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 Andrew Christopher Lapping

    Related profiles found in government register
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE

      IIF 1
    • icon of address Unit 24c, Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WE

      IIF 2
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 3
    • icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, EH8 8PE, Scotland

      IIF 4
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 5
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Hkip Llp, Mercantile Buildings, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 9
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 10 IIF 11 IIF 12
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 18 IIF 19 IIF 20
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 34
    • icon of address The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 35
    • icon of address Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 36 IIF 37
    • icon of address Metropolitan House, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 38
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 39
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 40 IIF 41
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 42 IIF 43
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 44
    • icon of address Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 45
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 46
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 47
  • Mr Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 48
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 49 IIF 50
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 51
  • Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 64
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 65
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 66
    • icon of address Unit 1, Skelmanthorpe Technology Park, Station Road, Huddersfield, HD8 9GA, England

      IIF 67
    • icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, NE1 8ND, United Kingdom

      IIF 68
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 73 IIF 74
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 75
    • icon of address Hindley House, Hindley, Stocksfield, NE43 7SA, England

      IIF 76
  • Lapping, Andrew Christopher
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Redefine Bdl Hotels, Commerce Road, Brentford, Middlesex, TW8 8GA, England

      IIF 84
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 85 IIF 86
    • icon of address The Hamilton Portfolio Ltd, Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 87
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 88 IIF 89
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 90 IIF 91 IIF 92
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 95
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 96
  • Lapping, Andrew Christopher
    British company director/accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 97
  • Lapping, Andrew Christopher
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 98
  • Lapping, Andrew Christopher
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British finance director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 180
  • Lapping, Andrew Christopher
    British investor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 181 IIF 182
  • Lapping, Andrew Christopher
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 183 IIF 184
  • Lapping, Andrew Christopher
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 185
    • icon of address The Aurora Building, Ground Floor, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 186
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 187
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Lapping
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 234
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 235
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 236 IIF 237
  • Andrew Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 238
  • Lapping, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 239
  • Mr Andrew Lapping
    British born in March 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 240
  • Lapping, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercantile Buildings, 53 Bothwell Street, Suite 10, Glasgow, G2 6TS, Scotland

      IIF 241 IIF 242
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 243 IIF 244 IIF 245
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 246
  • Lapping, Andrew Christopher
    British

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 252
  • Lapping, Andrew Christopher
    British director

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British managing director

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 269 IIF 270
  • Lapping, Andrew
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 271
  • Lapping, Andrew Christopher

    Registered addresses and corresponding companies
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, United Kingdom

      IIF 272
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 273
    • icon of address Dpe Automotive Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 274
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 275
  • Lapping, Andrew
    born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 276
child relation
Offspring entities and appointments
Active 117
  • 1
    BENSON LEVADE LIMITED - 2003-04-10
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,141 GBP2019-08-31
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 147 - Director → ME
  • 2
    BAMBURGH FIRST LLP - 2008-02-11
    icon of address Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 227 - LLP Member → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 229 - LLP Designated Member → ME
  • 4
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    BDL LEEDS LIMITED - 2005-09-13
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 146 - Director → ME
  • 5
    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 2016-01-20 ~ dissolved
    IIF 87 - Director → ME
  • 6
    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 2013-01-09 ~ dissolved
    IIF 88 - Director → ME
  • 7
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 152 - Director → ME
  • 8
    icon of address 23 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 226 - LLP Designated Member → ME
  • 9
    icon of address The Lodge, Odell, Bedford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 210 - LLP Designated Member → ME
  • 10
    SERVICEBUZZ LIMITED - 1998-07-14
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 98 - Director → ME
  • 11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 216 - LLP Designated Member → ME
  • 12
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 44 - Right to appoint or remove membersOE
    IIF 44 - Right to surplus assets - More than 50% but less than 75%OE
  • 13
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 276 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 237 - Right to appoint or remove membersOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 89 Main Street, Davidsons Mains, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,243 GBP2019-03-31
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 219 - LLP Designated Member → ME
  • 15
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 155 - Director → ME
  • 16
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 138 - Director → ME
    icon of calendar 2003-03-28 ~ dissolved
    IIF 259 - Secretary → ME
  • 17
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address C/o Hkip Llp Mercantile Buildings, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 73 - Director → ME
    icon of calendar 1999-11-01 ~ now
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 9 - Has significant influence or controlOE
  • 19
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    BENSON LEVADE LIMITED - 2004-12-23
    PACIFIC SHELF 1219 LIMITED - 2003-04-16
    B L DEVELOPMENTS (SHRUBHILL) LIMITED - 2007-10-09
    icon of address Deloitte Llp, Lomond Hosue, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 94 - Director → ME
  • 21
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 223 - LLP Designated Member → ME
  • 22
    GEMINI PRESS (SOUTHERN) LIMITED - 2013-07-26
    GEMINI PRESS (SOUTHERN) PLC - 2013-07-24
    icon of address C/o Begbies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    358,239 GBP2022-07-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 64 - Director → ME
  • 23
    icon of address Unit A1, Dolphin Way, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,497 GBP2022-07-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 128 - Director → ME
  • 24
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-23 ~ dissolved
    IIF 230 - LLP Designated Member → ME
  • 25
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 242 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove membersOE
  • 26
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 243 - LLP Designated Member → ME
  • 27
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 241 - LLP Designated Member → ME
  • 28
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 127 - Director → ME
  • 29
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 30
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 31
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 32
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 33
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 17 - Has significant influence or controlOE
  • 34
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 35
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 36
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 37
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 204 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 38
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 39
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 199 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 40
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 13 - Has significant influence or controlOE
  • 41
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 209 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 42
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 192 - LLP Designated Member → ME
  • 43
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 214 - LLP Member → ME
  • 44
    ENSCO 358 LIMITED - 2011-09-05
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 186 - Director → ME
  • 45
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 46
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 208 - LLP Designated Member → ME
  • 47
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 48
    ENSCO 309 LIMITED - 2010-03-19
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 49
    ENSCO 293 LIMITED - 2009-12-18
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 50
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 203 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 51
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 200 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 52
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 53
    HKIP TWO LIMITED - 2012-03-23
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 240 - Has significant influence or control as a member of a firmOE
  • 54
    ENSCO 288 LIMITED - 2009-10-26
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 55
    ENSCO 349 LIMITED - 2012-07-02
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 56
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 190 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 10 - Has significant influence or controlOE
  • 57
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 191 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    107,344 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 188 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 59
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 202 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 28 - Has significant influence or controlOE
  • 61
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address Metropolitan House, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,158 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 63
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 201 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 64
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 198 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 49 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove membersOE
  • 66
    icon of address Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,831,543 GBP2024-10-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 3 - Has significant influence or controlOE
  • 67
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 66 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 273 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 12 - Has significant influence or controlOE
  • 68
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 205 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 69
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 71
    HINDLEY (WEST EMBANKMENT) LLP - 2019-10-16
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 244 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to surplus assets - 75% or moreOE
    IIF 56 - Right to appoint or remove membersOE
  • 72
    icon of address The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 213 - LLP Designated Member → ME
  • 73
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 96 - Director → ME
  • 74
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 194 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 75
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 196 - LLP Designated Member → ME
  • 76
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 77
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 233 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 78
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 130 - Director → ME
  • 80
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address Unit 1, Skelmanthorpe Technology Park, Station Road, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,498 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 67 - Director → ME
  • 82
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 71 - Director → ME
  • 83
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 72 - Director → ME
  • 84
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 207 - LLP Designated Member → ME
  • 85
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 86
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 87
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 221 - LLP Designated Member → ME
  • 88
    ANGLONAME LIMITED - 2000-08-23
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 89
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 215 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 90
    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 2013-01-09 ~ dissolved
    IIF 89 - Director → ME
  • 91
    PATEN HOTELS LIMITED - 1987-02-27
    REVILO INNS 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 2013-11-13 ~ dissolved
    IIF 95 - Director → ME
  • 92
    icon of address Santon House 53-55, Santon Group Uxbridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 93
    icon of address Santon House 53-55, Santon Group Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 94
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 206 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 95
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 266 - Secretary → ME
  • 96
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2006-08-31 ~ dissolved
    IIF 252 - Secretary → ME
  • 97
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 82 - Director → ME
  • 98
    icon of address 24c Moorland Way Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 99
    HAWK IT SYSTEMS LIMITED - 2012-11-16
    icon of address Unit 24c Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    PACIFIC SHELF 1385 LIMITED - 2006-08-25
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 91 - Director → ME
  • 101
    icon of address The Aurora Building, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 189 - LLP Designated Member → ME
  • 102
    SOLWAY CAPITAL INVESTMENTS PLC - 2023-04-26
    icon of address Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 68 - Director → ME
  • 103
    icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 123 - Director → ME
  • 104
    icon of address Hamilton Capital Partners, The Aurora Building, Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 107 - Director → ME
  • 105
    DMWS 465 LIMITED - 2001-03-09
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-09 ~ dissolved
    IIF 151 - Director → ME
  • 106
    MM&S (5435) LIMITED - 2009-01-08
    icon of address Pkf (uk) Llp, Farrington Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 148 - Director → ME
  • 107
    MM&S (5231) LIMITED - 2007-03-30
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 133 - Director → ME
  • 108
    MM&S (5424) LIMITED - 2008-11-26
    icon of address Pkf (uk) Llp, Farringdon Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 160 - Director → ME
  • 109
    MM&S (5449) LIMITED - 2009-02-19
    icon of address Pkf(uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 157 - Director → ME
  • 110
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (27 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 212 - LLP Designated Member → ME
  • 111
    THE HAMILTON PORTFOLIO (ANCHOR HOMES) LIMITED - 2010-02-23
    CROSSCO (1180) LIMITED - 2010-01-22
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 112
    EXCHANGELAW (NO.212) LIMITED - 1999-05-18
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2004-02-24 ~ dissolved
    IIF 249 - Secretary → ME
  • 113
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 195 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 222 - LLP Member → ME
  • 115
    BREMHOLD LIMITED - 2001-06-07
    TRACKWISE DESIGNS LIMITED - 2018-07-02
    icon of address Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 76 - Director → ME
  • 116
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 197 - LLP Designated Member → ME
  • 117
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 174 - Director → ME
Ceased 76
  • 1
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2024-10-21
    IIF 245 - LLP Designated Member → ME
  • 2
    BYTEGLEN LIMITED - 1984-05-21
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 125 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 274 - Secretary → ME
  • 3
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,787 GBP2022-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 164 - Director → ME
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 260 - Secretary → ME
  • 4
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-01
    IIF 193 - LLP Member → ME
  • 5
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    MACROCOM (808) LIMITED - 2003-01-17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-31
    IIF 167 - Director → ME
  • 6
    PACIFIC SHELF 1335 LIMITED - 2005-11-17
    icon of address 89 Main Street, Davidsons Mains, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2013-12-04
    IIF 136 - Director → ME
  • 7
    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 2013-01-09 ~ 2013-08-22
    IIF 84 - Director → ME
    icon of calendar 2008-04-03 ~ 2010-03-26
    IIF 150 - Director → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2004-11-16 ~ 2020-04-05
    IIF 220 - LLP Member → ME
  • 9
    B L DEVELOPMENTS (BAILEYFIELD) LIMITED - 2017-12-04
    DUDDINGSTON HOUSE PORTOBELLO LIMITED - 2005-12-09
    DUDDINGSTON HOUSE CLERK STREET LIMITED - 2003-05-08
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,996 GBP2019-02-28
    Officer
    icon of calendar 2005-12-05 ~ 2013-12-04
    IIF 142 - Director → ME
  • 10
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2017-10-03
    IIF 246 - LLP Designated Member → ME
    icon of calendar 2017-10-03 ~ 2018-01-18
    IIF 232 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 47 - Has significant influence or control OE
    IIF 47 - Right to appoint or remove members OE
  • 11
    icon of address 96 Great Suffolk Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 159 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 263 - Secretary → ME
  • 12
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2007-06-21
    IIF 184 - Director → ME
    icon of calendar 2004-01-12 ~ 2007-06-21
    IIF 270 - Secretary → ME
  • 13
    PROPHURST LIMITED - 1980-12-31
    DIFFERENT WORLD LIMITED - 2018-06-22
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 141 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 264 - Secretary → ME
  • 14
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 99 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 272 - Secretary → ME
  • 15
    JELLY AND BEAN LIMITED - 2006-01-09
    GILLBECK 2006 LIMITED - 2007-03-26
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 126 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 275 - Secretary → ME
  • 16
    icon of address 9a Cattle Market, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-11-03
    IIF 134 - Director → ME
    icon of calendar 2001-10-01 ~ 2004-11-03
    IIF 262 - Secretary → ME
  • 17
    icon of address Middlethorpe Manor, Middlethorpe, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2012-10-20
    IIF 228 - LLP Designated Member → ME
  • 18
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-03-29
    IIF 52 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove members OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-15
    IIF 140 - Director → ME
  • 20
    BAMBURGH FIRST LIMITED - 2019-09-12
    icon of address Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,113 GBP2019-09-10
    Officer
    icon of calendar 2008-02-11 ~ 2019-02-19
    IIF 145 - Director → ME
  • 21
    PACIFIC SHELF 1291 LIMITED - 2005-02-08
    NEVILLE'S CROSS DEVELOPMENTS LIMITED - 2007-10-16
    icon of address 22/20 Barnton Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -500,403 GBP2024-02-29
    Officer
    icon of calendar 2005-02-02 ~ 2007-10-04
    IIF 171 - Director → ME
  • 22
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2020-01-01
    IIF 31 - Has significant influence or control OE
  • 23
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2022-04-04
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-04-04
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -438,312 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2025-03-11
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2025-03-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    icon of calendar 2015-07-29 ~ 2016-08-04
    IIF 110 - Director → ME
  • 26
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2021-09-01
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2021-09-01
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2012-01-06
    IIF 162 - Director → ME
    icon of calendar 2006-09-01 ~ 2012-01-06
    IIF 248 - Secretary → ME
  • 28
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,474,488 GBP2023-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-03-30
    IIF 179 - Director → ME
    icon of calendar 2016-06-27 ~ 2021-05-18
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-18
    IIF 45 - Has significant influence or control OE
  • 29
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,269,231 GBP2023-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2021-05-18
    IIF 181 - Director → ME
  • 30
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2021-05-18
    IIF 102 - Director → ME
  • 31
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-02-06
    IIF 117 - Director → ME
  • 32
    HAMILTON INVERNESS LLP - 2004-07-27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2008-03-31
    IIF 225 - LLP Member → ME
  • 33
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2003-02-07 ~ 2004-03-26
    IIF 158 - Director → ME
    icon of calendar 2003-02-07 ~ 2004-03-26
    IIF 257 - Secretary → ME
  • 34
    AXEON LIMITED - 2006-04-12
    AXEON TECHNOLOGIES LIMITED - 2013-08-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2001-08-31
    IIF 139 - Director → ME
  • 35
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    101,935 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-11-18 ~ 2004-03-26
    IIF 183 - Director → ME
    icon of calendar 2002-11-18 ~ 2004-03-26
    IIF 269 - Secretary → ME
  • 36
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 137 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 255 - Secretary → ME
  • 37
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2001-10-18
    IIF 154 - Director → ME
  • 38
    icon of address Hindsight Tax Consultants Limited, Yours Business Networks Suite B, 7-8 Delta Bank Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-03 ~ 2002-10-11
    IIF 156 - Director → ME
    icon of calendar 2002-04-03 ~ 2002-10-11
    IIF 265 - Secretary → ME
  • 39
    BUSINESS SERVE PLC - 2005-07-29
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    NETWORK DIRECTIONS PLC - 2000-03-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-17 ~ 2006-03-08
    IIF 153 - Director → ME
  • 40
    HINDLEY SELF STORAGE LIMITED - 2011-11-03
    CROSSCO (1108) LIMITED - 2008-07-16
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2008-07-11 ~ 2011-09-20
    IIF 161 - Director → ME
  • 41
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-11-06
    IIF 231 - LLP Member → ME
  • 42
    ABERDEEN GROWTH OPPORTUNITIES VCT 2 PLC - 2009-12-21
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2015-04-29
    IIF 166 - Director → ME
  • 43
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,513,930 GBP2018-04-05
    Officer
    icon of calendar 2003-08-11 ~ 2019-04-05
    IIF 218 - LLP Member → ME
  • 44
    icon of address Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2012-06-20
    IIF 180 - Director → ME
  • 45
    SHOPAHOLIC LIMITED - 2000-04-25
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2017-03-31
    IIF 119 - Director → ME
  • 46
    OWNERS SYNDICATE CV LIMITED - 2006-02-03
    HBJ 747 LIMITED - 2006-01-25
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-06-21
    IIF 163 - Director → ME
    icon of calendar 2006-01-27 ~ 2007-06-21
    IIF 268 - Secretary → ME
  • 47
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-07-27
    IIF 83 - Director → ME
  • 48
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-09-26
    IIF 77 - Director → ME
  • 49
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2019-04-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-04-01
    IIF 4 - Has significant influence or control OE
  • 50
    DPE REDDITCH LIMITED - 2009-06-22
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    ASHWAY 102 LIMITED - 2009-01-28
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 101 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 247 - Secretary → ME
  • 51
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 175 - Director → ME
  • 52
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 93 - Director → ME
  • 53
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    icon of address Suite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-27 ~ 2013-02-26
    IIF 79 - Director → ME
  • 54
    BIDEAWHILE 517 LIMITED - 2008-06-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2013-02-26
    IIF 172 - Director → ME
  • 55
    MANCOCK LIMITED - 2006-02-14
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2013-02-26
    IIF 80 - Director → ME
  • 56
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-06-10
    IIF 108 - Director → ME
  • 57
    ROOM 2 PUBLIC LIMITED COMPANY - 2005-07-08
    icon of address Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2005-07-22
    IIF 97 - Director → ME
  • 58
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2011-04-01
    IIF 224 - LLP Member → ME
  • 59
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-13
    IIF 187 - Director → ME
  • 60
    icon of address The Aurora Building, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2007-07-12
    IIF 211 - LLP Designated Member → ME
  • 61
    icon of address 95 Brookhouse Hill, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,118 GBP2024-09-30
    Officer
    icon of calendar 2012-12-06 ~ 2020-12-22
    IIF 122 - Director → ME
  • 62
    icon of address 48 48 Warwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,538 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ 2024-08-30
    IIF 118 - Director → ME
  • 63
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 251 - Secretary → ME
  • 64
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2017-08-17
    IIF 135 - Director → ME
  • 65
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,236,442 GBP2018-04-05
    Officer
    icon of calendar 2003-03-14 ~ 2019-04-05
    IIF 217 - LLP Member → ME
  • 66
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 250 - Secretary → ME
  • 67
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 143 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 267 - Secretary → ME
  • 68
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2004-06-01
    IIF 168 - Director → ME
  • 69
    PAN-EURO CONTINENTAL LIMITED - 1999-02-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2003-05-12
    IIF 90 - Director → ME
  • 70
    TERRACE HILL (SECRETARIES) LIMITED - 2015-09-22
    PARK CIRCUS (SECRETARIES) LIMITED - 2009-11-24
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-06-25 ~ 2006-11-07
    IIF 78 - Director → ME
  • 71
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 165 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 254 - Secretary → ME
  • 72
    SANDALWOOD LIMITED - 1996-03-12
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    VIS ENTERTAINMENT PLC - 2004-03-18
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-06-17
    IIF 92 - Director → ME
  • 73
    JADEBAY LIMITED - 1997-07-21
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,322,318 GBP2024-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2011-03-28
    IIF 173 - Director → ME
    icon of calendar 2009-01-30 ~ 2011-03-28
    IIF 253 - Secretary → ME
  • 74
    PACIFIC SHELF 1429 LIMITED - 2007-07-19
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,219,572 GBP2024-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 169 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 258 - Secretary → ME
  • 75
    PATHBAY LIMITED - 1998-10-06
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    822,527 GBP2023-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 170 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 256 - Secretary → ME
  • 76
    ST. VINCENT STREET (323) LIMITED - 2000-11-29
    icon of address 50 Ravelston Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-11-02 ~ 2013-06-10
    IIF 144 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.