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

James Wilson

    Related profiles found in government register
  • James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 1
  • James Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hunstanton Drive, Bury, BL8 1EG, England

      IIF 2
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, England

      IIF 3
  • James Wilson
    British born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
    • icon of address 15, Compass Close, Rochester, ME1 3AX, United Kingdom

      IIF 5
  • Mr James Wilson
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 6
  • James Wilson
    British born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 13, Mitchelston Drive Business Centre, Kirkcaldy, KY1 3NB, United Kingdom

      IIF 7
    • icon of address Suite 13, Mitchelston Drive, Kirkcaldy, KY1 3FU, United Kingdom

      IIF 8 IIF 9
    • icon of address 5, Cnoc Mor Place, Lochgilphead, PA31 8AH

      IIF 10 IIF 11
  • Mr James Wilson
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a, Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 12
  • Mr James Wilson
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr James Wilson
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 14
  • Mr James Wilson
    British born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hunstanton Drive, Bury, BL8 1EG, United Kingdom

      IIF 15
  • James, Wilson
    British director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Passey Place, Eltham, London, SE9 5DA, United Kingdom

      IIF 16
  • Mr James Mark Wilson
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 17
    • icon of address 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 18
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 19
    • icon of address Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 20
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 21 IIF 22
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 23
    • icon of address Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 24
  • Gavin James Wilkinson
    British born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Highfield End, Ashby Folville, Melton Mowbray, Leicestershire, LE14 2TP, United Kingdom

      IIF 25
  • James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 26
  • Wilson, James
    British consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16a Lords Croft, Clayton-le-woods, Chorley, PR6 7TP, United Kingdom

      IIF 27
  • Wilson, James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 28
  • Wilson, James
    British grocer born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 29
  • Wilson, James
    British electrician born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Charnock Wood Road, Sheffield, South Yorkshire, S12 3HN, United Kingdom

      IIF 30
  • Wilson, James
    British company director born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57a Broadway, Leigh-on-sea, Essex, SS9 1PE, United Kingdom

      IIF 31
  • Wilson, James
    British director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Wilson, James Mark
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rosehall Drive, Uddingston, Glasgow, G71 7FP, Scotland

      IIF 33
    • icon of address 134 Swinton Road, Baillieston, Glasgow, G69 6DW, United Kingdom

      IIF 34
    • icon of address 22 Backbrae Street, Kilsyth, Glasgow, Lanarkshire, G65 0NH, United Kingdom

      IIF 35
    • icon of address Unit 2 - 250, Drumoyne Road, Glasgow, G51 4BH, Scotland

      IIF 36
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, United Kingdom

      IIF 37 IIF 38
    • icon of address 86-90 Paul Street, London, Greater London, EC2A 4NE, England

      IIF 39
    • icon of address Scotblast Scotland, West Benhar Road, Harthill, Shotts, ML7 5PG, United Kingdom

      IIF 40
  • Mr James Wilson
    British born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Woburn Street, Ampthill, Bedford, MK45 2HP, England

      IIF 41
  • Wilson, James
    British hgv driver born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 42
  • Wilson, James
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hunstanton Drive, Bury, BL8 1EG, England

      IIF 43
    • icon of address St Christophers House, Ridge Road, Letchworth Garden City, SG6 1PT, England

      IIF 44
  • Wilson, James
    British director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hunstanton Drive, Bury, BL8 1EG, United Kingdom

      IIF 45
  • Wilson, James
    British director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 46
    • icon of address 15, Compass Close, Rochester, Kent, ME1 3AX, United Kingdom

      IIF 47
  • Wilson, James
    British n/a born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1 58, High Street, Strood, Rochester, Kent, ME2 4AR, England

      IIF 48
  • Mr James Wilson
    British born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 49
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 50
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 51
  • Mr James Wilson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whitecliff Crescent, Poole, BH14 8DT, England

      IIF 52
  • Wilson, James
    British consultant born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Woolmill Place, Sorn, East Ayrshire, KA5 6JS

      IIF 53
    • icon of address 64, Dumbuck Road, Dumbarton, Glasgow, G82 3AB

      IIF 54
    • icon of address Suite 13, Mitchelston Drive, Kirkcaldy, KY1 3FU, United Kingdom

      IIF 55
    • icon of address 5, Cnoc Mor Place, Lochgilphead, PA31 8AH

      IIF 56 IIF 57
  • Mr James Wilson
    British born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 58
  • Mr. James Wilson
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Armley Ridge Road, 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, LS12 2SU, England

      IIF 59
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, England

      IIF 60
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, United Kingdom

      IIF 61
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 62
  • Wilson, James
    Brittish business born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Bedford Avenue, Birkenhead, CH42 4QY, United Kingdom

      IIF 63
  • James, Wilson
    British bar staff born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Passey Place, Eltham, London, SE9 5DA

      IIF 64
  • James, Wilson
    British company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • James, Wilson
    British director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66a High Street, Sunninghill, Berkshire, SL5 9NN

      IIF 74
    • icon of address 45, Passey Place, London, SE9 5DA, United Kingdom

      IIF 75 IIF 76
  • Mr James Mark Wilson
    British born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 77
    • icon of address 132, Swinton Road, Baillieston, Glasgow, Lanarkshire, G69 6DW

      IIF 78
    • icon of address 134 Swinton Road, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 79
    • icon of address C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 80 IIF 81
  • Mr James Wilson
    Scottish born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 111, West George Street, Glasgow, G2 1QX, Scotland

      IIF 82 IIF 83
  • Mr James Wilson
    Scottish born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Burns Statue Square, Burns Statue Square, Ayr, KA7 1SU, Scotland

      IIF 84
    • icon of address 180, Adamton Road South, Prestwick, KA9 2AQ, United Kingdom

      IIF 85
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Tudor Court, Berry Hill, Coleford, Gloucestershire, GL16 7FE, United Kingdom

      IIF 86
  • Wilkinson, Gavin James
    British garage born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Highfield End, Ashby Folville, Melton Mowbray, Leicestershire, LE14 2TP

      IIF 87
  • Mr Andrew James Wilson
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 88
  • Mr Wilson James
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
  • Wilson, James
    British director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 134 Swinton Road, Swinton Road, Baillieston, Glasgow, G69 6DW, Scotland

      IIF 99
    • icon of address 22, Backbrae Street, Kilsyth, Glasgow, G65 0NH, Scotland

      IIF 100
  • Wilson, James
    British shop owner born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 132, Swinton Road, Glasgow, Lanarkshire, G69 9DW, Scotland

      IIF 101
  • Wilson, James
    British directer born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 102
  • Wilson, James
    British director born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Crookston Road, Glasgow, G52 3QG, Scotland

      IIF 103
  • Wilson, James
    British company director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 104
  • Wilson, James Mark
    British company director born in August 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 105
    • icon of address C/o, Gilson Gray Llp, 160 West George Street, Glasgow, G2 2HG, Scotland

      IIF 106 IIF 107
  • Mr James Wilson
    South African born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 108
  • Wilson, James
    British retired born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Thorpe Crescent, Horden, Peterlee, SR8 4AD, England

      IIF 109
  • Wilson, James
    British company director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 110
  • Wilson, James
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 111
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire, KA9 2RR

      IIF 112
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 113 IIF 114
    • icon of address Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, Ayrshire, KA9 2RR, Scotland

      IIF 115
  • Wilson, James
    British managing director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Building 11c Spirit Aerosystems, Tarbolton Road, Monkton, Prestwick, Ayrshire, KA9 2RR, Scotland

      IIF 116
    • icon of address The Mezzanine, Glasgow Prestwick Airport, Prestwick, South Ayrshire, KA9 2PL, United Kingdom

      IIF 117
  • Wilson, James
    British business owner born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Whitecliff Crescent, Poole, BH14 8DT, England

      IIF 118
  • Wilson, James
    British web dev born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Walk, Willow Walk, Meopham, Gravesend, Kent, DA13 0QS, England

      IIF 119
  • Mr James Wilson
    South African born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 120
  • Wilson, James
    British farmer born in August 1998

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 3, Meadowfield Court, Aghalee, Craigavon, BT67 0EL, Northern Ireland

      IIF 121
  • Wilson, James, Mr.
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 122
  • Wilson, James, Mr.
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, United Kingdom

      IIF 123
  • Wilson, James, Mr.
    British hgv driver born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 327 Armley Ridge Road, 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, LS12 2SU, England

      IIF 124
    • icon of address 327, Armley Ridge Road, Leeds, West Yorkshire, LS12 2SU, England

      IIF 125
  • Wilson, James
    Scottish garage born in June 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 313, Shettleston Road, Glasgow, G31 5JL, Scotland

      IIF 126
  • Wilson, James
    British

    Registered addresses and corresponding companies
    • icon of address 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 127
  • Wilson, James
    British director

    Registered addresses and corresponding companies
    • icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire, KA9 2RR

      IIF 128
  • Wilson, James
    British managing director

    Registered addresses and corresponding companies
    • icon of address 1 Abercromby Drive, Ayr, Ayrshire, KA7 4DQ

      IIF 129
  • Wilson, James
    Scottish director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Wilson, James
    Scottish engineering consultant born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20 Wellington Square, Ayr, Ayrshire, KA7 1EZ, Scotland

      IIF 132
  • Wilson, James
    Scottish safety consultant born in January 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 31 Burns Statue Square, Burns Statue Square, Ayr, KA7 1SU, Scotland

      IIF 133
  • Wilson, James
    English heating engineer born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Croft Lane, Bury, BL9 8BX, England

      IIF 134
  • Wilson, James
    English director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Compass Close, Rochester, ME1 3AX, England

      IIF 135
  • Wilson, Andrew James
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 48a Commercial Street, Cinderford, Gloucestershire, GL14 2RW, England

      IIF 136
  • Wilson, Andrew James
    British garage born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 48a, Commercial Street, Cinderford, GL14 2RW, England

      IIF 137
  • Wilson, James
    American vice president

    Registered addresses and corresponding companies
    • icon of address 3163 Matzley Court, Sanjose, California, 95124, United States

      IIF 138
  • Wilson, James
    American vice president born in March 1956

    Registered addresses and corresponding companies
    • icon of address 3163 Matzley Court, Sanjose, California, 95124, United States

      IIF 139
  • Wilson, James

    Registered addresses and corresponding companies
    • icon of address 33, Kingdown Road, Blandford, DT11 8BW, United Kingdom

      IIF 140
    • icon of address 1585, Shettleston Road, Glasgow, G32 9AS, Scotland

      IIF 141
    • icon of address 8, Winston Close, Hitchin, Hertfordshire, SG5 2HB, England

      IIF 142
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143 IIF 144
    • icon of address 15, Compass Close, Rochester, Kent, ME1 3AX, United Kingdom

      IIF 145
    • icon of address 15 Compass Close, Rochester, ME1 3AX, England

      IIF 146
  • Wilkinson, Michael James
    British safety consultant born in December 1951

    Registered addresses and corresponding companies
    • icon of address 14 Cumberland Way, Barwell, Leicestershire, LE9 8HX

      IIF 147
  • Wilson, James
    South African director born in August 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 148
  • Wilson, James
    South African entrepreneur born in August 1998

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 149
child relation
Offspring entities and appointments
Active 67
  • 1
    icon of address 313 Shettleston Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 126 - Director → ME
  • 2
    icon of address Monahans Chartered Accountants, 38-42 Newport Street, Swindon, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 86 - Director → ME
  • 3
    icon of address Flat 4, 48a Commercial Street, Cinderford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -946 GBP2017-03-31
    Officer
    icon of calendar 2015-02-04 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 4
    icon of address 45 Passey Place, Eltham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 16 - Director → ME
  • 5
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Ayrshire Chamber Of Commerce & Industry, The Mezzanine Glasgow Prestwick Airport, Prestwick, South Ayrshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    0 GBP2022-10-30
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 117 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 46 - Director → ME
    icon of calendar 2023-05-15 ~ now
    IIF 143 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    icon of address 4385, 10879053 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 148 - Director → ME
    icon of calendar 2019-05-10 ~ now
    IIF 144 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 108 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 108 - Right to appoint or remove directors as a member of a firmOE
    IIF 108 - Has significant influence or controlOE
    IIF 108 - Has significant influence or control over the trustees of a trustOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address 44 Charnock Wood Road, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 30 - Director → ME
  • 10
    icon of address 2025 Gateway Place, Suite 132, San Jose Ca 95110, U.s.a., United States
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 139 - Director → ME
    icon of calendar 1997-06-30 ~ now
    IIF 138 - Secretary → ME
  • 11
    SURREY FRAMERS LIMITED - 2019-03-14
    icon of address 7 Whitecliff Crescent, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,813 GBP2024-01-31
    Officer
    icon of calendar 2014-01-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 15 Compass Close, Rochester, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,329 GBP2020-08-31
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2019-08-07 ~ dissolved
    IIF 145 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    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
  • 13
    icon of address 45 Passey Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-02 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-11-02 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Right to appoint or remove directorsOE
  • 14
    icon of address 33 Kingdown Road, Blandford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-05 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2021-05-05 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-04 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 16
    icon of address 2a Highmeres Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    873 GBP2024-09-30
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Suite 13 Mitchelston Drive, Kirkcaldy, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 4 48a Commercial Street, Cinderford, Gloucestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-08 ~ dissolved
    IIF 136 - Director → ME
  • 19
    icon of address 15 Compass Close, Rochester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2017-11-30
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 135 - Director → ME
    icon of calendar 2014-11-06 ~ dissolved
    IIF 146 - Secretary → ME
  • 20
    icon of address 180 Adamton Road South, Prestwick, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2018-09-30
    Officer
    icon of calendar 2014-09-23 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 102, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 22
    icon of address Office 102, 111 West George Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 82 - Has significant influence or control over the trustees of a trustOE
  • 23
    icon of address 62 Hunstanton Drive, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 62 Hunstanton Drive, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    76,855 GBP2023-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 25
    icon of address 327 Armley Ridge Road 327, Armley Ridge, 327, Armley Ridge, Leeds, West Yorkshire0, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 45 Passey Place, Eltham, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,988 GBP2024-05-31
    Officer
    icon of calendar 2013-05-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 27
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 28
    icon of address 327 Armley Ridge Road, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 327 Armley Ridge Road, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-04 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 86-90 Paul Street, London, Greater London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 22 Backbrae Street, Kilsyth, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,122 GBP2019-02-28
    Officer
    icon of calendar 2019-02-04 ~ dissolved
    IIF 100 - Director → ME
  • 32
    icon of address 3 Meadowfield Court, Aghalee, Craigavon, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-30
    Officer
    icon of calendar 2020-04-29 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-04-29 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 33
    icon of address 134 Swinton Road Baillieston, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 34
    icon of address 31 Burns Statue Square, Burns Statue Square, Ayr, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-06-18 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 35
    icon of address 4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-10 ~ dissolved
    IIF 102 - Director → ME
  • 36
    icon of address Flat 1 58 High Street, Strood, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 48 - Director → ME
  • 37
    icon of address 1585 Shettleston Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-09 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2010-11-09 ~ dissolved
    IIF 141 - Secretary → ME
  • 38
    icon of address 49 Top Common, Warfield, Bracknell, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 65 - Director → ME
  • 39
    icon of address Studio 17 Unit 2 1103 Argyle Street, The Hidden Lane, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 40
    icon of address 66a High Street, Sunninghill, Berkshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,875 GBP2023-10-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Has significant influence or control as a member of a firmOE
  • 41
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 42
    icon of address 8 Winston Close, Hitchin, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-30
    Officer
    icon of calendar 2019-09-20 ~ now
    IIF 104 - Director → ME
    icon of calendar 2019-09-20 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 45 Passey Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 44
    icon of address 45 Passey Place, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    IIF 70 - Director → ME
  • 45
    icon of address 57a Broadway, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -31,511 GBP2024-02-29
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 46
    icon of address Unit 2 - 250 Drumoyne Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    46,706 GBP2024-02-29
    Officer
    icon of calendar 2022-10-01 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 20 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Right to appoint or remove directors as a member of a firmOE
    IIF 20 - Has significant influence or control as a member of a firmOE
  • 47
    icon of address C/o Gilson Gray Llp, 160 West George Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 48
    PUB & HOTEL MAINTENANCE LTD - 2019-05-17
    WHITE HORSE ST LTD - 2018-10-24
    icon of address 45 Passey Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 76 - Director → ME
  • 49
    icon of address 45 Passey Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 50
    icon of address 16a Lords Croft Clayton-le-woods, Chorley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-02 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 51
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 211b Main Street, Bellshill, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 53
    icon of address Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    icon of calendar 2022-01-26 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 132 Swinton Road, Baillieston, Glasgow, Lanarkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-04-30
    Officer
    icon of calendar 2013-04-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 55
    icon of address 134 Swinton Road Swinton Road, Baillieston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-09-10 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-09-10 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Has significant influence or controlOE
  • 56
    icon of address 22 Backbrae Street Kilsyth, Glasgow, Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 57
    icon of address 15 Compass Close, Rochester, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 119 - Director → ME
  • 58
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-06-22 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    icon of address St Christophers House, Ridge Road, Letchworth Garden City, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,943 GBP2019-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 45 Passey Place, London, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 61
    icon of address 58 Winchester Road Radcliffe, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-16 ~ dissolved
    IIF 134 - Director → ME
  • 62
    icon of address 23 Woburn Street, Ampthill, Bedford, England
    Active Corporate (5 parents)
    Equity (Company account)
    19,380 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-12-10 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 45 Passey Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 64
    icon of address 45 Passey Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,230 GBP2024-08-31
    Officer
    icon of calendar 2021-08-18 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 65
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 45 Passey Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 67
    icon of address 45 Passey Place, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
Ceased 13
  • 1
    BIRMINGHAM HEALTH & SAFETY ASSOCIATION LIMITED - 2001-02-19
    BIRMINGHAM ENVIRONMENTAL HEALTH & SAFETY ASSOCIATION LIMITED - 1986-04-15
    BIRMINGHAM AND DISTRICT INDUSTRIAL SAFETY GROUP LIMITED - 1976-12-31
    icon of address Church Court, Stourbridge Road, Halesowen, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2002-01-14 ~ 2004-01-12
    IIF 147 - Director → ME
  • 2
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2024-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-11-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-12-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-10 ~ 2020-07-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ 2020-07-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-03 ~ 2020-07-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-07-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address 25 Bedford Avenue, Birkenhead, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-09 ~ 2016-04-01
    IIF 63 - Director → ME
  • 6
    icon of address Eden Street, Horden, Peterlee, Durham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2023-07-04
    IIF 109 - Director → ME
  • 7
    icon of address 1f9 Leith Business Centre, 4a Marine Esplanade, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,482 GBP2024-04-05
    Officer
    icon of calendar 2019-11-21 ~ 2020-04-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-11-21 ~ 2020-04-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4 Crookston Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ 2013-11-29
    IIF 103 - Director → ME
  • 9
    NEWTON SECURITY DOORS LIMITED - 2010-07-26
    WALLACE MCDOWALL SECURITY PRODUCTS LIMITED - 2002-09-20
    WALLACE, MCDOWALL SECURITY PRODUCTS LIMITED - 2000-02-21
    NEWTON PRECISION ENGINEERING LIMITED - 2000-01-27
    RBC PRECISION ENGINEERS LIMITED - 1997-07-18
    ALVADEE LIMITED - 1995-06-05
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-01-19 ~ 2001-11-09
    IIF 110 - Director → ME
  • 10
    icon of address Scotblast Scotland West Benhar Road, Harthill, Shotts, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-02-29
    IIF 40 - Director → ME
  • 11
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, South Ayrshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,298 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-07-31
    IIF 114 - Director → ME
    icon of calendar 2004-03-31 ~ 2019-06-21
    IIF 113 - Director → ME
    icon of calendar 2004-03-31 ~ 2019-06-21
    IIF 128 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 51 - Has significant influence or control OE
  • 12
    WM HOLDINGS (SLAND) LIMITED - 2021-10-08
    WMD HOLDINGS LIMITED - 2019-08-06
    icon of address Building 11c, Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    156,715 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-07-31
    IIF 112 - Director → ME
    icon of calendar 2007-02-19 ~ 2019-06-21
    IIF 115 - Director → ME
    icon of calendar 2007-02-19 ~ 2014-06-18
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Bld 11c Spirit Aerosystems, Tarbolton Road, Monkton, Ayrshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,640,289 GBP2018-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2020-07-31
    IIF 111 - Director → ME
    icon of calendar 1999-03-12 ~ 2019-06-21
    IIF 116 - Director → ME
    icon of calendar 2002-02-27 ~ 2014-06-18
    IIF 129 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 49 - Has significant influence or control 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.