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

Brown, John

    Related profiles found in government register
  • Brown, John
    British director born in June 1954

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 1
  • Brown, John
    British

    Registered addresses and corresponding companies
    • 7 Mansfield Drive, Uddingston, Glasgow, G71 7BG

      IIF 2
  • Brown, John
    British business development executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 3 IIF 4
  • Brown, John
    British business executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Barncluith Business Centre, Townhead Street, Hamilton, Lanarkshire, ML3 7DP, Scotland

      IIF 5
    • 57, Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 6
  • Brown, John
    British ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 57, Jerviston Road, Motherwell, ML1 4AA, United Kingdom

      IIF 7
  • Brown, John
    British chairman born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 8
  • Brown, John
    British chief executive born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Third Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 9
    • Almada Tower, 67 Almada Street, Hamilton, Lanarkshire, ML3 0HQ

      IIF 10
    • New Douglas Park, New Douglas Park, Hamilton, ML3 0FT

      IIF 11
    • 57, Jerviston Road, Jerviston, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 12
  • Brown, John
    British company director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Ballast Stadium, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 13
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 14
    • West Stand, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 15
  • Brown, John
    British director born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • Panoramic House Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 16 IIF 17
    • Panoramic House, Unit 4 Bankside, The Watermark, Gateshead, NE11 9SY, England

      IIF 18
    • 104, Cadzow Street, K C Chartered Accountants, Hamilton, ML3 6HP, United Kingdom

      IIF 19
    • 3, Winburne Crescent, Hamilton, ML3 9BP, Scotland

      IIF 20
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 21
  • Brown, John
    British decorator born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, Nottinghamshire, NG16 3EE, United Kingdom

      IIF 22
  • Brown, John Kenneth
    British

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British accountant

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 37
  • Brown, John Kenneth
    British c.a.

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 38
  • Brown, John Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 96
  • Brown, John Kenneth
    British director

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 97
  • Brown, John Kenneth
    British finance director

    Registered addresses and corresponding companies
    • 33 Castle Street, Edinburgh, Midlothian, EH2 3DN

      IIF 98 IIF 99
  • Brown, John
    British consultant born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Leapmoor Drive, Wemyss Bay, Renfrewshire, PA18 6BT, Scotland

      IIF 100
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Registered addresses and corresponding companies
  • Brown, Scot
    British company director

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 103
  • Brown, Scot
    British finance officer

    Registered addresses and corresponding companies
    • 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 104
  • Brown, John Kenneth

    Registered addresses and corresponding companies
  • Brown, John
    British company director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John
    British director born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 120
  • Brown, John
    British farmer born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • Pointsfield, Mauchline Road, Ochiltree, Cumnock Ayrshire, KA18 2QE

      IIF 121
  • Brown, John
    British furniture remover born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212 Arbroath Road, Dundee, Tayside, DD4 7RZ

      IIF 122
  • Brown, John
    British banker born in July 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 123
  • Brown, John
    British banker born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Tern Crescent, Alloa, FK10 1SG, United Kingdom

      IIF 124
    • 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 125
  • Brown, John Kenneth
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, G77 5PP

      IIF 126
  • Brown, John
    Scottish ceo born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, ML3 0FT

      IIF 127
  • Brown, Kenneth

    Registered addresses and corresponding companies
    • 5512, Nw, 114th Avenue Unit 207, Miami, Florida 33178-3589, Usa

      IIF 128
  • Brown, John
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland

      IIF 132
    • 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 133
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 134
  • Brown, Kenneth
    British car salesman born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Traprain Terrace, Haddington, East Lothian, EH41 3QD, United Kingdom

      IIF 135
  • Brown, Kenneth
    British finance manager born in June 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Long Cram, Haddington, EH41 4NS

      IIF 136
  • Brown, Scot

    Registered addresses and corresponding companies
    • 33, Beaumont, Crescent Broughty Ferry, Dundee, DD5 3LS

      IIF 137
  • Brown, Scot
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 138
  • Brown, Scot
    British finance officer born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 139
  • Brown, Scot
    British managing director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 30 Wyvis Avenue, Broughty Ferry, Dundee, Tayside, DD5 3ST

      IIF 140
  • Brown, Scot John

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 141
  • Brown, John Kenneth
    British accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 142
    • 9 Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY

      IIF 143 IIF 144 IIF 145
    • Apartment 1-3, 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, G46 7AU, Scotland

      IIF 146
  • Brown, John Kenneth
    British chartered accountant born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British company director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 179
  • Brown, John Kenneth
    British director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
  • Brown, John Kenneth
    British finanance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 182
  • Brown, John Kenneth
    British finance director born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 40 Beech Avenue, Glasgow, Renfrewshire, G77 5PP

      IIF 183
  • Brown, Robert John
    British business development executive born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11, Central Avenue, Beverley, HU17 8LH, England

      IIF 184
  • Brown, Robert John
    British it consultant born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 185
  • Brown, Scot John
    British company director born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 186
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 187 IIF 188
    • 10, Gatton Park Business Centre, Wells Place, Merstham, Redhill, RH1 3DR, England

      IIF 189
  • Brown, Scot John
    British owner born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS

      IIF 190
  • Mr John Brown
    British born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • New Douglas Park, C/o Accuracy Accounting, Cadzow Avenue, Hamilton, ML3 0FT, Scotland

      IIF 191
    • 57 Jerviston Road, Motherwell, Lanarkshire, ML1 4AA, Scotland

      IIF 192 IIF 193
    • Bentley Hotel, 19 High Road, Motherwell, Lanarkshire, ML1 3HU

      IIF 194
  • Mr John Brown
    British born in June 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Thorntree Gardens, Eastwood, Nottingham, NG16 3EE, England

      IIF 195
  • Mr John Brown
    British born in June 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 427-431 London Road, Sheffield, South Yorkshire, S2 4HJ, England

      IIF 196
  • Brown, Kenneth
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DY, United Kingdom

      IIF 197
    • Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian, EH41 4NZ

      IIF 198
  • Brown, Kenneth
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, G77 5DY

      IIF 199
  • Mr John Brown
    British born in March 1941

    Resident in Scotland

    Registered addresses and corresponding companies
    • 212, Arbroath Road, Dundee, DD4 7RZ, Scotland

      IIF 200
  • Mr John Brown
    British born in July 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Bank Street, Alloa, FK10 1HP, Scotland

      IIF 201
    • 71, La Porte Precinct, Grangemouth, FK3 8AW, Scotland

      IIF 202
  • Mr John Brown
    Scottish born in June 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, High Road, Motherwell, ML1 3HU, Scotland

      IIF 203
  • Mr Scot Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 204
  • Brown, Kenneth
    British secondary school teacher born in September 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bexley Grammar School, Danson Lane, Welling, Kent, DA16 2BL

      IIF 205
  • John Brown
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Cadzow Street, Hamilton, ML3 6HP, United Kingdom

      IIF 206
  • Mr Robert John Brown
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Tangley Drive, Wokingham, Berkshire, RG41 2NY, United Kingdom

      IIF 207
  • Mr Scot John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 208
    • Stannergate House, 41 Dundee Road West, Broughty Ferry, Dundee, DD5 1NB

      IIF 209 IIF 210
  • Mr Scott John Brown
    British born in December 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Beaumont Crescent, Broughty Ferry, Dundee, DD5 3LS, Scotland

      IIF 211
  • Mr John Kenneth Brown
    British born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Lochbroom Drive, Newton Mearns, Glasgow, G77 5DY, Scotland

      IIF 212
child relation
Offspring entities and appointments
Active 25
  • 1
    12 Tangley Drive, Wokingham, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,262 GBP2019-03-31
    Officer
    2017-02-22 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2017-02-22 ~ dissolved
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    5 Traprain Terrace, Haddington, East Lothian
    Dissolved corporate (1 parent)
    Officer
    2012-07-13 ~ dissolved
    IIF 135 - director → ME
  • 3
    POINTPACE LIMITED - 1981-12-31
    10 Gatton Park Business Centre, Wells Place, Merstham, Redhill, England
    Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    1,506,700 GBP2024-02-29
    Officer
    2022-09-13 ~ now
    IIF 189 - director → ME
  • 4
    41 Dundee Road West, Broughty Ferry, Dundee, Tayside, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 138 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 5
    15 Tern Crescent, Alloa, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -12,783 GBP2020-06-30
    Officer
    2019-06-03 ~ now
    IIF 124 - director → ME
  • 6
    71 La Porte Precinct, Grangemouth, Scotland
    Corporate (2 parents)
    Total liabilities (Company account)
    25,207 GBP2022-10-31
    Officer
    2018-10-03 ~ now
    IIF 123 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 7
    JLK INTERNATIONAL MOVERS LIMITED - 2007-09-24
    CASTLELAW (NO.666) LIMITED - 2007-01-03
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Dissolved corporate (1 parent)
    Officer
    2007-01-04 ~ dissolved
    IIF 120 - director → ME
    IIF 140 - director → ME
    2007-01-04 ~ dissolved
    IIF 103 - secretary → ME
  • 8
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Officer
    2002-09-23 ~ now
    IIF 119 - director → ME
    2008-06-02 ~ now
    IIF 190 - director → ME
    2002-09-23 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 9
    BROWN JA HOLDINGS LIMITED - 2024-07-24
    New Douglas Park C/o Accuracy Accounting, Cadzow Avenue, Hamilton, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-29 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-03-29 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 10
    59 George Street, Edinburgh, Midlothian
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,086 GBP2021-05-31
    Officer
    2009-05-01 ~ dissolved
    IIF 199 - director → ME
  • 11
    New Douglas Park, New Douglas Park, Hamilton
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    391,748 GBP2015-06-30
    Officer
    2017-12-15 ~ now
    IIF 11 - director → ME
  • 12
    LIFE SKILLS CENTRES UK LTD - 2018-10-16
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2015-03-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 13
    Durham House, 38 Street Lane, Denby, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,258 GBP2020-08-31
    Officer
    2003-08-07 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 14
    50 Leapmoor Drive, Wemyss Bay, Renfrewshire
    Dissolved corporate (2 parents)
    Officer
    2011-05-19 ~ dissolved
    IIF 100 - director → ME
  • 15
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 6 - director → ME
  • 16
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2014-02-24 ~ dissolved
    IIF 12 - director → ME
  • 17
    West Stand New Douglas Park, Cadzow Avenue, Hamilton, Lanarkshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 18
    104 Cadzow Street, K C Chartered Accountants, Hamilton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-09 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 19
    LIFE SKILLS CENTRES SCOTLAND LIMITED - 2019-03-14
    LIFE SKILLS CENTRES LIMITED - 2018-10-16
    Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Equity (Company account)
    111,272 GBP2017-10-31
    Officer
    2016-03-11 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 20
    33 Beaumont Crescent, Broughty Ferry, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,514 GBP2023-11-30
    Officer
    2019-11-22 ~ now
    IIF 187 - director → ME
    2019-11-22 ~ now
    IIF 141 - secretary → ME
    Person with significant control
    2019-11-22 ~ now
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
  • 21
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -21,074 GBP2024-02-29
    Officer
    2013-08-22 ~ now
    IIF 188 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Flat 1-3 1 Milverton Grange, Milverton Road, Giffnock, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    26,057 GBP2020-01-31
    Officer
    2006-01-16 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    37 Bank Street, Alloa, Scotland
    Corporate (1 parent)
    Officer
    2023-11-17 ~ now
    IIF 125 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 24
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    2006-12-18 ~ now
    IIF 186 - director → ME
    2002-09-23 ~ now
    IIF 104 - secretary → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    427-431 London Road, Sheffield, South Yorkshire, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,773 GBP2016-03-31
    Officer
    2015-12-04 ~ dissolved
    IIF 3 - director → ME
Ceased 122
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-02-20 ~ 2003-10-16
    IIF 79 - secretary → ME
  • 2
    25 St. Andrew Square, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-10-01 ~ 2008-03-07
    IIF 163 - director → ME
    2002-08-30 ~ 2008-02-20
    IIF 28 - secretary → ME
  • 3
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2004-06-10 ~ 2008-03-07
    IIF 180 - director → ME
    2004-06-10 ~ 2008-02-20
    IIF 97 - secretary → ME
  • 4
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    Wallaceview, Hillfoots Road, Stirling
    Corporate (3 parents)
    Officer
    2000-05-09 ~ 2001-02-07
    IIF 173 - director → ME
    2000-05-09 ~ 2003-07-23
    IIF 68 - secretary → ME
  • 5
    C/o Ajva Ltd, 59 Common Rise, Hitchin, Hertfordshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    128,992 GBP2023-07-31
    Officer
    2000-10-25 ~ 2001-05-31
    IIF 26 - secretary → ME
  • 6
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    2,856,764 GBP2023-07-31
    Officer
    1999-09-20 ~ 2000-11-20
    IIF 165 - director → ME
    2000-11-21 ~ 2001-05-31
    IIF 93 - secretary → ME
    2000-01-28 ~ 2000-11-20
    IIF 59 - secretary → ME
  • 7
    .COM REAL ESTATE LIMITED - 2000-06-23
    DOT COM REAL ESTATE LIMITED - 2000-03-01
    AGGMORE PROPERTIES LIMITED - 2000-02-18
    C/o Ajva Ltd, 59 Common Rise, Hitchin, England
    Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    3,291,913 GBP2023-07-31
    Officer
    2000-05-10 ~ 2001-05-31
    IIF 73 - secretary → ME
  • 8
    AH MEDICAL PROPERTIES PLC - 2011-07-08
    ASHLEY HOUSE PROPERTIES LIMITED - 2007-01-11
    SOHO HEALTH PLAZA LTD - 2004-04-19
    FIRVALE LIMITED - 2001-08-01
    The Brew House, Greenalls Avenue, Warrington, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2007-12-01 ~ 2011-04-01
    IIF 144 - director → ME
  • 9
    Floor 2 10 Wellington Place, Leeds
    Corporate (3 parents)
    Officer
    2008-04-24 ~ 2011-03-01
    IIF 143 - director → ME
  • 10
    HAMILTON AND KINNEIL (1987) LIMITED - 2010-11-05
    47 - 49 The Square, Kelso, Roxburghshire, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    2010-12-01 ~ 2024-11-30
    IIF 132 - director → ME
  • 11
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved corporate (5 parents)
    Officer
    2006-03-20 ~ 2008-03-20
    IIF 30 - secretary → ME
  • 12
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved corporate (4 parents)
    Officer
    2006-01-27 ~ 2008-02-04
    IIF 95 - secretary → ME
  • 13
    2nd Floor, 18 Bothwell Street, Glasgow
    Corporate (7 parents)
    Equity (Company account)
    295,156 GBP2023-04-30
    Officer
    ~ 2011-08-18
    IIF 121 - director → ME
  • 14
    24 Royal Circus, Edinburgh, Scotland
    Corporate (4 parents)
    Officer
    ~ 1994-11-25
    IIF 24 - secretary → ME
  • 15
    AYRSHIRE METAL TRIM LIMITED - 1984-03-20
    24 Royal Circus, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    ~ 1994-11-25
    IIF 31 - secretary → ME
  • 16
    24 Royal Circus, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    1989-08-01 ~ 1994-11-25
    IIF 157 - director → ME
    ~ 1994-11-25
    IIF 23 - secretary → ME
  • 17
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    105 Wigmore Street, London, England
    Dissolved corporate (5 parents)
    Officer
    2005-09-16 ~ 2008-03-07
    IIF 175 - director → ME
    2005-09-16 ~ 2008-03-07
    IIF 64 - secretary → ME
  • 18
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 46 - secretary → ME
  • 19
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 54 - secretary → ME
  • 20
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2006-06-29 ~ 2008-03-03
    IIF 48 - secretary → ME
  • 21
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (5 parents)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 50 - secretary → ME
  • 22
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    105 Wigmore Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-06 ~ 2008-03-03
    IIF 49 - secretary → ME
  • 23
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (4 parents)
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 41 - secretary → ME
  • 24
    KENMORE RETAIL LIMITED - 1994-06-22
    Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 158 - director → ME
    2000-01-28 ~ 2008-03-03
    IIF 76 - secretary → ME
  • 25
    Bexley Grammar School, Danson Lane, Welling, Kent
    Corporate (14 parents)
    Officer
    2010-12-01 ~ 2014-10-10
    IIF 205 - director → ME
  • 26
    1 George Square, Glasgow, Scotland
    Corporate (5 parents, 13 offsprings)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 177 - director → ME
  • 27
    Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved corporate
    Officer
    2006-09-14 ~ 2008-03-07
    IIF 29 - secretary → ME
  • 28
    10 Blake Hill Crescent, Poole, England
    Corporate (5 parents)
    Equity (Company account)
    -82 GBP2023-10-31
    Officer
    1999-10-08 ~ 2000-10-16
    IIF 159 - director → ME
    1999-10-08 ~ 2000-10-16
    IIF 65 - secretary → ME
  • 29
    WORKING SOLUTIONS (SCOTLAND) LIMITED - 2017-04-07
    272 272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    2001-05-02 ~ 2001-06-15
    IIF 2 - secretary → ME
  • 30
    DRS MOVING GROUP LIMITED - 2010-06-28
    DUNDEE REMOVAL SERVICES LIMITED - 2007-08-28
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -157,894 GBP2024-02-29
    Person with significant control
    2016-09-23 ~ 2018-12-18
    IIF 209 - Ownership of shares – 75% or more OE
  • 31
    SOUTHLANE LIMITED - 2006-06-14
    Sherlock House, 73 Baker Street, London
    Corporate (3 parents)
    Officer
    2006-05-17 ~ 2008-01-14
    IIF 105 - secretary → ME
  • 32
    KP COLCHESTER LIMITED - 2002-12-31
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-02-21 ~ 2002-11-21
    IIF 154 - director → ME
    2002-02-21 ~ 2002-11-21
    IIF 57 - secretary → ME
  • 33
    KENMORE EUROPE LIMITED - 2010-08-24
    DALGLEN (NO. 1006) LIMITED - 2005-10-27
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2005-10-20 ~ 2008-02-28
    IIF 117 - secretary → ME
  • 34
    Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Corporate (2 parents)
    Equity (Company account)
    6,077 GBP2024-03-31
    Officer
    2006-06-01 ~ 2013-11-22
    IIF 150 - director → ME
    2006-06-01 ~ 2008-03-20
    IIF 107 - secretary → ME
  • 35
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    2005-03-08 ~ 2009-07-31
    IIF 152 - director → ME
    2005-03-08 ~ 2008-03-07
    IIF 114 - secretary → ME
  • 36
    Unit 4c Lochend Industrial Estate, Harvest Drive, Newbridge, Midlothian
    Corporate (2 parents)
    Equity (Company account)
    76,698 GBP2024-03-31
    Officer
    2005-03-08 ~ 2013-11-22
    IIF 176 - director → ME
    2005-03-08 ~ 2008-03-20
    IIF 110 - secretary → ME
  • 37
    LANSBRIDGE LIMITED - 2005-10-14
    22 Welbeck Street, London
    Dissolved corporate (2 parents)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 40 - secretary → ME
  • 38
    3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved corporate (3 parents)
    Officer
    2002-02-19 ~ 2008-02-28
    IIF 72 - secretary → ME
  • 39
    16 Charlotte Square, Edinburgh, Lothian
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 153 - director → ME
    2000-01-28 ~ 2008-03-03
    IIF 58 - secretary → ME
  • 40
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    58 Davies Street, 1st Floor, London
    Corporate
    Officer
    2002-05-27 ~ 2004-02-27
    IIF 148 - director → ME
    2002-06-17 ~ 2008-03-07
    IIF 111 - secretary → ME
  • 41
    H AND K ESTATES LIMITED - 2004-04-06
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    15,793,461 GBP2023-10-31
    Officer
    2010-01-01 ~ 2023-12-31
    IIF 133 - director → ME
  • 42
    DAISYFREE LIMITED - 1999-04-27
    The Cross Main Street, Uddingston, Glasgow, Scotland
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -863,656 GBP2024-03-31
    Officer
    2019-11-25 ~ 2020-12-31
    IIF 127 - director → ME
  • 43
    DALGLEN (NO. 613) LIMITED - 1998-04-06
    Lennoxlove Estate Office, Lennoxlove House, Haddington, East Lothian
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-10-31
    Officer
    2010-12-01 ~ 2010-12-01
    IIF 198 - director → ME
  • 44
    H AND K ESTATES LIMITED - 2012-05-15
    BRANDON INVESTMENTS LIMITED - 2004-04-06
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Corporate (3 parents)
    Equity (Company account)
    3,653,730 GBP2023-10-31
    Officer
    2009-11-27 ~ 2023-12-31
    IIF 134 - director → ME
  • 45
    Almada Tower, 67 Almada Street, Hamilton, Lanarkshire
    Corporate (7 parents)
    Officer
    2015-06-12 ~ 2018-06-15
    IIF 10 - director → ME
  • 46
    Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    9,676,229 GBP2023-10-31
    Officer
    2010-01-01 ~ 2023-01-31
    IIF 197 - director → ME
  • 47
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    24 Upper Brook Street, London, England
    Corporate (3 parents)
    Officer
    2004-03-18 ~ 2005-08-04
    IIF 116 - secretary → ME
  • 48
    10 Blake Hill Crescent, Poole, England
    Corporate (5 parents)
    Equity (Company account)
    5,641,277 GBP2023-10-31
    Officer
    1999-10-08 ~ 2000-10-16
    IIF 167 - director → ME
  • 49
    6 Turnberry Wynd, Bothwell, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-07-17 ~ 2024-03-22
    IIF 20 - director → ME
  • 50
    GRANGEPORT LIMITED - 2000-11-07
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2000-09-13 ~ 2008-02-18
    IIF 147 - director → ME
    2000-09-13 ~ 2008-02-18
    IIF 85 - secretary → ME
  • 51
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved corporate
    Officer
    1999-09-20 ~ 2008-03-03
    IIF 171 - director → ME
    2000-01-28 ~ 2008-03-03
    IIF 67 - secretary → ME
  • 52
    LOCHGLEN LIMITED - 2007-04-27
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2007-02-20 ~ 2008-03-07
    IIF 161 - director → ME
    2007-02-20 ~ 2008-03-07
    IIF 83 - secretary → ME
  • 53
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2007-06-20 ~ 2008-06-30
    IIF 126 - director → ME
    2007-06-20 ~ 2008-03-20
    IIF 106 - secretary → ME
  • 54
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Corporate (1 parent)
    Officer
    2001-02-16 ~ 2001-02-23
    IIF 170 - director → ME
    2001-02-23 ~ 2008-03-07
    IIF 108 - secretary → ME
  • 55
    SOUTHMONT LIMITED - 2004-04-06
    26 Red Lion Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-15 ~ 2008-03-07
    IIF 78 - secretary → ME
  • 56
    TAYMOOR LIMITED - 2006-08-24
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate
    Officer
    2006-08-01 ~ 2008-03-03
    IIF 43 - secretary → ME
  • 57
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2006-01-24 ~ 2008-03-03
    IIF 53 - secretary → ME
  • 58
    TYNECROFT LIMITED - 2005-02-15
    33 Castle Street, Edinburgh
    Dissolved corporate
    Officer
    2005-02-01 ~ 2008-02-04
    IIF 102 - director → ME
    2005-02-01 ~ 2008-02-04
    IIF 42 - secretary → ME
  • 59
    BAYNESS LIMITED - 2006-08-07
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2006-07-26 ~ 2008-03-03
    IIF 47 - secretary → ME
  • 60
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2006-08-08 ~ 2008-03-17
    IIF 36 - secretary → ME
  • 61
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2004-04-21 ~ 2008-03-17
    IIF 181 - director → ME
    2004-04-21 ~ 2008-02-04
    IIF 112 - secretary → ME
  • 62
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-09-26 ~ 2008-03-07
    IIF 27 - secretary → ME
  • 63
    SOUTHTON LIMITED - 2007-07-25
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2007-04-05 ~ 2008-03-03
    IIF 56 - secretary → ME
  • 64
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate (1 parent)
    Officer
    2004-03-18 ~ 2008-03-07
    IIF 71 - secretary → ME
  • 65
    58 Davies Street, London
    Dissolved corporate
    Officer
    2005-03-10 ~ 2008-03-03
    IIF 45 - secretary → ME
  • 66
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-11-16 ~ 2008-03-03
    IIF 98 - secretary → ME
  • 67
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2005-08-15 ~ 2008-03-03
    IIF 99 - secretary → ME
  • 68
    SOUTHWELL LIMITED - 2006-12-08
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 183 - director → ME
    2006-11-28 ~ 2008-03-07
    IIF 33 - secretary → ME
  • 69
    SOUTHMOUNT LIMITED - 2006-12-08
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 182 - director → ME
    2006-11-28 ~ 2008-03-07
    IIF 35 - secretary → ME
  • 70
    KIRKMERE LIMITED - 2004-04-06
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ 2008-03-07
    IIF 66 - secretary → ME
  • 71
    SOUTHWELL LIMITED - 2004-04-06
    10 Queen Street Place, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-15 ~ 2008-03-07
    IIF 84 - secretary → ME
  • 72
    SOUTHCLOVE LIMITED - 2004-04-06
    26 Red Lion Square, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2004-03-31 ~ 2008-03-07
    IIF 91 - secretary → ME
  • 73
    1st Floor 58 Davies Street, London
    Dissolved corporate
    Officer
    2007-05-30 ~ 2008-03-20
    IIF 75 - secretary → ME
  • 74
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    2000-03-21 ~ 2008-03-03
    IIF 166 - director → ME
    2000-03-21 ~ 2008-03-03
    IIF 74 - secretary → ME
  • 75
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Corporate
    Officer
    1999-09-20 ~ 2008-02-18
    IIF 160 - director → ME
    2000-01-28 ~ 2008-01-08
    IIF 115 - secretary → ME
  • 76
    SOUTHTONE LIMITED - 2006-12-15
    58 Davies Street, London
    Corporate
    Officer
    2006-11-28 ~ 2008-03-07
    IIF 179 - director → ME
    2006-11-28 ~ 2008-03-07
    IIF 113 - secretary → ME
  • 77
    LINKMONT LIMITED - 2006-10-16
    Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-08-28 ~ 2008-01-10
    IIF 101 - director → ME
    2006-08-28 ~ 2008-01-10
    IIF 44 - secretary → ME
  • 78
    SOUTHAVON LIMITED - 2006-06-13
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-06-06 ~ 2008-03-03
    IIF 39 - secretary → ME
  • 79
    C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2005-09-20 ~ 2008-03-03
    IIF 168 - director → ME
    2006-10-05 ~ 2008-03-03
    IIF 51 - secretary → ME
  • 80
    OAKBRAID LIMITED - 2006-09-08
    First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-09-13 ~ 2008-02-04
    IIF 164 - director → ME
    2000-09-13 ~ 2008-02-04
    IIF 69 - secretary → ME
  • 81
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    -40,816 GBP2019-03-31
    Officer
    2018-12-18 ~ 2019-11-01
    IIF 8 - director → ME
    Person with significant control
    2018-12-18 ~ 2019-11-01
    IIF 194 - Has significant influence or control OE
  • 82
    H5 Newark Business Park, Newark Road South, Glenrothes
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,282 GBP2015-06-30
    Officer
    2010-04-01 ~ 2015-01-01
    IIF 5 - director → ME
  • 83
    CREATIVE CHANGE CARE - 2008-01-15
    Wri Associates, Third Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2006-01-01 ~ 2009-04-15
    IIF 130 - director → ME
    2003-02-28 ~ 2004-07-09
    IIF 1 - director → ME
  • 84
    DALGLEN (NO. 1134) LIMITED - 2008-02-19
    Wri Associates, Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2008-02-14 ~ 2009-07-01
    IIF 131 - director → ME
  • 85
    NEW TRAINING LIMITED - 2018-10-17
    Life Skills Centres, 272 Bath Street, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    129,297 GBP2023-09-28
    Officer
    2018-03-31 ~ 2019-11-14
    IIF 15 - director → ME
    Person with significant control
    2018-10-16 ~ 2019-11-14
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 86
    Cheshire House, Gorsey Lane,widnes Cheshire House, Gorsey Lane, Widnes, Cheshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-10-03 ~ 2019-06-04
    IIF 13 - director → ME
  • 87
    39 Aberlady Road, Haddington
    Dissolved corporate (1 parent)
    Officer
    2004-06-02 ~ 2010-01-01
    IIF 136 - director → ME
  • 88
    BRYANSTON KENMORE MANOR PARK LIMITED - 2014-10-03
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-14 ~ 2008-03-07
    IIF 109 - secretary → ME
  • 89
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    1 Rutland Court, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1999-09-20 ~ 2002-05-27
    IIF 172 - director → ME
    2000-01-28 ~ 2002-05-27
    IIF 89 - secretary → ME
  • 90
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2004-10-14 ~ 2008-03-07
    IIF 80 - secretary → ME
  • 91
    MCV PROPERTY LIMITED - 2003-09-25
    MCV EDGBASTON LIMITED - 2003-08-04
    Frp Advisory Llp (edinburgh), 110 Cannon Street, London
    Dissolved corporate (1 parent)
    Officer
    2003-07-19 ~ 2008-03-07
    IIF 61 - secretary → ME
  • 92
    CASTLESTOKE LIMITED - 2002-12-19
    Frp Advisory Llp Edinburgh, 100 Cannon Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-12-12 ~ 2008-03-07
    IIF 82 - secretary → ME
  • 93
    LCC ENTERPRISE LIMITED - 2016-01-18
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved corporate (2 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-10-31
    Officer
    2012-10-18 ~ 2016-01-19
    IIF 4 - director → ME
  • 94
    NORTHBEECH LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 60 - secretary → ME
  • 95
    NORCROWN LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-17
    IIF 94 - secretary → ME
  • 96
    VIEWBURN LIMITED - 2007-01-15
    Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-12-18 ~ 2008-03-03
    IIF 52 - secretary → ME
  • 97
    EASTAVON LIMITED - 2006-12-19
    C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 70 - secretary → ME
  • 98
    DALEBEACH LIMITED - 2006-09-01
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2006-08-28 ~ 2008-03-07
    IIF 38 - secretary → ME
  • 99
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    147 Stamford Hill, London
    Dissolved corporate (3 parents)
    Officer
    2002-02-21 ~ 2003-09-08
    IIF 88 - secretary → ME
  • 100
    C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved corporate
    Officer
    2006-07-03 ~ 2008-01-14
    IIF 25 - secretary → ME
  • 101
    1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,407,475 GBP2023-12-31
    Officer
    2007-09-17 ~ 2010-01-01
    IIF 128 - secretary → ME
  • 102
    JANUARY 2019 LTD - 2021-02-18
    Panoramic House Unit 4 Bankside, The Watermark, Gateshead, England
    Corporate (3 parents)
    Equity (Company account)
    -764,922 GBP2024-03-30
    Officer
    2021-08-05 ~ 2022-05-01
    IIF 18 - director → ME
  • 103
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    50 Lothian Road, Festival Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2003-01-09 ~ 2008-03-07
    IIF 156 - director → ME
    2003-01-09 ~ 2008-03-07
    IIF 92 - secretary → ME
  • 104
    1st Floor 58 Davies Street, London
    Dissolved corporate
    Officer
    2004-09-13 ~ 2008-03-07
    IIF 96 - secretary → ME
  • 105
    105 Wigmore Street, London
    Dissolved corporate (5 parents)
    Officer
    2004-10-07 ~ 2008-03-07
    IIF 155 - director → ME
    2004-10-07 ~ 2008-03-07
    IIF 90 - secretary → ME
  • 106
    JITSUIN LTD - 2022-03-22
    11 Central Avenue, Beverley, England
    Corporate (3 parents)
    Equity (Company account)
    -6,288,399 GBP2023-12-31
    Officer
    2022-06-15 ~ 2023-01-26
    IIF 184 - director → ME
  • 107
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-02-21 ~ 2008-03-03
    IIF 86 - secretary → ME
  • 108
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2000-01-28 ~ 2008-03-03
    IIF 77 - secretary → ME
  • 109
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2000-05-09 ~ 2008-03-03
    IIF 142 - director → ME
    2000-05-09 ~ 2008-03-03
    IIF 37 - secretary → ME
  • 110
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved corporate (1 parent)
    Officer
    2002-02-21 ~ 2008-03-03
    IIF 63 - secretary → ME
  • 111
    FEBRUARY 2019 LTD - 2019-03-13
    C/o Ventine & Co, Galley House Moon Lane, Barnet
    Corporate (3 parents)
    Total liabilities (Company account)
    719,796 GBP2022-06-30
    Officer
    2022-06-01 ~ 2022-11-01
    IIF 17 - director → ME
  • 112
    NEWYOU SERVICES LIMITED - 2021-07-20
    Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2023-07-31
    Officer
    2021-08-02 ~ 2022-02-02
    IIF 16 - director → ME
  • 113
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    16 Charlotte Square, Edinburgh, Lothian
    Dissolved corporate (1 parent)
    Officer
    2005-10-17 ~ 2008-03-17
    IIF 162 - director → ME
    2005-09-16 ~ 2008-03-03
    IIF 55 - secretary → ME
  • 114
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-03
    MANOR PARK HOLIDAY PARK LIMITED - 2014-10-03
    BRYANSTON KENMORE SOUTHVIEW LIMITED - 2014-10-02
    BRYANSTON KENMORE NORTH WALES LIMITED - 2007-06-13
    2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, United Kingdom
    Corporate (4 parents)
    Officer
    2006-09-15 ~ 2008-03-17
    IIF 32 - secretary → ME
  • 115
    DUNWILCO (1042) LIMITED - 2003-05-08
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-05-07 ~ 2008-03-17
    IIF 151 - director → ME
    2003-05-07 ~ 2008-01-25
    IIF 81 - secretary → ME
  • 116
    DUNWILCO (1043) LIMITED - 2003-05-08
    16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-05-07 ~ 2008-03-17
    IIF 149 - director → ME
    2003-05-07 ~ 2008-01-25
    IIF 62 - secretary → ME
  • 117
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    Inveralmond House, 200 Dunkeld Road, Perth
    Corporate (3 parents)
    Officer
    2002-02-20 ~ 2002-11-21
    IIF 169 - director → ME
    2002-02-20 ~ 2002-11-21
    IIF 87 - secretary → ME
  • 118
    Stannergate House 41 Dundee Road West, Broughty Ferry, Dundee
    Corporate (1 parent)
    Equity (Company account)
    -26,662 GBP2024-02-29
    Officer
    2003-12-15 ~ 2020-10-14
    IIF 118 - director → ME
    2002-09-23 ~ 2002-11-30
    IIF 122 - director → ME
    2002-09-23 ~ 2003-04-30
    IIF 139 - director → ME
  • 119
    BRAVEHEART VENTURES LIMITED - 2013-02-01
    NEWCO (507) LIMITED - 1997-01-22
    1 George Square, Glasgow, Scotland
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2007-09-12 ~ 2015-03-31
    IIF 178 - director → ME
  • 120
    DALGLEN (NO. 1109) LIMITED - 2008-02-12
    Unit 1a 3 Michaelson Square, Livingston
    Dissolved corporate (1 parent)
    Officer
    2007-08-23 ~ 2009-04-15
    IIF 129 - director → ME
  • 121
    C/o Buccleuch Property Estate Office, Weekley, Kettering, Northamptonshire
    Corporate (5 parents)
    Officer
    2021-03-05 ~ 2023-12-31
    IIF 146 - director → ME
  • 122
    ECLIPSE BLIND SYSTEMS LIMITED - 2002-12-18
    ECLIPSE BLINDS SYSTEMS LIMITED - 1994-08-03
    ECLIPSE BLINDS LIMITED - 1994-07-14
    Fountain Crescent, Inchinnan, Renfrew
    Corporate (3 parents, 2 offsprings)
    Officer
    1994-12-08 ~ 1999-09-17
    IIF 174 - director → ME
    1995-05-01 ~ 1999-09-17
    IIF 34 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.