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

Clark, Steven

    Related profiles found in government register
  • Clark, Steven
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Steven
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Steven
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 13 IIF 14
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 15
  • Clark, Stephen
    British administrator born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 16
  • Clark, Stephen
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 17
  • Clark, Stephen
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 18
    • icon of address 6a Rose Lane, Mossley Hill, Liverpool, Merseyside, L18 5ED, England

      IIF 19
    • icon of address 255, Green Lanes, London, N13 4XE, England

      IIF 20
  • Clark, Stephen
    British banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Royal Court, Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 21
    • icon of address 4, Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 22
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 23
  • Clark, Stephen
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 24 IIF 25
  • Clark, Stephen
    British deputy chairman of european bank- retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B2, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, TN3 0AQ

      IIF 26
  • Clark, Stephen
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 27 IIF 28
  • Clark, Stephen
    British investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Stephen
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gray House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 48
  • Clark, Stephen
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Newcomen Street, London, SE1 1YT

      IIF 49
    • icon of address The Grey House, Langton Road, Tunbridge Wells, Kent, TN3 0HP

      IIF 50
  • Clark, Stephen
    British retired investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rochester House, St. Georges Place, Canterbury, Kent, CT1 1UT

      IIF 51
  • Clark, Stephen
    British retired born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Station Road, Westgate On Sea, Kent, CT8 8QY

      IIF 52
    • icon of address Marlowe Innovation Centre, C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 53
    • icon of address 4 Randolph Court, 77 Sea Road, Westgate On Sea, Kent, CT8 8PR

      IIF 54
  • Clark, Stephen
    English none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Rose Lane, Liverpool, Merseyside, L18 5ED, England

      IIF 55
  • Clark, Stephen
    British accountant born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Toryglen Street, Glasgow, G5 0BH, Scotland

      IIF 56
  • Clark, Stephen
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 7 Bridgemere, Liverpool, Merseyside, L17 0ET

      IIF 57
    • icon of address 7 Bridgemere, Liverpool, Merseyside, L17 OET

      IIF 58
  • Clark, Stephen
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greyhouse, Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

      IIF 59
  • Clark, Stephen
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Kinson Road, Wallisdown, Bournemouth, Dorset, BH10 4AN, United Kingdom

      IIF 60
  • Clark, Stephen
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • icon of address 15a, Rosyth Road, Glasgow, G5 0YD

      IIF 61
  • Clark, Stephen
    British accountant born in March 1923

    Registered addresses and corresponding companies
    • icon of address 101a, Easterton Avenue, Clarkston, Glasgow, G76 8JW

      IIF 62
  • Mr Steven Clark
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 63 IIF 64
    • icon of address The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 65
  • Clark, Stephen
    British chief executive born in December 1943

    Registered addresses and corresponding companies
  • Clark, Stephen
    British company director born in December 1943

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 74
  • Clark, Stephen
    British management consultant born in December 1943

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 75
  • Mr Steven Clark
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 76
  • Mr Steven Clark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 77
  • Clark, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 78
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 79
  • Clark, Stephen
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 15a, Rosyth Road, Glasgow, G5 0YD

      IIF 80
  • Clark, Stephen
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 81 IIF 82
  • Clark, Stephen
    British manufacture of furniture compo

    Registered addresses and corresponding companies
    • icon of address Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 83
  • Clark, Stephen
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 84
    • icon of address 25a Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 89 Smithdown Lane, Liverpool, Merseyside, L7 3JU

      IIF 90 IIF 91 IIF 92
    • icon of address 89, Smithdown Lane, Liverpool, Merseyside, L7 3JU, United Kingdom

      IIF 93
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 94
  • Clark, Stephen
    British directpr born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 95
  • Mr Stephen Clark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 96 IIF 97
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 98
    • icon of address 6a Rose Lane, Mossley Hill, Liverpool, Merseyside, L18 5ED, England

      IIF 99
    • icon of address 255, Green Lanes, London, N13 4XE, England

      IIF 100
  • Clark, Stephen
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Raspberry Court, No 1 Marlborough Way, Haydock, St Helens, Merseyside, WA11 9FT, United Kingdom

      IIF 101
  • Clark, Stephen
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 102
  • Clark, Stephen
    British manufacture of furniture compo born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 103
  • Clark, Stephen
    British manufacturer of furniture components born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 104
  • Mr Stephen Clark
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romney Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 105
  • Clark, Stephen
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire, NG19 0FL

      IIF 106
  • Clark Td, Stephen
    British investment banker born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 107
  • Clark, Stephen
    Scottish accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Steven

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 120
  • Clark, Stephen

    Registered addresses and corresponding companies
    • icon of address 100 Hardridge Road, Glasgow, Lanarkshire, G52 1RJ

      IIF 121
    • icon of address 89 Smithdown Lane, Liverpool, Merseyside, L7 3JU

      IIF 122 IIF 123
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 124
  • Mr Stephen Clark
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Stephen Clark
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Knutsford, Cheshire, WA16 0SL, United Kingdom

      IIF 135
    • icon of address Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 136
  • Mr Stephen Clark
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Kinson Road, Wallisdown, Bournemouth, Dorset, BH10 4AN, United Kingdom

      IIF 137
  • Mr Stephen Clark
    Scottish born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, Easterton Avenue, Clarkston, Glasgow, G76 8JW, Scotland

      IIF 138
    • icon of address 8, Cartside Road, Clarkston, Glasgow, G76 8QQ, Scotland

      IIF 139 IIF 140
  • Clarke, Charles St George Stephenson
    British company director born in April 1924

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,652 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 2
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 3
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 91 - Director → ME
  • 5
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 7
    ASPIRE DESIGNER HOMES (MARDEN) LTD - 2025-07-07
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 7 - Director → ME
  • 8
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (5 parents)
    Equity (Company account)
    82,385 GBP2024-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 11 - Director → ME
  • 9
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -535,065 GBP2024-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    51,024 GBP2024-12-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 6 - Director → ME
  • 11
    BARKEMP CONSTRUCTON LIMITED - 2008-12-28
    icon of address The Corner House, 2 High Street, Aylesford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    493,861 GBP2024-12-31
    Officer
    icon of calendar 2009-01-06 ~ now
    IIF 1 - Director → ME
    icon of calendar 2014-07-18 ~ now
    IIF 120 - Secretary → ME
  • 12
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,294 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 5 - Director → ME
  • 13
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83 GBP2017-05-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 14 - Director → ME
  • 16
    icon of address 8 Cartside Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 17
    CADRE DESIGN LIMITED - 1996-08-01
    CARDRE COMPONENTS LIMITED - 1998-03-02
    icon of address Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    261,776 GBP2024-12-31
    Officer
    icon of calendar 1994-10-12 ~ now
    IIF 103 - Director → ME
    icon of calendar 1994-10-12 ~ now
    IIF 83 - Secretary → ME
  • 18
    icon of address Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,934 GBP2018-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 101 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 255 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    453,323 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    DEANESTOR PLC - 2016-06-22
    SHELFCO (NO. 965) LIMITED - 1994-11-08
    DEANESTOR LIMITED - 2005-01-31
    icon of address Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -221,762 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 106 - Director → ME
  • 21
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 88 - Director → ME
  • 22
    icon of address 58 Kinson Road Wallisdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 137 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Unit 10 Access 4.20 Bellingham Way, Aylesford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 9 - Director → ME
  • 24
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    865,238 GBP2024-12-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 12 Hay Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 29 - Director → ME
  • 26
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 27
    icon of address 207 Knutsford Road Grappnehall, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
  • 28
    icon of address 130 Toryglen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 118 - Director → ME
  • 29
    icon of address 8 Cartside Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2025-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,832 GBP2024-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    BCL CIVIL ENGINEERING LIMITED - 2022-01-05
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,565 GBP2024-12-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 76 - Has significant influence or controlOE
  • 32
    icon of address 130 Toryglen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-07 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2000-03-06 ~ dissolved
    IIF 80 - Secretary → ME
  • 33
    icon of address 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,685 GBP2022-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 53 - Director → ME
  • 35
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384 GBP2018-01-31
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    662,741 GBP2024-06-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 749a Ormskirk Road, Pemberton, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-30 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 1992-10-30 ~ dissolved
    IIF 78 - Secretary → ME
  • 40
    icon of address 6a Rose Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 55 - Director → ME
  • 41
    HELP THE HANDICAPPED HOLIDAY FUND - 2010-12-16
    3H FUND (HELPING HANDS FOR HOLIDAYS) - 2021-09-08
    icon of address B2 Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 26 - Director → ME
  • 42
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (82 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 59 - LLP Member → ME
  • 43
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address 121 Lark Lane, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Company number SC307912
    Non-active corporate
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 112 - Director → ME
  • 46
    Company number SC336584
    Non-active corporate
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 115 - Director → ME
  • 47
    Company number SC336607
    Non-active corporate
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 109 - Director → ME
  • 48
    Company number SC338758
    Non-active corporate
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 110 - Director → ME
Ceased 62
  • 1
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-07 ~ 1993-02-12
    IIF 25 - Director → ME
  • 2
    ABF THE SOLDIERS' CHARITY - 2023-11-08
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ 2015-11-25
    IIF 107 - Director → ME
  • 3
    icon of address Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-14 ~ 2008-11-14
    IIF 62 - Director → ME
  • 4
    AZURE BUSINESS CENTRES LIMITED - 2024-12-20
    MANAGED BUSINESS SPACE LIMITED - 2014-08-08
    icon of address Kielder Avenue, Beacon Lane, Cramlington, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2007-04-23
    IIF 68 - Director → ME
  • 5
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    PRECIS (1170) LIMITED - 1993-01-15
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    icon of address 1 Churchill Place, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2003-10-17
    IIF 44 - Director → ME
  • 6
    CADRE DESIGN LIMITED - 1996-08-01
    CARDRE COMPONENTS LIMITED - 1998-03-02
    icon of address Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    261,776 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-29
    IIF 136 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 136 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2017-07-31
    IIF 51 - Director → ME
  • 8
    CAPEL-CURE SHARP LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT LIMITED - 1998-11-02
    CAPEL-CURE MYERS ALLEN & OVERY - 1988-07-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2003-10-17
    IIF 35 - Director → ME
  • 9
    SECURITIES & INVESTMENT INSTITUTE (SERVICES) LIMITED - 2009-10-30
    SECURITIES INSTITUTE (SERVICES) LIMITED - 2006-04-11
    icon of address 20 Fenchurch Street, 3rd Floor, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2003-07-24
    IIF 32 - Director → ME
  • 10
    CLOTHWORKERS' FOUNDATIONS LIMITED (THE) - 1978-12-31
    icon of address First Floor, 16 Eastcheap, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1999-07-28
    IIF 141 - Director → ME
  • 11
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    M M & S (2540) LIMITED - 1999-09-21
    INVESTMASTER GROUP LIMITED - 2012-01-25
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,089,549 GBP2024-12-31
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-08
    IIF 30 - Director → ME
  • 12
    icon of address Romney Cottage Langton Road, Langton Green, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -29,548 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Innovation Centre, Maidstone Road, Chatham, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ 2025-06-30
    IIF 8 - Director → ME
  • 14
    icon of address Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-20
    IIF 111 - Director → ME
  • 15
    icon of address First Floor Business And Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2007-04-01
    IIF 73 - Director → ME
  • 16
    icon of address 82 Reddish Road, Reddish, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,930 GBP2025-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2005-11-01
    IIF 57 - Director → ME
  • 17
    icon of address 15a Rosyth Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2009-10-02
    IIF 61 - Director → ME
  • 18
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-17 ~ 2025-07-17
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 19
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-11-29
    IIF 143 - Director → ME
  • 20
    NEVRUS (656) LIMITED - 1996-03-01
    icon of address The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2001-07-18
    IIF 24 - Director → ME
  • 21
    RULETEXT LIMITED - 1984-06-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2003-10-17
    IIF 33 - Director → ME
  • 22
    GERRARD FINANCIAL SERVICES LIMITED - 2005-06-01
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-30
    GERRARD FINANCIAL SERVICES LIMITED - 2001-11-05
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-02
    GREIG, MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1986-07-25
    W.N. MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1982-06-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2003-10-17
    IIF 45 - Director → ME
  • 23
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    KEYYEAR LIMITED - 1988-08-02
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2003-10-17
    IIF 42 - Director → ME
  • 24
    GREIG MIDDLETON & CO LTD - 1993-01-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ 2003-10-17
    IIF 40 - Director → ME
  • 25
    icon of address Hawks Road Community Nursery The Boulevard, Holmes Drive, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-11 ~ 2007-12-18
    IIF 66 - Director → ME
    icon of calendar 2006-01-19 ~ 2007-12-18
    IIF 124 - Secretary → ME
  • 26
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    CARR SHEPPARDS LIMITED. - 1999-01-14
    INVERABLE LIMITED - 1987-07-29
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    icon of address 30 Gresham Street, London, England
    Active Corporate (9 parents, 17 offsprings)
    Officer
    icon of calendar 1993-05-07 ~ 1994-06-10
    IIF 38 - Director → ME
  • 27
    CARR KITCAT & AITKEN LIMITED - 1993-09-21
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2004-06-14
    W.I. CARR (UK) LIMITED - 1990-07-09
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED - 2013-06-19
    WICO, GALLOWAY & PEARSON LIMITED. - 1986-04-01
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED - 2002-06-28
    CHEUVREUX INTERNATIONAL LIMITED - 2017-12-15
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITED - 1997-05-01
    CHASEGLEBE LIMITED - 1984-06-25
    CARR KITCAT & AITKEN LIMITED - 1993-09-27
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1994-06-10
    IIF 43 - Director → ME
  • 28
    icon of address 101a Easterton Avenue, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2025-03-31
    Officer
    icon of calendar 2006-09-04 ~ 2007-04-01
    IIF 121 - Secretary → ME
  • 29
    icon of address Marshall House, 66 Newcomen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,592 GBP2024-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2024-01-08
    IIF 49 - Director → ME
  • 30
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    249,048 GBP2025-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2022-04-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2022-06-01
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SHEPPARDS UNIT TRUST MANAGEMENT LIMITED - 1994-05-24
    MAYFLOWER MANAGEMENT COMPANY LIMITED - 1992-03-09
    icon of address 33 Margaret Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1993-12-31
    IIF 37 - Director → ME
  • 32
    MEDCO (CCCUC) LTD - 2005-09-27
    M&R 916 LIMITED - 2003-09-02
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    450,000 GBP2023-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2014-11-27
    IIF 50 - Director → ME
  • 33
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    icon of address The Vision Centre, 5 Eastern Way, Bury St. Edmunds, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1994-10-17 ~ 2007-04-30
    IIF 70 - Director → ME
  • 34
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2008-04-22
    IIF 72 - Director → ME
  • 35
    TYNE AND WEAR INNOVATION AND DEVELOPMENT COMPANY LIMITED(THE) - 1986-07-10
    icon of address Neilson Road, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 79 - Secretary → ME
  • 36
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2005-04-01
    IIF 74 - Director → ME
  • 37
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED - 2006-04-03
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    BIDLATCH LIMITED - 1988-05-27
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1994-09-28 ~ 2006-02-15
    IIF 75 - Director → ME
  • 38
    HUNGRY FINANCE LIMITED - 2012-05-23
    icon of address 25 Bank Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2021-09-24
    IIF 48 - Director → ME
  • 39
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    icon of address 69 Carter Lane, London, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ 2004-04-01
    IIF 34 - Director → ME
  • 40
    HACKREMCO (NO.681) LIMITED - 1991-06-10
    OPPENHEIMER CAPITAL LIMITED - 1998-03-18
    PIMCO EUROPE LIMITED - 2000-01-21
    PIMCO GLOBAL ADVISORS (EUROPE) LIMITED - 1999-12-02
    icon of address 11 Baker Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 1998-05-08
    IIF 31 - Director → ME
  • 41
    icon of address 49 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    142,027 GBP2024-08-31
    Officer
    icon of calendar 2007-04-30 ~ 2007-06-14
    IIF 102 - Director → ME
  • 42
    OLD MUTUAL INTERNATIONAL HOLDINGS (UK) PLC - 2000-03-31
    OLD MUTUAL FINANCIAL SERVICES (UK) PLC - 2007-08-31
    OLD MUTUAL FINANCIAL SERVICES(UK)LIMITED - 2021-12-22
    BETAMAJOR LIMITED - 1997-11-26
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2001-10-17
    IIF 28 - Director → ME
  • 43
    TRUSHELFCO (NO. 28) LIMITED - 1976-12-31
    icon of address First Floor, 16 Eastcheap, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-08
    IIF 142 - Director → ME
  • 44
    icon of address Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2013-01-14
    IIF 52 - Director → ME
    icon of calendar 2004-08-05 ~ 2009-06-25
    IIF 54 - Director → ME
  • 45
    icon of address 7 Nagle Gardens, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,642 GBP2024-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-14
    IIF 108 - Director → ME
  • 46
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    662,741 GBP2024-06-30
    Officer
    icon of calendar 1996-06-28 ~ 2001-09-18
    IIF 90 - Director → ME
    icon of calendar 2003-10-01 ~ 2007-04-30
    IIF 122 - Secretary → ME
    icon of calendar 1995-06-28 ~ 1998-07-08
    IIF 123 - Secretary → ME
  • 47
    SECURITIES INSTITUTE - 2004-11-01
    icon of address 20 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-09-06 ~ 2004-09-30
    IIF 39 - Director → ME
  • 48
    SHIRES INVESTMENT P.L.C. - 1996-06-27
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-21
    IIF 144 - Director → ME
  • 49
    STOCKLAND HALLADALE LIMITED - 2008-07-01
    HALLADALE GROUP PLC - 2007-05-10
    HALLADALE PUBLIC LIMITED COMPANY - 1997-05-06
    PACIFIC SHELF 418 LIMITED - 1991-11-15
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-04-30
    IIF 47 - Director → ME
  • 50
    SHEPPARDS NOMINEES (NO.2) LIMITED - 1987-06-26
    TRUSHELFCO (NO.1014) LIMITED - 1987-02-19
    CARRCHASE NOMINEES LIMITED - 1999-11-30
    PRO-AM NOMINEES LIMITED - 1993-09-01
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-05-07 ~ 1994-06-10
    IIF 46 - Director → ME
  • 51
    PADMINT LIMITED - 1990-01-22
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 69 - Director → ME
  • 52
    TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) - 2009-06-24
    icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 67 - Director → ME
  • 53
    icon of address 4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 21 - Director → ME
  • 54
    INTERCEDE 2213 LIMITED - 2007-10-22
    PROJECT G LIMITED - 2008-01-31
    icon of address 4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2023-09-30
    IIF 22 - Director → ME
  • 55
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-08 ~ 2008-04-22
    IIF 71 - Director → ME
    icon of calendar 2000-08-08 ~ 2002-10-16
    IIF 81 - Secretary → ME
    icon of calendar 1997-10-03 ~ 1998-02-04
    IIF 82 - Secretary → ME
  • 56
    icon of address Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    IIF 114 - Director → ME
  • 57
    URBAN STUDIES CENTRE(THE) - 1989-12-19
    icon of address Fullwood House, Park Campus, The Park, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-14 ~ 2002-07-31
    IIF 36 - Director → ME
  • 58
    MOSCOW NARODNY BANK LIMITED - 2006-10-23
    VTB BANK EUROPE PLC - 2009-01-12
    icon of address C/o Teneo Financial Advisory Limited, The Carter Building 11 Pilgrim Street, London
    In Administration Corporate
    Officer
    icon of calendar 2005-01-04 ~ 2009-09-17
    IIF 41 - Director → ME
  • 59
    VTB CAPITAL MARKETS LIMITED - 2014-06-04
    VTB EUROPE STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2008-03-14
    MNB STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2006-11-28
    icon of address 14 Cornhill, London
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2010-02-02
    IIF 23 - Director → ME
  • 60
    MNB STRATEGIC INVESTMENTS LIMITED - 2006-11-23
    icon of address 21 Whitefriars Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ 2010-02-02
    IIF 27 - Director → ME
  • 61
    icon of address Regency House Regent Road, Kirkdale, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    icon of calendar 2007-03-14 ~ 2007-09-24
    IIF 58 - Director → ME
  • 62
    Company number SC348496
    Non-active corporate
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    IIF 113 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.