, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-10-13 ~ 2024-11-26
    IIF 57 - Director → ME
  • 21
    ST. VINCENT STREET (516) LIMITED - 2011-07-14
    icon of address 1 Ashley Drive, Bothwell, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    587,092 GBP2020-04-30
    Officer
    icon of calendar 2017-09-01 ~ 2021-09-16
    IIF 39 - Director → ME
  • 22
    INTU RETAIL MANAGEMENT SERVICES LIMITED - 2013-03-19
    INTU SUPPORT SERVICES LIMITED - 2013-03-01
    icon of address 10 Fleet Place, London
    In Administration Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-07 ~ 2016-11-18
    IIF 1 - Director → ME
  • 23
    CALM DRAINAGE SOLUTIONS LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2018-01-03
    IIF 36 - Director → ME
  • 24
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-16 ~ 2023-05-15
    IIF 30 - Director → ME
  • 25
    SPECIALIST POWER ENGINEERING CONTRACTS LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-19 ~ 2018-01-03
    IIF 23 - Director → ME
  • 26
    CALM SURVEY SOLUTIONS LIMITED - 2020-12-29
    COMPLETE ASSET LIFE MANAGEMENT LIMITED - 2013-08-06
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-04 ~ 2018-01-03
    IIF 35 - Director → ME
  • 27
    IPSUM BIDCO LIMITED - 2020-12-29
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (3 parents, 22 offsprings)
    Officer
    icon of calendar 2018-03-08 ~ 2023-05-15
    IIF 63 - Director → ME
  • 28
    COMPLETE ASSET LIFE MANAGEMENT GROUP LIMITED - 2020-12-30
    COMPLETE ASSET LIFE MANAGEMENT SOLUTIONS HOLDINGS LIMITED - 2014-01-27
    icon of address Rochester House Ackhurst Business Park, Foxhole Road, Chorley, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-02-09 ~ 2017-04-20
    IIF 33 - Director → ME
    icon of calendar 2017-12-04 ~ 2018-01-03
    IIF 34 - Director → ME
  • 29
    ITM LIMITED - 2007-11-12
    HAMSARD 2805 LIMITED - 2005-05-12
    icon of address 41 Alston Drive, Bradwell Abbey, Milton Keynes, Bucks
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-12-28 ~ 2023-01-18
    IIF 6 - Director → ME
  • 30
    icon of address Jumar House Pinewood Business Park, Coleshill Road, Marston Green, Solihull, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-10
    IIF 29 - Director → ME
  • 31
    JUMAR SOLUTIONS EUROPE LIMITED - 2007-11-15
    MOORGLEN SYSTEMS LIMITED - 2000-11-29
    icon of address Jumar House, Pinewood Business Park, Coleshill Road Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-10
    IIF 26 - Director → ME
  • 32
    icon of address Jumar House Pinewood Business Park, Coleshill Road, Marston Green, Solihull, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-10
    IIF 27 - Director → ME
  • 33
    KORRIE ENERGY LTD - 2021-05-19
    icon of address Unit 3 & 4, 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-09
    IIF 25 - Director → ME
  • 34
    HIGHLAND SOLAR SOLUTIONS LTD. - 2012-04-02
    icon of address Unit 3 & 4 9 Carsegate Road North Carsegate Industrial Estate, Inverness, Highland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-13 ~ 2015-12-09
    IIF 24 - Director → ME
  • 35
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ 2016-02-01
    IIF 20 - Director → ME
  • 36
    EDWIN JAMES GROUP LIMITED - 2025-01-15
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13
    icon of address 4 Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland
    Active Corporate (5 parents, 28 offsprings)
    Officer
    icon of calendar 2015-06-05 ~ 2023-03-14
    IIF 19 - Director → ME
  • 37
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-12-17 ~ 2015-06-14
    IIF 16 - Director → ME
  • 38
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-13 ~ 2015-06-14
    IIF 47 - Director → ME
  • 39
    BESTLIME LIMITED - 1983-11-18
    icon of address 7th Floor 26 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-05-13 ~ 2015-06-14
    IIF 71 - Director → ME
  • 40
    PEL SERVICES LIMITED - 2020-11-19
    P.G.L. SECURITY LIMITED - 1997-10-24
    PETER GREWAL LIMITED - 1995-07-04
    PETER GREWAL ELECTRONICS LIMITED - 1986-08-01
    icon of address Building A, Riverside Way, Camberley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-04-18 ~ 2018-08-31
    IIF 32 - Director → ME
  • 41
    CLYDE (TOPCO) LIMITED - 2020-11-19
    FIRE COMPANY ONE LIMITED - 2018-02-01
    icon of address Building A, Riverside Way, Camberley, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ 2021-07-29
    IIF 70 - Director → ME
  • 42
    BOSTON GROUP (BIDCO) LIMITED - 2020-11-19
    FIRE COMPANY BIDCO LIMITED - 2018-01-29
    icon of address Building A, Riverside Way, Camberley, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2017-12-11 ~ 2021-07-29
    IIF 69 - Director → ME
  • 43
    BOSTON NETWORKS LTD. - 2020-11-19
    CONNECTWORKS COMMUNICATIONS LIMITED - 2000-03-03
    icon of address Titanium 1 King's Inch Place, Renfrew, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,342,810 GBP2017-04-30
    Officer
    icon of calendar 2018-01-18 ~ 2018-08-31
    IIF 38 - Director → ME
  • 44
    icon of address Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-06-01 ~ 2018-06-14
    IIF 21 - Director → ME
  • 45
    THISTLE WEIR YOUTH ACADEMY LIMITED - 2024-09-20
    THISTLE YOUTH FOOTBALL LIMITED - 2013-08-30
    icon of address Wyre Stadium At Firhill 80 Firhill Road, Wyre Stadium At Firhill, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,511 GBP2024-05-31
    Officer
    icon of calendar 2013-08-27 ~ 2018-07-01
    IIF 22 - Director → ME
  • 46
    icon of address C/o Frp Advisory Trading Ltd (edinburgh Office) 2nd Floor 110, Cannon Street, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-08-14 ~ 2024-04-12
    IIF 9 - Director → ME
  • 47
    icon of address Units 2.1-2.3 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2019-06-18 ~ 2021-10-20
    IIF 64 - 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.