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

Clarke, James Stewart

    Related profiles found in government register
  • Clarke, James Stewart
    British managing director born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 1
  • Clarke, James Stewart
    British self employed born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast, BT1 1FE

      IIF 2
  • Mr James Stewart Clarke
    British born in June 1961

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3 The Halls, Templepatrick, Ballyclare, BT39 0FF, Northern Ireland

      IIF 3
  • Clarke, James Stuart
    British business development born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 4
  • Clarke, James Stuart
    British company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Heritage House, 9b Hoghton Street, Southport, PR9 0TE, England

      IIF 5 IIF 6
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, England

      IIF 7
  • Clarke, James Stuart
    British company director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 8
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 9
  • Clarke, James Stuart
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 10
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 11 IIF 12
    • Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 13
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 14
    • Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 15
    • Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 16
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 17
  • Clarke, James Stuart
    British director born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Power House Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 18
  • Clarke, James Stuart
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 19
    • Glebe Business Park, Lunts Heath Road, Widnes, Cheshire, WA8 5SQ, United Kingdom

      IIF 20
  • Clarke, James Paul
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 21
  • Clarke, James Paul
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, England

      IIF 22
  • Clarke, James
    British company director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 23
    • 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 24
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 25 IIF 26 IIF 27
  • Clarke, James
    British director born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees, Main Street North, Aberford, West Yorkshire, LS25 3AA, England

      IIF 28
    • 98, Victoria Road, Formby, L37 1LP, United Kingdom

      IIF 29
    • 26-28, Headlands, Kettering, NN15 7HP, England

      IIF 30 IIF 31
    • Power House, Senator Point, South Boundary Road, Knowsley Business Park, Liverpool, L33 7RR

      IIF 32
    • Power House, Senator Point, South Boundary Road Knowsley Business Park, Liverpool, L33 7RR, England

      IIF 33
    • Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 34
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR, England

      IIF 35
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 36
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 37 IIF 38 IIF 39
  • Clarke, James
    British engineer born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside, L33 7RR

      IIF 40 IIF 41
    • Silvertrees 98 Victoria Road, Formby, Liverpool, Merseyside, L37 1LP

      IIF 42
  • Clarke, James
    British metalworker born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Bantam Cottage, The Fold, Hessay, York, YO26 8LF, United Kingdom

      IIF 43
  • Clarke, James Stuart
    British company director born in December 1979

    Registered addresses and corresponding companies
    • 3 Burlington Road, Birkdale, Southport, PR8 4RX

      IIF 44 IIF 45
  • Clark, James
    British joiner born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Allan Street, Motherwell, Lanarkshire, ML1 1NT, United Kingdom

      IIF 46
  • Clarke, James
    British company director born in June 1983

    Resident in English

    Registered addresses and corresponding companies
    • 15, Vancouver Drive, Crawley, RH11 7UR, England

      IIF 47
  • Clarke, James
    British sales executive born in March 1951

    Registered addresses and corresponding companies
    • 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 48 IIF 49
  • James Clark
    British born in January 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Sandalwood Avenue, Motherwell, ML1 5FN, Scotland

      IIF 50
  • Mr James Clarke
    British born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 702, 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, L40 8JY, United Kingdom

      IIF 51
    • 804, 804 Merlin Business Park, Ringtail Road, Burscough, L40 8JY, United Kingdom

      IIF 52
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 53
    • Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 54
    • 702, Ringtail Road, Burscough Industrial Estate, Ormskirk, L40 8JY, England

      IIF 55 IIF 56 IIF 57
  • Mr James Clarke
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15, Vancouver Drive, Crawley, RH11 7UR, England

      IIF 58 IIF 59
  • Clarke, James
    born in March 1951

    Resident in England

    Registered addresses and corresponding companies
    • 98, Victoria Road, Freshfield, Formby, Merseyside, L37 1LP, United Kingdom

      IIF 60
    • Silvertrees, 98 Victoria Road, Formby, Liverpool, L37 1LP, United Kingdom

      IIF 61 IIF 62
  • Clarke, James
    British

    Registered addresses and corresponding companies
    • 1 York Close, Bishops Court, Freshfield, Formby, Merseyside, L37 7HZ

      IIF 63
  • Mr James Paul Clarke
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor 205, Regent Street, London, W1B 4HB, England

      IIF 64
    • 2 Holly Tree House, Northminster Business Park, Upper Poppleton, York, North Yorkshire, YO26 6QU, England

      IIF 65
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Power House, Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool, L33 7RR

      IIF 66
    • Suite 11-12 Jubilee House, Altcar Road, Formby, Liverpool, Merseyside, L37 8DL

      IIF 67
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 68
  • Mr James Stuart Clarke
    British born in December 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Donaldson Crescent, Kirkintilloch, Glasgow, G66 1XF, Scotland

      IIF 69
    • 10, Grange Road, West Kirby, Wirral, CH48 4HA, United Kingdom

      IIF 70
  • James Stuart Clarke
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Grange Road, West Kirby, CH48 4HA, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 26
  • 1
    10 Grange Road, West Kirby, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    100,004 GBP2023-11-30
    Officer
    2018-11-29 ~ now
    IIF 19 - director → ME
    Person with significant control
    2018-11-29 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    2 Holly Tree House Northminster Business Park, Upper Poppleton, York, North Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-26 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2020-11-26 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    26-28 Headlands, Kettering, England
    Corporate (3 parents)
    Equity (Company account)
    593,652 GBP2024-04-30
    Officer
    2017-09-29 ~ now
    IIF 30 - director → ME
  • 4
    JACK CLARK JOINER LTD - 2017-11-29
    3 Sandalwood Avenue, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    43,366 GBP2024-03-31
    Officer
    2014-03-07 ~ now
    IIF 46 - director → ME
    Person with significant control
    2017-01-12 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 5
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 36 - director → ME
  • 6
    AGHOCO 1112 LIMITED - 2012-10-19
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2022-05-17 ~ dissolved
    IIF 18 - director → ME
  • 7
    CLARKE GENERATION LIMITED - 2000-12-15
    MACHINE MANPOWER MANAGEMENT LIMITED - 2000-04-03
    LOCHMAIN LIMITED - 1997-11-10
    Powerhouse Senator Point, Hornhouse Lane, Knowsley, Industrial, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    1996-03-21 ~ dissolved
    IIF 42 - director → ME
  • 8
    3 The Halls, Templepatrick, Ballyclare, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2017-01-04 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    GREENGATE MARKETING LIMITED - 2003-06-05
    CLARKE ENERGY SOLUTIONS LIMITED - 2000-12-15
    MARINE MANPOWER LIMITED - 2000-04-03
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 27 - director → ME
  • 10
    702 702 Merlin Business Park, Ringtail Road, Burscough, Ormskirk, United Kingdom
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    6,365,438 GBP2024-03-31
    Officer
    2012-11-15 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    804 804 Merlin Business Park, Ringtail Road, Burscough, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove membersOE
  • 12
    15 Vancouver Drive, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    16,649 GBP2023-12-31
    Officer
    2015-12-16 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-12-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directors as a member of a firmOE
    IIF 58 - Has significant influence or control as a member of a firmOE
  • 13
    4th Floor 205 Regent Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-10-31
    Officer
    2022-10-31 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 14
    CLARKE TELECOM SERVICES LIMITED - 2014-05-06
    CLARKE TELECOM LIMITED - 2013-11-04
    Power House Senator Point, South Boundary Road, Knowsley Industrial Park, Liverpool
    Corporate (3 parents)
    Equity (Company account)
    1,497,000 GBP2023-10-31
    Officer
    2001-10-31 ~ now
    IIF 4 - director → ME
    2000-07-31 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    MCCAVITY CONTRACT FILLERS LIMITED - 2017-02-01
    26-28 Headlands, Kettering, England
    Corporate (4 parents)
    Equity (Company account)
    94,279 GBP2023-10-31
    Officer
    2017-09-29 ~ now
    IIF 31 - director → ME
  • 16
    Bantam Cottage The Fold, Hessay, York, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 43 - director → ME
  • 17
    Silvertrees 98 Victoria Road, Formby, Liverpool
    Dissolved corporate (2 parents)
    Officer
    2014-07-04 ~ dissolved
    IIF 61 - llp-designated-member → ME
  • 18
    Silvertrees 98 Victoria Road, Formby, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-04-22 ~ dissolved
    IIF 62 - llp-designated-member → ME
    Person with significant control
    2016-04-22 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    27 Donaldson Crescent, Kirkintilloch, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    16,762 GBP2023-01-31
    Officer
    2022-03-04 ~ now
    IIF 8 - director → ME
    Person with significant control
    2022-03-04 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Corporate (3 parents)
    Officer
    2023-12-06 ~ now
    IIF 9 - director → ME
    Person with significant control
    2023-12-06 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 21
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    3,630,673 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 6 - director → ME
    2017-03-10 ~ now
    IIF 37 - director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,660,414 GBP2024-03-31
    Officer
    2017-10-02 ~ now
    IIF 5 - director → ME
    2017-03-10 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-10-02 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Corporate (4 parents)
    Officer
    2018-05-24 ~ now
    IIF 38 - director → ME
    IIF 17 - director → ME
  • 24
    10 Grange Road, West Kirby, Wirral, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    26-28 Headlands, Kettering, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    94,279 GBP2023-10-31
    Officer
    2023-02-23 ~ now
    IIF 24 - director → ME
  • 26
    702 Ringtail Road, Burscough Industrial Estate, Ormskirk, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,343,702 GBP2023-03-31
    Officer
    2017-03-13 ~ now
    IIF 39 - director → ME
    Person with significant control
    2017-03-13 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 17
  • 1
    Second Floor, Sinclair House, 95-101 Royal Avenue, Belfast
    Corporate (2 parents)
    Officer
    2019-07-02 ~ 2022-02-28
    IIF 2 - director → ME
  • 2
    CLARKE GANNON LIMITED - 1998-04-23
    AGESTYLE LIMITED - 1989-03-20
    Sixth Floor, 53 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    ~ 1997-04-07
    IIF 63 - secretary → ME
  • 3
    BROOMCO (1844) LIMITED - 1999-06-28
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Corporate (3 parents, 1 offspring)
    Officer
    2002-01-01 ~ 2017-01-31
    IIF 11 - director → ME
    1999-07-07 ~ 2017-01-31
    IIF 40 - director → ME
  • 4
    MACHINE MANPOWER MANAGEMENT LIMITED - 1997-11-10
    MARINE MANPOWER (SERVICES) LIMITED - 1993-02-23
    Power House, Senator Point, South Boundary Road, Knowsley, Indust, Liverpool, Merseyside
    Corporate (5 parents)
    Officer
    ~ 2017-01-31
    IIF 41 - director → ME
    2004-06-16 ~ 2025-04-11
    IIF 12 - director → ME
  • 5
    AGHOCO 1112 LIMITED - 2012-10-19
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2012-08-25 ~ 2017-01-31
    IIF 15 - director → ME
    IIF 34 - director → ME
  • 6
    AGHOCO 1111 LIMITED - 2012-11-30
    Power House Senator Point South Boundary Road, Knowsley Business Park, Liverpool
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2012-08-25 ~ 2017-01-31
    IIF 32 - director → ME
    IIF 13 - director → ME
  • 7
    MSBCO (2) LIMITED - 2012-10-19
    Power House Senator Point, South Boundary Road Knowsley Business Park, Liverpool
    Dissolved corporate (4 parents)
    Officer
    2011-02-10 ~ 2017-01-31
    IIF 33 - director → ME
    IIF 14 - director → ME
  • 8
    CLARKE TELECOM SERVICES LIMITED - 2013-11-04
    MSBCO (3) LIMITED - 2013-05-02
    3125 Thorpe Park, Leeds, England
    Corporate (5 parents)
    Officer
    2011-02-10 ~ 2014-04-28
    IIF 28 - director → ME
    IIF 10 - director → ME
  • 9
    Lake View Lodge, Langmere Lakes, Old Church Road, Frettenham, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -12,118 GBP2024-06-30
    Officer
    2007-05-10 ~ 2007-06-15
    IIF 45 - director → ME
    IIF 26 - director → ME
  • 10
    804 804 Merlin Business Park, Ringtail Road, Burscough, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-11-15 ~ 2015-06-03
    IIF 60 - llp-designated-member → ME
  • 11
    15 Vancouver Drive, Crawley, England
    Corporate (1 parent)
    Equity (Company account)
    16,649 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-19
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    Suite 11-12 Jubilee House Altcar Road, Formby, Liverpool, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    -24,714 GBP2023-09-30
    Officer
    2019-09-19 ~ 2024-04-03
    IIF 16 - director → ME
    Person with significant control
    2019-09-19 ~ 2024-04-03
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    TOTALBOILERS LIMITED - 2011-06-09
    D-TEC ELECTRICAL LIMITED - 2010-10-11
    Millstream, Maidenhead Road, Windsor, Berkshire
    Dissolved corporate (4 parents)
    Officer
    2007-05-10 ~ 2007-09-14
    IIF 44 - director → ME
    IIF 25 - director → ME
  • 14
    C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Corporate (3 parents)
    Equity (Company account)
    489,129 GBP2022-10-31
    Officer
    2022-04-20 ~ 2024-04-22
    IIF 20 - director → ME
  • 15
    TAPPERS GIN LTD. - 2017-02-20
    C/o Cg & Co, 27 Byrom Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    32,053 GBP2022-12-31
    Officer
    2019-08-15 ~ 2023-08-08
    IIF 7 - director → ME
  • 16
    TURNER DIESEL LIMITED - 2009-08-03
    130 St. Vincent Street, Glasgow
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    ~ 1989-01-19
    IIF 48 - director → ME
  • 17
    GLASGOW DIESELS LIMITED - 1985-10-21
    65 Craigton Road, Glasgow
    Dissolved corporate (3 parents)
    Officer
    ~ 1989-01-19
    IIF 49 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.