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

John, Marshall

    Related profiles found in government register
  • John, Marshall
    British company director born in February 1949

    Resident in The Channel Islands

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 1
  • John Marshall
    British born in February 1949

    Registered addresses and corresponding companies
  • Mr John Marshall
    British born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 11
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE37PP, Jersey

      IIF 12
    • icon of address 50, Riffel Road, London, NW2 4PH, England

      IIF 13
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 15
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE27PP, Jersey

      IIF 16
  • Mr John Marshall
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, FK10 3TA

      IIF 17
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 18
  • Marshall, John
    British accountant born in February 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5, New Crane Place, London, E1W 3TS, England

      IIF 19
  • Mr John Marshall Jnr
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 20
  • Mr John Ross Marshall
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 21 IIF 22
    • icon of address The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 23
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 24
  • Mr John Marshall Jnr
    British born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 25
  • Marshall, John
    British accountant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE3 7PP, Jersey

      IIF 26
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, JE2 7PP, Jersey

      IIF 27 IIF 28
  • Marshall, John
    British accountant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British consultant born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 3 Alwyn Mews, Aubin Lane, St. Saviour, Jersey, JE2 7PP, Jersey

      IIF 38
  • Marshall, John
    British consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Marshall, John
    British detective sergeant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Waterloo Way, Irthlingborough, Northamptonshire, NN9 5QW

      IIF 45
  • Marshall, John
    British director born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 14-18, Great Victoria Street, Belfast, BT2 7BA, Northern Ireland

      IIF 46
  • Marshall, John
    British director born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Waterloo Way, Irthlingborough, Northamptonshire, NN9 5QW

      IIF 47
    • icon of address 6 Hillgate Place, 18 20 Balham Hill, London, SW12 9ER

      IIF 48
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 49 IIF 50
  • Marshall, John
    British financial consultant born in February 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 51
  • Marshall, John
    British retired born in February 1949

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 52
  • Mr John Marshal
    English born in February 1936

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address 707 Fulham Road, Peter Woods London, 707 Fulham Road, London, SW6 5UL, England

      IIF 53
  • Marshall, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 54 IIF 55
  • Marshall Jnr, John
    British company director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 56
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 57
  • Marshall Jnr, John
    British managing director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, FK10 3TA

      IIF 58
  • Marshall, John Ross
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Beatsons, The Whins, Alloa, FK10 3TA, United Kingdom

      IIF 59 IIF 60
    • icon of address The, Whins, Alloa, Clackmannanshire, FK10 3TA, Scotland

      IIF 61
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 62
  • Marshall, John Ross
    British uk born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA, United Kingdom

      IIF 63
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Caledonia House, 89 Seaward Street, Glasgow, G41 1HJ, Scotland

      IIF 64
  • Marshall, John
    British director born in January 1969

    Registered addresses and corresponding companies
    • icon of address 19 Marston Court, Four Lane Ends, Castleford, West Yorkshire, WF10 5NT

      IIF 65
  • Marshall Jnr, John
    British builders merchant born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address South Steading, Park Of Keir, Keir, Dunblane, Perthshire, FK15 9NS

      IIF 66
  • Marshall Jnr, John
    British director born in May 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Whins, Alloa, Clackmannanshire, FK10 3TA

      IIF 67
  • Marshall, John
    British

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 68
  • Marshall, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 69
  • Marshall, John

    Registered addresses and corresponding companies
    • icon of address Charles House Charles Street, St Helier, Jersey, JE4 5TD

      IIF 70
    • icon of address 1 Chateau De La Mer, Havre Des Pas, St Helier, Jersey, JE2 4UL

      IIF 71
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address The, Whins, Alloa, Clackmannanshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-01-12 ~ now
    IIF 57 - Director → ME
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    ROBERT BEATSON & SON(BUILDERS) LIMITED - 1984-05-01
    icon of address The Whins, Alloa
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,939,441 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 58 - Director → ME
    icon of calendar 2011-01-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25%OE
    IIF 4 - Ownership of shares - More than 25%OE
  • 4
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25%OE
    IIF 7 - Ownership of shares - More than 25%OE
  • 5
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-24 ~ dissolved
    IIF 68 - Secretary → ME
  • 6
    icon of address Beatsons, The Whins, Alloa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62,232 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 54 - Director → ME
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25%OE
    IIF 8 - Ownership of shares - More than 25%OE
  • 8
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-04-16 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25%OE
    IIF 3 - Ownership of shares - More than 25%OE
  • 9
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2007-01-26 ~ now
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25%OE
    IIF 5 - Ownership of shares - More than 25%OE
  • 10
    icon of address C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1981-04-15 ~ now
    IIF 9 - Has significant influence or controlOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - More than 25%OE
    IIF 9 - Ownership of shares - More than 25%OE
  • 12
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2016-01-15 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25%OE
    IIF 10 - Ownership of shares - More than 25%OE
  • 13
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    YORK PLACE (NO. 177) LIMITED - 1997-05-22
    icon of address The Whins, Alloa, Clackmannanshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,682,679 GBP2024-07-31
    Officer
    icon of calendar 1997-06-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or control as a member of a firmOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2006-03-13 ~ now
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25%OE
    IIF 6 - Ownership of shares - More than 25%OE
  • 17
    icon of address Caledonia House, 89 Seaward Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ now
    IIF 64 - Director → ME
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 18
    icon of address The Whins, Alloa
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-11 ~ dissolved
    IIF 66 - Director → ME
  • 19
    icon of address 9 Lakeside, Irthlingborough, Wellingborough, England
    Active Corporate (23 parents)
    Officer
    icon of calendar 2000-06-19 ~ now
    IIF 45 - Director → ME
  • 20
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 35 - Director → ME
  • 21
    icon of address Shipleys Llp, 60317, 10 Orange Street, London
    In Administration Corporate (6 parents)
    Officer
    icon of calendar 2004-05-20 ~ now
    IIF 32 - Director → ME
  • 22
    icon of address Beatsons, The Whins, Alloa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,113 GBP2024-12-31
    Officer
    icon of calendar 2020-10-14 ~ now
    IIF 55 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 3 Alwyn Mews, Aubin Lane, St Saviour, Jersey, Jersey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 2015-03-23 ~ now
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25%OE
    IIF 2 - Ownership of shares - More than 25%OE
Ceased 29
  • 1
    icon of address Kathryn Crosfield, 2 Belsize Avenue, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-05-16 ~ 2000-07-01
    IIF 40 - Director → ME
  • 2
    icon of address 13 Avocet Mews Avocet Mews, Rendlesham, Woodbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    27,711 GBP2024-03-31
    Officer
    icon of calendar 1999-09-06 ~ 2001-11-20
    IIF 39 - Director → ME
  • 3
    icon of address Bridge Works, Tarvin Road, Chester.
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    191,098 GBP2024-12-31
    Officer
    icon of calendar 1998-02-23 ~ 2015-08-31
    IIF 37 - Director → ME
  • 4
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-07-30
    IIF 43 - Director → ME
  • 5
    icon of address 50 Riffel Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ 2024-11-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2024-11-08
    IIF 13 - Has significant influence or control OE
  • 6
    icon of address C/o Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,772 GBP2025-03-31
    Officer
    icon of calendar 2008-07-13 ~ 2015-07-08
    IIF 1 - Director → ME
  • 7
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,162 GBP2025-03-31
    Officer
    icon of calendar ~ 2002-06-10
    IIF 51 - Director → ME
    icon of calendar ~ 2002-06-10
    IIF 71 - Secretary → ME
  • 8
    icon of address 2-3 Pavilion Buildings, Brighton, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-17 ~ 2010-04-16
    IIF 34 - Director → ME
  • 9
    icon of address 707 Fulham Road Peter Woods London, 707 Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -394,480 GBP2022-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-01
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 6 Riggindale Road, Streatham, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-11-30 ~ 2002-09-30
    IIF 42 - Director → ME
  • 11
    IMPERIAL AUTOMOTIVE LIMITED - 2022-06-27
    BROOMCO (2689) LIMITED - 2001-11-20
    SEL-IMPERIAL LIMITED - 2011-02-04
    icon of address Cross Bank, Balby, Doncaster, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-06-01 ~ 2006-03-13
    IIF 65 - Director → ME
  • 12
    icon of address C/o Gascoigne-pees, 255 High Street, Guildford, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2024-10-23
    IIF 26 - Director → ME
  • 13
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-07 ~ 2003-03-18
    IIF 36 - Director → ME
    icon of calendar 2002-03-07 ~ 2002-07-05
    IIF 69 - Secretary → ME
  • 14
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-21 ~ 2025-02-14
    IIF 28 - Director → ME
  • 15
    icon of address Taxassist Accountants 26-28 Molesey Road Hersham, Walton-on-thames, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,705 GBP2024-12-31
    Officer
    icon of calendar 2021-02-17 ~ 2024-08-01
    IIF 38 - Director → ME
  • 16
    icon of address Flat 2 57 Trelawn Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-09-18 ~ 2002-12-02
    IIF 30 - Director → ME
  • 17
    icon of address 14-18 Great Victoria Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-11-13 ~ 2024-11-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2024-11-05
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 18
    icon of address Old Printers Yard, 156 South Street, Dorking, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-06 ~ 2002-05-30
    IIF 41 - Director → ME
  • 19
    icon of address Focus House, 23-25 Bell Street, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ 2003-03-18
    IIF 49 - Director → ME
  • 20
    icon of address Riverdale Hall Hotel, Bellingham, Hexham, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-04-06 ~ 2011-09-01
    IIF 31 - Director → ME
    icon of calendar 1999-04-06 ~ 1999-04-06
    IIF 70 - Secretary → ME
  • 21
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2012-07-31
    IIF 67 - Director → ME
  • 22
    icon of address Beatsons, The Whins, Alloa, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    317,113 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-10-14 ~ 2021-02-17
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    icon of address 6 Cedar Close, East Molesey, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-07-06 ~ 2006-09-21
    IIF 50 - Director → ME
  • 24
    icon of address Claire Marie Shaw, Tattershall Lakes, Sleaford Road, Tattershall Lincs, Channel Islands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1996-03-16 ~ 2005-12-01
    IIF 44 - Director → ME
  • 25
    icon of address Suite 2c, Brosnan House, 175, Darkes Lane, Potters Bar, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,112 GBP2024-08-31
    Officer
    icon of calendar 2000-08-17 ~ 2003-01-15
    IIF 29 - Director → ME
  • 26
    icon of address The Woolpack, 35 Church Street, St Neots, Cambs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-13 ~ 2009-09-30
    IIF 47 - Director → ME
  • 27
    WEST PROPERTIES (UK) LIMITED - 2015-07-15
    icon of address 23 Hanover Square, London, England
    Dissolved Corporate (3 offsprings)
    Officer
    icon of calendar 2002-11-19 ~ 2003-01-24
    IIF 33 - Director → ME
  • 28
    icon of address Gawor & Co New Crane Wharf, New Crane Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-20 ~ 2024-11-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-10-23
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 29
    icon of address Grand Union House, 20 Kentish Town Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2012-07-25
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.