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

Faulds, James Joseph Michael

    Related profiles found in government register
  • Faulds, James Joseph Michael
    British chairman born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Kensington Gate, Glasgow, G12 9LG

      IIF 1
  • Faulds, James Joseph Michael
    British chief exec born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Kensington Gate, Glasgow, G12 9LG

      IIF 2
  • Faulds, James Joseph Michael
    British company director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Faulds, James Joseph Michael
    British director born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Faulds, James Joseph Michael
    born in November 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Kensington Gate, Glasgow, Lanarkshire, G12 9LG

      IIF 7
  • Faulds, James Joseph Michael
    British advertising born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Heriot Row, Edinburgh, Midlothian, EH3 6HU

      IIF 8 IIF 9
  • Faulds, James Joseph Michael
    British chairman born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Charlotte Square, Edinburgh, EH2 4DF, Scotland

      IIF 10
    • icon of address Eastcastle House, 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 11
    • icon of address One, St. Peters Square, Manchester, M2 3DE, England

      IIF 12 IIF 13 IIF 14
  • Faulds, James Joseph Michael
    British co director born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
  • Faulds, James Joseph Michael
    British co. director born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77 Montgomery Street, Edinburgh, Lothian, EH7 5HZ

      IIF 18
  • Faulds, James Joseph Michael
    British company director born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire, HP7 0HJ

      IIF 19 IIF 20
    • icon of address 5, Heriot Row, Edinburgh, EH3 6HU, United Kingdom

      IIF 21
    • icon of address 5, Heriot Row, Edinburgh, Midlothian, EH3 6HU

      IIF 22 IIF 23 IIF 24
    • icon of address 5, Heriot Row, Edinburgh, Scotland, EH3 6HV, Scotland

      IIF 26 IIF 27
    • icon of address 191, West George Street, Glasgow, G2 2LJ

      IIF 28
    • icon of address 1, City Square, Leeds, Yorkshire, LS1 2AL

      IIF 29
    • icon of address Bellway Court, Silkwood Park, Ossett, West Yorkshire, WF5 9TL, United Kingdom

      IIF 30 IIF 31
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL, United Kingdom

      IIF 32 IIF 33
  • Faulds, James Joseph Michael
    British director born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Downlands House, Drayton Lane, Merston, Chichester, West Sussex, PO20 1EL, United Kingdom

      IIF 34 IIF 35
    • icon of address 5, Heriot Row, Edinburgh, Midlothian, EH3 6HU

      IIF 36 IIF 37 IIF 38
    • icon of address Finlay House, 10-14 West Nile Street, Glasgow, G1 2PP

      IIF 39 IIF 40 IIF 41
    • icon of address Mile Thorn Works, Gibbet Street, Halifax, West Yorkshire, HX1 4JR, England

      IIF 44
    • icon of address 25, St. George Street, London, W1S 1FS, England

      IIF 45
    • icon of address 3rd Floor, 22 Cross Keys Close, London, W1U 2DW, England

      IIF 46
    • icon of address C/o Cairngorm Capital Partners Llp, 43-45 Portman Square, London, W1H 6HN, United Kingdom

      IIF 47
    • icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TL, United Kingdom

      IIF 48
  • Faulds, James Joseph Michael
    British non-executive chairman born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Upper Ground Floor, West Wing, The Hop Exchange, 26 Southwark Street, London, SE1 1TU, England

      IIF 49
  • Faulds, James Joseph Michael
    British none born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Atholl Crescent, Edinburgh, EH3 8HA, Scotland

      IIF 50
    • icon of address 11-29 Fashion Street, London, E1 6PX, United Kingdom

      IIF 51
    • icon of address 22, Cross Keys Close, Marylebone, London, W1U 2DW, United Kingdom

      IIF 52 IIF 53
  • Faulds, James Joseph Michael
    British none supplied born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Heriot Row, Edinburgh, EH3 6HU, United Kingdom

      IIF 54
  • Faulds, James Joseph Michael
    British advertising born in November 1952

    Registered addresses and corresponding companies
  • Faulds, James Joseph Michael
    British advertising executive born in November 1952

    Registered addresses and corresponding companies
  • Faulds, James Joseph Michael
    British company director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 6 Woodside Terrace, Glasgow, G3 7UY

      IIF 59
  • Faulds, James Joseph Michael
    British director born in November 1952

    Registered addresses and corresponding companies
    • icon of address 30 India Street, Edinburgh, EH3 6HB

      IIF 60
    • icon of address 6 Woodside Terrace, Glasgow, G3 7UY

      IIF 61
  • Faulds, James Joseph Michael
    born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Heriot Row, Edinburgh, EH3 6HU

      IIF 62
    • icon of address 5, Heriot Row, Edinburgh, EH3 6HU, United Kingdom

      IIF 63
  • Faulds, James Joseph Michael
    British

    Registered addresses and corresponding companies
  • Joseph, Michael
    Irish businessman born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 3 More London Riverside, London, SE1 2AQ, United Kingdom

      IIF 66
  • Joseph, Michael
    Irish ceo born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Station Road, Beaconsfield, HP9 1QL, England

      IIF 67
  • Joseph, Michael
    Irish company director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pembridge Crescent, Flat 1, London, W11 3DU, United Kingdom

      IIF 68
  • Joseph, Michael
    Irish director born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 Chancery Lane, London, WC2A 1JF, England

      IIF 69
    • icon of address Global Partnership For Ethiopia B.v., Regus 1st Floor, 3 More London Riverside, London, SE1 2RE, United Kingdom

      IIF 70
    • icon of address Vodafone House, The Connection, Newbury, Berkshire, RG14 2FN, United Kingdom

      IIF 71
  • Joseph, Michael
    Irish engineer born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bank House, Southwick Square, Southwick, Brighton, BN42 4FN, England

      IIF 72
  • Joseph, Michael
    Irish non-executive chairman born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address World Business Centre 1, 1208 Newall Road, Hounslow, Middlesex, TW6 2RE, England

      IIF 73
  • Mr James Joseph Michael Faulds
    British born in November 1952

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5, Heriot Row, Edinburgh, EH3 6HU

      IIF 74
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 75
    • icon of address Lennoxlove House, Lennoxlove, Haddington, EH41 4NZ

      IIF 76
  • Mr Michael Joseph
    Irish born in January 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Pembridge Crescent, Flat 1, London, W11 3DU, United Kingdom

      IIF 77
  • Joseph, Michael
    Kenyan company director born in January 1946

    Resident in Kenya

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 11 Stanhope Gate, London, W1K 1AN, United Kingdom

      IIF 78
  • Joseph, Michael Samuel
    Irish businessman born in January 1946

    Resident in Kenya

    Registered addresses and corresponding companies
    • icon of address 16, Suite 3.01, 16 Berkeley Street, London, W1J 8DZ, United Kingdom

      IIF 79
  • Joseph, Michael
    American general manager born in January 1946

    Registered addresses and corresponding companies
    • icon of address 4060 Peach Tree Road, Pmb D-340, Atlanta, Ga-30319, FOREIGN, Usa

      IIF 80
child relation
Offspring entities and appointments
Active 21
  • 1
    MECHOPORT LIMITED - 1998-05-15
    icon of address Bellway Court, Silkwood Park, Wakefield, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 30 - Director → ME
  • 2
    WACE UK LIMITED - 1998-05-15
    TECHTRON PLUS LIMITED - 1991-12-20
    PLUS GRAPHICS LIMITED - 1989-01-19
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 31 - Director → ME
  • 3
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 4
    icon of address Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-08-27 ~ dissolved
    IIF 23 - Director → ME
  • 5
    SAFARIGAS LIMITED - 2019-01-23
    icon of address 16 Suite 3.01, 16 Berkeley Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2023-03-13 ~ now
    IIF 79 - Director → ME
  • 6
    CHANGE RECRUITMENT GROUP LIMITED - 2017-07-26
    DALGLEN (NO. 1047) LIMITED - 2006-09-13
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    DUNFERMLINE ESTATE AGENTS LIMITED - 2004-03-01
    DBS ESTATE AGENTS LIMITED - 1991-04-08
    icon of address Kpmg Llp, Saltire Court 20 Castle Terrace, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 25 - Director → ME
  • 8
    DUNFERMLINE FINANCIAL SERVICES LIMITED - 2003-02-13
    DBS FINANCIAL SERVICES LIMITED - 1991-04-08
    icon of address 191 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-06-07 ~ dissolved
    IIF 28 - Director → ME
  • 9
    icon of address 14 Pembridge Crescent, Flat 1, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-10-31
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    icon of address Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 5 Heriot Row, Edinburgh
    Active Corporate (1 parent)
    Equity (Company account)
    723,457 GBP2024-03-31
    Officer
    icon of calendar 2002-04-17 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 12
    icon of address 3 More London Riverside, London, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-03-21 ~ now
    IIF 70 - Director → ME
  • 13
    H.I.G. EUROPE COUTTS I LTD - 2013-05-09
    icon of address 25 St. George Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-18 ~ dissolved
    IIF 45 - Director → ME
  • 14
    icon of address 32 Charlotte Square, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 32 - Director → ME
  • 15
    KENYA AIRWAYS LIMITED - 2017-09-12
    icon of address Kenya Airways Headquarters And Base Airport North Road, Embakasi, Po Box 19002, 00501, Nairobi, Kenya
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-04-17 ~ now
    IIF 73 - Director → ME
  • 16
    icon of address Lennoxlove House, Lennoxlove, Haddington
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Right to surplus assets - More than 25% but not more than 50%OE
  • 17
    POINTER PLASTICS LIMITED - 1999-11-24
    icon of address 1 City Square, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-23 ~ dissolved
    IIF 29 - Director → ME
  • 18
    icon of address Bank House Southwick Square, Southwick, Brighton
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    96,076 GBP2016-01-31
    Officer
    icon of calendar 2013-12-11 ~ dissolved
    IIF 72 - Director → ME
  • 19
    AFRICA CONSERVATION FUND (UK) - 2014-05-20
    icon of address 48 Chancery Lane, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 69 - Director → ME
  • 20
    icon of address 7th Floor 3 More London Riverside, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 66 - Director → ME
  • 21
    icon of address Upper Ground Floor, West Wing, The Hop Exchange, 26 Southwark Street, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 49 - Director → ME
Ceased 54
  • 1
    VISIATIV CONSULTING UK LIMITED - 2025-01-07
    ABGI-UK LIMITED - 2023-04-04
    JUMPSTART (U.K.) LIMITED - 2019-02-27
    JUMPSTART (SCOTLAND) LIMITED - 2018-03-12
    icon of address 6 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    5,043,724 GBP2023-12-31
    Officer
    icon of calendar 2014-02-10 ~ 2019-01-14
    IIF 50 - Director → ME
  • 2
    APEX MIDCO LIMITED - 2020-01-30
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -21,613,000 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-05-20
    IIF 12 - Director → ME
  • 3
    AINSCOUGH GROUP (HOLDINGS) LTD. - 2002-05-31
    AINSCOUGH CRANE HIRE HOLDINGS LIMITED - 1998-07-28
    CAPITALSHAPE LIMITED - 1996-12-17
    icon of address Bradley Hall, Bradley Lane Standish, Wigan, Lancashire
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 2008-03-28 ~ 2011-11-27
    IIF 16 - Director → ME
  • 4
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -9,614,000 GBP2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-05-20
    IIF 13 - Director → ME
  • 5
    icon of address One, St. Peters Square, Manchester, England
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2021-01-01 ~ 2024-05-20
    IIF 14 - Director → ME
  • 6
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2017-01-31
    IIF 43 - Director → ME
  • 7
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ 2017-01-31
    IIF 40 - Director → ME
  • 8
    TRG GLASGOW LIMITED - 2003-04-17
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2017-01-31
    IIF 41 - Director → ME
  • 9
    FORTY EIGHT SHELF (171) LIMITED - 2006-08-01
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ 2017-01-31
    IIF 39 - Director → ME
  • 10
    icon of address 1 Lochside Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2002-03-21 ~ 2003-06-05
    IIF 59 - Director → ME
  • 11
    icon of address 20 Davaar Street, Glasgow
    Active Corporate (7 parents)
    Equity (Company account)
    216,983 GBP2022-07-31
    Officer
    icon of calendar 1997-02-18 ~ 2002-03-01
    IIF 56 - Director → ME
  • 12
    CUSTOMADE GROUP TRADING LIMITED - 2020-09-25
    POLYFRAME GROUP LIMITED - 2018-09-28
    CAIRNGORM ACQUISITIONS 1 LTD - 2016-07-20
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (7 parents, 10 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2017-02-15
    IIF 44 - Director → ME
  • 13
    SAFARIGAS LIMITED - 2019-01-23
    icon of address 16 Suite 3.01, 16 Berkeley Street, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ 2019-08-16
    IIF 78 - Director → ME
  • 14
    CHANGE RECRUITMENT GROUP LIMITED - 2017-07-26
    DALGLEN (NO. 1047) LIMITED - 2006-09-13
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-05-23 ~ 2017-01-31
    IIF 42 - Director → ME
  • 15
    CAIRNGORM ACQUISITIONS 1 TOPCO LIMITED - 2017-02-28
    icon of address Oldend Hall, Oldends Lane, Stonehouse, Gloucestershire, England
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-07-07 ~ 2017-02-15
    IIF 47 - Director → ME
  • 16
    DBS NOMINEES LIMITED - 1991-04-08
    icon of address 1 Masterton Park, Carnegie Campus, Dunfermline, Fife, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2009-06-25
    IIF 24 - Director → ME
  • 17
    EVALUATEPHARMA LIMITED - 2012-11-19
    EVALUATE LIMITED - 2012-10-25
    EVALUATE PLC - 2007-08-23
    icon of address C/o Evaluate Limited, 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    141,000 GBP2023-12-31
    Officer
    icon of calendar 2016-11-01 ~ 2020-08-25
    IIF 54 - Director → ME
  • 18
    OPIO TOPCO LIMITED - 2016-11-22
    icon of address C/o Evaluate Limited, 3 More London Riverside, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,487,000 GBP2023-12-31
    Officer
    icon of calendar 2016-11-07 ~ 2020-08-25
    IIF 51 - Director → ME
  • 19
    HAMSARD 3400 LIMITED - 2016-07-13
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2017-11-01 ~ 2019-09-13
    IIF 35 - Director → ME
  • 20
    HAMSARD 3401 LIMITED - 2016-07-13
    icon of address 4th Floor, Heathrow Approach, 470 London Road, Slough, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-11-01 ~ 2019-09-13
    IIF 34 - Director → ME
  • 21
    icon of address 55 Station Road, Beaconsfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-20 ~ 2025-01-30
    IIF 67 - Director → ME
  • 22
    icon of address 167 Renfrew Street, Glasgow
    Active Corporate (25 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-06 ~ 2007-04-16
    IIF 3 - Director → ME
  • 23
    BRADLEY HALL HOLDINGS LIMITED - 2024-04-26
    icon of address Plumtree Court, 25 Shoe Lane, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-28 ~ 2011-11-27
    IIF 15 - Director → ME
  • 24
    ATLAS KNOWLEDGE GROUP LIMITED - 2018-11-16
    ATLAS ENERGY GROUP LIMITED - 2017-05-23
    DMWS 843 LIMITED - 2007-11-14
    icon of address 16 Charlotte Square, Edinburgh, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,730,716 GBP2019-09-30
    Officer
    icon of calendar 2017-11-01 ~ 2018-11-09
    IIF 10 - Director → ME
  • 25
    LOTHIAN FIFTY (611) LIMITED - 2000-04-19
    icon of address Hampden Park, Letherby Drive, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2006-05-03
    IIF 2 - Director → ME
  • 26
    icon of address 25 St. George Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-24 ~ 2014-05-12
    IIF 48 - Director → ME
  • 27
    I-DESIGN GROUP PLC - 2013-05-28
    icon of address 3 Fulton Road, Dundee, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2007-06-25 ~ 2013-04-08
    IIF 37 - Director → ME
  • 28
    icon of address 3 Fulton Road, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2013-04-08
    IIF 36 - Director → ME
  • 29
    CHARTERHOUSE PM LIMITED - 2017-03-31
    OVAL (2166) LIMITED - 2007-12-03
    icon of address 26-28 Bedford Row, 4th & 5th Floor, London, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2008-02-05 ~ 2009-05-01
    IIF 17 - Director → ME
  • 30
    CAIRNGORM ACQUISITIONS III MIDCO LIMITED - 2018-10-17
    AGHOCO 1564 LIMITED - 2017-09-04
    icon of address Bramall Lane, Sheffield, South Yorkshire, England
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    -14,831,756 GBP2023-12-31
    Officer
    icon of calendar 2018-03-01 ~ 2024-05-31
    IIF 52 - Director → ME
  • 31
    CAIRNGORM ACQUISITIONS III TOPCO LIMITED - 2018-10-17
    AGHOCO 1563 LIMITED - 2017-09-04
    icon of address 22 Cross Keys Close, Marylebone, London, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-11-07 ~ 2024-05-31
    IIF 53 - Director → ME
  • 32
    HBJ 555 LIMITED - 2001-06-26
    icon of address 37 Albyn Place, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-06-01 ~ 2006-06-30
    IIF 1 - Director → ME
  • 33
    DMWS 498 LIMITED - 2001-06-20
    icon of address C/o Sopra Group Limited, Orchard Brae House, 30 Queensferry Road, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2005-07-07
    IIF 6 - Director → ME
  • 34
    PROCON ASSOCIATES (SCOTLAND) LIMITED - 1986-05-13
    icon of address Sopra Group Limited, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2005-07-07
    IIF 60 - Director → ME
  • 35
    V12 VEHICLE MANAGEMENT LIMITED - 2002-01-02
    SKYLARK AUTOMANAGEMENT LIMITED - 2001-07-05
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-29 ~ 2023-01-16
    IIF 27 - Director → ME
  • 36
    NEWHAVEN COMMUNICATIONS LIMITED - 2013-06-17
    MACROCOM (758) LIMITED - 2002-10-07
    icon of address 77 Montgomery Street, Edinburgh, Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-13 ~ 2012-09-30
    IIF 18 - Director → ME
  • 37
    COUTTS RETAIL COMMUNICATIONS LIMITED - 2014-07-24
    SHELFCO (NO. 1364) LIMITED - 1997-10-23
    icon of address 17 Bowling Green Lane, Clerkenwell, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10,003,120 GBP2024-04-30
    Officer
    icon of calendar 2012-01-23 ~ 2014-01-23
    IIF 33 - Director → ME
  • 38
    ENSCO 824 LIMITED - 2011-04-01
    icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-12-19
    IIF 19 - Director → ME
  • 39
    ENSCO 831 LIMITED - 2011-04-01
    icon of address Mandeville House, 62 The Broadway, Amersham, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2012-12-19
    IIF 20 - Director → ME
  • 40
    CLARION EVENTS SCOTLAND LIMITED - 2007-05-23
    DUNWILCO (1025) LIMITED - 2003-02-10
    icon of address Qd Events Limited, Scottish Event Campus, Glasgow, Scotland
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2004-03-05 ~ 2010-12-31
    IIF 8 - Director → ME
  • 41
    RANDOTTE (NO. 360) LIMITED - 1995-01-27
    icon of address 3 Castle Court, Carnegie Campus, Dunfermline, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-02 ~ 2001-12-07
    IIF 58 - Director → ME
    icon of calendar 1997-12-31 ~ 1998-05-15
    IIF 65 - Secretary → ME
  • 42
    icon of address 141 Richardshaw Lane, Stanningley, Pudsey, West Yorkshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2023-01-16
    IIF 26 - Director → ME
  • 43
    SCOTTISH EXHIBITION CENTRE LIMITED - 2017-01-26
    icon of address Scottish Event Campus, Glasgow, Scotland
    Active Corporate (10 parents, 8 offsprings)
    Officer
    icon of calendar 2001-12-05 ~ 2010-11-30
    IIF 9 - Director → ME
  • 44
    THE LISTENING COMPANY LIMITED - 2011-11-24
    QUESTCOVE LIMITED - 1998-12-01
    icon of address Serco House 16 Bartley Wood Business Park, Bartley Way, Hook, Hampshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-10-01 ~ 2007-01-15
    IIF 4 - Director → ME
  • 45
    icon of address 10 Madeira Place Madeira Place, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,984 GBP2019-03-31
    Officer
    icon of calendar 2006-09-27 ~ 2012-09-30
    IIF 7 - LLP Member → ME
  • 46
    STEVENSWOOD TOPCO LIMITED - 2020-09-12
    CAIRNGORM ACQUISITIONS 2 TOPCO LIMITED - 2016-12-12
    icon of address Suite 3 Regency House, 91 Western Road, Brighton
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-11-28 ~ 2018-04-24
    IIF 46 - Director → ME
  • 47
    icon of address 319 St Vincent Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1997-03-19 ~ 1998-12-12
    IIF 55 - Director → ME
  • 48
    NAVIGATOR RESPONSIVE ADVERTISING LIMITED - 2017-08-23
    TANGIBLE COMMUNICATIONS LIMITED - 2008-12-31
    NAVIGATOR RESPONSIVE ADVERTISING LIMITED - 2008-02-20
    PACIFIC SHELF 522 LIMITED - 1993-05-05
    icon of address 86 Commercial Quay Commercial Street, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-06-03 ~ 2001-12-07
    IIF 57 - Director → ME
    icon of calendar 1997-12-31 ~ 1998-02-17
    IIF 64 - Secretary → ME
  • 49
    RACAL-VODAFONE LIMITED - 1991-09-16
    RACAL-MILLICOM (OPERATING) LIMITED - 1984-05-10
    RACAL-VIKONICS LIMITED - 1983-05-05
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2001-01-01 ~ 2001-04-12
    IIF 80 - Director → ME
  • 50
    VODAFONE GROUP TRADING LIMITED - 2009-09-28
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2017-09-18
    IIF 71 - Director → ME
  • 51
    DMWS 719 LIMITED - 2005-05-25
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-06-03 ~ 2008-04-04
    IIF 5 - Director → ME
  • 52
    DMWS 866 LIMITED - 2008-02-15
    icon of address 16 Charlotte Square, Edinburgh, Midlothian
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-04-04 ~ 2009-06-19
    IIF 38 - Director → ME
  • 53
    DMWS 518 LIMITED - 2001-12-24
    icon of address 16 Charlotte Square, Edinburgh
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2002-05-27 ~ 2005-06-03
    IIF 61 - Director → ME
  • 54
    AGHOCO 1052 LIMITED - 2011-07-06
    icon of address 8th Floor, Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-10 ~ 2015-09-08
    IIF 21 - Director → 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.