1
Chapter House, 16 Brunswick Place, London, England
Active Corporate (30 parents)
Officer
(before 1991-03-13) ~ 1992-11-06
IIF 9 - Director → ME
2
BRUCE DOUGLAS MARKETING LIMITED
SC059670 Unit 10,11 And 12, Block 22,kilspindie Road, Dunsinane Industrial Estate, Dundee Tayside
Active Corporate (5 parents, 1 offspring)
Officer
1991-09-24 ~ 1998-09-28
IIF 29 - Director → ME
3
CASTLELAW (NO. 170) LIMITED - 1996-03-25
Bannerman House, 27 South Tay Street, Dundee, Scotland
Active Corporate (7 parents)
Officer
1996-04-24 ~ 1998-09-28
IIF 30 - Director → ME
1996-04-24 ~ 1998-09-28
IIF 27 - Secretary → ME
4
Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
Dissolved Corporate (5 parents)
Officer
1999-07-14 ~ dissolved
IIF 14 - Director → ME
2005-06-14 ~ 2008-07-31
IIF 26 - Secretary → ME
5
CEDARS PROPERTY SCOTLAND LIMITED
SC369848 4 Kingfisher Place, Kingennie Broughty Ferry, Dundee, Angus, United Kingdom
Dissolved Corporate (5 parents)
Officer
2009-12-09 ~ 2012-04-03
IIF 16 - Director → ME
6
Gladstone House, 2 Church Road, Liverpool, Merseyside
Active Corporate (4 parents)
Officer
2002-10-23 ~ now
IIF 6 - Director → ME
Person with significant control
2016-10-14 ~ now
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
7
141 Bothwell Street, Glasgow
Dissolved Corporate (6 parents)
Officer
2007-05-17 ~ dissolved
IIF 15 - Director → ME
8
5 West Victoria Dock Road, Dundee, United Kingdom
Active Corporate (2 parents)
Officer
2015-06-25 ~ now
IIF 18 - Director → ME
9
8 Bridge Lane, Broughty Ferry, Dundee, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-08 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2016-08-08 ~ dissolved
IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 2 - Ownership of shares – 75% or more → OE
IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Has significant influence or control → OE
IIF 2 - Ownership of shares – 75% or more as a member of a firm → OE
10
8 Bridge Lane, Broughty Ferry, Dundee, United Kingdom
Dissolved Corporate (1 parent)
Officer
2016-08-26 ~ dissolved
IIF 19 - Director → ME
Person with significant control
2016-08-26 ~ dissolved
IIF 3 - Ownership of shares – 75% or more → OE
11
JBS GROUP (SCOTLAND) LTD - now
South View, Dales Industrial Estate, Peterhead, Aberdeenshire, Scotland
Active Corporate (9 parents, 1 offspring)
Officer
2016-10-12 ~ 2017-07-31
IIF 21 - Director → ME
Person with significant control
2016-10-12 ~ 2017-07-31
IIF 5 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 5 - Ownership of voting rights - More than 25% but not more than 50% → OE
12
37 Broad Street, Peterhead, United Kingdom
Dissolved Corporate (2 parents)
Officer
2016-10-12 ~ 2018-02-28
IIF 22 - Director → ME
Person with significant control
2016-10-12 ~ dissolved
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
IIF 4 - Ownership of voting rights - More than 50% but less than 75% → OE
13
MRI SOFTWARE 3 LIMITED - now
QUBE GLOBAL SOFTWARE AMERICAS LIMITED - 2018-10-18
FRASER WILLIAMS AMERICAS LIMITED
- 2007-09-27
01975363FRASER WILLIAMS (SOUTHERN) LIMITED
- 1998-03-16
01975363SWIFT 1507 LIMITED
- 1986-05-14
01975363 01975794, 01975270, 01976688Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 9 King Street, London
Active Corporate (26 parents)
Officer
~ 2001-02-16
IIF 8 - Director → ME
14
MRI SOFTWARE EMEA LIMITED - now
MRI SOFTWARE 2 LIMITED - 2018-11-02
QUBE GLOBAL SOFTWARE LIMITED - 2018-10-18
FRASER WILLIAMS (COMMERCIAL SYSTEMS) LIMITED
- 2007-09-27
01656218FRASER WILLIAMS (EUROPE) LIMITED
- 1983-05-18
01656218 9 King Street, London
Active Corporate (23 parents, 2 offsprings)
Officer
~ 2001-02-16
IIF 7 - Director → ME
15
TENURESTART LIMITED - 1996-07-04
Suite 6c, The Plaza, 100 Old Hall Street, Liverpool, England
Active Corporate (31 parents)
Officer
2002-03-07 ~ 2012-08-30
IIF 11 - Director → ME
16
River Court, 5 West Victoria Dock Road, Dundee, Scotland
Active Corporate (2 parents)
Officer
2022-02-07 ~ now
IIF 24 - Director → ME
Person with significant control
2022-02-07 ~ now
IIF 23 - Right to appoint or remove directors → OE
IIF 23 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 23 - Ownership of shares – More than 25% but not more than 50% → OE
17
39 Hamilton Road, Reading, England
Dissolved Corporate (3 parents)
Officer
2012-06-27 ~ 2015-10-01
IIF 12 - Director → ME
18
TECHUK LTD - now
INFORMATION TECHNOLOGY TELECOMMUNICATIONS AND ELECTRONICS ASSOCIATION - 2020-07-04
CONFEDERATION OF THE ELECTRONICS INFORMATION & COMMUNICATION TECHNOLOGIES INDUSTRY - 2002-06-18
COMPUTING SERVICES & SOFTWARE ASSOCIATION LIMITED
- 2002-04-24
01200318COMPUTING SERVICES ASSOCIATION LIMITED
- 1994-11-11
01200318 10 St. Bride Street, London
Active Corporate (268 parents, 4 offsprings)
Officer
(before 1991-11-09) ~ 2001-09-12
IIF 10 - Director → ME
19
THE PRINTED TAPE COMPANY LIMITED
06700516 Unit 15 Forest Park Business Centre, 47 Parker Drive, Leicester
Dissolved Corporate (3 parents)
Officer
2012-06-11 ~ dissolved
IIF 17 - Director → ME
2012-10-01 ~ dissolved
IIF 25 - Secretary → ME
20
ULTRATAPE SYSTEMS LTD - now
PORTA OF POLAND LIMITED
- 2026-03-05
SC151228 Unit 10,11&12 Block 22, Kilspindie Road, Dunsinane Industrial Estate, Dundee
Active Corporate (7 parents)
Officer
1994-06-14 ~ 1998-09-28
IIF 28 - Director → ME
21
Suite 8 Dundee One River Court, 5 West Victoria Dock Road, Dundee
Dissolved Corporate (3 parents)
Officer
2008-10-08 ~ 2011-05-01
IIF 13 - Director → ME