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

Hughes, David

    Related profiles found in government register
  • Hughes, David
    British accountant born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75 Morningside Drive, Edinburgh, EH10 5NJ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address 75 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ

      IIF 4
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 5
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, United Kingdom

      IIF 6 IIF 7
    • icon of address 13, Harbour Terrace, Wick, Caithness, KW1 5HB, Scotland

      IIF 8 IIF 9
    • icon of address 13, Harbour Terrace, Wick, KW1 5HB, Scotland

      IIF 10
  • Hughes, David
    British chartered accountant born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, Scotland

      IIF 11
    • icon of address 75 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ

      IIF 12 IIF 13 IIF 14
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 15
    • icon of address 101, Fountain Crescent, Inchinnan Business Park, Renfrew, PA4 9RE, Scotland

      IIF 16
  • Hughes, David
    British company director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 17
  • Hughes, David
    British director born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Exford Road, Exford Road West Derby, Liverpool, L12 4YD, England

      IIF 18
    • icon of address The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 19
    • icon of address West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 20 IIF 21
  • Hughes, David
    British sales manager born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 22
  • Hughes, David
    British construction born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374smithdown Road, Liverpool, L15 5AN

      IIF 23
  • Hughes, David
    British driver born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Vicarage Close, Silksworth, Sunderland, SR3 1JF, United Kingdom

      IIF 24
  • Hughes, David
    British general manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2, Old Leicester Road, Rugby, CV21 1DZ, England

      IIF 25
  • Hughes, David
    British company director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 26
  • Hughes, David
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ripon Motor Boat Club, Canal Lane, Littlethorpe, Ripon, HG4 3FE

      IIF 27
  • Hughes, David
    British general manager born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Cheltenham Avenue, Marton In Cleveland, Middlesbrough, Cleveland, TS7 8LS

      IIF 28
  • Hughes, David
    born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 71, Queen Victoria Street, London, EC4V 4BE, United Kingdom

      IIF 29
  • Hughes, David
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Red Lane, Frodsham, Cheshire, WA6 6QZ, United Kingdom

      IIF 30
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 31
    • icon of address 23 Hall Lane, Maghull, Merseyside, L31 3DY

      IIF 32
  • Hughes, David
    British draughtsman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Red Lane, Frodsham, WA6 6QZ, United Kingdom

      IIF 33
  • Hughes, David
    British private investigator born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Black Moss Lane, Ormskirk, Lancashire, L39 4TN, England

      IIF 34
  • Hughes, David
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 35
    • icon of address 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 36
  • Hughes, David
    British driving instructor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Darlington Farmers Market, West Auckland Road, Darlington, DL2 2XX, England

      IIF 37
    • icon of address 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 38
  • Hughes, David
    British company director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bassett Crescent East, Southampton, Hampshire, SO16 7PB

      IIF 39
  • Hughes, David
    British managing director born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bassett Crescent East, Southampton, Hampshire, SO16 7PB

      IIF 40
  • Hughes, David
    British professional footballer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Bassett Crescent East, Southampton, Hampshire, SO16 7PB

      IIF 41
  • Hughes, David
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Chiltern Street, Chiltern Street, Aylesbury, HP21 8BW, England

      IIF 42
  • Hughes, David
    British digital research born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, More London Place, Tooley Street, London, SE1 2QY, England

      IIF 43
  • Hughes, David
    British director/graphic designer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Lane Cottage, Crackington Haven, Bude, EX23 0LD, England

      IIF 44
  • Hughes, David, Dr
    British founder / cto born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, EH4 2HS, United Kingdom

      IIF 45
  • Hughes, David
    British driver/warehouseman born in February 1956

    Registered addresses and corresponding companies
    • icon of address Flat 4 Cranleigh Gardens, Alexandra Road Great Crosby, Liverpool, L23 7TL

      IIF 46
  • Hughes, David
    British none born in May 1956

    Registered addresses and corresponding companies
    • icon of address 224 Leaventhorpe Lane, Thornton, Bradford, West Yorkshire, BD13 3BL

      IIF 47
  • Hughes, David
    British sales born in March 1957

    Registered addresses and corresponding companies
    • icon of address 33 Rockwell Road, Liverpool, Merseyside, L12 4XX

      IIF 48
  • Hughes, David Paul
    British director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sapphire House, Crown Way, Rushden, England, NN10 6FB, England

      IIF 49
    • icon of address Sapphire House, Crown Way, Rushden, NN10 6FB, England

      IIF 50
  • Hughes, David Paul
    British general manager born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cromlin East, Cardiff Edge Business Park, Longwood Drive, Cardiff, Cardiff, CF14 7YU, United Kingdom

      IIF 51
  • Hughes, David Paul
    British managing director born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, White Hollies, Pelsall, Walsall, WS3 5EU, England

      IIF 52
  • Hughes, David
    English company director born in July 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Yew Tree Lane, West Derby, Liverpool, Merseyside, L12 9HQ

      IIF 53
  • Hughes, David
    British director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 19 Napier, Lakeside, Tamworth, Staffordshire, B77 2RN

      IIF 54
  • Hughes, David
    British stone enameller born in May 1946

    Registered addresses and corresponding companies
    • icon of address 5 Acre Street, Denton, Manchester, Lancashire, M34 2AE

      IIF 55
  • Hughes, David
    British property developer born in December 1972

    Registered addresses and corresponding companies
    • icon of address 73 Merdon Avenue, Chandlers Ford, Hampshire, SO53 1GA

      IIF 56
  • Hughes, Robert David
    British offshore door installation and repair engineer born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 7, Tormusk Road, Castlemilk, Glasgow, Strathclyde, G45 0BS

      IIF 57
  • Hughes, David Alan
    British company director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 5 Hardman Street, Liverpool, L1 9AS, England

      IIF 58
  • Hughes, David Alan
    British lawyer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Lisleholme Road, Liverpool, L12 8RU, England

      IIF 59
  • Hughes, David John
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Hollies Common, Gnosall, Stafford, Staffordshire, ST20 0JD

      IIF 60
  • Hughes, Lee David
    British aerial installer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Ivatt, Glascote Heath, Tamworth, Staffordshire, B77 2HQ

      IIF 61
  • Hughes, David
    British

    Registered addresses and corresponding companies
    • icon of address 75 Morningside Drive, Edinburgh, Midlothian, EH10 5NJ

      IIF 62
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 63
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 64
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 65 IIF 66
  • Hughes, David
    British director

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 67 IIF 68
  • Hughes, David
    British ifa

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 69
  • Hughes, David
    British insurance broker

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 70
  • Hughes, David
    British property developer

    Registered addresses and corresponding companies
    • icon of address 73 Merdon Avenue, Chandlers Ford, Hampshire, SO53 1GA

      IIF 71
  • Hughes, David
    British tourism consultant

    Registered addresses and corresponding companies
    • icon of address Camellia House, 174 Tonbridge Road, Maidstone, Kent, ME16 8SR, United Kingdom

      IIF 72
  • Hughes, David
    Irish financial director born in May 1956

    Registered addresses and corresponding companies
    • icon of address 26 Kennington Crescent, Templeogue, Dublin 6w

      IIF 73
  • Hughes, David
    British ceo born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 74
  • Hughes, David
    British chief executive born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedworths One, Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, DH3 4AN, United Kingdom

      IIF 75
  • Hughes, David
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 76
  • Hughes, David
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hughes, David
    British financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hedworths One, Bowes Offices, Lambton Park Estate, Bournmoor, County Durham, DH3 4AN

      IIF 80
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 81
  • Hughes, David
    British ifa born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU

      IIF 82
  • Hughes, David
    British independent financial adviser born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Fernville Road, Newcastle Upon Tyne, NE3 4HT, United Kingdom

      IIF 83
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 84
  • Hughes, David
    British insurance broker born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, United Kingdom

      IIF 85
  • Hughes, David
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Bramley Avenue, Burnley, Lancashire, BB12 0HU, United Kingdom

      IIF 86
    • icon of address 40 Chamberlayne Road, Eastleigh, Hampshire, SO50 5JH, United Kingdom

      IIF 87
    • icon of address 127, Murray Road, Rugby, CV21 3JR, United Kingdom

      IIF 88
  • Hughes, David
    British tourism born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity Court, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 89
  • Hughes, David
    British tourism consultant born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Camellia House, Tonbridge Road, Maidstone, Kent, ME16 8SR

      IIF 90
    • icon of address Trinity House, 34 West Street, Sutton, Surrey, SM1 1SH

      IIF 91
  • Hughes, David
    British assistant director information born in May 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Woodland Grove, Stoke Bishop, Bristol, Avon, BS9 2BD

      IIF 92
  • Hughes, David
    British chief operating officer born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Essex College, Luckyn Lane Campus, Luckyn Lane, Basildon, Essex, SS14 3AX, United Kingdom

      IIF 93 IIF 94
  • Hughes, David
    British director born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 95
  • Hughes, David
    British aircraft mechanic born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Brampton Road, Cambridge, CB1 3HJ, United Kingdom

      IIF 96
  • Hughes, David
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Brampton Road, Cambridge, CB1 3HJ, United Kingdom

      IIF 97
  • Hughes, David
    Australian director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Feathers Lane, Wraysbury, TW19 5AN, England

      IIF 98
  • Hughes, David
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bridge Road, Wellington, Telford, Shropshire, TF1 1EB, United Kingdom

      IIF 99
  • Hughes, David
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lochfield Gardens, Easterhouse, Glasgow, G34 0HQ, United Kingdom

      IIF 100
  • Hughes, David
    British construction born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Brookscroft Road, London, E17 4LH, United Kingdom

      IIF 101
  • Hughes, David
    British tyre vendor born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 571c, Doagh Road, Newtownabbey, Co. Antrim, BT36 5RY, Northern Ireland

      IIF 102
  • Hughes, David
    born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, Bedfordshire, LU2 0FP, United Kingdom

      IIF 103
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool, L24 1YD

      IIF 104
    • icon of address 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 105
  • Hughes, Thomas David
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 106
    • icon of address 26, Exford Road, West Derby, Merseyside, L12 4YD, United Kingdom

      IIF 107
  • Mr David Hughes
    British born in February 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, United Kingdom

      IIF 108
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA

      IIF 109
  • Hughes, Dai
    British graphic designer

    Registered addresses and corresponding companies
    • icon of address First Floor 24-26, Fournier Street, London, E1 6QE, United Kingdom

      IIF 110
  • Hughes, David
    born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160, Queen Victoria Street, London, EC4V 4QQ, United Kingdom

      IIF 111
  • Hughes, David
    born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aire House, Mandale Park, Belmont Industrial Estate, Durham, DH1 1TH, England

      IIF 112
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 113 IIF 114
  • Hughes, David Edward
    British graphic distributor

    Registered addresses and corresponding companies
    • icon of address 115 Haberdasher Street, London, N1 6EH

      IIF 115
  • Hughes, Dai
    British graphic designer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Lane Cottage, Crackington Haven, Bude, Cornwall, EX23 0LD, United Kingdom

      IIF 116
  • Hughes, David John
    British director born in March 1975

    Registered addresses and corresponding companies
    • icon of address 6 Donington Drive, Ashby De La Zouch, Leicestershire, LE65 2NT

      IIF 117
  • Dr David Hughes
    British born in July 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 125 Princes Street, Edinburgh, EH2 4AD, United Kingdom

      IIF 118
  • Hughes, David
    Irish director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Sinnott Road, London, E17 5PL, England

      IIF 119
  • Hughes, David Edward
    Welsh graphic designer born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Lane Cottage, Crackington Haven, Bude, Cornwall, EX23 0LD, United Kingdom

      IIF 120
    • icon of address First Floor, 24-26 Fournier, Street, London, Greater London, E1 6QE

      IIF 121
  • Hughes, David, Mrd

    Registered addresses and corresponding companies
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 122
  • Mr David Hughes
    British born in February 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Club House, Yewtree Lane, West Derby, Liverpool, L12 9HQ, United Kingdom

      IIF 123
    • icon of address The Lodge, Knowsley Road, Liverpool, L19 0PE, United Kingdom

      IIF 124
    • icon of address West Derby Golf Club, The Club House, Yew Tree Lane, West Derby, Liverpool, L12 9HQ

      IIF 125 IIF 126
  • Mr David Hughes
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A2, Old Leicester Road, Rugby, CV21 1DZ, England

      IIF 127
  • Hughes, David

    Registered addresses and corresponding companies
    • icon of address 26 Kennington Crescent, Templeogue, Dublin 6

      IIF 128
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, Scotland

      IIF 129 IIF 130 IIF 131
    • icon of address C/o Saffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9BA

      IIF 132
    • icon of address C/o Saffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9BA, United Kingdom

      IIF 133 IIF 134
    • icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9BA, Scotland

      IIF 135
    • icon of address Adam House, Ripon Way, Harrogate, North Yorkshire, HG1 2AU, England

      IIF 136
    • icon of address 26, Exford Road, Liverpool, Merseyside, L12 4YD, United Kingdom

      IIF 137
    • icon of address 26 Exford Road, West Derby, Liverpool, Merseyside, L12 4YD

      IIF 138
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, United Kingdom

      IIF 139
  • Mr David Hughes
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 140
    • icon of address Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD

      IIF 141
  • Mr Robert David Hughes
    British born in November 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 7, Tormusk Road, Castlemilk, Glasgow, Strathclyde, G45 0BS

      IIF 142
  • Hughes, David Robert
    British company director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AB, United Kingdom

      IIF 143
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, SO21 2AB, England

      IIF 144
  • Hughes, David Robert
    British director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 145
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AB, England

      IIF 146
  • Hughes, David Robert
    British managing director born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AB, England

      IIF 147
  • Hughes, David Robert
    British none born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solent House, 107a Alma Road, Southampton, SO14 6UY, United Kingdom

      IIF 148
  • Hughes, David Robert
    British professional footballer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20 Bassett Crescent East, Southampton, Hampshire, SO16 7PB

      IIF 149
  • Hughes, David Robert
    British property developer born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Mayfair Gardens, Southampton, SO15 2TW, United Kingdom

      IIF 150
  • Hughes, David Robert
    British sports agent born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AB, England

      IIF 151
  • Hughes, Thomas David
    British company director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Transit Shed No: 1, Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, L24 1YD, United Kingdom

      IIF 152
  • Mr David Hughes
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, L15 5AN, England

      IIF 153
    • icon of address Suite 2, Hulmes Bridge Business Centre, North Moor Lane, Halsall, Ormskirk, L39 8RF, England

      IIF 154
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH

      IIF 155
  • Mr David Hughes
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Goosepool House, Durham Tees Valley Airport, Darlington, DL2 1NL, England

      IIF 156
    • icon of address 14, Burnbeck Place, Heighington Village, Newton Aycliffe, DL5 6RW, England

      IIF 157
    • icon of address 62 Elgin Street, Stoke-on-trent, Staffordshire, ST4 2RD, England

      IIF 158
  • Mr David Hughes
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Paices Hills, Aldermaston, Hampshire, RG7 4PG, United Kingdom

      IIF 159
  • Mr David Paul Hughes
    British born in August 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, White Hollies, Pelsall, Walsall, WS3 5EU, England

      IIF 160
  • Mr Thomas David Hughes
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Lodge, Aigburth Road, Cresington Park, Liverpool, L19 0PE, England

      IIF 161
    • icon of address Transit Shed No 1, Cargo Centre, Liverpool Airport, Liverpool, L24 1YD, England

      IIF 162
  • Hughes, David
    United Kingdom director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eversley Hall, Eversley Cross, Hook, RG27 0NS, United Kingdom

      IIF 163
  • O'shaughnessy, Joshua David
    Irish aircraft mechanic born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Marcot Road, Solihull, Marcot Road, Solihull, West Midlands, B92 7PR, United Kingdom

      IIF 164
  • Mr David Alan Hughes
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7, 5 Hardman Street, Liverpool, L1 9AS, England

      IIF 165 IIF 166
    • icon of address Unit 7, Baltic View, 10 Brick Street, Liverpool, L1 0BL, United Kingdom

      IIF 167
  • Mr David Hughes
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1/1, 102 Hope Street, Glasgow, City Of Glasgow, G2 6PH

      IIF 168
  • Mr David John Hughes
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Hollies, Hollies Common, Gnosall, Stafford, Staffordshire, ST20 0JD

      IIF 169
  • Mr David Hughes
    British born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 20, Canterbury Innovation Centre, University Road, Canterbury, Kent, CT2 7FG, England

      IIF 170
    • icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF, United Kingdom

      IIF 171 IIF 172
  • Mr David Hughes
    British born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom

      IIF 173
  • Mr David Hughes
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Beech Road, Chinnor, OX39 4RD, England

      IIF 174
  • Mr David Hughes
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Brampton Road, Cambridge, CB1 3HJ, United Kingdom

      IIF 175
  • Mr David Hughes
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Bridge Road, Wellington, Telford, Shropshire, TF1 1EB, United Kingdom

      IIF 176
  • Mr David Hughes
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 Lochfield Gardens, Easterhouse, Glasgow, G34 0HQ, United Kingdom

      IIF 177
  • Mr David Hughes
    British born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Brookscroft Road, London, E17 4LH, United Kingdom

      IIF 178
  • Mr David Hughes
    British born in August 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 571c, Doagh Road, Newtownabbey, Co. Antrim, BT36 5RY

      IIF 179
  • David Hughes
    Welsh born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Morningside Drive, Edinburgh, EH10 5NJ, United Kingdom

      IIF 180
  • Mr David Edward Hughes
    Welsh born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Lane Cottage, Crackington Haven, Bude, Cornwall, EX23 0LD

      IIF 181 IIF 182
  • Mr Joshua David O'shaughnessy
    Irish born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Marcot Road, Solihull, Marcot Road, Solihull, West Midlands, B92 7PR, United Kingdom

      IIF 183
  • Mr David Robert Hughes
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, SO50 6BF, England

      IIF 184
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AB, England

      IIF 185 IIF 186
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, Hampshire, SO21 2AB, United Kingdom

      IIF 187
    • icon of address Croesor, Shepherds Lane, Compton, Winchester, SO21 2AB, England

      IIF 188
  • Mr David Edward Hughes
    Welsh born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Lane Cottage, Crackington Haven, Bude, Cornwall, EX23 0LD

      IIF 189
  • Mr David Hughes
    United Kingdom born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eversley Hall, Eversley Cross, Hook, RG27 0NS, United Kingdom

      IIF 190
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 48 Connaught Avenue, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 44 - Director → ME
  • 2
    icon of address Saffery Champness, Edinburgh Quay, 133 Fountainbridge, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-09 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address 3 Black Moss Lane, Ormskirk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12,268 GBP2022-03-31
    Officer
    icon of calendar 2003-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-10 ~ dissolved
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Transit Shed No. 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 105 - Director → ME
    icon of calendar 2011-08-10 ~ dissolved
    IIF 137 - Secretary → ME
  • 6
    icon of address 110 Hanover Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-28 ~ dissolved
    IIF 131 - Secretary → ME
  • 7
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 135 - Secretary → ME
  • 8
    icon of address 5 Glebe Cottages London Road, Postcombe, Thame, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -707 GBP2022-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address 55 Brookscroft Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    235,885 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directors as a member of a firmOE
    IIF 178 - Has significant influence or control as a member of a firmOE
  • 10
    icon of address 75 Morningside Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,876 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-11-30 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
  • 11
    ALL THAT I NEED LIMITED - 2015-07-02
    icon of address Teresa Fritschi, 75 Morningside Drive, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2012-08-11 ~ now
    IIF 11 - Director → ME
  • 12
    icon of address 14 Fawnburn Crescent, Cardrona, Peebles, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    898,183 GBP2024-06-30
    Officer
    icon of calendar 2006-10-11 ~ now
    IIF 62 - Secretary → ME
  • 13
    icon of address 14 Fawnburn Crescent, Cardrona, Peebles, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2024-03-31
    Officer
    icon of calendar 2007-01-05 ~ dissolved
    IIF 63 - Secretary → ME
  • 14
    icon of address 1 Coronation Drive, Bromborough, Wirral, Merseyside, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 17 - Director → ME
  • 15
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 122 - Secretary → ME
  • 16
    icon of address 571c Doagh Road, Newtownabbey, Co. Antrim
    Active Corporate (1 parent)
    Equity (Company account)
    55,196 GBP2024-01-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 17
    icon of address 6 Coleshill Street, Fazeley, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-01 ~ dissolved
    IIF 61 - Director → ME
  • 18
    icon of address 15 Bridge Road Wellington, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Person with significant control
    icon of calendar 2018-09-05 ~ dissolved
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 19
    icon of address 111 Brampton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-08 ~ dissolved
    IIF 97 - Director → ME
  • 20
    icon of address 14 Burnbeck Place, Heighington Village, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ dissolved
    IIF 157 - Ownership of shares – More than 50% but less than 75%OE
    IIF 157 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 157 - Right to appoint or remove directorsOE
  • 21
    icon of address Croesor Shepherds Lane, Compton, Winchester, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -158 GBP2023-12-31
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 187 - Right to appoint or remove directorsOE
  • 22
    icon of address 10 Stadium Court, Stadium Road, Wirral, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 33 - Director → ME
  • 23
    icon of address Penny Lane Business Centre, 374 Smithdown Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,865 GBP2018-12-31
    Officer
    icon of calendar 2016-04-08 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2016-04-08 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 24
    icon of address Eversley Hall, Eversley Cross, Hook, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 25
    icon of address 23 White Hollies, Pelsall, Walsall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 26
    icon of address Unit A2, Old Leicester Road, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 27
    icon of address Croesor Shepherds Lane, Compton, Winchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,160 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Apartment 7 5 Hardman Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 29
    icon of address 320 Firecrest Court Centre Park, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address Dai Hughes, Little Lane Cottage, Crackington Haven, Bude, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2006-02-28 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2006-02-28 ~ dissolved
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 181 - Has significant influence or controlOE
    IIF 181 - Has significant influence or control as a member of a firmOE
  • 31
    icon of address 62 Elgin Street, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 32
    icon of address 17th Floor 200 Aldersgate Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15 GBP2017-04-20
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Dai Hughes, Little Lane Cottage, Crackington Haven, Bude, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2005-04-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 111 Brampton Road, Cambridge, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 35
    icon of address Transit Shed No: 1 Liverpool John Lennon Airport, Speke, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 2014-07-04 ~ dissolved
    IIF 26 - Director → ME
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Goosepool House, Durham Tees Valley Airport, Darlington, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    icon of address 50 Marcot Road, Solihull, Marcot Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 38
    icon of address 34a Wessex Way, Maidenhead, Berkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    80,331 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 119 - Director → ME
  • 39
    icon of address The Lodge, Knowsley Road, Liverpool, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,167 GBP2023-11-30
    Officer
    icon of calendar 2004-11-11 ~ now
    IIF 22 - Director → ME
    icon of calendar 2004-11-11 ~ now
    IIF 138 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 40
    icon of address 66 Mayfair Gardens, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-20 ~ dissolved
    IIF 150 - Director → ME
  • 41
    icon of address Croesor Shepherds Lane, Compton, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    264 GBP2024-07-31
    Officer
    icon of calendar 2009-11-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-07-03 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 42
    icon of address 67 Vicarage Close, Silksworth, Sunderland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-10 ~ dissolved
    IIF 24 - Director → ME
  • 43
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 10 - Director → ME
  • 44
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    -196,709 GBP2024-03-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 9 - Director → ME
  • 45
    icon of address 13 Harbour Terrace, Wick, Caithness, Scotland
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-09 ~ now
    IIF 8 - Director → ME
  • 46
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,311,707 GBP2021-03-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 45 - Director → ME
  • 47
    icon of address 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ dissolved
    IIF 134 - Secretary → ME
  • 48
    icon of address Unit 7 Baltic View, 10 Brick Street, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 49
    icon of address 10 Little Park Farm Road, Segensworth West, Fareham, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-10 ~ dissolved
    IIF 39 - Director → ME
  • 50
    icon of address 31 High Street, Wraysbury, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-10-26 ~ dissolved
    IIF 159 - Has significant influence or controlOE
  • 51
    icon of address 17 Lisleholme Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 52
    icon of address Flat 2/1, 7 Tormusk Road, Castlemilk, Glasgow, Strathclyde
    Active Corporate (1 parent)
    Equity (Company account)
    275 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 53
    icon of address Glentyan House Burntshields Road, Kilbarchan, Johnstone, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    139,082 GBP2024-04-05
    Officer
    icon of calendar 2014-04-14 ~ now
    IIF 1 - Director → ME
  • 54
    icon of address Ripon Motor Boat Club Canal Lane, Littlethorpe, Ripon
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 27 - Director → ME
  • 55
    icon of address Collingwood Buildings, 38 Collingwood Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    149,326 GBP2024-03-31
    Officer
    icon of calendar 2016-10-17 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-17 ~ now
    IIF 171 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 171 - Right to appoint or remove directorsOE
  • 56
    icon of address River Bank House, 65a Bishopstoke Road, Eastleigh, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2019-09-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 57
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 129 - Secretary → ME
  • 58
    icon of address The Hollies Hollies Common, Gnosall, Stafford, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    281,958 GBP2023-11-30
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-03-06 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 59
    THE PARCEL CENTRE LIMITED - 2018-05-17
    icon of address The Lodge Aigburth Road, Cresington Park, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,514 GBP2019-08-31
    Officer
    icon of calendar 2010-08-13 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address Penny Lane Business Centre, 374smithdown Road, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    -74,128 GBP2023-11-30
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 23 - Director → ME
  • 61
    icon of address 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-11-30 ~ dissolved
    IIF 13 - Director → ME
  • 62
    AC&H 193 LIMITED - 2004-04-22
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,363 GBP2019-11-30
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 4 - Director → ME
  • 63
    RESOURCE PRODUCT LIMITED - 2005-01-18
    icon of address Dai Hughes, Little Lane Cottage, Crackington Haven, Bude, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,786 GBP2024-01-31
    Officer
    icon of calendar 2003-01-14 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 182 - Has significant influence or controlOE
  • 64
    TOURISM PLANNING LIMITED - 2010-09-29
    icon of address 2 Axon Commerce Road, Lynch Wood, Peterborough, Cambs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-11-19 ~ dissolved
    IIF 90 - Director → ME
    icon of calendar 2003-11-19 ~ dissolved
    IIF 72 - Secretary → ME
  • 65
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    4,218 GBP2024-03-31
    Officer
    icon of calendar 2014-05-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 75 Morningside Drive, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 130 - Secretary → ME
  • 67
    icon of address Croesor Shepherds Lane, Compton, Winchester, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    26,197 GBP2023-03-31
    Officer
    icon of calendar 2010-02-09 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-02-09 ~ now
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Right to appoint or remove directorsOE
  • 68
    icon of address Suite 20 Canterbury Innovation Centre, University Road, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2017-07-31
    Officer
    icon of calendar 2015-06-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 170 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    REMSHIELD TRANSACTIONS LIMITED - 2001-03-07
    icon of address 66 Mayfair Gardens, Southampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-22 ~ dissolved
    IIF 149 - Director → ME
  • 70
    icon of address 9 Fernville Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 83 - Director → ME
  • 71
    icon of address First Floor, 127 Murray Road, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 88 - Director → ME
  • 72
    icon of address West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 126 - Has significant influence or controlOE
  • 73
    icon of address West Derby Golf Club The Club House, Yew Tree Lane, West Derby, Liverpool
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 125 - Has significant influence or controlOE
  • 74
    YEWTREE SPORTS LTD - 2025-03-19
    YEWTREE LANE SPORTS & SOCIAL FACILITIES LTD - 2025-01-10
    icon of address The Club House Yewtree Lane, West Derby, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-03 ~ now
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 75
    WINNING HAND LIMITED - 2015-10-06
    icon of address 87 Yew Tree Lane, West Derby, Liverpool, Merseyside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 53 - Director → ME
  • 76
    icon of address Transit Shed No 1 Cargo Centre, Liverpool Airport, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,298 GBP2024-06-29
    Officer
    icon of calendar 2011-01-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 77
    REFLEXIS INTERNATIONAL LIMITED - 2010-11-17
    icon of address 107a Alma Road, Portswood, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -65 GBP2016-02-28
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 146 - Director → ME
Ceased 57
  • 1
    icon of address Atholl Exchange, 6 Canning Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-14 ~ 2009-04-01
    IIF 12 - Director → ME
  • 2
    icon of address Level 4,9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    14,184 GBP2024-06-30
    Officer
    icon of calendar 2010-06-16 ~ 2020-06-16
    IIF 133 - Secretary → ME
  • 3
    CREATIVE AND CULTURAL INDUSTRIES TRADING LIMITED - 2017-02-13
    CREATIVE & CULTURAL NATIONAL SKILLS ACADEMY LIMITED - 2012-06-22
    icon of address The Backstage Centre High House Production Park, Vellacott Close, Purfleet, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    696,490 GBP2022-07-31
    Officer
    icon of calendar 2024-01-16 ~ 2024-07-08
    IIF 93 - Director → ME
  • 4
    icon of address Suite 3 1 Yorke Street, Burnley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-14 ~ 2011-08-03
    IIF 86 - Director → ME
  • 5
    ELLIS BATES FINANCIAL SOLUTIONS LIMITED - 2007-01-03
    TOPSOUND LIMITED - 2004-03-08
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-31 ~ 2013-07-05
    IIF 82 - Director → ME
    icon of calendar 2007-01-22 ~ 2013-07-05
    IIF 69 - Secretary → ME
  • 6
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-11-27 ~ 2016-12-19
    IIF 132 - Secretary → ME
  • 7
    BRIGHAM & BRINING INDEPENDENT FINANCIAL ADVISORS LIMITED - 1999-09-27
    VISIONTHINKER LIMITED - 1999-09-03
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2013-02-15
    IIF 85 - Director → ME
    icon of calendar 2008-03-31 ~ 2013-02-15
    IIF 70 - Secretary → ME
  • 8
    icon of address The Promenade, Clifton Down, Clifton, Bristol
    Active Corporate (12 parents)
    Total Assets Less Current Liabilities (Company account)
    3,171,403 GBP2016-06-30
    Officer
    icon of calendar 2005-11-19 ~ 2014-06-30
    IIF 92 - Director → ME
  • 9
    icon of address 75 Morningside Drive, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    55,876 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-20 ~ 2024-03-13
    IIF 180 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 180 - Right to appoint or remove directors OE
  • 10
    CENTRAL PLAINS LIMITED - 2019-09-13
    icon of address The School House Main Street, Longforgan, Dundee, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2024-07-31
    Officer
    icon of calendar 2014-07-24 ~ 2019-09-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-24 ~ 2019-09-12
    IIF 109 - Ownership of shares – 75% or more OE
  • 11
    LAUNCH FOODS LIMITED - 2017-09-04
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ 2018-11-26
    IIF 6 - Director → ME
  • 12
    icon of address Blundellsands Properties Limited Station Works, Byron Road, Crosby, Liverpool, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,097 GBP2024-06-30
    Officer
    icon of calendar ~ 1995-03-22
    IIF 46 - Director → ME
  • 13
    icon of address 6 Coleshill Street, Fazeley, Tamworth, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-11-16 ~ 2009-04-01
    IIF 54 - Director → ME
  • 14
    COLIN APPLEYARD LIMITED - 2025-01-02
    RHUYUN LIMITED - 1976-12-31
    icon of address D M Keith Limited, Thwaite Gate, Leeds, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-01 ~ 2008-11-01
    IIF 47 - Director → ME
  • 15
    icon of address 15 Bridge Road Wellington, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2018-09-05 ~ 2021-09-02
    IIF 99 - Director → ME
  • 16
    icon of address 25 Cannon Street, London, United Kingdom
    Active Corporate (48 parents, 4 offsprings)
    Officer
    icon of calendar 2014-09-16 ~ 2017-05-31
    IIF 111 - LLP Member → ME
  • 17
    icon of address 14 Burnbeck Place, Heighington Village, Newton Aycliffe, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-30 ~ 2021-09-29
    IIF 37 - Director → ME
  • 18
    ELLIS BATES AND COMPANY (FINANCIAL SERVICES) LIMITED - 1995-02-07
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-06-30 ~ 2013-02-15
    IIF 66 - Secretary → ME
  • 19
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-04 ~ 2013-05-31
    IIF 113 - LLP Designated Member → ME
  • 20
    BERRY STAINSBY & WALKER-FINANCIAL PLANNING LIMITED - 2007-01-03
    POINTSTYLE LIMITED - 1982-09-30
    icon of address 23 Coleridge Street, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    546,519 GBP2024-01-31
    Officer
    icon of calendar 1999-03-04 ~ 2013-02-15
    IIF 77 - Director → ME
    icon of calendar 2002-06-30 ~ 2013-02-15
    IIF 67 - Secretary → ME
  • 21
    ELLIS BATES GROUP LTD - 2015-01-28
    ELLIS BATES HOLDINGS LIMITED - 2008-08-29
    icon of address 23 Jelly Accounts Ltd, Woodlands Drive, Harrogate, England
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    266,224 GBP2024-01-31
    Officer
    icon of calendar 1999-01-25 ~ 2013-05-31
    IIF 78 - Director → ME
    icon of calendar 1999-06-30 ~ 2013-09-05
    IIF 68 - Secretary → ME
  • 22
    ELLIS BATES & COMPANY LIMITED - 2006-08-18
    icon of address 92 London Street, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-06 ~ 2013-02-15
    IIF 79 - Director → ME
    icon of calendar 1999-06-30 ~ 2013-02-15
    IIF 65 - Secretary → ME
  • 23
    icon of address Adam House, Ripon Way, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ 2013-05-31
    IIF 114 - LLP Designated Member → ME
  • 24
    ESE UK LIMITED - 2011-06-23
    HONEYSQUARE LIMITED - 2010-09-21
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-22 ~ 2019-10-31
    IIF 50 - Director → ME
  • 25
    ESE LIMITED - 2013-10-30
    OTTO WASTE SOLUTIONS LIMITED - 2011-06-20
    OTTO (U.K.) LIMITED - 2010-08-05
    CRESTWISE LIMITED - 1989-07-11
    icon of address Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-22 ~ 2019-10-31
    IIF 49 - Director → ME
  • 26
    icon of address 1 Luker Road, Southend-on-sea
    Active Corporate (5 parents)
    Equity (Company account)
    2 GBP2022-07-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-07-08
    IIF 94 - Director → ME
  • 27
    icon of address Edinburgh Quay, 133 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37,681 GBP2019-07-31
    Officer
    icon of calendar 2014-12-11 ~ 2020-10-15
    IIF 64 - Secretary → ME
  • 28
    icon of address 1 Vixen Close Foxhills, Ashurst, Southampton, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,885 GBP2024-09-30
    Officer
    icon of calendar 2004-06-28 ~ 2004-07-01
    IIF 41 - Director → ME
  • 29
    PDE GEESINK LIMITED - 2001-04-10
    LACRE PDE LIMITED - 1995-12-05
    PD ENGINEERING (UK) LIMITED - 1989-01-09
    P. D. ENGINEERING (U.K.) LIMITED - 1987-01-30
    POWELL DUFFRYN ENGINEERING LIMITED - 1986-06-26
    icon of address 14 Bonhill Street, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -15,365 GBP2021-12-31
    Officer
    icon of calendar 2019-11-01 ~ 2024-03-07
    IIF 51 - Director → ME
  • 30
    VOICE BIOMETRIC SOLUTIONS LIMITED - 2012-02-24
    icon of address 137 George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-30 ~ 2011-11-15
    IIF 16 - Director → ME
  • 31
    icon of address The Lodge, Knowsley Road, Liverpool, United Kingdom
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,167 GBP2023-11-30
    Officer
    icon of calendar 2016-03-11 ~ 2017-11-13
    IIF 104 - Director → ME
  • 32
    LAUNCH FOODS LIMITED - 2020-01-29
    icon of address Wards House, Wards Road, Elgin, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    5,543 GBP2019-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-12-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-12-10
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,056,926 GBP2023-12-31
    Officer
    icon of calendar 2008-04-16 ~ 2008-09-17
    IIF 14 - Director → ME
  • 34
    AIRLINK CARGO EXPRESS LIMITED - 2004-08-17
    icon of address Transit Shed No 1, Servisaircargo, Liverpool, Airport, Liverpool
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,213 GBP2024-06-29
    Officer
    icon of calendar 2004-06-28 ~ 2004-07-12
    IIF 48 - Director → ME
  • 35
    DIGITALIS LONDON LIMITED - 2009-08-21
    icon of address Kroll Advisory Ltd The Shard 32, London Bridge Street, London
    Dissolved Corporate (2 parents)
    Profit/Loss (Company account)
    -228,520 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2011-09-30 ~ 2023-01-27
    IIF 43 - Director → ME
  • 36
    icon of address 2 Spencer Gardens, North Baddesley, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2009-11-16 ~ 2010-08-03
    IIF 148 - Director → ME
  • 37
    icon of address Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,311,707 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2019-12-03
    IIF 118 - Ownership of shares – More than 50% but less than 75% OE
    IIF 118 - Ownership of voting rights - More than 50% but less than 75% OE
  • 38
    DELTA LABELLING LIMITED - 2012-04-27
    CHESS SALES AND MARKETING LTD. - 1999-08-23
    SPEED 7138 LIMITED - 1998-09-02
    icon of address 40 Phoenix Road, Crowther, Washington, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-09-17 ~ 2004-05-12
    IIF 117 - Director → ME
  • 39
    icon of address The Business Centre, 6th Floor, 42-50 Kimpton Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-08 ~ 2016-12-01
    IIF 103 - LLP Designated Member → ME
  • 40
    icon of address 31 High Street, Wraysbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ 2017-12-11
    IIF 98 - Director → ME
  • 41
    R.S. SALES (NI) 1990 LTD - 1992-01-10
    icon of address St Georges Buildings, 37-41 High Street, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 1991-03-04 ~ 2006-08-02
    IIF 73 - Director → ME
    icon of calendar 1991-03-04 ~ 2006-08-02
    IIF 128 - Secretary → ME
  • 42
    PRESTIGE LEGAL SERVICES LIMITED - 2014-04-24
    icon of address Tfd Dunhams, 11 Warwick Road, Old Trafford, Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-10-18 ~ 2014-04-14
    IIF 32 - Director → ME
  • 43
    icon of address C/o Milner Boardman, The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,757 GBP2020-12-31
    Officer
    icon of calendar ~ 1995-07-27
    IIF 55 - Director → ME
  • 44
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (8 parents, 152 offsprings)
    Officer
    icon of calendar 2004-03-29 ~ 2020-03-31
    IIF 15 - Director → ME
  • 45
    SAFFERY CHAMPNESS LLP - 2023-09-04
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Active Corporate (90 parents)
    Profit/Loss (Company account)
    25,564,000 GBP2021-04-01 ~ 2022-03-31
    Officer
    icon of calendar 2017-01-13 ~ 2020-03-31
    IIF 29 - LLP Member → ME
  • 46
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    icon of calendar 2002-02-12 ~ 2002-05-08
    IIF 56 - Director → ME
    icon of calendar 2002-02-12 ~ 2002-05-08
    IIF 71 - Secretary → ME
  • 47
    ATLAS TRAINING LIMITED - 2008-10-06
    icon of address 10 Queen Street Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    119,505 GBP2024-12-31
    Officer
    icon of calendar 2008-02-13 ~ 2009-11-01
    IIF 28 - Director → ME
  • 48
    icon of address 23 Woodlands Drive, Harrogate, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    657,510 GBP2024-01-31
    Officer
    icon of calendar 2011-10-13 ~ 2013-07-05
    IIF 74 - Director → ME
    icon of calendar 2011-10-13 ~ 2013-07-05
    IIF 136 - Secretary → ME
  • 49
    icon of address Hedworths One Bowes Offices, Lambton Park Estate, Chester-le-street, Co. Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2017-01-18
    IIF 75 - Director → ME
  • 50
    THREE COUNTIES FINANCIAL MANAGEMENT SERVICES LIMITED - 2007-04-30
    THREE COUNTIES MANAGEMENT LIMITED - 1999-06-08
    THREE COUNTIES ASSET MANAGEMENT LIMITED - 1993-04-07
    MAINMID LIMITED - 1989-05-31
    icon of address Hedworths One Bowes Offices, Lambton Park Estate, Bournmoor, County Durham
    Active Corporate (9 parents)
    Equity (Company account)
    188,778 GBP2024-04-30
    Officer
    icon of calendar 2015-09-17 ~ 2017-01-18
    IIF 80 - Director → ME
  • 51
    RESOURCE PRODUCT LIMITED - 2005-01-18
    icon of address Dai Hughes, Little Lane Cottage, Crackington Haven, Bude, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    2,786 GBP2024-01-31
    Officer
    icon of calendar 2003-01-14 ~ 2004-06-07
    IIF 115 - Secretary → ME
  • 52
    icon of address Tourism South East, 40 Chamberlayne Road, Eastleigh, Hampshire, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    10,070 GBP2016-09-30
    Officer
    icon of calendar 2009-11-19 ~ 2011-12-09
    IIF 91 - Director → ME
  • 53
    NEW PROJECT ENTERPRISES LIMITED - 2010-11-24
    icon of address C/o Octave Accountants Snows Stadium, Salisbury Road, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,196 GBP2024-03-31
    Officer
    icon of calendar 2004-09-13 ~ 2005-05-01
    IIF 40 - Director → ME
  • 54
    icon of address 40 Chamberlayne Road, Eastleigh, Hampshire, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    13,550 GBP2024-03-31
    Officer
    icon of calendar 2016-01-22 ~ 2016-01-22
    IIF 87 - Director → ME
  • 55
    TOURISM SOCIETY LIMITED (THE) - 1980-12-31
    icon of address Goodrich House, 12 Fore Street, Old Hatfield, England
    Active Corporate (8 parents)
    Equity (Company account)
    17,043 GBP2023-12-31
    Officer
    icon of calendar 2011-07-05 ~ 2011-12-13
    IIF 89 - Director → ME
  • 56
    icon of address 5 Valley Drive, Low Fell, Gateshead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-05 ~ 2015-11-01
    IIF 112 - LLP Designated Member → ME
  • 57
    icon of address Transit Shed No 1 Cargo Centre, Liverpool Airport, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    209,298 GBP2024-06-29
    Officer
    icon of calendar 2013-01-17 ~ 2014-08-22
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ 2023-12-05
    IIF 140 - Ownership of shares – More than 50% but less than 75% OE

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.