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 James John Taylor

    Related profiles found in government register
  • Mr James John Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wortheys Close, Malmesbury, SN16 9UD, England

      IIF 1
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 2 IIF 3
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 4
  • Mr John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 5
  • Mr James John Taylor
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 6 IIF 7
  • John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 8
  • Taylor, James John
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 9
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 10 IIF 11
  • Taylor, James John
    British consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wortheys Close, Malmesbury, Wiltshire, SN16 9UD, United Kingdom

      IIF 12
  • Taylor, John James
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Steward Building, 12 Steward Street, London, E1 6FQ, United Kingdom

      IIF 13
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, BS1 9HS, United Kingdom

      IIF 14
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 15
  • Taylor, John James
    British chief financial officer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom

      IIF 28
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 29
  • Taylor, John James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, Winsford Way, Chelmsford, CM2 5PD, England

      IIF 30 IIF 31
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 32
    • 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 33
  • Mr John Taylor
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 34
  • Taylor, John James
    British business executive born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, East Lothian, EH39 5PT, Scotland

      IIF 35
  • Taylor, John James
    British charterd accountant born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 36
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 71 IIF 72
  • Taylor, John James
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British finanace director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A, Methuen South, Methuen Park, Bath Road, Chippenham, SN14 0GT, England

      IIF 80
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 81
  • Taylor, John James
    British finance director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • John Taylor
    United Kingdom born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 95
  • Taylor, John James
    British banker born in December 1960

    Registered addresses and corresponding companies
  • Taylor, John James
    British chartered accountant born in December 1960

    Registered addresses and corresponding companies
  • Taylor, James John
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623, Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 104
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 105
  • Taylor, John James
    British chartered accountant

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 106 IIF 107
  • Taylor, John James
    British company director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 108
  • Taylor, John James
    British director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 109
  • Taylor, John James
    British finanace director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 110
  • Taylor, John James
    British finance director

    Registered addresses and corresponding companies
  • Taylor, John
    British director born in December 1960

    Registered addresses and corresponding companies
    • 34 West 76th Street Apt Br, New York 10023, United States

      IIF 124
child relation
Offspring entities and appointments
Active 27
  • 1
    SMC FACILITIES MANAGEMENT LIMITED - 2009-01-27
    JENKINS & MARR FACILITIES MANAGEMENT LIMITED - 2007-03-02
    Erskine House, 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 94 - Director → ME
    2009-06-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 2
    SMC SPECIAL PROJECTS LIMITED - 2009-01-20
    CORNFLOWER SERVICES LIMITED - 2006-11-22
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 89 - Director → ME
    2009-06-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 3
    The Steward Building, 12 Steward Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2024-09-17 ~ now
    IIF 13 - Director → ME
  • 4
    1623 Warwick Road Knowle, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    ALSOP SPARCH LIMITED - 2010-11-03
    ALSOP (CONSULTANTS) LIMITED - 2010-03-30
    SMC ALSOP LIMITED - 2009-01-20
    SMC GROUP ARCHITECTS LIMITED - 2007-07-18
    SMC KEMP ARCHITECTS LIMITED - 2004-02-25
    SMC KEMP LIMITED - 1998-06-09
    7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 88 - Director → ME
    2009-06-01 ~ dissolved
    IIF 123 - Secretary → ME
  • 6
    SMC CHARTER ARCHITECTS LIMITED - 2009-01-12
    CHARTER PARTNERSHIP LIMITED(THE) - 2006-07-21
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2009-06-01 ~ now
    IIF 84 - Director → ME
    2009-06-01 ~ now
    IIF 116 - Secretary → ME
  • 7
    SMC CORSTORPHINE AND WRIGHT KENZIE LOVELL LIMITED - 2009-01-12
    CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED - 2006-06-08
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 85 - Director → ME
    2009-06-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 8
    SMC COVELL MATTHEWS ARCHITECTS LIMITED - 2009-01-20
    COVELL MATTHEWS CAMBRIDGE ARCHITECTS LIMITED - 2006-02-14
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2009-06-01 ~ now
    IIF 87 - Director → ME
    2009-06-01 ~ now
    IIF 115 - Secretary → ME
  • 9
    SMC DAVIS DUNCAN LIMITED - 2009-01-15
    THE DAVIS DUNCAN PARTNERSHIP LIMITED - 2007-01-22
    SPELVE LIMITED - 1987-07-29
    15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 86 - Director → ME
    2009-06-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 10
    1623 Warwick Road Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    249,554 GBP2024-10-31
    Officer
    2014-06-20 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 11
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,713 GBP2024-10-31
    Officer
    2015-10-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    SMC DTR:UK LIMITED - 2009-01-20
    DEMPSTER THRUSSELL & RAE LIMITED - 2005-11-03
    SHOWLIST LIMITED - 1992-01-10
    Kingston Smith & Partners Llp, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 81 - Director → ME
    2009-06-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 13
    SMC GOWER ARCHITECTS LIMITED - 2009-01-12
    WILLIAM GOWER & PARTNERS LIMITED - 2001-07-02
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 82 - Director → ME
    2009-06-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 14
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,062,730 GBP2019-06-30
    Officer
    2013-10-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 15
    SMC HUGH MARTIN ARCHITECTS LIMITED - 2009-01-15
    SMC HUGH MARTIN LIMITED - 2006-11-14
    THE HUGH MARTIN PARTNERSHIP LIMITED - 2006-09-29
    Archial Architects Limited, 18 Rothesay Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 93 - Director → ME
    2009-06-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 16
    SMC JENKINS & MARR LIMITED - 2009-01-12
    WESTPLEX LIMITED - 2006-10-25
    Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 91 - Director → ME
    2009-06-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 17
    9 Storey Mews, Malmesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133 GBP2023-01-31
    Officer
    2022-03-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    ARCHIAL GROUP PLC - 2010-11-18
    SMC HOLDINGS PLC - 2000-01-28
    STAKETERM PUBLIC LIMITED COMPANY - 1997-01-17
    7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 83 - Director → ME
    2009-06-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 19
    ARCHIAL ARCHITECTS LIMITED - 2010-11-24
    7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 92 - Director → ME
    2009-06-01 ~ dissolved
    IIF 119 - Secretary → ME
  • 20
    SMC PARR ARCHITECTS LIMITED - 2009-01-15
    SMC PARR LIMITED - 2006-11-10
    PARR ARCHITECTS LIMITED - 2006-10-02
    BLP 2004-86 LIMITED - 2004-09-27
    Elliot Street Mews, 40 Elliot Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 90 - Director → ME
    2009-06-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 21
    1623 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    123,507 GBP2024-04-30
    Officer
    2010-04-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    VALE VALUE LIMITED - 2003-07-05
    C/o Burges Salmon, 10th Floor 6 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 73 - Director → ME
  • 23
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,649 GBP2024-09-30
    Officer
    2020-09-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 24
    9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    16 Muir Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 26
    9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,818 GBP2018-12-31
    Officer
    2017-10-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 27
    9 Storey Mews, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 65
  • 1
    3 NET LIMITED - 1999-02-25
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 50 - Director → ME
  • 2
    AMOUNTCLEAR LIMITED - 1993-08-31
    10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    ~ 1997-07-30
    IIF 99 - Director → ME
    1994-02-25 ~ 1994-05-20
    IIF 101 - Director → ME
  • 3
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2006-06-13
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 61 - Director → ME
  • 4
    MM&S (5037) LIMITED - 2005-12-16
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    2005-12-12 ~ 2007-08-20
    IIF 63 - Director → ME
  • 5
    WEIR SYSTEMS LIMITED - 2001-10-10
    WEIR GROUP MANAGEMENT SYSTEMS LIMITED - 1988-08-08
    125 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 55 - Director → ME
  • 6
    C-CHANGE FOR INCLUSION - 2011-08-05
    Melisa House Brand Place, Festival Court, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    2011-07-30 ~ 2013-06-20
    IIF 70 - Director → ME
  • 7
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    0 GBP2023-12-31
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 60 - Director → ME
  • 8
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 69 - Director → ME
  • 9
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 59 - Director → ME
  • 10
    MAXIMA BUSINESS SOLUTIONS LIMITED - 2014-09-01
    VENTIVA LIMITED - 2012-01-16
    VENTIVA (UK) LIMITED - 2005-03-07
    OVAL (1948) LIMITED - 2004-04-16
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 54 - Director → ME
  • 11
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2002-06-10
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    INVESTMONEY LIMITED - 1995-02-27
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 62 - Director → ME
  • 12
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 52 - Director → ME
    2008-07-03 ~ 2009-04-27
    IIF 107 - Secretary → ME
  • 13
    IN2 BROADBAND LIMITED - 2004-10-21
    INTO BROADBAND LIMITED - 2003-05-22
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 53 - Director → ME
  • 14
    CAIRN HOTELS LIMITED - 2005-04-01
    COMLAW NO.304 LIMITED - 1993-07-16
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO. 304 LIMITED - 1993-04-26
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1993-06-18 ~ 1993-06-21
    IIF 100 - Director → ME
    1994-02-25 ~ 1994-05-20
    IIF 97 - Director → ME
  • 15
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 49 - Director → ME
  • 16
    LARKSIRON LIMITED - 2005-08-02
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 68 - Director → ME
  • 17
    HBJ 375 LIMITED - 1998-01-27
    4 Quay Walls, Berwick Upon Tweed
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,405 GBP2024-03-31
    Officer
    1997-12-17 ~ 2000-04-08
    IIF 76 - Director → ME
    1997-12-17 ~ 2000-08-17
    IIF 109 - Secretary → ME
  • 18
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-31 ~ 2022-03-18
    IIF 28 - Director → ME
    2021-11-09 ~ 2022-01-31
    IIF 27 - Director → ME
  • 19
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Profit/Loss (Company account)
    -5,372,289 GBP2024-01-01 ~ 2024-12-31
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 18 - Director → ME
  • 20
    GRALTON LIMITED - 2002-03-04
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 57 - Director → ME
  • 21
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2012-04-24 ~ 2012-09-17
    IIF 40 - Director → ME
    2011-04-01 ~ 2011-06-01
    IIF 37 - Director → ME
  • 22
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 41 - Director → ME
  • 23
    9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -475,111 GBP2020-12-31
    Officer
    2018-06-22 ~ 2019-05-01
    IIF 14 - Director → ME
  • 24
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 39 - Director → ME
  • 25
    EXYTE HARGREAVES LIMITED - 2024-12-16
    MW HARGREAVES LIMITED - 2018-10-23
    HARGREAVES DUCTWORK LIMITED - 2017-11-30
    SENIOR HARGREAVES LIMITED - 2012-10-30
    SENIOR CONSTRUCTION SERVICES LIMITED - 2001-12-17
    HENRY HARGREAVES & SONS,LIMITED - 1991-10-28
    Exentec U.k. Hargreaves Ltd, Lord Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2020-12-31
    Officer
    2013-05-01 ~ 2017-03-31
    IIF 80 - Director → ME
  • 26
    GANDER & WHITE LIMITED - 1977-12-31
    Unit 1 St Martin's Way, Wimbledon, London
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    877,460 GBP2024-01-01 ~ 2024-12-31
    Officer
    ~ 1995-01-01
    IIF 124 - Director → ME
  • 27
    JFL-GMG HOLDINGS, LTD - 2025-06-26
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-01-31
    IIF 31 - Director → ME
  • 28
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    WHARVE LIMITED - 2004-08-10
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-18 ~ 2022-01-31
    IIF 19 - Director → ME
  • 29
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 21 - Director → ME
  • 30
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 17 - Director → ME
  • 31
    GLOBAL MARINE SYSTEMS DIS LIMITED - 2014-03-11
    GLOBAL MARINE SYSTEMS (CONSTRUCTION) LIMITED - 2007-11-29
    SUBSERV LIMITED - 2005-05-03
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 20 - Director → ME
  • 32
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 25 - Director → ME
  • 33
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 16 - Director → ME
  • 34
    GLOBAL MARINE SYSTEMS (2011) LIMITED - 2013-07-30
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02
    Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 26 - Director → ME
  • 35
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 23 - Director → ME
  • 36
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    1994-02-28 ~ 1994-05-20
    IIF 96 - Director → ME
  • 37
    HBJ 369 LIMITED - 1997-09-11
    3 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1997-09-29 ~ 2000-04-08
    IIF 75 - Director → ME
  • 38
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    DUNWILCO (377) LIMITED - 1993-11-18
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    1994-02-18 ~ 1994-05-20
    IIF 98 - Director → ME
  • 39
    FETTES DEVELOPMENTS LIMITED - 2002-02-11
    COMLAW NO. 347 LIMITED - 1994-03-10
    10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    1994-03-09 ~ 1994-05-20
    IIF 102 - Director → ME
  • 40
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 56 - Director → ME
  • 41
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 45 - Director → ME
  • 42
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 42 - Director → ME
  • 43
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 38 - Director → ME
  • 44
    JOBYSE INVESTMENTS LIMITED - 2012-11-08
    THORNCLIFFE HOTEL LIMITED - 1998-04-17
    ALPHA HOTELS (REALISATIONS) LIMITED - 1994-04-06
    LAWCOM 128 LIMITED - 1993-12-24
    Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    1994-02-28 ~ 1994-05-20
    IIF 103 - Director → ME
  • 45
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 48 - Director → ME
  • 46
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 64 - Director → ME
  • 47
    M+W ZANDER FE UK LIMITED - 2009-12-24
    First Floor B2 Methuen South, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2017-03-31
    IIF 46 - Director → ME
  • 48
    22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,095,486 GBP2020-12-30
    Officer
    2019-08-28 ~ 2020-06-02
    IIF 24 - Director → ME
  • 49
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 44 - Director → ME
  • 50
    Prentice Wood Collinswood Road, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 66 - Director → ME
  • 51
    SUBSERV PRO LIMITED - 2005-12-15
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 22 - Director → ME
  • 52
    MAXIMA MANAGED SERVICES LIMITED - 2013-04-08
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 36 - Director → ME
  • 53
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 58 - Director → ME
  • 54
    TAKELIGHT LIMITED - 1990-01-10
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 47 - Director → ME
  • 55
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 51 - Director → ME
  • 56
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1999-07-21 ~ 2000-03-31
    IIF 74 - Director → ME
  • 57
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED - 2005-06-09
    ARGUS CARE (PERTH) LIMITED - 1999-11-17
    BURNGOLD EIGHT LIMITED - 1999-07-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    1999-10-14 ~ 2000-03-31
    IIF 78 - Director → ME
  • 58
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    1999-03-12 ~ 2000-03-31
    IIF 79 - Director → ME
  • 59
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    1999-08-17 ~ 2000-03-31
    IIF 72 - Director → ME
  • 60
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    HIGHFIELD SPECIAL NEEDS LIMITED - 2002-02-04
    HBJ 500 LIMITED - 1999-11-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    1999-11-22 ~ 2000-03-31
    IIF 77 - Director → ME
  • 61
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    995,448 GBP2024-03-31
    Officer
    1998-04-29 ~ 2000-04-08
    IIF 71 - Director → ME
    1998-04-29 ~ 2000-08-17
    IIF 108 - Secretary → ME
  • 62
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-01-31
    IIF 30 - Director → ME
  • 63
    TIME TUNNEL LIMITED - 1990-01-15
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 67 - Director → ME
  • 64
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 43 - Director → ME
  • 65
    CALLSERVE COMMUNICATIONS LIMITED - 2008-06-19
    52 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2000-04-27 ~ 2000-12-20
    IIF 65 - Director → ME
    2000-04-27 ~ 2000-12-20
    IIF 106 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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