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

White, Andrew Edward

    Related profiles found in government register
  • White, Andrew Edward
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St George's Court, St George's Square, 4 High Street C/o Cnm Estates, New Malden, KT3 4HG, United Kingdom

      IIF 1
    • icon of address The Round House, Woodbush, Dunbar, EH42 1HB, Scotland

      IIF 2 IIF 3
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, Scotland

      IIF 4
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, United Kingdom

      IIF 5
    • icon of address Buckle Barton, The Techno Centre, Station Road, Horsforth, Leeds, LS18 5BJ, United Kingdom

      IIF 6
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 7 IIF 8
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 9
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 10
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 11
    • icon of address 3, Forth Street Lane, North Berwick, East Lothian, EH39 4JB, United Kingdom

      IIF 12
    • icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 13
    • icon of address 5-9, St. Marys Road, Surbiton, KT6 4JG, England

      IIF 14
    • icon of address 5-9, St Mary's Road, Surbiton, KT6 4JG, United Kingdom

      IIF 15
  • White, Andrew Edward
    British chartered surveyor born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, Andrew Edward
    British company director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 82
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, England

      IIF 83 IIF 84 IIF 85
    • icon of address 504-506, Elder House, Milton Keynes, MK9 1LR, United Kingdom

      IIF 88 IIF 89
    • icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 90
  • White, Andrew Edward
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 91
  • White, Andrew Edward
    British director/surveyor born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 92
  • White, Andrew Edward
    British property manager born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN, United Kingdom

      IIF 93
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 94
  • White, Andrew Edward
    British surveyor born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, Andrew Edward
    Scottish born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 99
  • White, Andrew Edward
    born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, A, Dublin Street, Edinburgh, EH1 3PG, Scotland

      IIF 100
    • icon of address 2, Arundel Street, 4th Floor C/o Aendre Group Ltd, London, WC2R 3DA, England

      IIF 101
    • icon of address One, Vine Street, London, W1J 0AH

      IIF 102
    • icon of address The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 103
  • Mr Andrew Edward White
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, Scotland

      IIF 104
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, United Kingdom

      IIF 105
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH42 1XS, Scotland

      IIF 106 IIF 107
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 108 IIF 109
    • icon of address 3, Forth Street Lane, North Berwick, EH39 4JB, Scotland

      IIF 110
    • icon of address Craigend, 2 Cromwell Rd, North Berwick, East Lothian, EH39 4LZ

      IIF 111
    • icon of address 5-9, St. Marys Road, Surbiton, KT6 4JG, England

      IIF 112
  • White, Andrew Edward
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Third Floor, 51 Hamilton Square, Birkenhead, Merseyside, CH41 5BN

      IIF 113
    • icon of address 4, Burns Avenue, Wallasey, Wirral, CH45 4RD, United Kingdom

      IIF 114
  • White, Andrew Edward
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gallagher House, 8-10 Market Street, Wirral, CH41 5ER, United Kingdom

      IIF 115
  • White, Andrew Edward
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marlowe Road, Wallasey, Merseyside, CH44 3DB, United Kingdom

      IIF 116
  • Mr Andrew Edward White
    Scottish born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN

      IIF 117
  • White, Andrew Edward

    Registered addresses and corresponding companies
    • icon of address 146, Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom

      IIF 118
    • icon of address 4, Burns Avenue, Wallasey, Wirral, CH45 4RD, United Kingdom

      IIF 119
  • Mr Andrew Edward White
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marlowe Road, Wallasey, Merseyside, CH44 3DB, United Kingdom

      IIF 120
    • icon of address Gallagher House, 8-10 Market Street, Wirral, CH41 5ER, United Kingdom

      IIF 121
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,947 GBP2021-03-31
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 38 - Director → ME
  • 3
    BLP 2003-34 LIMITED - 2003-06-03
    ANKO (SCOTLAND) LIMITED - 2004-03-30
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 40 - Director → ME
  • 6
    icon of address Third Floor Third Floor, 51 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    585 GBP2015-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 118 - Secretary → ME
  • 7
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of address Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2001-10-08 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address 5-9 St Mary's Road, Surbiton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 15 - Director → ME
  • 9
    icon of address 5-9 St. Marys Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,849 GBP2024-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,156,696 GBP2022-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 99 - Director → ME
  • 11
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,264 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,091 GBP2023-02-28
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address C/o Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,458,468 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address The Round House, Woodbush, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    849,467 GBP2024-10-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GARROCH PROPERTY INVESTMENTS LIMITED - 2021-05-20
    icon of address 4385, 13390881 - Companies House Default Address, Cardiff
    In Administration Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 8 - Director → ME
  • 17
    GARROCH INVESTMENTS LIMITED - 2021-05-20
    icon of address First Floor, 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000,000 GBP2021-11-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 82 - Director → ME
  • 18
    icon of address Gallagher House, 8-10 Market Street, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,119 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 19
    SOUTHCAPE LIMITED - 2000-04-10
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    icon of address The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 71 - Director → ME
  • 20
    icon of address St Georges Court St. Georges Square, High Street, New Malden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 100 - LLP Designated Member → ME
  • 21
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 22
    icon of address 1 St George's Court, St George's Square, 4 High Street C/o Cnm Estates, New Malden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 1 - Director → ME
  • 23
    icon of address 70 Colombo Street, Gary Jones C/o Aendre Group 11 Floor Working From, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 101 - LLP Member → ME
  • 24
    icon of address 1 St George's Court St. Georges Square, C/o Cnm Estates 1st Floor, 4 High Street, New Malden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 2 - Director → ME
  • 25
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    483,740 GBP2024-06-30
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 146 Belvidere Road, Wallasey, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 119 - Secretary → ME
  • 27
    icon of address 47 Marlowe Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Has significant influence or controlOE
  • 28
    icon of address C/o Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 9 - Director → ME
  • 29
    icon of address Buckle Barton The Techno Centre, Station Road, Horsforth, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 6 - Director → ME
  • 30
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -2,828,821 GBP2024-06-30
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
Ceased 77
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-10-16
    IIF 55 - Director → ME
  • 2
    TERNGLEN LIMITED - 2000-09-22
    KENMORE STIRLING LIMITED - 2003-08-04
    icon of address Wallaceview, Hillfoots Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2003-07-23
    IIF 97 - Director → ME
  • 3
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    icon of address Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,959,794 GBP2024-07-31
    Officer
    icon of calendar 1999-09-29 ~ 2000-11-20
    IIF 35 - Director → ME
  • 4
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2010-03-02
    IIF 18 - Director → ME
  • 5
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2010-03-02
    IIF 29 - Director → ME
  • 6
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2010-01-18
    IIF 45 - Director → ME
  • 7
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2010-04-26
    IIF 90 - Director → ME
  • 8
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-12-14
    IIF 75 - Director → ME
  • 9
    SOUTHLEVEL LIMITED - 2005-11-03
    KENMORE BANBURY LIMITED - 2010-07-21
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2009-12-14
    IIF 66 - Director → ME
  • 10
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-14
    IIF 42 - Director → ME
  • 11
    RIDGEWALK LIMITED - 2006-08-24
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-14
    IIF 52 - Director → ME
  • 12
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    icon of address Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2009-12-14
    IIF 47 - Director → ME
  • 13
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2009-12-14
    IIF 48 - Director → ME
  • 14
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-12-14
    IIF 22 - Director → ME
  • 15
    SOUTHVIEW LIMITED - 2006-09-01
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2009-12-14
    IIF 46 - Director → ME
  • 16
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2022-07-04
    IIF 87 - Director → ME
  • 17
    BROOMCO (617) LIMITED - 1993-01-15
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,002 GBP2020-11-01 ~ 2021-09-30
    Officer
    icon of calendar 2001-05-11 ~ 2002-11-22
    IIF 92 - Director → ME
  • 18
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -1,297,593 GBP2022-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2015-04-16
    IIF 93 - Director → ME
  • 19
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,156,696 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    KP COLCHESTER LIMITED - 2002-12-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 70 - Director → ME
  • 21
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-12-14
    IIF 27 - Director → ME
  • 22
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-09-29 ~ 2009-12-14
    IIF 24 - Director → ME
  • 23
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    icon of address 58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2009-12-14
    IIF 25 - Director → ME
    icon of calendar 2002-06-17 ~ 2004-02-27
    IIF 77 - Director → ME
  • 24
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-05-20
    IIF 89 - Director → ME
  • 25
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,731 GBP2024-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-05-20
    IIF 88 - Director → ME
  • 26
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    icon of address 8 Winmarleigh Street, Warrington, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-08-04
    IIF 43 - Director → ME
  • 27
    GRANGEPORT LIMITED - 2000-11-07
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-13 ~ 2009-12-14
    IIF 17 - Director → ME
  • 28
    VIEWRATE LIMITED - 1988-08-04
    KENMORE HOMES LIMITED - 1998-07-22
    icon of address C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1999-01-27 ~ 2009-12-14
    IIF 63 - Director → ME
  • 29
    LOCHGLEN LIMITED - 2007-04-27
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-20 ~ 2009-12-14
    IIF 79 - Director → ME
  • 30
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2009-12-14
    IIF 96 - Director → ME
  • 31
    DALGLEN (NO 759) LIMITED - 2001-01-23
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2009-12-14
    IIF 78 - Director → ME
    icon of calendar 2001-02-16 ~ 2002-08-09
    IIF 98 - Director → ME
  • 32
    SOUTHMONT LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-14
    IIF 54 - Director → ME
  • 33
    TAYMOOR LIMITED - 2006-08-24
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-14
    IIF 36 - Director → ME
  • 34
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-24 ~ 2009-12-14
    IIF 51 - Director → ME
  • 35
    TYNECROFT LIMITED - 2005-02-15
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2009-12-14
    IIF 80 - Director → ME
  • 36
    BAYNESS LIMITED - 2006-08-07
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2009-12-14
    IIF 58 - Director → ME
  • 37
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-22 ~ 2006-11-24
    IIF 49 - Director → ME
  • 38
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2009-12-14
    IIF 95 - Director → ME
  • 39
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-26 ~ 2009-12-14
    IIF 65 - Director → ME
  • 40
    SOUTHTON LIMITED - 2007-07-25
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-05 ~ 2009-12-14
    IIF 73 - Director → ME
  • 41
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-12-14
    IIF 28 - Director → ME
  • 42
    icon of address 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-10 ~ 2009-12-14
    IIF 44 - Director → ME
  • 43
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2009-12-14
    IIF 19 - Director → ME
  • 44
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2009-12-14
    IIF 53 - Director → ME
  • 45
    SOUTHWELL LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-14
    IIF 26 - Director → ME
  • 46
    SOUTHMOUNT LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-14
    IIF 59 - Director → ME
  • 47
    KIRKMERE LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-12-14
    IIF 68 - Director → ME
  • 48
    SOUTHWELL LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-14
    IIF 31 - Director → ME
  • 49
    SOUTHCLOVE LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-12-14
    IIF 64 - Director → ME
  • 50
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-30 ~ 2009-12-14
    IIF 81 - Director → ME
  • 51
    DALELOCH LIMITED - 2008-02-13
    icon of address 33 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-08 ~ 2009-12-14
    IIF 76 - Director → ME
  • 52
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    icon of calendar 1999-09-29 ~ 2009-12-04
    IIF 16 - Director → ME
  • 53
    SOUTHTONE LIMITED - 2006-12-15
    icon of address 58 Davies Street, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-14
    IIF 60 - Director → ME
  • 54
    LINKMONT LIMITED - 2006-10-16
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 50 - Director → ME
  • 55
    SOUTHAVON LIMITED - 2006-06-13
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-06 ~ 2009-12-14
    IIF 61 - Director → ME
  • 56
    OAKBRAID LIMITED - 2006-09-08
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-13 ~ 2009-12-14
    IIF 39 - Director → ME
  • 57
    CARRIGMAY WEST TOWER LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 83 - Director → ME
  • 58
    CARRIGMAY WT HOTEL LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 86 - Director → ME
  • 59
    CARRIGMAY WT LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 84 - Director → ME
  • 60
    CARRIGMAY WTHCO LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 85 - Director → ME
  • 61
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2002-05-27
    IIF 57 - Director → ME
  • 62
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2011-08-30
    IIF 102 - LLP Designated Member → ME
  • 63
    NORTHBEECH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 21 - Director → ME
  • 64
    NORCROWN LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 72 - Director → ME
  • 65
    VIEWBURN LIMITED - 2007-01-15
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-12-14
    IIF 69 - Director → ME
  • 66
    EASTAVON LIMITED - 2006-12-19
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 34 - Director → ME
  • 67
    DALEBEACH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 23 - Director → ME
  • 68
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-09-08
    IIF 62 - Director → ME
  • 69
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-03 ~ 2009-12-14
    IIF 33 - Director → ME
  • 70
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2009-12-14
    IIF 30 - Director → ME
  • 71
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2009-12-14
    IIF 74 - Director → ME
  • 72
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-12-14
    IIF 56 - Director → ME
  • 73
    RBCO 290 LIMITED - 1999-05-21
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2009-12-14
    IIF 37 - Director → ME
  • 74
    KENMORE MK LTD. - 2010-04-01
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    CAPITALQUEST LIMITED - 2000-06-20
    icon of address 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-09 ~ 2009-12-14
    IIF 41 - Director → ME
  • 75
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KP SUNBURY LIMITED - 2002-05-02
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2009-12-14
    IIF 67 - Director → ME
  • 76
    GLENCOVE LIMITED - 2005-09-22
    KENMORE SELGA LIMITED - 2010-04-01
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2009-12-14
    IIF 32 - Director → ME
  • 77
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 20 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.