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

Mr James Robert Mitchell

    Related profiles found in government register
  • Mr James Robert Mitchell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1, Lyric Square, London, W6 0NB, England

      IIF 1 IIF 2
  • James Robert Mitchell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 3 IIF 4
  • Mr James Mitchell
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Solander Gardens, Shadwell, London, E1 0DF, England

      IIF 5
  • Mr Robert Mitchell
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Church Road South, Liverpool, L25 7RJ, England

      IIF 6
  • Peter Robert Mitchell
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Norton Lane, Earlswood, Solihull, West Midlands, B94 5LS, England

      IIF 7
  • Mr James Robert Mitchell
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Commercial Street, Malton, YO17 9HN, United Kingdom

      IIF 8
  • Mr Robert Mitchell
    British born in April 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 9 IIF 10
  • Mr Robert Mitchell
    British born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire, G64 1ED, Scotland

      IIF 11
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, North Lanarkshire, G69 8AB, Scotland

      IIF 12
    • icon of address 1, Planetree Place, Johnstone, Renfrewshire, PA5 0BT, Scotland

      IIF 13
  • Jamie Mitchell
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Road, Dartford, Kent, DA1 2LG, England

      IIF 14
    • icon of address 655, Maidstone Road, Rochester, ME1 3QJ, England

      IIF 15
  • Mr James Mitchell
    British born in April 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom

      IIF 16
  • Mr Robert Evan Mitchell
    British born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 622, Yardley Wood Road, Birmingham, B13 0HW, England

      IIF 17
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 18
    • icon of address 41, Mitchells, Weeford Road, Sutton Coldfield, West Midlands, B75 6NA

      IIF 19
    • icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, B75 6NA, England

      IIF 20
  • Robert James Mitchell
    British born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14266589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mitchell, James Robert
    British driver born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 22 Old Mill House, Edward Street, Westbury, Wiltshire, BA13 3BL, England

      IIF 22
  • Mitchell, James Robert
    British facilitator born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 23
  • Mitchell, James Robert
    British operations manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1, Lyric Square, London, W6 0NB, England

      IIF 24
  • Mitchell, Robert James
    British accounts manager born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14266589 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 25
  • Mitchell, Robert James
    British director born in April 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Church Road South, Woolton Village, Liverpool, L25 7RJ, England

      IIF 26
  • Mitchell, Robert Evan
    British company director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 622, Yardley Wood Road, Birmingham, B13 0HW, United Kingdom

      IIF 27
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 41, Mitchells, Weeford Road, Sutton Coldfield, West Midlands, B75 6NA

      IIF 31
    • icon of address Estate Office Mitchells, Weeford Road, Sutton Coldfield, West Midlands, B75 6NA, England

      IIF 32
  • Mitchell, Robert Evan
    British director born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Hill House, Roughley, Sutton Coldfield, West Midlands, B75 6NY

      IIF 33
    • icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, B75 6NA, England

      IIF 34
  • Mitchell, Robert Evan
    British farmer born in September 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fox Hill House, Roughley, Sutton Coldfield, West Midlands, B75 6NY

      IIF 35
  • Mitchell, Robert Evan
    British managing director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, West Midlands, B75 6NA, United Kingdom

      IIF 36
  • Mr Robert Mitchell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Office Suite 2/3, Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, G21 1BP, Scotland

      IIF 37
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB

      IIF 38 IIF 39
    • icon of address 45, Lochend Road, Glasgow, G69 8AB, Scotland

      IIF 40
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 41 IIF 42
    • icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address Robert Mitchell, Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 51 IIF 52 IIF 53
    • icon of address 5 Church Road South, Woolton, Liverpool, L25 7RJ, United Kingdom

      IIF 56
  • Mr Robert Mitchell
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 57
  • Mitchell, James
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Solander Gardens, Shadwell, London, E1 0DF, England

      IIF 58
  • Mitchell, Peter Robert
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Norton Lane Earlswood, Solihull, West Midlands, B94 5LS

      IIF 59
  • Mitchell, Peter Robert
    British company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office - Mitchells, Weeford Road, Sutton Coldfield, B75 6NA, England

      IIF 60
  • Mitchell, Peter Robert Nathaniel
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 622 Yardley Wood Road, Billesley, Birmingham, B13 0HW

      IIF 61
    • icon of address Woodfield Farm, Norton Lane, Earlswood, Solihull, B94 5LS, England

      IIF 62
  • Mitchell, Peter Robert Nathaniel
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, B75 6NA, England

      IIF 63
  • Mr Robert Mitchell
    Irish born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 64
  • Robert Mitchell
    British born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 65
    • icon of address Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 66 IIF 67
    • icon of address Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 68
    • icon of address Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 69
  • Mitchell, Jamie
    British cable jointer born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Gordon Road, Dartford, Kent, DA1 2LG, England

      IIF 70
  • Mitchell, Jamie
    British company director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 655, Maidstone Road, Rochester, ME1 3QJ, England

      IIF 71
  • Mitchell, Robert
    British accountant born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Albasas Go, First Floor, 36 North Hanover Street, Glasgow, Lanarkshire, G1 2AD, Scotland

      IIF 72 IIF 73
    • icon of address Albasas, Regent Court, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 74
    • icon of address Albasas- Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 75
    • icon of address Albasas, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 76
    • icon of address Albasas, The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, United Kingdom

      IIF 77
    • icon of address Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G2 6TS, Scotland

      IIF 78 IIF 79
    • icon of address Regent Court, Albasas - The Caledonian Suite, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 80
    • icon of address The Caledonian Suite, Albasas, 70 West Regent Street, Glasgow, Lanarkshire, G2 2QZ, Scotland

      IIF 81 IIF 82 IIF 83
  • Mitchell, Robert
    British accountant / business advice born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Albasas, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 85
    • icon of address Mercantile Chambers, Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 86
  • Mitchell, Robert
    British associate director (non-salaried) born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 98, Cathcart Road, Rutherglen, Lanarkshire, G73 2RE

      IIF 87
  • Mitchell, Robert
    British finance born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Albasas, 53 Bothwell Street, 2nd Floor, Suite 37, Glasgow, Lanarkshire, G2 6TS, United Kingdom

      IIF 88
  • Mitchell, Robert
    British managing director born in February 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 89
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Scotland, G69 8AB, United Kingdom

      IIF 90
    • icon of address Mercantile Chambers, 2nd Floor, Suite 37, 53 Bothwell Street, Glasgow, Lanarkshire, G2 6TS, Scotland

      IIF 91
  • Mitchell, Robert
    British managing director born in December 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 92
  • Mitchell, Robert
    British director born in April 1962

    Registered addresses and corresponding companies
  • Mitchell, James
    British driver born in April 1976

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Unit 11 Hove Business Centre, Fonthill Road, Hove, East Sussex, BN3 6HA, United Kingdom

      IIF 95
  • Mitchell, James Robert
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Buckrose Court, Commercial Street, Norton, Malton, YO17 9HN, England

      IIF 96
  • Mitchell, James Robert
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Commercial Street, Malton, YO17 9HN, United Kingdom

      IIF 97
  • Mitchell, James Robert
    British taxi driver born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1, Lyric Square, London, W6 0NB, England

      IIF 98
  • Mitchell, Robert Evan
    British

    Registered addresses and corresponding companies
    • icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, B75 6NA, England

      IIF 99
  • Mitchell, Robert Evan
    British comp director

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Norton Lane, Earlswood, Solihull, West Midlands, B94 5LS, England

      IIF 100
  • Mr Robert Mitchell
    British,scottish born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 101
  • Mitchell, Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 102
  • Mitchell, Peter Robert Nathaniel
    British area manager

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Norton Lane, Earlswood, Solihull, West Midlands, B94 5LS

      IIF 103 IIF 104
  • Mitchell, Robert
    British accountant born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 105 IIF 106 IIF 107
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB

      IIF 110
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 111
    • icon of address 45, Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, North Lanarkshire, G69 8AB, United Kingdom

      IIF 112
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 113
  • Mitchell, Robert
    British associate managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Robert
    British company officer born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 119
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 120
  • Mitchell, Robert
    British company secretary born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mitchell, Robert
    British director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 128 IIF 129
    • icon of address Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 130
    • icon of address Regent Court, 70 West Regent Street, The Caledonian Suite, Glasgow, G2 2QZ, Scotland

      IIF 131
    • icon of address Robert Mitchell, Albasas, Regent Court, The Caledonian Suite, 70 West Regent Street, Glasgow, G2 2QZ, Scotland

      IIF 132
    • icon of address 5 Church Road South, Woolton, Liverpool, L25 7RJ, United Kingdom

      IIF 133
  • Mitchell, Robert
    British director/agent born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/2 147 Thomson Street, Glasgow, G31 1RW

      IIF 134
  • Mitchell, Robert
    British finance born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 135
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, United Kingdom

      IIF 136
  • Mitchell, Robert
    British managing director born in April 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Lochend Road, Gartcosh, Glasgow, Lanarkshire, G69 8AB, Scotland

      IIF 137
    • icon of address Albasas, 45 Lochend Road, Gartcosh, Glasgow, G69 8AB, United Kingdom

      IIF 138
    • icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, G69 8AB, United Kingdom

      IIF 139 IIF 140 IIF 141
  • Mitchell, Robert
    born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Baker Street, London, W1U 8AN

      IIF 143
  • Mitchell, Robert
    British company director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 144 IIF 145 IIF 146
    • icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, B75 6NA, England

      IIF 147
  • Mitchell, Robert
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 148
  • Mitchell, Robert Evan
    British director born in September 1937

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor Charles House, 108-110 Finchley Road, London, NW3 5JJ, United Kingdom

      IIF 149
  • Mitchell, Robert
    Irish company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Mitchell, Peter Robert Nathaniel

    Registered addresses and corresponding companies
    • icon of address Estate Office Mitchells, Weeford Road, Sutton Coldfield, West Midlands, B75 6NA, England

      IIF 151
  • Mitchell, Peter Robert

    Registered addresses and corresponding companies
    • icon of address Woodfield Farm, Norton Lane, Earlswood, Solihull, West Midlands, B94 5LS, England

      IIF 152
  • Mitchell, Robert

    Registered addresses and corresponding companies
    • icon of address Regent Court, 70 West Regent Street, The Caledonian Suite, Glasgow, G2 2QZ, Scotland

      IIF 153
    • icon of address 98, Cathcart Road, Rutherglen, Lanarkshire, G73 2RE

      IIF 154
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address 655 Maidstone Road, Rochester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    46,757 GBP2024-01-31
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,852 GBP2024-06-30
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 63 - Director → ME
    icon of calendar 1980-08-06 ~ now
    IIF 34 - Director → ME
    icon of calendar ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street Covent Garden, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2020-04-22 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2020-04-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 4
    RABBIT HOLE CITY LTD - 2024-01-25
    icon of address 48 Revoch Drive Knightswood, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,061 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-13 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 5
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-21 ~ dissolved
    IIF 90 - Director → ME
  • 6
    icon of address Woodfield Farm Norton Lane, Earlswood, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    163,787 GBP2024-01-31
    Officer
    icon of calendar 2002-01-28 ~ now
    IIF 59 - Director → ME
    icon of calendar 2002-06-28 ~ now
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Mr R Mitchell, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2011-08-25 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Buckrose Court Commercial Street, Norton, Malton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 3 Buckrose Court, Commercial Street, Norton, Malton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 622 Yardley Wood Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-16 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 106 Solander Gardens, Shadwell, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,200 GBP2019-01-31
    Officer
    icon of calendar 2017-12-14 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-14 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 12
    icon of address 55 Baker Street, London
    Active Corporate (640 parents, 18 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 143 - LLP Member → ME
  • 13
    icon of address The Estate Office Mitchells, Weeford Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,333,630 GBP2024-06-30
    Officer
    icon of calendar 2001-07-09 ~ now
    IIF 36 - Director → ME
    icon of calendar 2025-02-12 ~ now
    IIF 60 - Director → ME
    icon of calendar 2025-02-11 ~ now
    IIF 147 - Director → ME
    icon of calendar ~ now
    IIF 152 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address 3 Commercial Street, Malton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Getground, 1, Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,796 GBP2024-09-30
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 144 - Director → ME
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 18 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 28 - Director → ME
    IIF 146 - Director → ME
  • 18
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF 30 - Director → ME
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 19
    icon of address 5 Norleaze, Heywood, Westbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ dissolved
    IIF 16 - Has significant influence or controlOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 4th Floor Charles House, 108-110 Finchley Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 149 - Director → ME
    IIF 148 - Director → ME
  • 21
    icon of address Estate Office Mitchells, Weeford Road, Sutton Coldfield, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-07 ~ now
    IIF 32 - Director → ME
    icon of calendar 2013-01-07 ~ now
    IIF 151 - Secretary → ME
  • 22
    icon of address C/o Getground, 1, Lyric Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,609 GBP2024-01-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 23
    icon of address 5 Church Road South, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,059 GBP2024-09-30
    Officer
    icon of calendar 2015-09-15 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1 Gordon Road, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-07 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Mr R Mitchell, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-10-20 ~ dissolved
    IIF 111 - Director → ME
  • 26
    MWOOD WHOLEFOODS LIMITED - 2024-06-25
    icon of address 4385, 14266589 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    604,874 GBP2024-08-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Flat 22 Old Mill House, Edward Street, Westbury, Wiltshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 22 - Director → ME
  • 28
    icon of address 5 Church Road South, Woolton, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,873 GBP2025-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Robert Mitchell - Albasas, 45 Lochend Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address Mr R Mitchell - Albasas, 45 Lochend Road, Gartcosh, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,526 GBP2024-11-30
    Officer
    icon of calendar 2009-09-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 41 Mitchells, Weeford Road, Sutton Coldfield, West Midlands
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,742 GBP2024-02-29
    Officer
    icon of calendar 2013-11-19 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    Company number 05679277
    Non-active corporate
    Officer
    icon of calendar 2006-01-18 ~ now
    IIF 61 - Director → ME
Ceased 55
  • 1
    icon of address 9 Barbadoes Road, Kilmarnock, Ayrshire
    Active Corporate (3 parents)
    Equity (Company account)
    -20,662 GBP2024-03-31
    Officer
    icon of calendar 2003-07-30 ~ 2003-07-30
    IIF 102 - Secretary → ME
  • 2
    icon of address The Estate Office, Mitchells, Weeford Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,852 GBP2024-06-30
    Officer
    icon of calendar 2001-07-09 ~ 2007-12-01
    IIF 104 - Secretary → ME
  • 3
    AHSOM LTD
    - now
    RTL ENTERTAIMENTS LTD - 2013-05-24
    icon of address Mr Henderson, 16 Nith Street, Riddrie, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    -37,430 GBP2024-12-31
    Officer
    icon of calendar 2012-03-23 ~ 2012-03-23
    IIF 79 - Director → ME
  • 4
    P C WELDING INSPECTION SERVICES LTD - 2019-06-11
    icon of address 4 Abbotsford, Bishopbriggs, Glasgow, East Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,765 GBP2021-05-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-06-01
    IIF 11 - Has significant influence or control OE
  • 5
    DAVID CANNEY (SCO) LTD - 2022-08-05
    icon of address 57 Logan Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2021-05-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2021-05-01
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    DT63 (GREENOCK) LTD - 2020-10-21
    icon of address 20 Rankine Place, Quarrelton, Johnstone, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,634 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2020-04-03
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2019-04-03 ~ 2019-04-03
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    ACTIVE SOLAR PV INSTALLATIONS LTD - 2012-12-21
    icon of address 101 Main Street, Newmains, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    94,407 GBP2024-10-31
    Officer
    icon of calendar 2011-05-12 ~ 2011-05-12
    IIF 135 - Director → ME
  • 8
    icon of address Mansfield, Johnshill, Lochwinnoch, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -222,648 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-03-16
    IIF 91 - Director → ME
  • 9
    icon of address Folliotts River Road, Taplow, Maidenhead, England
    Active Corporate (4 parents)
    Equity (Company account)
    64,510 GBP2024-12-31
    Officer
    icon of calendar ~ 1980-12-19
    IIF 35 - Director → ME
  • 10
    icon of address 98 Cathcart Road, Rutherglen, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,522 GBP2021-02-28
    Officer
    icon of calendar 2019-03-20 ~ 2019-03-20
    IIF 87 - Director → ME
    icon of calendar 2011-10-13 ~ 2011-10-13
    IIF 88 - Director → ME
    icon of calendar 2019-03-20 ~ 2019-03-20
    IIF 154 - Secretary → ME
  • 11
    BACKSTOP SERVICES LTD - 2020-07-10
    icon of address Tannahill, 5 Bute Avenue, Port Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,541 GBP2023-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2020-04-02
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 12
    RABBIT HOLE CITY LTD - 2024-01-25
    icon of address 48 Revoch Drive Knightswood, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    14,061 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2023-04-06
    IIF 121 - Director → ME
  • 13
    INNER CLYDE LTD - 2019-12-06
    icon of address Mr Cillian Morgan Avondale, Knockamillie Terrace, Dunoon, Argyll, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,975 GBP2023-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 14
    icon of address 1 Poplar Avenue, Johnstone, Renfrewshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,666 GBP2022-04-30
    Officer
    icon of calendar 2005-09-13 ~ 2005-09-13
    IIF 107 - Director → ME
  • 15
    WEAR & TEAR LTD - 2013-04-30
    icon of address 105 Jackson Drive, Stepps, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -228,445 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-03-16
    IIF 78 - Director → ME
  • 16
    GDB BRICKWORK LIMITED - 2007-05-23
    BELLTEX LIMITED - 2005-06-09
    icon of address C Mclelland, 7 Birniehill Court, Clydebank, Dunbartonshire
    Active Corporate (1 parent)
    Equity (Company account)
    45,152 GBP2024-11-30
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    IIF 106 - Director → ME
  • 17
    icon of address 24 Wattlow Avenue, Rutherglen, Glasgow, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-12-21 ~ 2004-12-21
    IIF 134 - Director → ME
  • 18
    BACK OFFICE SERVCO LTD - 2025-04-09
    icon of address 14 Rockall Drive, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-12-21 ~ 2024-12-01
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ 2024-12-01
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    PENOCT SERVICES LTD - 2006-03-03
    icon of address 283 St. Georges Road, Woodside, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    76 GBP2024-04-30
    Officer
    icon of calendar 2005-02-10 ~ 2005-02-10
    IIF 108 - Director → ME
  • 20
    RR ROOFING LTD - 2011-08-15
    SPRING COLLECTION LTD - 2008-08-26
    DEDICATED 2 RECRUITMENT LTD - 2007-02-23
    icon of address Mr I Thomson, 9 Woodlands Crescent, Johnstone, Renfrewshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,465 GBP2019-02-28
    Officer
    icon of calendar 2008-11-28 ~ 2009-12-01
    IIF 110 - Director → ME
  • 21
    N LEWANDOWSKI LTD - 2020-12-16
    B. MILLICAN LTD - 2023-02-24
    icon of address Lake View, Port Of Menteith, Stirling, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,156 GBP2023-11-30
    Officer
    icon of calendar 2021-10-08 ~ 2021-11-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ 2021-11-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 22
    OOPS! I DID IT AGAIN LTD. - 2006-03-27
    MALHOTRA PARTNERSHIP LTD - 2006-01-05
    icon of address Company Secretary, 8 Gilmour Drive, Hamilton, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-12-23 ~ 2005-12-23
    IIF 94 - Director → ME
  • 23
    RIGHT BACK AT YOU LTD - 2020-07-10
    icon of address 14 Linn Walk, Garelochhead, Helensburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15,879 GBP2021-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-04-02 ~ 2019-04-02
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 24
    icon of address The Estate Office Mitchells, Weeford Road, Sutton Coldfield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,333,630 GBP2024-06-30
    Officer
    icon of calendar 1963-05-13 ~ 2013-11-27
    IIF 33 - Director → ME
    icon of calendar 2025-02-05 ~ 2025-02-11
    IIF 62 - Director → ME
    icon of calendar 2001-07-09 ~ 2007-11-08
    IIF 103 - Secretary → ME
  • 25
    MACBRICKIES LTD. - 2007-05-23
    OPTIMA FABRICATION LIMITED - 2006-05-03
    icon of address Mr R Muir, 47 Oak Wynd, Cambuslang, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -25,396 GBP2024-01-31
    Officer
    icon of calendar 2005-01-31 ~ 2005-04-06
    IIF 93 - Director → ME
  • 26
    WMCI SCAFFOLDING LTD - 2018-04-05
    icon of address 41 Birkhill Avenue, Bishopbriggs, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -52,965 GBP2024-11-30
    Officer
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 89 - Director → ME
    icon of calendar 2015-01-22 ~ 2016-04-06
    IIF 92 - Director → ME
  • 27
    24/7 SEVCO LTD - 2023-09-28
    icon of address 17 Briargrove Gardens, Inshes, Inverness, Inverness-shire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,001 GBP2024-09-30
    Officer
    icon of calendar 2022-11-18 ~ 2022-11-18
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ 2022-11-18
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 28
    HIGH END FLOORING (SCO) LTD - 2015-09-22
    icon of address 4/2, 100 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -329 GBP2018-10-31
    Officer
    icon of calendar 2014-09-05 ~ 2014-09-05
    IIF 77 - Director → ME
  • 29
    icon of address Aves Business Centre 11 Jamaica Street, Fao Ghm & Co Ltd, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-28 ~ 2020-04-28
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2020-04-28
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    OF JOINERY (SCO) LTD - 2023-01-30
    icon of address 51 Langdale, Moodiesburn, Glasgow, North Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,932 GBP2024-05-31
    Officer
    icon of calendar 2019-06-18 ~ 2021-06-01
    IIF 131 - Director → ME
    icon of calendar 2019-06-18 ~ 2021-06-01
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2021-06-01
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 31
    icon of address 51 Langdale Road, Moodiesburn, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-31 ~ 2023-01-31
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ 2023-01-31
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    RUBY TILING LTD - 2018-12-13
    icon of address 28 Craigrownie Gardens, Kilcreggan, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -43,888 GBP2024-08-31
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 13 - Ownership of shares – 75% or more OE
  • 33
    JRS SEISS LTD - 2021-10-06
    icon of address 32 Dalriada Road, Greenock, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,735 GBP2023-04-30
    Officer
    icon of calendar 2020-04-03 ~ 2021-05-01
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2021-05-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    icon of address Flat, 2/2 9 Overdale Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,711 GBP2024-12-31
    Officer
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ 2023-12-13
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    icon of address Harkness 7 Flatterton Lane, Braeside, Greenock, Inverclyde, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35,527 GBP2022-11-30
    Person with significant control
    icon of calendar 2019-11-05 ~ 2019-11-05
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 36
    icon of address Mr R. Brannen, 113 Broompark Crescent, Airdrie, Lanarkshire, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2005-10-31
    IIF 105 - Director → ME
  • 37
    THE LOCKHEARTS BAND LIMITED - 2022-05-05
    icon of address 10 Gowanlea Place, Brookfield, Johnstone, Renfrewshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,195 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-04-06
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2020-04-06
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 38
    JRS SEISS (GLW) LTD - 2022-10-18
    icon of address 351 Cumbernauld Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2020-04-03 ~ 2022-04-03
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-04-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 39
    J M HOME IMPROVEMENTS LTD - 2015-10-07
    icon of address Unit 19, 68/70 Strathclyde Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    15,913 GBP2024-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2014-11-27
    IIF 75 - Director → ME
  • 40
    JRS SEISS (SCO) LTD - 2023-12-04
    icon of address The Stable Flat Finlaystone Country Estate, Langbank, Port Glasgow, Inverclyde, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2020-04-03 ~ 2022-03-01
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-04-03 ~ 2022-04-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 41
    SUPERCILIOUS LTD - 2015-12-23
    icon of address S B Irvine, 52 Quarryknowe, Rutherglen, Glasgow, South Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -35,612 GBP2024-08-31
    Officer
    icon of calendar 2012-08-29 ~ 2014-04-06
    IIF 85 - Director → ME
  • 42
    icon of address Mr F Wallace, 5 Springcroft Grove, Baillieston, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-11 ~ 2010-04-06
    IIF 72 - Director → ME
  • 43
    icon of address Mr S. Mackay, 38 Brambling Road, Carnbroe, Coatbridge, Lanarkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,224 GBP2015-09-30
    Officer
    icon of calendar 2010-03-11 ~ 2010-04-06
    IIF 73 - Director → ME
  • 44
    SNMT LTD
    - now
    THE LOCKHEARTS BAND (2020) LIMITED - 2022-05-18
    icon of address 117 Ellon Way, Paisley, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,746 GBP2024-03-31
    Officer
    icon of calendar 2020-03-24 ~ 2021-04-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-03-24 ~ 2021-04-01
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 45
    AUTO TAX & ACCOUNTANCY (FUSION) LTD - 2025-07-30
    icon of address Office Suite 2/3, Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2020-04-06 ~ 2024-04-06
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ 2024-04-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 46
    SYNERGY DECOMMISSIONING SOLUTIONS LTD - 2016-04-12
    SUPERSILLIALIAS LTD - 2015-02-23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,668 GBP2017-05-31
    Officer
    icon of calendar 2014-05-30 ~ 2014-05-30
    IIF 76 - Director → ME
  • 47
    JAMES KNIGHT ENTERTAINMENTS LTD - 2021-01-25
    ALBAKIRKQUE LTD - 2015-01-27
    THE INSTALLATION CENTRE LTD - 2022-11-21
    icon of address Mansfield, Johnshill, Lochwinnoch, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -56,054 GBP2024-02-29
    Officer
    icon of calendar 2019-04-06 ~ 2021-03-01
    IIF 74 - Director → ME
    icon of calendar 2013-11-01 ~ 2014-04-06
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-06 ~ 2021-03-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 48
    PRECISE WORLD LIMITED - 2005-06-06
    JOHN MILLER SHOPFITTING SERVICES LTD. - 2008-02-09
    SO ENTERPRISES (SCO) LTD - 2018-12-31
    icon of address Wayt, Flat 1/1, 46 Kersland Street, Hillhead, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108,080 GBP2022-07-31
    Officer
    icon of calendar 2005-05-26 ~ 2005-05-26
    IIF 109 - Director → ME
  • 49
    THE BRIGHT SIDE PARTY BAND LTD - 2015-02-10
    THE BRIGHT SIDE (PARTY BAND) LTD - 2014-01-31
    icon of address G. Johnstone 89 Avenue End Drive, Gilbertfield, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -189,013 GBP2024-02-28
    Officer
    icon of calendar 2013-10-31 ~ 2013-10-31
    IIF 82 - Director → ME
  • 50
    SUPERCILIOUS IDEALS LTD - 2023-09-28
    icon of address 7 Miller Avenue, Innellan, Dunoon, Argyll, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    17,866 GBP2024-12-31
    Officer
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ 2022-12-13
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 51
    12407 LTD - 2012-06-11
    GORDONS WELDING INSPECTION SERVICES LTD - 2023-09-28
    AQUA & MARITIME INSPECTIONS LTD - 2024-03-14
    icon of address 2nd Floor, Office Suite 2/3, Clyde Offices, 48 West George Street, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -13,432 GBP2024-05-31
    Officer
    icon of calendar 2019-06-01 ~ 2022-05-15
    IIF 112 - Director → ME
    icon of calendar 2012-05-14 ~ 2012-05-14
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2023-06-01
    IIF 37 - Ownership of shares – 75% or more OE
  • 52
    ALEX WIGHTMAN LTD. - 2006-08-10
    A W MAINTENANCE LIMITED - 2005-05-18
    icon of address 34 Newmarket Street, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,652 GBP2019-06-30
    Officer
    icon of calendar 2005-01-05 ~ 2005-01-05
    IIF 128 - Director → ME
    IIF 129 - Director → ME
  • 53
    SELINA AUTUMN LTD - 2015-02-10
    icon of address 70 Kingarth Street, Glasgow, Lanarkshire
    Active Corporate (1 parent)
    Equity (Company account)
    8,207 GBP2024-05-31
    Officer
    icon of calendar 2013-12-18 ~ 2013-12-18
    IIF 84 - Director → ME
  • 54
    GW COLLIER (SCO) LTD - 2023-01-31
    icon of address Flat 2/3 5 Templeton Court, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -20,995 GBP2024-11-30
    Officer
    icon of calendar 2019-06-12 ~ 2021-12-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2021-12-01
    IIF 42 - Ownership of shares – 75% or more OE
  • 55
    VELVET FIVE LTD - 2015-04-30
    icon of address Mr J A Wright, 29 Whiting Road, Wemyss Bay, Renfrewshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -94,837 GBP2016-02-29
    Officer
    icon of calendar 2013-10-31 ~ 2013-10-31
    IIF 81 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.