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 John Carruthers Scott

    Related profiles found in government register
  • Mr John Carruthers Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 1
  • Mr John Scott
    British born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address U7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife, KY11 8RY, United Kingdom

      IIF 2 IIF 3
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife, KY11 8RY

      IIF 4 IIF 5
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 9
  • Scott, John Carruthers
    British chief executive born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Entrepreneurial Exchange, Barncluith Business Centre, Townhead Street, Hamilton, ML3 7DP

      IIF 10
  • Scott, John Carruthers
    British co director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British company director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    British director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Glen Alba House, Caledonian Crescent, Auchterarder, Perthshire, PH3 1NG

      IIF 32 IIF 33 IIF 34
    • icon of address Unit 7, Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife, KY11 8RY, Scotland

      IIF 36
  • Scott, John Carruthers
    British managing director born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    born in March 1971

    Resident in Monaco

    Registered addresses and corresponding companies
    • icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, Scotland

      IIF 49
  • Mr Martin Scott
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 50
  • Mr Martin Scott
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 51
  • Mr Martin Scott
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 52
  • Mr Martin Scott
    British born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Falconer Rise, Livingston, EH54 6JE, Scotland

      IIF 53
  • Mr John Scott
    British born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Munro Road, Springkerse Industrial Estate, Stirling, FK7 7UU, United Kingdom

      IIF 54
  • Mr Martin Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Stewart Scott
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, LN6 3QN, United Kingdom

      IIF 60
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 61
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 62
    • icon of address Excel House, Millbrook Lane, Wragby, Lincolnshire, LN8 5AB, United Kingdom

      IIF 63
  • Mr Martin John Scott
    Irish born in February 1970

    Resident in England

    Registered addresses and corresponding companies
  • Scott, John Carruthers
    born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address C/o Robertson Craig, 3 Clairmont Gardens, Glasgow, G3 7LW

      IIF 77
  • Martin, Scott
    British interior designer born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 78
  • Mr Scott Martin
    British born in April 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 79
  • Scott, Martin John
    British director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 80 IIF 81
  • Scott, Martin John
    British partner born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Saint Martin's Courtyard, 17 Slingsby Place, 5th Floor, London, WC2 9AB, United Kingdom

      IIF 82
  • Martin Scott
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sutton Close, Redditch, B980JR, United Kingdom

      IIF 83
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, Cheshire, WA1 1RG, United Kingdom

      IIF 84
  • Scott, Martin Stewart
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newland House, The Point, Weaver Road, Lincoln, LN6 3QN, United Kingdom

      IIF 85
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 86
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 87
  • Scott, Martin Stewart
    British manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Self Storage Centre, Stephenson Road, North Hykeham, Lincoln, LN6 3QU, United Kingdom

      IIF 88
  • Scott, Martin Stewart
    British warehouse manager born in May 1966

    Registered addresses and corresponding companies
    • icon of address 3 Church Hill, Washingborough, Lincolnshire, LN4 1EH

      IIF 89
  • Mr Martin Stewart Scott
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephenson Road, Off Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QU, United Kingdom

      IIF 90 IIF 91
  • Scott, Martin
    British valeter born in February 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 45, Falconer Rise, Livingston, EH54 6JE, Scotland

      IIF 92
  • Scott, Martin John
    born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 17 Slingsby Place, London, WC2E 9AB

      IIF 93
  • Scott, Martin
    Irish director born in February 1970

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 94
  • Scott, John
    British

    Registered addresses and corresponding companies
    • icon of address Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, Great Britain

      IIF 95
  • Scott, Martin
    English driver born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Sillins Avenue, Redditch, B98 8JX, England

      IIF 96
  • Scott, John
    British company director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meadow View, Shorthill Road, Westerleigh, Bristol, BS37 8QN, United Kingdom

      IIF 97
  • Scott, Martin Stewart

    Registered addresses and corresponding companies
    • icon of address 2, Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2QR, United Kingdom

      IIF 98
    • icon of address 3 Church Hill, Washingborough, Lincolnshire, LN4 1EH

      IIF 99
  • Scott, Martin
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Sutton Close, Redditch, B98 0JR, United Kingdom

      IIF 100
  • Scott, Martin John
    Irish director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Slingsby Place, 5th Floor, St Martin's Courtyard, London, WC2E 9AB, United Kingdom

      IIF 101
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, England

      IIF 102
    • icon of address Armstrong Building, Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, LE11 3QF, United Kingdom

      IIF 103 IIF 104 IIF 105
  • Scott, Martin John
    Irish partner born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Scott, Martin John
    Irish private equity born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverside Europe, 17, Slingsby Place, St Martin's Courtyard, London, WC2E 9AB, England

      IIF 125
  • Scott, Martin John
    Irish private equity professional born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Slingsby Place, London, WC2E 9AB, United Kingdom

      IIF 126
    • icon of address 30, Old Bailey, London, EC4M 7AU, United Kingdom

      IIF 127 IIF 128
  • Scott, Martin Stewart
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephenson Road, Off Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QU, United Kingdom

      IIF 129
  • Scott, Martin Stewart
    British storage born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stephenson Road, Off Station Road, North Hykeham, Lincoln, Lincolnshire, LN6 3QU, United Kingdom

      IIF 130
  • Scott, Martin
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire, LN4 2QR, United Kingdom

      IIF 131
  • Scott, Martin

    Registered addresses and corresponding companies
    • icon of address Newland House, Weaver Road, Lincoln, LN6 3QN, England

      IIF 132
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, England

      IIF 133
    • icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, LN6 3QN, United Kingdom

      IIF 134
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 45 Falconer Rise, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -1,173 GBP2021-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-07-11 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 2 Felix Court 23a Downend Road, Kingswood, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2006-06-14 ~ dissolved
    IIF 95 - Secretary → ME
  • 3
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, Cheshire, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 4
    SCOTT STORAGE LTD - 2024-06-22
    SCOTT STORAGE AND SHIPPING LIMITED - 2001-06-21
    SCOTT STORAGE (HOLDINGS) LIMITED - 1999-08-27
    icon of address The Chapel, Bridge Street, Driffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,636,224 GBP2024-08-31
    Officer
    icon of calendar 1995-03-24 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Riverside One, Sir John Rogerson's Quay, Dublin 2, Co. Dublin D02x576, Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 94 - Director → ME
  • 7
    REF WISDOM 2 LIMITED - 2019-05-22
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-08 ~ now
    IIF 127 - Director → ME
  • 8
    icon of address Newland House The Point, Weaver Road, Lincoln, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 9
    SCOTT STORAGE GLOBAL MOVING LTD - 2024-01-26
    SCOTT SELF STORAGE LTD. - 2017-11-28
    SCOTT STORAGE AND SHIPPING LTD - 2001-12-18
    SCOTT STORAGE LIMITED - 2001-06-21
    SCOTT STORAGE AND SHIPPING LIMITED - 1999-08-27
    T.SCOTT (TRANSPORT) LIMITED - 1989-12-28
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 87 - Director → ME
    icon of calendar 2016-06-10 ~ now
    IIF 134 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 10
    icon of address Excel House, Millbrook Lane, Wragby, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 11
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 13
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,638,059 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-18 ~ dissolved
    IIF 117 - Director → ME
  • 15
    icon of address 316 Blackpool Road Fulwood, Preston, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    264,492 GBP2024-03-31
    Officer
    icon of calendar 2021-03-30 ~ now
    IIF 106 - Director → ME
  • 16
    icon of address 52 Sutton Close, Redditch, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-28
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 17
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 128 - Director → ME
  • 18
    RIM ROCK INVESTMENTS LIMITED - 2006-08-25
    icon of address 2 Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-06 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2012-07-06 ~ dissolved
    IIF 98 - Secretary → ME
  • 19
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,299,346 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ now
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Has significant influence or controlOE
    IIF 8 - Right to surplus assets - 75% or moreOE
    IIF 8 - Right to appoint or remove membersOE
  • 21
    SCOTT STORAGE GLOBAL MOVING LTD - 2017-11-28
    icon of address Self Storage Centre Stephenson Road, North Hykeham, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 22
    SCOTT STORAGE EDM LIMITED - 2008-10-01
    icon of address Newland House, Weaver Road, Lincoln, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2016-09-23 ~ dissolved
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 23
    SCOTT DIRECT INVESTMENTS LIMITED - 2024-02-28
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    545,176 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-01-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 25
    icon of address Self Storage Centre Stephenson Road, North Hykeham, Lincoln, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2017-09-06 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 54 Sillins Avenue, Redditch, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 96 - Director → ME
Ceased 74
  • 1
    1ST OPTION GROUP LIMITED - 2014-12-18
    1ST OPTION HOLDINGS LIMITED - 2009-06-07
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, Landmark, St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    502,592 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 50 - Has significant influence or control OE
  • 2
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,678 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 58 - Has significant influence or control OE
  • 3
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    473,423 GBP2016-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 59 - Has significant influence or control OE
  • 4
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2017-03-10 ~ 2022-05-09
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ 2020-12-01
    IIF 55 - Has significant influence or control OE
  • 5
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 19 - Director → ME
  • 6
    BOOMERANG PAYROLL LIMITED - 2013-06-03
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-07-08 ~ 2022-05-09
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2020-12-01
    IIF 57 - Has significant influence or control OE
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 7
    BROOKSON CIS LIMITED - 2007-11-26
    BROOKSON (4189) LIMITED - 2007-07-04
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 69 - Has significant influence or control OE
  • 8
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-09-13 ~ 2022-05-09
    IIF 81 - Director → ME
  • 9
    BROOKSON (4911) LIMITED - 2007-05-14
    BROOKSON (4611) LIMITED - 2007-02-27
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 65 - Has significant influence or control OE
  • 10
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 72 - Has significant influence or control OE
  • 11
    BRUNEL LEGAL SERVICES LIMITED - 2012-07-17
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-19 ~ 2022-05-09
    IIF 110 - Director → ME
    icon of calendar 2014-12-18 ~ 2014-12-18
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 67 - Has significant influence or control OE
  • 12
    BROOKSON ENGINEERING LIMITED - 1999-07-23
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 66 - Has significant influence or control OE
  • 13
    DESKDRAW LIMITED - 2001-12-06
    icon of address C/o Grant Thornton Uk Advisory &tax Llp Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 74 - Has significant influence or control OE
  • 14
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,066,562 GBP2017-09-30
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 75 - Has significant influence or control OE
  • 15
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 73 - Has significant influence or control OE
  • 16
    CASTLE WIGHTMAN LIMITED - 1993-10-28
    CASTLE PALLETS LIMITED - 1984-10-30
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 23 - Director → ME
  • 17
    SCOTT STORAGE LTD - 2024-06-22
    SCOTT STORAGE AND SHIPPING LIMITED - 2001-06-21
    SCOTT STORAGE (HOLDINGS) LIMITED - 1999-08-27
    icon of address The Chapel, Bridge Street, Driffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,636,224 GBP2024-08-31
    Officer
    icon of calendar 2016-07-08 ~ 2024-06-06
    IIF 133 - Secretary → ME
  • 18
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2003-03-14 ~ 2010-03-08
    IIF 32 - Director → ME
  • 19
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-03-08
    IIF 31 - Director → ME
  • 20
    CROFTON INDUSTRIAL AIDS LIMITED - 1989-12-06
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-31 ~ 2010-03-08
    IIF 29 - Director → ME
  • 21
    VISION2020 NETWORK LTD - 2018-01-23
    HORIZON 2020 LIMITED - 2016-02-15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -665,993 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2016-03-09 ~ 2023-07-07
    IIF 103 - Director → ME
  • 23
    DARWIN BIDCO LIMITED - 2016-03-09
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 105 - Director → ME
  • 24
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 104 - Director → ME
  • 25
    icon of address Armstrong Building Oakwood Drive, Loughborough University Science & Enterprise Park, Loughborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2023-07-07
    IIF 102 - Director → ME
  • 26
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    106 GBP2022-12-31
    Officer
    icon of calendar 2008-10-28 ~ 2010-03-08
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-07-03
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Has significant influence or control as a member of a firm OE
  • 27
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 18 - Director → ME
  • 28
    MILLBRY 195 LTD. - 1999-04-15
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-08 ~ 2010-03-08
    IIF 27 - Director → ME
  • 29
    GLEBENORM LIMITED - 1984-10-02
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-07-09 ~ 2010-03-08
    IIF 46 - Director → ME
  • 30
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-03-08
    IIF 28 - Director → ME
  • 31
    TERBEAM LIMITED - 1986-10-08
    icon of address Office 3, 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,893 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 12 - Director → ME
  • 32
    BROOKSON FINANCIAL SERVICES LIMITED - 2013-03-22
    icon of address Unit 7 Clifford Court, Cooper Way, Parkhouse, Carlisle
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2015-11-18
    IIF 115 - Director → ME
  • 33
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    615,499 GBP2017-09-30
    Officer
    icon of calendar 2018-01-09 ~ 2022-05-09
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2020-12-01
    IIF 56 - Has significant influence or control OE
  • 34
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-02 ~ 2010-03-08
    IIF 38 - Director → ME
  • 35
    icon of address Suite 218, Business Design Centre 52 Upper Street, Islington, London, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    3,359,666 GBP2024-03-31
    Officer
    icon of calendar 2014-09-26 ~ 2016-09-29
    IIF 125 - Director → ME
  • 36
    icon of address The Gravel Pit, Needham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-28 ~ 2010-03-08
    IIF 37 - Director → ME
  • 37
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2010-03-08
    IIF 22 - Director → ME
  • 38
    NORTHWOOD CONSTRUCTION LIMITED - 1993-02-22
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 25 - Director → ME
  • 39
    SCOTT STORAGE GLOBAL MOVING LTD - 2024-01-26
    SCOTT SELF STORAGE LTD. - 2017-11-28
    SCOTT STORAGE AND SHIPPING LTD - 2001-12-18
    SCOTT STORAGE LIMITED - 2001-06-21
    SCOTT STORAGE AND SHIPPING LIMITED - 1999-08-27
    T.SCOTT (TRANSPORT) LIMITED - 1989-12-28
    icon of address Newland House, Weaver Road, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 1992-09-01 ~ 1993-11-22
    IIF 99 - Secretary → ME
  • 40
    icon of address Dickson Middleton, 20 Barnton Street, Stirling
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2011-07-05
    IIF 77 - LLP Designated Member → ME
  • 41
    PYRAMEX (UK) LIMITED - 2011-08-19
    ANDSTRAT (NO.287) LIMITED - 2009-02-02
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2009-02-05 ~ 2010-03-08
    IIF 36 - Director → ME
  • 42
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-18 ~ 2022-05-09
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 70 - Has significant influence or control OE
  • 43
    PLUS US MEDICAL CARE SERVICES LIMITED - 2021-04-21
    BROOKSON MEDICAL CARE SERVICES LIMITED - 2018-11-28
    icon of address Suite 3 Regency House 91 Western Road, Brighton
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 68 - Has significant influence or control OE
  • 44
    NORTHERN PALLET AND CASE LIMITED - 2018-04-06
    icon of address U7 Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    3,002,499 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-06-05 ~ 2021-03-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    HBJ 401 LIMITED - 1998-04-02
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-09 ~ 2001-10-05
    IIF 35 - Director → ME
  • 46
    BROOKSON HEALTHCARE SERVICES LLP - 2018-11-28
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-01
    IIF 71 - Has significant influence or control OE
  • 47
    icon of address 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-05 ~ 2019-05-01
    IIF 126 - Director → ME
  • 48
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2022-05-09
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-10
    IIF 76 - Has significant influence or control OE
  • 49
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-12-03 ~ 2022-05-09
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-14
    IIF 64 - Has significant influence or control OE
    IIF 64 - Has significant influence or control as a member of a firm OE
  • 50
    RIM ROCK INVESTMENTS LIMITED - 2006-08-25
    icon of address 2 Hillman Close, Bracebridge Heath, Lincoln, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-10 ~ 2006-10-04
    IIF 89 - Director → ME
  • 51
    icon of address 30 Old Bailey, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    668,786 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-16 ~ 2021-09-01
    IIF 93 - LLP Designated Member → ME
  • 52
    SCOTT (MARLEY) LIMITED - 1999-03-12
    MILLBRY 88 LTD. - 1998-09-01
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2010-03-08
    IIF 39 - Director → ME
  • 53
    FASCO (ENGINEERS SUPPLY) LIMITED - 2011-06-02
    FASCO DISTRIBUTION LIMITED - 1998-07-30
    M M & S (2220) LIMITED - 1994-09-30
    icon of address Caledon Green, Earlsgate Business Park, Grangemouth, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,660,442 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 24 - Director → ME
  • 54
    EUROPEAN LOGISTICS MANAGEMENT LIMITED - 2011-07-05
    SOUTHLOG LIMITED - 2007-06-05
    icon of address The Gravel Pit, Needham, Norfolk, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -499,230 GBP2022-12-31
    Officer
    icon of calendar 2007-04-23 ~ 2010-03-08
    IIF 16 - Director → ME
  • 55
    CLOVEDALE LIMITED - 2011-06-23
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    26,174,445 GBP2021-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2010-03-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2022-11-30
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    COVECREST LIMITED - 2007-09-08
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-05-16 ~ 2010-03-08
    IIF 41 - Director → ME
  • 57
    COMBINE PACKAGING COMPANY LIMITED - 2005-12-09
    COMBINE PALLET (EUROPE) LIMITED - 2000-08-30
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2024-12-31
    Officer
    icon of calendar 2004-09-01 ~ 2010-03-08
    IIF 44 - Director → ME
  • 58
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-16 ~ 2010-03-08
    IIF 34 - Director → ME
  • 59
    ROK HOLDINGS LIMITED - 2013-05-16
    STORMLARCH LIMITED - 1994-12-16
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,639,912 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 21 - Director → ME
  • 60
    QUALITY SPACE (STIRLING) LIMITED - 2013-05-16
    PALOHURST LIMITED - 1991-01-08
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2,807,490 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 26 - Director → ME
  • 61
    ROK DEVELOPMENTS LIMITED - 2013-05-16
    CAIRNGULF LIMITED - 1995-03-30
    icon of address Office 3 6 Munro Road, Springkerse Industrial Estate, Stirling, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    663,907 GBP2023-12-31
    Officer
    icon of calendar 2007-08-23 ~ 2010-03-08
    IIF 15 - Director → ME
  • 62
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-05-30 ~ 2010-03-08
    IIF 13 - Director → ME
  • 63
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2007-08-06 ~ 2010-03-08
    IIF 20 - Director → ME
  • 64
    MALLGLEN LIMITED - 1987-07-21
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    13,885,724 GBP2021-12-31
    Officer
    icon of calendar 1992-08-13 ~ 2010-03-08
    IIF 47 - Director → ME
  • 65
    FORTH VALLEY ENTERPRISE - 2000-04-03
    icon of address Atrium Court, 50 Waterloo Court, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-03 ~ 2008-03-31
    IIF 45 - Director → ME
  • 66
    GEORGE HILL LIMITED - 2016-05-20
    GEORGE HILL WOLVERHAMPTON LIMITED - 1987-10-27
    GEORGE HILL INDUSTRIES LIMITED - 1986-04-28
    GEORGE HILL & SON (WOLVERHAMPTON) LIMITED - 1981-12-31
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-10-03 ~ 2010-03-08
    IIF 30 - Director → ME
  • 67
    HENRY SUTCLIFFE (HOLDINGS) LIMITED - 2016-09-29
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2010-03-08
    IIF 14 - Director → ME
  • 68
    HENRY SUTCLIFFE LIMITED - 2016-05-20
    icon of address The Gravel Pit, Needham, Norfolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2007-08-16 ~ 2010-03-08
    IIF 11 - Director → ME
  • 69
    META ED LIMITED - 2024-05-02
    SR (123) LIMITED - 2021-11-01
    SCOTT RECYCLING LIMITED - 2012-12-18
    JOSEPH JACK (RECYCLING) LIMITED - 1999-04-23
    MILLBRY 87 LTD. - 1998-09-01
    icon of address Office, East End, Earlston, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-24 ~ 2010-03-08
    IIF 40 - Director → ME
  • 70
    DMWS 593 LIMITED - 2004-06-18
    icon of address Broomage Avenue, Larbert, Scotland, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-28 ~ 2010-03-08
    IIF 33 - Director → ME
  • 71
    SCOTT TIMBER (HOLDINGS) LIMITED - 2009-08-12
    ATLANTAY LIMITED - 1998-08-17
    icon of address Unit 7, Halbeath Interchange Business Park Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-08-10 ~ 2010-03-08
    IIF 43 - Director → ME
  • 72
    ORTHOD GROUP LIMITED - 2019-04-09
    SUMMIT MEDICAL GROUP LIMITED - 2015-01-12
    SUMMIT MEDICAL HOLDINGS LIMITED - 2009-07-11
    icon of address C/o Summit Medical Ltd Industrial Park, Bourton On The Water, Cheltenham, Glos
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -28,381,142 GBP2024-03-31
    Officer
    icon of calendar 2016-07-27 ~ 2018-03-29
    IIF 101 - Director → ME
  • 73
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2009-10-20 ~ 2010-03-03
    IIF 10 - Director → ME
  • 74
    icon of address Unit 7 Halbeath Interchange Business Park, Kingseat Road, Halbeath, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-28 ~ 2010-03-08
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

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