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

Smith, Steven Laurence Laidlaw

    Related profiles found in government register
  • Smith, Steven Laurence Laidlaw
    British co. director born in September 1966

    Resident in Scotland

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

      IIF 1
  • Smith, Steven Laurence Laidlaw
    British company director born in September 1966

    Resident in Scotland

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

      IIF 2
    • 12 Attow Road, Glasgow, G43 1BZ

      IIF 3 IIF 4 IIF 5
    • 12, Attow Road, Glasgow, G43 1BZ, Scotland

      IIF 7
    • 4, Holm Street, Glasgow, G2 6SW

      IIF 8
    • The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

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

      IIF 10
  • Smith, Steven Laurence Laidlaw
    British director born in September 1966

    Resident in Scotland

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

      IIF 11
    • 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 12
    • Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

      IIF 13
    • 12 Attow Road, Glasgow, G43 1BZ

      IIF 14
  • Smith, Steven Laurence Laidlaw
    British investor born in September 1966

    Resident in Scotland

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

      IIF 15
  • Smith, Steven Laurence Laidlaw
    born in September 1966

    Resident in Scotland

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

      IIF 16
    • 12, Attow Road, Glasgow, G43 1BZ, Scotland

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

    Resident in Scotland

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

      IIF 18
    • 6, Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 19
    • 12, Attow Road, Glasgow, G43 1BZ

      IIF 20
  • Smith, Steven Laurence Laidlaw
    British

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

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

      IIF 23
  • Smith, Steven Laurence Laidlaw
    British director

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

      IIF 24
  • Smith, Steven Laurence Laidlaw

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

      IIF 25
    • 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 26
  • Smith, Alan
    British director born in February 1965

    Resident in Scotland

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

      IIF 27
  • Smith, Alan
    British director born in March 1968

    Resident in Scotland

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

      IIF 28
  • Smith, Alan
    British contracts director born in August 1971

    Resident in Scotland

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

      IIF 29
  • Mr Alan Smith
    British born in March 1968

    Resident in Scotland

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

      IIF 30
  • Smith, Alan
    British company director born in March 1968

    Resident in England

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

      IIF 31 IIF 32
    • 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 37 IIF 38 IIF 39
    • Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 40
    • Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

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

      IIF 42
    • Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 43
    • 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 44
    • C/0, Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 45
  • Smith, Alan
    British director born in March 1968

    Resident in England

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

      IIF 46
  • 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
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 61
    • Enterprise House, Carlton Road, Worksop, S81 7QF, England

      IIF 62 IIF 63
  • Mr Alan Smith
    British born in March 1968

    Resident in England

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

      IIF 64
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 65
    • 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 66 IIF 67 IIF 68
    • Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 69
    • Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 70
    • Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 71 IIF 72
  • Smith, Alan
    Irish director born in March 1968

    Resident in Ireland

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

      IIF 73
  • Smith, Alan
    British sales director born in February 1965

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

      IIF 74
  • Mr Alan Smith
    Irish born in March 1968

    Resident in Ireland

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

      IIF 75
  • Smith, Alan
    British chartered accountant born in March 1968

    Resident in United Kingdom

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

      IIF 76
    • Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP, England

      IIF 77
  • Smith, Alan
    British chartered accountants born in March 1968

    Resident in United Kingdom

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

      IIF 78
  • Smith, Alan
    British chief executive born in March 1968

    Resident in United Kingdom

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

      IIF 79
  • Smith, Alan
    British company director born in March 1968

    Resident in United Kingdom

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

      IIF 80
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 81
    • Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Smith, Alan
    British director born in March 1968

    Resident in United Kingdom

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

      IIF 86
  • 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
    • The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 101
  • Smith, Alan
    British managing director born in March 1968

    Resident in United Kingdom

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

      IIF 102
    • Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP

      IIF 103 IIF 104
    • The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 105
  • Smith, Alan
    British director born in August 1971

    Resident in United Kingdom

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

      IIF 106
    • Unit 1a, Lyon Road, Linwood, Paisley, PA3 3BQ, United Kingdom

      IIF 107
  • Mr Alan Smith
    British born in March 1968

    Resident in United Kingdom

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

      IIF 108
    • 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 109
    • Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 110
  • Mr Alan Smith
    British born in August 1971

    Resident in United Kingdom

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

      IIF 111
    • 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
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,712 GBP2024-06-30
    Officer
    2024-11-28 ~ now
    IIF 59 - director → ME
  • 2
    Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,034,056 GBP2024-06-30
    Officer
    2024-10-29 ~ now
    IIF 61 - director → ME
    2024-11-28 ~ now
    IIF 127 - secretary → ME
  • 3
    302 St. Vincent Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    103 GBP2021-03-31
    Officer
    2018-12-12 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2018-12-12 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 4
    Steven Smith, 12 Attow Road, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2013-09-02 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-05-22 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    4 Holm Street, Glasgow
    Corporate (3 parents, 1 offspring)
    Officer
    2019-05-22 ~ now
    IIF 8 - director → ME
  • 6
    4 Holm Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2020-11-30 ~ dissolved
    IIF 26 - secretary → ME
  • 7
    Enterprise House, Carlton Road, Worksop, Nottinghamshire
    Corporate (3 parents)
    Officer
    2013-01-02 ~ now
    IIF 47 - director → ME
    2014-06-30 ~ now
    IIF 124 - secretary → ME
  • 8
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2023-09-30
    Officer
    2020-06-24 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Broadwall House, 21 Broadwall, London
    Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    5,218,990 GBP2016-09-30
    Officer
    2014-06-30 ~ now
    IIF 49 - director → ME
    2014-06-30 ~ now
    IIF 119 - secretary → ME
  • 10
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -170,843 GBP2023-05-31
    Officer
    2020-06-24 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -154 GBP2023-09-30
    Officer
    2020-06-24 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -901 GBP2023-09-30
    Officer
    2020-06-24 ~ now
    IIF 38 - director → ME
    Person with significant control
    2021-08-25 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    179 GBP2023-08-31
    Officer
    2022-08-09 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-08-09 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-05-05 ~ now
    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
  • 15
    Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 16
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,230 GBP2023-05-31
    Officer
    2020-06-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    2nd Floor, 110 Cannon Street, London
    Corporate (2 parents)
    Officer
    2020-06-24 ~ now
    IIF 44 - director → ME
  • 18
    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
    1999-02-12 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    BRIAN SMITH HOLDINGS LIMITED - 1998-01-02
    Brook Farm, Dorton, Aylesbury, Buckinghamshire
    Corporate (5 parents)
    Officer
    2013-01-02 ~ now
    IIF 50 - director → ME
    2014-06-30 ~ now
    IIF 121 - secretary → ME
  • 20
    The Site Office, Holme Farm Swineshead, Boston, Lincolnshire
    Corporate (4 parents)
    Officer
    2014-09-30 ~ now
    IIF 51 - director → ME
    2014-09-30 ~ now
    IIF 126 - secretary → ME
  • 21
    61 Love Street, Paisley, Renfrewshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -453 GBP2016-02-29
    Officer
    2014-02-24 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-07-31 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 22
    G.F.S. WINES LIMITED - 1989-10-11
    Enterprise House, Carlton Road, Worksop, Nottinghamshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8,346,288 GBP2022-12-31
    Officer
    2023-05-17 ~ now
    IIF 62 - director → ME
  • 23
    Enterprise House, Carlton Road, Worksop, England
    Corporate (6 parents)
    Equity (Company account)
    616,094 GBP2023-05-31
    Officer
    2024-06-14 ~ now
    IIF 63 - director → ME
  • 24
    East Gormack, Blairgowrie, Perthshire
    Corporate (8 parents)
    Equity (Company account)
    75,677 GBP2023-09-30
    Officer
    2014-03-11 ~ now
    IIF 58 - director → ME
  • 25
    The Site Office Holme Farm, Boston Road, Swineshead, Boston, Lincolnshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2014-09-30 ~ now
    IIF 57 - director → ME
    2014-09-30 ~ now
    IIF 122 - secretary → ME
  • 26
    HOLME FARM LIMITED - 2004-02-04
    COUNTLETTER LIMITED - 1999-06-14
    Site Office Holme Farm, Boston Road, Swineshead, Boston, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 53 - director → ME
    2014-09-30 ~ dissolved
    IIF 123 - secretary → ME
  • 27
    HOLME FARM PRODUCE (BOSTON) LIMITED - 2004-03-01
    The Site Office, Holme Farm Swineshead, Boston, Lincolnshire
    Dissolved corporate (4 parents)
    Officer
    2014-09-30 ~ dissolved
    IIF 56 - director → ME
    2014-09-30 ~ dissolved
    IIF 120 - secretary → ME
  • 28
    Don Johns Farm, Earls Colne, Colchester, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-22 ~ dissolved
    IIF 77 - director → ME
    2015-06-22 ~ dissolved
    IIF 114 - secretary → ME
  • 29
    Broadwall House, 21 Broadwall, London
    Corporate (7 parents, 1 offspring)
    Officer
    2013-01-02 ~ now
    IIF 52 - director → ME
    2014-06-30 ~ now
    IIF 125 - secretary → ME
  • 30
    CEREAL AND GENERAL PRODUCTS LIMITED - 1991-11-04
    Broadwall House, 21 Broadwall, London
    Corporate (7 parents, 7 offsprings)
    Officer
    2013-01-02 ~ now
    IIF 54 - director → ME
    2014-06-30 ~ now
    IIF 118 - secretary → ME
  • 31
    Pottlerath, Kilmanagh, Kilkenny, Co Kilkenny R95x8w7, Ireland
    Corporate (3 parents)
    Officer
    2022-03-22 ~ now
    IIF 60 - director → ME
    2022-03-22 ~ now
    IIF 128 - secretary → ME
  • 32
    Burnt Oak Brook Street, Colne Engaine, Colchester, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    18,089 GBP2023-10-31
    Officer
    2023-02-01 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-02-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 33
    6 Marlborough Court, Ayr, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -21,848 GBP2021-01-31
    Officer
    2014-01-28 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 34
    Unit 2/1 Piper Road, Brownsburn Industrial Estate, Airdrie, North Lanarkshire, Scotland
    Corporate (5 parents)
    Equity (Company account)
    145,147 GBP2023-12-31
    Officer
    2019-01-01 ~ now
    IIF 27 - director → ME
  • 35
    Don Johns Farm, Earls Colne, Colchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-17 ~ dissolved
    IIF 76 - director → ME
    2015-06-17 ~ dissolved
    IIF 113 - secretary → ME
  • 36
    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
    2011-04-18 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    9 Portland Street, 2nd Floor, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-23 ~ now
    IIF 73 - director → ME
    2021-02-23 ~ now
    IIF 116 - secretary → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    6 6 Marlborough Court, Ayr, Scotland
    Corporate (1 parent)
    Officer
    2020-02-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-02-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 39
    W.SAUNDERS (HAULAGE) LIMITED - 1983-01-27
    Broadwall House, 21 Broadwall, London
    Corporate (6 parents, 1 offspring)
    Officer
    2013-01-02 ~ now
    IIF 55 - director → ME
    2014-06-30 ~ now
    IIF 117 - secretary → ME
  • 40
    Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-01-31 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    William Duncan + Co, 18 Bothwell Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    468,381 GBP2021-03-31
    Officer
    2004-07-01 ~ now
    IIF 29 - director → ME
    2019-01-21 ~ now
    IIF 115 - secretary → ME
Ceased 48
  • 1
    Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-02-02 ~ 2009-02-03
    IIF 21 - secretary → ME
  • 2
    Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley
    Corporate (1 parent)
    Equity (Company account)
    -736,176 GBP2023-03-31
    Officer
    2023-05-24 ~ 2023-06-05
    IIF 45 - director → ME
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 82 - director → ME
  • 4
    7-9 The Avenue, Eastbourne, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2005-10-31 ~ 2011-03-31
    IIF 103 - director → ME
  • 5
    HLWKH 558 LIMITED - 2014-01-16
    Freezeserve Building Stopgate Lane, Simonswood, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2014-01-14 ~ 2019-02-06
    IIF 48 - director → ME
  • 6
    Steven Smith, 12 Attow Road, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    2004-04-16 ~ 2011-09-06
    IIF 9 - director → ME
  • 7
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-21 ~ 2019-05-16
    IIF 81 - director → ME
  • 8
    55 Charlbert Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2018-07-10 ~ 2019-05-16
    IIF 86 - director → ME
  • 9
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2023-09-30
    Officer
    2018-05-21 ~ 2019-05-16
    IIF 32 - director → ME
    Person with significant control
    2018-05-21 ~ 2018-06-26
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-05-16
    IIF 33 - director → ME
  • 11
    6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-05-16
    IIF 35 - director → ME
  • 12
    6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-08 ~ 2019-05-16
    IIF 34 - director → ME
  • 13
    Suite 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-03 ~ 2019-05-16
    IIF 42 - 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
    85 Gracechurch Street, London, United Kingdom
    Corporate (8 parents, 3 offsprings)
    Officer
    2002-06-27 ~ 2004-03-31
    IIF 97 - director → ME
  • 15
    CFC UNDERWRITING LIMITED - 2003-10-02
    LAW 2100 LIMITED - 2001-10-01
    85 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 93 - director → ME
  • 16
    85 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-27 ~ 2004-03-31
    IIF 95 - director → ME
  • 17
    The Stables Suite 4, 21-25 Carlton Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2004-03-16 ~ 2011-09-06
    IIF 1 - director → ME
  • 18
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (7 parents)
    Officer
    2008-04-07 ~ 2009-04-08
    IIF 16 - llp-designated-member → ME
  • 19
    ST. VINCENT STREET (424) LIMITED - 2005-02-11
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2005-02-10 ~ 2011-09-06
    IIF 14 - director → ME
  • 20
    R KILPATRICK LIMITED - 2004-10-19
    DUAL CORPORATE RISKS LIMITED - 2004-02-17
    ACE CORPORATE RISKS LIMITED - 2003-04-25
    One Creechurch Place, London, United Kingdom
    Corporate (11 parents, 2 offsprings)
    Officer
    2003-03-04 ~ 2004-03-31
    IIF 98 - director → ME
  • 21
    B.P. MARSH IBERICA LIMITED - 1999-10-11
    LAW 967 LIMITED - 1998-07-06
    One Creechurch Place, London, United Kingdom
    Corporate (8 parents, 18 offsprings)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 87 - director → ME
  • 22
    CFC TECHNOLOGY LIMITED - 2006-08-10
    C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved corporate (5 parents)
    Officer
    2003-09-03 ~ 2004-03-31
    IIF 99 - director → ME
  • 23
    PANGBORN HOWDEN LIMITED - 2006-08-09
    DUAL DENMARK LIMITED - 2000-06-02
    One Creechurch Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 100 - director → ME
  • 24
    CLICK FOR COVER LIMITED - 2000-03-22
    85 Gracechurch Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 91 - director → ME
  • 25
    GLOBAL INSURANCE SERVICES LIMITED - 2006-03-20
    LAW 1097 LIMITED - 1999-09-27
    One Creechurch Place, London, United Kingdom
    Corporate (5 parents)
    Officer
    2003-01-03 ~ 2004-03-31
    IIF 101 - director → ME
  • 26
    42 Trinity Square, London, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    2006-03-30 ~ 2011-03-31
    IIF 104 - director → ME
  • 27
    HOWDEN RISK SOLUTIONS LIMITED - 2011-10-11
    PRORISK LIMITED - 2003-05-09
    LAW 2161 LIMITED - 2000-06-09
    16 Eastcheap, London
    Dissolved corporate (2 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 88 - 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
    One Creechurch Place, London, United Kingdom
    Corporate (14 parents, 5 offsprings)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 94 - 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
    One Creechurch Place, London, United Kingdom
    Corporate (9 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 90 - director → ME
  • 30
    HOWDEN INSURANCE BROKERS LIMITED - 2020-06-19
    HOWDEN SPEAR GULLAND LIMITED - 1999-09-24
    SPEAR,GULLAND & COMPANY LIMITED - 1997-10-09
    One Creechurch Place, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 92 - 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
    16 Eastcheap, London
    Dissolved corporate (3 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 96 - director → ME
  • 32
    HOWDEN VIKING LIMITED - 2006-09-29
    16 Eastcheap, London
    Dissolved corporate (5 parents)
    Officer
    2002-06-24 ~ 2004-03-31
    IIF 89 - director → ME
  • 33
    HMS (712) LIMITED - 2007-10-24
    Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-10-22 ~ 2007-12-13
    IIF 3 - director → ME
  • 34
    HMS (713) LIMITED - 2007-10-24
    Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-10-22 ~ 2007-12-19
    IIF 4 - director → ME
  • 35
    PLANET PROJECTS (SCOTLAND) LIMITED - 2011-08-08
    PLANET PROJECTS LTD. - 2004-08-06
    216 West George Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    529,278 GBP2023-12-31
    Officer
    2002-07-26 ~ 2009-03-09
    IIF 6 - director → ME
  • 36
    Sallochy House, Rowardennan, Drymen, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2013-02-14 ~ 2013-04-01
    IIF 17 - llp-designated-member → ME
  • 37
    L&E NEWCO LIMITED - 2003-03-04
    TRUSHELFCO (NO.2898) LIMITED - 2002-08-16
    1 Cornhill, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    751,843 GBP2022-03-31
    Officer
    2004-06-14 ~ 2006-02-28
    IIF 105 - director → ME
  • 38
    PLANET RESIDENTIAL LIMITED - 2000-11-06
    PLANET RESIDENTIAL (TAYSIDE) LIMITED - 2000-07-19
    M M & S (2587) LIMITED - 1999-10-29
    C/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    905,029 GBP2023-10-31
    Officer
    1999-10-18 ~ 2000-10-24
    IIF 25 - secretary → ME
  • 39
    PLANET PROJECTS (SCOTLAND) LIMITED - 2004-08-06
    Cornerstone, 107 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    1998-08-26 ~ 2011-09-06
    IIF 5 - director → ME
    2003-10-25 ~ 2011-09-06
    IIF 22 - secretary → ME
  • 40
    G82 (IRVINE) LIMITED - 2005-06-13
    LYCIDAS (426) LIMITED - 2005-03-10
    Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-03-08 ~ 2011-09-06
    IIF 13 - director → ME
    2005-03-08 ~ 2011-09-06
    IIF 24 - secretary → ME
  • 41
    ST. VINCENT STREET (430) LIMITED - 2005-07-06
    South Cottage, Mill Of Argaty, Doune, Perthshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    2013-10-30 ~ 2015-12-16
    IIF 11 - director → ME
    2005-07-05 ~ 2011-09-06
    IIF 10 - director → ME
    2005-07-05 ~ 2005-07-05
    IIF 23 - secretary → ME
  • 42
    WINGTIP MOTORS LIMITED - 1989-12-15
    C/o Harper Macleod Llp The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2004-06-14 ~ 2007-03-06
    IIF 74 - director → ME
  • 43
    VAT BRIDGE 7 LIMITED - 2020-07-29
    TRIPLE C MONEY LIMITED - 2018-04-26
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    110 Cannon Street, London
    Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 79 - director → ME
  • 44
    Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 84 - director → ME
  • 45
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 85 - director → ME
  • 46
    12 Sussex Road, Colchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 83 - director → ME
  • 47
    C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    2018-03-08 ~ 2018-05-18
    IIF 80 - director → ME
  • 48
    LYCIDAS (431) LIMITED - 2005-07-13
    7-11 Melville Street, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2005-07-08 ~ 2011-09-06
    IIF 12 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.