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

Henderson, Graeme Wilson

    Related profiles found in government register
  • Henderson, Graeme Wilson
    born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Beaumont Drive, Carron, Falkirk, Stirlingshire, FK2 8SN,

      IIF 1
  • Henderson, Graeme Wilson
    British company director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, Scotland

      IIF 2 IIF 3
    • icon of address Unit 3, Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, United Kingdom

      IIF 4
    • icon of address 31 Charlotte Square, C/o Truffle Farms Europe Ltd, Edinburgh, EH2 4ET, Scotland

      IIF 5
    • icon of address 8, Walker Street, Edinburgh, EH3 7LA

      IIF 6
    • icon of address Truffle Farms Europe, 31 Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 7
    • icon of address 74, Beaumont Drive, Carron, Falkirk, FK2 8SN, Scotland

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 8, Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 11
  • Henderson, Graeme Wilson
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Beaumont Drive, Carron, Falkirk, Central Region, FK2 8SN

      IIF 12 IIF 13
    • icon of address 74, Beaumont Drive, Carron, Falkirk, FK2 8SN, United Kingdom

      IIF 14
    • icon of address 21, Whitehouse Road, Springkerse Industrial Estate, Stirling, FK7 7SP, Scotland

      IIF 15
  • Henderson, Graeme Wilson
    British management consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Beaumont Drive, Carron, Falkirk, Central Region, FK2 8SN

      IIF 16 IIF 17
  • Henderson, Graeme Wilson
    British managment consultant born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74 Beaumont Drive, Carron, Falkirk, Central Region, FK2 8SN

      IIF 18
  • Henderson, Graeme Wilson
    British director

    Registered addresses and corresponding companies
    • icon of address 74 Beaumont Drive, Carron, Falkirk, Central Region, FK2 8SN

      IIF 19
  • Henderson, Graeme Wilson
    British management consultant

    Registered addresses and corresponding companies
    • icon of address 74 Beaumont Drive, Carron, Falkirk, Central Region, FK2 8SN

      IIF 20
  • Henderson, Graeme Wilson

    Registered addresses and corresponding companies
    • icon of address 21, Whitehouse Road, Springkerse Industrial Estate, Stirling, FK7 7SP, Scotland

      IIF 21
  • Henderson, Graeme

    Registered addresses and corresponding companies
    • icon of address 74, Beaumont Drive, Carron, Falkirk, FK2 8SN, Scotland

      IIF 22
  • Sanderson, Michael William
    British local gov officer born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Strafford Avenue, Elsecar, Barnsley, South Yorkshire, S74 8AA

      IIF 23
  • Sanderson, Michael William
    British local government officer born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Strafford Avenue, Elsecar, Barnsley, South Yorkshire, S74 8AA, England

      IIF 24
  • Sanderson, Michael William
    British none born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Digital, Media Centre, County Way, Barnsley, South Yorkshire, S70 2JW, United Kingdom

      IIF 25
  • Sanderson, Michael William
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 A, Hoyland Road, Hoyland, Barnsley, South Yorkshire, S74 0PB, England

      IIF 26
    • icon of address 30a Hoyland Road, Hoyland Road, Hoyland Common, Barnsley, S74 0PB, England

      IIF 27
    • icon of address Springwell Community School, St Helen's Boulevard, Barnsley, England, S71 2AY, England

      IIF 28
    • icon of address Heritage Park School, Norfolk Park Road, Sheffield, S2 2RU, England

      IIF 29
  • Sanderson, Michael William
    British school governor born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Sawmill Court, Penistone, Sheffield, S36 6FA, England

      IIF 30
  • Mr Graeme Wilson Henderson
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, Scotland

      IIF 31 IIF 32
    • icon of address Unit 3, Westerton Road, East Mains Industrial Estate, Broxburn, EH52 5AU, United Kingdom

      IIF 33
    • icon of address Truffle Farms Europe, 31 Charlotte Square, Edinburgh, EH2 4ET, Scotland

      IIF 34
    • icon of address 74, Beaumont Drive, Carron, Falkirk, FK2 8SN

      IIF 35 IIF 36
    • icon of address 74, Beaumont Drive, Carron, Falkirk, FK2 8SN, Scotland

      IIF 37 IIF 38
    • icon of address 18, Bothwell Street, Glasgow, G2 6NU

      IIF 39
    • icon of address 21, Whitehouse Road, Springkerse Industrial Estate, Stirling, FK7 7SP, Scotland

      IIF 40 IIF 41 IIF 42
    • icon of address Unit 8, Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 44
  • Hassall, Sharon Kay
    British management consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Mbi Coakley, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT, United Kingdom

      IIF 45
  • Hassall, Sharon Kay
    British managment consultant born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Tennyson Close, Horsham, West Sussex, RH12 5PN, United Kingdom

      IIF 46
  • Creasy, Penelope Mhairi
    British school governor born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Framlingham College, Framlingham, Woodbridge, Suffolk, IP13 9EY

      IIF 47
  • Hassall, Sharon Kay
    British management consultant born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103 Pondtail Road, Horsham, West Sussex, RH12 5HT, England

      IIF 48
  • Hassall, Sharon Kay
    British

    Registered addresses and corresponding companies
    • icon of address 103 Pondtail Road, Horsham, West Sussex, RH12 5HT, England

      IIF 49
  • Mrs Sharon Kay Hassall
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Pondtail Road, Horsham, RH12 5HT, England

      IIF 50
  • Kynoch, George Alexander Bryson
    British chairman born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Spice Court, Ivory Square, Plantation Wharf, London, SW11 3UE, England

      IIF 51
  • Kynoch, George Alexander Bryson
    British management consultant born in October 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wallflowers, Queen Street, Bloxham, Banbury, Oxfordshire, OX15 4QQ, England

      IIF 52 IIF 53
    • icon of address 32d, Exeter Road, London, NW2 4SB, United Kingdom

      IIF 54
    • icon of address Waverley House, 7 - 12 Noel Street, London, W1F 8GQ, England

      IIF 55
  • Mr Michael William Sanderson
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Heritage Park School, Norfolk Park Road, Sheffield, S2 2RU, England

      IIF 56
  • Kynoch, George Alexander Bryson
    British born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Of Drumduan, Dess, Aboyne, Aberdeenshire, AB34 5BD

      IIF 57
  • Kynoch, George Alexander Bryson
    British consultant born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Of Drumduan, Dess, Aboyne, Aberdeenshire, AB34 5BD

      IIF 58 IIF 59
  • Kynoch, George Alexander Bryson
    British consultant director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Of Drumduan, Dess, Aboyne, Aberdeenshire, AB34 5BD

      IIF 60
  • Kynoch, George Alexander Bryson
    British director born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Of Drumduan, Dess, Aboyne, Aberdeenshire, AB34 5BD

      IIF 61 IIF 62 IIF 63
    • icon of address 12 Grosvenor Court, Foregate Street, Chester, Cheshire, CH1 1HG

      IIF 64
  • Kynoch, George Alexander Bryson
    British management consultant born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Kynoch, George Alexander Bryson
    British managment consultant born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Of Drumduan, Dess, Aboyne, Aberdeenshire, AB34 5BD

      IIF 70
  • Kynoch, George Alexander Bryson
    British member of parliament born in October 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Newton Of Drumduan, Dess, Aboyne, Aberdeenshire, AB34 5BD

      IIF 71 IIF 72
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 103 Pondtail Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -472,721 GBP2024-03-31
    Officer
    icon of calendar 2009-04-06 ~ now
    IIF 48 - Director → ME
    icon of calendar 2009-04-06 ~ now
    IIF 49 - Secretary → ME
  • 2
    icon of address 30a Hoyland Road Hoyland Road, Hoyland Common, Barnsley, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-04-10 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address 69 St. James's Street, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2008-03-25 ~ now
    IIF 52 - Director → ME
  • 4
    icon of address 69 St. James's Street, London
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-25 ~ now
    IIF 53 - Director → ME
  • 5
    icon of address 21 Whitehouse Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    69,633 GBP2024-10-31
    Officer
    icon of calendar 2019-10-03 ~ now
    IIF 15 - Director → ME
    icon of calendar 2019-10-03 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ now
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    FAIRWAY FINANCIAL SERVICES LIMITED - 1994-07-15
    icon of address 103 Pondtail Road, Horsham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,687 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Unit 3 Westerton Road, East Mains Industrial Estate, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167,316 GBP2017-03-31
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Westerton Road, East Mains Industrial Estate, Broxburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200,396 GBP2017-10-31
    Officer
    icon of calendar 2017-02-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit 3 Westerton Road, East Mains Industrial Estate, Broxburn, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    COMPLETE INTELLIGENCE SOLUTIONS LIMITED - 2011-12-28
    icon of address 21 Whitehouse Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -16,762 GBP2024-09-30
    Officer
    icon of calendar 2009-04-09 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 74 Beaumont Drive, Carron, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 13
    icon of address 30 A Hoyland Road, Hoyland, Barnsley, South Yorkshire, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    216,044 GBP2023-03-30
    Officer
    icon of calendar 1999-01-04 ~ now
    IIF 26 - Director → ME
  • 14
    ROCKINGHAM CENTRE LIMITED - 2021-12-03
    icon of address 30a Hoyland Road, Hoyland, Barnsley, South Yorkshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-05-30 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 74 Beaumont Drive, Carron, Falkirk, Central Region
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-04 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 16
    icon of address 74 Beaumont Drive, Carron, Falkirk
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -23,262 GBP2018-01-31
    Officer
    icon of calendar 2007-01-24 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2014-01-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 21 Whitehouse Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,511 GBP2024-12-31
    Officer
    icon of calendar 2005-12-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 18
    TREAT ME FAIRLY LIMITED - 2014-07-10
    icon of address Unit 8 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-07-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 19
    HOYLAND COMMUNITY CHURCH - 1999-10-08
    icon of address 30a Hoyland Road, Hoyland Common, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-16 ~ now
    IIF 23 - Director → ME
  • 20
    icon of address 34 Stevenson Avenue, Polmont, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-09 ~ dissolved
    IIF 19 - Secretary → ME
  • 21
    H & E FACILITIES LIMITED - 2014-06-15
    icon of address Dornworth House, 111 High Street, Cranleigh, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,528 GBP2016-03-31
    Officer
    icon of calendar 2011-03-28 ~ dissolved
    IIF 46 - Director → ME
  • 22
    icon of address Truffle Farms Europe, 31 Charlotte Square, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 34 - Has significant influence or controlOE
  • 23
    icon of address C/o Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63,207 GBP2019-08-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 45 - Director → ME
  • 24
    icon of address The Digital Media Centre, County Way, Barnsley, South Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 25 - Director → ME
  • 25
    RESOLUTION SOLUTIONS LIMITED - 2008-02-12
    icon of address 74 Beaumont Drive, Carron, Falkirk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,955 GBP2017-09-30
    Officer
    icon of calendar 2009-03-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2009-03-30 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 20 Ballater Drive, Bearsden, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,656 GBP2024-08-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 8 Walker Street, Edinburgh
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -5,173,530 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 6 - Director → ME
  • 28
    icon of address 21 Whitehouse Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,162 GBP2024-03-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 31 Charlotte Square C/o Truffle Farms Europe Ltd, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 5 - Director → ME
Ceased 24
  • 1
    DORIEMUS PLC - 2024-06-19
    E-TEP PLC - 2001-08-22
    TEP EXCHANGE GROUP PLC - 2013-07-16
    icon of address Hill Dickinson, The Broadgate Tower, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-03-25 ~ 2013-10-10
    IIF 64 - Director → ME
    icon of calendar 2001-08-29 ~ 2013-03-25
    IIF 59 - Director → ME
  • 2
    WHINNEY MACKAY-LEWIS PLC - 1998-03-11
    PREMISYS GROUP PLC - 2000-10-31
    PREMISYS TECHNOLOGIES PLC - 2002-01-14
    PLANFINAL PUBLIC LIMITED COMPANY - 1986-08-28
    WML GROUP PLC - 1999-09-13
    ASITE PLC - 2009-05-22
    icon of address 7th Floor Leconfield House, Curzon Street, London, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,867,351 GBP2024-06-30
    Officer
    icon of calendar 1998-09-17 ~ 2001-12-06
    IIF 70 - Director → ME
  • 3
    SERVICED OFFICE GROUP PLC - 2014-06-11
    AVANTA SERVICED OFFICE GROUP PLC - 2017-09-11
    TECC-IS PLC - 2005-01-13
    TECK-IS PLC - 2000-07-27
    icon of address 6th Floor, 2 Kingdom Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-12 ~ 2005-01-13
    IIF 65 - Director → ME
  • 4
    icon of address Horizon Community College, Dodworth Road, Barnsley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2017-10-18
    IIF 30 - Director → ME
  • 5
    G & G KYNOCH PUBLIC LIMITED COMPANY - 1992-05-05
    BIOQUELL PLC - 2019-10-01
    KYNOCH GROUP PLC - 2000-05-12
    icon of address C/o Hill Dickinson, No.1 St. Paul's Square, Liverpool, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-02-07
    IIF 72 - Director → ME
  • 6
    icon of address 93-101 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-07-20 ~ 2018-09-24
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    TRAC GLOBAL LIMITED - 2015-10-01
    CAPE ENVIRONMENTAL ENGINEERING LIMITED - 1998-06-05
    CAPE ENGINEERING UK LIMITED - 2009-01-06
    TRAC ENVIRONMENTAL & ANALYSIS LIMITED - 2009-07-16
    HARPIL LIMITED - 1990-12-06
    icon of address 3rd Floor Davidson Building, 5 Southampton Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1992-05-10
    IIF 62 - Director → ME
  • 8
    icon of address Framlingham College, Framlingham, Woodbridge, Suffolk
    Active Corporate (7 parents)
    Equity (Company account)
    214,313 GBP2023-07-31
    Officer
    icon of calendar 2011-01-21 ~ 2020-12-31
    IIF 47 - Director → ME
  • 9
    TREAT ME FAIRLY LIMITED - 2014-07-10
    icon of address Unit 8 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2014-07-24 ~ 2023-08-29
    IIF 11 - Director → ME
  • 10
    HIE MORAY
    - now
    KARNEDEW LIMITED - 1990-04-25
    MORAY BADENOCH AND STRATHSPEY ENTERPRISE COMPANY LIMITED - 2005-07-01
    icon of address An Lochran, 10 Inverness Campus, Inverness, Highland
    Active Corporate (3 parents)
    Officer
    icon of calendar 1990-05-28 ~ 1992-04-22
    IIF 57 - Director → ME
  • 11
    icon of address Runway East, 20 St. Thomas Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,821,073 GBP2025-01-31
    Officer
    icon of calendar 1998-04-01 ~ 2004-12-09
    IIF 60 - Director → ME
  • 12
    CATER BARNARD PLC - 2004-12-29
    VOYAGER IT.COM PLC - 2001-04-19
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2008-11-13
    IIF 63 - Director → ME
  • 13
    HIGH GROWTH CAPITAL PLC - 2019-05-16
    GOTECH GROUP PLC - 2018-06-22
    GUSCIO PLC - 2017-02-08
    TALENT GROUP PLC - 2014-09-09
    RMR PLC - 2002-12-23
    HALLCO 385 LIMITED - 2000-02-04
    icon of address 27/28 Eastcastle Street, London
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2003-06-01 ~ 2014-09-08
    IIF 55 - Director → ME
  • 14
    icon of address 12-16 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,107,886 GBP2018-12-31
    Officer
    icon of calendar 1998-06-08 ~ 1999-10-04
    IIF 66 - Director → ME
  • 15
    MUIR MATHESON LIMITED - 2017-11-10
    MOUNTWEST 146 LIMITED - 2008-09-03
    icon of address 2 Atlantic Square, 31 York Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-25 ~ 2007-11-29
    IIF 69 - Director → ME
  • 16
    MUIR MATHESON LIMITED - 2008-09-03
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-21 ~ 2007-11-29
    IIF 68 - Director → ME
  • 17
    AARDVARK HOLDINGS LIMITED - 2020-04-03
    PERNIL LIMITED - 1991-10-14
    icon of address 24072, Sc128709: Companies House Default Address, Edinburgh
    Dissolved Corporate
    Equity (Company account)
    300,573 GBP2019-03-31
    Officer
    icon of calendar 1992-05-07 ~ 1995-02-07
    IIF 71 - Director → ME
  • 18
    MADWAVES [UK] LIMITED - 2010-09-13
    icon of address 7 Chantlers Close, East Grinstead, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    167,374 GBP2016-06-30
    Officer
    icon of calendar 2006-07-25 ~ 2008-06-26
    IIF 58 - Director → ME
  • 19
    RDF GROUP PLC - 2021-03-03
    EUROLINK MANAGED SERVICES PLC - 2005-06-13
    RDF (UK) LIMITED - 1999-05-11
    icon of address 2nd Floor Stanford Gate, South Road, Brighton, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25,206 GBP2022-03-31
    Officer
    icon of calendar 2003-09-11 ~ 2006-08-11
    IIF 61 - Director → ME
  • 20
    icon of address Castle House, Castle Street, Guildford, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -811,783 GBP2024-03-31
    Officer
    icon of calendar 2014-01-16 ~ 2019-08-31
    IIF 51 - Director → ME
  • 21
    icon of address Heritage Park School, Norfolk Park Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2019-04-01 ~ 2023-02-10
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ 2023-02-10
    IIF 56 - Has significant influence or control over the trustees of a trust OE
  • 22
    TOLUNA PLC - 2011-04-21
    TOLUNA GROUP PLC - 2011-04-21
    icon of address Ealing Cross, 85 Uxbridge Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-15 ~ 2011-04-30
    IIF 67 - Director → ME
  • 23
    ALNERY NO. 2957 LIMITED - 2011-02-09
    ITWP ACQUISITIONS LIMITED - 2020-08-12
    icon of address 85 Uxbridge Road, London, Attn: Legal Dept, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-03 ~ 2020-09-30
    IIF 54 - Director → ME
  • 24
    icon of address Digital Media Centre, County Way, Barnsley, South Yorkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2012-11-06 ~ 2018-07-31
    IIF 28 - 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.