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

Anderson, James George

    Related profiles found in government register
  • Anderson, James George
    British company director

    Registered addresses and corresponding companies
    • 3 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 1
  • Anderson, James George
    British self employed in clothing

    Registered addresses and corresponding companies
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 2
  • Anderson, James
    British

    Registered addresses and corresponding companies
    • 8, Balcomie Crescent, Troon, Ayrshire, KA10 7AR, Scotland

      IIF 3
  • Anderson, James
    British company director born in April 1944

    Registered addresses and corresponding companies
  • Anderson, James
    British director born in January 1952

    Registered addresses and corresponding companies
    • 60 Hillhouse Road, Edinburgh, Midlothian, EH4 5EG

      IIF 8
  • Anderson, James
    British investment manager born in January 1952

    Registered addresses and corresponding companies
    • Flat 7a, Block 1 Grand Garden, 61 South Bay Road, Hong Kong

      IIF 9
  • Anderson, James Ross

    Registered addresses and corresponding companies
    • 35a, Kyle Road, Irvine, Ayrshire, KY12 8LH

      IIF 10
    • 35c, Kyle Road, Irvine, Ayrshire, KA12 8LH

      IIF 11
  • Anderson, James George
    British company director born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Station Road, South Queensferry, West Lothian, EH30 9HY

      IIF 12
  • Anderson, James

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 13
  • Anderson, James
    British director born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 9 Woodlands, Clapham Park Clapham, Bedford, MK41 6FS

      IIF 14 IIF 15
  • Anderson, James
    British retired born in April 1944

    Resident in England

    Registered addresses and corresponding companies
    • 9 Woodlands, Clapham Park Clapham, Bedford, MK41 6FS

      IIF 16
  • Anderson, James
    British 3.5 tonne driver born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1, Watkin Walk, Biggleswade, SG18 0BA, United Kingdom

      IIF 17
  • Anderson, James
    British company director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 209 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, United Kingdom

      IIF 18
  • Anderson, James
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 35, Firs Avenue, London, N11 3NE, England

      IIF 19
  • Anderson, James
    British director born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB, United Kingdom

      IIF 20
    • 207, Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, England

      IIF 21
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 22 IIF 23
  • Anderson, James
    British civil engineer born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 24
    • 35a, Kyle Road, Irvine, Ayrshire, KA12 8LH, Scotland

      IIF 25
    • 35a, Kyle Road, Irvine, Ayrshire, KA12 8LH, United Kingdom

      IIF 26
    • 8, Balcomie Crescent, Troon, Ayrshire, KA10 7AR, United Kingdom

      IIF 27
  • Anderson, James
    British company director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/15, Wishaw Terrace, Edinburgh, EH7 6AF, Scotland

      IIF 28
    • 55, Timber Bush, Edinburgh, EH6 6QH, Scotland

      IIF 29
  • Anderson, James
    British director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Johns Place, First Floor, Edinburgh, EH6 7EL, Scotland

      IIF 30
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 31 IIF 32
  • Anderson, James Grieve
    British director born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 44, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 33
  • Anderson, James
    Scottish director born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60/3, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 34
  • Anderson, James George
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Westerdunes Park, North Berwick, EH39 5HJ, United Kingdom

      IIF 35
  • Anderson, James George
    British self employed in clothing born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4/2, 100 West Regent Street, Glasgow, G2 2QD

      IIF 36
  • Anderson, James Francis
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 37
    • 6, Grainger Walk, Tonbridge, TN10 4DJ, England

      IIF 38
  • Anderson, James Francis
    British director and company secretary born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 8, Fawley Road, London, NW6 1SH, England

      IIF 39
  • Anderson, James
    British accountant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Willows, Lodge Road, Bromley, Kent, BR1 3ND

      IIF 40
  • Anderson, James
    British company director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cloquhat House, Bridge Of Cally, Perthshire, PH10 7JP, United Kingdom

      IIF 41
  • Anderson, James
    British retired born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Cumberland Street, Edinburgh, Scotland, EH3 6RE, Uk

      IIF 42
  • Anderson, James
    British none born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Redwood, Firwood Park, Chadderton, Oldham, OL9 9TG, United Kingdom

      IIF 43
  • Anderson, James
    British company director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112/3 Restalrig Road, Edinburgh, Midlothian, EH7 6UN

      IIF 44
  • Anderson, James
    British director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow, G3 7NG, United Kingdom

      IIF 45
  • Anderson, James
    British director born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Burlington Gardens, London, W3 6BA, United Kingdom

      IIF 46
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 47
  • Mr James Anderson
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 48 IIF 49
  • James Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 50
  • Mr James Anderson
    British born in January 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 51
  • Mr James Anderson
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Bothwell Street, Glasgow, G2 6LU

      IIF 52
    • 12, Quality Street, North Berwick, EH39 4HP, Scotland

      IIF 53
    • 8, Balcomie Crescent, Troon, KA10 7AR, Scotland

      IIF 54
    • 8, Balcomie Crescent, Troon, South Ayrshire, KA10 7AR

      IIF 55
  • Mr James Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • 209 Cocoa Studios, The Biscuit Factory, 100 Drummond Road, London, SE16 4DG, England

      IIF 56
  • Mr James Anderson
    British born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Johns Place, First Floor, Edinburgh, EH6 7EL, Scotland

      IIF 57
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 58 IIF 59
    • First Floor, 1 Johns Place, Edinburgh, EH6 7EL, Scotland

      IIF 60
  • Anderson, James Francis
    English director born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 61
  • Mr James George Anderson
    British born in July 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 Newhalls Road, South Queensferry, Edinburgh, EH30 9TA

      IIF 62
  • Mr James Anderson
    Scottish born in November 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 60/3, Craighall Road, Edinburgh, EH6 4RU, Scotland

      IIF 63
  • Mr James Anderson
    American born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 30-34, Wood Street, Openshaw, Manchester, M11 2FB, England

      IIF 64
  • Mr James Francis Anderson
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 65
    • 8, Fawley Road, London, NW6 1SH, England

      IIF 66
    • 6, Grainger Walk, Tonbridge, TN10 4DJ, England

      IIF 67
  • Mr James Anderson
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Burlington Gardens, London, W3 6BA, United Kingdom

      IIF 68
  • Mr James Greive Anderson
    British born in July 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Fraser Crescent, Edinburgh, EH5 2AJ, Scotland

      IIF 69
  • James Francis Anderson
    English born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus House, Victory Way, Dartford, Kent, DA2 6QD, United Kingdom

      IIF 70
child relation
Offspring entities and appointments
Active 23
  • 1
    NATURASTUDIOS LTD - 2019-07-26
    NATURA ACADEMY LTD - 2018-12-11
    NATURASTUDIOS LTD - 2018-12-11
    Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Officer
    2012-12-14 ~ now
    IIF 28 - director → ME
  • 2
    4/2, 100 West Regent Street, Glasgow
    Dissolved corporate (4 parents)
    Equity (Company account)
    149,526 GBP2019-05-31
    Officer
    1994-01-21 ~ dissolved
    IIF 36 - director → ME
    1994-01-21 ~ dissolved
    IIF 2 - secretary → ME
  • 3
    8 Balcomie Crescent, Troon, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4,948 GBP2022-06-30
    Officer
    2012-11-05 ~ dissolved
    IIF 25 - director → ME
    2011-01-01 ~ dissolved
    IIF 3 - secretary → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 54 - Has significant influence or controlOE
  • 4
    2 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,030 GBP2021-02-28
    Officer
    2014-03-07 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    34 Drewstead Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-27 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 6
    14 Newton Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    242 GBP2023-05-31
    Officer
    2016-06-14 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    60/3 Craighall Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -6,725 GBP2022-11-30
    Officer
    2020-11-03 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2020-11-03 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 8
    Regus House, Victory Way, Dartford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    Bank House, Henry Street, Glossop, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 43 - director → ME
  • 10
    BEAUTY COSMETICS DISTRIBUTION LIMITED - 2004-11-10
    Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Lothian
    Dissolved corporate (2 parents)
    Officer
    2004-07-21 ~ dissolved
    IIF 44 - director → ME
  • 11
    Unit 3, 30-34 Wood Street, Openshaw, Manchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2019-08-31 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    Regus House, Victory Way, Dartford, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-03 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2021-08-03 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    NATURA GROUP LTD - 2020-06-18
    3 Queen Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2019-01-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    NATURAHEALTH LTD - 2020-06-18
    3 Queen Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2018-12-14 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 15
    NATURA ACADEMY LTD - 2020-06-30
    NATURASTUDIOS INTL LTD - 2018-12-13
    1 Johns Place, First Floor, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    195,305 GBP2023-06-30
    Officer
    2018-06-29 ~ now
    IIF 30 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 16
    8 Balcomie Crescent, Troon, South Ayrshire
    Corporate (1 parent)
    Equity (Company account)
    29,880 GBP2023-06-30
    Officer
    2002-06-07 ~ now
    IIF 27 - director → ME
    2016-08-31 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 17
    6 Grainger Walk, Tonbridge, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-27 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 18
    SIGNALS BISTRO LTD - 2020-01-08
    12 Quality Street, North Berwick, Scotland
    Corporate (3 parents)
    Equity (Company account)
    450,467 GBP2023-08-31
    Officer
    2013-08-09 ~ now
    IIF 35 - director → ME
  • 19
    8 Fawley Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 20
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    3,331 GBP2024-06-30
    Officer
    2025-03-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-06-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,353 GBP2024-03-31
    Officer
    2015-03-14 ~ now
    IIF 47 - director → ME
    2015-03-14 ~ now
    IIF 13 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    58 Cumberland Street, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-26 ~ dissolved
    IIF 42 - director → ME
  • 23
    C/o Griffiths Wilcock & Co, 24 Sandyford Place, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2014-09-09 ~ dissolved
    IIF 45 - director → ME
Ceased 21
  • 1
    NATURASTUDIOS LTD - 2019-07-26
    NATURA ACADEMY LTD - 2018-12-11
    NATURASTUDIOS LTD - 2018-12-11
    Kpmg Llp Saltire Court, 20 Castle Terrace, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    128,382 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2019-05-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 2
    2 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29,030 GBP2021-02-28
    Officer
    2014-01-10 ~ 2014-03-07
    IIF 26 - director → ME
    2016-08-31 ~ 2022-05-01
    IIF 11 - secretary → ME
  • 3
    FAIRVIEW NEW HOMES (GREENWICH) LIMITED - 2012-03-29
    KILBLAN LIMITED - 1996-03-25
    50 Lancaster Road, Enfield, Middlesex
    Corporate (5 parents)
    Officer
    1996-03-25 ~ 1996-07-23
    IIF 4 - director → ME
  • 4
    4 Davis Way, Fareham, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    268 GBP2022-05-31
    Officer
    2021-10-21 ~ 2022-12-02
    IIF 18 - director → ME
    Person with significant control
    2021-10-21 ~ 2022-12-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 5
    CLAPHAM PARK MANAGEMENT "A" LIMITED - 2001-03-27
    HOWPER 181 LIMITED - 1996-04-30
    40a Market Square, St. Neots, Cambridgeshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,065 GBP2023-06-30
    Officer
    2009-01-21 ~ 2011-01-19
    IIF 16 - director → ME
  • 6
    COLUMBIA THREADNEEDLE AM (HOLDINGS) PLC - 2025-02-17
    BMO ASSET MANAGEMENT (HOLDINGS) PLC - 2022-06-30
    F&C ASSET MANAGEMENT PLC - 2018-10-31
    ISIS ASSET MANAGEMENT PLC - 2004-10-08
    FRIENDS IVORY & SIME PLC - 2002-09-27
    IVORY & SIME PUBLIC LIMITED COMPANY - 1998-02-17
    6th Floor Quartermile 4, 7a Nightingale Way, Edinburgh, Scotland
    Corporate (4 parents, 36 offsprings)
    Officer
    1990-08-24 ~ 1995-01-01
    IIF 9 - director → ME
  • 7
    14 Newton Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    242 GBP2023-05-31
    Officer
    2015-08-26 ~ 2016-06-14
    IIF 29 - director → ME
  • 8
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-05-31
    Officer
    2016-06-14 ~ 2021-02-17
    IIF 21 - director → ME
  • 9
    F&C INVESTMENT MANAGER PLC - 2024-06-04
    ISIS INVESTMENT MANAGER PLC - 2014-09-30
    F&C INVESTMENT MANAGER PLC - 2004-11-04
    ISIS INVESTMENT MANAGER PLC - 2004-10-18
    IVORY & SIME INVESTMENT MANAGEMENT PUBLIC LIMITED COMPANY - 2001-12-31
    ARGOSY ASSET MANAGEMENT PUBLIC LIMITED COMPANY - 1992-04-02
    MERCHANT NAVY INVESTMENT MANAGEMENT LIMITED - 1990-01-08
    BLUEBYTE LIMITED - 1985-11-04
    Cannon Place, 78 Cannon Street, London, England
    Corporate (3 parents)
    Officer
    1995-01-01 ~ 2002-12-31
    IIF 8 - director → ME
  • 10
    FAIRVIEW NEW HOMES LIMITED - 2005-10-03
    NEW FAIRVIEW HOMES LIMITED - 1984-04-11
    50 Lancaster Road, Enfield, Middlesex
    Corporate (9 parents)
    Officer
    ~ 2002-12-31
    IIF 5 - director → ME
  • 11
    FAIRVIEW ESTATES (ENFIELD) LIMITED - 1978-12-31
    50 Lancaster Road, Enfield, Middlesex
    Corporate (14 parents)
    Officer
    2000-07-06 ~ 2000-10-13
    IIF 14 - director → ME
    ~ 1997-03-19
    IIF 7 - director → ME
  • 12
    FAIRVIEW OPTRAN LIMITED - 2004-12-14
    FAIRVIEW NEW HOMES (CLYDE WHARF) LIMITED - 2004-11-30
    FAIRVIEW NEW HOMES (CAYENNE COURT) LIMITED - 1997-07-03
    PEKANE LIMITED - 1996-09-03
    50 Lancaster Road, Enfield, Middlesex
    Corporate (9 parents)
    Officer
    1999-08-03 ~ 2002-12-31
    IIF 15 - director → ME
  • 13
    FAIRVIEW NEW HOMES (EASTERN AVENUE) LIMITED - 1999-12-24
    FAIRVIEW NEW HOMES (DARTFORD) LIMITED - 1999-12-16
    BRAMYN LIMITED - 1996-04-19
    50 Lancaster Road, Enfield, Middlesex
    Corporate (5 parents)
    Officer
    1996-04-29 ~ 1996-07-23
    IIF 6 - director → ME
  • 14
    7 St Petersgate, Stockport, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    6,337 GBP2020-05-12 ~ 2021-01-31
    Officer
    2020-05-12 ~ 2021-12-24
    IIF 20 - director → ME
  • 15
    Ct Operations, Benton Park View, Newcastle Upon Tyne, England
    Dissolved corporate (1 parent)
    Officer
    2008-05-21 ~ 2011-01-01
    IIF 40 - director → ME
  • 16
    SIGNALS BISTRO LTD - 2020-01-08
    12 Quality Street, North Berwick, Scotland
    Corporate (3 parents)
    Equity (Company account)
    450,467 GBP2023-08-31
    Person with significant control
    2016-04-06 ~ 2021-06-02
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    207 Knutsford Road, Grappenhall, Warrington, Cheshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    2016-06-01 ~ 2021-02-17
    IIF 23 - director → ME
  • 18
    3 Queen Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ 2021-10-26
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-10-26
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    191 Washington Street, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-08-30 ~ 2017-03-15
    IIF 17 - director → ME
    Person with significant control
    2016-08-30 ~ 2017-04-05
    IIF 50 - Ownership of shares – 75% or more OE
  • 20
    NEW CREATION SEO LIMITED - 2021-01-13
    6-7 Waterside Station Road, Harpenden, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    2,919 GBP2019-07-31
    Officer
    2018-07-25 ~ 2020-06-01
    IIF 19 - director → ME
  • 21
    FORTH BRIDGES VISITOR ATTRACTION LIMITED - 2002-02-18
    10 Craigmillar Park, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    59,955 GBP2024-02-29
    Officer
    2000-02-10 ~ 2023-09-06
    IIF 12 - director → ME
    2000-02-10 ~ 2023-09-06
    IIF 1 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-06
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
© 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.