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

Mcleod, John Alexander

    Related profiles found in government register
  • Mcleod, John Alexander

    Registered addresses and corresponding companies
  • Mcleod, John Alexandre

    Registered addresses and corresponding companies
    • 172, Baberton Mains Drive, Edinburgh, EH143DZ, Scotland

      IIF 23
  • Mcleod, John Alexander
    British

    Registered addresses and corresponding companies
    • 122, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 24
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 25 IIF 26 IIF 27
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 29
  • Mcleod, John Alexander
    British accountant

    Registered addresses and corresponding companies
  • Mcleod, Alex

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 37 IIF 38
    • 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

      IIF 39
  • Mcleod, Alexander John

    Registered addresses and corresponding companies
    • One, London Wall, London, EC2Y 5AB, United Kingdom

      IIF 40
    • 6, Thistle Ind. Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ, Scotland

      IIF 41 IIF 42
  • Mcleod, Alexander John
    British accountant

    Registered addresses and corresponding companies
    • 54 Catkin Way, New Balderton, Newark, Nottinghamshire, NG24 3DT

      IIF 43
  • Mcleod, Alexander John
    British finance services manager

    Registered addresses and corresponding companies
    • 3 Side Row, Newark, Nottinghamshire, NG24 2JB

      IIF 44
  • Mcleod, John Alexander
    British accountant born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite B, 29 Harley Street, London, W1G 9QR

      IIF 45
    • Fernhills House, Foerster Chambers Todd Street, Bury Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 46
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 47 IIF 48 IIF 49
    • 172 Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 51
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 52
  • Mcleod, John Alexander
    British business executive born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 53
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 54 IIF 55 IIF 56
  • Mcleod, John Alexander
    British director born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 57
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ

      IIF 58
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 59 IIF 60
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, United Kingdom

      IIF 61
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ, Scotland

      IIF 62 IIF 63
    • Fernhills Business Centre, Todd Street, Greater Manchester, BL9 5BJ, United Kingdom

      IIF 64
  • Mcleod, Alex
    British ceo born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Clearburn Crescent, Edinburgh, EH16 5ER, Scotland

      IIF 65
    • Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders, TD8 6NN

      IIF 66
  • Mcleod, Alex
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valley Lane, Long Bennington, Newark, NG23 5FR, England

      IIF 67
  • Mcleod, Alex
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 68
  • Mcleod, Alex
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12, Attercliffe Industrial Estate, Fell Road, Sheffield, S9 2AL, England

      IIF 69
  • Mcleod, Alex
    British secretary born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 70
  • Mcleod, Alexander John
    British company director born in April 1965

    Registered addresses and corresponding companies
    • 54 Catkin Way, New Balderton, Newark, Nottinghamshire, NG24 3DT

      IIF 71
  • Mcleod, John Alexander
    British accountant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 72
    • Fernhills House, Todd Street, Bury, Lancashire, BL9 5BJ, United Kingdom

      IIF 73
  • Mcleod, John Alexander
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 74
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, United Kingdom

      IIF 75
  • Mcleod, Alexander John
    British chief executive officer born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Westgate House, 2a Prebend Street, London, N1 8PT

      IIF 76
    • Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 77
  • Mcleod, Alexander John
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Superglass, Thistle Industrial Estate, Kerse Road, Stirling, Stirlingshire, FK7 7QQ

      IIF 78
  • Mcleod, Alexander John
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR, United Kingdom

      IIF 79
    • Unit 12, Fell Road, Sheffield, S9 2AL, England

      IIF 80 IIF 81
    • Unit 5 Park Square, Thorncliffe Park Estate, Newton Chambers Road, Chapeltown, Sheffield, S35 2PH, England

      IIF 82 IIF 83
    • 6, Thistle Industrial Estate, Kerse Road, Stirling, FK7 7QQ, Scotland

      IIF 84
    • 6, Thistle Industrial Estate, Kerse Road, Stirling, Scotland, FK7 7QQ, Scotland

      IIF 85 IIF 86 IIF 87
  • Mcleod, Alexander John
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2 Valley Lane, Long Bennington, Newark, Nottinghamshire, NG23 5FR

      IIF 88
    • 98 Hendford Hill, Yeovil, Somerset, BA20 2QR

      IIF 89 IIF 90
  • Mr Alex Mcleod
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Blue Pig Cottage, 1 Elmer St North, Grantham, NG31 6RE, United Kingdom

      IIF 91
  • Mr John Alexander Mcleod
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • 172, Baberton Mains Drive, Edinburgh, EH14 3DZ, Scotland

      IIF 92 IIF 93
    • 172, Baberton Mains Drive, Edinburgh, Midlothian, EH14 3DZ

      IIF 94
    • 27, Lauriston Street, Edinburgh, EH3 9DQ, Scotland

      IIF 95 IIF 96
  • Mcleod, Alexandre, John
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fernhills House, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 43
  • 1
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-03-02 ~ dissolved
    IIF 23 - secretary → ME
  • 2
    172 Baberton Mains Drive, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2009-09-25 ~ dissolved
    IIF 24 - secretary → ME
  • 3
    60 Constitution Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2008-04-10 ~ dissolved
    IIF 26 - secretary → ME
  • 4
    172 Baberton Mains Drive, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-19 ~ dissolved
    IIF 19 - secretary → ME
  • 5
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 6
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-13 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2018-02-13 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 7
    172 Baberton Mains Drive, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2011-06-09 ~ dissolved
    IIF 29 - secretary → ME
  • 8
    191 Causewayside, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-04-18 ~ dissolved
    IIF 21 - secretary → ME
  • 9
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2024-04-12 ~ now
    IIF 7 - secretary → ME
  • 10
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-12-23 ~ dissolved
    IIF 49 - director → ME
  • 11
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 12 - secretary → ME
  • 12
    Dalhousie Chesters, Unit 1 Dalhousie Chesters, Bonnyrigg, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    50,848 GBP2024-03-31
    Officer
    2024-09-09 ~ now
    IIF 1 - secretary → ME
  • 13
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2025-03-22 ~ now
    IIF 3 - secretary → ME
  • 14
    172 Baberton Mains Drive, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-03-23 ~ dissolved
    IIF 32 - secretary → ME
  • 15
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2024-02-16 ~ now
    IIF 2 - secretary → ME
  • 16
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    39,337 GBP2023-10-31
    Officer
    2022-10-07 ~ now
    IIF 4 - secretary → ME
  • 17
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    26,500 GBP2023-09-30
    Officer
    2023-09-01 ~ now
    IIF 15 - secretary → ME
  • 18
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    39,045 GBP2021-07-31
    Officer
    2021-12-23 ~ dissolved
    IIF 8 - secretary → ME
  • 19
    GRANT ANDERSON LIMITED - 2022-04-05
    40 Church Place, Winchburgh, Broxburn, Scotland
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2025-04-23 ~ now
    IIF 5 - secretary → ME
  • 20
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-05-21 ~ dissolved
    IIF 53 - director → ME
  • 21
    6 Beaufort Road, Edinburgh, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    72,005 GBP2022-06-30
    Officer
    2024-05-15 ~ now
    IIF 11 - secretary → ME
  • 22
    GOVISITEXPLORE LIMITED - 2019-06-14
    Clyde Offices, 2nd Floor Clyde Offices, 2nd Floor, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -22,971 GBP2022-06-30
    Officer
    2025-02-14 ~ now
    IIF 17 - secretary → ME
  • 23
    12 Clearburn Crescent, Edinburgh, Scotland
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    29,634 GBP2021-03-31
    Officer
    2024-03-01 ~ now
    IIF 65 - director → ME
  • 24
    Indinature Mill, Oxnam Road, Jedburgh, Scottish Borders
    Corporate (5 parents)
    Equity (Company account)
    -1,436 GBP2021-03-31
    Officer
    2024-03-01 ~ now
    IIF 66 - director → ME
  • 25
    172 Baberton Mains Drive, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 62 - director → ME
  • 26
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 27
    172 Baberton Mains Drive, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-09-14 ~ dissolved
    IIF 51 - director → ME
    2005-09-14 ~ dissolved
    IIF 33 - secretary → ME
  • 28
    Giambrone Consulting Ltd, 60 Mark Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-10 ~ dissolved
    IIF 64 - director → ME
  • 29
    172 Baberton Mains Drive, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ dissolved
    IIF 61 - director → ME
  • 30
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    21,210 GBP2023-08-31
    Officer
    2022-06-10 ~ now
    IIF 6 - secretary → ME
  • 31
    Second Floor Berkeley Square House, Berkeley Square, Mayfair, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-09 ~ dissolved
    IIF 97 - director → ME
  • 32
    172 Baberton Mains Drive, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2010-04-26 ~ dissolved
    IIF 58 - director → ME
  • 33
    Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-12-01 ~ now
    IIF 70 - director → ME
    2023-08-07 ~ now
    IIF 37 - secretary → ME
  • 34
    172 Baberton Mains Drive, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2005-01-24 ~ dissolved
    IIF 35 - secretary → ME
  • 35
    172 Baberton Mains Drive, Edinburgh, Midlothian, Scotland
    Dissolved corporate (2 parents)
    Officer
    2010-05-21 ~ dissolved
    IIF 25 - secretary → ME
  • 36
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    12,169 GBP2019-11-30
    Officer
    2021-05-26 ~ now
    IIF 9 - secretary → ME
  • 37
    172 Baberton Mains Drive, Edinburgh, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    -9,999 GBP2021-04-30
    Officer
    2018-04-18 ~ now
    IIF 20 - secretary → ME
  • 38
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 59 - director → ME
  • 39
    32 Cables Wynd House, Edinburgh, Scotland
    Corporate (3 parents)
    Equity (Company account)
    -7,135 GBP2023-07-31
    Officer
    2022-08-04 ~ now
    IIF 22 - secretary → ME
  • 40
    172 Baberton Mains Drive, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    70,929 GBP2023-07-31
    Officer
    2020-06-29 ~ now
    IIF 18 - secretary → ME
  • 41
    121 Swithland Lane, Rothley, Leicester, England
    Corporate (4 parents)
    Equity (Company account)
    4 GBP2023-06-30
    Officer
    2023-09-01 ~ now
    IIF 67 - director → ME
    2023-09-01 ~ now
    IIF 39 - secretary → ME
  • 42
    Blue Pig Cottage, 1 Elmer St North, Grantham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    2,036 GBP2024-02-29
    Officer
    2022-02-21 ~ now
    IIF 68 - director → ME
    2022-02-21 ~ now
    IIF 38 - secretary → ME
    Person with significant control
    2022-02-21 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    172 Baberton Mains Drive, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2014-02-20 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
Ceased 36
  • 1
    OKARNO LIMITED - 2024-01-02
    ARTEX-BLUE HAWK LIMITED - 2023-07-17
    ARTEX LIMITED - 1998-03-26
    ARTEX PRODUCTS (MANUFACTURING) LIMITED - 1979-12-31
    Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom
    Corporate (3 parents)
    Officer
    1995-06-13 ~ 1996-06-01
    IIF 44 - secretary → ME
  • 2
    ASPECT EAST ANGLIA LIMITED - 2017-04-10
    LEGISLATOR 1101 LIMITED - 1991-01-30
    15 Palace Street, Norwich, Norfolk, England
    Corporate (3 parents)
    Equity (Company account)
    1,891,162 GBP2024-04-30
    Officer
    2015-06-29 ~ 2016-10-31
    IIF 90 - director → ME
  • 3
    ASSOCIATION FOR THE CONSERVATION OF ENERGY - 2017-11-30
    10 Dean Farrar Street, London, England
    Corporate (1 parent)
    Officer
    2010-06-29 ~ 2014-01-16
    IIF 76 - director → ME
  • 4
    SMEDLEY BROS. (MANCHESTER) LIMITED - 1999-03-04
    Tower Bridge House, St. Katharines Way, London
    Dissolved corporate (2 parents)
    Officer
    2008-02-22 ~ 2008-11-12
    IIF 71 - director → ME
  • 5
    GYPROC INSULATION LIMITED - 1996-09-13
    GYPROC GLASS FIBRE INSULATION LIMITED - 1985-09-27
    BRITISH PLASTER & BOARDS LIMITED - 1978-12-31
    C/0 Mazars Llp, Tower Bridge House St Katharines Way, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1998-08-31 ~ 2000-11-30
    IIF 43 - secretary → ME
  • 6
    27 Lauriston Street, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2019-07-31
    Officer
    2018-02-01 ~ 2019-07-01
    IIF 55 - director → ME
  • 7
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 13 - secretary → ME
  • 8
    ZESTVIEW LIMITED - 1986-10-21
    C/o Wyckham Blackwell Old Station Road, Hampton-in-arden, Solihull, Warwickshire, England
    Corporate (3 parents)
    Officer
    2015-06-29 ~ 2017-05-31
    IIF 89 - director → ME
  • 9
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (5 parents)
    Officer
    2021-06-22 ~ 2021-10-01
    IIF 50 - director → ME
  • 10
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,062 GBP2019-12-31
    Officer
    2008-12-16 ~ 2010-11-04
    IIF 28 - secretary → ME
  • 11
    ENSCO 1461 LIMITED - 2023-06-05
    Unit 12 Fell Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-25 ~ 2023-10-02
    IIF 81 - director → ME
  • 12
    Unit 12 Fell Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-25 ~ 2023-10-02
    IIF 80 - director → ME
  • 13
    SUPERGLASS HOLDINGS LIMITED - 2024-12-18
    SUPERGLASS HOLDINGS PLC - 2017-03-31
    SUPERGLASS HOLDINGS LIMITED - 2007-07-04
    EDGER 509 LIMITED - 2006-12-20
    Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2009-11-01 ~ 2015-06-15
    IIF 86 - director → ME
    2012-02-20 ~ 2012-08-28
    IIF 40 - secretary → ME
  • 14
    SUPERGLASS INSULATION LIMITED - 2024-12-18
    SAVECHIEF LIMITED - 1987-11-27
    Gordano House Marsh Ln, Easton-in-gordano, Bristol, Avon, England
    Corporate (3 parents)
    Officer
    2009-11-01 ~ 2015-06-15
    IIF 85 - director → ME
    2009-11-01 ~ 2009-11-01
    IIF 84 - director → ME
    2012-02-20 ~ 2012-08-28
    IIF 42 - secretary → ME
  • 15
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-06-19 ~ 2015-08-24
    IIF 45 - director → ME
  • 16
    4385, 08117634: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Officer
    2012-07-21 ~ 2012-08-23
    IIF 73 - director → ME
    2012-06-25 ~ 2012-08-21
    IIF 75 - director → ME
  • 17
    Office 36, 88-90 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate
    Officer
    2012-03-15 ~ 2012-03-15
    IIF 72 - director → ME
  • 18
    ENSCO 1141 LIMITED - 2015-07-16
    Unit 12 Attercliffe Industrial Estate, Fell Road, Sheffield, England
    Corporate (5 parents, 4 offsprings)
    Officer
    2022-02-01 ~ 2023-10-02
    IIF 69 - director → ME
  • 19
    5 The Crescent, Mossley, Ashton-under-lyne, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-13 ~ 2015-01-27
    IIF 74 - director → ME
  • 20
    Weatherill House Business Centre, New South Quarter, 23 Whitestone Way, Croydon, Surrey, England
    Dissolved corporate
    Officer
    2012-07-04 ~ 2013-07-04
    IIF 57 - director → ME
  • 21
    172 Baberton Mains Drive, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-26 ~ 2019-05-09
    IIF 14 - secretary → ME
  • 22
    172 Baberton Mains Drive, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-03-01 ~ 2024-09-18
    IIF 48 - director → ME
    2023-02-01 ~ 2024-09-18
    IIF 16 - secretary → ME
  • 23
    SIG ENERGY MANAGEMENT LIMITED - 2014-04-24
    MILLER PATTISON LIMITED - 2011-01-06
    MILLER ENERGY SERVICES LIMITED - 1989-04-12
    MILLER FIBREGLASS INSULATIONS (NORTHERN) LIMITED - 1985-10-22
    A.M. MILLER INSULATIONS (NORTHERN) LIMITED - 1984-04-10
    71-75 Shelton Street, London, England
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2017-09-20 ~ 2018-09-28
    IIF 77 - director → ME
  • 24
    EURISOL-UK LIMITED - 2019-04-05
    The Old Surgery 48 High Street, Chalgrove, Oxford, Oxfordshire, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    11,692 GBP2024-04-30
    Officer
    2010-03-04 ~ 2013-04-08
    IIF 78 - director → ME
    2004-12-22 ~ 2007-10-31
    IIF 88 - director → ME
  • 25
    MP TOPCO LIMITED - 2015-08-14
    31 Harrogate Road, Chapel Alletron, Leeds
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-09-20 ~ 2018-09-28
    IIF 82 - director → ME
  • 26
    WM NEWCO 2015 LIMITED - 2015-08-18
    31 Harrogate Road, Chapel Allerton, Leeds
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2017-09-20 ~ 2018-09-28
    IIF 83 - director → ME
  • 27
    16 Churchill Way, Cardiff, Wales
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    73,468 GBP2017-03-31
    Officer
    2018-02-01 ~ 2018-05-02
    IIF 52 - director → ME
  • 28
    57 Albany Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-08-12 ~ 2013-04-08
    IIF 79 - director → ME
  • 29
    Culdeesland Steading Culdeesland Road, Methven, Perth, Scotland
    Corporate (2 parents)
    Equity (Company account)
    225,971 GBP2023-07-31
    Officer
    2006-02-07 ~ 2012-12-13
    IIF 34 - secretary → ME
  • 30
    22 Avon Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2003-11-14 ~ 2013-06-13
    IIF 36 - secretary → ME
  • 31
    MACCABE LTD. - 2015-08-27
    PUMPHREY & OMELETTE LTD. - 2010-11-03
    5-7 Wolseley Place, Edinburgh, Lothian, Scotland
    Corporate (2 parents)
    Equity (Company account)
    2,741 GBP2024-03-31
    Officer
    2008-07-17 ~ 2009-11-01
    IIF 27 - secretary → ME
  • 32
    9 Margaret Rose Loan, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -29,766 GBP2024-03-31
    Officer
    2006-03-02 ~ 2010-03-03
    IIF 31 - secretary → ME
  • 33
    3/9 Wharton Square, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -482 GBP2018-06-30
    Officer
    2021-06-01 ~ 2022-02-28
    IIF 47 - director → ME
    2019-04-02 ~ 2022-02-27
    IIF 10 - secretary → ME
    Person with significant control
    2021-06-01 ~ 2022-02-28
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 34
    8 Three Bridges, Whites Grounds, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-24 ~ 2012-05-18
    IIF 46 - director → ME
  • 35
    EDGER 511 LIMITED - 2006-12-22
    One, Fleet Place, London, England
    Dissolved corporate (3 parents)
    Officer
    2009-11-01 ~ 2015-06-15
    IIF 87 - director → ME
    2012-02-20 ~ 2013-12-02
    IIF 41 - secretary → ME
  • 36
    36 North Castle Street, Edinburgh, Scotland
    Corporate (4 parents, 4 offsprings)
    Officer
    2004-01-16 ~ 2006-08-02
    IIF 30 - secretary → 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.