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

Mccandles, Lynsey Suzanne Allan Rose

    Related profiles found in government register
  • Mccandles, Lynsey Suzanne Allan Rose
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 04555486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 05811893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 05993422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 06962977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • 07197329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 5
    • 07464805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • 07857547 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 7
    • 08444077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
    • 08873335 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
    • 09089504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
    • 09119681 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 09450580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 09601532 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 09849963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 10873723 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
    • 11256177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 11825440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 11881080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • 12017542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
    • 12182877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 12223627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
    • 12343839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 22
    • 12373841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 23
    • 12397903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
    • Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 25
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 26 IIF 27 IIF 28
    • Unit 11 Fisher Street Galleries 18, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 36
    • Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 37
  • Mccandles, Lynsey Suzanne Allan Rose
    British director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 38 IIF 39
  • Mccandless, Lynsey Suzanne Allan Rose
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07585542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
    • 09675224 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
    • 09702885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
    • 10577722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • 11307199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
    • 11342560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 45
    • 11728853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
    • 11755036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
    • 12376847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
    • Unit 11 Fisher Street Galleries, 18fisher Street, Carlisle, CA3 8RH, England

      IIF 49
    • Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 50
  • Mcc, Lynsey Suzanne Allan Rose
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07864031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Mccandless, Lynsey Suzanne Allan Rose
    born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Oc402040 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 52
    • 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 53
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 54
  • Mccandless, Lynsey
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 55
  • Ms Lynsey Suzanne Allan Rose Mccandless
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 07585542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
    • 09702885 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 10577722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
    • 11342560 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • 11728853 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • 11755036 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • 12376847 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • Oc402040 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 63
    • Unit 11 Fisher Street Galleries, 18fisher Street, Carlisle, CA3 8RH, England

      IIF 64
    • Suite 341 4th Floor, 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 65
    • C/o Evelyn Partners Llp, 45 Gresham Street, London, EC2V 7BG

      IIF 66
    • 1st Floor, Prospect House, Rouen Road, Norwich, Norfolk, NR1 1RE

      IIF 67
  • Lynsey Suzanne Allan Rose Mccandles
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 04555486 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 05993422 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 06962977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 07197329 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
    • 07464805 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
    • 07857547 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • 07864031 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
    • 08444077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
    • 08873335 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • 09089504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 77
    • 09119681 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 78
    • 09450580 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
    • 09601532 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
    • 09849963 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
    • 10873723 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 82
    • 11256177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
    • 11825440 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 84
    • 11881080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
    • 12017542 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
    • 12182877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 87
    • 12223627 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
    • 12343839 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 12373841 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 90
    • 12397903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
    • Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 92 IIF 93
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 94 IIF 95 IIF 96
    • Unit 11 Fisher Street Galleries 18, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 104
    • Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire, DN31 2LJ

      IIF 105
  • Mccandless, Lynsey
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 106
  • Lynsey Suzanne Allan Rose Mccandles
    British born in March 2021

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 107
  • Mccandless, Lynsey
    Scottish born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 1, Ground Floor, Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire, ML1 3AT

      IIF 108
  • Ms Lynsey Mccandless
    British born in March 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 109
  • Lynsey Mccandless
    British born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11307199 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 110
  • Lynsey Suzanne Allan Rose Mccandles
    British born in April 2021

    Resident in Scotland

    Registered addresses and corresponding companies
    • 05811893 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 111
  • Mccandless, Lynsy
    Scottish born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 112
  • Miss Lynsey Mccandless
    Scottish born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 341 4th Floor 93, Hope Street, Glasgow, G2 6LD, Scotland

      IIF 113
    • Unit 1, Ground Floor, Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire, ML1 3AT

      IIF 114
  • Lynsey Mccandless
    British born in March 2022

    Resident in Scotland

    Registered addresses and corresponding companies
    • 18, Fisher Street, Carlisle, CA3 8RH, England

      IIF 115
child relation
Offspring entities and appointments 57
  • 1
    AC CARE SERVICES LIMITED
    09450580
    4385, 09450580 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    22,454 GBP2021-03-31
    Officer
    2022-01-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
  • 2
    ADREES LIMITED
    SC352866
    Suite 341 4th Floor, 93 Hope Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -8,541 GBP2022-05-31
    Officer
    2022-06-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    ALPEN LODGE LIMITED
    SC539785
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    120 GBP2019-10-31
    Officer
    2022-01-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 94 - Ownership of shares – 75% or more OE
  • 4
    B.R.SUMAN CONSULTANCY LIMITED
    09601532
    4385, 09601532 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    2022-01-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 80 - Ownership of shares – 75% or more OE
  • 5
    B2CONTROL LTD
    11256177
    4385, 11256177 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    10,885 GBP2020-03-31
    Officer
    2021-12-03 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    BEAU APARTMENTS LIMITED
    - now 10297089
    PROTONIC PROPERTY SOLUTIONS LTD - 2018-02-13
    Unit 11 Fisher Street Galleries, 18fisher Street, Carlisle, England
    Active Corporate (4 parents)
    Equity (Company account)
    -33,412 GBP2021-07-31
    Officer
    2022-07-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
  • 7
    BLACK ALPHA CAPITAL LLP
    OC431135
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (4 parents)
    Officer
    2022-07-01 ~ now
    IIF 54 - LLP Designated Member → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 66 - Right to appoint or remove members OE
    IIF 66 - Right to appoint or remove members as a member of a firm OE
    IIF 66 - Right to appoint or remove members with control over the trustees of a trust OE
  • 8
    BO-PEEP'S KNITWEAR LTD
    SC371253
    Unit 11 Fisher Street Galleries 18 Hope Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -31,757 GBP2020-01-31
    Officer
    2021-12-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF 104 - Ownership of shares – 75% or more OE
  • 9
    C TWO CATERINGS LIMITED
    09849963
    4385, 09849963 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -66,628 GBP2020-04-30
    Officer
    2021-12-03 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 81 - Ownership of shares – 75% or more OE
  • 10
    CERTEL ENGINEERING SERVICES LIMITED
    05811893
    4385, 05811893 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    22,060 GBP2020-05-31
    Officer
    2021-12-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
  • 11
    COLEO LTD
    - now 11307199
    COPIA LIMITED - 2019-04-16
    4385, 11307199 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -7,483 GBP2021-04-30
    Officer
    2022-06-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-06-23 ~ now
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    CREEK TAVERN LIMITED
    SC621542
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -3,228 GBP2020-02-28
    Officer
    2022-01-27 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 13
    DEEZEE LIMITED
    04943642
    Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England
    Liquidation Corporate (9 parents)
    Equity (Company account)
    18,044 GBP2019-10-31
    Officer
    2022-01-31 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
  • 14
    DIGITAL GROWTH EXPERTS LIMITED
    - now 12373841
    MOTORHOME BROKERS LTD - 2020-02-12
    4385, 12373841 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-12-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
  • 15
    EAST GRILL LTD
    SC534719
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2021-12-20 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
  • 16
    EL PARRILLERO LTD
    11825440
    4385, 11825440 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -14,796 GBP2020-02-28
    Officer
    2022-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 84 - Ownership of shares – 75% or more OE
  • 17
    ELMECOM LIMITED
    08873335
    4385, 08873335 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-02-29
    Officer
    2021-12-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
  • 18
    EMERGE BUSINESS PARTNERS LIMITED
    12397903
    4385, 12397903 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    2022-01-20 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 91 - Ownership of shares – 75% or more OE
  • 19
    FOREST AUTO SALES LTD
    11728853
    4385, 11728853 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    6,964 GBP2020-12-31
    Officer
    2022-12-22 ~ now
    IIF 46 - Director → ME
    2022-12-13 ~ 2022-12-13
    IIF 106 - Director → ME
    Person with significant control
    2022-12-13 ~ 2022-12-13
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    2022-12-22 ~ now
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 20
    FORMAT DISPLAY LIMITED
    - now 04555486
    GRAPHIC VISUAL MANAGEMENT LTD - 2003-06-17
    4385, 04555486 - Companies House Default Address, Cardiff
    Active Corporate (9 parents)
    Equity (Company account)
    -79,365 GBP2021-03-31
    Officer
    2021-12-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    FOXX HOLDINGS LIMITED
    10873723
    4385, 10873723 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    205,185 GBP2020-04-30
    Officer
    2021-12-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 82 - Ownership of shares – 75% or more OE
  • 22
    GIORDANO REAL ESTATE LTD
    12343839
    4385, 12343839 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-12-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
  • 23
    GLOBAL HIMALAYA COMPANY LIMITED
    11342560
    4385, 11342560 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -257 GBP2021-05-31
    Officer
    2023-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-01-24 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 24
    GRAY DEVELOPMENTS (SCOTLAND) LIMITED
    SC294805
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -61,302 GBP2020-12-31
    Officer
    2022-01-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2022-01-11 ~ now
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 25
    HOT COO INVESTMENTS LTD
    SC512923
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2021-12-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 99 - Ownership of shares – 75% or more OE
  • 26
    HOTSPUR BAR LTD
    SC647868
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2022-01-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-01-27 ~ now
    IIF 100 - Ownership of shares – 75% or more OE
  • 27
    IR FOODSERVICE LIMITED
    07585542
    4385, 07585542 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    8,517 GBP2022-03-31
    Officer
    2022-11-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-11-15 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 28
    IXD CONSULTANTS LIMITED
    - now 08444077
    DONIA YOUSSEF INC LTD
    - 2022-01-25 08444077
    TINY ANGEL MODELS LTD - 2021-05-10
    4385, 08444077 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -29,410 GBP2021-03-31
    Officer
    2022-01-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 29
    J SHAHID LTD
    10577722
    4385, 10577722 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,867 GBP2021-01-31
    Officer
    2022-10-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
  • 30
    J UK DESIGNS LTD
    - now 12376847
    BJ DESIGNS LTD - 2019-12-30
    4385, 12376847 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    2022-10-20 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-10-20 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
  • 31
    JEWELEVER LIMITED
    - now 07197329
    T S INTERNATIONAL TRADING MARKETING LIMITED - 2012-11-14
    4385, 07197329 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -142,980 GBP2020-09-30
    Officer
    2021-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2021-12-13 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 32
    KNITWEAR DESIGNER GALLERY LIMITED
    SC583891
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -9,205 GBP2019-12-31
    Officer
    2022-01-15 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2022-01-15 ~ now
    IIF 113 - Has significant influence or control over the trustees of a trust OE
  • 33
    LIFESTYLE (STIRLING) LTD.
    SC361444
    341 4th Floor 93hope Street, Glasgow, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    187,882 GBP2019-01-31
    Officer
    2022-07-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2022-07-20 ~ now
    IIF 114 - Has significant influence or control OE
  • 34
    LONDON CBP LTD
    - now 09318754
    BC EXEC LTD - 2017-02-24
    JUPE LTD - 2016-10-20
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -807,383 GBP2020-03-31
    Officer
    2021-12-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    LSH DIRECT LTD
    12017542
    4385, 12017542 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-12-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
  • 36
    MAJID CONTRACTORS LTD
    12223627
    4385, 12223627 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 88 - Ownership of shares – 75% or more OE
  • 37
    MAKINGADENT LIMITED
    05993422
    4385, 05993422 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    39 GBP2019-12-31
    Officer
    2021-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 69 - Ownership of shares – 75% or more OE
  • 38
    MK FIRE PROTECTION ENGINEERS LTD
    SC532560
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3,285 GBP2020-04-30
    Officer
    2022-01-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2022-01-14 ~ now
    IIF 96 - Ownership of shares – 75% or more OE
  • 39
    NEIL WOOD PLANT AND CONSTRUCTION SOLUTIONS LIMITED
    09119681
    4385, 09119681 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -33,303 GBP2021-03-31
    Officer
    2021-12-15 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 78 - Ownership of shares – 75% or more OE
  • 40
    RICHMOND PROPERTIES (MANCHESTER) LIMITED
    09675224
    4385, 09675224 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -5,376 GBP2021-07-31
    Officer
    2022-06-30 ~ now
    IIF 41 - Director → ME
  • 41
    RS RESTAURANTS LIMITED
    12182877
    4385, 12182877 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2021-12-03 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    SILCHESTER STRUCTURAL REINFORCEMENTS LIMITED
    09702885
    4385, 09702885 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    21,009 GBP2021-07-31
    Officer
    2023-04-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2023-04-05 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 43
    SJM JOINERY SERVICES LIMITED
    06962977
    4385, 06962977 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    4,432 GBP2021-03-31
    Officer
    2021-12-20 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
  • 44
    SOUTH GRILL LTD
    SC534728
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2021-12-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
  • 45
    STEVENAGE COURIERS LTD
    12173938
    Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,329 GBP2020-08-31
    Officer
    2022-01-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 46
    STUD WALLS AND CEILINGS LTD
    - now 07864031
    LONDON SUBCONTRACTORS LTD - 2018-10-29
    4385, 07864031 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -54,159.64 GBP2021-04-05
    Officer
    2021-12-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 47
    SWAN AND DALE LLP
    OC356932
    18 Fisher Street, Carlisle, Carlisle, England
    Dissolved Corporate (5 parents)
    Officer
    2022-08-27 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2022-08-27 ~ dissolved
    IIF 115 - Right to surplus assets - 75% or more OE
  • 48
    TAMWORTH CAR CENTRE LIMITED
    11881080
    4385, 11881080 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    69,397 GBP2020-04-01 ~ 2021-03-31
    Officer
    2022-01-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 85 - Ownership of shares – 75% or more OE
  • 49
    TM ROOFING CONTRACTORS LIMITED
    09703541
    1st Floor, Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (3 parents)
    Equity (Company account)
    42,154 GBP2021-04-30
    Officer
    2022-10-15 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2022-10-15 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
  • 50
    TRACK WEST SERVICES LTD
    - now 09089504
    OPTISAVE PROCUREMENT LIMITED - 2018-08-01
    4385, 09089504 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -19,214 GBP2020-06-30
    Officer
    2022-01-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 77 - Ownership of shares – 75% or more OE
  • 51
    TROUSSEAUX BRIDAL LLP
    OC402040
    4385, Oc402040 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    56,492 GBP2021-03-31
    Officer
    2022-12-14 ~ now
    IIF 52 - LLP Member → ME
    Person with significant control
    2022-12-14 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 52
    TRUE TECH TRAINING LTD
    10106990
    Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, North East Lincolnshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -154,021 GBP2020-04-30
    Officer
    2022-01-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-01-19 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
  • 53
    VLN TRADING LTD
    07857547
    4385, 07857547 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,520 GBP2019-11-30
    Officer
    2022-01-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-01-28 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
  • 54
    VU PETERHEAD LIMITED
    SC578588
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -124,510 GBP2020-10-31
    Officer
    2021-12-09 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF 103 - Ownership of shares – 75% or more OE
  • 55
    WEST GRILL LTD
    SC534721
    Suite 341 4th Floor 93 Hope Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2021-12-20 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2021-12-20 ~ now
    IIF 95 - Ownership of shares – 75% or more OE
  • 56
    XUE CONSULTANTS LTD
    - now 07464805
    SUNRISE MARKETING LIMITED
    - 2022-04-11 07464805
    4385, 07464805 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    2,501 GBP2020-12-31
    Officer
    2022-02-04 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 57
    YANZO LTD
    - now 11755036
    ARTAMST LTD - 2020-10-28
    4385, 11755036 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -50,984 GBP2022-01-31
    Officer
    2022-11-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.