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

Stuart, John David

    Related profiles found in government register
  • Stuart, John David
    British accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 1 IIF 2
  • Stuart, John David
    British chartered accountant born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Globe Park, Broxburn, West Lothian, EH52 6EF, Scotland

      IIF 3
  • Stuart, John David
    British company director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dunellan Road, Milngavie, Glasgow, G62 7RE, Scotland

      IIF 4
    • icon of address 2, Dunellan Road, Milngavie, Glasgow, G62 7RE, United Kingdom

      IIF 5
  • Stuart, John David
    British director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW, England

      IIF 6
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 7
    • icon of address 65, Bath Street, Glasgow, G2 2BX

      IIF 8
  • Stuart, John David
    British finance director born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 9
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Uk

      IIF 10
  • Stuart, John David
    British none born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, David
    British accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Taylor Wessing, 5 New Street Square, London, London, EC4A 3TW, England

      IIF 15
  • Hart, David
    British chartered accountant born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brand Street, Glasgow, G51 1DG

      IIF 16
    • icon of address C/o Taylor Wessing, 5 New Street Square, London, London, EC4A 3TW, England

      IIF 17
  • Hart, David
    British chief executive born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hart, David
    British chief executive officer born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 23
  • Hart, David
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 24 IIF 25
    • icon of address C/o Taylor Wessing, 5 New Street Square, London, London, EC4A 3TW, England

      IIF 26
  • Hart, David
    British finance director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Brand Street, Glasgow, G51 1DG, Scotland

      IIF 27
  • Mr John David Stuart
    British born in October 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dunellan Road, Milngavie, Glasgow, G62 7RE, Scotland

      IIF 28
  • Stuart, John David
    British

    Registered addresses and corresponding companies
  • Hart, David
    British chartered accountant born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Brand Street, Glasgow, G51 1DG

      IIF 36
    • icon of address 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex, TW8 9DW, England

      IIF 37 IIF 38
    • icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, TW8 9DW, England

      IIF 39 IIF 40
    • icon of address 40, Brand Street, Glasgow, G51 1DG

      IIF 41 IIF 42
    • icon of address C/o Taylor Wessing, 5 New Street Square, London, London, EC4A 3TW, England

      IIF 43 IIF 44 IIF 45
  • Stuart, John
    British

    Registered addresses and corresponding companies
    • icon of address Flat 3/2, 59, Avenuepark Street, Glasgow, G20 8LN

      IIF 46 IIF 47
  • Stuart, John David

    Registered addresses and corresponding companies
  • Stuart, John

    Registered addresses and corresponding companies
    • icon of address 2, Dunellan Road, Milngavie, Glasgow, G62 7RE, United Kingdom

      IIF 98
child relation
Offspring entities and appointments
Active 80
  • 1
    icon of address C/o Taylor Wessing, 5 New Street Square, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 22 - Director → ME
  • 2
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 76 - Secretary → ME
  • 3
    BALLYROGAN HOLDINGS LIMITED - 2008-03-06
    L&B (NO 143) LIMITED - 2007-11-27
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 83 - Secretary → ME
  • 4
    icon of address Craigie Hall, 6 Rowan Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-09 ~ dissolved
    IIF 46 - Secretary → ME
  • 5
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 62 - Secretary → ME
  • 6
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 11 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 96 - Secretary → ME
  • 7
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 49 - Secretary → ME
  • 8
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 73 - Secretary → ME
  • 9
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 78 - Secretary → ME
  • 10
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 50 - Secretary → ME
  • 11
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 97 - Secretary → ME
  • 12
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 29 - Secretary → ME
  • 13
    MOYNE SHELF COMPANY (NO. 333) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    2,459,990 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 75 - Secretary → ME
  • 14
    MOYNE SHELF COMPANY (NO. 334) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    5,054,512 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 74 - Secretary → ME
  • 15
    MOYNE SHELF COMPANY (NO. 335) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    1,349,864 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 95 - Secretary → ME
  • 16
    MOYNE SHELF COMPANY (NO. 336) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    14,336 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 66 - Secretary → ME
  • 17
    MOYNE SHELF COMPANY (NO.323) LIMITED - 2013-06-25
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (4 parents, 24 offsprings)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 13 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 82 - Secretary → ME
  • 18
    MOYNE SHELF COMPANY (NO. 327) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    1,213,009 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 70 - Secretary → ME
  • 19
    MOYNE SHELF COMPANY (NO. 328) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -7,774,483 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 71 - Secretary → ME
  • 20
    MOYNE SHELF COMPANY (NO. 329) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    1,413,812 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 61 - Secretary → ME
  • 21
    MOYNE SHELF COMPANY (NO. 330) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    1,696,022 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 93 - Secretary → ME
  • 22
    MOYNE SHELF COMPANY (NO. 331) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    224,984 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 60 - Secretary → ME
  • 23
    MOYNE SHELF COMPANY (NO. 332) LIMITED - 2013-07-01
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -37,135 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 85 - Secretary → ME
  • 24
    MOYNE SHELF COMPANY (NO. 344) LIMITED - 2014-02-17
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 57 - Secretary → ME
  • 25
    MOYNE SHELF COMPANY (NO. 345) LIMITED - 2014-02-17
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 80 - Secretary → ME
  • 26
    MOYNE SHELF COMPANY (NO. 346) LIMITED - 2014-02-17
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 48 - Secretary → ME
  • 27
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 88 - Secretary → ME
  • 28
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 84 - Secretary → ME
  • 29
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 52 - Secretary → ME
  • 30
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 59 - Secretary → ME
  • 31
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 54 - Secretary → ME
  • 32
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 69 - Secretary → ME
  • 33
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 63 - Secretary → ME
  • 34
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 58 - Secretary → ME
  • 35
    MOYNE SHELF COMPANY (NO.325) LIMITED - 2014-02-14
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -284,186 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 94 - Secretary → ME
  • 36
    MOYNE SHELF COMPANY (NO. 342) LIMITED - 2014-02-14
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    -160,183 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 90 - Secretary → ME
  • 37
    MOYNE SHELF COMPANY (NO. 343) LIMITED - 2014-02-17
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,381,408 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 89 - Secretary → ME
  • 38
    icon of address 2 Dunellan Road, Milngavie, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    134,902 GBP2024-03-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 39
    RAMSGATE OPCO LIMITED - 2016-10-04
    icon of address C/o Taylor Wessing, 5 New Street Square, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ now
    IIF 26 - Director → ME
  • 40
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents, 10 offsprings)
    Equity (Company account)
    260,944 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 87 - Secretary → ME
  • 41
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    351,975 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 14 - Director → ME
    icon of calendar 2020-11-01 ~ now
    IIF 91 - Secretary → ME
  • 42
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    18,415 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 56 - Secretary → ME
  • 43
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 79 - Secretary → ME
  • 44
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    -13,898 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 86 - Secretary → ME
  • 45
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    2,189,574 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 53 - Secretary → ME
  • 46
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    2,113,660 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 64 - Secretary → ME
  • 47
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 68 - Secretary → ME
  • 48
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 92 - Secretary → ME
  • 49
    icon of address 16 Talbot Street, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 77 - Secretary → ME
  • 50
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 55 - Secretary → ME
  • 51
    icon of address C/o Taylor Wessing, 5 New Street Square, London, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 17 - Director → ME
  • 52
    HOTEL EMPLOYEES (GENERAL MANAGERS) LIMITED - 2018-12-06
    icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2014-04-11 ~ dissolved
    IIF 2 - Director → ME
  • 53
    icon of address 40 Brand Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 20 - Director → ME
  • 54
    icon of address 40 Brand Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 23 - Director → ME
  • 55
    icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2014-04-08 ~ dissolved
    IIF 1 - Director → ME
  • 56
    icon of address 40 Brand Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 19 - Director → ME
  • 57
    icon of address 40 Brand Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 18 - Director → ME
  • 58
    icon of address 40 Brand Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 21 - Director → ME
  • 59
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 16 - Director → ME
  • 60
    icon of address 40 Brand Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 27 - Director → ME
  • 61
    icon of address Redefine Bdl Hotels, 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 42 - Director → ME
  • 62
    icon of address Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 8 - Director → ME
  • 63
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 38 - Director → ME
  • 64
    icon of address C/o Taylor Wessing, 5 New Street Square, London, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 15 - Director → ME
  • 65
    icon of address Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-10 ~ dissolved
    IIF 5 - Director → ME
  • 66
    FUTURE FUELS (N.I.) LIMITED - 1999-10-05
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    5,077,659 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 67 - Secretary → ME
  • 67
    EXCHANGELAW (NO.314) LIMITED - 2002-07-25
    icon of address Craigie Hall, 6 Rowan Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 31 - Secretary → ME
  • 68
    EXCHANGELAW (NO.304) LIMITED - 2002-05-23
    icon of address C/o Bdo Stoy Hayward Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ dissolved
    IIF 33 - Secretary → ME
  • 69
    MOYNE SHELF COMPANY (NO.268) LIMITED - 2010-04-29
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    471,057 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 81 - Secretary → ME
  • 70
    REDEFINE EARLS COURT MANAGEMENT LIMITED - 2018-02-22
    icon of address C/o Taylor Wessing, 5 New Street Square, London, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 45 - Director → ME
  • 71
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    BDL MANAGEMENT LIMITED - 2013-08-16
    PACIFIC SHELF 971 LIMITED - 2000-12-04
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 36 - Director → ME
  • 72
    REDEFINE HOTEL MANAGEMENT LIMITED - 2018-02-22
    icon of address C/o Taylor Wessing, 5 New Street Square, London, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 44 - Director → ME
  • 73
    REDEFINE BDL HOTELS UK LIMITED - 2018-02-22
    REDEFINE HOTELS UK LIMITED - 2013-05-16
    icon of address C/o Taylor Wessing, 5 New Street Square, London, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2014-12-22 ~ now
    IIF 43 - Director → ME
  • 74
    BDL MANAGEMENT (TWO) LIMITED - 2013-10-14
    WOK AROUND THE WORLD LIMITED - 2009-06-26
    PACIFIC SHELF 998 LIMITED - 2000-12-20
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2011-09-16 ~ dissolved
    IIF 10 - Director → ME
  • 75
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-22 ~ dissolved
    IIF 7 - Director → ME
  • 76
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co Antrim
    Active Corporate (3 parents)
    Equity (Company account)
    -536,852 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 51 - Secretary → ME
  • 77
    icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 25 - Director → ME
  • 78
    icon of address 10th Floor, The Mille, 1000 Great West Road, Brentford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 24 - Director → ME
  • 79
    HAVANA TRADING NO.5 LIMITED - 2017-02-16
    icon of address 16 Talbot Street, Saint Anne's Square, Belfast, Co. Antrim, Northern Ireland
    Active Corporate (5 parents)
    Equity (Company account)
    4,982 GBP2024-09-30
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 65 - Secretary → ME
  • 80
    HOTEL MANAGEMENT SOLUTIONS LTD - 2005-09-28
    BROOMCO (3593) LIMITED - 2005-02-08
    icon of address Redefine Bdl Hotels, 10th Floor The Mille, 1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2011-12-07 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    EXCHANGELAW (NO.322) LIMITED - 2003-02-28
    icon of address 362 Albert Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2013-01-14
    IIF 34 - Secretary → ME
  • 2
    icon of address 160 Dundee Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2013-04-15
    IIF 35 - Secretary → ME
  • 3
    icon of address No.1 Baro Farm Cottages, Haddington, East Lothian, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,021 GBP2019-12-31
    Officer
    icon of calendar 2010-10-08 ~ 2014-10-01
    IIF 3 - Director → ME
    icon of calendar 2010-10-08 ~ 2011-12-31
    IIF 98 - Secretary → ME
  • 4
    EXCHANGELAW (NO.324) LIMITED - 2003-05-14
    icon of address Alistair John Mckever, 362 Albert Drive, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-18 ~ 2013-04-15
    IIF 30 - Secretary → ME
  • 5
    CASTLELAW (NO.725) LIMITED - 2008-12-05
    icon of address Craigie Hall, 6, Rowan Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2013-01-14
    IIF 47 - Secretary → ME
  • 6
    icon of address C/o Bdo Stoy Hayward Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-18 ~ 2013-04-15
    IIF 32 - Secretary → ME
  • 7
    NORTHERN HOMES (NEWTOWNARDS) MANAGEMENT COMPANY LIMITED - 2021-09-17
    icon of address 422 Lisburn Road, Belfast, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2021-08-04
    IIF 12 - Director → ME
    icon of calendar 2020-11-01 ~ 2021-08-04
    IIF 72 - Secretary → ME
  • 8
    REDEFINE BDL MANAGEMENT LIMITED - 2018-02-22
    BDL MANAGEMENT LIMITED - 2013-08-16
    PACIFIC SHELF 971 LIMITED - 2000-12-04
    icon of address 40 Brand Street, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-16 ~ 2020-02-29
    IIF 9 - 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.