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

Black, Ian

    Related profiles found in government register
  • Black, Ian
    British accountancy born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Modwen Road, Salford Quays, Manchester, Lancashire, M5 3EZ

      IIF 1
  • Black, Ian
    British accountant born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Leeburn Avenue, Houston, Renfrewshire, PA6 7DN

      IIF 2
    • icon of address 3 Leeburn Avenue, Houston, Johnstone, Renfrewshire, PA6 7DN

      IIF 3 IIF 4 IIF 5
    • icon of address 13, Glasgow Road, Paisley, Renfrewshire, PA1 3QS, Scotland

      IIF 7
  • Black, Ian
    British director born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13, Glasgow Road, Paisley, PA1 3QS, United Kingdom

      IIF 8
  • Black, Ian
    British none born in July 1951

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1c, Sandyford Road, Paisley, PA3 4HP, United Kingdom

      IIF 9
  • Black, Ian
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 810 Mandarin Court Centre Park, Warrington, Cheshire, WA1 1GG

      IIF 10
  • Black, Ian
    British managing director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 810, Mandarin Court, Warrington, WA1 1GG, England

      IIF 11
  • Black, Ian
    British heating engineer born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a, Corbin Way, Bradpole, Bridport, DT6 3UX, England

      IIF 12
  • Black, Ian
    British plumber born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Laurel Close, Bridport, DT6 5RQ, England

      IIF 13
  • Black, Ian Innes
    British contracts specialist born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Linnhead Steadings, Foveran, Ellon, Aberdeenshire, AB41 6AP, Scotland

      IIF 14
  • Black, Ian
    British accountant born in July 1951

    Registered addresses and corresponding companies
    • icon of address 3 Broomfield, Houston, Renfrewshire, PA6 7DH

      IIF 15
  • Black, Ian
    British retired born in April 1941

    Registered addresses and corresponding companies
    • icon of address Tigh An Uillt, Muckhart, Clackmannanshire, FK14 7JH

      IIF 16
  • Black, Ian
    British contacts analyst born in July 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Kestrel Road, Newburgh, Ellon, Aberdeenshire, AB41 6FF

      IIF 17
  • Black, Ian
    British

    Registered addresses and corresponding companies
  • Black, Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address 3 Leeburn Avenue, Houston, Johnstone, Renfrewshire, PA6 7DN

      IIF 25 IIF 26 IIF 27
    • icon of address 20 Modwen Road, Salford Quays, Manchester, Lancashire, M5 3EZ

      IIF 28
  • Black, Ian
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 3 Leeburn Avenue, Houston, Johnstone, Renfrewshire, PA6 7DN

      IIF 29
  • Black, Ian
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Black, Ian
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Brookhurst Road, Bromborough, Wirrel, CH63 0EN

      IIF 87
  • Mr Ian Innes Black
    British born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Linnhead Steadings, Foveran, Ellon, Aberdeenshire, AB41 6AP

      IIF 88
  • Black, Ian Alexander
    British accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 810 Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG

      IIF 89 IIF 90
  • Black, Ian Alexander
    British chartered accountant born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sterling House, 810 Mandarin Court, Centre Park Warrington, Cheshire, WA1 1GG

      IIF 91 IIF 92 IIF 93
    • icon of address Sterling House, 810 Mandarin Court Centre Park, Warrington, WA1 1GG

      IIF 94
    • icon of address Sterling House, 810 Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 95
    • icon of address Sterling House, Mandarin Court, Centre Park, Warrington, WA1 1GG, United Kingdom

      IIF 96 IIF 97
  • Black, Ian Alexander
    British director born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 98
  • Mr Ian Black
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire, WA7 3EH

      IIF 99
    • icon of address Sterling House, Mandarin Court, Centre Park, Warrington, WA1 1GG

      IIF 100 IIF 101
  • Mr Ian Black
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Laurel Close, Bridport, DT6 5RQ, England

      IIF 102
  • Black, Ian

    Registered addresses and corresponding companies
  • Black, Ian Alexander
    British chartered accountant born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 810 Mandarin Court, Centre Park, Warrington, WA1 1GG, England

      IIF 109
    • icon of address 99 Brookhurst Road, Bromborough, Wirral, CH63 0EN

      IIF 110
  • Black, Ian Alexander
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Manor, Shinfield, Reading, Berkshire, RG2 9DP

      IIF 111
    • icon of address Sterling House, 810 Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG

      IIF 112
    • icon of address Sterling House, 810 Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 113
    • icon of address Sterling House, Mandarin Court, Centre Park, Warrington, WA1 1GG

      IIF 114
  • Black, Ian Alexander
    British managing director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99 Brookhurst Road, Bromborough, Wirral, CH63 0EN

      IIF 115
  • Mr Ian Alexander Black
    British born in January 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, The Manor, Shinfield, Reading, Berkshire, RG2 9DP

      IIF 116
  • Mr Ian Alexander Black
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sterling House, 810 Mandarin Court, Centre Park Warrington, Cheshire, WA1 1GG

      IIF 117
    • icon of address 810, Mandarin Court, Warrington, WA1 1GG, England

      IIF 118
    • icon of address Sterling House, 810 Mandarin Court, Centre Park, Warrington, Cheshire, WA1 1GG, United Kingdom

      IIF 119
    • icon of address Sterling House, 810 Mandarin Court, Centre Park, Warrington, WA1 1GG

      IIF 120
child relation
Offspring entities and appointments
Active 26
  • 1
    2020 SKATE AND RIRE CIC - 2020-09-10
    icon of address Unit 2a Corbin Way, Bradpole, Bridport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 12 - Director → ME
  • 2
    icon of address Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    331,458 GBP2024-06-30
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 98 - Director → ME
  • 3
    icon of address Sterling House Mandarin Court, Centre Park, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    22,473 GBP2024-05-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 17 - Director → ME
  • 5
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-05-01 ~ now
    IIF 89 - Director → ME
  • 6
    icon of address Sterling House, 810 Mandarin Court, Centre Park Warrington, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    19,915 GBP2024-09-30
    Officer
    icon of calendar 2002-07-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 20 Modwen Road, Salford Quays, Manchester, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-01 ~ dissolved
    IIF 28 - Secretary → ME
  • 8
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 112 - Director → ME
  • 9
    icon of address 178 St. Andrews Road, Bridport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
  • 10
    INDEPENDENT ASSOCIATION OF SERVICE PROVIDERS - 2015-04-14
    icon of address 8 The Manor, Shinfield, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    917 GBP2023-03-31
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
  • 11
    icon of address Sterling House, Mandarin Court, Centre Park, Warrington
    Active Corporate (2 parents)
    Equity (Company account)
    53,316 GBP2024-03-31
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 100 - Has significant influence or controlOE
  • 12
    icon of address 810 Mandarin Court, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    741 GBP2024-09-30
    Officer
    icon of calendar 2003-07-24 ~ now
    IIF 11 - Nominee Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 13
    icon of address Sterling House, 8 Mandarin Court Centre Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-23 ~ dissolved
    IIF 87 - Nominee Director → ME
  • 14
    icon of address Sterling House, 8 Mandarin Court Centre Park, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-25 ~ dissolved
    IIF 115 - Nominee Director → ME
  • 15
    icon of address Sterling House, 8 Mandarin Court, Centre Park Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-08-26 ~ dissolved
    IIF 110 - Director → ME
  • 16
    icon of address Sterling House, 810 Mandarin Court Centre Park, Warrington
    Active Corporate (4 parents, 7 offsprings)
    Equity (Company account)
    158,377 GBP2024-09-30
    Officer
    icon of calendar 1998-11-03 ~ now
    IIF 94 - Director → ME
  • 17
    icon of address Sterling House, 810 Mandarin, Court, Centre Park, Warrington, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    223,850 GBP2024-09-30
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 93 - Director → ME
  • 18
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    123,273 GBP2024-09-30
    Officer
    icon of calendar 2008-03-26 ~ now
    IIF 90 - Director → ME
  • 19
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    150,000 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 20
    icon of address Sterling House Mandarin Court, Centre Park, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    2,961 GBP2022-09-30
    Officer
    icon of calendar 2013-04-23 ~ now
    IIF 96 - Director → ME
  • 21
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    27,422 GBP2022-09-30
    Officer
    icon of calendar 2014-11-11 ~ now
    IIF 95 - Director → ME
  • 22
    STERLING (1900) LIMITED - 2019-10-11
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington
    Active Corporate (5 parents)
    Equity (Company account)
    410,558 GBP2024-09-30
    Officer
    icon of calendar 1999-08-26 ~ now
    IIF 109 - Director → ME
  • 23
    STERLING (1622) LIMITED - 2007-03-22
    icon of address Sterling House 810 Mandarin Court, Centre Park Warrington, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    720,103 GBP2024-09-30
    Officer
    icon of calendar 2003-07-19 ~ now
    IIF 92 - Director → ME
  • 24
    icon of address Sterling House, 810 Mandarin Court Centre Park, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 10 - Nominee Director → ME
  • 25
    icon of address Titanium, 1 Kings Inch Place, Renfrew
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-30 ~ dissolved
    IIF 19 - Secretary → ME
  • 26
    icon of address 29 Bluestone Drive, Stockport
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-20 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 83
  • 1
    MANDARIN (0268) LIMITED - 2007-04-27
    icon of address 196 Bawtry Road, Bessacarr, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-06
    IIF 56 - Nominee Director → ME
  • 2
    MANDARIN (0210) LIMITED - 2007-05-10
    icon of address 10 Moorway, Huntington, York, North Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-27
    IIF 55 - Nominee Director → ME
  • 3
    icon of address Sycamore House, Sutton Quays Business Park, Runcorn, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    331,458 GBP2024-06-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-04-30
    IIF 99 - Has significant influence or control OE
  • 4
    icon of address Erskine House, 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-03 ~ 2008-12-15
    IIF 15 - Director → ME
  • 5
    MANDARIN (0676) LIMITED - 2007-05-31
    icon of address 17 Silverdale Close, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,956 GBP2022-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-05-21
    IIF 41 - Nominee Director → ME
  • 6
    MANDARIN (0565) LIMITED - 2007-06-07
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-06-04
    IIF 44 - Nominee Director → ME
  • 7
    icon of address 1c Sandyford Road, Paisley
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    266,104 GBP2024-02-29
    Officer
    icon of calendar 2012-02-23 ~ 2013-02-19
    IIF 9 - Director → ME
  • 8
    MANDARIN (0169) LIMITED - 2007-04-25
    icon of address 25 Whaley Road, Potters Bar, Hertfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    21,763 GBP2017-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-01
    IIF 36 - Nominee Director → ME
  • 9
    MANDARIN (0377) LIMITED - 2007-04-25
    icon of address 16 Paddock Rise, Ashington, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,024 GBP2020-02-29
    Officer
    icon of calendar 2007-02-15 ~ 2007-04-06
    IIF 47 - Nominee Director → ME
  • 10
    MANDARIN (0206) LIMITED - 2007-04-25
    icon of address 17 Blackmoor Crescent, Brinsworth, Rotherham, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-03-30
    IIF 80 - Nominee Director → ME
  • 11
    MANDARIN (0011) LIMITED - 2007-04-12
    icon of address 109 Merlin Way, Bishop Cuthbert, Hartlepool, Cleveland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-27
    IIF 46 - Nominee Director → ME
  • 12
    MANDARIN (0051) LIMITED - 2007-04-03
    icon of address 12 Mayfair Avenue, Bowring Park, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-27
    IIF 69 - Nominee Director → ME
  • 13
    MANDARIN (0073) LIMITED - 2007-04-03
    icon of address Redheugh House Teesdale South, Thornaby Place, Stockton-on-tees
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2019-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-27
    IIF 83 - Nominee Director → ME
  • 14
    MANDARIN (0230) LIMITED - 2007-04-25
    icon of address 66 Runcorn Road, Moore, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,119 GBP2019-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-10
    IIF 63 - Nominee Director → ME
  • 15
    MANDARIN (0014) LIMITED - 2007-04-03
    icon of address 263 King George Road, Cleadon Vale, South Shields, Tyne And Wear
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,757 GBP2018-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-27
    IIF 81 - Nominee Director → ME
  • 16
    MANDARIN (0761) LIMITED - 2007-05-30
    icon of address 27 Cochrane Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2007-05-22
    IIF 34 - Nominee Director → ME
  • 17
    MANDARIN (0455) LIMITED - 2007-05-24
    icon of address Unit 18, Elysium Gate New Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2007-05-31
    IIF 43 - Nominee Director → ME
  • 18
    C TAPPING ELECTRICAL & BUILDING SERVICES LTD - 2014-04-01
    MANDARIN (0743) LIMITED - 2007-04-25
    icon of address C/o Agp, Sterling House 810 Mandarin Court, Centre Park, Warrington
    Active Corporate (1 parent)
    Equity (Company account)
    1,447 GBP2025-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-01
    IIF 57 - Nominee Director → ME
  • 19
    icon of address 55 Bridgewater Road, Mosley Common, Worsley, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,200,115 GBP2024-04-30
    Officer
    icon of calendar 2009-04-29 ~ 2015-11-21
    IIF 25 - Secretary → ME
  • 20
    DIG DEEP CONSTRUCTION LIMITED - 2002-10-30
    icon of address 3125 Thorpe Park, Leeds, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    11,434,568 GBP2023-04-30
    Officer
    icon of calendar 2005-11-01 ~ 2014-09-22
    IIF 1 - Director → ME
    icon of calendar 2006-01-04 ~ 2014-09-22
    IIF 107 - Secretary → ME
  • 21
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-07-08
    IIF 108 - Secretary → ME
  • 22
    FAST FORWARD BUILDING SERVICES LTD. - 2001-03-06
    icon of address 21-33 Tobago Street, Glasgow, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    618,719 GBP2024-02-28
    Officer
    icon of calendar 2005-05-24 ~ 2015-11-21
    IIF 6 - Director → ME
  • 23
    MANDARIN (0747) LIMITED - 2007-04-25
    icon of address 810 Mandarin Court, Sterling House, Centre Park, Warrington
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,164 GBP2020-03-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-10
    IIF 62 - Nominee Director → ME
  • 24
    MANDARIN (0777) LIMITED - 2007-07-31
    icon of address 134 Elwick Road, Hartlepool, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2007-07-22
    IIF 65 - Nominee Director → ME
  • 25
    THE HOTEL MARKETING COMPANY (SCOTLAND) LTD. - 2002-12-24
    ENSUREJEWEL LIMITED - 1993-03-26
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514,214 GBP2017-07-31
    Officer
    icon of calendar 2009-12-10 ~ 2015-11-21
    IIF 2 - Director → ME
  • 26
    icon of address Stirling House C/o Craig Corporate, 2nd Floor, 226 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-20
    Officer
    icon of calendar 2000-09-29 ~ 2005-02-02
    IIF 5 - Director → ME
  • 27
    HOME ENGINEERING & DEVELOPMENT LTD - 2007-04-26
    MANDARIN (0383) LIMITED - 2007-04-16
    icon of address 1 Chamery Hall Lane, South Walsham, Norfolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,633 GBP2024-03-31
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-28
    IIF 64 - Nominee Director → ME
  • 28
    P ASHTON LTD - 2009-03-04
    MANDARIN (0262) LIMITED - 2007-05-10
    icon of address 35 Evergreen Drive, Beverley High Road, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    48,077 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2007-03-23
    IIF 35 - Nominee Director → ME
  • 29
    MANDARIN (0380) LIMITED - 2007-04-12
    icon of address 198 Sheen Court, Sheen Road, Richmond Upon Thames, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,999 GBP2017-02-28
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-29
    IIF 70 - Nominee Director → ME
  • 30
    MANDARIN (0065) LIMITED - 2007-04-11
    icon of address Langley House, Park Road, East Finchley, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,766 GBP2014-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-26
    IIF 31 - Nominee Director → ME
  • 31
    MANDARIN (0176) LIMITED - 2007-04-24
    icon of address C/o Clb Coopers Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    66,016 GBP2018-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-02
    IIF 59 - Nominee Director → ME
  • 32
    J VOS LTD
    - now
    MANDARIN (0276) LIMITED - 2007-04-25
    icon of address Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    50,800 GBP2020-02-29
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-04
    IIF 85 - Nominee Director → ME
  • 33
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 105 - Secretary → ME
  • 34
    MANDARIN (0002) LIMITED - 2008-01-04
    icon of address 14 The Pastures, St. Helens, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2007-12-22
    IIF 73 - Nominee Director → ME
  • 35
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 106 - Secretary → ME
  • 36
    icon of address 3 Linnhead Steadings, Foveran, Ellon, Aberdeenshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,337 GBP2021-08-31
    Officer
    icon of calendar 2010-08-27 ~ 2020-09-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-09-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 37
    MANDARIN (0428) LIMITED - 2007-05-10
    icon of address Red Lion Hotel, Main Road Crynant, Neath, West Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-09
    IIF 39 - Nominee Director → ME
  • 38
    KIURI LTD - 2010-04-15
    MANDARIN (0783) LIMITED - 2007-08-14
    icon of address 60 Grange Park Crescent, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-08-05
    IIF 37 - Nominee Director → ME
  • 39
    MANDARIN (0167) LIMITED - 2007-04-25
    icon of address Brunel House, 340 Firecrest Court Centre Park, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-29
    IIF 32 - Nominee Director → ME
  • 40
    MANDARIN (0781) LIMITED - 2007-08-02
    icon of address 3 The Paddocks, Haswell, Durham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    46,050 GBP2024-08-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-07-24
    IIF 42 - Nominee Director → ME
  • 41
    NEW CONTROLS LTD - 2007-05-15
    MANDARIN (0399) LIMITED - 2007-04-25
    icon of address Norhaven Grange Road, Cookham, Maidenhead, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2016-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-02
    IIF 58 - Nominee Director → ME
  • 42
    MANDARIN (0159) LIMITED - 2007-04-12
    icon of address 3 - 5 Scarborough Street, Hartlepool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-29
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-26
    IIF 53 - Nominee Director → ME
  • 43
    MANDARIN (0180) LIMITED - 2007-04-25
    icon of address 37 Hereford Road, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-11
    IIF 60 - Nominee Director → ME
  • 44
    MANDARIN (0375) LIMITED - 2007-04-11
    icon of address 81 Swan Bank, Talke, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-28
    IIF 82 - Nominee Director → ME
  • 45
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 104 - Secretary → ME
  • 46
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 103 - Secretary → ME
  • 47
    MANDARIN (0723) LIMITED - 2007-05-09
    icon of address 8 Axtaine Road, Orpington, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    icon of calendar 2007-03-09 ~ 2007-04-12
    IIF 40 - Nominee Director → ME
  • 48
    MANDARIN (0059) LIMITED - 2007-04-25
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,410 GBP2025-02-28
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-06
    IIF 48 - Nominee Director → ME
  • 49
    icon of address The Clubhouse, Drumburn Road, Muckhart, Clackmannanshire
    Active Corporate (10 parents)
    Equity (Company account)
    696,391 GBP2024-09-30
    Officer
    icon of calendar 2007-01-11 ~ 2007-03-27
    IIF 16 - Director → ME
  • 50
    MANDARIN (0468) LIMITED - 2007-04-25
    icon of address Flat 23 Girton Court, 7 Magdalene Gardens Whetstone, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-05
    IIF 71 - Nominee Director → ME
  • 51
    P KASDASZ LTD - 2007-05-10
    MANDARIN (0340) LIMITED - 2007-04-25
    icon of address 3rd Floor Exchange Station, Tithebarn Street, Liverpool
    Dissolved Corporate (1 parent)
    Equity (Company account)
    201,649 GBP2020-04-05
    Officer
    icon of calendar 2007-02-15 ~ 2007-04-06
    IIF 68 - Nominee Director → ME
  • 52
    MANDARIN (0346) LIMITED - 2007-04-11
    icon of address Ashby's 4a Brecon House, William Brown Close, Llantarnam Park Cwmbran, Torfaen
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    906 GBP2016-02-29
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-29
    IIF 54 - Nominee Director → ME
  • 53
    MANDARIN (0086) LIMITED - 2007-05-31
    icon of address 11 Shelfield Road, Kings Heath Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-05-25
    IIF 78 - Nominee Director → ME
  • 54
    MANDARIN (0333) LIMITED - 2007-04-11
    icon of address C/o P G Anderson & Co, 1 Suite 13s, The Pinetree Centre Durham Road, Birtley, County Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-15 ~ 2007-03-28
    IIF 76 - Nominee Director → ME
  • 55
    MANDARIN (0128) LIMITED - 2007-05-01
    icon of address 5 Holme Lane, Seamer, Middlesbrough
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,958 GBP2023-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-02
    IIF 61 - Nominee Director → ME
  • 56
    MANDARIN (0008) LIMITED - 2008-01-31
    icon of address 19 Park Road, The Heath, Runcorn, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    18,936 GBP2024-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2008-01-29
    IIF 51 - Nominee Director → ME
  • 57
    MANDARIN (0760) LIMITED - 2007-07-02
    icon of address Avenue House, The Avenue, Bishopton, Stratford-upon-avon, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-14 ~ 2007-06-19
    IIF 33 - Nominee Director → ME
  • 58
    MANDARIN (0335) LIMITED - 2007-05-02
    icon of address Trafford Secretarial Services Limited, Loxley House, 11 Swan Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    315,940 GBP2024-02-29
    Officer
    icon of calendar 2007-02-15 ~ 2007-04-14
    IIF 84 - Nominee Director → ME
  • 59
    MANDARIN (0698) LIMITED - 2007-04-27
    icon of address 15 Maescanner Road, Dafen, Llanelli, Dyfed, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-16
    IIF 86 - Nominee Director → ME
  • 60
    MANDARIN (0732) LIMITED - 2007-05-10
    icon of address 15 Kerfoot Avenue, Rhuddlan, Rhyl, Clwyd, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-25
    IIF 49 - Nominee Director → ME
  • 61
    MANDARIN (0501) LIMITED - 2007-04-25
    icon of address 12 Hop Gardens, School Road, Ongar, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2017-12-31
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-07
    IIF 72 - Nominee Director → ME
  • 62
    MANDARIN (0253) LIMITED - 2007-04-24
    icon of address 8 Eames Gardens, Peterborough, Cambridge
    Active Corporate (1 parent)
    Equity (Company account)
    21,666 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-15
    IIF 38 - Nominee Director → ME
  • 63
    MANDARIN (0219) LIMITED - 2007-04-12
    icon of address Flat 1 70 Egmont Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-03-31
    Officer
    icon of calendar 2007-02-13 ~ 2007-04-01
    IIF 66 - Nominee Director → ME
  • 64
    icon of address 25 Daisy Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -36,997 GBP2023-12-31
    Officer
    icon of calendar 2006-10-17 ~ 2015-12-04
    IIF 27 - Secretary → ME
  • 65
    MANDARIN (0229) LIMITED - 2007-04-12
    icon of address 7 Demmings Road, Cheadle, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -2,503 GBP2024-03-31
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-29
    IIF 75 - Nominee Director → ME
  • 66
    STERLING (1900) LIMITED - 2019-10-11
    icon of address Sterling House 810 Mandarin Court, Centre Park, Warrington
    Active Corporate (5 parents)
    Equity (Company account)
    410,558 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-09-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 67
    icon of address 13 Glasgow Road, Paisley, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    300,892 GBP2024-03-31
    Officer
    icon of calendar 2012-12-21 ~ 2015-10-31
    IIF 7 - Director → ME
  • 68
    MANDARIN (0306) LIMITED - 2007-04-25
    icon of address The Cottage, Dale Lane, Simonswood, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-14 ~ 2007-04-10
    IIF 30 - Nominee Director → ME
  • 69
    MANDARIN (0307) LIMITED - 2007-05-24
    icon of address 10 Skiddaw Court, Nunthorpe, Middlesbrough, Cleveland
    Active Corporate (3 parents)
    Equity (Company account)
    1,627 GBP2024-02-29
    Officer
    icon of calendar 2007-02-14 ~ 2007-05-10
    IIF 67 - Nominee Director → ME
  • 70
    MANDARIN (0766) LIMITED - 2007-06-27
    icon of address 2 Levine Gardens, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-13 ~ 2007-06-19
    IIF 74 - Nominee Director → ME
  • 71
    MANDARIN (0205) LIMITED - 2007-04-25
    icon of address 175 Queens Drive, West Derby, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2007-02-13 ~ 2007-03-24
    IIF 45 - Nominee Director → ME
  • 72
    LOOPCHECK LTD - 2024-06-20
    MANDARIN (0244) LIMITED - 2007-04-11
    icon of address Unit 1a Wapping Park, Gresley Road, South West Industrial Estate, Peterlee, County Durham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    icon of calendar 2007-02-13 ~ 2007-03-28
    IIF 77 - Nominee Director → ME
  • 73
    MANDARIN (0731) LIMITED - 2007-05-15
    icon of address Richmond House 1, Lowthian Road, Hartlepool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-12 ~ 2007-04-30
    IIF 50 - Nominee Director → ME
  • 74
    THE MALCOLM GROUP LIMITED - 2002-01-18
    GRAMPIAN TRANSPORT LIMITED - 2000-08-01
    GRAMPIAN TRANSPORT LIMITED - 2000-07-25
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-01-31 ~ 2000-06-30
    IIF 3 - Director → ME
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 23 - Secretary → ME
  • 75
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 21 - Secretary → ME
  • 76
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (8 parents, 11 offsprings)
    Officer
    icon of calendar ~ 2000-06-30
    IIF 4 - Director → ME
    icon of calendar 1995-03-31 ~ 1999-02-01
    IIF 29 - Secretary → ME
  • 77
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 22 - Secretary → ME
  • 78
    MANDARIN (0028) LIMITED - 2007-04-03
    icon of address 6 Pendine Close, Callands, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-14 ~ 2007-03-28
    IIF 79 - Nominee Director → ME
  • 79
    MANDARIN (0373) LIMITED - 2007-04-27
    icon of address 29 Milton Crescent, Gants Hill, Ilford, Essex
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-15 ~ 2007-04-01
    IIF 52 - Nominee Director → ME
  • 80
    icon of address 13 Glasgow Road, Paisley
    Active Corporate (2 parents)
    Equity (Company account)
    383,552 GBP2024-01-31
    Officer
    icon of calendar 2007-01-31 ~ 2015-11-21
    IIF 26 - Secretary → ME
  • 81
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 18 - Secretary → ME
  • 82
    icon of address Brookfield House, Burnbrae Drive, Linwood Industrial Estate, Linwood
    Active Corporate (4 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1999-05-01
    IIF 24 - Secretary → ME
  • 83
    icon of address 13 Glasgow Road, Paisley
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,357 GBP2016-09-30
    Officer
    icon of calendar 2012-09-17 ~ 2014-06-10
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.