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

Mair, John David

    Related profiles found in government register
  • Mair, John David
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 1
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 2
  • Mair, John David
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 3
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 4
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 5
  • Mair, John David
    British managing director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Grantlea Grove, Mount Vernon, Glasgow, G32 9JW, Scotland

      IIF 6
  • Mair, John David
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 7
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 8
    • 10, Marine Gardens, Glasgow, Lanarkshire, G51 1HH, Uk

      IIF 9
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 10
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 11
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 12
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 13
  • Mair, John
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 14
  • Mr John Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23 Woodside Place, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 15
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 16
  • Mr John David Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 17
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 18 IIF 19
  • Mair, John
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 20
  • Mair, John
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Dowerhouse, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 21
  • Mair, John David
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Thomas Way, Bristol, BS16 1WT

      IIF 22
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 23
  • Mair, John David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 24
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 25
  • Mair, John David
    British management consultant born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 26
  • Mair, John David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 27 IIF 28 IIF 29
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 30
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 31
    • 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 32
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 33
  • John Mair
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 34
  • Mair, John David
    British

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 35
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 36 IIF 37
    • 2-3, 137 Ingram Street, Glasgow, Lanarkshire, G1 1DJ

      IIF 38
  • Mair, John David
    British accountant

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 39
  • Mair, John David
    British lawyer

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 40
  • Mair, John David
    British solicitor

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 41
  • Honarian, Hossein
    British company director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 42
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 43
  • Honarian, Hossein
    British director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 44
  • Honarian, Hossein
    British restaurant manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 45
  • Mr Hossein Honarian
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX

      IIF 46
  • Mair, John
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 47
  • Mair, John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 48
    • 20-23 Woodside Place, Nego8 Ltd, 20-23 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 49
  • Mair, John
    British director born in May 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 53, Byres Road, Glasgow, G11 5RG, Scotland

      IIF 50
  • Mr John Mair
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 51
  • Honarian, Hossein
    Iranian director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 52
  • Mr Hossein Honarian
    British born in July 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 53
  • Honarian, Hossein
    Iranian director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, 65/67 Cambridge Street, Glasgow, Strathclyde Region, G3 6QX, Scotland

      IIF 54
  • Mair, John David

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 55
  • John Mair
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, United Kingdom

      IIF 56
  • Mair, John
    British Virgin Islander director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 57
  • Mr Hossein Honarian
    Iranian born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 58
  • Mair, John

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 59
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, United Kingdom

      IIF 60
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 61
    • 23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 62
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 63
    • 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 64
  • Honarian, Hossein
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 65
  • Honarian, Hossein
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 66
    • 65, Cambridge Street, Glasgow, G3 6QX, United Kingdom

      IIF 67
  • Honarian, Hossein
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 68
  • Mr Hossein Honarian
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 69
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 70
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 71
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 72
child relation
Offspring entities and appointments
Active 12
  • 1
    10 Marine Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-05-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 69 - Has significant influence or control as a member of a firmOE
    IIF 69 - Right to appoint or remove directors as a member of a firmOE
    IIF 69 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 69 - Has significant influence or control over the trustees of a trustOE
    IIF 69 - Right to appoint or remove directorsOE
  • 2
    16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2019-01-07 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    1 The Dower House Parnell Road, Stapleton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 24 - Director → ME
  • 4
    SPICA LIMITED - 2020-11-27
    500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2019-02-10 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Has significant influence or control as a member of a firmOE
    IIF 58 - Has significant influence or controlOE
  • 7
    36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors as a member of a firmOE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Has significant influence or control over the trustees of a trustOE
    IIF 72 - Has significant influence or control as a member of a firmOE
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    53 Clark Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    2018-11-16 ~ dissolved
    IIF 57 - Director → ME
  • 9
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 10
    146 Nelson Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    810 GBP2024-02-29
    Officer
    2019-02-04 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 11
    500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2020-09-23 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2020-09-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 12
    Dundas Business Centre 38-40, New City Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 8 - Director → ME
Ceased 25
  • 1
    53 Byres Road, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2015-05-21 ~ 2015-05-30
    IIF 50 - Director → ME
  • 2
    28 Thomas Way Stoke Park, Bristol
    Dissolved Corporate
    Equity (Company account)
    -13,052 GBP2016-12-31
    Officer
    2010-08-09 ~ 2011-09-01
    IIF 60 - Secretary → ME
  • 3
    96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-01-30 ~ 2015-03-31
    IIF 14 - Director → ME
    2016-06-29 ~ 2016-09-07
    IIF 5 - Director → ME
  • 4
    16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2019-01-07 ~ 2023-02-01
    IIF 68 - Director → ME
  • 5
    65 Cambridge Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,050 GBP2016-07-31
    Officer
    2011-03-09 ~ 2017-06-12
    IIF 45 - Director → ME
    2010-11-01 ~ 2011-04-10
    IIF 31 - Director → ME
    2010-07-08 ~ 2011-01-01
    IIF 42 - Director → ME
    2014-07-08 ~ 2015-03-18
    IIF 32 - Director → ME
    2011-01-01 ~ 2011-04-10
    IIF 11 - Director → ME
    2014-04-19 ~ 2015-03-18
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 46 - Has significant influence or control OE
    IIF 46 - Has significant influence or control as a member of a firm OE
  • 6
    12 Deanbank Road, Coatbridge, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    50,565 GBP2024-12-31
    Person with significant control
    2018-12-20 ~ 2019-12-19
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    MAIRVERITAS NOMINEES LIMITED - 2009-03-09
    IRCO INTERNATIONAL LIMITED - 2008-02-25
    Olive Garden, 28 Thomas Way, Bristol, Avon, Uk
    Dissolved Corporate (1 parent)
    Officer
    2008-03-01 ~ 2011-06-19
    IIF 9 - Director → ME
    1996-12-16 ~ 2011-06-19
    IIF 39 - Secretary → ME
  • 8
    28 Thomas Way, Stoke Park, Bristol, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-28 ~ 2011-08-27
    IIF 30 - Director → ME
    1995-08-07 ~ 2012-09-01
    IIF 36 - Secretary → ME
  • 9
    SPICA LIMITED - 2020-11-27
    500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2021-06-30
    Officer
    2016-06-13 ~ 2018-09-26
    IIF 4 - Director → ME
    Person with significant control
    2016-06-13 ~ 2018-09-26
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Right to appoint or remove directors as a member of a firm OE
  • 10
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    2023-12-21 ~ 2025-02-01
    IIF 23 - Director → ME
    2017-06-10 ~ 2019-01-15
    IIF 47 - Director → ME
    2010-06-23 ~ 2011-06-19
    IIF 22 - Director → ME
    Person with significant control
    2017-10-20 ~ 2022-01-20
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    10,000 GBP2024-03-31
    Officer
    2017-06-10 ~ 2018-09-26
    IIF 48 - Director → ME
    2020-06-18 ~ 2025-02-24
    IIF 1 - Director → ME
    2007-01-05 ~ 2011-06-19
    IIF 55 - Secretary → ME
  • 12
    9 Newton Place, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    20,000 GBP2024-04-30
    Officer
    2006-04-19 ~ 2018-11-09
    IIF 13 - Director → ME
    2006-04-19 ~ 2018-11-09
    IIF 41 - Secretary → ME
  • 13
    NEGO8 LTD
    - now
    JOHN MAIR SOLICITORS LTD - 2017-09-12
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,095 GBP2017-08-31
    Officer
    2011-08-23 ~ 2018-09-23
    IIF 25 - Director → ME
    2011-08-23 ~ 2018-09-30
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-23 ~ 2018-09-23
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 14
    148 Nelson Street, Glasgow
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,175 GBP2015-11-30
    Officer
    2014-09-15 ~ 2016-07-19
    IIF 43 - Director → ME
    2014-02-18 ~ 2014-04-21
    IIF 52 - Director → ME
    2013-11-18 ~ 2013-11-18
    IIF 54 - Director → ME
    2013-11-18 ~ 2015-04-18
    IIF 10 - Director → ME
  • 15
    BLACK RHINO BURGERS LTD - 2018-11-08
    1 The Dower House Parnell Road, Stapleton, Bristol, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2020-06-30
    Officer
    2018-06-28 ~ 2019-01-09
    IIF 49 - Director → ME
  • 16
    INDUSTRIAL CUTTING GROUP LTD - 2003-10-27
    151 Hot Well Road, 151 Hot Well Road, Bristol, England
    Dissolved Corporate
    Officer
    2010-09-01 ~ 2011-01-20
    IIF 28 - Director → ME
    2010-04-07 ~ 2010-11-06
    IIF 59 - Secretary → ME
  • 17
    36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-12 ~ 2018-07-23
    IIF 67 - Director → ME
  • 18
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,745 GBP2017-07-31
    Officer
    2018-08-22 ~ 2018-09-30
    IIF 3 - Director → ME
    2015-07-08 ~ 2018-05-12
    IIF 44 - Director → ME
  • 19
    96 Silver Moon Glasgow Ltd, 96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2014-03-03 ~ 2015-03-02
    IIF 64 - Secretary → ME
  • 20
    500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Person with significant control
    2018-12-06 ~ 2019-05-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    20 Bay Street, Fairlie, Largs, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-10-31
    Officer
    2019-01-21 ~ 2020-05-19
    IIF 6 - Director → ME
  • 22
    65 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2005-03-01 ~ 2011-06-19
    IIF 12 - Director → ME
    2004-09-09 ~ 2011-06-19
    IIF 38 - Secretary → ME
  • 23
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21
    9 Newton Place, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-03-31
    Officer
    2019-01-10 ~ 2019-01-12
    IIF 26 - Director → ME
    2019-09-29 ~ 2025-02-24
    IIF 20 - Director → ME
    2017-03-15 ~ 2018-11-01
    IIF 33 - Director → ME
    2004-02-27 ~ 2010-03-17
    IIF 40 - Secretary → ME
  • 24
    HOT WELL ROAD LTD - 2007-07-10
    URBAN CREATION (HOT WELL ROAD) LTD - 2007-02-23
    28 Thomas Way, Stapleton, Bristol, England
    Active Corporate (1 parent)
    Officer
    2008-10-10 ~ 2010-07-22
    IIF 29 - Director → ME
    2010-09-01 ~ 2010-12-31
    IIF 27 - Director → ME
    2007-01-05 ~ 2010-07-22
    IIF 35 - Secretary → ME
  • 25
    URBAN CREATION (HAMILTON HOUSE) LTD - 2008-04-07
    URBAN CREATION (CITY LIVING) LIMITED - 2007-07-10
    19 Downleaze, Stoke Bishop, Bristol, England
    Dissolved Corporate
    Officer
    2008-01-31 ~ 2010-12-01
    IIF 7 - Director → ME
    2012-02-10 ~ 2012-10-01
    IIF 61 - Secretary → ME
    2007-01-05 ~ 2011-06-19
    IIF 37 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.