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

Taylor, James John

    Related profiles found in government register
  • Taylor, James John
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623, Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 1
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 2
  • Taylor, James John
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 3
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 4 IIF 5
  • Taylor, James John
    British consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wortheys Close, Malmesbury, Wiltshire, SN16 9UD, United Kingdom

      IIF 6
  • Mr James John Taylor
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 7 IIF 8
  • Mr John Taylor
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 9
  • Taylor, John James
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom

      IIF 10 IIF 11
    • The Steward Building, 12 Steward Street, London, E1 6FQ, England

      IIF 12
    • The Steward Building, 12 Steward Street, London, E1 6FQ, United Kingdom

      IIF 13
  • Taylor, John James
    British business executive born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, East Lothian, EH39 5PT, Scotland

      IIF 14
  • Taylor, John James
    British charterd accountant born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 15
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, BS1 9HS, United Kingdom

      IIF 16
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 17
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British chief financial officer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom

      IIF 62
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 63
  • Taylor, John James
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 64 IIF 65
  • Taylor, John James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, Winsford Way, Chelmsford, CM2 5PD, England

      IIF 66 IIF 67
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 68
    • 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 69
  • Taylor, John James
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British finanace director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A, Methuen South, Methuen Park, Bath Road, Chippenham, SN14 0GT, England

      IIF 77
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 78
  • Taylor, John James
    British finance director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John
    British director born in December 1960

    Registered addresses and corresponding companies
    • 34 West 76th Street Apt Br, New York 10023, United States

      IIF 92
  • Mr James John Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wortheys Close, Malmesbury, SN16 9UD, England

      IIF 93
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 94 IIF 95
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 96
  • Taylor, John James
    British chartered accountant

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 97 IIF 98
  • Taylor, John James
    British company director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 99
  • Taylor, John James
    British director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 100
  • Taylor, John James
    British finanace director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 101
  • Taylor, John James
    British finance director

    Registered addresses and corresponding companies
  • Taylor, John James
    British banker born in December 1960

    Registered addresses and corresponding companies
  • Taylor, John James
    British chartered accountant born in December 1960

    Registered addresses and corresponding companies
  • John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 123
  • Mr John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 124
  • John Taylor
    United Kingdom born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 125
child relation
Offspring entities and appointments
Active 28
  • 1
    AOSPHERE LIMITED
    - now 15371365 OC301462
    AOSPHERE TRADING LIMITED - 2024-02-07
    The Steward Building, 12 Steward Street, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-16 ~ now
    IIF 12 - Director → ME
  • 2
    ARCHIAL SERVICES LIMITED
    - now SC258708
    SMC FACILITIES MANAGEMENT LIMITED - 2009-01-27
    JENKINS & MARR FACILITIES MANAGEMENT LIMITED - 2007-03-02
    Erskine House, 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 91 - Director → ME
    2009-06-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 3
    ARCHIAL SPECIAL PROJECTS LIMITED
    - now 05999754
    SMC SPECIAL PROJECTS LIMITED - 2009-01-20
    CORNFLOWER SERVICES LIMITED - 2006-11-22
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 86 - Director → ME
    2009-06-01 ~ dissolved
    IIF 104 - Secretary → ME
  • 4
    ARMILLARY BIDCO LIMITED
    15236088
    The Steward Building, 12 Steward Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-09-17 ~ now
    IIF 13 - Director → ME
  • 5
    BRS (SOUTHWEST) LIMITED
    16425731
    1623 Warwick Road Knowle, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 6
    CHARPS LIMITED
    - now 03569238
    ALSOP SPARCH LIMITED
    - 2010-11-03 03569238
    ALSOP (CONSULTANTS) LIMITED
    - 2010-03-30 03569238
    SMC ALSOP LIMITED - 2009-01-20 05748936
    SMC GROUP ARCHITECTS LIMITED - 2007-07-18
    SMC KEMP ARCHITECTS LIMITED - 2004-02-25
    SMC KEMP LIMITED - 1998-06-09
    7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 85 - Director → ME
    2009-06-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 7
    CHARTER ARCHITECTS LIMITED
    - now 01951040
    SMC CHARTER ARCHITECTS LIMITED - 2009-01-12
    CHARTER PARTNERSHIP LIMITED(THE) - 2006-07-21
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2009-06-01 ~ now
    IIF 81 - Director → ME
    2009-06-01 ~ now
    IIF 107 - Secretary → ME
  • 8
    CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED
    - now 03069509
    SMC CORSTORPHINE AND WRIGHT KENZIE LOVELL LIMITED - 2009-01-12
    CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED - 2006-06-08
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 82 - Director → ME
    2009-06-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 9
    COVELL MATTHEWS LIMITED
    - now 02110720
    SMC COVELL MATTHEWS ARCHITECTS LIMITED - 2009-01-20
    COVELL MATTHEWS CAMBRIDGE ARCHITECTS LIMITED - 2006-02-14
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2009-06-01 ~ now
    IIF 84 - Director → ME
    2009-06-01 ~ now
    IIF 106 - Secretary → ME
  • 10
    DAVIS DUNCAN LIMITED
    - now SC105050
    SMC DAVIS DUNCAN LIMITED - 2009-01-15
    THE DAVIS DUNCAN PARTNERSHIP LIMITED - 2007-01-22
    SPELVE LIMITED - 1987-07-29
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 83 - Director → ME
    2009-06-01 ~ dissolved
    IIF 109 - Secretary → ME
  • 11
    DIABOLUS LIMITED
    09096115
    1623 Warwick Road Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    249,554 GBP2024-10-31
    Officer
    2014-06-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 12
    DT1 LTD
    09849284
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,713 GBP2024-10-31
    Officer
    2015-10-30 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 13
    DTR (2009) LIMITED
    - now 02446308
    SMC DTR:UK LIMITED - 2009-01-20
    DEMPSTER THRUSSELL & RAE LIMITED - 2005-11-03
    SHOWLIST LIMITED - 1992-01-10
    Kingston Smith & Partners Llp, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 78 - Director → ME
    2009-06-01 ~ dissolved
    IIF 101 - Secretary → ME
  • 14
    GOWER ARCHITECTS LIMITED
    - now 01788439
    SMC GOWER ARCHITECTS LIMITED - 2009-01-12
    WILLIAM GOWER & PARTNERS LIMITED - 2001-07-02 02860276
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 79 - Director → ME
    2009-06-01 ~ dissolved
    IIF 102 - Secretary → ME
  • 15
    HE2 PROCURE LIMITED
    08721844
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,062,730 GBP2019-06-30
    Officer
    2013-10-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    HUGH MARTIN ARCHITECTS LIMITED
    - now SC146570
    SMC HUGH MARTIN ARCHITECTS LIMITED - 2009-01-15
    SMC HUGH MARTIN LIMITED - 2006-11-14
    THE HUGH MARTIN PARTNERSHIP LIMITED - 2006-09-29
    Archial Architects Limited, 18 Rothesay Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 90 - Director → ME
    2009-06-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 17
    JENKINS AND MARR LIMITED
    - now 05889194
    SMC JENKINS & MARR LIMITED - 2009-01-12
    WESTPLEX LIMITED - 2006-10-25
    Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 88 - Director → ME
    2009-06-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 18
    JHNMN LTD
    13986940
    9 Storey Mews, Malmesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133 GBP2023-01-31
    Officer
    2022-03-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    LARCHIA GROUP PLC
    - now 03283014 05978448
    ARCHIAL GROUP PLC
    - 2010-11-18 03283014 05978448
    SMC HOLDINGS PLC - 2000-01-28
    STAKETERM PUBLIC LIMITED COMPANY - 1997-01-17
    7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 80 - Director → ME
    2009-06-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 20
    LARCHIA LIMITED
    - now 06767792
    ARCHIAL ARCHITECTS LIMITED
    - 2010-11-24 06767792
    7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 89 - Director → ME
    2009-06-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 21
    PARR ARCHITECTS LIMITED
    - now SC271254
    SMC PARR ARCHITECTS LIMITED - 2009-01-15
    SMC PARR LIMITED - 2006-11-10
    PARR ARCHITECTS LIMITED - 2006-10-02
    BLP 2004-86 LIMITED - 2004-09-27 SC144074, SC148420, SC148654... (more)
    Elliot Street Mews, 40 Elliot Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 87 - Director → ME
    2009-06-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 22
    PDG TAYLOR CONSULTING LIMITED
    07221770
    1623 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    123,507 GBP2024-04-30
    Officer
    2010-04-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 23
    SCIENTIFIC LESSER LIMITED
    - now 01651685 01646310
    VALE VALUE LIMITED - 2003-07-05
    C/o Burges Salmon, 10th Floor 6 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 70 - Director → ME
  • 24
    T2 VENTURES LTD
    12857218
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,649 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    TAYCO CONSULT LTD
    15319510
    9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 26
    TAYLORTRIBE LTD.
    SC440012
    16 Muir Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 14 - Director → ME
  • 27
    TDB CONSULTANCY LIMITED
    11038001
    9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,818 GBP2018-12-31
    Officer
    2017-10-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 28
    TDB FINANCIAL LTD
    11895844
    9 Storey Mews, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 65
  • 1
    3NET LIMITED
    - now 03695014 03085473
    3 NET LIMITED - 1999-02-25 03085473
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 31 - Director → ME
  • 2
    ABOVE BAR (SOUTHAMPTON) LIMITED
    - now SC145711
    AMOUNTCLEAR LIMITED - 1993-08-31
    10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1994-02-25 ~ 1994-05-20
    IIF 120 - Director → ME
    ~ 1997-07-30
    IIF 118 - Director → ME
  • 3
    AH 1 LIMITED
    - now 01699264
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06 02974039
    AZUR GROUP LIMITED - 2006-06-13 02974039
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 42 - Director → ME
  • 4
    AMBS 1 LIMITED
    - now SC292392
    MM&S (5037) LIMITED
    - 2005-12-16 SC292392 00421099, 02461648, 02462037... (more)
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2005-12-12 ~ 2007-08-20
    IIF 44 - Director → ME
  • 5
    AZUR BUSINESS SOLUTIONS LTD.
    - now SC063202
    WEIR SYSTEMS LIMITED - 2001-10-10
    WEIR GROUP MANAGEMENT SYSTEMS LIMITED - 1988-08-08
    125 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 36 - Director → ME
  • 6
    C-CHANGE SCOTLAND
    - now SC262558
    C-CHANGE FOR INCLUSION
    - 2011-08-05 SC262558
    Melisa House Brand Place, Festival Court, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-07-30 ~ 2013-06-20
    IIF 51 - Director → ME
  • 7
    CAPITA IT SERVICES LIMITED - now
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED
    - 2008-03-18 SC045439
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED
    - 2007-04-04 SC045439
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 41 - Director → ME
  • 8
    CARILLION (AMBS) LIMITED - now
    ALFRED MCALPINE BUSINESS SERVICES LIMITED
    - 2008-03-12 SC020258
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 50 - Director → ME
  • 9
    CARILLION ASSET MANAGEMENT LIMITED - now
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED
    - 2008-03-18 01122808 01505628
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10 00931903
    Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 40 - Director → ME
  • 10
    CASTLETON BUSINESS SOLUTIONS LIMITED - now
    MAXIMA BUSINESS SOLUTIONS LIMITED - 2014-09-01
    VENTIVA LIMITED
    - 2012-01-16 05015699 05043538
    VENTIVA (UK) LIMITED - 2005-03-07
    OVAL (1948) LIMITED - 2004-04-16 00666567, 01285522, 01739676... (more)
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 35 - Director → ME
  • 11
    CASTLETON INFORMATION GROUP LIMITED - now
    MAXIMA INFORMATION GROUP LIMITED
    - 2014-09-01 02974039 01699264
    AZUR HOLDINGS LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2002-06-10 01699264
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02 01699264
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    INVESTMONEY LIMITED - 1995-02-27
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 43 - Director → ME
  • 12
    CASTLETON TECHNOLOGY HOLDINGS LIMITED - now
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC
    - 2013-02-27 05043538
    VENTIVA PLC - 2004-10-18 05015699
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 33 - Director → ME
    2008-07-03 ~ 2009-04-27
    IIF 98 - Secretary → ME
  • 13
    CENTRIC NETWORKS LIMITED
    - now 04758367
    IN2 BROADBAND LIMITED - 2004-10-21
    INTO BROADBAND LIMITED - 2003-05-22
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 34 - Director → ME
  • 14
    CLASSIC LODGES LIMITED - now 02801639
    CAIRN HOTELS LIMITED
    - 2005-04-01 SC141222 02801639
    COMLAW NO.304 LIMITED - 1993-07-16 SC083253, SC085798, SC088077... (more)
    CAIRN HOTELS LIMITED - 1993-05-05 02801639
    COMLAW NO. 304 LIMITED - 1993-04-26 SC083253, SC085798, SC088077... (more)
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1994-02-25 ~ 1994-05-20
    IIF 116 - Director → ME
    1993-06-18 ~ 1993-06-21
    IIF 119 - Director → ME
  • 15
    COGNITION SOLUTIONS LIMITED
    03382850
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 30 - Director → ME
  • 16
    COGNITION SUPPORT SERVICES LIMITED
    - now 05487688
    LARKSIRON LIMITED - 2005-08-02
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 49 - Director → ME
  • 17
    COMMUNICARE MEDICAL LIMITED
    - now 03457637
    HBJ 375 LIMITED
    - 1998-01-27 03457637 03844130, 04119367, 05658648... (more)
    4 Quay Walls, Berwick Upon Tweed
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,405 GBP2024-03-31
    Officer
    1997-12-17 ~ 2000-04-08
    IIF 73 - Director → ME
    1997-12-17 ~ 2000-08-17
    IIF 100 - Secretary → ME
  • 18
    CWIND HYBRID LIMITED
    13732016
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2022-03-18
    IIF 62 - Director → ME
    2021-11-09 ~ 2022-01-31
    IIF 61 - Director → ME
  • 19
    CWIND LTD
    07277839
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -5,372,289 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 11 - Director → ME
  • 20
    DXI NETWORKS LIMITED
    - now 04275040
    GRALTON LIMITED - 2002-03-04
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 38 - Director → ME
  • 21
    EEG ENERGY AND UTILITIES MANAGEMENT LIMITED
    - now SC394900
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-04-24 ~ 2012-09-17
    IIF 21 - Director → ME
    2011-04-01 ~ 2011-06-01
    IIF 18 - Director → ME
  • 22
    EEG UTILITY SOLUTIONS LIMITED
    - now SC200651
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED
    - 2012-07-19 SC200651
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03 SC177215
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11 SC177215
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 22 - Director → ME
  • 23
    EMET TECHNOLOGIES MANAGEMENT LIMITED
    11429387
    9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -475,111 GBP2020-12-31
    Officer
    2018-06-22 ~ 2019-05-01
    IIF 16 - Director → ME
  • 24
    EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED
    SC371920
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 20 - Director → ME
  • 25
    EXENTEC U.K. HARGREAVES LTD - now
    EXYTE HARGREAVES LIMITED - 2024-12-16
    MW HARGREAVES LIMITED - 2018-10-23
    HARGREAVES DUCTWORK LIMITED
    - 2017-11-30 00288899
    SENIOR HARGREAVES LIMITED - 2012-10-30
    SENIOR CONSTRUCTION SERVICES LIMITED - 2001-12-17 01981314
    HENRY HARGREAVES & SONS,LIMITED - 1991-10-28
    Exentec U.k. Hargreaves Ltd, Lord Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2020-12-31
    Officer
    2013-05-01 ~ 2017-03-31
    IIF 77 - Director → ME
  • 26
    GANDER AND WHITE SHIPPING LIMITED
    - now 00379962
    GANDER & WHITE LIMITED
    - 1977-12-31 00379962
    Unit 1 St Martin's Way, Wimbledon, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    877,460 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 1995-01-01
    IIF 92 - Director → ME
  • 27
    GLOBAL MARINE GROUP HOLDINGS LIMITED - now
    JFL-GMG HOLDINGS, LTD
    - 2025-06-26 12424368
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-01-31
    IIF 67 - Director → ME
  • 28
    GLOBAL MARINE HOLDINGS LIMITED
    - now 04352407
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    WHARVE LIMITED - 2004-08-10
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-18 ~ 2022-01-31
    IIF 53 - Director → ME
  • 29
    GLOBAL MARINE SEARCH LIMITED
    06629207
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 55 - Director → ME
  • 30
    GLOBAL MARINE SYSTEMS (INVESTMENTS) LIMITED
    03917661
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 52 - Director → ME
  • 31
    GLOBAL MARINE SYSTEMS (VESSELS II) LIMITED
    - now 03333410 06057657
    GLOBAL MARINE SYSTEMS DIS LIMITED - 2014-03-11
    GLOBAL MARINE SYSTEMS (CONSTRUCTION) LIMITED - 2007-11-29
    SUBSERV LIMITED - 2005-05-03
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 54 - Director → ME
  • 32
    GLOBAL MARINE SYSTEMS (VESSELS) LIMITED
    06057657 03333410
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 59 - Director → ME
  • 33
    GLOBAL MARINE SYSTEMS LIMITED
    - now 01708481 07630173
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 10 - Director → ME
  • 34
    GLOBAL MARINE SYSTEMS OIL AND GAS LIMITED
    - now 07630173
    GLOBAL MARINE SYSTEMS (2011) LIMITED - 2013-07-30 01708481
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02 07656179
    Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 60 - Director → ME
  • 35
    GMSL EMPLOYEE BENEFIT TRUST LIMITED
    06424903
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 57 - Director → ME
  • 36
    GROVEFIELD HOTEL LIMITED
    - now 02829375
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED
    - 1994-04-06 02829375
    Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    1994-02-28 ~ 1994-05-20
    IIF 115 - Director → ME
  • 37
    HERIOT DEVELOPMENTS LIMITED
    - now SC176967
    HBJ 369 LIMITED - 1997-09-11 03457637, 03844130, 04119367... (more)
    3 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1997-09-29 ~ 2000-04-08
    IIF 72 - Director → ME
  • 38
    HORIZON CAPITAL LIMITED - now SC144653
    CLIFTON COURT NURSING HOME LIMITED
    - 2000-07-21 SC145063
    DUNWILCO (377) LIMITED - 1993-11-18 03202645, 03316660, 03321835... (more)
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    1994-02-18 ~ 1994-05-20
    IIF 117 - Director → ME
  • 39
    HORIZON RESIDENTIAL DEVELOPMENTS LIMITED - now SC155137
    FETTES DEVELOPMENTS LIMITED
    - 2002-02-11 SC147997
    COMLAW NO. 347 LIMITED
    - 1994-03-10 SC147997 SC186240, SC200910
    10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1994-03-09 ~ 1994-05-20
    IIF 121 - Director → ME
  • 40
    HOTCHILLI INTERNET LIMITED
    - now 03428835 05036249
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 37 - Director → ME
  • 41
    IPSUM DRAINAGE (SCOTLAND) LIMITED - now
    EEG UTILITIES LIMITED - 2020-12-29 13105170
    DCS UTILITIES LIMITED
    - 2013-04-23 SC356488
    EEG UTILITIES LIMITED
    - 2012-07-24 SC356488 13105170
    DCS UTILITIES LIMITED
    - 2012-07-19 SC356488
    ENSCO 266 LIMITED - 2009-03-30 00512966, 00980794, 01229038... (more)
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 26 - Director → ME
  • 42
    IPSUM INFRASTRUCTURE LIMITED - now
    EURO ENVIRONMENTAL GROUP LIMITED
    - 2020-12-29 SC263385 SC371884, 13105166, 13105178
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 23 - Director → ME
  • 43
    IPSUM WATER (SCOTLAND) LIMITED - now
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED
    - 2020-12-29 SC371884 SC263385, 13105166, 13105178
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 19 - Director → ME
  • 44
    JOBYSE MANAGEMENT LIMITED - now
    JOBYSE INVESTMENTS LIMITED - 2012-11-08
    THORNCLIFFE HOTEL LIMITED
    - 1998-04-17 02871144
    ALPHA HOTELS (REALISATIONS) LIMITED
    - 1994-04-06 02871144
    LAWCOM 128 LIMITED - 1993-12-24 02826184, 02923785
    Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    1994-02-28 ~ 1994-05-20
    IIF 122 - Director → ME
  • 45
    M2 SYSTEMS LIMITED
    - now 03697649
    QUAYSHELFCO 696 LIMITED - 1999-04-27 01883240, 01934617, 01947926... (more)
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 29 - Director → ME
  • 46
    MINERVA INDUSTRIAL SYSTEMS LIMITED
    - now 02236830
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 45 - Director → ME
  • 47
    MW HIGH TECH PROJECTS UK LIMITED
    - now 05179071
    M+W ZANDER FE UK LIMITED - 2009-12-24
    First Floor B2 Methuen South, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2017-03-31
    IIF 27 - Director → ME
  • 48
    NEW SAXON 2019 LIMITED
    12133117
    22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,095,486 GBP2020-12-30
    Officer
    2019-08-28 ~ 2020-06-02
    IIF 58 - Director → ME
  • 49
    ONLINE TRACK SERVICES LIMITED
    SC238590
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 25 - Director → ME
  • 50
    QED BUSINESS SYSTEMS LIMITED
    03066253
    Prentice Wood Collinswood Road, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 47 - Director → ME
  • 51
    RED SKY SUBSEA LIMITED
    - now 03812088
    SUBSERV PRO LIMITED - 2005-12-15
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 56 - Director → ME
  • 52
    REDCENTRIC MS LIMITED - now
    MAXIMA MANAGED SERVICES LIMITED
    - 2013-04-08 04027996
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 15 - Director → ME
  • 53
    RINGWOOD GROUP LIMITED
    03705731
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 39 - Director → ME
  • 54
    RINGWOOD SOFTWARE LIMITED
    - now 02446247
    TAKELIGHT LIMITED - 1990-01-10
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 28 - Director → ME
  • 55
    SEVENTHREE LIMITED
    03724757
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 32 - Director → ME
  • 56
    SOUTHERN CROSS CARE HOMES HOLDINGS LIMITED - now
    HIGHFIELD HOLDINGS LIMITED
    - 2005-06-10 03805939
    PORTSURF LIMITED
    - 1999-10-01 03805939
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1999-07-21 ~ 2000-03-31
    IIF 71 - Director → ME
  • 57
    SOUTHERN CROSS HOME PROPERTIES (PERTH) LIMITED - now
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED
    - 2005-06-09 SC178872
    ARGUS CARE (PERTH) LIMITED
    - 1999-11-17 SC178872
    BURNGOLD EIGHT LIMITED - 1999-07-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-10-14 ~ 2000-03-31
    IIF 75 - Director → ME
  • 58
    SOUTHERN CROSS HOME PROPERTIES LIMITED - now
    HIGHFIELD HOME PROPERTIES LIMITED
    - 2005-06-10 03679340
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    1999-03-12 ~ 2000-03-31
    IIF 76 - Director → ME
  • 59
    SOUTHERN CROSS LEASING 1999 LIMITED - now
    HIGHFIELD LEASING 1999 LIMITED
    - 2005-06-09 SC198326
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-08-17 ~ 2000-03-31
    IIF 65 - Director → ME
  • 60
    SOUTHERN CROSS PROJECTS LIMITED - now
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    HIGHFIELD SPECIAL NEEDS LIMITED
    - 2002-02-04 03844130
    HBJ 500 LIMITED
    - 1999-11-22 03844130 03457637, 04119367, 05658648... (more)
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1999-11-22 ~ 2000-03-31
    IIF 74 - Director → ME
  • 61
    THE CENTRAL PHARMACY LIMITED
    SC185507
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    995,448 GBP2024-03-31
    Officer
    1998-04-29 ~ 2000-04-08
    IIF 64 - Director → ME
    1998-04-29 ~ 2000-08-17
    IIF 99 - Secretary → ME
  • 62
    TRAFALGAR ACQUISITIONCO, LTD.
    12407589
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-01-31
    IIF 66 - Director → ME
  • 63
    TROVE SOFTWARE LIMITED
    - now 02181987
    TIME TUNNEL LIMITED - 1990-01-15
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 48 - Director → ME
  • 64
    ULTRAFLOW DRAINAGE LTD - now
    EEG CONTRACTS LIMITED
    - 2019-08-06 SC177215
    EURO-ENVIRONMENTAL CONTRACTS LIMITED
    - 2012-07-19 SC177215 SC200651
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 24 - Director → ME
  • 65
    VYKE COMMUNICATIONS (UK) LIMITED - now 05159777
    CALLSERVE COMMUNICATIONS LIMITED
    - 2008-06-19 03790880
    52 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-04-27 ~ 2000-12-20
    IIF 46 - Director → ME
    2000-04-27 ~ 2000-12-20
    IIF 97 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.