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
    • icon of address 17, Wortheys Close, Malmesbury, SN16 9UD, England

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

      IIF 2 IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

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

    Resident in England

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

      IIF 9
  • Taylor, James John
    British director born in May 1977

    Resident in England

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

      IIF 10
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 11 IIF 12
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in England

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

      IIF 13
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 14
  • 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
    • icon of address Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom

      IIF 27
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 28
  • Taylor, John James
    British director born in December 1960

    Resident in England

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

      IIF 29 IIF 30
    • icon of address The Steward Building, 12 Steward Street, London, E1 6FQ, United Kingdom

      IIF 31
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 32
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Unit A, Methuen South, Methuen Park, Bath Road, Chippenham, SN14 0GT, England

      IIF 80
    • icon of address 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
    • icon of address 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 director born in May 1977

    Resident in United Kingdom

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

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

      IIF 105
  • Taylor, John James
    British chartered accountant

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

      IIF 108
  • Taylor, John James
    British director

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

      IIF 109
  • Taylor, John James
    British finanace director

    Registered addresses and corresponding companies
    • icon of address 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
    • icon of address 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
    icon of address Erskine House, 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 94 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 117 - Secretary → ME
  • 2
    SMC SPECIAL PROJECTS LIMITED - 2009-01-20
    CORNFLOWER SERVICES LIMITED - 2006-11-22
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 89 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 113 - Secretary → ME
  • 3
    icon of address The Steward Building, 12 Steward Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 31 - Director → ME
  • 4
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 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
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 88 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 123 - Secretary → ME
  • 6
    CHARTER PARTNERSHIP LIMITED(THE) - 2006-07-21
    SMC CHARTER ARCHITECTS LIMITED - 2009-01-12
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 84 - Director → ME
    icon of calendar 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
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 85 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 8
    COVELL MATTHEWS CAMBRIDGE ARCHITECTS LIMITED - 2006-02-14
    SMC COVELL MATTHEWS ARCHITECTS LIMITED - 2009-01-20
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 87 - Director → ME
    icon of calendar 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
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 118 - Secretary → ME
  • 10
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    249,554 GBP2024-10-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    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
  • 11
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    15,713 GBP2024-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Kingston Smith & Partners Llp, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 110 - Secretary → ME
  • 13
    SMC GOWER ARCHITECTS LIMITED - 2009-01-12
    WILLIAM GOWER & PARTNERS LIMITED - 2001-07-02
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 111 - Secretary → ME
  • 14
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,062,730 GBP2019-06-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Archial Architects Limited, 18 Rothesay Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 93 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 114 - Secretary → ME
  • 16
    SMC JENKINS & MARR LIMITED - 2009-01-12
    WESTPLEX LIMITED - 2006-10-25
    icon of address Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 91 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 120 - Secretary → ME
  • 17
    icon of address 9 Storey Mews, Malmesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133 GBP2023-01-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – 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
    icon of address 7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 121 - Secretary → ME
  • 19
    ARCHIAL ARCHITECTS LIMITED - 2010-11-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 92 - Director → ME
    icon of calendar 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
    icon of address Elliot Street Mews, 40 Elliot Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 112 - Secretary → ME
  • 21
    icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    123,507 GBP2024-04-30
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 22
    VALE VALUE LIMITED - 2003-07-05
    icon of address C/o Burges Salmon, 10th Floor 6 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 73 - Director → ME
  • 23
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,649 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 16 Muir Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 35 - Director → ME
  • 26
    icon of address 9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,818 GBP2018-12-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Storey Mews, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
Ceased 65
  • 1
    3 NET LIMITED - 1999-02-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 50 - Director → ME
  • 2
    AMOUNTCLEAR LIMITED - 1993-08-31
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-07-30
    IIF 99 - Director → ME
    icon of calendar 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
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 61 - Director → ME
  • 4
    MM&S (5037) LIMITED - 2005-12-16
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 125 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 55 - Director → ME
  • 6
    C-CHANGE FOR INCLUSION - 2011-08-05
    icon of address Melisa House Brand Place, Festival Court, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-30 ~ 2013-06-20
    IIF 70 - Director → ME
  • 7
    CARILLION IT SERVICES LIMITED - 2009-07-06
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    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
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    icon of address 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
    icon of calendar 2005-01-24 ~ 2007-08-20
    IIF 60 - Director → ME
  • 8
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2007-08-20
    IIF 69 - Director → ME
  • 9
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 52 - Director → ME
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 107 - Secretary → ME
  • 13
    IN2 BROADBAND LIMITED - 2004-10-21
    INTO BROADBAND LIMITED - 2003-05-22
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 53 - Director → ME
  • 14
    COMLAW NO.304 LIMITED - 1993-07-16
    COMLAW NO. 304 LIMITED - 1993-04-26
    CAIRN HOTELS LIMITED - 2005-04-01
    CAIRN HOTELS LIMITED - 1993-05-05
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-06-18 ~ 1993-06-21
    IIF 100 - Director → ME
    icon of calendar 1994-02-25 ~ 1994-05-20
    IIF 97 - Director → ME
  • 15
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 49 - Director → ME
  • 16
    LARKSIRON LIMITED - 2005-08-02
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 68 - Director → ME
  • 17
    HBJ 375 LIMITED - 1998-01-27
    icon of address 4 Quay Walls, Berwick Upon Tweed
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,405 GBP2024-03-31
    Officer
    icon of calendar 1997-12-17 ~ 2000-04-08
    IIF 76 - Director → ME
    icon of calendar 1997-12-17 ~ 2000-08-17
    IIF 109 - Secretary → ME
  • 18
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2022-03-18
    IIF 27 - Director → ME
    icon of calendar 2021-11-09 ~ 2022-01-31
    IIF 26 - Director → ME
  • 19
    icon of address 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
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 17 - Director → ME
  • 20
    GRALTON LIMITED - 2002-03-04
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-06-01
    IIF 37 - Director → ME
    icon of calendar 2012-04-24 ~ 2012-09-17
    IIF 40 - Director → ME
  • 22
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 41 - Director → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -475,111 GBP2020-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-05-01
    IIF 13 - Director → ME
  • 24
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 39 - Director → ME
  • 25
    MW HARGREAVES LIMITED - 2018-10-23
    HENRY HARGREAVES & SONS,LIMITED - 1991-10-28
    SENIOR HARGREAVES LIMITED - 2012-10-30
    SENIOR CONSTRUCTION SERVICES LIMITED - 2001-12-17
    HARGREAVES DUCTWORK LIMITED - 2017-11-30
    EXYTE HARGREAVES LIMITED - 2024-12-16
    icon of address Exentec U.k. Hargreaves Ltd, Lord Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2020-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2017-03-31
    IIF 80 - Director → ME
  • 26
    GANDER & WHITE LIMITED - 1977-12-31
    icon of address 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
    icon of calendar ~ 1995-01-01
    IIF 124 - Director → ME
  • 27
    JFL-GMG HOLDINGS, LTD - 2025-06-26
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-17 ~ 2022-01-31
    IIF 30 - Director → ME
  • 28
    WHARVE LIMITED - 2004-08-10
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2022-01-31
    IIF 18 - Director → ME
  • 29
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 20 - Director → ME
  • 30
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 16 - Director → ME
  • 31
    SUBSERV LIMITED - 2005-05-03
    GLOBAL MARINE SYSTEMS (CONSTRUCTION) LIMITED - 2007-11-29
    GLOBAL MARINE SYSTEMS DIS LIMITED - 2014-03-11
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 19 - Director → ME
  • 32
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 24 - Director → ME
  • 33
    BEATLYRE LIMITED - 1983-09-02
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 15 - Director → ME
  • 34
    GLOBAL MARINE SYSTEMS (2011) LIMITED - 2013-07-30
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02
    icon of address Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 25 - Director → ME
  • 35
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 22 - Director → ME
  • 36
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1994-05-20
    IIF 96 - Director → ME
  • 37
    HBJ 369 LIMITED - 1997-09-11
    icon of address 3 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1994-05-20
    IIF 98 - Director → ME
  • 39
    FETTES DEVELOPMENTS LIMITED - 2002-02-11
    COMLAW NO. 347 LIMITED - 1994-03-10
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1994-05-20
    IIF 102 - Director → ME
  • 40
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 56 - Director → ME
  • 41
    ENSCO 266 LIMITED - 2009-03-30
    DCS UTILITIES LIMITED - 2012-07-19
    EEG UTILITIES LIMITED - 2012-07-24
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 45 - Director → ME
  • 42
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 42 - Director → ME
  • 43
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 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
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1994-05-20
    IIF 103 - Director → ME
  • 45
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 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
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 64 - Director → ME
  • 47
    M+W ZANDER FE UK LIMITED - 2009-12-24
    icon of address First Floor B2 Methuen South, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2017-03-31
    IIF 46 - Director → ME
  • 48
    icon of address 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,095,486 GBP2020-12-30
    Officer
    icon of calendar 2019-08-28 ~ 2020-06-02
    IIF 23 - Director → ME
  • 49
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 44 - Director → ME
  • 50
    icon of address Prentice Wood Collinswood Road, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 66 - Director → ME
  • 51
    SUBSERV PRO LIMITED - 2005-12-15
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 21 - Director → ME
  • 52
    MAXIMA MANAGED SERVICES LIMITED - 2013-04-08
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 36 - Director → ME
  • 53
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 58 - Director → ME
  • 54
    TAKELIGHT LIMITED - 1990-01-10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 47 - Director → ME
  • 55
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 51 - Director → ME
  • 56
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2000-03-31
    IIF 78 - Director → ME
  • 58
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2000-03-31
    IIF 79 - Director → ME
  • 59
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-22 ~ 2000-03-31
    IIF 77 - Director → ME
  • 61
    icon of address 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
    icon of calendar 1998-04-29 ~ 2000-04-08
    IIF 71 - Director → ME
    icon of calendar 1998-04-29 ~ 2000-08-17
    IIF 108 - Secretary → ME
  • 62
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-17 ~ 2022-01-31
    IIF 29 - Director → ME
  • 63
    TIME TUNNEL LIMITED - 1990-01-15
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 67 - Director → ME
  • 64
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 43 - Director → ME
  • 65
    CALLSERVE COMMUNICATIONS LIMITED - 2008-06-19
    icon of address 52 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-12-20
    IIF 65 - Director → ME
    icon of calendar 2000-04-27 ~ 2000-12-20
    IIF 106 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.