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

Maith, Claire

    Related profiles found in government register
  • Maith, Claire

    Registered addresses and corresponding companies
    • icon of address Wentworth House, St. Andrews Road, Bishop Auckland, County Durham, DL14 6RY, England

      IIF 1
    • icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address The Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow, G33 4EL, United Kingdom

      IIF 7
    • icon of address Pioneer House, Renshaw Place, Holytown, Motherwell, ML1 4UF, Scotland

      IIF 8
  • Maith, Claire
    British

    Registered addresses and corresponding companies
  • Maith, Claire Elizabeth

    Registered addresses and corresponding companies
    • icon of address 22, City Square, Dundee, DD1 3BZ, Scotland

      IIF 15
    • icon of address The Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow, G33 4EL

      IIF 16
    • icon of address The Wright Business Centre, Lonmay Road, Glasgow, G33 4EL, United Kingdom

      IIF 17
    • icon of address Gilbridge House, High Street West, Sunderland, SR1 3HA, United Kingdom

      IIF 18
  • Maith, Claire
    British director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
  • Maith, Claire
    British finance director born in December 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow, G33 4EL, United Kingdom

      IIF 26
  • Maith, Claire
    British company director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Wright Business Centre, 1 Lonmay Road, Queenslie, Glasgow, G33 4EL

      IIF 27
  • Maith, Claire
    British finance director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Maith, Claire Elizabeth
    British chief financial officer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Maith, Claire Elizabeth
    British finance director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Maith, Claire Elizabeth
    British group finance director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Claire Elizabeth Maith
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    77,774 GBP2023-11-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 40 - Director → ME
  • 2
    CAMPBELL & SELLAR LIMITED - 2012-11-12
    icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 13 - Secretary → ME
  • 3
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 66 - Director → ME
  • 4
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    114,623 GBP2023-10-31
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 38 - Director → ME
  • 5
    icon of address Lien House 120 High Street, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 34 - Director → ME
  • 6
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    15,639 GBP2021-12-31
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 49 - Director → ME
  • 8
    MANHATTEN PROPERTY MANAGEMENT LIMITED - 2023-12-19
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 41 - Director → ME
  • 9
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 46 - Director → ME
  • 10
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    390,429 GBP2022-12-31
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 39 - Director → ME
  • 11
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,597 GBP2024-04-30
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 45 - Director → ME
  • 12
    MITRESHELF 103 LIMITED - 1991-08-21
    icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-08-18 ~ dissolved
    IIF 3 - Secretary → ME
  • 13
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,333 GBP2021-12-31
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 48 - Director → ME
  • 15
    icon of address Unit 3-4 Birdwell Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,291 GBP2023-10-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address Unit 3-4 Birdwell Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -125 GBP2023-08-31
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 35 - Director → ME
  • 17
    BOYDSLAW 113 LIMITED - 2007-06-26
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 68 - Director → ME
  • 18
    BOYDSLAW 101 LIMITED - 2006-05-24
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 71 - Director → ME
  • 19
    TOWN & COUNTY MOTORS LIMITED - 2013-01-07
    ABERDEEN TRUCKS LIMITED - 1998-06-08
    GRAMPIAN SERVICE STATIONS LIMITED - 1985-06-25
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 64 - Director → ME
  • 20
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 43 - Director → ME
  • 21
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 42 - Director → ME
  • 22
    icon of address Unit 3-4 Birdwells Court Skelton Industrial Estate, Skelton-in-cleveland, Saltburn-by-the-sea, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-21 ~ now
    IIF 47 - Director → ME
  • 23
    TANTARK LIMITED - 2005-04-20
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 73 - Director → ME
  • 24
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-13 ~ dissolved
    IIF 74 - Director → ME
  • 25
    TOWN AND COUNTY SERVICE STATIONS LIMITED - 1997-10-01
    icon of address The Wright Business Centre, 1 Lonmay Road, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2012-11-30 ~ dissolved
    IIF 14 - Secretary → ME
Ceased 26
  • 1
    CARMONEY FRANCHISING LIMITED - 2024-05-07
    CARMONEY HOLDINGS LIMITED - 2024-02-07
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-09-22 ~ 2024-05-05
    IIF 33 - Director → ME
  • 2
    PETER VARDY JUST DRIVE LIMITED - 2016-07-20
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-13 ~ 2018-09-21
    IIF 25 - Director → ME
    icon of calendar 2021-08-13 ~ 2024-05-05
    IIF 63 - Director → ME
    icon of calendar 2014-01-13 ~ 2018-09-21
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 84 - Has significant influence or control as a member of a firm OE
  • 3
    CLEARVIEW CORPORATIONS LIMITED - 2020-02-03
    icon of address Gilbridge House, High Street West, Sunderland, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    354,454 GBP2023-04-30
    Officer
    icon of calendar 2020-05-14 ~ 2021-07-23
    IIF 51 - Director → ME
    icon of calendar 2020-08-05 ~ 2021-07-23
    IIF 18 - Secretary → ME
  • 4
    GET SET LIMITED - 2008-06-16
    RODCROWN LIMITED - 2001-06-27
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 58 - Director → ME
  • 5
    HAYS AIRSEATS LIMITED - 1999-12-02
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 53 - Director → ME
  • 6
    R.E. BATH TRAVEL SERVICE LIMITED(THE) - 2016-01-29
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 61 - Director → ME
  • 7
    HAYS FARAWAY LIMITED - 2011-11-02
    HAYS DIRECT LIMITED - 2008-06-16
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 55 - Director → ME
  • 8
    HAYS TRAVEL (EAST MIDLANDS) LIMITED - 2009-11-25
    NORHAM HOUSE 1139 LIMITED - 2007-11-15
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 59 - Director → ME
  • 9
    HAYS AIRSEATS LIMITED - 2011-11-02
    HAYS FOREIGN EXCHANGE (EAST MIDLANDS) LIMITED - 2009-11-25
    NORHAM HOUSE 1146 LIMITED - 2007-12-13
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 54 - Director → ME
  • 10
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 60 - Director → ME
  • 11
    icon of address Gilbridge House, Keel Square, Sunderland, England
    Active Corporate (8 parents, 16 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 56 - Director → ME
  • 12
    icon of address 22 City Square, Dundee, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    570,426 GBP2023-04-30
    Officer
    icon of calendar 2020-02-21 ~ 2021-07-23
    IIF 52 - Director → ME
    icon of calendar 2020-08-05 ~ 2021-07-23
    IIF 15 - Secretary → ME
  • 13
    icon of address 15 Lord Street, Wrexham
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    353,495 GBP2016-10-31
    Officer
    icon of calendar 2019-11-15 ~ 2021-07-23
    IIF 57 - Director → ME
  • 14
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    61,700 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ 2024-05-05
    IIF 8 - Secretary → ME
  • 15
    PETER VARDY (PROPERTY MANAGEMENT SERVICES) LIMITED - 2024-12-31
    icon of address Park House, 14 Bothwell Road, Hamilton, Lanarkshire, Scotland
    Active Corporate (7 parents)
    Officer
    icon of calendar 2012-07-17 ~ 2018-09-21
    IIF 26 - Director → ME
    icon of calendar 2021-08-13 ~ 2024-05-05
    IIF 72 - Director → ME
    icon of calendar 2012-07-17 ~ 2018-09-21
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 83 - Has significant influence or control as a member of a firm OE
  • 16
    BOYDSLAW 113 LIMITED - 2007-06-26
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2018-09-21
    IIF 31 - Director → ME
    icon of calendar 2011-08-18 ~ 2018-09-21
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 76 - Has significant influence or control as a member of a firm OE
  • 17
    BOYDSLAW 101 LIMITED - 2006-05-24
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2018-09-21
    IIF 28 - Director → ME
    icon of calendar 2011-08-18 ~ 2018-09-21
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 77 - Has significant influence or control as a member of a firm OE
  • 18
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-04-13 ~ 2024-05-05
    IIF 32 - Director → ME
  • 19
    BOYDSLAW 111 LIMITED - 2007-06-27
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2011-09-30 ~ 2018-09-21
    IIF 30 - Director → ME
    icon of calendar 2021-08-13 ~ 2024-05-05
    IIF 62 - Director → ME
    icon of calendar 2011-08-18 ~ 2018-09-21
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 79 - Has significant influence or control as a member of a firm OE
  • 20
    TOWN & COUNTY MOTORS LIMITED - 2013-01-07
    ABERDEEN TRUCKS LIMITED - 1998-06-08
    GRAMPIAN SERVICE STATIONS LIMITED - 1985-06-25
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 19 - Director → ME
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 81 - Has significant influence or control as a member of a firm OE
  • 21
    BOYDSLAW 97 LIMITED - 2006-04-12
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2018-09-21
    IIF 50 - Director → ME
    icon of calendar 2021-08-13 ~ 2024-05-05
    IIF 69 - Director → ME
    icon of calendar 2011-08-18 ~ 2018-09-21
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 75 - Has significant influence or control as a member of a firm OE
  • 22
    THE TOWN & COUNTY MOTOR GARAGE LIMITED - 2013-01-07
    TOWN AND COUNTY MOTOR GARAGE LTD. (THE) - 1997-09-10
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 23 - Director → ME
    icon of calendar 2021-08-13 ~ 2024-05-05
    IIF 67 - Director → ME
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 78 - Has significant influence or control as a member of a firm OE
  • 23
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-09-23 ~ 2018-09-21
    IIF 27 - Director → ME
    icon of calendar 2021-08-13 ~ 2024-05-05
    IIF 65 - Director → ME
    icon of calendar 2017-09-23 ~ 2018-09-21
    IIF 16 - Secretary → ME
  • 24
    icon of address C/o Regus Maxim Business Park, Maxim 1, 2 Parklands Way, Motherwell, North Lanarkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-13 ~ 2021-12-16
    IIF 70 - Director → ME
    icon of calendar 2018-04-04 ~ 2018-09-21
    IIF 17 - Secretary → ME
  • 25
    TANTARK LIMITED - 2005-04-20
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 20 - Director → ME
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 82 - Has significant influence or control as a member of a firm OE
  • 26
    icon of address Pioneer House Renshaw Place, Holytown, Motherwell, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 22 - Director → ME
    icon of calendar 2012-11-30 ~ 2018-09-21
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    IIF 80 - Has significant influence or control as a member of a firm OE

The content of this website is protected by AgonGuard.

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

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