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

Scott, Steven

    Related profiles found in government register
  • Scott, Steven
    British company director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 1 IIF 2 IIF 3
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 4
  • Scott, Steven
    British director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG, Scotland

      IIF 5
    • icon of address 150, St. Vincent Street, Glasgow, G2 5NE

      IIF 6 IIF 7 IIF 8
    • icon of address 150, St. Vincent Street, Glasgow, G2 5NE, Scotland

      IIF 10
    • icon of address 150, St Vincent Street, Glasgow, G2 5NE, United Kingdom

      IIF 11 IIF 12
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY, England

      IIF 16
    • icon of address 7th Floor, 90 Long Acre, London, WC2E 9RA, United Kingdom

      IIF 17
    • icon of address Commodity Quay, St Katharine Docks, London, E1W 1AZ

      IIF 18
    • icon of address Level 13 Broadgate Tower, 20 Primrose Street, London, EC2A 2EW

      IIF 19 IIF 20 IIF 21
    • icon of address 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 22
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 23 IIF 24
    • icon of address C/o Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 25
    • icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR

      IIF 26
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 27 IIF 28
    • icon of address 2 Lady Margaret Drive, Troon, Ayrshire, KA10 7AL

      IIF 29 IIF 30 IIF 31
  • Scott, Steven
    British investment director born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 32
  • Scott, Steven
    British investment manager born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
  • Scott, Steven
    British investment partner born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Horton House, 10th Floor, Exchange Flags, Liverpool, L2 3YL, England

      IIF 58
    • icon of address Horton House, 10th Floor Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 59
  • Scott, Steven
    British none born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 150, St. Vincent Street, Glasgow, G2 5NE

      IIF 60
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 61 IIF 62
  • Scott, Steven
    British partner (private equity) born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Herschel House 58, Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 63
  • Scott, Steven
    British private equity investment born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Rossdhu House, Luss, Alexandria, G83 8NT, Scotland

      IIF 64
  • Scott, Steven
    British private equity manager born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Chalfont House, Southwood Road, Troon, Ayrshire, KA10 7EL, Scotland

      IIF 65
  • Scott, Steven
    British investment manager born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 66
  • Scott, Steven
    British director born in May 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Soapworks, Ordsall Lane, Salford, M5 3TT, United Kingdom

      IIF 67
  • Scott, Steven
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, Rise, Hull, HU11 5BJ, England

      IIF 68
  • Scott, Steven
    British lgv driver born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Lingwood, Bracknell, Berkshire, RG12 7PZ

      IIF 69
  • Scott, Steven
    born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 70 IIF 71 IIF 72
    • icon of address Kintyre House, 205 West George Street, Glasgow, Strathclyde, G2 2LW, United Kingdom

      IIF 73
  • Scott, Steven
    British director born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 74
  • Scott, Steve
    British engineer born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Church Street, Matlock, Derbyshire, DE4 3BY, England

      IIF 75
  • Scott, Steven
    British accountant born in April 1965

    Registered addresses and corresponding companies
    • icon of address 15 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 76
  • Scott, Steven
    British chart acc born in April 1965

    Registered addresses and corresponding companies
    • icon of address 15 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 77
  • Scott, Steven
    British chartered accountant born in April 1965

    Registered addresses and corresponding companies
  • Scott, Steven
    British company director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 15 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 82
  • Scott, Steven
    British director born in April 1965

    Registered addresses and corresponding companies
    • icon of address 15 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 83
  • Scott, Steven
    British investment manager born in April 1965

    Registered addresses and corresponding companies
    • icon of address 15 Bentinck Drive, Troon, Ayrshire, KA10 6HX

      IIF 84
  • Steven Scott
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, DD1 1AG, Scotland

      IIF 85
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 86
    • icon of address 7, Brockley Road, Meredith Mews, London, SE4 2SL, United Kingdom

      IIF 87
  • Scott, Steven
    British director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beehive, Beehive Ring Road, London Gatwick Airport, Gatwick, RH6 0PA, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 91 IIF 92
    • icon of address 300 Bath Street, 1st Floor, Glasgow, G2 4JR, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland, G2 4JR, United Kingdom

      IIF 96
    • icon of address Kintyre House, 205 West George Street, Glasgow, G2 2LW

      IIF 97
    • icon of address 146, Freston Road, London, W10 6TR, England

      IIF 98 IIF 99
    • icon of address 146, Freston Road, London, W10 6TR, United Kingdom

      IIF 100
    • icon of address Ferguson House, 15 Marylebone Road, 5th Floor, London, NW1 5JD, United Kingdom

      IIF 101
    • icon of address Soapworks, Ordsall Lane, Salford, M5 3TT, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 47, Esplanade, St. Helier, JE1 0BD, Jersey

      IIF 107
    • icon of address Treetops, 2 Wilson Avenue, Troon, Ayrshire, KA10 7AF, Scotland

      IIF 108
  • Scott, Steven
    British investor director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR

      IIF 109
  • Mr Steven Scott
    British born in April 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow, G2 6LU

      IIF 110
    • icon of address 150, St. Vincent Street, Glasgow, G2 5NE, United Kingdom

      IIF 111
    • icon of address 300, Bath Street, 1st Floor, Glasgow, G2 4JR, Scotland

      IIF 112
    • icon of address Aughton Rise, Aughton, Collingbourne Kingston, Marlborough, Wiltshire, SN8 3SA, United Kingdom

      IIF 113
    • icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA, United Kingdom

      IIF 114
    • icon of address Treetops, 2 Wilson Avenue, Troon, Ayrshire, KA10 7AF, Scotland

      IIF 115
  • Scott, Steven
    British consultant born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 116
  • Scott, Steven
    British plumber born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Spindleside Road, Belside, North Lanarkshire, ML1 5NT, United Kingdom

      IIF 117
  • Scott, Steven
    British warehouse operative born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Fairfield Close, Bramley, Leeds, LS13 3ED, United Kingdom

      IIF 118
  • Scott, Steven
    British sales assistant born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 119
  • Mr Steven Scott
    British born in August 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 82, Berkeley Street, Glasgow, G3 7DS, Scotland

      IIF 120
  • Mr Steven Scott
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Be-ind Cottage, Arnold Lane West, Arnold, Hull, East Yorkshire, HU11 5HP, United Kingdom

      IIF 121
  • Mr Steven Scott
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Church Street, Matlock, Derbyshire, DE4 3BY, England

      IIF 122
  • Mr Steven Scott
    British born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Steven Scott
    British born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 129
  • Steven Scott
    British born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 130
child relation
Offspring entities and appointments
Active 78
  • 1
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-04-02 ~ dissolved
    IIF 29 - Director → ME
  • 2
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 23 - Director → ME
  • 3
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-08-16 ~ dissolved
    IIF 114 - Has significant influence or controlOE
  • 4
    icon of address 175 Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-07-31
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 5
    icon of address 175 Drury Lane, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-09-20 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 6
    icon of address Herschel House 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    81,958 GBP2022-08-31
    Officer
    icon of calendar 2017-06-12 ~ now
    IIF 63 - Director → ME
  • 7
    icon of address 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-10-05 ~ dissolved
    IIF 22 - Director → ME
  • 8
    icon of address 20 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,217,548 GBP2024-03-31
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 74 - Director → ME
  • 9
    icon of address C/o Begbies Traynor, 2 Bothwell Street, Glasgow
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 6 Clinton Avenue, Nottingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 12 - Director → ME
  • 11
    BROOMCO (4136) LIMITED - 2009-04-30
    icon of address Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2009-06-08 ~ now
    IIF 31 - Director → ME
  • 12
    icon of address 35 Lochgreen Avenue, Barassie, Troon, Ayrshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 14
    LOCH LOMOND MEMBERS LIMITED - 2011-01-26
    DMWS 924 LIMITED - 2010-03-04
    icon of address Rossdhu House, Luss, Alexandria, Scotland
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-10-12 ~ now
    IIF 64 - Director → ME
  • 15
    icon of address First Floor Kintyre House, 205 West George Street, Glasgow
    Active Corporate (22 parents)
    Officer
    icon of calendar 2013-03-28 ~ now
    IIF 73 - LLP Member → ME
  • 16
    ABERDEEN GROWTH OPPORTUNITIES VCT 2 PLC - 2009-12-21
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ now
    IIF 97 - Director → ME
  • 17
    icon of address 6 Clinton Avenue, Nottingham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    320 GBP2017-10-31
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 36 - Director → ME
  • 18
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-06-16 ~ dissolved
    IIF 24 - Director → ME
  • 19
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    icon of address C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-19 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 71 - LLP Designated Member → ME
  • 21
    DMWS 945 LIMITED - 2011-04-26
    icon of address 150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-27 ~ dissolved
    IIF 60 - Director → ME
  • 22
    DMWS 946 LIMITED - 2011-04-26
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 47 - Director → ME
  • 23
    DMWS 971 LIMITED - 2012-06-12
    icon of address 150 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 34 - Director → ME
  • 24
    DMWS 1024 LIMITED - 2013-10-15
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 1 - Director → ME
  • 25
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-22 ~ dissolved
    IIF 72 - LLP Designated Member → ME
  • 26
    DMWS 704 LIMITED - 2005-03-04
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (5 parents, 46 offsprings)
    Officer
    icon of calendar 2008-11-04 ~ now
    IIF 70 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to surplus assets - More than 25% but not more than 50%OE
  • 28
    DMWS 366 LIMITED - 1999-09-02
    DMWS 366 LIMITED - 1999-08-23
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 44 - Director → ME
  • 29
    PENTA CAPITAL LIMITED - 2006-12-15
    DMWS 380 LIMITED - 1999-11-17
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2000-02-16 ~ now
    IIF 50 - Director → ME
  • 30
    DMWS 869 LIMITED - 2008-05-01
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-23 ~ now
    IIF 3 - Director → ME
  • 31
    PENTA CO-INVESTMENT (2020) LIMITED PARTNERSHIP - 2022-11-23
    icon of address 300 Bath Street, 1st Floor, Glasgow
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 86 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    DMWS 949 LIMITED - 2011-06-21
    icon of address 150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-22 ~ dissolved
    IIF 9 - Director → ME
  • 33
    DMWS 405 LIMITED - 2000-04-03
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-04 ~ now
    IIF 32 - Director → ME
  • 34
    DMWS 1031 LIMITED - 2014-02-25
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 22 offsprings)
    Officer
    icon of calendar 2017-03-03 ~ now
    IIF 66 - Director → ME
  • 35
    DMWS 983 LIMITED - 2012-08-31
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 14 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 61 - Director → ME
  • 36
    DMWS 364 LIMITED - 1999-08-06
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-20 ~ now
    IIF 46 - Director → ME
  • 37
    DMWS 878 LIMITED - 2008-10-16
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 33 offsprings)
    Officer
    icon of calendar 2008-10-13 ~ now
    IIF 15 - Director → ME
  • 38
    DMWS 897 LIMITED - 2009-07-14
    icon of address 150 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-23 ~ dissolved
    IIF 6 - Director → ME
  • 39
    PENTA 2012 SP LIMITED - 2020-12-10
    DMWS 972 LIMITED - 2012-06-12
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 48 - Director → ME
  • 40
    icon of address 300 Bath Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-26 ~ now
    IIF 111 - Right to surplus assets - More than 25% but not more than 50%OE
  • 41
    icon of address 300 Bath Street 1st Floor, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 93 - Director → ME
  • 42
    DMWS 1114 LIMITED - 2019-04-01
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 13 - Director → ME
  • 43
    DMWS 1119 LIMITED - 2019-04-09
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 14 - Director → ME
  • 44
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-08 ~ now
    IIF 92 - Director → ME
  • 45
    icon of address 300 Bath Street 1st Floor, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 94 - Director → ME
  • 46
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 91 - Director → ME
  • 47
    PENTA GPCO LIMITED - 2018-09-18
    DMWS 982 LIMITED - 2012-08-31
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 62 - Director → ME
  • 48
    DMWS 952 LIMITED - 2011-09-09
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-12 ~ now
    IIF 45 - Director → ME
  • 49
    PENTECH VENTURES LIMITED - 2008-02-18
    DMWS 516 LIMITED - 2001-09-21
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2001-09-24 ~ now
    IIF 43 - Director → ME
  • 50
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 2 - Director → ME
  • 51
    icon of address 300 Bath Street 1st Floor, Glasgow, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 95 - Director → ME
  • 52
    icon of address 300 Bath Street 1st Floor, Glasgow, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 96 - Director → ME
  • 53
    DMWS 1023 LIMITED - 2013-10-15
    icon of address 300 Bath Street, 1st Floor, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-18 ~ now
    IIF 39 - Director → ME
  • 54
    DMWS 913 LIMITED - 2009-11-25
    icon of address 150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 7 - Director → ME
  • 55
    DMWS 914 LIMITED - 2009-11-25
    icon of address 150 St. Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 8 - Director → ME
  • 56
    icon of address Well Be-ind Cottage Arnold Lane West, Arnold, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    246,669 GBP2024-04-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    RSK GROUP PLC - 2018-01-02
    RSK ENSR GROUP PLC - 2007-01-24
    R S K HOLDINGS LIMITED - 2003-01-20
    icon of address Spring Lodge, 172 Chester Road, Helsby, Cheshire
    Active Corporate (30 parents, 16 offsprings)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 109 - Director → ME
  • 58
    icon of address 61 Church Street, Matlock, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,230 GBP2021-01-31
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 82 Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2023-09-30
    Officer
    icon of calendar 2016-04-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 2 Clarendon Road, Ashford, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    142 GBP2016-03-31
    Officer
    icon of calendar 2005-03-04 ~ dissolved
    IIF 69 - Director → ME
  • 61
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-13 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Blackadders Llp, 10 Euclid Crescent, Dundee, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    -111,987 GBP2024-05-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 63
    icon of address The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ now
    IIF 89 - Director → ME
  • 64
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 106 - Director → ME
  • 65
    TOSCA IOM FINCO LIMITED - 2023-02-24
    DMWSL 942 LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 104 - Director → ME
  • 66
    TOSCA IOM LIMITED - 2023-03-03
    TOSCA IOM BIDCO LIMITED - 2020-11-11
    DMWSL 934 LIMITED - 2020-10-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 102 - Director → ME
  • 67
    TOSCA IOM MIDCO LIMITED - 2023-02-24
    DMWSL 944 LIMITED - 2020-11-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 105 - Director → ME
  • 68
    TALKTALK TELECOM GROUP PLC - 2021-03-26
    NEW TALKTALK PLC - 2010-01-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 103 - Director → ME
  • 69
    icon of address 146 Freston Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 100 - Director → ME
  • 70
    icon of address 146 Freston Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 98 - Director → ME
  • 71
    DMWSL 639 LIMITED - 2010-08-31
    icon of address C/o Toscafund Asset Management Llp 5th Floor Ferguson House, Marylebone Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    icon of calendar 2010-08-31 ~ now
    IIF 35 - Director → ME
  • 72
    icon of address 7th Floor 90 Long Acre, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 17 - Director → ME
  • 73
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 28 - Director → ME
  • 74
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-06 ~ now
    IIF 10 - Director → ME
  • 75
    icon of address 6 Clinton Avenue, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2019-01-28 ~ now
    IIF 27 - Director → ME
  • 76
    icon of address Ferguson House, 15 Marylebone Road, 5th Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-28 ~ now
    IIF 101 - Director → ME
  • 77
    icon of address Chalfont House, Southwood Road, Troon, Ayrshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF 65 - Director → ME
  • 78
    icon of address Treetops, 2 Wilson Avenue, Troon, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -103,507 GBP2024-03-31
    Officer
    icon of calendar 2020-01-24 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
Ceased 45
  • 1
    WJB (374) LIMITED - 1995-09-14
    icon of address C/o Kpmg Llp, 3rd Floor 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-21 ~ 1999-10-06
    IIF 82 - Director → ME
  • 2
    GLOBAL RISK PARTNERS LIMITED - 2023-09-11
    DMSR LIMITED - 2013-10-11
    icon of address 7th Floor 55 Mark Lane, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2020-06-12
    IIF 16 - Director → ME
  • 3
    CLOSE NUMBER 9 PLC - 2016-03-11
    DIRECT HOLIDAYS PLC. - 2013-07-18
    INSTONE TRAVEL PLC - 1991-12-16
    INSTONE TRAVEL SERVICES LIMITED - 1989-04-10
    icon of address 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-31 ~ 1998-07-29
    IIF 79 - Director → ME
  • 4
    icon of address 7 Limewood Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-07-31
    Officer
    icon of calendar 2015-01-30 ~ 2015-04-28
    IIF 118 - Director → ME
  • 5
    icon of address C/o Hjs Chartered Accountants, 12-14 Carlton Place, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    30,822 GBP2017-09-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-08-17
    IIF 113 - Has significant influence or control OE
  • 6
    CHAIN FINCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2015-01-30
    IIF 26 - Director → ME
  • 7
    CHAIN TOPCO LIMITED - 2015-02-13
    DMWSL 770 LIMITED - 2014-09-04
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-08-14 ~ 2019-02-01
    IIF 4 - Director → ME
  • 8
    DAISY GROUP PLC - 2018-07-11
    DAISY BIDCO PLC - 2016-09-22
    CHAIN BIDCO PLC - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-09-12 ~ 2015-01-30
    IIF 19 - Director → ME
  • 9
    CHAIN MIDCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2015-01-30
    IIF 20 - Director → ME
  • 10
    CHAIN PIKCO LIMITED - 2015-02-13
    icon of address Lindred House 20 Lindred Road, Brierfield, Nelson
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-09-12 ~ 2015-01-30
    IIF 21 - Director → ME
  • 11
    DROP KENSINGTON LIMITED - 2022-02-15
    icon of address 37 Earls Court Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    59,833 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-07 ~ 2022-03-07
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 12
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-09-20 ~ 2022-03-07
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
  • 13
    TAL (PERFORMANCE CLOTHING) LIMITED - 1996-02-08
    GLENLOMOND SPRING LIMITED - 1992-06-15
    LOMOND SPRING LIMITED - 1992-02-05
    BREEZESHELF (NUMBER FOURTEEN) LIMITED - 1991-12-19
    icon of address 3 Starlaw Business Park, Livingston, West Lothian
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-06 ~ 2018-02-28
    IIF 51 - Director → ME
  • 14
    SPIRITEL TECHNOLOGIES LIMITED - 2010-11-11
    EXPO COMMUNICATIONS LIMITED - 2007-11-23
    icon of address 33 King William Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-10-31 ~ 2004-07-28
    IIF 84 - Director → ME
  • 15
    icon of address 47 Esplanade, St. Helier, Jersey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-29 ~ 2022-07-01
    IIF 107 - Director → ME
  • 16
    icon of address 1-3 Melbourne Terrace, Melbourne Grove, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    205,379 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-15 ~ 2022-06-30
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
  • 17
    MABEC PROPERTIES LIMITED - 2017-06-07
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-31 ~ 2017-06-06
    IIF 11 - Director → ME
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-16 ~ 2017-07-07
    IIF 116 - Director → ME
  • 19
    icon of address Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,926,775 GBP2024-10-31
    Officer
    icon of calendar 2013-03-22 ~ 2019-10-28
    IIF 42 - Director → ME
  • 20
    DMWS 409 LIMITED - 2001-07-20
    icon of address 95 Bothwell Street, (7th Floor East), Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-12-13 ~ 2003-07-01
    IIF 76 - Director → ME
  • 21
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2017-06-06
    IIF 37 - Director → ME
  • 22
    MP NEWTON LIMITED - 2014-01-13
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-31 ~ 2017-06-06
    IIF 38 - Director → ME
  • 23
    icon of address 7th Floor Cottons Centre, Cottons Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2017-06-06
    IIF 41 - Director → ME
  • 24
    icon of address 7th Floor Cottons Centre, Cottons Lane, London, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-04-30 ~ 2017-06-06
    IIF 40 - Director → ME
  • 25
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2001-06-05 ~ 2008-07-01
    IIF 54 - Director → ME
  • 26
    PENTECH FUND I GP LIMITED - 2001-06-07
    icon of address 112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-05 ~ 2008-07-01
    IIF 53 - Director → ME
  • 27
    icon of address 112 George Street, Edinburgh, Scotland
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2001-06-07 ~ 2008-07-01
    IIF 56 - Director → ME
  • 28
    DMWS 840 LIMITED - 2007-11-06
    icon of address 19 Ormidale Terrace, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-11-06 ~ 2008-07-01
    IIF 55 - Director → ME
  • 29
    ROYAL BANK PRIVATE EQUITY LIMITED - 2002-11-04
    ROYAL BANK DEVELOPMENT CAPITAL LIMITED - 2000-12-14
    ROBOSCOT (5) LIMITED - 1993-06-08
    icon of address 24/25 St Andrew Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1999-09-17
    IIF 78 - Director → ME
  • 30
    ROYAL BANK DEVELOPMENT LIMITED - 2008-02-06
    ROBOSCOT (3) LIMITED - 1993-04-13
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-02-20 ~ 1999-09-17
    IIF 80 - Director → ME
  • 31
    ROBOSCOT (6) LIMITED - 1993-06-08
    icon of address Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-02-20 ~ 1999-09-17
    IIF 81 - Director → ME
  • 32
    SENECA INVESTMENT MANAGERS LIMITED - 2014-04-24
    icon of address Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2020-12-08
    IIF 59 - Director → ME
  • 33
    MITON CAPITAL PARTNERS LIMITED - 2014-04-28
    MIDAS CAPITAL PARTNERS LIMITED - 2012-12-18
    icon of address Rsm Restructuring Advisory Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-15 ~ 2020-11-30
    IIF 58 - Director → ME
  • 34
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-13 ~ 2017-07-06
    IIF 119 - Director → ME
  • 35
    SIX DEGREES TECHNOLOGY GROUP LIMITED - 2015-04-01
    HAMSARD 3236 LIMITED - 2011-10-05
    icon of address Commodity Quay, St Katharine Docks, London
    Active Corporate (3 parents)
    Equity (Company account)
    -326,146,000 GBP2023-03-31
    Officer
    icon of calendar 2011-06-24 ~ 2015-07-22
    IIF 18 - Director → ME
  • 36
    SPIRITEL PLC - 2011-02-03
    ROSHNI INVESTMENTS PLC - 2004-07-28
    icon of address Lindred House, 20 Lindred Road, Brierfield, Nelson
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-28 ~ 2010-11-10
    IIF 57 - Director → ME
  • 37
    icon of address The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (4 parents, 20 offsprings)
    Officer
    icon of calendar 2022-07-26 ~ 2023-02-27
    IIF 90 - Director → ME
  • 38
    icon of address The Beehive Beehive Ring Road, London Gatwick Airport, Gatwick, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-26 ~ 2023-02-27
    IIF 88 - Director → ME
  • 39
    SUPERIOR ENERGY SERVICES LIMITED - 2004-01-06
    PREMIER OILFIELD SERVICES HOLDINGS LIMITED - 2003-10-02
    DMWS 268 LIMITED - 1996-09-05
    icon of address 13 Queen's Road, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1996-09-16 ~ 1999-09-22
    IIF 77 - Director → ME
  • 40
    DREY TELECOM LIMITED - 2018-09-11
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-29 ~ 2023-12-19
    IIF 67 - Director → ME
  • 41
    icon of address Soapworks, Ordsall Lane, Salford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-12 ~ 2024-12-19
    IIF 99 - Director → ME
  • 42
    PENTA CAPITAL PARTNERS (HOLDINGS) LIMITED - 2010-10-18
    PENTA CAPITAL PARTNERS LIMITED - 1999-09-02
    DMWS 361 LIMITED - 1999-07-14
    icon of address 1st Floor 300 Bath Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-20 ~ 2010-09-30
    IIF 33 - Director → ME
  • 43
    DROP CLAPHAM LIMITED - 2022-02-14
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-06-03 ~ 2022-03-07
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 44
    icon of address 19a, Flat 7 Hastings Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-08-25 ~ 2022-10-16
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 45
    THE WIRELESS INFRASTRUCTURE GROUP LIMITED - 2007-01-09
    FIELDS AND TOWERS GROUP LIMITED - 2006-12-19
    DWSCO 2610 LIMITED - 2005-07-20
    icon of address Level 4, Dashwood House, 69 Old Broad Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2008-07-02 ~ 2012-12-19
    IIF 52 - Director → ME
    icon of calendar 2005-12-21 ~ 2008-07-01
    IIF 83 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.