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

Rigg, Christian Alexander

    Related profiles found in government register
  • Rigg, Christian Alexander
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon, Tyne & Wear, NE35 9PF

      IIF 1
    • 1 The Bulrushes, Woodstock Way, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF

      IIF 2
    • The Wheatsheaf, Speirs Wharf, Glasgow, G4 9TJ, Scotland

      IIF 3
    • Avon House, 19 Stanwell Road, Penarth, Cardiff, CF64 2EZ

      IIF 4
    • 9 Lakeside Drive, ( Also Known As 820 Mandarin Court), Centre Park, Warrington, WA1 1GG, England

      IIF 5
    • 9 Lakeside Drive, (also Known As 820 Mandarin Court), Centre Park, Warrington, WA1 1GG, England

      IIF 6 IIF 7 IIF 8
  • Rigg, Christian Alexander
    British ceo born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 12
  • Rigg, Christian Alexander
    British cfo born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Bulrushes, Woodstock Way, Boldon Business Park, Tyne & Wear, NE35 9PF

      IIF 13
    • 1, The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne & Wear, NE35 9PF

      IIF 14 IIF 15 IIF 16
    • 1 The Bulrushes, Boldon Business Park, Boldon Colliery, Tyne And Wear, NE35 9PF

      IIF 17
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 18
    • 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 19
    • Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 20
    • Northpoint, Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

      IIF 21 IIF 22
  • Rigg, Christian Alexander
    British chief executive born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, NE12 8BS, United Kingdom

      IIF 23 IIF 24
  • Rigg, Christian Alexander
    British chief executive officer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 25
  • Rigg, Christian Alexander
    British chief financial officer born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham, NE16 6EA

      IIF 26 IIF 27 IIF 28
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 29 IIF 30 IIF 31
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 32
    • Quantum House, Hobson Industrial Estate, Burnopfield, Couty Durham, NE16 6EA

      IIF 33
    • Quantum House, Hobson Industrial Estate, Burnopfield, Durham, NE16 6EA

      IIF 34
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA

      IIF 35
    • Quantum House, Hobson Industrial Estate, Burnopfield, County Durham, NE16 6EA, United Kingdom

      IIF 36
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 37
    • 1 St James Gate, St. James Gate, Newcastle Upon Tyne, NE1 4AD, England

      IIF 38
    • Unit 3, Ardane Park, Phoenix Avenue Featherstone, Pontefract, West Yorkshire, WF7 6EP

      IIF 39
  • Rigg, Christian Alexander
    British company director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quantum House, Hobson Industrial Estate, Burnopfield, Hobson, County Durham, NE16 6EA, United Kingdom

      IIF 40
  • Rigg, Christian Alexander
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Collins House, Rutland Square, Edinburgh, EH1 2AA

      IIF 41
    • 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 42
    • 56, Elmfield Road, Gosforth, Newcastle Upon Tyne, NE3 4BB, United Kingdom

      IIF 43 IIF 44
  • Rigg, Christian Alexander
    British executive director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pitcairn House, Crown Square, Centrum 100, Burton On Trent, Staffordshire, DE14 2WW

      IIF 45
  • Rigg, Christian Alexander
    British chartered accountant born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Partnership House, Regent Farm Road, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3AF, United Kingdom

      IIF 46 IIF 47 IIF 48
    • 24, Birch Street, Wolverhampton, West Midlands, WV1 4HY, United Kingdom

      IIF 49
  • Rigg, Christian Alexander
    British company director born in June 1974

    Resident in England

    Registered addresses and corresponding companies
    • Lloyds Court, 56 Grey Street, Newcastle Upon Tyne, NE1 6AH

      IIF 50
  • Rigg, Christian
    British chief executive officer born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, NE12 8BS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments 51
  • 1
    BRANALL LIMITED
    02865254
    Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (13 parents)
    Equity (Company account)
    227,027 GBP2019-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 21 - Director → ME
  • 2
    CLINIGEN LIMITED - now
    CLINIGEN GROUP PLC - 2022-05-04
    CLINIGEN PLC
    - 2022-05-04 06771928
    CLINIGEN GROUP LIMITED - 2012-08-29
    CLINIGEN HOLDINGS LIMITED - 2011-04-14
    Pitcairn House Crown Square, Centrum 100, Burton On Trent, Staffordshire
    Active Corporate (32 parents, 5 offsprings)
    Officer
    2017-11-01 ~ 2017-12-05
    IIF 45 - Director → ME
  • 3
    COLONIS PHARMA LIMITED
    - now 05486832
    J M PHARMA LIMITED - 2012-02-03
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 31 - Director → ME
  • 4
    COMPUTERCARE 2000 LIMITED
    - now SC169321
    COMPUTER CARE 2000 LIMITED - 1996-11-22
    The Wheatsheaf, Speirs Wharf, Glasgow, Scotland
    Active Corporate (11 parents)
    Equity (Company account)
    1,020,682 GBP2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 3 - Director → ME
  • 5
    EKF DIAGNOSTICS HOLDINGS PLC
    - now 04347937 04260136
    INTERNATIONAL BRAND LICENSING PLC - 2010-07-06
    EAGLECRAFT LIMITED - 2002-04-23
    Avon House, 19 Stanwell Road, Penarth, Cardiff
    Active Corporate (31 parents, 6 offsprings)
    Officer
    2021-07-01 ~ now
    IIF 4 - Director → ME
  • 6
    FAIRSTONE CAPITAL INVESTMENT LIMITED
    - now 09928851
    STELLAR TOPCO LIMITED - 2016-03-08
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2018-06-11 ~ 2019-07-12
    IIF 1 - Director → ME
  • 7
    FAIRSTONE FINANCIAL MANAGEMENT LIMITED
    - now 05574120 03593750, NI066420
    MONEYGATE FINANCIAL SERVICES LIMITED - 2013-07-08
    DERWENT FINANCIAL SOLUTIONS LTD - 2010-03-30
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (29 parents)
    Officer
    2019-03-19 ~ 2019-07-12
    IIF 15 - Director → ME
  • 8
    FAIRSTONE GROUP LIMITED
    - now 06599555
    MONEYGATE GROUP LIMITED - 2015-04-02
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (19 parents, 12 offsprings)
    Officer
    2018-11-22 ~ 2019-07-12
    IIF 17 - Director → ME
  • 9
    FAIRSTONE HOLDINGS LIMITED
    - now 06599571
    MONEYGATE HOLDINGS LIMITED - 2015-05-08
    MONEYGATE DIRECT LIMITED - 2014-12-11
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (19 parents, 79 offsprings)
    Officer
    2018-11-27 ~ 2019-07-12
    IIF 14 - Director → ME
  • 10
    FAIRSTONE MORTGAGE SOLUTIONS LIMITED
    - now 06617881
    MONEYGATE NETWORK LIMITED - 2014-11-06
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Dissolved Corporate (19 parents)
    Officer
    2019-03-19 ~ 2019-07-12
    IIF 16 - Director → ME
  • 11
    FAIRSTONE PRIVATE WEALTH LIMITED
    - now 05869447
    MARKETSTAR INVESTMENT MANAGEMENT LTD. - 2015-04-02
    WATERMARK FINANCIAL SOLUTIONS LIMITED - 2013-02-09
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (18 parents)
    Officer
    2019-03-19 ~ 2019-07-12
    IIF 2 - Director → ME
  • 12
    FAIRSTONE WEALTH MANAGEMENT LIMITED - now
    FAIRSTONE FINANCIAL MANAGEMENT (CITY) LIMITED
    - 2021-03-28 03593750 NI066420, 05574120
    EQUUS INDEPENDENT FINANCIAL MANAGEMENT LIMITED - 2013-07-08
    8 Camberwell Way, Doxford International Business Park, Sunderland, United Kingdom
    Active Corporate (34 parents)
    Officer
    2019-03-19 ~ 2019-07-12
    IIF 13 - Director → ME
  • 13
    HEALTHNET HOMECARE (UK) LIMITED - now
    TOTAL MEDICATION MANAGEMENT SERVICES LIMITED
    - 2017-10-26 06856641
    Unit 1 & 2 Alfred Eley Close, Swadlincote, England
    Active Corporate (24 parents, 2 offsprings)
    Equity (Company account)
    14,000 GBP2024-04-30
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 39 - Director → ME
  • 14
    LAMDA (UK) LIMITED
    08031185
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (21 parents)
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 33 - Director → ME
  • 15
    LAMDA PHARMA LIMITED
    - now 09421468
    TIMEC 1492 LIMITED - 2015-04-01
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 37 - Director → ME
  • 16
    MANDATA (HOLDINGS) LIMITED
    08608190
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2019-11-04 ~ 2022-07-28
    IIF 12 - Director → ME
  • 17
    MANDATA (MANAGEMENT AND DATA SERVICES) LTD
    - now 03385051 01168982
    SOFTLEAF LIMITED - 2010-08-20
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (26 parents, 1 offspring)
    Equity (Company account)
    7,000 GBP2024-02-29
    Officer
    2019-11-04 ~ 2021-10-06
    IIF 23 - Director → ME
  • 18
    MANDATA GROUP LIMITED
    - now 11216360 02585678
    TIMEC 1634 LIMITED
    - 2020-06-22 11216360 07942828, 08678083, 09244530... (more)
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (21 parents, 4 offsprings)
    Equity (Company account)
    -12,000 GBP2024-02-29
    Officer
    2019-11-04 ~ 2021-10-06
    IIF 24 - Director → ME
  • 19
    MANDATA NETWORK LIMITED
    - now 12518678
    TIMEC 1712 LIMITED
    - 2020-05-07 12518678 07942828, 08678083, 09244530... (more)
    3rd Floor Q5 Quorum Business Park, Benton Lane, Longbenton, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (15 parents)
    Equity (Company account)
    -0 GBP2024-02-29
    Officer
    2020-05-07 ~ 2022-07-28
    IIF 19 - Director → ME
  • 20
    NORTHERN RECRUITMENT GROUP LIMITED
    - now 01756216
    NORTHERN RECRUITMENT GROUP PLC - 2009-01-12
    Galago House, 163 Brighton Road, Coulsdon, Surrey, England
    Active Corporate (21 parents, 3 offsprings)
    Officer
    2013-10-01 ~ 2015-10-31
    IIF 50 - Director → ME
  • 21
    NUPHARM GROUP LIMITED
    04801064
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (21 parents)
    Officer
    2016-03-08 ~ 2017-11-02
    IIF 32 - Director → ME
  • 22
    NUPHARM LABORATORIES LIMITED
    - now 04123795
    PHARMA FORMULATION SERVICES LIMITED - 2001-02-21
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (16 parents)
    Officer
    2016-03-08 ~ 2017-12-05
    IIF 38 - Director → ME
  • 23
    PAM HEALTHCARE LIMITED
    13458429
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (14 parents, 2 offsprings)
    Equity (Company account)
    -3,095,983 GBP2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 8 - Director → ME
  • 24
    PAM OCCUPATIONAL HEALTH SOLUTIONS LIMITED
    09295440
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    -325,064 GBP2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 6 - Director → ME
  • 25
    PAM WELLBEING LIMITED
    - now 07475231
    PEOPLE ASSET MANAGEMENT WELLBEING LIMITED - 2011-02-28
    9 Lakeside Drive ( Also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,326,073 GBP2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 5 - Director → ME
  • 26
    PAM WELLNESS LIMITED
    - now 05107064
    TO HEALTH LIMITED - 2024-04-19
    HEALTH-SMART LIMITED - 2012-10-25
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    4,769,482 GBP2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 11 - Director → ME
  • 27
    PEOPLE ASSET MANAGEMENT GROUP LIMITED
    07474853
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -226,138 GBP2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 10 - Director → ME
  • 28
    PEOPLE ASSET MANAGEMENT LTD
    05199107
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    13,189,809 GBP2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 7 - Director → ME
  • 29
    PERN CONSUMER PRODUCTS LIMITED
    06120064
    Quantum House, Hobson Industrial Estate, Burnopfield, Durham
    Active Corporate (23 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    388,953 GBP2024-12-31
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 34 - Director → ME
  • 30
    PHARMACY PRIME LIMITED
    06933046
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (7 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 28 - Director → ME
  • 31
    PROJECT GALAXY UK BIDCO LIMITED
    - now 13138312 13137664
    PROJECT BRIDGETOWN BIDCO LIMITED - 2021-09-13
    3rd Floor Q5 Quorum Business Park Benton Lane, Longbenton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-06 ~ 2021-10-06
    IIF 42 - Director → ME
  • 32
    PROJECT GALAXY UK TOPCO LIMITED
    - now 13135567
    PROJECT BRIDGETOWN TOPCO LIMITED - 2021-09-13
    3rd Floor Q5 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2021-10-06 ~ 2023-02-16
    IIF 51 - Director → ME
  • 33
    PROTOHEALTH LIMITED
    06957397
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Dissolved Corporate (8 parents)
    Officer
    2016-03-08 ~ dissolved
    IIF 26 - Director → ME
  • 34
    PROTOMED LIMITED
    06328310
    Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Liquidation Corporate (24 parents, 1 offspring)
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 29 - Director → ME
  • 35
    QUANTUM PHARMA 2014 LIMITED
    09269809 09269818
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (13 parents, 1 offspring)
    Officer
    2016-03-08 ~ 2017-11-02
    IIF 18 - Director → ME
  • 36
    QUANTUM PHARMA GROUP LIMITED
    - now 06775418
    HAMSARD 3149 LIMITED - 2015-03-16
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (32 parents, 7 offsprings)
    Officer
    2015-11-09 ~ 2017-11-02
    IIF 40 - Director → ME
  • 37
    QUANTUM PHARMA HOLDINGS LIMITED
    - now 09269818
    QUANTUM PHARMA HOLDINGS PLC
    - 2017-11-02 09269818
    QUANTUM PHARMA PLC
    - 2017-11-02 09269818 09269809
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Officer
    2016-03-08 ~ 2017-12-05
    IIF 25 - Director → ME
  • 38
    QUANTUM PHARMACEUTICAL LIMITED
    - now 05240304 07258360
    QUANTUM SPECIALS LIMITED - 2010-11-19
    Quantum House, Hobson Industrial Estate, Burnopfield, Co Durham
    Active Corporate (30 parents, 6 offsprings)
    Equity (Company account)
    23,779,568 GBP2024-12-31
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 27 - Director → ME
  • 39
    QUANTUM SPECIALS LIMITED
    - now 07258360 05240304
    QUANTUM PHARMACEUTICAL LIMITED - 2010-11-19
    Quantum House, Hobson Industrial Estate, Burnopfield, County Durham
    Dissolved Corporate (10 parents)
    Officer
    2016-03-08 ~ 2017-11-02
    IIF 30 - Director → ME
  • 40
    QUANTUM SPECIALS TRUSTEE LIMITED
    06803937
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2016-03-08 ~ 2017-11-02
    IIF 35 - Director → ME
  • 41
    REDCENTRIC PLC
    08397584
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (31 parents, 3 offsprings)
    Officer
    2019-02-01 ~ 2019-12-31
    IIF 44 - Director → ME
  • 42
    RENEWABLE CLEAN ENERGY LIMITED - now
    EAGA CLEAN ENERGY LIMITED
    - 2014-07-22 07208883
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (28 parents)
    Officer
    2010-03-30 ~ 2011-11-30
    IIF 49 - Director → ME
  • 43
    RIDGE PHARMA LIMITED
    10612687
    12 Park Lane, Tilehurst, Reading, Berkshire, England
    Active Corporate (16 parents)
    Profit/Loss (Company account)
    -36,157 GBP2024-01-01 ~ 2024-12-31
    Officer
    2018-09-04 ~ 2019-12-31
    IIF 43 - Director → ME
  • 44
    SANKEY HEALTH LIMITED
    - now 07475277
    WARRINGTON MEDICAL SERVICES LIMITED - 2021-01-13
    PAM HR SOLUTIONS LIMITED - 2013-02-13
    PEOPLE ASSET MANAGEMENT HR SOLUTIONS LIMITED - 2011-02-28
    9 Lakeside Drive (also Known As 820 Mandarin Court), Centre Park, Warrington, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -319,352 GBP2024-01-01 ~ 2024-12-31
    Officer
    2024-09-23 ~ now
    IIF 9 - Director → ME
  • 45
    SOLAR CLEAN ENERGY HOLDINGS LIMITED
    07495410
    2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (14 parents, 1 offspring)
    Officer
    2011-01-17 ~ 2011-08-25
    IIF 47 - Director → ME
  • 46
    SOLAR CLEAN ENERGY INTERMEDIATE LIMITED
    07496724
    2 Hunting Gate, Hitchin, Hertfordshire
    Dissolved Corporate (13 parents)
    Officer
    2011-01-18 ~ 2011-08-25
    IIF 48 - Director → ME
  • 47
    SOLAR CLEAN ENERGY LIMITED
    - now 07436830
    BRIGHT SPV LIMITED
    - 2011-01-11 07436830
    80 Fenchurch Street, London, United Kingdom
    Active Corporate (25 parents)
    Officer
    2010-11-11 ~ 2011-08-25
    IIF 46 - Director → ME
  • 48
    SPORTECH LIMITED - now
    SPORTECH PLC
    - 2023-12-06 SC069140 03127515
    RODIME PLC - 2000-09-15
    Collins House, Rutland Square, Edinburgh
    Active Corporate (52 parents, 7 offsprings)
    Officer
    2019-01-01 ~ 2021-05-31
    IIF 41 - Director → ME
  • 49
    STIRLING MAINTENANCE SERVICES LIMITED
    03666463
    Northpoint, Cobalt Business Exchange Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (11 parents)
    Equity (Company account)
    241,344 GBP2019-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 20 - Director → ME
  • 50
    STIRLING SOLUTIONS LIMITED
    03668581
    Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne
    Dissolved Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    844,375 GBP2019-12-31
    Officer
    2020-12-22 ~ dissolved
    IIF 22 - Director → ME
  • 51
    U L MEDICINES LIMITED
    06120521
    25 Bedford Square, Bloomsbury, London, United Kingdom
    Active Corporate (24 parents)
    Officer
    2016-03-08 ~ 2017-01-27
    IIF 36 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.