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

Davis, Stewart Christopher

    Related profiles found in government register
  • Davis, Stewart Christopher
    British ceo born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7700, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, England

      IIF 1
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bradford Road, Guiseley, West Yorkshire, LS20 8NH

      IIF 2
  • Davis, Stewart Christopher
    British consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Appt 11, 135a, Barlow Moor Road, Didsbury, M20 2PW, United Kingdom

      IIF 3
    • icon of address 135a, Appt 11, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 4
    • icon of address 135a, Barlow Moor Road, Appt 11, Manchester, M20 2PW, England

      IIF 5 IIF 6 IIF 7
    • icon of address 52, Oak Street, Manchester, England

      IIF 8
    • icon of address Appt 11, 135a, Barlow Moor Road, Manchester, M20 2PW, England

      IIF 9
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Hampstead Drive, Whitefield, Manchester, Lancs, M45 7YA, United Kingdom

      IIF 10
    • icon of address 25, Hampstead Drive, Whitefield, Manchester, M45 7YA, United Kingdom

      IIF 11
    • icon of address 25, Hampstead Drive, Whitefield, Lancashire, M45 7YA, England

      IIF 12
  • Davis, Stewart Christopher
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 13
  • Davis, Stewart Christopher
    British operations director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ

      IIF 14
  • Davis, Stewart Christopher
    British recruitment consultant born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 11 Woodsend, 135a Barlow Moor Road, Didsbury, Manchester, M20 2PW, United Kingdom

      IIF 15
  • Davis, Stewart Christopher
    British recruitment director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria House, Bradford Road, Guiseley, Leeds, LS20 8NH, United Kingdom

      IIF 16
  • Davies, Stewart Christopher
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Davis, Stewart Christopher
    British commercial director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 18
  • Davis, Stewart Christopher
    British company director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite D, Woodburn House, 4-5 Golden Square, Aberdeen, AB10 1RD, Scotland

      IIF 19
    • icon of address Woodburn House 4-5, Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 20
    • icon of address Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 24 IIF 25
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 26 IIF 27
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 28 IIF 29
    • icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 30
    • icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 31
  • Davis, Stewart Christopher
    British director close protection born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 32
  • Davis, Stewart Christopher
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 33
    • icon of address 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 34
    • icon of address Business Design Centre, Suite 210, 52 Upper Street, London, N1 0QH

      IIF 35
    • icon of address Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 36
    • icon of address Unit 1, Grove Business Park, White Waltham, Maidenhead, SL6 3LW, United Kingdom

      IIF 37
  • Davis, Stewart Christopher
    British management consultant born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Grove Park Industrial Estate, Waltham Road, White Waltham, Maidenhead, Berks, SL6 3LW, England

      IIF 38
  • Davis, Stewart Christopher
    British security contractor born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 39
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Jon Child & Co, 52 Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 40
  • Davis, Stewart Christoper
    British recruitment director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, - 338, Salterhebble Hill, Halifax, West Yorkshire, HX3 0QT, United Kingdom

      IIF 41
  • Mr Stewart Davis
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester

      IIF 42
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, AB10 1RD, United Kingdom

      IIF 43 IIF 44
    • icon of address 423, Paisley Road West, Glasgow, G51 1PZ, Scotland

      IIF 45
    • icon of address 7, Princes Square, Harrogate, HG1 1ND, England

      IIF 46 IIF 47
    • icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 48
    • icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, SW6 4LZ, England

      IIF 49
    • icon of address 15, Blinkbonny Gardens, Breich, West Calder, EH55 8DN, Scotland

      IIF 50
  • Mr Stewart Christopher Davis
    English born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Oak Street, Manchester, M4 5JA, United Kingdom

      IIF 51
  • Mr Stewart Christopher Davis
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Harris Close, Hounslow, TW3 4JJ, England

      IIF 52
    • icon of address 103, Harris Close, Sutton Lane, Hounslow, London, TW3 4JJ, United Kingdom

      IIF 53
    • icon of address Melon Accountants Ltd, Suite Lg5, 136-144, New Kings Road, London, SW6 4LZ, England

      IIF 54
    • icon of address Melon Accountants Suite Lg5 136-144, New Kings Road, London, SW6 4LZ, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 15 Blinkbonny Gardens, Breich, West Calder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2023-02-05 ~ now
    IIF 24 - Director → ME
  • 2
    icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -283,537 GBP2024-02-29
    Officer
    icon of calendar 2019-04-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 3
    icon of address 103 Harris Close, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 4
    icon of address 7 Princes Square, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Accuracy Accounting Services Hamilton Accies Business Centre, New Douglas Park, Cadzow Avenue, Hamilton, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -11,105 GBP2022-02-28
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 32 - Director → ME
  • 6
    icon of address Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 21 - Director → ME
  • 7
    icon of address Suite D Woodburn House, 4-5 Golden Square, Aberdeen, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -74,643 GBP2023-12-31
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 19 - Director → ME
  • 8
    icon of address Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 18 - Director → ME
  • 9
    icon of address Woodburn House 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address 52 Oak Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Melon Accountants Suite Lg5 136-144 New Kings Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 12
    icon of address Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    NORSK INTERNATIONAL SERVICES LTD - 2025-01-06
    icon of address Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 22 - Director → ME
  • 14
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Officer
    icon of calendar 2021-09-28 ~ now
    IIF 30 - Director → ME
  • 15
    NEWYOU SERVICES LIMITED - 2021-07-20
    icon of address Suite Lg5 Melon Accountants Ltd, 136-144 New Kings Road, London, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -90,756 GBP2024-07-31
    Officer
    icon of calendar 2021-08-02 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 103 Harris Close, Sutton Lane, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-21 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 17
    icon of address C/o Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address Jon Child & Co, 52 Oak Street, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    19,901 GBP2015-05-31
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
  • 19
    icon of address 7 Princes Square, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    icon of address 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Officer
    icon of calendar 2020-08-20 ~ dissolved
    IIF 27 - Director → ME
  • 21
    VALHALLA TRAINING SOLUTIONS LTD - 2022-05-19
    FIRST-2-AID-U-TRAINING LIMITED - 2022-01-04
    icon of address C/o Evelyn Partners, 7 Albyn Terrace, Aberdeen
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -57,502 GBP2021-10-31
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 25 - Director → ME
  • 22
    icon of address 12a Peacock Street, Gravesend, Gravesend, Kent, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-08-31
    Officer
    icon of calendar 2018-08-18 ~ dissolved
    IIF 39 - Director → ME
Ceased 22
  • 1
    icon of address Office 35 Evans Business Centre, Hartwith Way, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2025-03-30
    Officer
    icon of calendar 2019-05-20 ~ 2019-09-20
    IIF 35 - Director → ME
  • 2
    icon of address 15 Blinkbonny Gardens, Breich, West Calder, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2023-02-05 ~ 2024-09-06
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 3
    E-MOBILITY SEARCH LTD - 2025-04-02
    EMS INTERNATIONAL (RECRUITMENT SERVICES) LIMITED - 2019-09-02
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,686 GBP2024-06-30
    Officer
    icon of calendar 2015-06-02 ~ 2016-04-01
    IIF 1 - Director → ME
  • 4
    EASYPAY SERVICES PLC - 2013-12-19
    EASYPAY CONSTRUCTION SERVICES PLC - 2005-12-06
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2011-04-15 ~ 2012-01-30
    IIF 11 - Director → ME
  • 5
    EASYPAY MANAGED SERVICES LTD - 2013-01-14
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -336,292 GBP2021-03-31
    Officer
    icon of calendar 2011-06-16 ~ 2012-01-30
    IIF 16 - Director → ME
  • 6
    icon of address Unit 1 Grove Park Industrial Estate Waltham Road, White Waltham, Maidenhead, Berks, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2020-01-17
    IIF 17 - Director → ME
  • 7
    icon of address International House, 100 Menzies Road, St. Leonards-on-sea, Hastings, England
    Active Corporate (4 parents)
    Equity (Company account)
    -374,226 GBP2024-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2020-01-17
    IIF 38 - Director → ME
  • 8
    icon of address 75 Crosshall Road, Eaton Ford, St. Neots, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,910 GBP2024-03-31
    Officer
    icon of calendar 2011-12-23 ~ 2012-01-30
    IIF 2 - Director → ME
  • 9
    icon of address 52 Oak Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-05-15
    IIF 15 - Director → ME
  • 10
    icon of address Your Accountancy Solutions Limited, 27 Austin Friars, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -32,217 GBP2016-02-28
    Officer
    icon of calendar 2015-09-01 ~ 2016-04-01
    IIF 9 - Director → ME
  • 11
    NORSK INTERNATIONAL SERVICES LTD - 2025-01-06
    icon of address Woodburn House, 4-5 Golden Square, Aberdeen, Aberdeenshire, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-01-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 12
    NORSK TACTICAL SUPPLIES LTD - 2023-03-02
    icon of address Melon Accountants Ltd, Suite Lg5, 136-144 New Kings Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    576 GBP2023-09-30
    Person with significant control
    icon of calendar 2021-09-28 ~ 2025-01-01
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address #6700 Suite 1, 2 Cross Lane Cross Lane, Braunston, Daventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    549 GBP2022-11-30
    Officer
    icon of calendar 2022-07-25 ~ 2023-02-25
    IIF 26 - Director → ME
  • 14
    BURROWING OWL LIMITED - 2009-10-15
    icon of address The Carlson Suite The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-07 ~ 2011-02-16
    IIF 13 - Director → ME
  • 15
    icon of address Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2011-04-01
    IIF 10 - Director → ME
    icon of calendar 2010-10-27 ~ 2011-03-31
    IIF 12 - Director → ME
  • 16
    THREE WAY SOLUTIONS LTD - 2021-06-04
    icon of address Minerva, 29 East Parade, Leeds, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,255 GBP2019-12-29
    Officer
    icon of calendar 2012-12-16 ~ 2013-04-02
    IIF 41 - Director → ME
  • 17
    PAYMATTERS LIMITED - 2014-03-11
    icon of address Bollin House, Bollin Walk, Wilmslow, Cheshire
    Active Corporate (8 parents)
    Equity (Company account)
    1,061,717 GBP2024-06-30
    Officer
    icon of calendar 2013-08-16 ~ 2015-03-03
    IIF 14 - Director → ME
  • 18
    VALHALLA SECURITY SYSTEMS LTD - 2022-05-18
    icon of address 423 Paisley Road West, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -32,762 GBP2023-08-31
    Person with significant control
    icon of calendar 2020-08-20 ~ 2021-08-01
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 19
    YOUR ACCOUNTANCY SOLUTION LIMITED - 2014-10-10
    icon of address Third Floor, 112 Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2016-04-05
    IIF 4 - Director → ME
  • 20
    icon of address 4385, 09258819 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    173,587 GBP2017-10-31
    Officer
    icon of calendar 2015-11-04 ~ 2016-03-01
    IIF 6 - Director → ME
  • 21
    YOUR PAYROLL BUREAU LIMITED - 2017-04-27
    icon of address Jsa Partners Accountants 41 Skylines Village, Isle Of Dogs, London, United Kingdom
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,244 GBP2016-10-31
    Officer
    icon of calendar 2015-11-04 ~ 2016-04-05
    IIF 5 - Director → ME
  • 22
    icon of address C/o Hudson Weir 112, Clerkenwell Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2016-03-01
    IIF 7 - 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.