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

Clark, Stephen

    Related profiles found in government register
  • Clark, Stephen

    Registered addresses and corresponding companies
    • 100 Hardridge Road, Glasgow, Lanarkshire, G52 1RJ

      IIF 1
    • 89 Smithdown Lane, Liverpool, Merseyside, L7 3JU

      IIF 2 IIF 3
    • Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 4
  • Clark, Steven

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 5
  • Clark, Stephen
    British

    Registered addresses and corresponding companies
    • The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 6
    • Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 7
  • Clark, Stephen
    British certified accountant

    Registered addresses and corresponding companies
    • 15a, Rosyth Road, Glasgow, G5 0YD

      IIF 8
  • Clark, Stephen
    British chief executive

    Registered addresses and corresponding companies
    • Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 9 IIF 10
  • Clark, Stephen
    British manufacture of furniture compo

    Registered addresses and corresponding companies
    • Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 11
  • Clark, Stephen
    British accountant born in March 1923

    Registered addresses and corresponding companies
    • 101a, Easterton Avenue, Clarkston, Glasgow, G76 8JW

      IIF 12
  • Clark, Stephen
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Greyhouse, Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

      IIF 13
  • Clark, Stephen
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • 15a, Rosyth Road, Glasgow, G5 0YD

      IIF 14
  • Clark, Stephen
    British director born in March 1968

    Registered addresses and corresponding companies
    • 7 Bridgemere, Liverpool, Merseyside, L17 0ET

      IIF 15
    • 7 Bridgemere, Liverpool, Merseyside, L17 OET

      IIF 16
  • Clark, Stephen
    British chief executive born in December 1943

    Registered addresses and corresponding companies
  • Clark, Stephen
    British company director born in December 1943

    Registered addresses and corresponding companies
    • Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 25
  • Clark, Stephen
    British management consultant born in December 1943

    Registered addresses and corresponding companies
    • Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 26
  • Clark, Stephen
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 58 Kinson Road, Wallisdown, Bournemouth, Dorset, BH10 4AN, United Kingdom

      IIF 27
  • Clark, Stephen
    British banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4, Royal Court, Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 28
    • 4, Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 29
    • The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 30
  • Clark, Stephen
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 31 IIF 32
  • Clark, Stephen
    British deputy chairman of european bank- retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • B2, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, TN3 0AQ

      IIF 33
  • Clark, Stephen
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 34 IIF 35
  • Clark, Stephen
    British investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Stephen
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • The Gray House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 55
  • Clark, Stephen
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • 66, Newcomen Street, London, SE1 1YT

      IIF 56
    • The Grey House, Langton Road, Tunbridge Wells, Kent, TN3 0HP

      IIF 57
  • Clark, Stephen
    British retired investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Rochester House, St. Georges Place, Canterbury, Kent, CT1 1UT

      IIF 58
  • Clark, Stephen
    British retired born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • 50 Station Road, Westgate On Sea, Kent, CT8 8QY

      IIF 59
    • Marlowe Innovation Centre, C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 60
    • 4 Randolph Court, 77 Sea Road, Westgate On Sea, Kent, CT8 8PR

      IIF 61
  • Clark, Stephen
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B Raspberry Court, No 1 Marlborough Way, Haydock, St Helens, Merseyside, WA11 9FT, United Kingdom

      IIF 62
  • Clark, Stephen
    British administrator born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 63
  • Clark, Stephen
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 64
  • Clark, Stephen
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 65
    • 6a Rose Lane, Mossley Hill, Liverpool, Merseyside, L18 5ED, England

      IIF 66
    • 255, Green Lanes, London, N13 4XE, England

      IIF 67
  • Clark, Stephen
    English none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Rose Lane, Liverpool, Merseyside, L18 5ED, England

      IIF 68
  • Clark, Stephen
    British accountant born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 130, Toryglen Street, Glasgow, G5 0BH, Scotland

      IIF 69
  • Clark, Steven
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 70 IIF 71
    • 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 72
  • Clark, Steven
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Steven
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Stephen
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 85
  • Clark, Stephen
    British manufacture of furniture compo born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 86
  • Clark, Stephen
    British manufacturer of furniture components born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 87
  • Clark, Stephen
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 88
    • 25a Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 89 IIF 90 IIF 91
    • 89 Smithdown Lane, Liverpool, Merseyside, L7 3JU

      IIF 94 IIF 95 IIF 96
    • 89, Smithdown Lane, Liverpool, Merseyside, L7 3JU, United Kingdom

      IIF 97
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 98
  • Clark, Stephen
    British directpr born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25a Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 99
  • Clark, Stephen
    Scottish accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Stephen
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire, NG19 0FL

      IIF 112
  • Clark Td, Stephen
    British investment banker born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Grey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 113
  • Mr Steven Clark
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 114
  • Mr Steven Clark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 115
  • Mr Steven Clark
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 116 IIF 117
    • The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 118
  • Mr Stephen Clark
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • Romney Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 119
  • Mr Stephen Clark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 120 IIF 121
    • 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 122
    • 6a Rose Lane, Mossley Hill, Liverpool, Merseyside, L18 5ED, England

      IIF 123
    • 255, Green Lanes, London, N13 4XE, England

      IIF 124
  • Clarke, Charles St George Stephenson
    British company director born in April 1924

    Registered addresses and corresponding companies
  • Mr Stephen Clark
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Pheasantries, Warrington Road, High Legh, Knutsford, Cheshire, WA16 0SL, United Kingdom

      IIF 129
    • Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 130
  • Mr Stephen Clark
    Scottish born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Easterton Avenue, Clarkston, Glasgow, G76 8JW, Scotland

      IIF 131
    • 130, Toryglen Street, Glasgow, G5 0BH

      IIF 132
    • 8, Cartside Road, Clarkston, Glasgow, G76 8QQ, Scotland

      IIF 133
  • Mr Stephen Clark
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Clark
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Kinson Road, Wallisdown, Bournemouth, Dorset, BH10 4AN, United Kingdom

      IIF 144
child relation
Offspring entities and appointments
Active 49
  • 1
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,652 GBP2023-09-30
    Officer
    2020-09-03 ~ now
    IIF 99 - director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 2
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 91 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 3
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 93 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 4
    Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved corporate (1 parent)
    Officer
    2009-05-07 ~ dissolved
    IIF 95 - director → ME
  • 5
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2011-10-14 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 6
    207 Knutsford Road, Grappenhall, Warrington, England
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 72 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 7
    The Corner House, 2 High Street, Aylesford, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-02-21 ~ now
    IIF 79 - director → ME
  • 8
    The Corner House, 2 High Street, Aylesford, England
    Corporate (5 parents)
    Equity (Company account)
    -142,558 GBP2023-12-31
    Officer
    2021-10-18 ~ now
    IIF 83 - director → ME
  • 9
    The Corner House, 2 High Street, Aylesford, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -410,807 GBP2023-12-31
    Officer
    2021-09-17 ~ now
    IIF 84 - director → ME
  • 10
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -66,398 GBP2023-12-31
    Officer
    2020-02-12 ~ now
    IIF 78 - director → ME
  • 11
    BARKEMP CONSTRUCTON LIMITED - 2008-12-28
    The Corner House, 2 High Street, Aylesford, Kent
    Corporate (4 parents)
    Equity (Company account)
    391,072 GBP2023-12-31
    Officer
    2009-01-06 ~ now
    IIF 73 - director → ME
    2014-07-18 ~ now
    IIF 5 - secretary → ME
  • 12
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    -1,294 GBP2023-12-31
    Officer
    2013-03-20 ~ now
    IIF 77 - director → ME
  • 13
    The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -83 GBP2017-05-31
    Officer
    2015-12-09 ~ dissolved
    IIF 70 - director → ME
  • 14
    The Corner House, 2 High Street, Aylesford, England
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    2022-01-05 ~ now
    IIF 82 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 15
    The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2015-12-09 ~ dissolved
    IIF 71 - director → ME
  • 16
    Macdonald Clark, 130 Toryglen Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2012-05-30 ~ now
    IIF 69 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 17
    CARDRE COMPONENTS LIMITED - 1998-03-02
    CADRE DESIGN LIMITED - 1996-08-01
    Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    324,509 GBP2023-12-31
    Officer
    1994-10-12 ~ now
    IIF 86 - director → ME
    1994-10-12 ~ now
    IIF 11 - secretary → ME
  • 18
    Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,934 GBP2018-10-31
    Officer
    2012-10-31 ~ dissolved
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 129 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    255 Green Lanes, London, England
    Corporate (2 parents)
    Equity (Company account)
    453,323 GBP2024-03-31
    Officer
    2022-02-08 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Unit 10 Access 4.20 Bellingham Way, Aylesford, England
    Corporate (4 parents)
    Officer
    2023-08-17 ~ now
    IIF 80 - director → ME
  • 21
    DEANESTOR PLC - 2016-06-22
    DEANESTOR LIMITED - 2005-01-31
    SHELFCO (NO. 965) LIMITED - 1994-11-08
    Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire
    Corporate (7 parents)
    Profit/Loss (Company account)
    399,437 GBP2023-01-01 ~ 2023-12-31
    Officer
    2007-12-18 ~ now
    IIF 112 - director → ME
  • 22
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 92 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 23
    58 Kinson Road Wallisdown, Bournemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2020-10-21 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    Unit 10 Access 4.20 Bellingham Way, Aylesford, England
    Corporate (5 parents)
    Officer
    2024-05-02 ~ now
    IIF 81 - director → ME
  • 25
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,090,402 GBP2023-12-31
    Officer
    2013-03-19 ~ now
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    12 Hay Hill, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2013-01-15 ~ dissolved
    IIF 36 - director → ME
  • 27
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 28
    207 Knutsford Road Grappnehall, Warrington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 89 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Right to appoint or remove directorsOE
  • 29
    130 Toryglen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-04-02 ~ dissolved
    IIF 110 - director → ME
  • 30
    8 Cartside Road, Clarkston, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    684 GBP2024-03-31
    Officer
    2019-03-18 ~ now
    IIF 111 - director → ME
    Person with significant control
    2019-03-18 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 31
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    -6,832 GBP2023-12-31
    Officer
    2016-11-18 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-11-18 ~ now
    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
  • 32
    BCL CIVIL ENGINEERING LIMITED - 2022-01-05
    The Corner House, 2 High Street, Aylesford, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    466,435 GBP2023-12-31
    Officer
    2012-07-13 ~ now
    IIF 76 - director → ME
    Person with significant control
    2021-12-24 ~ now
    IIF 114 - Has significant influence or controlOE
  • 33
    130 Toryglen Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2010-03-07 ~ dissolved
    IIF 109 - director → ME
    2000-03-06 ~ dissolved
    IIF 8 - secretary → ME
  • 34
    130 Toryglen Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,685 GBP2022-09-30
    Officer
    2015-09-02 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 35
    Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2013-01-15 ~ now
    IIF 60 - director → ME
  • 36
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2020-11-17 ~ now
    IIF 90 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 37
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    384 GBP2018-01-31
    Officer
    2006-01-18 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 38
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2006-07-14 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 39
    207 Knutsford Road, Grappenhall, Warrington
    Corporate (1 parent)
    Equity (Company account)
    626,037 GBP2023-06-30
    Officer
    2007-04-30 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
  • 40
    749a Ormskirk Road, Pemberton, Wigan, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    1992-10-30 ~ dissolved
    IIF 87 - director → ME
    1992-10-30 ~ dissolved
    IIF 6 - secretary → ME
  • 41
    6a Rose Lane, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2024-04-09 ~ now
    IIF 68 - director → ME
  • 42
    3H FUND (HELPING HANDS FOR HOLIDAYS) - 2021-09-08
    HELP THE HANDICAPPED HOLIDAY FUND - 2010-12-16
    B2 Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent
    Corporate (7 parents)
    Officer
    2009-03-16 ~ now
    IIF 33 - director → ME
  • 43
    C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (82 parents)
    Officer
    2004-03-25 ~ dissolved
    IIF 13 - llp-member → ME
  • 44
    207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2011-11-25 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 45
    121 Lark Lane, Liverpool, England
    Corporate (2 parents)
    Officer
    2023-07-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Company number SC307912
    Non-active corporate
    Officer
    2009-04-01 ~ now
    IIF 104 - director → ME
  • 47
    Company number SC336584
    Non-active corporate
    Officer
    2008-01-23 ~ now
    IIF 107 - director → ME
  • 48
    Company number SC336607
    Non-active corporate
    Officer
    2008-01-23 ~ now
    IIF 101 - director → ME
  • 49
    Company number SC338758
    Non-active corporate
    Officer
    2008-03-03 ~ now
    IIF 102 - director → ME
Ceased 60
  • 1
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    4 Exchange Quay, Salford Quays, Manchester, England
    Corporate (11 parents, 1 offspring)
    Officer
    1992-12-07 ~ 1993-02-12
    IIF 32 - director → ME
  • 2
    ABF THE SOLDIERS' CHARITY - 2023-11-08
    Mountbarrow House, 6-20 Elizabeth Street, London
    Corporate (14 parents, 2 offsprings)
    Officer
    2012-03-02 ~ 2015-11-25
    IIF 113 - director → ME
  • 3
    Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-06-14 ~ 2008-11-14
    IIF 12 - director → ME
  • 4
    AZURE BUSINESS CENTRES LIMITED - 2024-12-20
    MANAGED BUSINESS SPACE LIMITED - 2014-08-08
    Kielder Avenue, Beacon Lane, Cramlington, Northumberland
    Corporate (4 parents)
    Officer
    2003-02-25 ~ 2007-04-23
    IIF 19 - director → ME
  • 5
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    PRECIS (1170) LIMITED - 1993-01-15
    1 Churchill Place, London
    Corporate (7 parents, 6 offsprings)
    Officer
    1999-05-24 ~ 2003-10-17
    IIF 51 - director → ME
  • 6
    CARDRE COMPONENTS LIMITED - 1998-03-02
    CADRE DESIGN LIMITED - 1996-08-01
    Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    324,509 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2019-10-29
    IIF 130 - Ownership of shares – More than 50% but less than 75% OE
    IIF 130 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    Anselm, North Holmes Road, Canterbury, England
    Corporate (19 parents, 2 offsprings)
    Officer
    2003-08-01 ~ 2017-07-31
    IIF 58 - director → ME
  • 8
    CAPEL-CURE SHARP LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT LIMITED - 1998-11-02
    CAPEL-CURE MYERS ALLEN & OVERY - 1988-07-04
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2000-04-19 ~ 2003-10-17
    IIF 42 - director → ME
  • 9
    SECURITIES & INVESTMENT INSTITUTE (SERVICES) LIMITED - 2009-10-30
    SECURITIES INSTITUTE (SERVICES) LIMITED - 2006-04-11
    20 Fenchurch Street, 3rd Floor, London
    Corporate (2 parents, 1 offspring)
    Officer
    2002-09-06 ~ 2003-07-24
    IIF 39 - director → ME
  • 10
    CLOTHWORKERS' FOUNDATIONS LIMITED (THE) - 1978-12-31
    First Floor, 16 Eastcheap, London, United Kingdom
    Corporate (14 parents)
    Officer
    ~ 1999-07-28
    IIF 125 - director → ME
  • 11
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    M M & S (2540) LIMITED - 1999-09-21
    Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    492,231 GBP2023-12-31
    Officer
    1999-09-20 ~ 1999-10-08
    IIF 37 - director → ME
  • 12
    Romney Cottage Langton Road, Langton Green, Tunbridge Wells, Kent
    Corporate (2 parents)
    Equity (Company account)
    -74,909 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-10-03
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved corporate
    Officer
    2008-08-14 ~ 2010-07-20
    IIF 103 - director → ME
  • 14
    First Floor Business And Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved corporate (1 parent)
    Officer
    2001-10-04 ~ 2007-04-01
    IIF 24 - director → ME
  • 15
    82 Reddish Road, Reddish, Stockport, Cheshire, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    670 GBP2024-03-31
    Officer
    2005-10-31 ~ 2005-11-01
    IIF 15 - director → ME
  • 16
    15a Rosyth Road, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2008-02-01 ~ 2009-10-02
    IIF 14 - director → ME
  • 17
    71 Queen Victoria Street, London, England
    Corporate (3 parents)
    Officer
    ~ 2002-11-29
    IIF 127 - director → ME
  • 18
    NEVRUS (656) LIMITED - 1996-03-01
    The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    1998-11-19 ~ 2001-07-18
    IIF 31 - director → ME
  • 19
    RULETEXT LIMITED - 1984-06-18
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents)
    Officer
    2001-05-21 ~ 2003-10-17
    IIF 40 - director → ME
  • 20
    GERRARD FINANCIAL SERVICES LIMITED - 2005-06-01
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-30
    GERRARD FINANCIAL SERVICES LIMITED - 2001-11-05
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-02
    GREIG, MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1986-07-25
    W.N. MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1982-06-21
    Hill House, 1 Little New Street, London
    Dissolved corporate (4 parents)
    Officer
    2001-08-02 ~ 2003-10-17
    IIF 52 - director → ME
  • 21
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    KEYYEAR LIMITED - 1988-08-02
    C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved corporate (5 parents, 6 offsprings)
    Officer
    2000-04-19 ~ 2003-10-17
    IIF 49 - director → ME
  • 22
    GREIG MIDDLETON & CO LTD - 1993-01-15
    Hill House, 1 Little New Street, London
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    1999-10-04 ~ 2003-10-17
    IIF 47 - director → ME
  • 23
    Hawks Road Community Nursery The Boulevard, Holmes Drive, Gateshead, Tyne And Wear
    Corporate (3 parents)
    Officer
    1994-10-11 ~ 2007-12-18
    IIF 17 - director → ME
    2006-01-19 ~ 2007-12-18
    IIF 4 - secretary → ME
  • 24
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    CARR SHEPPARDS LIMITED. - 1999-01-14
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    INVERABLE LIMITED - 1987-07-29
    30 Gresham Street, London, England
    Corporate (11 parents, 16 offsprings)
    Officer
    1993-05-07 ~ 1994-06-10
    IIF 45 - director → ME
  • 25
    CHEUVREUX INTERNATIONAL LIMITED - 2017-12-15
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED - 2013-06-19
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2004-06-14
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED - 2002-06-28
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITED - 1997-05-01
    CARR KITCAT & AITKEN LIMITED - 1993-09-27
    CARR KITCAT & AITKEN LIMITED - 1993-09-21
    W.I. CARR (UK) LIMITED - 1990-07-09
    WICO, GALLOWAY & PEARSON LIMITED. - 1986-04-01
    CHASEGLEBE LIMITED - 1984-06-25
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Corporate (4 parents)
    Officer
    1993-02-15 ~ 1994-06-10
    IIF 50 - director → ME
  • 26
    130 Toryglen Street, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    1,038 GBP2024-03-31
    Officer
    2006-09-04 ~ 2007-04-01
    IIF 1 - secretary → ME
  • 27
    Marshall House, 66 Newcomen Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    148,592 GBP2023-12-31
    Officer
    2012-07-19 ~ 2024-01-08
    IIF 56 - director → ME
  • 28
    Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    307,401 GBP2024-03-31
    Officer
    2016-12-20 ~ 2022-04-01
    IIF 65 - director → ME
    Person with significant control
    2016-12-20 ~ 2022-06-01
    IIF 121 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SHEPPARDS UNIT TRUST MANAGEMENT LIMITED - 1994-05-24
    MAYFLOWER MANAGEMENT COMPANY LIMITED - 1992-03-09
    33 Margaret Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1994-01-28 ~ 1993-12-31
    IIF 44 - director → ME
  • 30
    MEDCO (CCCUC) LTD - 2005-09-27
    M&R 916 LIMITED - 2003-09-02
    Anselm, North Holmes Road, Canterbury, England
    Corporate (5 parents)
    Equity (Company account)
    450,000 GBP2023-07-31
    Officer
    2010-09-01 ~ 2014-11-27
    IIF 57 - director → ME
  • 31
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Corporate (13 parents)
    Officer
    1994-10-17 ~ 2007-04-30
    IIF 21 - director → ME
  • 32
    Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved corporate (3 parents)
    Officer
    2004-03-08 ~ 2008-04-22
    IIF 23 - director → ME
  • 33
    TYNE AND WEAR INNOVATION AND DEVELOPMENT COMPANY LIMITED(THE) - 1986-07-10
    Neilson Road, Gateshead, Tyne & Wear
    Dissolved corporate (5 parents)
    Officer
    ~ 1994-03-31
    IIF 7 - secretary → ME
  • 34
    Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    2003-01-10 ~ 2005-04-01
    IIF 25 - director → ME
  • 35
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED - 2006-04-03
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    BIDLATCH LIMITED - 1988-05-27
    5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1994-09-28 ~ 2006-02-15
    IIF 26 - director → ME
  • 36
    HUNGRY FINANCE LIMITED - 2012-05-23
    25 Bank Street, London, England
    Corporate (6 parents)
    Officer
    2014-02-17 ~ 2021-09-24
    IIF 55 - director → ME
  • 37
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    69 Carter Lane, London, England
    Corporate (15 parents, 1 offspring)
    Officer
    2002-01-10 ~ 2004-04-01
    IIF 41 - director → ME
  • 38
    PIMCO EUROPE LIMITED - 2000-01-21
    PIMCO GLOBAL ADVISORS (EUROPE) LIMITED - 1999-12-02
    OPPENHEIMER CAPITAL LIMITED - 1998-03-18
    HACKREMCO (NO.681) LIMITED - 1991-06-10
    11 Baker Street, London
    Corporate (11 parents, 1 offspring)
    Officer
    1997-05-01 ~ 1998-05-08
    IIF 38 - director → ME
  • 39
    49 Knutsford Road, Grappenhall, Warrington, Cheshire
    Corporate (1 parent)
    Officer
    2007-04-30 ~ 2007-06-14
    IIF 85 - director → ME
  • 40
    OLD MUTUAL FINANCIAL SERVICES(UK)LIMITED - 2021-12-22
    OLD MUTUAL FINANCIAL SERVICES (UK) PLC - 2007-08-31
    OLD MUTUAL INTERNATIONAL HOLDINGS (UK) PLC - 2000-03-31
    BETAMAJOR LIMITED - 1997-11-26
    Senator House, 85 Queen Victoria Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-09-05 ~ 2001-10-17
    IIF 35 - director → ME
  • 41
    TRUSHELFCO (NO. 28) LIMITED - 1976-12-31
    First Floor, 16 Eastcheap, London, United Kingdom
    Corporate (5 parents)
    Officer
    ~ 1994-06-08
    IIF 126 - director → ME
  • 42
    Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    2011-01-21 ~ 2013-01-14
    IIF 59 - director → ME
    2004-08-05 ~ 2009-06-25
    IIF 61 - director → ME
  • 43
    7 Nagle Gardens, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -30,642 GBP2024-09-30
    Officer
    2008-09-12 ~ 2008-09-14
    IIF 100 - director → ME
  • 44
    207 Knutsford Road, Grappenhall, Warrington
    Corporate (1 parent)
    Equity (Company account)
    626,037 GBP2023-06-30
    Officer
    1996-06-28 ~ 2001-09-18
    IIF 94 - director → ME
    2003-10-01 ~ 2007-04-30
    IIF 2 - secretary → ME
    1995-06-28 ~ 1998-07-08
    IIF 3 - secretary → ME
  • 45
    SECURITIES INSTITUTE - 2004-11-01
    20 Fenchurch Street, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2002-09-06 ~ 2004-09-30
    IIF 46 - director → ME
  • 46
    SHIRES INVESTMENT P.L.C. - 1996-06-27
    280 Bishopsgate, London, England
    Corporate (5 parents)
    Officer
    ~ 1994-06-21
    IIF 128 - director → ME
  • 47
    STOCKLAND HALLADALE LIMITED - 2008-07-01
    HALLADALE GROUP PLC - 2007-05-10
    HALLADALE PUBLIC LIMITED COMPANY - 1997-05-06
    PACIFIC SHELF 418 LIMITED - 1991-11-15
    Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-12-01 ~ 2007-04-30
    IIF 54 - director → ME
  • 48
    CARRCHASE NOMINEES LIMITED - 1999-11-30
    PRO-AM NOMINEES LIMITED - 1993-09-01
    SHEPPARDS NOMINEES (NO.2) LIMITED - 1987-06-26
    TRUSHELFCO (NO.1014) LIMITED - 1987-02-19
    30 Gresham Street, London, England
    Corporate (5 parents)
    Officer
    1993-05-07 ~ 1994-06-10
    IIF 53 - director → ME
  • 49
    PADMINT LIMITED - 1990-01-22
    1 St James Gate, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    ~ 1994-03-31
    IIF 20 - director → ME
  • 50
    TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) - 2009-06-24
    Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Dissolved corporate (10 parents)
    Officer
    ~ 1994-03-31
    IIF 18 - director → ME
  • 51
    4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2019-03-15 ~ 2019-03-15
    IIF 28 - director → ME
  • 52
    PROJECT G LIMITED - 2008-01-31
    INTERCEDE 2213 LIMITED - 2007-10-22
    4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Corporate (7 parents, 2 offsprings)
    Officer
    2016-09-01 ~ 2023-09-30
    IIF 29 - director → ME
  • 53
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    1998-04-08 ~ 2008-04-22
    IIF 22 - director → ME
    2000-08-08 ~ 2002-10-16
    IIF 9 - secretary → ME
    1997-10-03 ~ 1998-02-04
    IIF 10 - secretary → ME
  • 54
    Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-09-12 ~ 2008-09-12
    IIF 106 - director → ME
  • 55
    URBAN STUDIES CENTRE(THE) - 1989-12-19
    Fullwood House, Park Campus, The Park, Cheltenham, Gloucestershire
    Dissolved corporate (4 parents)
    Officer
    1993-06-14 ~ 2002-07-31
    IIF 43 - director → ME
  • 56
    VTB BANK EUROPE PLC - 2009-01-12
    MOSCOW NARODNY BANK LIMITED - 2006-10-23
    C/o Teneo Financial Advisory Limited, The Carter Building 11 Pilgrim Street, London
    Corporate
    Officer
    2005-01-04 ~ 2009-09-17
    IIF 48 - director → ME
  • 57
    VTB CAPITAL MARKETS LIMITED - 2014-06-04
    VTB EUROPE STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2008-03-14
    MNB STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2006-11-28
    14 Cornhill, London
    Corporate (2 parents)
    Officer
    2006-02-02 ~ 2010-02-02
    IIF 30 - director → ME
  • 58
    MNB STRATEGIC INVESTMENTS LIMITED - 2006-11-23
    21 Whitefriars Street, London, England
    Corporate (1 parent)
    Officer
    2005-11-17 ~ 2010-02-02
    IIF 34 - director → ME
  • 59
    Regency House Regent Road, Kirkdale, Liverpool, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    97 GBP2023-05-31
    Officer
    2007-03-14 ~ 2007-09-24
    IIF 16 - director → ME
  • 60
    Company number SC348496
    Non-active corporate
    Officer
    2008-09-12 ~ 2008-09-12
    IIF 105 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.