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

Smith, Alan

    Related profiles found in government register
  • Smith, Alan
    British chartered accountant born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Don Johns Farm, Earls Colne, Colchester, CO6 2NP, England

      IIF 1
    • icon of address Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP, England

      IIF 2
  • Smith, Alan
    British chartered accountants born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 3
  • Smith, Alan
    British chief executive born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Middleborough House, Middleborough, Colchester, Essex, CO1 1QT, England

      IIF 4
  • Smith, Alan
    British company director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 5
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 6
    • icon of address Third Floor Middleborough House, 16 Middleborough, Colchester, CO1 1QT, United Kingdom

      IIF 7 IIF 8 IIF 9
  • Smith, Alan
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Charlbert Street, London, NW8 6JN, England

      IIF 11
  • Smith, Alan
    British group finance & operations dir born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Alan
    British group finance and operations d born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 26
  • Smith, Alan
    British managing director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 27
    • icon of address Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP

      IIF 28 IIF 29
    • icon of address The Croft, Green Lane Ardleigh, Colchester, Essex, CO7 7PB

      IIF 30
  • Mr Alan Smith
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 31
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 32
    • icon of address Unit 2 Kildegaard Business Park, Easthorpe Road, Easthorpe, Colchester, Essex, CO5 9HE, England

      IIF 33
  • Smith, Alan
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 34
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 35
    • icon of address 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 36 IIF 37 IIF 38
    • icon of address Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 39
    • icon of address Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 40
    • icon of address Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 41 IIF 42
  • Smith, Alan
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 43
    • icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 47
    • icon of address 2nd Floor, 110 Cannon Street, London, EC4N 6EU

      IIF 48
    • icon of address C/0, Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, United Kingdom

      IIF 49
  • Smith, Alan
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Love Street, Paisley, Renfrewshire, PA3 2EG, Scotland

      IIF 50
  • Smith, Alan
    Irish born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 51
  • Mr Alan Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 52
    • icon of address 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, United Kingdom

      IIF 53
    • icon of address 6, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 54 IIF 55 IIF 56
    • icon of address Burnt Oak, Brook Street, Colne Engaine, Colchester, Essex, CO6 2JD, England

      IIF 57
    • icon of address Suite 6, The Centre, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QQ, England

      IIF 58
    • icon of address Suite 6, The Crescent, Colchester Business Park, Colchester, CO4 9QQ, England

      IIF 59 IIF 60
  • Mr Alan Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61, Love Street, Paisley, PA3 2EG, Scotland

      IIF 61
  • Mr Alan Smith
    Irish born in March 1968

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 62
  • Smith, Alan

    Registered addresses and corresponding companies
    • icon of address Don Johns Farm, Earls Colne, Colchester, CO6 2NP, England

      IIF 63
    • icon of address Don Johns Farm, Earls Colne, Colchester, Essex, CO6 2NP, England

      IIF 64
    • icon of address 1, Hardman Street, Spinningfields, Manchester, Greater Manchester, M3 3HF, England

      IIF 65
  • Smith, Steven Laurence Laidlaw

    Registered addresses and corresponding companies
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 66
    • icon of address 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 67
  • Smith, Steven Laurence Laidlaw
    British

    Registered addresses and corresponding companies
  • Smith, Steven Laurence Laidlaw
    British company director

    Registered addresses and corresponding companies
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 70
  • Smith, Steven Laurence Laidlaw
    British director

    Registered addresses and corresponding companies
    • icon of address Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

      IIF 71
  • Smith, Steven Laurence Laidlaw
    born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Attow Road, Glasgow, G43 1BZ

      IIF 72
    • icon of address 12, Attow Road, Glasgow, G43 1BZ, Scotland

      IIF 73
  • Smith, Steven Laurence Laidlaw
    British born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, 6 Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 74
    • icon of address 4, Holm Street, Glasgow, G2 6SW

      IIF 75
  • Smith, Steven Laurence Laidlaw
    British co. director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 76
  • Smith, Steven Laurence Laidlaw
    British company director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 77 IIF 78 IIF 79
    • icon of address 12, Attow Road, Glasgow, G43 1BZ, Scotland

      IIF 81
    • icon of address The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, Scotland

      IIF 82
    • icon of address The Stables, Suite 4, 21-25 Carlton Court, Glasgow, G5 9JP, United Kingdom

      IIF 83
  • Smith, Steven Laurence Laidlaw
    British director born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Cottage, Mill Of Argaty, Doune, Perthshire, FK16 6EN, Scotland

      IIF 84
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE

      IIF 85
    • icon of address Atholl Exchange, 6 Canning Street, Edinburgh, EH3 8EG

      IIF 86
    • icon of address 12 Attow Road, Glasgow, G43 1BZ

      IIF 87
  • Smith, Steven Laurence Laidlaw
    British investor born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Holm Street, Glasgow, G2 6SW, Scotland

      IIF 88
  • Mr Steven Laurence Laidlaw Smith
    British born in September 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, 6 Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 89
    • icon of address 6, Marlborough Court, Ayr, KA7 1HE, Scotland

      IIF 90
    • icon of address 12, Attow Road, Glasgow, G43 1BZ

      IIF 91
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Steven Smith, 12 Attow Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-05-22 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
  • 2
    icon of address 4 Holm Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 75 - Director → ME
  • 3
    icon of address 4 Holm Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF 67 - Secretary → ME
  • 4
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    134 GBP2024-05-31
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -231 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address 6 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -979 GBP2024-09-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Suite 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    145 GBP2024-08-31
    Officer
    icon of calendar 2022-08-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Suite 6 The Crescent, Colchester Business Park, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -185,495 GBP2024-11-30
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Officer
    icon of calendar 2020-06-24 ~ now
    IIF 48 - Director → ME
  • 13
    icon of address Unit 2 Kildegaard Business Park Easthorpe Road, Easthorpe, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -101 GBP2016-03-31
    Officer
    icon of calendar 1999-02-12 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 61 Love Street, Paisley, Renfrewshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -453 GBP2016-02-29
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 15
    icon of address Don Johns Farm, Earls Colne, Colchester, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-22 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-06-22 ~ dissolved
    IIF 64 - Secretary → ME
  • 16
    icon of address Burnt Oak Brook Street, Colne Engaine, Colchester, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,089 GBP2023-10-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Marlborough Court, Ayr, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,848 GBP2021-01-31
    Officer
    icon of calendar 2014-01-28 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Don Johns Farm, Earls Colne, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-06-17 ~ dissolved
    IIF 63 - Secretary → ME
  • 19
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    125,082 GBP2015-04-30
    Officer
    icon of calendar 2011-04-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    icon of address 1 Hardman Street, Spinningfields, Manchester, Greater Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-02-28
    Officer
    icon of calendar 2021-02-23 ~ now
    IIF 51 - Director → ME
    icon of calendar 2021-02-23 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 6 6 Marlborough Court, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-02-03 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
Ceased 46
  • 1
    icon of address Westgate House, Seedhill, Paisley, Renfrewshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-02 ~ 2009-02-03
    IIF 68 - Secretary → ME
  • 2
    icon of address Milne Craig Ca, Abercorn House, 79 Renfrew Road, Paisley
    Active Corporate (1 parent)
    Equity (Company account)
    -1,037,251 GBP2024-03-31
    Officer
    icon of calendar 2023-05-24 ~ 2023-06-05
    IIF 49 - Director → ME
  • 3
    ARDLEY COMMERCIAL PROPERTIES LIMITED - 2019-08-20
    VAT BRIDGE 1 LIMITED - 2019-08-19
    icon of address Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 7 - Director → ME
  • 4
    icon of address 7-9 The Avenue, Eastbourne, East Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2011-03-31
    IIF 28 - Director → ME
  • 5
    icon of address Steven Smith, 12 Attow Road, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2004-04-16 ~ 2011-09-06
    IIF 82 - Director → ME
  • 6
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-16
    IIF 6 - Director → ME
  • 7
    icon of address 55 Charlbert Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-10 ~ 2019-05-16
    IIF 11 - Director → ME
  • 8
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    47 GBP2024-09-30
    Officer
    icon of calendar 2018-05-21 ~ 2019-05-16
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-21 ~ 2018-06-26
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-05-16
    IIF 44 - Director → ME
  • 10
    icon of address 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-05-16
    IIF 46 - Director → ME
  • 11
    icon of address 6 The Centre, The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-05-16
    IIF 45 - Director → ME
  • 12
    icon of address Suite 6 The Centre The Crescent, Colchester Business Park, Colchester, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-03 ~ 2019-05-16
    IIF 47 - Director → ME
  • 13
    CLICK FOR COVER LIMITED - 2003-10-02
    LAW 798 LIMITED - 1997-07-10
    HOWDEN SPEAR GULLAND (SOUTH AMERICA) LIMITED - 1999-11-30
    HOWDEN SPEAR GULLAND LIMITED - 1997-10-03
    ESURANCE LIMITED - 2000-03-22
    icon of address 8 Bishopsgate, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    icon of calendar 2002-06-27 ~ 2004-03-31
    IIF 22 - Director → ME
  • 14
    CFC UNDERWRITING LIMITED - 2003-10-02
    LAW 2100 LIMITED - 2001-10-01
    icon of address 85 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 18 - Director → ME
  • 15
    icon of address 85 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-27 ~ 2004-03-31
    IIF 20 - Director → ME
  • 16
    icon of address The Stables Suite 4, 21-25 Carlton Court, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-16 ~ 2011-09-06
    IIF 76 - Director → ME
  • 17
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-04-08
    IIF 72 - LLP Designated Member → ME
  • 18
    ST. VINCENT STREET (424) LIMITED - 2005-02-11
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-10 ~ 2011-09-06
    IIF 87 - Director → ME
  • 19
    R KILPATRICK LIMITED - 2004-10-19
    DUAL CORPORATE RISKS LIMITED - 2004-02-17
    ACE CORPORATE RISKS LIMITED - 2003-04-25
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2004-03-31
    IIF 23 - Director → ME
  • 20
    LAW 967 LIMITED - 1998-07-06
    B.P. MARSH IBERICA LIMITED - 1999-10-11
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (8 parents, 19 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 12 - Director → ME
  • 21
    CFC TECHNOLOGY LIMITED - 2006-08-10
    icon of address C/o Frp Advisory Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-09-03 ~ 2004-03-31
    IIF 24 - Director → ME
  • 22
    PANGBORN HOWDEN LIMITED - 2006-08-09
    DUAL DENMARK LIMITED - 2000-06-02
    icon of address One Creechurch Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 25 - Director → ME
  • 23
    CLICK FOR COVER LIMITED - 2000-03-22
    icon of address 85 Gracechurch Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 16 - Director → ME
  • 24
    LAW 1097 LIMITED - 1999-09-27
    GLOBAL INSURANCE SERVICES LIMITED - 2006-03-20
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-01-03 ~ 2004-03-31
    IIF 26 - Director → ME
  • 25
    icon of address 42 Trinity Square, London, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    154,147 GBP2021-06-30
    Officer
    icon of calendar 2006-03-30 ~ 2011-03-31
    IIF 29 - Director → ME
  • 26
    LAW 2161 LIMITED - 2000-06-09
    PRORISK LIMITED - 2003-05-09
    HOWDEN RISK SOLUTIONS LIMITED - 2011-10-11
    icon of address 16 Eastcheap, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 13 - Director → ME
  • 27
    HOWDEN PANGBORN LIMITED - 1997-10-14
    HOWDEN & PANGBORN HOLDINGS LIMITED - 1994-11-17
    LAW 582 LIMITED - 1994-08-26
    HYPERION INSURANCE GROUP LIMITED - 2020-10-28
    HOWDEN PANGBORN GROUP LIMITED - 1999-09-28
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 19 - Director → ME
  • 28
    PANGBORN HOWDEN LIMITED - 2000-06-02
    LAW 583 LIMITED - 1994-08-22
    HOWDEN & PANGBORN LIMITED - 1994-11-17
    HYPERION SERVICES LIMITED - 2020-11-23
    DUAL DENMARK LIMITED - 2007-11-23
    HIG SERVICES LIMITED - 2016-07-13
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 15 - Director → ME
  • 29
    HOWDEN INSURANCE BROKERS LIMITED - 2020-06-19
    HOWDEN SPEAR GULLAND LIMITED - 1999-09-24
    SPEAR,GULLAND & COMPANY LIMITED - 1997-10-09
    icon of address One Creechurch Place, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 17 - Director → ME
  • 30
    LAW 1001 LIMITED - 1998-12-03
    COMPLETE MEDICAL SERVICES LIMITED - 1998-12-30
    HEALTHCARE INTERNATIONAL INSURANCE AND REINSURANCE SERVICES LIMITED - 2009-09-30
    icon of address 16 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 21 - Director → ME
  • 31
    HOWDEN VIKING LIMITED - 2006-09-29
    icon of address 16 Eastcheap, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-06-24 ~ 2004-03-31
    IIF 14 - Director → ME
  • 32
    HMS (712) LIMITED - 2007-10-24
    icon of address Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2007-12-13
    IIF 77 - Director → ME
  • 33
    HMS (713) LIMITED - 2007-10-24
    icon of address Anderson Fyfe, 140 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-22 ~ 2007-12-19
    IIF 78 - Director → ME
  • 34
    PLANET PROJECTS (SCOTLAND) LIMITED - 2011-08-08
    PLANET PROJECTS LTD. - 2004-08-06
    icon of address 216 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    564,854 GBP2024-12-31
    Officer
    icon of calendar 2002-07-26 ~ 2009-03-09
    IIF 80 - Director → ME
  • 35
    icon of address Sallochy House, Rowardennan, Drymen, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2013-04-01
    IIF 73 - LLP Designated Member → ME
  • 36
    TRUSHELFCO (NO.2898) LIMITED - 2002-08-16
    L&E NEWCO LIMITED - 2003-03-04
    icon of address 1 Cornhill, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    751,843 GBP2022-03-31
    Officer
    icon of calendar 2004-06-14 ~ 2006-02-28
    IIF 30 - Director → ME
  • 37
    PLANET RESIDENTIAL (TAYSIDE) LIMITED - 2000-07-19
    PLANET RESIDENTIAL LIMITED - 2000-11-06
    M M & S (2587) LIMITED - 1999-10-29
    icon of address C/o Mitchells Roberton George House, 36 North Hanover Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    861,394 GBP2024-10-31
    Officer
    icon of calendar 1999-10-18 ~ 2000-10-24
    IIF 66 - Secretary → ME
  • 38
    PLANET PROJECTS (SCOTLAND) LIMITED - 2004-08-06
    icon of address Cornerstone, 107 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-08-26 ~ 2011-09-06
    IIF 79 - Director → ME
    icon of calendar 2003-10-25 ~ 2011-09-06
    IIF 69 - Secretary → ME
  • 39
    LYCIDAS (426) LIMITED - 2005-03-10
    G82 (IRVINE) LIMITED - 2005-06-13
    icon of address Third Floor West Edinburgh Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2011-09-06
    IIF 86 - Director → ME
    icon of calendar 2005-03-08 ~ 2011-09-06
    IIF 71 - Secretary → ME
  • 40
    ST. VINCENT STREET (430) LIMITED - 2005-07-06
    icon of address South Cottage, Mill Of Argaty, Doune, Perthshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,544 GBP2019-03-31
    Officer
    icon of calendar 2013-10-30 ~ 2015-12-16
    IIF 84 - Director → ME
    icon of calendar 2005-07-05 ~ 2011-09-06
    IIF 83 - Director → ME
    icon of calendar 2005-07-05 ~ 2005-07-05
    IIF 70 - Secretary → ME
  • 41
    COLLECT YOUR INVOICE LIMITED - 2016-12-01
    TRIPLE C MONEY LIMITED - 2018-04-26
    VAT BRIDGE 7 LIMITED - 2020-07-29
    icon of address 110 Cannon Street, London
    In Administration Corporate (2 parents)
    Equity (Company account)
    -758,517 GBP2018-11-30
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 4 - Director → ME
  • 42
    icon of address Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 9 - Director → ME
  • 43
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 10 - Director → ME
  • 44
    icon of address 12 Sussex Road, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 8 - Director → ME
  • 45
    icon of address C/o Frp Advisory Trading Limited, 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,163 GBP2018-01-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-18
    IIF 5 - Director → ME
  • 46
    LYCIDAS (431) LIMITED - 2005-07-13
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-08 ~ 2011-09-06
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

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

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