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

Mcfarlane, Michelle

    Related profiles found in government register
  • Mcfarlane, Michelle
    British company director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 1 IIF 2
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 3
    • icon of address 1st Floor, 183 St Vincent St, Glasgow, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 4
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 5
    • icon of address 1st Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 6 IIF 7
    • icon of address 1st Floor, 183 St Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 8
    • icon of address First Floor , 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 9
    • icon of address First Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 10 IIF 11 IIF 12
  • Mcfarlane, Michelle
    British director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcfarlane, Michelle
    British finance director born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 56
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 57
  • Mcfarlane, Michelle
    British land regeneration born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 58
  • Mcfarlane, Michelle
    British none born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor - Npl, Glasgow, G2 5QD, Scotland

      IIF 59
  • Mcfarlane, Michelle
    British director born in December 1968

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 60
  • Mcfarlane, Michelle
    British

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 61
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 62
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 63 IIF 64
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 65 IIF 66
  • Mcfarlane, Michelle
    British director

    Registered addresses and corresponding companies
  • Ms Michelle Mcfarlane
    British born in December 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 121, Moffat Street, Glasgow, G5 0ND, Scotland

      IIF 86
    • icon of address 16, Knights Gate, Bothwell, Glasgow, G71 8SS, Scotland

      IIF 87 IIF 88
    • icon of address 16, Knights Gate, Glasgow, G71 8SS, United Kingdom

      IIF 89
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 90
child relation
Offspring entities and appointments
Active 56
  • 1
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    icon of calendar 2021-07-13 ~ now
    IIF 9 - Director → ME
  • 2
    NPL (SCOTLAND) LIMITED - 2020-04-02
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Officer
    icon of calendar 2004-06-17 ~ now
    IIF 44 - Director → ME
    icon of calendar 2004-06-17 ~ now
    IIF 82 - Secretary → ME
  • 3
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-09-12 ~ dissolved
    IIF 13 - Director → ME
  • 5
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 11 - Director → ME
  • 6
    LANDMEDIA LIMITED - 2009-06-23
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2017-09-12 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    89,989 GBP2023-03-31
    Officer
    icon of calendar 2013-02-21 ~ dissolved
    IIF 16 - Director → ME
  • 8
    INHOCO 2816 LIMITED - 2003-04-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -324,705 GBP2018-06-30
    Officer
    icon of calendar 2003-06-05 ~ now
    IIF 30 - Director → ME
    icon of calendar 2003-06-05 ~ now
    IIF 76 - Secretary → ME
  • 9
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 10
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD - 2024-12-11
    CERANTA LIMITED - 2023-12-13
    INHOCO 3283 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 20 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 69 - Secretary → ME
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2019-02-28
    Officer
    icon of calendar 2007-02-28 ~ now
    IIF 19 - Director → ME
    icon of calendar 2007-02-28 ~ now
    IIF 70 - Secretary → ME
  • 12
    INHOCO 2882 LIMITED - 2003-10-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,463 GBP2019-07-31
    Officer
    icon of calendar 2003-08-15 ~ now
    IIF 54 - Director → ME
    icon of calendar 2003-08-15 ~ now
    IIF 84 - Secretary → ME
  • 13
    icon of address 62 High Blantyre Road, Hamilton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 14
    WPG NUMBER 1 LIMITED - 2009-03-25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2019-03-31
    Officer
    icon of calendar 2017-10-25 ~ now
    IIF 32 - Director → ME
  • 15
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Officer
    icon of calendar 2002-07-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2002-07-24 ~ now
    IIF 85 - Secretary → ME
  • 16
    INHOCO 3143 LIMITED - 2004-12-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2004-12-01 ~ dissolved
    IIF 75 - Secretary → ME
  • 17
    INHOCO 3078 LIMITED - 2004-07-23
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Officer
    icon of calendar 2004-06-04 ~ now
    IIF 38 - Director → ME
    icon of calendar 2004-06-04 ~ now
    IIF 83 - Secretary → ME
  • 18
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 4 - Director → ME
  • 19
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Officer
    icon of calendar 2004-06-25 ~ now
    IIF 28 - Director → ME
    icon of calendar 2004-06-25 ~ now
    IIF 74 - Secretary → ME
  • 20
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-19 ~ now
    IIF 60 - Director → ME
  • 21
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2017-12-31
    Officer
    icon of calendar 2003-02-07 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-02-07 ~ now
    IIF 80 - Secretary → ME
  • 22
    INHOCO 3369 LIMITED - 2007-05-17
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Officer
    icon of calendar 2007-05-18 ~ now
    IIF 40 - Director → ME
    icon of calendar 2007-05-18 ~ now
    IIF 79 - Secretary → ME
  • 23
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Officer
    icon of calendar 2014-10-23 ~ now
    IIF 42 - Director → ME
  • 24
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Officer
    icon of calendar 2012-08-21 ~ now
    IIF 50 - Director → ME
  • 25
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (5 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Officer
    icon of calendar 2012-03-05 ~ now
    IIF 48 - Director → ME
  • 26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Officer
    icon of calendar 2016-09-22 ~ now
    IIF 41 - Director → ME
  • 27
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    27,209 GBP2018-11-30
    Officer
    icon of calendar 2013-12-02 ~ now
    IIF 7 - Director → ME
  • 28
    LANDCARE (MANCHESTER) LTD - 2012-08-21
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2019-08-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 55 - Director → ME
  • 29
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 5 - Director → ME
  • 30
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2020-03-13 ~ now
    IIF 52 - Director → ME
  • 31
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    icon of calendar 2023-12-13 ~ now
    IIF 3 - Director → ME
  • 32
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 51 - Director → ME
  • 33
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 6 - Director → ME
  • 34
    NORTH WEST BIO GAS LTD - 2013-07-17
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2012-11-09 ~ dissolved
    IIF 53 - Director → ME
  • 35
    INHOCO 2976 LIMITED - 2003-10-21
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 36 - Director → ME
  • 36
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 22 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 47 - Director → ME
  • 37
    NPL ENERGY LTD - 2019-11-27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 49 - Director → ME
  • 38
    INHOCO 2815 LIMITED - 2003-04-07
    icon of address 1 St Peters Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,232 GBP2019-02-28
    Officer
    icon of calendar 2020-03-19 ~ dissolved
    IIF 1 - Director → ME
  • 39
    icon of address First Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2013-03-07 ~ now
    IIF 46 - Director → ME
  • 40
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    icon of address 183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2012-02-13 ~ now
    IIF 14 - Director → ME
  • 41
    INHOCO 3274 LIMITED - 2006-02-04
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 18 - Director → ME
    icon of calendar 2007-05-03 ~ now
    IIF 67 - Secretary → ME
  • 42
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 2 - Director → ME
    icon of calendar 1999-07-08 ~ now
    IIF 61 - Secretary → ME
  • 43
    REGENIQ LIMITED - 2019-11-26
    INHOCO 3244 LIMITED - 2005-10-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2007-05-03 ~ now
    IIF 27 - Director → ME
  • 44
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    235,197 GBP2019-02-28
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 24 - Director → ME
    icon of calendar 2007-03-23 ~ now
    IIF 72 - Secretary → ME
  • 45
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    77,361 GBP2019-03-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 57 - Director → ME
  • 46
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 81 - Secretary → ME
  • 47
    INHOCO 3282 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    icon of calendar 2007-05-03 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-05-03 ~ dissolved
    IIF 71 - Secretary → ME
  • 48
    INHOCO 2814 LIMITED - 2003-04-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    812,918 GBP2019-03-31
    Officer
    icon of calendar 2010-03-22 ~ now
    IIF 59 - Director → ME
  • 49
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 43 - Director → ME
  • 50
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    385,481 GBP2019-05-31
    Officer
    icon of calendar 2012-05-09 ~ now
    IIF 39 - Director → ME
  • 51
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 56 - Director → ME
  • 52
    INHOCO 3068 LIMITED - 2004-07-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,385 GBP2019-03-31
    Officer
    icon of calendar 2004-06-04 ~ now
    IIF 25 - Director → ME
    icon of calendar 2004-06-04 ~ now
    IIF 78 - Secretary → ME
  • 53
    MARCHON REGENERATION LTD - 2011-10-04
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Officer
    icon of calendar 2011-06-01 ~ now
    IIF 58 - Director → ME
  • 54
    INHOCO 2434 LIMITED - 2001-11-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,000 GBP2018-06-30
    Officer
    icon of calendar 2001-11-30 ~ now
    IIF 22 - Director → ME
    icon of calendar 2001-11-30 ~ now
    IIF 77 - Secretary → ME
  • 55
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 35 - Director → ME
  • 56
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -860,547 GBP2019-03-31
    Officer
    icon of calendar 2015-12-23 ~ now
    IIF 34 - Director → ME
Ceased 13
  • 1
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2019-01-04
    IIF 8 - Director → ME
  • 2
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-08 ~ 2022-07-15
    IIF 17 - Director → ME
    icon of calendar 2001-06-08 ~ 2022-07-15
    IIF 73 - Secretary → ME
  • 3
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-01
    IIF 88 - Has significant influence or control OE
  • 4
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-09-10 ~ 2020-02-17
    IIF 29 - Director → ME
  • 5
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-22 ~ 2019-01-16
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 6
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2008-02-22 ~ 2023-12-12
    IIF 65 - Secretary → ME
  • 7
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2008-02-22 ~ 2020-03-16
    IIF 66 - Secretary → ME
  • 8
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,002 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2023-12-13
    IIF 64 - Secretary → ME
  • 9
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2019-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-13
    IIF 63 - Secretary → ME
  • 10
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Officer
    icon of calendar 2000-05-30 ~ 2023-01-10
    IIF 45 - Director → ME
    icon of calendar 1998-02-05 ~ 2023-01-10
    IIF 62 - Secretary → ME
  • 11
    REGENIQ LIMITED - 2019-11-26
    INHOCO 3244 LIMITED - 2005-10-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Officer
    icon of calendar 2007-05-03 ~ 2020-06-01
    IIF 68 - Secretary → ME
  • 12
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,277,250 GBP2024-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2022-07-15
    IIF 31 - Director → ME
  • 13
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 86 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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