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

Brown, John

    Related profiles found in government register
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 1 IIF 2
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP, Scotland

      IIF 3
    • icon of address 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 4
  • Brown, John
    British ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 57, Jerviston Road, Motherwell, ML1 4AA, United Kingdom

      IIF 5
  • Brown, John
    British chairman born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 6
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 7
    • icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 8
    • icon of address New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 9
    • icon of address 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 10
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Ballast Stadium, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 11
    • icon of address New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 12
    • icon of address West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 13
  • Brown, John
    British director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 14 IIF 15
    • icon of address Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 16
    • icon of address 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 17
    • icon of address 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 18
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 19
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50, Leapmoor Drive, Wemyss Bay, Renfrewshire, PA18 6BT, Scotland

      IIF 20
  • Brown, John
    British company director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John
    British director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 23
  • Brown, John
    British farmer born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pointsfield, Mauchline Road, Ochiltree, Cumnock Ayrshire, KA18 2QE

      IIF 24
  • Brown, John
    British furniture remover born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 25
  • Brown, John
    British banker born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 26
  • Brown, John
    British banker born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Tern Crescent, Alloa, FK10 1SG, United Kingdom

      IIF 27
    • icon of address 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 28
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT

      IIF 29
  • Brown, John
    British decorator born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Thorntree Gardens, Eastwood, Nottingham, Nottinghamshire, NG16 3EE, United Kingdom

      IIF 30
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland

      IIF 31
    • icon of address 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 32
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 33
  • Brown, Kenneth
    British car salesman born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Traprain Terrace, Haddington, East Lothian, EH41 3QD, United Kingdom

      IIF 34
  • Brown, Kenneth
    British finance manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 56 Long Cram, Haddington, EH41 4NS

      IIF 35
  • Brown, John
    British director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 36
  • Brown, Scot
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 37
  • Brown, Scot
    British finance officer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 38
  • Brown, Scot
    British managing director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 39
  • Brown, John Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 40
    • icon of address 9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

      IIF 41 IIF 42 IIF 43
    • icon of address Apartment 1-3, 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 44
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 77
  • Brown, John Kenneth
    British director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 78 IIF 79
  • Brown, John Kenneth
    British finanance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 80
  • Brown, John Kenneth
    British finance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 81
  • Brown, Scot John
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 82
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 83 IIF 84
    • icon of address 10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, RH1 3DR, England

      IIF 85
  • Brown, Scot John
    British owner born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 86
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 87
    • icon of address 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 88 IIF 89
    • icon of address Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 90
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 427-431 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 94
  • Brown, John
    British

    Registered addresses and corresponding companies
    • icon of address 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 95
  • Mr John Brown
    British born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 212, Arbroath Road, Dundee, DD4 7RZ, Scotland

      IIF 96
  • Mr John Brown
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 97
    • icon of address 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 98
  • Brown, Robert John
    British business development executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Central Avenue, Beverley, HU17 8LH, England

      IIF 99
  • Brown, Robert John
    British it consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 100
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 101
  • Mr Scot Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 102
  • Mr John Brown
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Thorntree Gardens, Eastwood, Nottingham, NG16 3EE, England

      IIF 103
  • Brown, John Kenneth
    British

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 118
  • Brown, John Kenneth
    British c.a.

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 119
  • Brown, John Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 177
  • Brown, John Kenneth
    British director

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 178
  • Brown, John Kenneth
    British finance director

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
  • Brown, Scot
    British company director

    Registered addresses and corresponding companies
    • icon of address 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 183
  • Brown, Scot
    British finance officer

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 184
  • Mr Scot John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 185
    • icon of address Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 186 IIF 187
  • Brown, John Kenneth

    Registered addresses and corresponding companies
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lochbroom Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DY, United Kingdom

      IIF 201
    • icon of address Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian, EH41 4NZ

      IIF 202
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lochbroom Drive, Newton Mearns, G77 5DY

      IIF 203
  • Mr Scott John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 204
  • Brown, John Kenneth
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • icon of address 40 Beech Avenue, Glasgow, G77 5PP

      IIF 205
  • Mr John Kenneth Brown
    British born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY, Scotland

      IIF 206
  • Brown, Kenneth
    British secondary school teacher born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bexley Grammar School, Danson Lane, Welling, Kent, DA16 2BL

      IIF 207
  • Brown, Scot

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 208
  • John Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cadzow Street, Hamilton, ML3 6HP, United Kingdom

      IIF 209
  • Brown, Kenneth

    Registered addresses and corresponding companies
    • icon of address 5512, Nw, 114th Avenue Unit 207, Miami, Florida 33178-3589, Usa

      IIF 210
  • Brown, Scot John

    Registered addresses and corresponding companies
    • icon of address 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 211
  • Mr Robert John Brown
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 212
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 12 Tangley Drive, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,262 GBP2019-03-31
    Officer
    icon of calendar 2017-02-22 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 5 Traprain Terrace, Haddington, East Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 34 - Director → ME
  • 3
    POINTPACE LIMITED - 1981-12-31
    icon of address 10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England
    Active Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,506,700 GBP2024-02-29
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 85 - Director → ME
  • 4
    icon of address 41 Dundee Road West, Broughty Ferry, Dundee, Tayside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-27 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 5
    icon of address 15 Tern Crescent, Alloa, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -12,783 GBP2020-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF 27 - Director → ME
  • 6
    icon of address 71 La Porte Precinct, Grangemouth, Scotland
    Active Corporate (2 parents)
    Total liabilities (Company account)
    25,207 GBP2022-10-31
    Officer
    icon of calendar 2018-10-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-02-17 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 7
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 23 - Director → ME
    IIF 39 - Director → ME
    icon of calendar 2007-01-04 ~ dissolved
    IIF 183 - Secretary → ME
  • 8
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Officer
    icon of calendar 2002-09-23 ~ now
    IIF 22 - Director → ME
    icon of calendar 2008-06-02 ~ now
    IIF 86 - Director → ME
    icon of calendar 2002-09-23 ~ now
    IIF 208 - Secretary → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 9
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    icon of address New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    11,240 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-29 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Right to appoint or remove directorsOE
  • 10
    icon of address 59 George Street, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,086 GBP2021-05-31
    Officer
    icon of calendar 2009-05-01 ~ dissolved
    IIF 203 - Director → ME
  • 11
    icon of address New Douglas Park, New Douglas Park, Hamilton
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    icon of calendar 2017-12-15 ~ now
    IIF 9 - Director → ME
  • 12
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    icon of address 427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    icon of calendar 2003-08-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 20 - Director → ME
  • 15
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 4 - Director → ME
  • 16
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 18
    icon of address 104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 19
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    icon of address Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 20
    icon of address 33 Beaumont Crescent, Broughty Ferry, Dundee, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,514 GBP2023-11-30
    Officer
    icon of calendar 2019-11-22 ~ now
    IIF 83 - Director → ME
    icon of calendar 2019-11-22 ~ now
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-22 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 21
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -21,074 GBP2024-02-29
    Officer
    icon of calendar 2013-08-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Flat 1-3 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26,057 GBP2020-01-31
    Officer
    icon of calendar 2006-01-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 37 Bank Street, Alloa, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-17 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 24
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    icon of calendar 2006-12-18 ~ now
    IIF 82 - Director → ME
    icon of calendar 2002-09-23 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,773 GBP2016-03-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 1 - Director → ME
Ceased 122
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-10-16
    IIF 160 - Secretary → ME
  • 2
    icon of address 25 St. Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-01 ~ 2008-03-07
    IIF 61 - Director → ME
    icon of calendar 2002-08-30 ~ 2008-02-20
    IIF 109 - Secretary → ME
  • 3
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-10 ~ 2008-03-07
    IIF 78 - Director → ME
    icon of calendar 2004-06-10 ~ 2008-02-20
    IIF 178 - Secretary → ME
  • 4
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    icon of address Wallaceview, Hillfoots Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2001-02-07
    IIF 71 - Director → ME
    icon of calendar 2000-05-09 ~ 2003-07-23
    IIF 149 - Secretary → ME
  • 5
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, Hertfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,992 GBP2023-07-31
    Officer
    icon of calendar 2000-10-25 ~ 2001-05-31
    IIF 107 - Secretary → ME
  • 6
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    icon of address Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,856,764 GBP2023-07-31
    Officer
    icon of calendar 1999-09-20 ~ 2000-11-20
    IIF 63 - Director → ME
    icon of calendar 2000-11-21 ~ 2001-05-31
    IIF 174 - Secretary → ME
    icon of calendar 2000-01-28 ~ 2000-11-20
    IIF 140 - Secretary → ME
  • 7
    .COM REAL ESTATE LIMITED - 2000-06-23
    DOT COM REAL ESTATE LIMITED - 2000-03-01
    AGGMORE PROPERTIES LIMITED - 2000-02-18
    icon of address C/o Ajva Ltd, 59 Common Rise, Hitchin, England
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,291,913 GBP2023-07-31
    Officer
    icon of calendar 2000-05-10 ~ 2001-05-31
    IIF 154 - Secretary → ME
  • 8
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2007-12-01 ~ 2011-04-01
    IIF 42 - Director → ME
  • 9
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2011-03-01
    IIF 41 - Director → ME
  • 10
    HAMILTON AND KINNEIL (1987) LIMITED - 2010-11-05
    icon of address 47 - 49 The Square, Kelso, Roxburghshire, Scotland
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    19,091,063 GBP2024-04-30
    Officer
    icon of calendar 2010-12-01 ~ 2024-11-30
    IIF 31 - Director → ME
  • 11
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2008-03-20
    IIF 111 - Secretary → ME
  • 12
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2008-02-04
    IIF 176 - Secretary → ME
  • 13
    icon of address 2nd Floor, 18 Bothwell Street, Glasgow
    Liquidation Corporate (7 parents)
    Equity (Company account)
    295,156 GBP2023-04-30
    Officer
    icon of calendar ~ 2011-08-18
    IIF 24 - Director → ME
  • 14
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 105 - Secretary → ME
  • 15
    AYRSHIRE METAL TRIM LIMITED - 1984-03-20
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-11-25
    IIF 112 - Secretary → ME
  • 16
    icon of address 24 Royal Circus, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1989-08-01 ~ 1994-11-25
    IIF 55 - Director → ME
    icon of calendar ~ 1994-11-25
    IIF 104 - Secretary → ME
  • 17
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2008-03-07
    IIF 73 - Director → ME
    icon of calendar 2005-09-16 ~ 2008-03-07
    IIF 145 - Secretary → ME
  • 18
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 127 - Secretary → ME
  • 19
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 135 - Secretary → ME
  • 20
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    icon of address Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2008-03-03
    IIF 129 - Secretary → ME
  • 21
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 131 - Secretary → ME
  • 22
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2008-03-03
    IIF 130 - Secretary → ME
  • 23
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 122 - Secretary → ME
  • 24
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of address Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 56 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 157 - Secretary → ME
  • 25
    icon of address Bexley Grammar School, Danson Lane, Welling, Kent
    Active Corporate (14 parents)
    Officer
    icon of calendar 2010-12-01 ~ 2014-10-10
    IIF 207 - Director → ME
  • 26
    icon of address 1 George Square, Glasgow, Scotland
    Active Corporate (5 parents, 13 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 75 - Director → ME
  • 27
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-14 ~ 2008-03-07
    IIF 110 - Secretary → ME
  • 28
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    -82 GBP2024-10-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 57 - Director → ME
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 146 - Secretary → ME
  • 29
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    icon of address 272 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2001-05-02 ~ 2001-06-15
    IIF 95 - Secretary → ME
  • 30
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-09-23 ~ 2018-12-18
    IIF 186 - Ownership of shares – 75% or more OE
  • 31
    SOUTHLANE LIMITED - 2006-06-14
    icon of address Sherlock House, 73 Baker Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2006-05-17 ~ 2008-01-14
    IIF 188 - Secretary → ME
  • 32
    KP COLCHESTER LIMITED - 2002-12-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 52 - Director → ME
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 138 - Secretary → ME
  • 33
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    icon of address Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-10-20 ~ 2008-02-28
    IIF 200 - Secretary → ME
  • 34
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    6,077 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2013-11-22
    IIF 48 - Director → ME
    icon of calendar 2006-06-01 ~ 2008-03-20
    IIF 190 - Secretary → ME
  • 35
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2009-07-31
    IIF 50 - Director → ME
    icon of calendar 2005-03-08 ~ 2008-03-07
    IIF 197 - Secretary → ME
  • 36
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive, Newbridge, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    icon of calendar 2005-03-08 ~ 2013-11-22
    IIF 74 - Director → ME
    icon of calendar 2005-03-08 ~ 2008-03-20
    IIF 193 - Secretary → ME
  • 37
    LANSBRIDGE LIMITED - 2005-10-14
    icon of address 22 Welbeck Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 121 - Secretary → ME
  • 38
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-19 ~ 2008-02-28
    IIF 153 - Secretary → ME
  • 39
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 51 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 139 - Secretary → ME
  • 40
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    icon of address 58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    icon of calendar 2002-05-27 ~ 2004-02-27
    IIF 46 - Director → ME
    icon of calendar 2002-06-17 ~ 2008-03-07
    IIF 194 - Secretary → ME
  • 41
    H AND K ESTATES LIMITED - 2004-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    15,793,461 GBP2023-10-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-12-31
    IIF 32 - Director → ME
  • 42
    DAISYFREE LIMITED - 1999-04-27
    icon of address The Cross Main Street, Uddingston, Glasgow, Scotland
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    icon of calendar 2019-11-25 ~ 2020-12-31
    IIF 29 - Director → ME
  • 43
    DALGLEN (NO. 613) LIMITED - 1998-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2010-12-01 ~ 2010-12-01
    IIF 202 - Director → ME
  • 44
    H AND K ESTATES LIMITED - 2012-05-15
    BRANDON INVESTMENTS LIMITED - 2004-04-06
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    3,653,730 GBP2023-10-31
    Officer
    icon of calendar 2009-11-27 ~ 2023-12-31
    IIF 33 - Director → ME
  • 45
    icon of address Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-06-12 ~ 2018-06-15
    IIF 8 - Director → ME
  • 46
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    9,676,229 GBP2023-10-31
    Officer
    icon of calendar 2010-01-01 ~ 2023-01-31
    IIF 201 - Director → ME
  • 47
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-08-04
    IIF 199 - Secretary → ME
  • 48
    icon of address 10 Blake Hill Crescent, Poole, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,887,627 GBP2024-10-31
    Officer
    icon of calendar 1999-10-08 ~ 2000-10-16
    IIF 65 - Director → ME
  • 49
    icon of address 6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ 2024-03-22
    IIF 18 - Director → ME
  • 50
    GRANGEPORT LIMITED - 2000-11-07
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-13 ~ 2008-02-18
    IIF 45 - Director → ME
    icon of calendar 2000-09-13 ~ 2008-02-18
    IIF 166 - Secretary → ME
  • 51
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    icon of address C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1999-09-20 ~ 2008-03-03
    IIF 69 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 148 - Secretary → ME
  • 52
    LOCHGLEN LIMITED - 2007-04-27
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-20 ~ 2008-03-07
    IIF 59 - Director → ME
    icon of calendar 2007-02-20 ~ 2008-03-07
    IIF 164 - Secretary → ME
  • 53
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2008-06-30
    IIF 205 - Director → ME
    icon of calendar 2007-06-20 ~ 2008-03-20
    IIF 189 - Secretary → ME
  • 54
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2001-02-16 ~ 2001-02-23
    IIF 68 - Director → ME
    icon of calendar 2001-02-23 ~ 2008-03-07
    IIF 191 - Secretary → ME
  • 55
    SOUTHMONT LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2008-03-07
    IIF 159 - Secretary → ME
  • 56
    TAYMOOR LIMITED - 2006-08-24
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-01 ~ 2008-03-03
    IIF 124 - Secretary → ME
  • 57
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-24 ~ 2008-03-03
    IIF 134 - Secretary → ME
  • 58
    TYNECROFT LIMITED - 2005-02-15
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2008-02-04
    IIF 182 - Director → ME
    icon of calendar 2005-02-01 ~ 2008-02-04
    IIF 123 - Secretary → ME
  • 59
    BAYNESS LIMITED - 2006-08-07
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2008-03-03
    IIF 128 - Secretary → ME
  • 60
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-08 ~ 2008-03-17
    IIF 117 - Secretary → ME
  • 61
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2008-03-17
    IIF 79 - Director → ME
    icon of calendar 2004-04-21 ~ 2008-02-04
    IIF 195 - Secretary → ME
  • 62
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-26 ~ 2008-03-07
    IIF 108 - Secretary → ME
  • 63
    SOUTHTON LIMITED - 2007-07-25
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-05 ~ 2008-03-03
    IIF 137 - Secretary → ME
  • 64
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2008-03-07
    IIF 152 - Secretary → ME
  • 65
    icon of address 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-10 ~ 2008-03-03
    IIF 126 - Secretary → ME
  • 66
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-16 ~ 2008-03-03
    IIF 179 - Secretary → ME
  • 67
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-08-15 ~ 2008-03-03
    IIF 180 - Secretary → ME
  • 68
    SOUTHWELL LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 81 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 114 - Secretary → ME
  • 69
    SOUTHMOUNT LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 80 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 116 - Secretary → ME
  • 70
    KIRKMERE LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-07
    IIF 147 - Secretary → ME
  • 71
    SOUTHWELL LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2008-03-07
    IIF 165 - Secretary → ME
  • 72
    SOUTHCLOVE LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2008-03-07
    IIF 172 - Secretary → ME
  • 73
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-30 ~ 2008-03-20
    IIF 156 - Secretary → ME
  • 74
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    icon of address The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ 2008-03-03
    IIF 64 - Director → ME
    icon of calendar 2000-03-21 ~ 2008-03-03
    IIF 155 - Secretary → ME
  • 75
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    icon of calendar 1999-09-20 ~ 2008-02-18
    IIF 58 - Director → ME
    icon of calendar 2000-01-28 ~ 2008-01-08
    IIF 198 - Secretary → ME
  • 76
    SOUTHTONE LIMITED - 2006-12-15
    icon of address 58 Davies Street, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 77 - Director → ME
    icon of calendar 2006-11-28 ~ 2008-03-07
    IIF 196 - Secretary → ME
  • 77
    LINKMONT LIMITED - 2006-10-16
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-28 ~ 2008-01-10
    IIF 181 - Director → ME
    icon of calendar 2006-08-28 ~ 2008-01-10
    IIF 125 - Secretary → ME
  • 78
    SOUTHAVON LIMITED - 2006-06-13
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-06 ~ 2008-03-03
    IIF 120 - Secretary → ME
  • 79
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-20 ~ 2008-03-03
    IIF 66 - Director → ME
    icon of calendar 2006-10-05 ~ 2008-03-03
    IIF 132 - Secretary → ME
  • 80
    OAKBRAID LIMITED - 2006-09-08
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-13 ~ 2008-02-04
    IIF 62 - Director → ME
    icon of calendar 2000-09-13 ~ 2008-02-04
    IIF 150 - Secretary → ME
  • 81
    icon of address 3rd Floor Turnberry House, 175 West George Street, Glasgow
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-11-01
    IIF 90 - Has significant influence or control OE
  • 82
    icon of address H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    icon of calendar 2010-04-01 ~ 2015-01-01
    IIF 3 - Director → ME
  • 83
    CREATIVE CHANGE CARE - 2008-01-15
    icon of address Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-01 ~ 2009-04-15
    IIF 92 - Director → ME
    icon of calendar 2003-02-28 ~ 2004-07-09
    IIF 36 - Director → ME
  • 84
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    icon of address Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-14 ~ 2009-07-01
    IIF 93 - Director → ME
  • 85
    NEW TRAINING LIMITED - 2018-10-17
    icon of address Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    129,297 GBP2023-09-28
    Officer
    icon of calendar 2018-03-31 ~ 2019-11-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-16 ~ 2019-11-14
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
  • 86
    icon of address Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-03 ~ 2019-06-04
    IIF 11 - Director → ME
  • 87
    icon of address 39 Aberlady Road, Haddington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-02 ~ 2010-01-01
    IIF 35 - Director → ME
  • 88
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-14 ~ 2008-03-07
    IIF 192 - Secretary → ME
  • 89
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ 2002-05-27
    IIF 70 - Director → ME
    icon of calendar 2000-01-28 ~ 2002-05-27
    IIF 170 - Secretary → ME
  • 90
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-14 ~ 2008-03-07
    IIF 161 - Secretary → ME
  • 91
    MCV PROPERTY LIMITED - 2003-09-25
    MCV EDGBASTON LIMITED - 2003-08-04
    icon of address Frp Advisory Llp (edinburgh), 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-07-19 ~ 2008-03-07
    IIF 142 - Secretary → ME
  • 92
    CASTLESTOKE LIMITED - 2002-12-19
    icon of address Frp Advisory Llp Edinburgh, 100 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-12 ~ 2008-03-07
    IIF 163 - Secretary → ME
  • 93
    LCC ENTERPRISE LIMITED - 2016-01-18
    icon of address C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    icon of calendar 2012-10-18 ~ 2016-01-19
    IIF 2 - Director → ME
  • 94
    NORTHBEECH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 141 - Secretary → ME
  • 95
    NORCROWN LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-17
    IIF 175 - Secretary → ME
  • 96
    VIEWBURN LIMITED - 2007-01-15
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2008-03-03
    IIF 133 - Secretary → ME
  • 97
    EASTAVON LIMITED - 2006-12-19
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 151 - Secretary → ME
  • 98
    DALEBEACH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2008-03-07
    IIF 119 - Secretary → ME
  • 99
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-09-08
    IIF 169 - Secretary → ME
  • 100
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-03 ~ 2008-01-14
    IIF 106 - Secretary → ME
  • 101
    icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,407,475 GBP2023-12-31
    Officer
    icon of calendar 2007-09-17 ~ 2010-01-01
    IIF 210 - Secretary → ME
  • 102
    JANUARY 2019 LTD - 2021-02-18
    icon of address Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Active Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    icon of calendar 2021-08-05 ~ 2022-05-01
    IIF 16 - Director → ME
  • 103
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2008-03-07
    IIF 54 - Director → ME
    icon of calendar 2003-01-09 ~ 2008-03-07
    IIF 173 - Secretary → ME
  • 104
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2004-09-13 ~ 2008-03-07
    IIF 177 - Secretary → ME
  • 105
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-10-07 ~ 2008-03-07
    IIF 53 - Director → ME
    icon of calendar 2004-10-07 ~ 2008-03-07
    IIF 171 - Secretary → ME
  • 106
    JITSUIN LTD - 2022-03-22
    icon of address 11 Central Avenue, Beverley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -8,081,119 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ 2023-01-26
    IIF 99 - Director → ME
  • 107
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2008-03-03
    IIF 167 - Secretary → ME
  • 108
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-28 ~ 2008-03-03
    IIF 158 - Secretary → ME
  • 109
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    icon of address 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-09 ~ 2008-03-03
    IIF 40 - Director → ME
    icon of calendar 2000-05-09 ~ 2008-03-03
    IIF 118 - Secretary → ME
  • 110
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-02-21 ~ 2008-03-03
    IIF 144 - Secretary → ME
  • 111
    FEBRUARY 2019 LTD - 2019-03-13
    icon of address C/o Ventine & Co, Galley House Moon Lane, Barnet
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    icon of calendar 2022-06-01 ~ 2022-11-01
    IIF 15 - Director → ME
  • 112
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    icon of calendar 2021-08-02 ~ 2022-02-02
    IIF 14 - Director → ME
  • 113
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-17 ~ 2008-03-17
    IIF 60 - Director → ME
    icon of calendar 2005-09-16 ~ 2008-03-03
    IIF 136 - Secretary → ME
  • 114
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    icon of address 2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-09-15 ~ 2008-03-17
    IIF 113 - Secretary → ME
  • 115
    DUNWILCO (1042) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-03-17
    IIF 49 - Director → ME
    icon of calendar 2003-05-07 ~ 2008-01-25
    IIF 162 - Secretary → ME
  • 116
    DUNWILCO (1043) LIMITED - 2003-05-08
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-07 ~ 2008-03-17
    IIF 47 - Director → ME
    icon of calendar 2003-05-07 ~ 2008-01-25
    IIF 143 - Secretary → ME
  • 117
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 67 - Director → ME
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 168 - Secretary → ME
  • 118
    icon of address Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Active Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    icon of calendar 2003-12-15 ~ 2020-10-14
    IIF 21 - Director → ME
    icon of calendar 2002-09-23 ~ 2002-11-30
    IIF 25 - Director → ME
    icon of calendar 2002-09-23 ~ 2003-04-30
    IIF 38 - Director → ME
  • 119
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    icon of address 1 George Square, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-12 ~ 2015-03-31
    IIF 76 - Director → ME
  • 120
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    icon of address Unit 1a 3 Michaelson Square, Livingston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-23 ~ 2009-04-15
    IIF 91 - Director → ME
  • 121
    icon of address C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-03-05 ~ 2023-12-31
    IIF 44 - Director → ME
  • 122
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    icon of address Fountain Crescent, Inchinnan, Renfrew
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1994-12-08 ~ 1999-09-17
    IIF 72 - Director → ME
    icon of calendar 1995-05-01 ~ 1999-09-17
    IIF 115 - Secretary → 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.