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

Taylor, John James

    Related profiles found in government register
  • Taylor, John James
    British business executive born in December 1960

    Resident in Scotland

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

      IIF 1
  • Taylor, John James
    British charterd accountant born in December 1960

    Resident in Scotland

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

      IIF 2
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British company director born in December 1960

    Resident in Scotland

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

      IIF 37 IIF 38
  • Taylor, John James
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British finanace director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit A, Methuen South, Methuen Park, Bath Road, Chippenham, SN14 0GT, England

      IIF 46
    • icon of address 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 47
  • Taylor, John James
    British finance director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in England

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

      IIF 61
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 62
  • Taylor, John James
    British chief financial officer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom

      IIF 75
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 76
  • Taylor, John James
    British director born in December 1960

    Resident in England

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

      IIF 77 IIF 78
    • icon of address The Steward Building, 12 Steward Street, London, E1 6FQ, United Kingdom

      IIF 79
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 80
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 81
  • Taylor, John James
    British banker born in December 1960

    Registered addresses and corresponding companies
  • Taylor, John James
    British chartered accountant born in December 1960

    Registered addresses and corresponding companies
    • icon of address 9 Murieston Park, Livingston, West Lothian, EH54 9DT

      IIF 88 IIF 89
  • Taylor, John
    British director born in December 1960

    Registered addresses and corresponding companies
    • icon of address 34 West 76th Street Apt Br, New York 10023, United States

      IIF 90
  • Taylor, John James
    British chartered accountant

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

      IIF 91 IIF 92
  • Taylor, John James
    British company director

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

      IIF 93
  • Taylor, John James
    British director

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

      IIF 94
  • Taylor, John James
    British finanace director

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

      IIF 95
  • Taylor, John James
    British finance director

    Registered addresses and corresponding companies
  • Mr John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 109
  • Taylor, James John
    British consultant born in May 1977

    Resident in England

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

      IIF 110
  • Taylor, James John
    British director born in May 1977

    Resident in England

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

      IIF 111
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 112
  • John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 113
  • Mr James John Taylor
    British born in May 1977

    Resident in England

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

      IIF 114
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 115 IIF 116
  • Mr John Taylor
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 117
  • Taylor, James John
    British director born in May 1977

    Resident in United Kingdom

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

      IIF 118
    • icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 119
  • John Taylor
    United Kingdom born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 120
  • Mr James John Taylor
    British born in May 1977

    Resident in United Kingdom

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

      IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 26
  • 1
    SMC FACILITIES MANAGEMENT LIMITED - 2009-01-27
    JENKINS & MARR FACILITIES MANAGEMENT LIMITED - 2007-03-02
    icon of address Erskine House, 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 102 - Secretary → ME
  • 2
    SMC SPECIAL PROJECTS LIMITED - 2009-01-20
    CORNFLOWER SERVICES LIMITED - 2006-11-22
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 98 - Secretary → ME
  • 3
    icon of address The Steward Building, 12 Steward Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 79 - Director → ME
  • 4
    ALSOP SPARCH LIMITED - 2010-11-03
    ALSOP (CONSULTANTS) LIMITED - 2010-03-30
    SMC ALSOP LIMITED - 2009-01-20
    SMC GROUP ARCHITECTS LIMITED - 2007-07-18
    SMC KEMP ARCHITECTS LIMITED - 2004-02-25
    SMC KEMP LIMITED - 1998-06-09
    icon of address 7 More London Riverside, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 108 - Secretary → ME
  • 5
    SMC CHARTER ARCHITECTS LIMITED - 2009-01-12
    CHARTER PARTNERSHIP LIMITED(THE) - 2006-07-21
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 50 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 101 - Secretary → ME
  • 6
    SMC CORSTORPHINE AND WRIGHT KENZIE LOVELL LIMITED - 2009-01-12
    CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED - 2006-06-08
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 107 - Secretary → ME
  • 7
    SMC COVELL MATTHEWS ARCHITECTS LIMITED - 2009-01-20
    COVELL MATTHEWS CAMBRIDGE ARCHITECTS LIMITED - 2006-02-14
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 2009-06-01 ~ now
    IIF 100 - Secretary → ME
  • 8
    SMC DAVIS DUNCAN LIMITED - 2009-01-15
    THE DAVIS DUNCAN PARTNERSHIP LIMITED - 2007-01-22
    SPELVE LIMITED - 1987-07-29
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 103 - Secretary → ME
  • 9
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    239,657 GBP2023-10-31
    Officer
    icon of calendar 2014-06-20 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    36,344 GBP2023-10-31
    Officer
    icon of calendar 2015-10-30 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 11
    SMC DTR:UK LIMITED - 2009-01-20
    DEMPSTER THRUSSELL & RAE LIMITED - 2005-11-03
    SHOWLIST LIMITED - 1992-01-10
    icon of address Kingston Smith & Partners Llp, 60 Goswell Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 95 - Secretary → ME
  • 12
    SMC GOWER ARCHITECTS LIMITED - 2009-01-12
    WILLIAM GOWER & PARTNERS LIMITED - 2001-07-02
    icon of address Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 96 - Secretary → ME
  • 13
    icon of address Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,062,730 GBP2019-06-30
    Officer
    icon of calendar 2013-10-07 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SMC HUGH MARTIN ARCHITECTS LIMITED - 2009-01-15
    SMC HUGH MARTIN LIMITED - 2006-11-14
    THE HUGH MARTIN PARTNERSHIP LIMITED - 2006-09-29
    icon of address Archial Architects Limited, 18 Rothesay Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 99 - Secretary → ME
  • 15
    SMC JENKINS & MARR LIMITED - 2009-01-12
    WESTPLEX LIMITED - 2006-10-25
    icon of address Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 57 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 105 - Secretary → ME
  • 16
    icon of address 9 Storey Mews, Malmesbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -133 GBP2023-01-31
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 17
    ARCHIAL GROUP PLC - 2010-11-18
    SMC HOLDINGS PLC - 2000-01-28
    STAKETERM PUBLIC LIMITED COMPANY - 1997-01-17
    icon of address 7 More London Riverside, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 106 - Secretary → ME
  • 18
    ARCHIAL ARCHITECTS LIMITED - 2010-11-24
    icon of address 7 More London Riverside, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 58 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 104 - Secretary → ME
  • 19
    SMC PARR ARCHITECTS LIMITED - 2009-01-15
    SMC PARR LIMITED - 2006-11-10
    PARR ARCHITECTS LIMITED - 2006-10-02
    BLP 2004-86 LIMITED - 2004-09-27
    icon of address Elliot Street Mews, 40 Elliot Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-06-01 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2009-06-01 ~ dissolved
    IIF 97 - Secretary → ME
  • 20
    icon of address 1623 Warwick Road, Knowle, Solihull, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    123,507 GBP2024-04-30
    Officer
    icon of calendar 2010-04-13 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    VALE VALUE LIMITED - 2003-07-05
    icon of address C/o Burges Salmon, 10th Floor 6 New Street Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 39 - Director → ME
  • 22
    icon of address 1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -45,649 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 23
    icon of address 9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 24
    icon of address 16 Muir Street, Hamilton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-10 ~ dissolved
    IIF 1 - Director → ME
  • 25
    icon of address 9 Storey Mews, Malmesbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,818 GBP2018-12-31
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 9 Storey Mews, Malmesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    3 NET LIMITED - 1999-02-25
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 16 - Director → ME
  • 2
    AMOUNTCLEAR LIMITED - 1993-08-31
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-02-25 ~ 1994-05-20
    IIF 87 - Director → ME
    icon of calendar ~ 1997-07-30
    IIF 85 - Director → ME
  • 3
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2006-06-13
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 27 - Director → ME
  • 4
    MM&S (5037) LIMITED - 2005-12-16
    icon of address Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2005-12-12 ~ 2007-08-20
    IIF 29 - Director → ME
  • 5
    WEIR SYSTEMS LIMITED - 2001-10-10
    WEIR GROUP MANAGEMENT SYSTEMS LIMITED - 1988-08-08
    icon of address 125 West Regent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 21 - Director → ME
  • 6
    C-CHANGE FOR INCLUSION - 2011-08-05
    icon of address Melisa House Brand Place, Festival Court, Glasgow
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-30 ~ 2013-06-20
    IIF 36 - Director → ME
  • 7
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Active Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    34,000 GBP2023-12-31
    Officer
    icon of calendar 2005-01-24 ~ 2007-08-20
    IIF 26 - Director → ME
  • 8
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2007-08-20
    IIF 35 - Director → ME
  • 9
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    icon of address Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2005-01-24 ~ 2007-08-20
    IIF 25 - Director → ME
  • 10
    MAXIMA BUSINESS SOLUTIONS LIMITED - 2014-09-01
    VENTIVA LIMITED - 2012-01-16
    VENTIVA (UK) LIMITED - 2005-03-07
    OVAL (1948) LIMITED - 2004-04-16
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 20 - Director → ME
  • 11
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2002-06-10
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    INVESTMONEY LIMITED - 1995-02-27
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 28 - Director → ME
  • 12
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 18 - Director → ME
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 92 - Secretary → ME
  • 13
    IN2 BROADBAND LIMITED - 2004-10-21
    INTO BROADBAND LIMITED - 2003-05-22
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 19 - Director → ME
  • 14
    CAIRN HOTELS LIMITED - 2005-04-01
    COMLAW NO.304 LIMITED - 1993-07-16
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO. 304 LIMITED - 1993-04-26
    icon of address First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-02-25 ~ 1994-05-20
    IIF 83 - Director → ME
    icon of calendar 1993-06-18 ~ 1993-06-21
    IIF 86 - Director → ME
  • 15
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 15 - Director → ME
  • 16
    LARKSIRON LIMITED - 2005-08-02
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 34 - Director → ME
  • 17
    HBJ 375 LIMITED - 1998-01-27
    icon of address 4 Quay Walls, Berwick Upon Tweed
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    14,405 GBP2024-03-31
    Officer
    icon of calendar 1997-12-17 ~ 2000-04-08
    IIF 42 - Director → ME
    icon of calendar 1997-12-17 ~ 2000-08-17
    IIF 94 - Secretary → ME
  • 18
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ 2022-03-18
    IIF 75 - Director → ME
    icon of calendar 2021-11-09 ~ 2022-01-31
    IIF 74 - Director → ME
  • 19
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (2 parents, 6 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 65 - Director → ME
  • 20
    GRALTON LIMITED - 2002-03-04
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 23 - Director → ME
  • 21
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-24 ~ 2012-09-17
    IIF 6 - Director → ME
    icon of calendar 2011-04-01 ~ 2011-06-01
    IIF 3 - Director → ME
  • 22
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 7 - Director → ME
  • 23
    icon of address 9th Floor 107 Cheapside, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -475,111 GBP2020-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2019-05-01
    IIF 61 - Director → ME
  • 24
    icon of address Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 5 - Director → ME
  • 25
    EXYTE HARGREAVES LIMITED - 2024-12-16
    MW HARGREAVES LIMITED - 2018-10-23
    HARGREAVES DUCTWORK LIMITED - 2017-11-30
    SENIOR HARGREAVES LIMITED - 2012-10-30
    SENIOR CONSTRUCTION SERVICES LIMITED - 2001-12-17
    HENRY HARGREAVES & SONS,LIMITED - 1991-10-28
    icon of address Exentec U.k. Hargreaves Ltd, Lord Street, Bury, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,182,000 GBP2020-12-31
    Officer
    icon of calendar 2013-05-01 ~ 2017-03-31
    IIF 46 - Director → ME
  • 26
    GANDER & WHITE LIMITED - 1977-12-31
    icon of address Unit 1 St Martin's Way, Wimbledon, London
    Active Corporate (5 parents)
    Equity (Company account)
    11,073,885 GBP2023-12-31
    Officer
    icon of calendar ~ 1995-01-01
    IIF 90 - Director → ME
  • 27
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    WHARVE LIMITED - 2004-08-10
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-18 ~ 2022-01-31
    IIF 66 - Director → ME
  • 28
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 68 - Director → ME
  • 29
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 64 - Director → ME
  • 30
    GLOBAL MARINE SYSTEMS DIS LIMITED - 2014-03-11
    GLOBAL MARINE SYSTEMS (CONSTRUCTION) LIMITED - 2007-11-29
    SUBSERV LIMITED - 2005-05-03
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 67 - Director → ME
  • 31
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 72 - Director → ME
  • 32
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 63 - Director → ME
  • 33
    GLOBAL MARINE SYSTEMS (2011) LIMITED - 2013-07-30
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02
    icon of address Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 73 - Director → ME
  • 34
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 70 - Director → ME
  • 35
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    icon of address Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1994-05-20
    IIF 82 - Director → ME
  • 36
    HBJ 369 LIMITED - 1997-09-11
    icon of address 3 Walker Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-29 ~ 2000-04-08
    IIF 41 - Director → ME
  • 37
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    DUNWILCO (377) LIMITED - 1993-11-18
    icon of address Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-18 ~ 1994-05-20
    IIF 84 - Director → ME
  • 38
    FETTES DEVELOPMENTS LIMITED - 2002-02-11
    COMLAW NO. 347 LIMITED - 1994-03-10
    icon of address 10 George Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-03-09 ~ 1994-05-20
    IIF 88 - Director → ME
  • 39
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 22 - Director → ME
  • 40
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 11 - Director → ME
  • 41
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 8 - Director → ME
  • 42
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 4 - Director → ME
  • 43
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-17 ~ 2022-01-31
    IIF 78 - Director → ME
  • 44
    JOBYSE INVESTMENTS LIMITED - 2012-11-08
    THORNCLIFFE HOTEL LIMITED - 1998-04-17
    ALPHA HOTELS (REALISATIONS) LIMITED - 1994-04-06
    LAWCOM 128 LIMITED - 1993-12-24
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-02-28 ~ 1994-05-20
    IIF 89 - Director → ME
  • 45
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 14 - Director → ME
  • 46
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 30 - Director → ME
  • 47
    M+W ZANDER FE UK LIMITED - 2009-12-24
    icon of address First Floor B2 Methuen South, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-05-01 ~ 2017-03-31
    IIF 12 - Director → ME
  • 48
    icon of address 22 York Buildings, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,095,486 GBP2020-12-30
    Officer
    icon of calendar 2019-08-28 ~ 2020-06-02
    IIF 71 - Director → ME
  • 49
    icon of address 2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 10 - Director → ME
  • 50
    icon of address Prentice Wood Collinswood Road, Farnham Common, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 32 - Director → ME
  • 51
    SUBSERV PRO LIMITED - 2005-12-15
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2022-01-31
    IIF 69 - Director → ME
  • 52
    MAXIMA MANAGED SERVICES LIMITED - 2013-04-08
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 2 - Director → ME
  • 53
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 24 - Director → ME
  • 54
    TAKELIGHT LIMITED - 1990-01-10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 13 - Director → ME
  • 55
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 17 - Director → ME
  • 56
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-07-21 ~ 2000-03-31
    IIF 40 - Director → ME
  • 57
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED - 2005-06-09
    ARGUS CARE (PERTH) LIMITED - 1999-11-17
    BURNGOLD EIGHT LIMITED - 1999-07-15
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-14 ~ 2000-03-31
    IIF 44 - Director → ME
  • 58
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-12 ~ 2000-03-31
    IIF 45 - Director → ME
  • 59
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    icon of address Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-17 ~ 2000-03-31
    IIF 38 - Director → ME
  • 60
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    HIGHFIELD SPECIAL NEEDS LIMITED - 2002-02-04
    HBJ 500 LIMITED - 1999-11-22
    icon of address Southgate House, Archer Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-22 ~ 2000-03-31
    IIF 43 - Director → ME
  • 61
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    995,448 GBP2024-03-31
    Officer
    icon of calendar 1998-04-29 ~ 2000-04-08
    IIF 37 - Director → ME
    icon of calendar 1998-04-29 ~ 2000-08-17
    IIF 93 - Secretary → ME
  • 62
    icon of address Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2020-03-17 ~ 2022-01-31
    IIF 77 - Director → ME
  • 63
    TIME TUNNEL LIMITED - 1990-01-15
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-03 ~ 2009-04-27
    IIF 33 - Director → ME
  • 64
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    839,102 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2012-09-17
    IIF 9 - Director → ME
  • 65
    CALLSERVE COMMUNICATIONS LIMITED - 2008-06-19
    icon of address 52 Brook Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-04-27 ~ 2000-12-20
    IIF 31 - Director → ME
    icon of calendar 2000-04-27 ~ 2000-12-20
    IIF 91 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.