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

Mckendry, David Paul

    Related profiles found in government register
  • Mckendry, David Paul
    British born in May 1964

    Resident in United Kingdom

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
  • Mckendry, David Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckendry, David Paul
    British director born in February 1964

    Resident in United Kingdom

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

      IIF 29
    • Apt 29114, Chynoweth House, Trevissome Park, Truro, Cornwall, TR4 8UN, United Kingdom

      IIF 30
  • Mckendry, Paul
    British director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mckendry, David Paul
    born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Url Offices, 2nd Floor Beresford House, Beresford Road, Coleraine, BT52 1GE, Northern Ireland

      IIF 34
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35 IIF 36
  • Mr David Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Paul Mckendry
    British born in February 1964

    Resident in United Kingdom

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

      IIF 64
  • Mr Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

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

      IIF 65
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 66
  • David Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, Uk

      IIF 67
  • Mckendry, Paul
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 68
    • 19, Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 69
    • Office 14, The Muirfield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, Lanarkshire, G67 1AX, Scotland

      IIF 70
  • Mckendry, Paul
    British chartered accountant born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 71 IIF 72
    • Office 14, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 73
  • Mckendry, Paul
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13-15 The Wynd, Cumbernauld, Glasgow, G67 2ST, United Kingdom

      IIF 74
    • 13-15, The Wynd, Cumbernauld, Glasgow, Lanarkshire, G67 2ST, Scotland

      IIF 75
    • 19, Glen Dochart Drive, Craigmarloch Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 76
    • 19, Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ, United Kingdom

      IIF 77 IIF 78
    • Office 14 The Murifield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 79
  • Paul Mckendry
    British born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 80
  • Mckendry, Paul
    British

    Registered addresses and corresponding companies
  • Mckendry, Paul
    British chartered accountant

    Registered addresses and corresponding companies
    • 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 85
  • Mckendry, Paul
    British chartered certified accountant

    Registered addresses and corresponding companies
    • 19 Glen Dochart Drive, Cumbernauld, Glasgow, G68 0FJ

      IIF 86
  • Mr Paul Mckendry
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 13-15 The Wynd, Cumbernauld, Glasgow, G67 2ST, United Kingdom

      IIF 87
    • 13-15, The Wynd, Glasgow, G67 2ST, Scotland

      IIF 88
    • 4th Floor, 58 Waterloo Street, Glasgow, G2 7DA

      IIF 89
    • Atlantic Chambers, 3rd Floor, 45 Hope Street, Glasgow, G2 6AE

      IIF 90
    • Office 14, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 91 IIF 92 IIF 93
    • Office 14, The Muirfield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 95
    • Office 14 The Murifield Centre, 1a South Muirhead Road, Cumbernauld, Glasgow, G67 1AX, Scotland

      IIF 96
child relation
Offspring entities and appointments
Active 46
  • 1
    DATAPRIVACY INTERNATIONAL LIMITED
    - now 12392918
    DATAPRIVACY LIMITED
    - 2020-01-21 12392918 12040131
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-08 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2020-01-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    DATAPRIVACY ONE LIMITED
    12104334
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    DATAPROTECT ELEARNING
    - now 11347274
    DATAPROTECT INTERNATIONAL
    - 2019-02-07 11347274
    GREENGAGE GROUP
    - 2019-01-08 11347274 11098956
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-05-04 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-05-04 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    DATAPROTECT GLOBAL LIMITED
    11419142 NI662748
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2018-06-18 ~ dissolved
    IIF 25 - Director → ME
  • 5
    DATAPROTECT SOLUTIONS LIMITED
    11421422
    Apt 29114 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 30 - Director → ME
  • 6
    DATAPROTECT TRAINING LIMITED
    11421540
    Apt 29115 Chynoweth House, Trevissome Park, Truro, Cornwall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-19 ~ dissolved
    IIF 28 - Director → ME
  • 7
    DESKADVICE
    - now 08864500 11192573
    EFACILITATE
    - 2020-03-27 08864500 11769275, OC433733, 12547821
    DP ONE GROUP
    - 2019-09-23 08864500
    DP ONE GROUP LIMITED
    - 2019-06-17 08864500
    FACILITATE GROUP LIMITED
    - 2019-06-04 08864500
    HAPPYDESKING LIMITED
    - 2018-04-27 08864500
    DRUMSKEA LIMITED
    - 2018-03-06 08864500
    RUTH ELISABETH LIMITED
    - 2017-10-16 08864500
    DP MCKENDRY LIMITED
    - 2017-06-15 08864500 10946831
    DESKADVICE LIMITED
    - 2017-02-13 08864500 11192573, 11192573, 11192573... (more)
    DESK ADVICE LIMITED
    - 2014-07-21 08864500 11192573
    DESKADVICE LIMITED
    - 2014-07-14 08864500 11192573, 11192573, 11192573... (more)
    20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    2,643 GBP2019-06-30
    Officer
    2014-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
  • 8
    DP ELEARNING LIMITED
    12478245
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    DP MCKENDRY
    - now 10946831 08864500
    DP MCKENDRY UNLIMITED
    - 2017-09-21 10946831
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2017-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 10
    DP ONE LLP
    - now OC437391
    SCPRIVACY LLP
    - 2021-06-10 OC437391
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 53 - Right to surplus assets - 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove membersOE
  • 11
    DP PARTNERS LIMITED
    12635293 OC433733, 12878446
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    DP.PARTNERS LIMITED
    - now 12878446 12635293, OC433733
    RIGHTACCESS LIMITED
    - 2021-03-09 12878446 13542063
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2020-09-14 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    DP.TRAINING LIMITED
    - now 13060376
    EDOODLE LIMITED
    - 2021-03-09 13060376
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    EDESK LIMITED
    12735420
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    EFACILITATE LIMITED
    11769275 08864500, OC433733, 12547821
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-16 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 16
    EFACILITATE LIMITED
    12547821 08864500, 11769275, OC433733
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2020-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 17
    EFACILITATE LLP
    - now OC433733 08864500, 11769275, 12547821
    TALKINGPRIVACY LLP
    - 2020-12-15 OC433733 12443021
    DP.PARTNERS LLP
    - 2020-10-20 OC433733 12635293, 12878446
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-13 ~ dissolved
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    2020-10-13 ~ dissolved
    IIF 45 - Right to surplus assets - 75% or moreOE
    IIF 45 - Right to appoint or remove membersOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 18
    EPRIVACY ONE LIMITED
    12080134
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-02 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    FACILITATE FM LTD
    13385591
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    FACILITATE GDPR LIMITED
    - now 11306762
    FACILITATE CONSULTING LIMITED
    - 2018-10-03 11306762
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-12 ~ dissolved
    IIF 24 - Director → ME
  • 21
    FACILITATE INTERNATIONAL
    - now 11192573
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    2018-02-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    FACILITATE PARTNERS LIMITED
    11360624
    Apt 29113 Chynoweth House, Trevissome Park, Truro, Cornwal, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-05-14 ~ dissolved
    IIF 27 - Director → ME
  • 23
    GREENGAGE GROUP LIMITED
    11098956 11347274
    71-75 Shelton Street, Covent Garden, London
    Dissolved Corporate (1 parent)
    Officer
    2017-12-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 24
    HOLDFIELDS (SCOTLAND) LIMITED
    SC339947
    Paul Mckendry & Co, 13/15 The Wynd, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-03-20 ~ dissolved
    IIF 83 - Secretary → ME
  • 25
    LATER LENDING LTD
    SC665190
    13 The Wynd, Cumbernauld, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-06-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2020-06-24 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 26
    OPTIMA PAYROLL LTD
    SC478655
    Atlantic Chambers 3rd Floor, 45 Hope Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -10,175 GBP2018-03-31
    Officer
    2014-05-29 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    PAMATHYLE INVESTMENTS LTD
    - now SC298670
    PAUL MCKENDRY ASSOCIATES LIMITED
    - 2011-10-07 SC298670
    Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    2006-03-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    PM & CO ACCOUNTING LTD
    - now SC408981
    ZION ASSOCIATES LTD
    - 2018-08-23 SC408981
    Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,053 GBP2024-09-30
    Officer
    2011-10-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    PRIMERA BUSINESS SERVICES LTD
    SC854505
    Office 14, The Muirfield Centre 1a South Muirhead Road, Cumbernauld, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 30
    PRIVACYAC LIMITED
    12760524
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 31
    PRIVACYACCESS LIMITED
    12762311
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-07-22 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    PRIVACYADVICE LIMITED
    12735588
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-10 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 33
    PRIVACYAWARE LIMITED
    12443043 16338950, 12040131
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 34
    PRIVACYAWARE LTD
    16338950 12040131, 12443043
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 35
    PRIVACYAWARE ONE LIMITED
    12104295
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 36
    PRIVACYHOLDINGS LIMITED
    - now 12401584
    PRIVACY HOLDINGS LIMITED
    - 2020-07-23 12401584
    PRIVACY GROUP LIMITED
    - 2020-06-22 12401584 12040131, 12040131
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-14 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2020-01-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 37
    PROBUILD BUSINESS SUPPORT SERVICES LTD
    SC736864
    Office 14 The Murifield Centre 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 38
    PROBUILD CONTRACT SERVICES LIMITED
    SC317757
    Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,841 GBP2024-03-31
    Officer
    2012-04-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 39
    PROBUILD CONTRACT SOLUTIONS LTD
    SC460934
    Johnston Carmichael, 227 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -24,466 GBP2015-09-30
    Officer
    2013-10-07 ~ dissolved
    IIF 77 - Director → ME
  • 40
    PROBUILD TRADES AND LABOUR LTD
    SC604928 SC437653
    3rd Floor 45 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-08-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 41
    PROCESS DOT TECHNOLOGY
    - now 12060100
    PROCESS DOT TECHNOLOGY LIMITED
    - 2019-07-08 12060100
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 42
    PROFINDERS RECRUITMENT LTD
    - now SC437653
    PROBUILD TRADES AND LABOUR LTD
    - 2015-02-06 SC437653 SC604928
    4th Floor, 58 Waterloo Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,025 GBP2018-09-30
    Officer
    2012-11-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 43
    RIGHTACCESS LTD
    13542063 12878446
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    478 GBP2024-03-31
    Officer
    2021-08-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-08-02 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 44
    SCFACILITATE LTD
    - now 12040131
    PRIVACYGROUP LIMITED
    - 2021-05-13 12040131 12401584
    PRIVACY GROUP LIMITED
    - 2020-07-23 12040131 12401584
    DATAPRIVACY LIMITED
    - 2020-06-22 12040131 12392918
    PRIVACYAWARE LIMITED
    - 2020-01-21 12040131 16338950, 12443043
    20-22 Wenlock Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24,936 GBP2024-06-30
    Officer
    2019-06-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-06-10 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 45
    TALKINGPRIVACY LIMITED
    12443021 OC433733
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-02-05 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 46
    UX PRIVACY LIMITED
    13054555
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    AC TAILORING SERVICES LIMITED
    SC287717
    7 Ettrick Way, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -9,779 GBP2024-07-31
    Officer
    2005-07-20 ~ 2011-04-01
    IIF 72 - Director → ME
  • 2
    BRAVEHEART BANQUETING LIMITED
    SC279110
    C/o Invocas Business Recovery And Insolvency James Miller House, 98 West George Street, Glasgow
    Dissolved Corporate
    Officer
    2005-01-31 ~ 2005-07-01
    IIF 82 - Secretary → ME
  • 3
    CENTRIC DISTRIBUTION LLP
    NC001376
    Url Offices, 2nd Floor Beresford House, Beresford Road, Coleraine, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2017-01-26 ~ 2017-05-01
    IIF 34 - LLP Designated Member → ME
  • 4
    CUMBERNAULD TRADE AND SUPPLY LIMITED
    SC315331
    3 Old Dullatur Road, Dullatur, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    337,149 GBP2010-03-31
    Officer
    2007-01-25 ~ 2007-03-01
    IIF 84 - Secretary → ME
  • 5
    FACILITATE GDPR LIMITED - now
    FACILITATE CONSULTING LIMITED
    - 2018-10-03 11306762
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-04-12 ~ 2018-05-05
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 6
    FACILITATE INTERNATIONAL - now
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-02-07 ~ 2018-05-05
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 7
    JOHN WALSH (CONTRACTS) LIMITED
    SC294981
    242 Spruce Road, Cumbernauld, Glasgow
    Dissolved Corporate
    Officer
    2006-01-04 ~ 2006-09-30
    IIF 81 - Secretary → ME
  • 8
    KDOC FIRE LTD
    SC289905
    2nd Floor 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2006-04-01 ~ 2007-01-01
    IIF 85 - Secretary → ME
  • 9
    MORTGAGE FOCUS (SCOTLAND) LIMITED
    SC346767
    7 Moorfoot, Bishopbriggs, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    2008-08-07 ~ 2008-12-31
    IIF 71 - Director → ME
  • 10
    PM & CO ACCOUNTING LTD
    - now SC408981
    ZION ASSOCIATES LTD
    - 2018-08-23 SC408981
    Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    9,053 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ 2024-10-14
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    PROBUILD CONTRACT SERVICES LIMITED
    SC317757
    Office 14 1a South Muirhead Road, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,841 GBP2024-03-31
    Officer
    2007-03-05 ~ 2011-04-01
    IIF 86 - Secretary → 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 9 February 2026 and licensed under the Open Government Licence v3.0.