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

Stewart, Alan James

child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Fieldfare, Forrest Farm, East Cottingwith, York, East Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    248 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 298 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Lithgow Perkins Crown Chambers, Princes Street, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 278 - LLP Designated Member → ME
  • 3
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-02 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 4
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2015-06-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 58 - Director → ME
  • 6
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 7
    DECAL GROUP HOLDINGS LIMITED - 2022-07-18
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 9
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-04 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 10
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 49 - Director → ME
  • 11
    DRVW 2022 PLC - 2022-02-28
    DRVW 2022 LIMITED - 2022-02-23
    icon of address Building 5, First Floor, The Heights, Weybridge, Surrey, England
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-01 ~ now
    IIF 251 - Director → ME
  • 12
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,230 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 13
    ARDNAHOE DISTILLERY COMPANY LIMITED - 2017-02-03
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Right to appoint or remove directorsOE
  • 14
    icon of address 9 St. Thomas Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 15
    icon of address 83 New Street, Stevenston, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    299,748 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 103 - Director → ME
  • 16
    JAMES FREW & SON (PLUMBING & HEATING) LIMITED - 1986-05-16
    icon of address 83 New Street, Stevenston
    Active Corporate (5 parents)
    Equity (Company account)
    6,557,803 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 48 - Director → ME
  • 17
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 41 - Director → ME
  • 19
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-12-24 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 20
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents, 14 offsprings)
    Profit/Loss (Company account)
    -799 GBP2021-05-01 ~ 2022-04-30
    Officer
    icon of calendar 2012-05-22 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 283 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 283 - Right to surplus assets - More than 50% but less than 75%OE
  • 21
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-28 ~ dissolved
    IIF 66 - Director → ME
  • 22
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 244 - Director → ME
  • 23
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 225 - Director → ME
  • 24
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 228 - Director → ME
  • 25
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 227 - Director → ME
  • 26
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 213 - Director → ME
  • 27
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 247 - Director → ME
  • 28
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 241 - Director → ME
  • 29
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 243 - Director → ME
  • 30
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 229 - Director → ME
  • 31
    JORDANS 266 PUBLIC LIMITED COMPANY - 1985-05-21
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 226 - Director → ME
  • 32
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 210 - Director → ME
  • 33
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 60 - Director → ME
  • 34
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ dissolved
    IIF 61 - Director → ME
  • 35
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2012-08-08 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 36
    SIMPSON & MARWICK LEGAL LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-18 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 37
    SIMPSON & MARWICK PROPERTY LIMITED - 2020-08-04
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 38
    icon of address 22/24 Lombard Street, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-11-30 ~ now
    IIF 203 - Director → ME
  • 39
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2018-01-12 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 40
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF 26 - Director → ME
  • 41
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 42
    icon of address Wembley Stadium, Wembley, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2025-03-28 ~ now
    IIF 250 - Director → ME
  • 43
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 73 - Director → ME
  • 44
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 65 - Director → ME
  • 45
    WH SMITH RETAIL LIMITED - 2008-12-03
    icon of address 40-46 Donegall Place, Belfast, Co Antrim
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2007-01-29 ~ now
    IIF 271 - Director → ME
Ceased 205
  • 1
    RANDOTTE (NO. 321) LIMITED - 1993-12-06
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 106 - Director → ME
  • 2
    J H MOFFAT & COMPANY - 1987-10-28
    icon of address Block 4, Central Business Park, Larbert, Falkirk, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 118 - Director → ME
  • 3
    A.T. MAYS GROUP LIMITED - 1995-12-05
    icon of address Block 4, Central Business Park, Larbert, Falkirik, Stirlingshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 111 - Director → ME
  • 4
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,020 GBP2020-10-31
    Officer
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ 2019-05-14
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 5
    CLYDESDALE BANK EQUITY LIMITED - 1999-11-11
    CLYDESDALE BANK INDUSTRIAL FINANCE LIMITED - 1984-10-16
    icon of address Ten, George Street, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 95 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 174 - Secretary → ME
  • 6
    GATELEY (SCOTLAND) LLP - 2017-06-01
    HBJ GATELEY WAREING (SCOTLAND) LLP - 2011-04-28
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2009-03-02 ~ 2012-04-30
    IIF 1 - LLP Member → ME
  • 7
    HBJG SECRETARIAL LIMITED - 2017-06-01
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    icon of address Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian
    Active Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2009-05-01 ~ 2012-04-30
    IIF 101 - Director → ME
  • 8
    HBJG LIMITED - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    icon of address Exchange Tower, 19 Canning Street, Edinburgh
    Active Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2010-05-01 ~ 2012-04-30
    IIF 21 - Director → ME
  • 9
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 146 - Director → ME
  • 10
    icon of address 1a Bruce Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-06
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 11
    ALNERY NO. 2175 LIMITED - 2001-08-08
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-04-02
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 219 - Director → ME
  • 12
    MARKS AND SPENCER (AMETHYST) LIMITED - 2001-08-08
    ALNERY NO. 2170 LIMITED - 2001-08-02
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 233 - Director → ME
  • 13
    PROFILELONE LIMITED - 1988-05-18
    ANCHOR INTERNATIONAL LIMITED - 1988-03-08
    PLACE D'OR 514 LIMITED - 1987-07-03
    icon of address Head Office, Anchor Grounds, Blackhall Street, Paisley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    126,000 GBP2020-06-30
    Officer
    icon of calendar 1999-04-16 ~ 1999-12-02
    IIF 8 - Director → ME
  • 14
    MONARCH GLASS PROTECTION SERVICES LIMITED - 1995-06-06
    GIFTBAND LIMITED - 1994-07-01
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-27
    IIF 253 - Director → ME
  • 15
    icon of address Unit 4 Lowmoss Industrial Estate, Lancaster Road, Bishopbriggs, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,074,411 GBP2024-04-30
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-03
    IIF 299 - Ownership of shares – 75% or more OE
    IIF 299 - Ownership of voting rights - 75% or more OE
    IIF 299 - Right to appoint or remove directors OE
  • 16
    JOHN R. WEIR INVERNESS LIMITED - 2022-11-15
    LOTHIAN FIFTY (652) LIMITED - 2000-05-24
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2002-10-25 ~ 2012-08-31
    IIF 13 - Director → ME
  • 17
    ANSETT WORLDWIDE (UK) LIMITED - 2004-06-08
    CABOT 22 LIMITED - 2002-01-11
    icon of address 5th Floor 6 St. Andrew Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-02-09 ~ 2010-10-27
    IIF 252 - Director → ME
  • 18
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2017-12-16
    IIF 295 - Ownership of shares – 75% or more OE
    IIF 295 - Ownership of voting rights - 75% or more OE
    IIF 295 - Right to appoint or remove directors OE
  • 19
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (6 parents)
    Equity (Company account)
    6 GBP2019-07-31
    Officer
    icon of calendar 2014-07-01 ~ 2014-07-04
    IIF 67 - Director → ME
  • 20
    CORPROP NOMINEES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St Vincent Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 100 - Director → ME
  • 21
    BURNESS (NOMINEES) LIMITED - 2012-11-30
    W. & J. BURNESS (NOMINEES) LIMITED - 1998-05-19
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (12 parents, 47 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 75 - Director → ME
  • 22
    BURNESS PAULL (TRUSTEES) LIMITED - 2017-04-12
    BURNESS (TRUSTEES) LIMITED - 2012-11-30
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2000-04-03 ~ 2002-08-30
    IIF 87 - Director → ME
  • 23
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 211 - Director → ME
  • 24
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 89 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 195 - Secretary → ME
  • 25
    CLYDESDALE BANK COMMERCIAL LEASING LIMITED - 1989-03-01
    NOONHELP LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 96 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 184 - Secretary → ME
  • 26
    CLYDESDALE BANK LEASING LIMITED - 1989-08-01
    PLOYGAIN LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 82 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 177 - Secretary → ME
  • 27
    CLYDESDALE BANK INDUSTRIAL LEASING LIMITED - 1989-08-01
    NEATWEALTH LIMITED - 1988-06-01
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 93 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 173 - Secretary → ME
  • 28
    CLYDESDALE BANK PLANT LEASING LIMITED - 1989-03-01
    PASSMAIN LIMITED - 1988-06-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 94 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 170 - Secretary → ME
  • 29
    WINTER HILL TWENTY SIX LIMITED - 2003-06-10
    icon of address Millhouse, 32-38 East Street, Rochford, Essex, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,201,644 GBP2023-09-30
    Officer
    icon of calendar 2005-04-20 ~ 2006-02-10
    IIF 162 - Director → ME
  • 30
    GOING PLACES LEISURE TRAVEL LIMITED - 2013-07-16
    RETAIL TRAVEL LIMITED - 2007-11-01
    THOMAS COOK BROKERS LIMITED - 1985-06-28
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 115 - Director → ME
  • 31
    SUNSET HOLIDAYS PLC - 2013-07-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 135 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 151 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 190 - Secretary → ME
  • 32
    THOMAS COOK AIRLINES UK LIMITED - 2013-07-16
    JMC AIRLINES LIMITED - 2003-03-31
    FLYING COLOURS AIRLINES LIMITED - 2000-04-28
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 121 - Director → ME
    icon of calendar 1996-04-19 ~ 1998-06-18
    IIF 124 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 187 - Secretary → ME
  • 33
    THOMAS COOK DIRECT LIMITED - 2013-07-18
    AERO CONNECT LIMITED - 1999-11-16
    ASTON BARLEY LIMITED - 1997-04-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 129 - Director → ME
  • 34
    THOMAS COOK ENTERPRISES LIMITED - 2013-07-18
    BRITISH AIRWAYS ENTERPRISES LIMITED - 1990-09-15
    A.P.S. SECURITIES LIMITED - 1988-04-15
    SECTAVILLE LIMITED - 1978-12-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 148 - Director → ME
  • 35
    THOMAS COOK GIFTBOND LIMITED - 2013-07-18
    FLEETGRAND LIMITED - 1984-09-18
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 131 - Director → ME
  • 36
    THOMAS COOK HOLIDAYS LIMITED - 2013-07-18
    RANKIN KUHN TRAVEL LIMITED - 1999-12-07
    CONWAY HUNT TRAVEL LIMITED - 1985-08-27
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 110 - Director → ME
  • 37
    THOMAS COOK INTERACTIVE LIMITED - 2013-07-18
    THOMASCOOK.COM LIMITED - 2000-07-27
    SUNWORLD BROKING LIMITED - 2000-04-25
    JMC BROKING LIMITED - 1999-08-31
    IBIS (512) LIMITED - 1999-08-25
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-26 ~ 2003-01-31
    IIF 134 - Director → ME
  • 38
    THOMAS COOK LIMITED - 2013-07-18
    BLUE RIDGE TRAVEL LIMITED - 2007-02-12
    HELMSMAN TRAVEL LIMITED - 1996-03-12
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 153 - Director → ME
  • 39
    THOMAS COOK SIGNATURE LIMITED - 2013-07-18
    ACCOLADIA LIMITED - 2003-03-31
    BAH (2001) LIMITED - 2001-06-25
    ROMANPRIZE LIMITED - 2001-02-27
    icon of address 17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-30 ~ 2003-01-31
    IIF 117 - Director → ME
  • 40
    THOMAS COOK TV LIMITED - 2013-07-18
    JMC TRAVEL LIMITED - 2001-07-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-01-31
    IIF 114 - Director → ME
  • 41
    THOMAS COOK USA TRAVEL SERVICES LIMITED - 2013-07-18
    ACCOLADIA (FLORIDA) LIMITED - 2003-08-13
    JMC AGENTS LIMITED - 2001-07-17
    IBIS (509) LIMITED - 1999-08-09
    icon of address 17 Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-08-27 ~ 2003-01-31
    IIF 113 - Director → ME
  • 42
    THOMASCOOK.COM LIMITED - 2014-12-16
    THOMAS COOK INTERACTIVE LIMITED - 2000-07-27
    AIRFARE WAREHOUSE LIMITED - 1999-12-07
    AIR FARE WAREHOUSE LIMITED - 1986-08-26
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2003-02-05
    IIF 149 - Director → ME
  • 43
    MYTRAVEL TOUR OPERATIONS LIMITED - 2015-05-11
    TOURMAJOR LIMITED - 2007-11-01
    THOMAS COOK RAND TRAVELLERS CHEQUES LIMITED - 1998-01-05
    ROBIN EDWARDS TRAVEL (W.G.C.) LIMITED - 1997-10-13
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 143 - Director → ME
  • 44
    THOMAS COOK WHOLESALE LIMITED - 2015-05-12
    AIRSPEED LIMITED - 2006-08-10
    AIR SPEED LIMITED - 1989-02-02
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-02 ~ 2003-02-05
    IIF 133 - Director → ME
  • 45
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 84 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 197 - Secretary → ME
  • 46
    icon of address Lomond House, 9 George Square, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-30 ~ 1998-07-23
    IIF 81 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 196 - Secretary → ME
  • 47
    CLYDE GENERAL FINANCE LIMITED - 1998-02-23
    MODERNMOTION LIMITED - 1989-02-01
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 85 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 181 - Secretary → ME
  • 48
    CLYDESDALE BANK INSURANCE SERVICES LIMITED - 1988-04-29
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-01-19 ~ 1998-06-30
    IIF 80 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 180 - Secretary → ME
  • 49
    CLYDESDALE BANK PUBLIC LIMITED COMPANY - 2005-12-16
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (11 parents, 24 offsprings)
    Officer
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 167 - Secretary → ME
  • 50
    DALGLEN (NO. 1130) LIMITED - 2011-02-14
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-30 ~ 2008-07-15
    IIF 14 - Director → ME
  • 51
    HERNU PERON & STOCKWELL LIMITED - 1990-01-22
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-04-06 ~ 2003-01-31
    IIF 116 - Director → ME
  • 52
    SMITHS NEWS 2006 LIMITED - 2013-11-21
    WH SMITH RETAIL 2006 LIMITED - 2006-09-13
    WH SMITH RETAIL LIMITED - 2006-06-16
    W H SMITH UK LIMITED - 2001-03-22
    W H SMITH RETAIL LIMITED - 2000-01-19
    ARTS CHANNEL LIMITED(THE) - 1999-05-13
    BURGINHALL 34 LIMITED - 1986-05-30
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 160 - Director → ME
  • 53
    HACKREMCO (NO.1615) LIMITED - 2000-03-09
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 157 - Director → ME
  • 54
    icon of address Squareknot, 30 Gordon Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 70 - Director → ME
  • 55
    CULLIGRAN PROPERTIES LIMITED - 2013-03-21
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -441 GBP2021-12-31
    Officer
    icon of calendar 2012-12-07 ~ 2012-12-08
    IIF 71 - Director → ME
  • 56
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (7 parents, 125 offsprings)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-05-01 ~ 2025-01-15
    IIF 27 - Director → ME
  • 57
    DAVIDSON CHALMERS LLP - 2019-05-01
    icon of address 12 Hope Street, Edinburgh, Midlothian
    Active Corporate (14 parents, 3 offsprings)
    Officer
    icon of calendar 2019-05-01 ~ 2024-04-30
    IIF 4 - LLP Designated Member → ME
  • 58
    MDM TRUSTEES LIMITED - 2001-12-11
    MONCRIEFF WARREN TRUSTEES LIMITED - 1985-11-14
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 179 - Secretary → ME
  • 59
    MCGRIGOR DONALD TRUSTEES LIMITED - 2001-12-11
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 183 - Secretary → ME
  • 60
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    icon of calendar 2020-09-30 ~ 2022-03-03
    IIF 200 - Secretary → ME
  • 61
    GUINNESS PLC. - 1997-12-16
    ARTHUR GUINNESS AND SONS PLC - 1985-05-01
    ARTHUR GUINNESS SON AND COMPANY LIMITED - 1982-03-01
    icon of address 16 Great Marlborough Street, London, United Kingdom
    Active Corporate (10 parents, 15 offsprings)
    Officer
    icon of calendar 2014-09-01 ~ 2024-09-26
    IIF 300 - Director → ME
  • 62
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -143 GBP2019-06-30
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-10
    IIF 44 - Director → ME
  • 63
    BATH STREET (TWO) LIMITED - 2009-06-26
    LOTHIAN SHELF (309) LIMITED - 2005-09-22
    icon of address Oakfield House (wdm), 378 Brandon Street, Motherwell, North Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 91 - Director → ME
    icon of calendar 2005-09-21 ~ 2006-06-19
    IIF 198 - Secretary → ME
  • 64
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 150 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 193 - Secretary → ME
  • 65
    GILMOUR & DEAN. LIMITED - 2024-01-03
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    13,220,267 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 11 - Director → ME
  • 66
    SUNSET HOLIDAYS GROUP LIMITED - 1996-10-25
    UNITLOCAL LIMITED - 1994-04-29
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 109 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-08-16
    IIF 142 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 191 - Secretary → ME
  • 67
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 127 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 122 - Director → ME
    icon of calendar 1996-06-06 ~ 1998-06-18
    IIF 192 - Secretary → ME
  • 68
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 128 - Director → ME
    icon of calendar 1998-01-01 ~ 1998-06-18
    IIF 137 - Director → ME
    icon of calendar 1996-09-12 ~ 1998-06-18
    IIF 186 - Secretary → ME
  • 69
    icon of address Willow Road, Lenton, Nottingham, Nottinghamshire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1996-09-12 ~ 2009-03-31
    IIF 257 - Director → ME
  • 70
    icon of address 20 Crimea Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 1995-02-20 ~ 1996-03-25
    IIF 79 - Director → ME
  • 71
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1989-02-13 ~ 1994-06-20
    IIF 182 - Secretary → ME
  • 72
    SPEED 2038 LIMITED - 1991-11-07
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 138 - Director → ME
  • 73
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 123 - Director → ME
  • 74
    HOLMSTON HOLDINGS LIMITED - 2012-06-19
    LOTHIAN FIFTY (864) LIMITED - 2002-04-16
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-09-09 ~ 2012-08-31
    IIF 15 - Director → ME
  • 75
    MATHON LIMITED - 2010-06-24
    MATHON PLC - 2007-06-21
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 16 - Director → ME
    icon of calendar 2004-09-22 ~ 2006-06-19
    IIF 189 - Secretary → ME
  • 76
    icon of address 13 Bailie Drive, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -83,413 GBP2024-02-29
    Officer
    icon of calendar 2014-02-25 ~ 2014-03-07
    IIF 57 - Director → ME
  • 77
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    476,217 GBP2024-03-31
    Officer
    icon of calendar 2012-06-20 ~ 2012-06-22
    IIF 56 - Director → ME
  • 78
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    icon of address 8 Canada Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-03-01 ~ 1996-03-22
    IIF 163 - Director → ME
  • 79
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 155 - Director → ME
  • 80
    K.R. HOLDINGS LIMITED - 1992-05-29
    icon of address C/o Milne Craig, Abercorn House 79 Renfrew Road, Paisley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2001-02-01
    IIF 19 - Director → ME
    icon of calendar 1998-11-25 ~ 1999-10-20
    IIF 5 - Director → ME
  • 81
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-08 ~ 2003-01-31
    IIF 154 - Director → ME
  • 82
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    icon of address 5-10 Bolton Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    16,324,224 GBP2023-09-30
    Officer
    icon of calendar 2021-03-17 ~ 2021-11-18
    IIF 199 - Secretary → ME
  • 83
    AIR CHARTER LIMITED - 1997-10-23
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 120 - Director → ME
  • 84
    AIR WEST LIMITED - 1987-09-09
    ULTRASILENT LIMITED - 1987-02-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 107 - Director → ME
  • 85
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 139 - Director → ME
  • 86
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 144 - Director → ME
  • 87
    C L GROUP (UK) LIMITED - 2001-03-22
    CARLSON LEISURE GROUP (UK) LIMITED - 1999-08-06
    FARADEW LIMITED - 1997-07-11
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 147 - Director → ME
  • 88
    PACIFIC SHELF 348 LIMITED - 1991-10-02
    icon of address Arnold Clark Automobiles Limited, 454 Hillington Road, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2012-08-31
    IIF 17 - Director → ME
  • 89
    JR SPECIALIST SERVICES LIMITED - 2016-08-01
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,408,719 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 37 - Director → ME
  • 90
    KIDS OUT EVENTS LIMITED - 2010-03-18
    icon of address 14 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    30,512 GBP2023-06-30
    Officer
    icon of calendar 2004-06-30 ~ 2009-07-21
    IIF 255 - Director → ME
  • 91
    KIDS OUT - 1999-05-21
    icon of address 14 Church Square, Leighton Buzzard, Bedfordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-13 ~ 2009-07-21
    IIF 277 - Director → ME
  • 92
    PARTUM HOMES GROUP LIMITED - 2019-01-23
    icon of address 100 Brand Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-09 ~ 2018-10-30
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
  • 93
    icon of address 15 Sandyford Place, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-19 ~ 2012-09-19
    IIF 23 - Director → ME
  • 94
    icon of address 10 Somerset Place, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2014-04-28 ~ 2014-04-28
    IIF 50 - Director → ME
  • 95
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,649 GBP2019-08-31
    Officer
    icon of calendar 2015-08-05 ~ 2015-10-19
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-16
    IIF 290 - Ownership of shares – 75% or more OE
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
  • 96
    icon of address Unit 2 Lomond Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,634,916 GBP2024-03-30
    Officer
    icon of calendar 2004-12-02 ~ 2004-12-13
    IIF 18 - Director → ME
    icon of calendar 2004-12-13 ~ 2005-01-14
    IIF 169 - Secretary → ME
  • 97
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 1990-04-30 ~ 1994-05-06
    IIF 92 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 166 - Secretary → ME
  • 98
    icon of address Tesco House Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-03-25 ~ 2021-04-30
    IIF 303 - Director → ME
  • 99
    icon of address 193 Bath Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    563,168 GBP2024-01-31
    Officer
    icon of calendar 2013-03-21 ~ 2013-03-22
    IIF 74 - Director → ME
  • 100
    RUBY PROPERTIES (NEASDEN) LIMITED - 2006-01-13
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 214 - Director → ME
  • 101
    icon of address 2 Semple Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 260 - Director → ME
  • 102
    MARKS AND SPENCER 2005 (GLASGOW ARGYLE STREET STORE) LIMITED - 2006-08-25
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 234 - Director → ME
  • 103
    MARKS AND SPENCER 2005 (BIRMINGHAM STORE) LIMITED - 2006-08-25
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 205 - Director → ME
  • 104
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 248 - Director → ME
  • 105
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 218 - Director → ME
  • 106
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 246 - Director → ME
  • 107
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 221 - Director → ME
  • 108
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 208 - Director → ME
  • 109
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 222 - Director → ME
  • 110
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 230 - Director → ME
  • 111
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 242 - Director → ME
  • 112
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 245 - Director → ME
  • 113
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 204 - Director → ME
  • 114
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 235 - Director → ME
  • 115
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 232 - Director → ME
  • 116
    TRUSHELFCO (NO.3074) LIMITED - 2004-08-09
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 240 - Director → ME
  • 117
    NORWICH STORE LIMITED - 2011-03-25
    MARKS AND SPENCER 2005 (NORWICH STORE) LIMITED - 2011-01-13
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 215 - Director → ME
  • 118
    CONKER RETAIL LIMITED - 2002-01-24
    TRUSHELFCO (NO.2827) LIMITED - 2001-08-07
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (11 parents, 5 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2014-07-10
    IIF 223 - Director → ME
  • 119
    MORPHEUS EUROPE LIMITED - 2015-02-09
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-05-22 ~ 2014-07-10
    IIF 249 - Director → ME
  • 120
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 217 - Director → ME
  • 121
    MARKS AND SPENCER INVESTMENTS LIMITED - 2008-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 206 - Director → ME
  • 122
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 48 offsprings)
    Officer
    icon of calendar 2010-10-28 ~ 2014-07-10
    IIF 216 - Director → ME
  • 123
    ADELCREST LIMITED - 1988-03-08
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 220 - Director → ME
  • 124
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 78 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 178 - Secretary → ME
  • 125
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 97 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 185 - Secretary → ME
  • 126
    SCOTIA PACIFIC TRUSTEES LIMITED - 2009-06-17
    PACIFIC SHELF (EIGHTY-FOUR) LIMITED - 1987-03-10
    icon of address 141 Bothwell Street, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 99 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 172 - Secretary → ME
  • 127
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 76 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 171 - Secretary → ME
  • 128
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 83 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 168 - Secretary → ME
  • 129
    icon of address Pinsent Masons Llp, 13 Queen's Road, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-05-06
    IIF 88 - Director → ME
    icon of calendar ~ 1994-05-06
    IIF 176 - Secretary → ME
  • 130
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 175 - Secretary → ME
  • 131
    MORTON FRASER TRUSTEES 3 LIMITED - 2024-09-18
    ADDLESHAW GODDARD (SCOTLAND) TRUSTEES NO. 3 LIMITED - 2018-11-01
    HBJGW TRUSTEES LIMITED - 2017-06-01
    icon of address Level 5, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (8 parents, 16 offsprings)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2009-05-01 ~ 2009-05-01
    IIF 22 - Director → ME
  • 132
    A.T. MAYS LIMITED - 1995-11-20
    icon of address 110 Queen Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 141 - Director → ME
  • 133
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-11-14
    IIF 293 - Ownership of shares – 75% or more OE
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
  • 134
    IMPULSIVE INNOVATIONS LIMITED - 1995-07-24
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 156 - Director → ME
  • 135
    icon of address Torridon House Torridon Lane, Rosyth, Dunfermline, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    661,864 GBP2024-05-28
    Officer
    icon of calendar 2012-10-23 ~ 2013-11-19
    IIF 53 - Director → ME
  • 136
    RDMB LIMITED - 2017-07-31
    icon of address 11th Floor One Temple Row, Birmingham
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 2017-07-03
    IIF 282 - Ownership of shares – 75% or more OE
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
  • 137
    THOMAS COOK HOLIDAYS LIMITED - 1999-12-07
    HOLIDAY HOTLINE LIMITED - 1999-11-16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2003-01-31
    IIF 126 - Director → ME
  • 138
    RECKITT BENCKISER GROUP LIMITED - 2007-08-30
    TRUSHELFCO (NO.3293) LIMITED - 2007-07-24
    icon of address 103-105 Bath Road, Slough, Berkshire
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2022-02-01 ~ 2024-05-02
    IIF 305 - Director → ME
  • 139
    icon of address 168 Bath Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    4,422,527 GBP2024-03-31
    Officer
    icon of calendar 2013-08-07 ~ 2013-08-08
    IIF 54 - Director → ME
  • 140
    THOMAS COOK RETAIL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 108 - Director → ME
  • 141
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 207 - Director → ME
  • 142
    icon of address Waterside House, 35 North Wharf Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 236 - Director → ME
  • 143
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 238 - Director → ME
  • 144
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 212 - Director → ME
  • 145
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 224 - Director → ME
  • 146
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-06-10 ~ 2014-07-10
    IIF 239 - Director → ME
  • 147
    icon of address George House, 50 George Square, Glasgow
    Liquidation Corporate (6 parents)
    Officer
    icon of calendar 1993-11-01 ~ 1994-11-01
    IIF 104 - Director → ME
    icon of calendar 1993-11-01 ~ 1993-11-09
    IIF 201 - Secretary → ME
  • 148
    icon of address 4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-15 ~ 2024-03-13
    IIF 9 - Director → ME
  • 149
    icon of address 163 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -10,349 GBP2020-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-11-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-01-31
    IIF 289 - Ownership of shares – 75% or more OE
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Right to appoint or remove directors OE
  • 150
    BLP FORMATIONS LIMITED - 2004-11-08
    CORPROP FORMATIONS LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 98 - Director → ME
  • 151
    BLP SECRETARIES LIMITED - 2004-11-08
    CORPROP CORPORATE SERVICES LIMITED - 1995-01-01
    icon of address C/o Semple Fraser Llp, 123 St. Vincent Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent, 32 offsprings)
    Officer
    icon of calendar 1994-05-17 ~ 1996-04-15
    IIF 77 - Director → ME
  • 152
    DAVIDSON CHALMERS STEWART TRUSTEES LIMITED - 2023-08-25
    icon of address Scottish Marine Institute, Dunbeg, Oban, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-06-03 ~ 2023-08-18
    IIF 102 - Director → ME
  • 153
    icon of address 37 Hill Street North Lane, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-01-12 ~ 2018-01-31
    IIF 43 - Director → ME
  • 154
    MARKS AND SPENCER 2005 (HANDFORTH STORE) LIMITED - 2006-09-27
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 231 - Director → ME
  • 155
    M & S LIMITED - 2006-09-27
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 237 - Director → ME
  • 156
    icon of address 20a Havelock Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    297 GBP2024-03-31
    Officer
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Right to appoint or remove directors OE
  • 157
    GREENBRIDGE NEWS LIMITED - 2006-09-13
    PRECIS (2051) LIMITED - 2001-07-27
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 159 - Director → ME
  • 158
    CONNECT GROUP PLC - 2020-11-02
    SMITHS NEWS PLC - 2014-04-22
    BRIGHTWAY SERVICES LIMITED - 2006-06-23
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2006-06-21 ~ 2006-08-31
    IIF 161 - Director → ME
  • 159
    WH SMITH TRADING LIMITED - 2006-09-13
    W H SMITH LIMITED - 2000-01-19
    W.H.SMITH & SON LIMITED - 1988-01-01
    icon of address Rowan House Cherry Orchard North, Kembrey Park, Swindon
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2006-09-06
    IIF 158 - Director → ME
  • 160
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    248,263 GBP2024-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2012-07-11
    IIF 39 - Director → ME
  • 161
    CROWD OF ANGELS LIMITED - 2013-01-23
    icon of address 30 Gordon Street, Glasgow
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -187,939 GBP2017-09-30
    Officer
    icon of calendar 2012-09-27 ~ 2013-01-09
    IIF 62 - Director → ME
  • 162
    ST. MICHAEL FINANCE P.L.C. - 2022-09-26
    icon of address Waterside House, 35 North Wharf Road, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-11-01 ~ 2014-07-10
    IIF 209 - Director → ME
  • 163
    EDEN BRIDGE CARRIAGE LIMITED - 2014-06-11
    GOHALF LIMITED - 1999-04-16
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-05 ~ 2002-06-24
    IIF 7 - Director → ME
    icon of calendar 1999-03-05 ~ 1999-10-18
    IIF 188 - Secretary → ME
  • 164
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-01-28 ~ 2003-01-31
    IIF 145 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 112 - Director → ME
    icon of calendar 1996-06-17 ~ 1998-06-18
    IIF 194 - Secretary → ME
  • 165
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 264 - Director → ME
  • 166
    PRESSMICK LIMITED - 1995-01-23
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-05-25 ~ 2021-04-30
    IIF 262 - Director → ME
  • 167
    HILLARDS PUBLIC LIMITED COMPANY - 1992-01-15
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 29 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 265 - Director → ME
  • 168
    DECOROVAL LIMITED - 1997-07-03
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2017-02-21 ~ 2021-04-30
    IIF 304 - Director → ME
  • 169
    TESCO PERSONAL FINANCE GROUP PLC - 2024-12-06
    TESCO PERSONAL FINANCE GROUP LIMITED - 2018-10-12
    ROBOSCOT (26) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-16 ~ 2021-04-30
    IIF 302 - Director → ME
  • 170
    TESCO PERSONAL FINANCE PLC - 2024-12-06
    TESCO PERSONAL FINANCE LIMITED - 2008-12-22
    ROBOSCOT (27) LIMITED - 1997-04-25
    icon of address 2 South Gyle Crescent, Edinburgh, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2021-04-30
    IIF 301 - Director → ME
  • 171
    TESCO PLC
    - now
    TESCO STORES (HOLDINGS) PUBLIC LIMITED COMPANY - 1983-08-25
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (13 parents, 32 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2021-04-30
    IIF 263 - Director → ME
  • 172
    J. COLYER (FURNISHERS) LIMITED - 1987-03-02
    icon of address Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom
    Active Corporate (6 parents, 28 offsprings)
    Officer
    icon of calendar 2014-11-11 ~ 2021-04-30
    IIF 261 - Director → ME
  • 173
    TESCO TREASURY SERVICES PLC - 2019-08-12
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-07 ~ 2019-08-09
    IIF 266 - Director → ME
  • 174
    TRAVELEX FINANCIAL SERVICES LIMITED - 2023-12-15
    THOMAS COOK FINANCIAL SERVICES LIMITED - 2001-09-27
    THOMAS COOK TRAVEL FINANCE LIMITED - 1980-12-31
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    189,242 GBP2023-12-31
    Officer
    icon of calendar 2000-09-27 ~ 2001-02-27
    IIF 136 - Director → ME
  • 175
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    12,955,001 GBP2023-12-31
    Officer
    icon of calendar 1999-04-29 ~ 2001-02-27
    IIF 105 - Director → ME
  • 176
    JR CONSTRUCTION HOLDINGS LIMITED - 2017-05-25
    icon of address Cardea House, 5 Sandyford Road, Paisley, Renfrewshire, Scotland
    Active Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    293,487 GBP2024-09-30
    Officer
    icon of calendar 2016-05-10 ~ 2016-06-06
    IIF 64 - Director → ME
  • 177
    ACCOLADIA SERVICES LIMITED - 2003-03-31
    THOMAS COOK SERVICES LIMITED - 2001-11-05
    DESIGNCARGO LIMITED - 1995-06-06
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2003-01-31
    IIF 152 - Director → ME
  • 178
    THOMAS COOK HOLDINGS LIMITED - 2001-06-20
    PERSONAL RECEIVABLES LOAN SECURITISATION (NO.3) LIMITED - 1998-12-22
    TRUSHELFCO (NO.1728) LIMITED - 1991-10-04
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2001-03-29 ~ 2003-06-30
    IIF 132 - Director → ME
  • 179
    THOMAS COOK BELGIUM LIMITED - 1999-12-09
    THOMAS COOK BELGE LIMITED - 1980-12-31
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1999-12-09 ~ 2003-01-31
    IIF 130 - Director → ME
  • 180
    icon of address 163 Bath Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-06-12 ~ 2017-06-27
    IIF 38 - Director → ME
  • 181
    THOMAS COOK TOUR OPERATIONS LIMITED - 2007-11-01
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-03-17 ~ 2003-01-31
    IIF 140 - Director → ME
  • 182
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-12 ~ 2012-12-14
    IIF 69 - Director → ME
  • 183
    THOMAS COOK OVERSEAS LIMITED - 2014-04-05
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    917,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar 2000-09-27 ~ 2003-01-31
    IIF 119 - Director → ME
  • 184
    SPARK OF GENIUS LIMITED - 2014-06-10
    MOULSCO CITY LIMITED - 2014-02-06
    icon of address Trojan House Pegasus Avenue, Phoenix Business Park, Paisley, Renfrewshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-06-26 ~ 2014-02-19
    IIF 40 - Director → ME
  • 185
    icon of address 163 Bath Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -42,645 GBP2018-03-31
    Officer
    icon of calendar 2014-11-10 ~ 2015-01-29
    IIF 42 - Director → ME
  • 186
    PACIFIC SHELF 450 LIMITED - 1992-11-17
    icon of address Citypoint, 65 Haymarket Terrace, Edinburgh, Scotland
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,047,059 GBP2023-12-31
    Officer
    icon of calendar 2005-05-19 ~ 2011-03-08
    IIF 10 - Director → ME
  • 187
    A.T. MAYS INSURANCE SERVICES LIMITED - 2002-11-19
    BILL PAGE'S TRAVEL BUREAU LIMITED - 1989-06-15
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-03-26 ~ 2002-11-28
    IIF 125 - Director → ME
  • 188
    PACIFIC HOUSE NOMINEES LIMITED - 2002-04-08
    SCRIBO NOMINEES LIMITED - 1985-05-30
    icon of address C/o Shepherd And Wedderburn Llp, 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar ~ 1994-05-06
    IIF 165 - Secretary → ME
  • 189
    WH SMITH (HOLDINGS) LIMITED - 2008-07-09
    HAMBLEDEN ESTATES LIMITED - 2000-11-17
    icon of address Wh Smith Plc, Greenbridge Road Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 272 - Director → ME
  • 190
    ALNERY NO. 2783 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 254 - Director → ME
  • 191
    ALNERY NO. 2778 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 258 - Director → ME
  • 192
    W H SMITH HIGH STREET LIMITED - 2008-12-03
    icon of address 40-46 Donegall Place, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-11-28
    IIF 275 - Director → ME
  • 193
    UNS GROUP LIMITED - 2010-08-16
    PINCO 1254 LIMITED - 1999-08-18
    icon of address Wh Smith Plc, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-18 ~ 2008-11-28
    IIF 270 - Director → ME
  • 194
    UNS HOSPITALS LIMITED - 2010-09-13
    PINCO 1416 LIMITED - 2000-09-18
    icon of address Wh Smith Plc, Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-03-18 ~ 2008-11-28
    IIF 268 - Director → ME
  • 195
    NEW WH SMITH PLC - 2006-08-30
    POLLQUOTE LIMITED - 2006-06-23
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-21 ~ 2008-11-28
    IIF 269 - Director → ME
  • 196
    GREENBRIDGE (PENSION TRUSTEE) LIMITED - 2000-02-15
    WATERSTONE'S (PENSION TRUSTEE) LIMITED - 1998-05-12
    BOWHOT LIMITED - 1989-03-14
    icon of address W H Smith Plc, Greenbridge Road Swindon, Wiltshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 274 - Director → ME
  • 197
    GREENBRIDGE RETAIL LIMITED - 2006-09-14
    WH SMITH PLC - 2006-08-30
    W H SMITH GROUP PLC - 2000-02-01
    W H SMITH & SON (HOLDINGS) PLC - 1988-01-01
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-03-03 ~ 2008-11-28
    IIF 267 - Director → ME
  • 198
    ALNERY NO. 2789 LIMITED - 2008-08-07
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-07 ~ 2008-11-28
    IIF 259 - Director → ME
  • 199
    WH SMITH RETAIL LIMITED - 2008-09-10
    WH SMITH RETAIL 2006 LIMITED - 2006-06-16
    ALNERY NO. 2571 LIMITED - 2006-06-02
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2006-06-01 ~ 2008-11-28
    IIF 276 - Director → ME
  • 200
    ALNERY NO. 2784 LIMITED - 2008-06-30
    icon of address Greenbridge Road, Swindon, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-06-30 ~ 2008-11-28
    IIF 256 - Director → ME
  • 201
    icon of address Belfast City Airport, Sydenham By Pass, Belfast
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-12-02 ~ 2008-11-28
    IIF 273 - Director → ME
  • 202
    icon of address Kpmg Llp, 191 West George Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-11-30 ~ 2008-07-01
    IIF 12 - Director → ME
  • 203
    IAIN WEBSTER & ASSOCIATES LIMITED - 2013-12-18
    icon of address The Old Surgery, School Road, Tarbert, Argyll, Scotland
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    304,870 GBP2023-12-31
    Officer
    icon of calendar 2013-10-23 ~ 2013-10-30
    IIF 52 - Director → ME
  • 204
    NATIONAL AUSTRALIA GROUP CIF TRUSTEE LIMITED - 2012-12-14
    GERGERI LIMITED - 1994-06-16
    icon of address Jubilee House, Gosforth, Newcastle-upon-tyne, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 1997-12-01 ~ 1998-06-30
    IIF 90 - Director → ME
  • 205
    CLYDESDALE BANK PENSION TRUSTEE LIMITED - 2009-11-23
    icon of address 177 Bothwell Street, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-01-16 ~ 1998-06-30
    IIF 86 - Director → ME
    icon of calendar 1996-09-30 ~ 1998-06-15
    IIF 164 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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