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 Steven Laurence Laidlaw Smith

    Related profiles found in government register
  • Mr Steven Laurence Laidlaw Smith
    British born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, 6 Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 1
    • icon of address 6, Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 2
    • icon of address 12, Attow Road, Glasgow, G43 1BZ

      IIF 3
  • Smith, Steven Laurence Laidlaw
    British co. director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 4
  • Smith, Steven Laurence Laidlaw
    British company director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, 6 Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 5
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 6 IIF 7 IIF 8
    • icon of address 12, Attow Road, Glasgow, G43 1BZ, Scotland

      IIF 10
    • icon of address 4, Holm Street, Glasgow, G2 6SW

      IIF 11
    • icon of address The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 12
    • icon of address The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, United Kingdom

      IIF 13
  • Smith, Steven Laurence Laidlaw
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Cottage, Mill Of Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 14
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 15
    • icon of address Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

      IIF 16
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 17
  • Smith, Steven Laurence Laidlaw
    British investor born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 18
  • Smith, Steven Laurence Laidlaw
    born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Attow Road, Glasgow, G43 1BZ

      IIF 19
    • icon of address 12, Attow Road, Glasgow, G43 1BZ, Scotland

      IIF 20
  • Mr Alan Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Love Street, Paisley, PA3 2EG, Scotland

      IIF 21
  • Smith, Steven Laurence Laidlaw
    British

    Registered addresses and corresponding companies
  • Smith, Steven Laurence Laidlaw
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 24
  • Smith, Steven Laurence Laidlaw
    British director

    Registered addresses and corresponding companies
    • icon of address Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

      IIF 25
  • Mr Alan Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 26
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 27
    • icon of address 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 28 IIF 29 IIF 30
    • icon of address Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 31
    • icon of address Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 32
    • icon of address Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 33 IIF 34
  • Mr Alan Smith
    Irish born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 35
  • Smith, Alan
    British director born in February 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 2/1, Piper Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, ML6 9SE, Scotland

      IIF 36
  • Smith, Alan
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Love Street, Paisley, Renfrewshire, PA3 2EG, Scotland

      IIF 37
  • Smith, Alan
    British contracts director born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 1a, Lyon Road, Linwood, Renfrewshire, PA3 3BQ, Scotland

      IIF 38
  • Smith, Steven Laurence Laidlaw

    Registered addresses and corresponding companies
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 39
    • icon of address 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 40
  • Mr Alan Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 41
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 42
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 43
  • Smith, Alan
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 44 IIF 45
    • icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 50 IIF 51 IIF 52
    • icon of address Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 53
    • icon of address Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 54
    • icon of address Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 55
    • icon of address Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 56
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 57
    • icon of address C/0, Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 58
  • Smith, Alan
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 59
  • Mr Alan Smith
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 60
    • icon of address Unit 1a, Lyon Road, Linwood, Paisley, PA3 3BQ, United Kingdom

      IIF 61
  • Smith, Alan
    British chartered accountant born in August 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Alan
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 76
    • icon of address Enterprise House, Carlton Road, Worksop, S81 7QF, England

      IIF 77 IIF 78
  • Smith, Alan
    Irish director born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 9, Portland Street, 2nd Floor, Manchester, M1 3BE, England

      IIF 79
  • Smith, Alan
    British sales director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 4 Somerville Way, Irvine, Ayrshire, KA11 2EQ

      IIF 80
  • Smith, Alan
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Don Johns Farm, Earls Colne, Colchester, CO6 2NP, England

      IIF 81
    • icon of address Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP, England

      IIF 82
  • Smith, Alan
    British chartered accountants born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 83
  • Smith, Alan
    British chief executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 84
  • Smith, Alan
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 85
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 86
    • icon of address Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 87 IIF 88 IIF 89
  • Smith, Alan
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Charlbert Street, London, NW8 6JN, England

      IIF 91
  • Smith, Alan
    British group finance & operations dir born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Alan
    British group finance and operations d born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 106
  • Smith, Alan
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 107
    • icon of address Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP

      IIF 108 IIF 109
    • icon of address The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 110
  • Smith, Alan
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 111
    • icon of address Unit 1a, Lyon Road, Linwood, Paisley, PA3 3BQ, United Kingdom

      IIF 112
  • Smith, Alan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,712 GBP2024-06-30
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 74 - Director → ME
  • 2
    icon of address Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,034,056 GBP2024-06-30
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 76 - Director → ME
    icon of calendar 2024-11-28 ~ now
    IIF 127 - Secretary → ME
  • 3
    icon of address 302 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2021-03-31
    Officer
    icon of calendar 2018-12-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-12-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Steven Smith, 12 Attow Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Holm Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 11 - Director → ME
  • 6
    icon of address 4 Holm Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 7
    icon of address Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 62 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 124 - Secretary → ME
  • 8
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,218,990 GBP2016-09-30
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 64 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 119 - Secretary → ME
  • 10
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    134 GBP2024-05-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 16
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -6,230 GBP2023-05-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 57 - Director → ME
  • 18
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -101 GBP2016-03-31
    Officer
    icon of calendar 1999-02-12 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRIAN SMITH HOLDINGS LIMITED - 1998-01-02
    icon of address Brook Farm, Dorton, Aylesbury, Buckinghamshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 65 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 121 - Secretary → ME
  • 20
    icon of address The Site Office, Holme Farm Swineshead, Boston, Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 66 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 126 - Secretary → ME
  • 21
    icon of address 61 Love Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -453 GBP2016-02-29
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 22
    G.F.S. WINES LIMITED - 1989-10-11
    icon of address Enterprise House, Carlton Road, Worksop, Nottinghamshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8,346,288 GBP2022-12-31
    Officer
    icon of calendar 2023-05-17 ~ now
    IIF 77 - Director → ME
  • 23
    icon of address Enterprise House, Carlton Road, Worksop, England
    Active Corporate (6 parents)
    Equity (Company account)
    616,094 GBP2023-05-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 78 - Director → ME
  • 24
    icon of address East Gormack, Blairgowrie, Perthshire
    Active Corporate (8 parents)
    Equity (Company account)
    79,719 GBP2024-09-30
    Officer
    icon of calendar 2014-03-11 ~ now
    IIF 73 - Director → ME
  • 25
    icon of address The Site Office Holme Farm, Boston Road, Swineshead, Boston, Lincolnshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 72 - Director → ME
    icon of calendar 2014-09-30 ~ now
    IIF 122 - Secretary → ME
  • 26
    HOLME FARM LIMITED - 2004-02-04
    COUNTLETTER LIMITED - 1999-06-14
    icon of address Site Office Holme Farm, Boston Road, Swineshead, Boston, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2014-09-30 ~ dissolved
    IIF 123 - Secretary → ME
  • 27
    HOLME FARM PRODUCE (BOSTON) LIMITED - 2004-03-01
    icon of address The Site Office, Holme Farm Swineshead, Boston, Lincolnshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2014-09-30 ~ dissolved
    IIF 120 - Secretary → ME
  • 28
    icon of address Don Johns Farm, Earls Colne, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2015-06-22 ~ dissolved
    IIF 114 - Secretary → ME
  • 29
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 67 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 125 - Secretary → ME
  • 30
    CEREAL AND GENERAL PRODUCTS LIMITED - 1991-11-04
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 69 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 118 - Secretary → ME
  • 31
    icon of address Pottlerath, Kilmanagh, Kilkenny, Co Kilkenny R95x8w7, Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-22 ~ now
    IIF 75 - Director → ME
    icon of calendar 2022-03-22 ~ now
    IIF 128 - Secretary → ME
  • 32
    icon of address Burnt Oak Brook Street, Colne Engaine, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,089 GBP2023-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 33
    icon of address 6 Marlborough Court, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,848 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 2/1 Piper Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    145,147 GBP2023-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 36 - Director → ME
  • 35
    icon of address Don Johns Farm, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2015-06-17 ~ dissolved
    IIF 113 - Secretary → ME
  • 36
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125,082 GBP2015-04-30
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 9 Portland Street, 2nd Floor, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 79 - Director → ME
    icon of calendar 2021-02-23 ~ now
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 6 6 Marlborough Court, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ 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
  • 39
    W.SAUNDERS (HAULAGE) LIMITED - 1983-01-27
    icon of address Broadwall House, 21 Broadwall, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-01-02 ~ now
    IIF 70 - Director → ME
    icon of calendar 2014-06-30 ~ now
    IIF 117 - Secretary → ME
  • 40
    icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address William Duncan + Co, 18 Bothwell Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    468,381 GBP2021-03-31
    Officer
    icon of calendar 2004-07-01 ~ now
    IIF 38 - Director → ME
    icon of calendar 2019-01-21 ~ now
    IIF 115 - Secretary → ME
Ceased 48
  • 1
    icon of address Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2009-02-03
    IIF 22 - Secretary → ME
  • 2
    icon of address Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    -1,037,251 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-05
    IIF 58 - Director → ME
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 87 - Director → ME
  • 4
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2011-03-31
    IIF 108 - Director → ME
  • 5
    HLWKH 558 LIMITED - 2014-01-16
    icon of address Freezeserve Building Stopgate Lane, Simonswood, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-01-14 ~ 2019-02-06
    IIF 63 - Director → ME
  • 6
    icon of address Steven Smith, 12 Attow Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2004-04-16 ~ 2011-09-06
    IIF 12 - Director → ME
  • 7
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-16
    IIF 86 - Director → ME
  • 8
    icon of address 55 Charlbert Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2019-05-16
    IIF 91 - Director → ME
  • 9
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2024-09-30
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-16
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-06-26
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-05-16
    IIF 46 - Director → ME
  • 11
    icon of address 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-05-16
    IIF 48 - Director → ME
  • 12
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-05-16
    IIF 47 - Director → ME
  • 13
    icon of address Suite 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2019-05-16
    IIF 55 - Director → ME
  • 14
    CLICK FOR COVER LIMITED - 2003-10-02
    ESURANCE LIMITED - 2000-03-22
    HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITED - 1999-11-30
    HOWDEN SPEAR GULLAND LIMITED - 1997-10-03
    LAW 798 LIMITED - 1997-07-10
    icon of address 85 Gracechurch Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2004-03-31
    IIF 102 - Director → ME
  • 15
    CFC UNDERWRITING LIMITED - 2003-10-02
    LAW 2100 LIMITED - 2001-10-01
    icon of address 85 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 98 - Director → ME
  • 16
    icon of address 85 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2004-03-31
    IIF 100 - Director → ME
  • 17
    icon of address The Stables Suite 4, 21-25 Carlton Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2011-09-06
    IIF 4 - Director → ME
  • 18
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-04-08
    IIF 19 - LLP Designated Member → ME
  • 19
    ST. VINCENT STREET (424) LIMITED - 2005-02-11
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2011-09-06
    IIF 17 - Director → ME
  • 20
    R KILPATRICK LIMITED - 2004-10-19
    DUAL CORPORATE RISKS LIMITED - 2004-02-17
    ACE CORPORATE RISKS LIMITED - 2003-04-25
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2004-03-31
    IIF 103 - Director → ME
  • 21
    B.P. MARSH IBERICA LIMITED - 1999-10-11
    LAW 967 LIMITED - 1998-07-06
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (8 parents, 18 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 92 - Director → ME
  • 22
    CFC TECHNOLOGY LIMITED - 2006-08-10
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-03-31
    IIF 104 - Director → ME
  • 23
    PANGBORN HOWDEN LIMITED - 2006-08-09
    DUAL DENMARK LIMITED - 2000-06-02
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 105 - Director → ME
  • 24
    CLICK FOR COVER LIMITED - 2000-03-22
    icon of address 85 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 96 - Director → ME
  • 25
    GLOBAL INSURANCE SERVICES LIMITED - 2006-03-20
    LAW 1097 LIMITED - 1999-09-27
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-03-31
    IIF 106 - Director → ME
  • 26
    icon of address 42 Trinity Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-03-31
    IIF 109 - Director → ME
  • 27
    HOWDEN RISK SOLUTIONS LIMITED - 2011-10-11
    PRORISK LIMITED - 2003-05-09
    LAW 2161 LIMITED - 2000-06-09
    icon of address 16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 93 - Director → ME
  • 28
    HYPERION INSURANCE GROUP LIMITED - 2020-10-28
    HOWDEN PANGBORN GROUP LIMITED - 1999-09-28
    HOWDEN PANGBORN LIMITED - 1997-10-14
    HOWDEN & PANGBORN HOLDINGS LIMITED - 1994-11-17
    LAW 582 LIMITED - 1994-08-26
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (14 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 99 - Director → ME
  • 29
    HYPERION SERVICES LIMITED - 2020-11-23
    HIG SERVICES LIMITED - 2016-07-13
    DUAL DENMARK LIMITED - 2007-11-23
    PANGBORN HOWDEN LIMITED - 2000-06-02
    HOWDEN & PANGBORN LIMITED - 1994-11-17
    LAW 583 LIMITED - 1994-08-22
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 95 - Director → ME
  • 30
    HOWDEN INSURANCE BROKERS LIMITED - 2020-06-19
    HOWDEN SPEAR GULLAND LIMITED - 1999-09-24
    SPEAR,GULLAND & COMPANY LIMITED - 1997-10-09
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 97 - Director → ME
  • 31
    HEALTHCARE INTERNATIONAL INSURANCE AND REINSURANCE SERVICES LIMITED - 2009-09-30
    COMPLETE MEDICAL SERVICES LIMITED - 1998-12-30
    LAW 1001 LIMITED - 1998-12-03
    icon of address 16 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 101 - Director → ME
  • 32
    HOWDEN VIKING LIMITED - 2006-09-29
    icon of address 16 Eastcheap, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 94 - Director → ME
  • 33
    HMS (712) LIMITED - 2007-10-24
    icon of address Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2007-12-13
    IIF 6 - Director → ME
  • 34
    HMS (713) LIMITED - 2007-10-24
    icon of address Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2007-12-19
    IIF 7 - Director → ME
  • 35
    PLANET PROJECTS (SCOTLAND) LIMITED - 2011-08-08
    PLANET PROJECTS LTD. - 2004-08-06
    icon of address 216 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    529,278 GBP2023-12-31
    Officer
    icon of calendar 2002-07-26 ~ 2009-03-09
    IIF 9 - Director → ME
  • 36
    icon of address Sallochy House, Rowardennan, Drymen, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-04-01
    IIF 20 - LLP Designated Member → ME
  • 37
    L&E NEWCO LIMITED - 2003-03-04
    TRUSHELFCO (NO.2898) LIMITED - 2002-08-16
    icon of address 1 Cornhill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    751,843 GBP2022-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2006-02-28
    IIF 110 - Director → ME
  • 38
    PLANET RESIDENTIAL LIMITED - 2000-11-06
    PLANET RESIDENTIAL (TAYSIDE) LIMITED - 2000-07-19
    M M & S (2587) LIMITED - 1999-10-29
    icon of address C/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    861,394 GBP2024-10-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-10-24
    IIF 39 - Secretary → ME
  • 39
    PLANET PROJECTS (SCOTLAND) LIMITED - 2004-08-06
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-26 ~ 2011-09-06
    IIF 8 - Director → ME
    icon of calendar 2003-10-25 ~ 2011-09-06
    IIF 23 - Secretary → ME
  • 40
    G82 (IRVINE) LIMITED - 2005-06-13
    LYCIDAS (426) LIMITED - 2005-03-10
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2011-09-06
    IIF 16 - Director → ME
    icon of calendar 2005-03-08 ~ 2011-09-06
    IIF 25 - Secretary → ME
  • 41
    ST. VINCENT STREET (430) LIMITED - 2005-07-06
    icon of address South Cottage, Mill Of Argaty, Doune, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2015-12-16
    IIF 14 - Director → ME
    icon of calendar 2005-07-05 ~ 2011-09-06
    IIF 13 - Director → ME
    icon of calendar 2005-07-05 ~ 2005-07-05
    IIF 24 - Secretary → ME
  • 42
    WINGTIP MOTORS LIMITED - 1989-12-15
    icon of address C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-06-14 ~ 2007-03-06
    IIF 80 - Director → ME
  • 43
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 84 - Director → ME
  • 44
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 89 - Director → ME
  • 45
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 90 - Director → ME
  • 46
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 88 - Director → ME
  • 47
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 85 - Director → ME
  • 48
    LYCIDAS (431) LIMITED - 2005-07-13
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2011-09-06
    IIF 15 - 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.