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

Winton, Keith David Roy, Dr

    Related profiles found in government register
  • Winton, Keith David Roy, Dr
    British

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British business consultant

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 14
  • Winton, Keith David Roy, Dr
    British contracts manager

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 15 IIF 16
  • Winton, Keith David Roy, Dr
    British university administration

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 17
  • Winton, Keith David Roy, Dr
    British university administrator

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 18
  • Winton, Keith David Roy, Dr
    British business consultant born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pentlands Science Park, Bush Loan, By Penicuik, Midlothian, EH26 0PZ

      IIF 19
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY

      IIF 20 IIF 21
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY, Scotland

      IIF 22
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 23 IIF 24
  • Winton, Keith David Roy, Dr
    British ce born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 25
  • Winton, Keith David Roy, Dr
    British chief exective officer born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 26
  • Winton, Keith David Roy, Dr
    British chief executive born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Winton, Keith David Roy, Dr
    British chief executive officer born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 36
    • icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian, EH26 0PZ

      IIF 37
  • Winton, Keith David Roy, Dr
    British consultant born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY, Scotland

      IIF 38
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 39
    • icon of address 6, Greenbank Row, Edinburgh, Midlothian, EH10 5SY, United Kingdom

      IIF 40 IIF 41
  • Winton, Keith David Roy, Dr
    British director born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 42
  • Winton, Keith David Roy, Dr
    British fund manager born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 43
  • Winton, Keith David Roy, Dr
    British industrial liaison manager born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 44
  • Winton, Keith David Roy, Dr
    British investment executive born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 45
  • Winton, Keith David Roy, Dr
    British university administration born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6 Greenbank Row, Edinburgh, Midlothian, EH10 5SY

      IIF 46
  • Winton, Keith David Roy, Dr
    British university administrator born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British chart engineer born in April 1954

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British engineer born in April 1954

    Registered addresses and corresponding companies
  • Kennealy, David Patrick
    Irish ce born in March 1950

    Registered addresses and corresponding companies
    • icon of address 38 Theiler Avenue, Irene, 1638, South Africa

      IIF 56
  • Dr Keith David Roy Winton
    British born in June 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Greenbank Row, Edinburgh, EH10 5SY

      IIF 57
  • Da, Der
    B ce born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bowman's Rise, Eastfield, Wolverhampton, WV1 2SF, United Kingdom

      IIF 58
  • Van Valkenburg, David Raynor
    American ce born in May 1942

    Registered addresses and corresponding companies
  • Van Valkenburg, David Raynor
    American chief executive born in May 1942

    Registered addresses and corresponding companies
    • icon of address Flat 6, 35/37 Grosvenor Square, London, W1X 9AE

      IIF 82
  • Van Valkenburg, David Raynor
    American chief operating officer born in May 1942

    Registered addresses and corresponding companies
  • Van Valkenburg, David Raynor
    American company director born in May 1942

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British ce born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British charted engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British chartered accountant born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Periwinkle, High Street Eggington, Leighton Buzzard, Bedfordshire, LU7 9PD

      IIF 160
  • Hartshorne, David John Morice
    British chartered engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British chertered engineer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Periwinkle, High Street Eggington, Leighton Buzzard, Bedfordshire, LU7 9PD

      IIF 202
  • Hartshorne, David John Morice
    British chief operating officer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
  • Hartshorne, David John Morice
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW

      IIF 217 IIF 218 IIF 219
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, England

      IIF 220
    • icon of address The Priory, Stomp Road, Burnham, Buckinghamshire, SL1 7LW, United Kingdom

      IIF 221 IIF 222 IIF 223
    • icon of address The Priory, Stomp Road, Burnham, SL1 7LW

      IIF 224 IIF 225
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, England

      IIF 226 IIF 227 IIF 228
    • icon of address 6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3YZ, United Kingdom

      IIF 230 IIF 231 IIF 232
    • icon of address 6 Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, HP12 3YZ

      IIF 233
    • icon of address 6, Cliveden Office Village, Lancaster Road, High Wycombe, HP12 3YZ, England

      IIF 234 IIF 235
    • icon of address Perrywinkle, High Street, Eggington, Leighton Buzzard, Bedfordshire, LU7 9PD

      IIF 236 IIF 237
    • icon of address The Priory, Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW

      IIF 238
    • icon of address The Priory, Stomp Road, Burnham, Slough, Buckinghamshire, SL1 7LW, England

      IIF 239
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 240 IIF 241 IIF 242
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW

      IIF 246
    • icon of address The Priory, Stomp Road, Burnham, Slough, SL1 7LW, United Kingdom

      IIF 247
  • Kennealy, David Patrick
    Irish chief executive born in March 1950

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 265d Erianys Street, Waterkloof Ridge, Pretoria 0181, FOREIGN, South Africa

      IIF 248 IIF 249
  • Hartshone, David John Morice
    British director born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Priory, Stomp Road, Burnham, Slough, Bucks, SL1 7LW, United Kingdom

      IIF 250
  • Mr David John Morice Hartshorne
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Periwinkle, High Street, Eggington, Leighton Buzzard, Beds, LU7 9PD

      IIF 251
child relation
Offspring entities and appointments
Active 8
  • 1
    AOXTHERAPEUTICS LIMITED - 2006-04-26
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34,618 GBP2019-03-31
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2006-03-23 ~ dissolved
    IIF 5 - Secretary → ME
  • 2
    icon of address Periwinkle High Street, Eggington, Leighton Buzzard, Beds
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2008-08-18 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2016-08-07 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 3
    DUNWILCO (1583) LIMITED - 2009-01-15
    icon of address Mylnefield, Invergowrie, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-17 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2008-12-23 ~ dissolved
    IIF 7 - Secretary → ME
  • 4
    DUNWILCO (976) LIMITED - 2002-06-11
    icon of address Thoeris Consultants Ltd, 6 Greenbank Row, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 5
    icon of address Scott & Paterson, Bruntsfield House, 6 Bruntsfield Terrace, Edinburgh
    Liquidation Corporate (7 parents)
    Officer
    icon of calendar 2000-08-02 ~ now
    IIF 30 - Director → ME
  • 6
    icon of address 7 Bowman's Rise, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address Roslin Biocentre, Roslin, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 21 - Director → ME
  • 8
    SMART MATCH LIMITED - 2004-10-06
    icon of address 6 Greenbank Row, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2024-06-30
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 211
  • 1
    GT BIOLOGICS LIMITED - 2015-03-30
    MM&S (5335) LIMITED - 2008-03-14
    icon of address C/o Interpath Limited 5th Floor, 130 St. Vincent Street, Glasgow
    In Administration Corporate (1 parent)
    Officer
    icon of calendar 2008-03-12 ~ 2012-11-12
    IIF 11 - Secretary → ME
  • 2
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ 2013-09-01
    IIF 234 - Director → ME
  • 3
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-05-13 ~ 2013-09-01
    IIF 235 - Director → ME
  • 4
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-01
    IIF 203 - Director → ME
  • 5
    AH WANTAGE LTD - 2014-08-06
    SPCD (PAISLEY) LIMITED - 2012-02-02
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2011-11-01 ~ 2013-05-01
    IIF 240 - Director → ME
  • 6
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2013-02-01 ~ 2013-05-01
    IIF 208 - Director → ME
  • 7
    icon of address Floor 2 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2012-04-30 ~ 2013-09-01
    IIF 206 - Director → ME
  • 8
    SPCD (MIDSOMER NORTON) LIMITED - 2012-02-01
    SPCD (MORRISTON) LIMITED - 2009-06-18
    icon of address Belmont Manor Mattersey Road, Ranskill, Retford, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,292 GBP2022-01-31
    Officer
    icon of calendar 2011-11-01 ~ 2013-06-04
    IIF 244 - Director → ME
  • 9
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,406,020 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 205 - Director → ME
  • 10
    AHBB LHIL HOLDINGS LIMITED - 2008-05-09
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    102,666 GBP2024-04-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 211 - Director → ME
  • 11
    TIBRO TWO LIMITED - 2003-02-28
    icon of address 15 Windsor Park Estate, 50 Windsor Avenue, Merton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-24 ~ 2005-12-31
    IIF 249 - Director → ME
  • 12
    CRITICAL BLUE LIMITED - 2023-03-29
    ADAPTIVE PROGRAMMABLE SILICON LIMITED - 2002-06-19
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -1,585,434 GBP2023-12-31
    Officer
    icon of calendar 2001-10-15 ~ 2003-01-07
    IIF 28 - Director → ME
  • 13
    icon of address 15 Ashley Drive, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,349 GBP2019-07-31
    Officer
    icon of calendar 2003-07-14 ~ 2017-09-04
    IIF 2 - Secretary → ME
  • 14
    icon of address Floor 2, 10 Wellington Place, Leeds
    Liquidation Corporate (3 parents, 19 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2013-05-01
    IIF 232 - Director → ME
  • 15
    AH GRIMSBY LTD - 2015-09-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    icon of calendar 2012-06-28 ~ 2013-05-01
    IIF 230 - Director → ME
  • 16
    ASHLEY HOUSE INTERBUILD PLC - 2001-05-18
    ASHLEY HOUSE INTERIORS LIMITED - 1994-01-14
    LARGECHANCE LIMITED - 1991-05-10
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (3 parents, 14 offsprings)
    Officer
    icon of calendar 2010-02-22 ~ 2013-07-29
    IIF 233 - Director → ME
  • 17
    ASHLEY HOUSE (STANWELL) LTD - 2011-04-20
    icon of address The Brew House, Greenalls Avenue, Warrington, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2010-07-05
    IIF 237 - Director → ME
  • 18
    LW (TRELLECH) LTD - 2015-01-27
    ASHLEY HOUSE (TRELLECH) LIMITED - 2012-10-09
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2011-09-09 ~ 2012-06-01
    IIF 243 - Director → ME
  • 19
    CHELVESTMENT 1 LIMITED - 1990-04-17
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 135 - Director → ME
  • 20
    CABLE COMMUNICATIONS BARNSLEY LIMITED - 1993-09-16
    CABLE COMMUNICATIONS (BARNSLEY) LIMITED - 1990-11-22
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 68 - Director → ME
  • 21
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-09-24 ~ 1999-03-16
    IIF 134 - Director → ME
  • 22
    YORKSHIRE CABLE COMMUNICATIONS LIMITED - 1993-09-06
    YORKSHIRE GENERAL CABLE LIMITED - 1992-04-15
    PLEDGECARE LIMITED - 1991-12-31
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 85 - Director → ME
  • 23
    INHOCO 3025 LIMITED - 2004-03-09
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,160 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 163 - Director → ME
  • 24
    INHOCO 3044 LIMITED - 2004-03-09
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 168 - Director → ME
  • 25
    INHOCO 2971 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 229 - Director → ME
  • 26
    INHOCO 3150 LIMITED - 2005-01-10
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 161 - Director → ME
  • 27
    AGHOCO 4006 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 164 - Director → ME
  • 28
    INHOCO 3001 LIMITED - 2004-02-25
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 176 - Director → ME
  • 29
    INHOCO 3149 LIMITED - 2005-01-14
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 172 - Director → ME
  • 30
    AGHOCO 4005 LIMITED - 2010-01-07
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 167 - Director → ME
  • 31
    INHOCO 2970 LIMITED - 2004-01-13
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 5 offsprings)
    Officer
    icon of calendar 2011-05-24 ~ 2015-02-27
    IIF 226 - Director → ME
  • 32
    CHELTRADING 136 LIMITED - 1997-01-03
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 101 - Director → ME
  • 33
    MANCUNIAN TELECOM LIMITED - 1989-12-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 104 - Director → ME
  • 34
    OYSTON CABLE LIMITED - 1994-01-12
    FORDSHAM LIMITED - 1987-06-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 140 - Director → ME
  • 35
    CHADBRACE LIMITED - 1986-12-09
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-10 ~ 1999-03-16
    IIF 107 - Director → ME
  • 36
    CABLE COMMUNICATIONS SOUTH EAST STAFFORDSHIRE LIMITED - 1996-05-24
    FCB 1116 LIMITED - 1995-03-13
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 121 - Director → ME
  • 37
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-18 ~ 1999-05-18
    IIF 130 - Director → ME
  • 38
    DALGLEN (NO. 772) LIMITED - 2001-05-22
    icon of address 37 Balgreen Road, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -100 GBP2016-04-30
    Officer
    icon of calendar 2004-05-01 ~ 2009-11-08
    IIF 1 - Secretary → ME
  • 39
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 97 - Director → ME
  • 40
    INGLEBY (788) LIMITED - 1995-01-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1999-03-16
    IIF 105 - Director → ME
  • 41
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 79 - Director → ME
  • 42
    PRIMARY PLUS LIMITED - 2011-11-30
    EXCELLCARE MANAGEMENT SERVICES LIMITED - 2007-05-21
    DWSCO 2380 LIMITED - 2003-07-07
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-13
    IIF 200 - Director → ME
  • 43
    ASHLEY HOUSE (DODDINGHURST) LTD - 2012-08-30
    icon of address Unit F, Marsh Farm Shopping Centre The Moakes, Marsh Farm, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,478 GBP2024-03-31
    Officer
    icon of calendar 2010-04-01 ~ 2012-08-23
    IIF 236 - Director → ME
  • 44
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 95 - Director → ME
  • 45
    ALSBYRIDGE LIMITED - 1985-12-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 114 - Director → ME
  • 46
    icon of address Floor 6 1 Rutland Court, Edinburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-02 ~ 2002-12-24
    IIF 36 - Director → ME
  • 47
    DWSCO 2487 LIMITED - 2004-02-05
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 186 - Director → ME
  • 48
    SOUTH YORKSHIRE CABLEVISION LIMITED - 1993-09-16
    SOUTH YORKSHIRE CABLEVISION LTD. - 1991-06-10
    ARCHERCREST LIMITED - 1989-11-27
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 87 - Director → ME
  • 49
    INHOCO 4095 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 173 - Director → ME
  • 50
    INHOCO 4096 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Equity (Company account)
    529 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 162 - Director → ME
  • 51
    INHOCO 4094 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 170 - Director → ME
  • 52
    INHOCO 4093 LIMITED - 2005-06-06
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 171 - Director → ME
  • 53
    INHOCO 4092 LIMITED - 2005-05-26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 166 - Director → ME
  • 54
    CABLE TELEVISION PROJECTS LIMITED - 1989-08-25
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 127 - Director → ME
  • 55
    ALNERY NO. 2332 LIMITED - 2003-03-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 246 - Director → ME
  • 56
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 224 - Director → ME
  • 57
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 218 - Director → ME
  • 58
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-09-07 ~ 2011-12-31
    IIF 221 - Director → ME
  • 59
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-22 ~ 2011-12-31
    IIF 239 - Director → ME
  • 60
    ALNERY NO. 2330 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (9 parents)
    Equity (Company account)
    129,262 GBP2024-12-31
    Officer
    icon of calendar 2010-05-27 ~ 2015-02-27
    IIF 228 - Director → ME
  • 61
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 94 - Director → ME
  • 62
    EDINBURGH RESEARCH AND INNOVATION LIMITED - 2017-08-03
    EDINBURGH TECHNOPOLE COMPANY LIMITED - 2002-08-22
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh, Midlothian
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1996-11-01 ~ 1997-12-11
    IIF 44 - Director → ME
    icon of calendar 1993-12-14 ~ 2001-07-17
    IIF 9 - Secretary → ME
  • 63
    icon of address University Of Edinburgh Old College, South Bridge, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2003-03-25
    IIF 26 - Director → ME
    icon of calendar 1992-12-31 ~ 2000-02-29
    IIF 16 - Secretary → ME
  • 64
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-09-07 ~ 2011-12-31
    IIF 225 - Director → ME
  • 65
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-12-31
    IIF 238 - Director → ME
  • 66
    icon of address 144 Mayfield Road, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    -29,285 GBP2023-12-31
    Officer
    icon of calendar 2000-12-14 ~ 2003-01-07
    IIF 33 - Director → ME
  • 67
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 69 - Director → ME
  • 68
    THOMAS COOK COMMUNICATIONS SERVICES LIMITED - 1987-01-08
    FINCHTEN LIMITED - 1984-07-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 77 - Director → ME
  • 69
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 71 - Director → ME
  • 70
    THE VOICE PEOPLE LIMITED - 2007-02-28
    THE VOX BOX LIMITED - 2003-04-08
    icon of address C/o Philip Bald Accountancy, 3b Ormiston Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -92,291 GBP2024-02-28
    Officer
    icon of calendar 2000-11-08 ~ 2001-05-09
    IIF 32 - Director → ME
  • 71
    NEW TCC LIMITED - 1997-11-13
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 70 - Director → ME
  • 72
    EWPARK LIMITED - 1995-08-08
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 74 - Director → ME
  • 73
    SPCD (SILSDEN) LIMITED - 2019-07-04
    SPCD (LOSSIEMOUTH) LIMITED - 2008-07-29
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2012-09-20 ~ 2012-10-01
    IIF 245 - Director → ME
  • 74
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2017-09-08
    IIF 37 - Director → ME
  • 75
    GLENRYCK (U.K.) LIMITED - 2001-03-13
    icon of address 10 Station Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-08-28 ~ 2001-01-31
    IIF 56 - Director → ME
  • 76
    DWSCO 2453 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    819,000 GBP2022-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 198 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 150 - Director → ME
  • 77
    GREATER NOTTS LIFT (MIDCO) LIMITED - 2009-09-15
    DWSCO 2480 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 180 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 197 - Director → ME
  • 78
    DWSCO 2454 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    -5,051,000 GBP2022-03-31
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 178 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 151 - Director → ME
  • 79
    icon of address Life Science Innovation Building, Cornhill Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ 2012-11-12
    IIF 41 - Director → ME
  • 80
    icon of address Life Science Innovation Building, Cornhill Road, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-03 ~ 2012-11-12
    IIF 40 - Director → ME
  • 81
    TELECABLE OF CALDERDALE LIMITED - 1993-07-08
    TELECABLE OF CALDERDALE AND KIRKLEES LIMITED - 1990-09-26
    LEGIBUS 1490 LIMITED - 1990-01-30
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 75 - Director → ME
  • 82
    CABLEVISION (SCOTLAND) LIMITED - 1984-11-30
    icon of address Ernst & Young Llp, 10 George Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 111 - Director → ME
  • 83
    icon of address 64/4 Bryson Road, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-28 ~ 2010-04-26
    IIF 4 - Secretary → ME
  • 84
    FORED LIMITED - 2005-12-13
    icon of address 3 Priory Grove, South Queensferry, West Lothian
    Active Corporate (2 parents)
    Equity (Company account)
    -2,860 GBP2024-01-31
    Officer
    icon of calendar 1994-01-14 ~ 1994-02-01
    IIF 49 - Director → ME
  • 85
    AH PETERBOROUGH LTD - 2018-11-29
    icon of address C/o Inquesta Corporate Recovery & Insolvency, St Johns Terrace 11-15 New Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-01-15 ~ 2013-05-01
    IIF 242 - Director → ME
  • 86
    NIPHT LIMITED - 2025-04-10
    THE PINK BALL LIMITED - 2007-10-03
    DALGLEN (NO. 924) LIMITED - 2006-01-25
    icon of address Dr. Patrick Hickey, 5 Upper Gray Street, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    -62,455 GBP2024-04-30
    Officer
    icon of calendar 2004-08-09 ~ 2007-10-15
    IIF 31 - Director → ME
    icon of calendar 2004-08-09 ~ 2010-04-26
    IIF 14 - Secretary → ME
  • 87
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 215 - Director → ME
  • 88
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 214 - Director → ME
  • 89
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 213 - Director → ME
  • 90
    INHOCO 3043 LIMITED - 2004-04-05
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    258,687 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-27
    IIF 207 - Director → ME
  • 91
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 216 - Director → ME
  • 92
    EAST LONDON LIFT COMPANY LIMITED - 2018-03-01
    ALNERY NO. 2314 LIMITED - 2003-02-27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2009-01-28 ~ 2011-12-31
    IIF 219 - Director → ME
  • 93
    INHOCO 3042 LIMITED - 2004-04-13
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    63,192 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-27
    IIF 210 - Director → ME
  • 94
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 212 - Director → ME
  • 95
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,200 GBP2023-12-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-02-27
    IIF 204 - Director → ME
  • 96
    HEALTHCARE IMPROVEMENT PARTNERSHIP (WOLVERHAMPTON CITY AND WALSALL) LIMITED - 2018-03-01
    ALNERY NO. 2393 LIMITED - 2004-02-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 175 - Director → ME
    icon of calendar 2009-01-29 ~ 2011-12-31
    IIF 220 - Director → ME
  • 97
    INOCULUS LIMITED - 2009-02-24
    icon of address Pentlands Science Park, Bush Loan, Penicuik, Midlothian
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-08-13 ~ 2009-02-19
    IIF 24 - Director → ME
  • 98
    LAING INVESTMENTS LIMITED - 2007-08-14
    JOHN LAING INVESTMENTS LIMITED - 2000-12-29
    JOHN LAING HOLDINGS LIMITED - 1997-09-23
    JOHN LAING (OVERSEAS) LIMITED - 1988-04-27
    icon of address 1 Kingsway, London
    Active Corporate (11 parents, 23 offsprings)
    Officer
    icon of calendar 2007-09-01 ~ 2008-01-15
    IIF 160 - Director → ME
  • 99
    EQUION LIMITED - 2006-09-29
    EQUION PLC - 2004-07-02
    LAING HYDER PLC - 2000-12-11
    CYBERSTAGE PLC - 1998-09-03
    icon of address 1 Kingsway, London
    Dissolved Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2006-07-20 ~ 2007-12-11
    IIF 199 - Director → ME
    icon of calendar 2003-01-27 ~ 2004-07-31
    IIF 179 - Director → ME
  • 100
    DWSCO 2484 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 183 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 187 - Director → ME
  • 101
    DWSCO 2451 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 192 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 149 - Director → ME
  • 102
    DWSCO 2452 LIMITED - 2003-11-05
    icon of address G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-11-01
    IIF 202 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 152 - Director → ME
  • 103
    WOLVERHAMPTON CITY AND WALSALL LIFT INVESTMENTS LIMITED - 2004-12-17
    ALNERY NO. 2460 LIMITED - 2004-11-04
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2010-05-27 ~ 2015-02-27
    IIF 227 - Director → ME
  • 104
    icon of address 3 More London Riverside, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    31,416 GBP2024-12-31
    Officer
    icon of calendar 2010-02-22 ~ 2015-02-27
    IIF 209 - Director → ME
  • 105
    LUX INNOVATE LIMITED - 2013-05-10
    LUX BIOTECHNOLOGY LIMITED - 2008-03-06
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-07-16 ~ 2009-12-31
    IIF 39 - Director → ME
    icon of calendar 2001-05-30 ~ 2001-09-01
    IIF 34 - Director → ME
    icon of calendar 2005-08-01 ~ 2007-07-08
    IIF 10 - Secretary → ME
  • 106
    MAST LIFT COMPANY LIMITED - 2018-08-09
    LIFTCO TOPCO (MAST) LIMITED - 2005-11-21
    DWSCO 2379 LIMITED - 2003-07-01
    icon of address 9th Floor Coblat Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 181 - Director → ME
  • 107
    MAST LIFT PROJECT COMPANY (NO 1) LIMITED - 2018-09-25
    LIFTCO SUBCO (MAST) LIMITED - 2005-11-21
    DWSCO 2381 LIMITED - 2003-07-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 195 - Director → ME
  • 108
    MAST LIFT (MIDCO) COMPANY LIMITED - 2018-08-09
    LIFTCO MIDCO (MAST) LIMITED - 2005-11-21
    DWSCO 2478 LIMITED - 2004-02-03
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2004-02-05 ~ 2004-07-31
    IIF 188 - Director → ME
  • 109
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 80 - Director → ME
  • 110
    ARCHERCOVE LIMITED - 1998-02-27
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-24 ~ 2002-05-01
    IIF 50 - Director → ME
    icon of calendar 1998-07-14 ~ 1999-06-30
    IIF 53 - Director → ME
  • 111
    BASKETBERRY PLC - 1998-02-27
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-24 ~ 2002-05-01
    IIF 51 - Director → ME
    icon of calendar 1998-07-14 ~ 1999-06-30
    IIF 52 - Director → ME
  • 112
    NAPIER DISPLAY TECHNOLOGIES LIMITED - 1999-05-26
    DMWS 307 LIMITED - 1998-06-24
    icon of address C/o Bdo Stoy Hayward Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-13 ~ 1999-12-01
    IIF 47 - Director → ME
    icon of calendar 1999-08-13 ~ 1999-12-01
    IIF 18 - Secretary → ME
  • 113
    INGLEBY ( 467 ) LIMITED - 1990-02-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 60 - Director → ME
  • 114
    NORTH NOTTINGHAM LIFT (MIDCO) LIMITED - 2005-09-12
    DWSCO 2485 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 194 - Director → ME
  • 115
    NORTH NOTTINGHAM LIFT COMPANY LIMITED - 2005-09-12
    DWSCO 2467 LIMITED - 2003-12-10
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2003-12-11 ~ 2004-07-31
    IIF 191 - Director → ME
  • 116
    NORTH NOTTINGHAM LIFT PROJECT COMPANY (NO.1) LIMITED - 2005-09-12
    DWSCO 2468 LIMITED - 2003-12-10
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2004-07-31
    IIF 185 - Director → ME
  • 117
    BRADFORD CABLE TELECOM LIMITED - 1997-04-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 81 - Director → ME
  • 118
    EDINBURGH TECHNOLOGY FUND LIMITED - 2023-08-18
    QF REALISATIONS LIMITED - 1999-04-28
    THE QUANTUM FUND LIMITED - 1993-09-30
    icon of address Old College, South Bridge, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-11-01 ~ 2009-08-03
    IIF 23 - Director → ME
    icon of calendar ~ 2009-08-03
    IIF 8 - Secretary → ME
  • 119
    icon of address Upper Toucks Farm, Dunnottar, Stonehaven, Kincardineshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,441 GBP2024-07-31
    Officer
    icon of calendar 2007-09-28 ~ 2019-08-30
    IIF 42 - Director → ME
  • 120
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 154 - Director → ME
  • 121
    BA OX LIFT (1) LIMITED - 2004-06-08
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 165 - Director → ME
  • 122
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 159 - Director → ME
  • 123
    BA OX LIFT (2) LIMITED - 2004-06-08
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 157 - Director → ME
  • 124
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 169 - Director → ME
  • 125
    icon of address Pentlands Science Park, Bush Loan, By Penicuik, Midlothian
    Active Corporate (7 parents)
    Officer
    icon of calendar 2010-03-04 ~ 2017-09-05
    IIF 19 - Director → ME
  • 126
    PERTH CABLEVISION LIMITED - 1986-10-14
    PERTH CABLE LIMITED - 1986-06-05
    PERTH RELAY LIMITED - 1985-07-24
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 116 - Director → ME
  • 127
    EXCELLCARE LIMITED - 2007-06-27
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2004-07-13
    IIF 177 - Director → ME
  • 128
    icon of address 15 Windsor Park 50 Windsor, Avenue, Merton, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-18 ~ 2013-03-01
    IIF 248 - Director → ME
  • 129
    icon of address Vantage Point, 3 Cultins Road, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2001-07-20 ~ 2001-09-01
    IIF 29 - Director → ME
  • 130
    icon of address 11 Redhall Bank Road, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-22 ~ 1994-02-23
    IIF 48 - Director → ME
  • 131
    RENEWABLE DEVICES LIMITED - 2004-10-27
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-05-23 ~ 2002-05-29
    IIF 25 - Director → ME
  • 132
    SOUTH YORKSHIRE CABLEVISION HOLDING COMPANY LIMITED - 1993-09-16
    PACIFIC TELESIS UK (10) LIMITED - 1993-02-23
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 84 - Director → ME
  • 133
    EDINBURGH BIOCOMPUTING SYSTEMS LIMITED - 2007-04-02
    ANEDA LIMITED - 2002-03-14
    NEWCO (712) LIMITED - 2002-02-14
    icon of address Craigmhor, Chambers Terrace, Peebles
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,152 GBP2021-03-31
    Officer
    icon of calendar 2004-06-16 ~ 2007-04-30
    IIF 43 - Director → ME
    icon of calendar 2007-04-14 ~ 2009-01-25
    IIF 12 - Secretary → ME
  • 134
    SANDWELL LIFT COMPANY LIMITED - 2018-08-08
    LIFTCO TOPCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2382 LIMITED - 2003-07-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 189 - Director → ME
  • 135
    SANDWELL LIFT PROJECT COMPANY (NO.1) LIMITED - 2018-09-25
    LIFTCO SUBCO (SANDWELL) LIMITED - 2003-08-05
    DWSCO 2384 LIMITED - 2003-07-01
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-07-31
    IIF 196 - Director → ME
  • 136
    AAH INVESTMENTS LIMITED - 2003-10-09
    BFC HOLDINGS LIMITED - 1987-11-06
    BRITISH ANTHRACITE SALES LIMITED - 1982-05-27
    icon of address C/o Begbies Traynor Toronto Square, Toronto Street, Leeds, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-22 ~ 2013-05-01
    IIF 241 - Director → ME
  • 137
    SHEFFIELD CABLE MEDIA LIMITED - 1992-12-09
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 61 - Director → ME
  • 138
    icon of address 39 Leamington Terrace, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    18,957.58 GBP2023-11-30
    Officer
    icon of calendar 2001-11-26 ~ 2003-01-15
    IIF 27 - Director → ME
  • 139
    ASHLEY HOUSE ST HELENS LIMITED - 2012-10-25
    icon of address 18 St. Swithin's Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-01 ~ 2012-07-12
    IIF 250 - Director → ME
  • 140
    DWSCO 2486 LIMITED - 2004-02-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 201 - Director → ME
    icon of calendar 2004-02-06 ~ 2004-07-31
    IIF 182 - Director → ME
  • 141
    DWSCO 2455 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 190 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 153 - Director → ME
  • 142
    DWSCO 2456 LIMITED - 2003-11-05
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2005-11-29 ~ 2006-09-12
    IIF 193 - Director → ME
    icon of calendar 2003-11-05 ~ 2004-07-31
    IIF 148 - Director → ME
  • 143
    OKEORB LIMITED - 1990-02-23
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 103 - Director → ME
  • 144
    icon of address University Of Edinburgh, Old College, South Bridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-25 ~ 1999-11-30
    IIF 46 - Director → ME
    icon of calendar 1998-06-25 ~ 1999-11-30
    IIF 17 - Secretary → ME
  • 145
    MILETRENT LTD - 2010-12-09
    icon of address Unit 1, Barnes Wallis Court Wellington Road, Cressex Business Park, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-04 ~ 2013-05-01
    IIF 231 - Director → ME
  • 146
    TELEWEST COMMUNICATIONS (WORCESTER) LIMITED - 2002-02-08
    TELEWEST (WORCESTER) LIMITED - 1996-07-01
    BELL CABLEMEDIA (WORCESTER) LIMITED - 1996-02-13
    COMMENT CABLEVISION WORCESTER LIMITED - 1995-02-01
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 123 - Director → ME
  • 147
    CABLE COMMUNICATIONS CENTRAL LANCASHIRE LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED - 1994-06-27
    LANCASHIRE CABLE TELEVISION LIMITED - 1990-03-29
    JAVESWORD LIMITED - 1983-08-07
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 119 - Director → ME
  • 148
    UNITED ARTISTS COMMUNICATIONS (COTSWOLDS) LTD - 1996-07-01
    UNITED CABLE TELEVISION (COTSWOLDS) LTD - 1991-03-15
    COTSWOLD CABLE TELEVISION COMPANY LIMITED - 1989-01-25
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 110 - Director → ME
  • 149
    SCOTCABLE (CUMBERNAULD) LIMITED - 1996-07-01
    CABLE NORTH (CUMBERNAULD) LIMITED - 1990-10-01
    NEBBICH LIMITED - 1989-12-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 99 - Director → ME
  • 150
    SCOTCABLE (DUMBARTON) LIMITED - 1996-07-01
    CABLE NORTH (DUMBARTON) LIMITED - 1990-10-01
    MOORIG LIMITED - 1989-12-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 147 - Director → ME
  • 151
    TAYSIDE CABLE SYSTEMS LIMITED - 1996-07-01
    LEISURE BUSINESS PROJECTS LIMITED - 1989-08-25
    ARDPORT LIMITED - 1988-02-26
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 144 - Director → ME
  • 152
    TELEWEST COMMUNICATIONS (EAST LOTHIAN) LIMITED - 1997-03-07
    TELEWEST (MOTHERWELL) LIMITED - 1996-11-22
    TELEWEST HOLDINGS LIMITED - 1994-11-11
    STEELSUDDEN LIMITED - 1994-04-29
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 137 - Director → ME
  • 153
    CABLE NORTH (FORTH DISTRICT) LIMITED - 1996-07-01
    LUVEN LIMITED - 1990-08-14
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 88 - Director → ME
  • 154
    CABLE COMMUNICATIONS FYLDE & WYRE LIMITED - 1996-07-01
    CABLE COMMUNICATIONS FLYDE & WYRE LIMITED - 1994-08-02
    LOOKLEND LIMITED - 1994-07-06
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 124 - Director → ME
  • 155
    KINGDOM CABLEVISION LIMITED - 1996-07-01
    PLACE D'OR 197 LIMITED - 1990-03-22
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 115 - Director → ME
  • 156
    CACTUSGRANGE LIMITED - 1996-03-15
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 109 - Director → ME
  • 157
    CABLE COMMUNICATIONS LIVERPOOL LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (LIVERPOOL) LIMITED - 1990-11-22
    MERSEYSIDE CABLEVISION LIMITED - 1990-03-02
    NEWSEAST LIMITED - 1982-05-07
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 102 - Director → ME
  • 158
    UNITED ARTISTS COMMUNICATIONS (LONDON SOUTH) LIMITED - 1996-07-01
    UNITED CABLE TELEVISION (LONDON SOUTH) PLC - 1990-04-03
    CROYDON CABLE TELEVISION PLC - 1988-12-14
    CROYDON CABLE TELEVISION LIMITED - 1987-02-24
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 136 - Director → ME
  • 159
    SBC CABLECOMMS (UK) LIMITED - 1996-07-01
    PIPPIN - 1993-04-22
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 125 - Director → ME
  • 160
    MIDLANDS CABLE COMMUNICATIONS LIMITED - 1996-07-01
    WEST MIDLANDS CABLE COMMUNICATIONS LIMITED - 1991-06-10
    A.S.M.ROBINSON ASSOCIATES LIMITED - 1987-11-06
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 138 - Director → ME
  • 161
    SCOTCABLE (MOTHERWELL) LIMITED - 1996-07-01
    CABLE NORTH (MOTHERWELL) LIMITED - 1990-10-01
    WICKEL LIMITED - 1989-12-21
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 96 - Director → ME
  • 162
    UNITED ARTISTS COMMUNICATIONS (NOMINEES) LIMITED - 1996-08-13
    UNITED CABLE TELEVISION (HERTFORDSHIRE) LTD. - 1990-11-27
    ALPHAQUAD 15 LIMITED - 1989-06-26
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 108 - Director → ME
  • 163
    UNITED ARTISTS COMMUNICATIONS (NORTH EAST) LIMITED - 1996-07-01
    COMMENT CABLEVISION NORTH EAST LIMITED - 1992-07-03
    METRO CABLEVISION LIMITED - 1989-10-11
    MELWIN LIMITED - 1989-07-07
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 91 - Director → ME
  • 164
    NORTH WEST CABLE COMMUNICATIONS LIMITED - 1996-07-01
    NORTHWEST CABLE COMMUNICATIONS LIMITED - 1994-01-12
    OYSTON CABLE COMMUNICATIONS GROUP LIMITED - 1991-08-27
    THE CABLE COMMUNICATIONS GROUP LIMITED - 1989-04-28
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 106 - Director → ME
  • 165
    TELEWEST SCOTLAND HOLDINGS LIMITED - 1996-07-01
    RUBYSUDDEN LIMITED - 1994-04-22
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 133 - Director → ME
  • 166
    UNITED ARTISTS COMMUNICATIONS (SCOTLAND) LIMITED - 1996-07-01
    CABLEVISION (SCOTLAND) LIMITED - 1991-10-25
    CABLEVISION (SCOTLAND) PUBLIC LIMITED COMPANY - 1991-08-30
    CALEDONIAN CABLEVISION LIMITED - 1984-12-21
    icon of address 1 South Gyle Crescent Lane, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 139 - Director → ME
  • 167
    UNITED ARTISTS COMMUNICATIONS (SOUTH EAST) LIMITED - 1996-07-01
    UNITED ARTISTS COMMUNICATIONS (NORTH THAMES ESTUARY) LTD. - 1994-06-01
    UNITED CABLE TELEVISION (NORTH THAMES ESTUARY) LTD - 1990-08-03
    NORTH ESTUARY CABLE LIMITED - 1988-12-30
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 131 - Director → ME
  • 168
    UNITED ARTISTS COMMUNICATIONS (SOUTH THAMES ESTUARY) LTD. - 1996-07-01
    UNITED CABLE TELEVISION (SOUTH THAMES ESTUARY) LTD - 1990-08-02
    SOUTH ESTUARY CABLE LIMITED - 1988-12-30
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 118 - Director → ME
  • 169
    UNITED ARTISTS COMMUNICATIONS (AVON) LTD. - 1996-07-01
    UNITED CABLE TELEVISION (AVON) LTD. - 1989-12-22
    WEST COUNTRY CABLE LIMITED - 1989-01-10
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 126 - Director → ME
  • 170
    TELEWEST SOUTHPORT LIMITED - 1996-07-01
    FRAMLEYMIST LIMITED - 1995-10-19
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 93 - Director → ME
  • 171
    CABLE COMMUNICATIONS ST HELENS & KNOWSLEY LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (ST HELENS AND KNOWSLEY) LIMITED - 1990-11-22
    CABLE COMMUNICATIONS (EAST MERSEYSIDE) LIMITED - 1990-03-02
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 117 - Director → ME
  • 172
    CHELTRADING 126 LIMITED - 1996-10-04
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 145 - Director → ME
  • 173
    TELFORD TELECOMMUNICATIONS LIMITED - 1996-07-01
    CHARCO 270 LIMITED - 1989-10-11
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 143 - Director → ME
  • 174
    UNITED ARTISTS COMMUNICATIONS (TYNESIDE) LIMITED - 1996-07-01
    COMMENT CABLEVISION TYNESIDE LIMITED - 1992-12-24
    COMMENT CABLEVISION WEST YORKSHIRE LIMITED - 1990-08-03
    QUESTJOINT LIMITED - 1989-11-01
    icon of address 500 Brook Drive, Reading, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 98 - Director → ME
  • 175
    CABLE COMMUNICATIONS WIGAN LIMITED - 1996-07-01
    CABLE COMMUNICATIONS (WIGAN) LIMITED - 1990-11-22
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 112 - Director → ME
  • 176
    TELEWEST COMMUNICATIONS PLC - 1996-05-13
    BARNMIST PLC - 1994-04-29
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 141 - Director → ME
  • 177
    TELEWEST HOLDINGS LIMITED - 1996-07-01
    CORNTREE LIMITED - 1994-11-18
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 100 - Director → ME
  • 178
    MINTDRIVE LIMITED - 1995-08-09
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 90 - Director → ME
  • 179
    HERON INVESTMENTS LIMITED - 1998-01-13
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-04-24 ~ 1999-03-16
    IIF 128 - Director → ME
  • 180
    GENERAL TELECOMMUNICATIONS LIMITED - 2000-08-03
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 72 - Director → ME
  • 181
    TCI/USWEST PARLIAMENTARY HOLDINGS LIMITED - 1994-05-27
    SCL HOLDINGS LIMITED - 1992-04-14
    BURGINHALL 483 LIMITED - 1990-10-25
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 132 - Director → ME
  • 182
    UNITED ARTISTS COMMUNICATIONS (THAMES ESTUARY) LTD. - 1994-05-16
    UNITED ARTISTS COMMUNICATIONS (NORTH SURREY) LTD. - 1990-09-12
    TIMEDIRECT LIMITED - 1990-03-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 92 - Director → ME
  • 183
    CABLE TELECOM LIMITED - 1995-12-05
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 78 - Director → ME
  • 184
    UAC EQUIPMENT LIMITED - 1995-09-06
    TELEWEST LIMITED - 1995-06-07
    CHELTRADING 38 LIMITED - 1992-05-28
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 113 - Director → ME
  • 185
    CALEDONIA CAPITAL MANAGERS LIMITED - 2016-09-23
    DALGLEN (NO. 773) LIMITED - 2001-05-22
    icon of address 30 Mbm Commercial Orchard Brae House, 30 Queensferry Road. Eh4 2hs, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    109,789 GBP2018-03-31
    Officer
    icon of calendar 2004-01-26 ~ 2016-06-10
    IIF 45 - Director → ME
    icon of calendar 2003-03-21 ~ 2016-06-10
    IIF 6 - Secretary → ME
  • 186
    KEENTRUE LIMITED - 1993-12-21
    icon of address M H Weber, Ramornie, Chambers Terrace, Peebles, Peeblesshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1991-02-11 ~ 1997-11-11
    IIF 15 - Secretary → ME
  • 187
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 65 - Director → ME
  • 188
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 146 - Director → ME
  • 189
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 89 - Director → ME
  • 190
    SMART MATCH LIMITED - 2004-10-06
    icon of address 6 Greenbank Row, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,889 GBP2024-06-30
    Officer
    icon of calendar 2003-06-06 ~ 2020-04-30
    IIF 35 - Director → ME
    icon of calendar 2005-02-01 ~ 2024-06-30
    IIF 3 - Secretary → ME
  • 191
    TRANSACTION NETWORK SERVICES (UK) LIMITED - 2001-08-01
    PSINET TRANSACTION SOLUTIONS (UK) LIMITED - 2001-04-11
    TRANSACTION NETWORK SERVICES (UK) LIMITED - 2000-05-30
    icon of address Deloitte Llp, 1 City Square, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-12-23 ~ 1999-08-27
    IIF 120 - Director → ME
  • 192
    HCP HOLDINGS LIMITED - 2021-04-23
    HEALTH CARE PROJECTS HOLDINGS LIMITED - 2002-05-01
    WETE LIMITED - 1996-11-27
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2002-05-01
    IIF 54 - Director → ME
  • 193
    HCP SOCIAL INFRASTRUCTURE (UK) LIMITED - 2021-04-23
    HEALTH CARE PROJECTS LIMITED - 2010-01-22
    SEARCHINFORM LIMITED - 1992-01-23
    icon of address 8 White Oak Square, London Road, Swanley, Kent
    Active Corporate (4 parents, 58 offsprings)
    Officer
    icon of calendar 2001-10-04 ~ 2002-05-01
    IIF 55 - Director → ME
  • 194
    IMMINUS LIMITED - 2010-02-11
    MIDLAND NETWORK SERVICES LIMITED - 1994-02-28
    TRAVINET LIMITED - 1989-01-01
    PLANEPEAK LIMITED - 1984-03-07
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 67 - Director → ME
  • 195
    CABLE INTERNET LIMITED - 2015-08-05
    FRAMLEYLAND LIMITED - 1995-10-12
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 122 - Director → ME
  • 196
    CABLE ON DEMAND LIMITED - 2015-08-05
    CABLE COMMUNICATIONS SHREWSBURY LIMITED - 1996-05-24
    FCB 1128 LIMITED - 1995-05-22
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 142 - Director → ME
  • 197
    GENERAL CABLE PROGRAMMING LIMITED - 2015-11-11
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 62 - Director → ME
  • 198
    TELEWEST COMMUNICATIONS GROUP LIMITED - 2010-02-11
    UNITED ARTISTS PROGRAMME MANAGEMENT LIMITED - 1992-05-28
    BURGINHALL 492 LIMITED - 1990-11-09
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 1997-06-30 ~ 1999-03-16
    IIF 129 - Director → ME
  • 199
    GENERAL CABLE LIMITED - 2016-08-11
    TRUETRY LIMITED - 1989-11-06
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 82 - Director → ME
  • 200
    GENERAL CABLE HOLDINGS LIMITED - 2016-08-11
    STI (YORKSHIRE CABLE) LIMITED - 1996-08-23
    ALNERY NO.1279 LIMITED - 1993-08-11
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 66 - Director → ME
  • 201
    WAKEFIELD CABLE LIMITED - 1993-09-16
    LEGIBUS 1423 LIMITED - 1989-08-21
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 86 - Director → ME
  • 202
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 174 - Director → ME
    icon of calendar 2009-04-24 ~ 2011-12-31
    IIF 222 - Director → ME
  • 203
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 155 - Director → ME
    icon of calendar 2009-04-24 ~ 2011-12-31
    IIF 247 - Director → ME
  • 204
    INVICTAGEM LIMITED - 1983-10-19
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 59 - Director → ME
  • 205
    ALNERY NO. 2405 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 156 - Director → ME
    icon of calendar 2009-01-29 ~ 2011-12-31
    IIF 223 - Director → ME
  • 206
    ALNERY NO. 2427 LIMITED - 2004-08-18
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-10-03 ~ 2015-02-27
    IIF 158 - Director → ME
    icon of calendar 2009-01-29 ~ 2011-12-31
    IIF 217 - Director → ME
  • 207
    BRADFORD CABLE COMMUNICATIONS LIMITED - 1993-09-06
    BRADFORD GENERAL CABLE LIMITED - 1992-03-17
    RULEACTIVE LIMITED - 1990-09-24
    icon of address 500 Brook Drive, Reading, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 64 - Director → ME
  • 208
    CAFEDREAM LIMITED - 1995-01-11
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 83 - Director → ME
  • 209
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 63 - Director → ME
  • 210
    EASTERN DERBYSHIRE CABLE COMMUNICATIONS LIMITED - 1997-04-10
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 76 - Director → ME
  • 211
    icon of address Media House, Bartley Wood Business Park, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1999-03-16
    IIF 73 - 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.