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

Macdonald, Iain Graham Ross

    Related profiles found in government register
  • Macdonald, Iain Graham Ross

    Registered addresses and corresponding companies
    • icon of address 172 White Hill, Chesham, Buckinghamshire, HP5 1AZ

      IIF 1 IIF 2 IIF 3
    • icon of address Pinsent Masons, 139 Fountainbridge, Third Floor, Quay 2, Edinburgh, EH3 9QG, Scotland

      IIF 4
    • icon of address Alstom Limited, Newbold Road, Rugby, Warwickshire, CV21 2NH, United Kingdom

      IIF 5 IIF 6
    • icon of address No 1, Dorset Street, Southampton, Hampshire, SO15 2DP

      IIF 7 IIF 8
    • icon of address St Leonards Works, St. Leonards Avenue, Stafford, ST17 4LX, England

      IIF 9 IIF 10 IIF 11
    • icon of address St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, ST17 4LX

      IIF 18
    • icon of address St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, ST17 4LX, United Kingdom

      IIF 19 IIF 20
    • icon of address St Leonards Avenue, Stafford, Staffordshire, ST17 4LX

      IIF 21
    • icon of address Radford House, The Avenue, Stone, Staffordshire, ST15 8DG

      IIF 22
  • Macdonald, Iain Graham Ross
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 172 White Hill, Chesham, Buckinghamshire, HP5 1AZ

      IIF 23
  • Macdonald, Iain Graham Ross
    British solicitor

    Registered addresses and corresponding companies
  • Macdonald, Iain Graham Ross
    English

    Registered addresses and corresponding companies
    • icon of address St Leonards Works, St Leonards Avenue, Stafford, ST17 4LX

      IIF 59
  • Macdonald, Iain Graham Ross
    English legal director

    Registered addresses and corresponding companies
    • icon of address St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, ST17 4LX

      IIF 60
    • icon of address Radford House, The Avenue, Stone, Staffordshire, ST15 8DG

      IIF 61
  • Macdonald, Iain Graham Ross
    English solicitor

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 62
    • icon of address St Leonard's Works, St Leonard's Avenue, Stafford, Staffordshire, ST17 4LX

      IIF 63
    • icon of address St Leonards Avenue, Stafford, Staffordshire, ST17 4LX

      IIF 64
  • Macdonald, Iain Graham Ross
    British solicitor born in October 1966

    Registered addresses and corresponding companies
    • icon of address 172 White Hill, Chesham, Buckinghamshire, HP5 1AZ

      IIF 65
    • icon of address 50 Jasmine Road, Great Bridgeford, Staffordshire, ST18 9PT

      IIF 66
  • Macdonald, Iain Graham Ross
    English director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 67
  • Macdonald, Iain Graham Ross
    English general counsel born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Leonard's Works, St Leonard's Avenue, Stafford, Staffordshire, ST17 4LX, United Kingdom

      IIF 68
  • Macdonald, Iain Graham Ross
    English legal director born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 69
    • icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, ST16 1WT, United Kingdom

      IIF 70
  • Macdonald, Iain Graham Ross
    English none born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 71
    • icon of address St. Leonards Works, St. Leonards Avenue, Stafford, Staffordshire, ST17 4LX

      IIF 72
    • icon of address St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, ST17 4LX, United Kingdom

      IIF 73 IIF 74
  • Macdonald, Iain Graham Ross
    English solicitor born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 1, Tanfield, Edinburgh, EH3 5DA, United Kingdom

      IIF 78
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 79 IIF 80 IIF 81
    • icon of address 30, Finsbury Square, London, EC2P 2YU

      IIF 82
    • icon of address The Ark, 201, Talgarth Road, London, W6 8BJ, England

      IIF 83
    • icon of address Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, Staffordshire, ST5 1DB

      IIF 84
    • icon of address Boughton Road, Rugby, Warwickshire, CV21 1BU

      IIF 85
    • icon of address Projects Drive, Boughton Road, Rugby, Warwickshire, CV21 1BU

      IIF 86
    • icon of address Alstom Grid, St. Leonards Avenue, Stafford, ST17 4LX, England

      IIF 87
    • icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, ST16 1WT, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address St. Leonards Works, St. Leonards Avenue, Stafford, Staffordshire, ST17 4LX, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Radford House, The Avenue, Stone, Staffordshire, ST15 8DG

      IIF 95
    • icon of address Boughton Road, Rugby, Warwickshire, CV21 1BU

      IIF 96 IIF 97 IIF 98
  • Mr Iain Graham Ross Macdonald
    English born in October 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 99
child relation
Offspring entities and appointments
Active 15
  • 1
    GEC ALSTHOM T & D DISTRIBUTION SWITCHGEAR LIMITED - 1998-06-22
    GEC ALSTHOM DISTRIBUTION SWITCHGEAR LIMITED - 1993-11-01
    GEC DISTRIBUTION SWITCHGEAR LIMITED - 1989-07-01
    AEI TURBINE GENERATOR (SALES) LIMITED - 1978-12-31
    icon of address Newbold Road, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 92 - Director → ME
  • 2
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ dissolved
    IIF 81 - Director → ME
  • 3
    ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED - 2016-05-10
    AREVA T&D POWER ELECTRONIC SYSTEMS LTD - 2011-01-06
    ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD - 2008-08-05
    GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITED - 1999-02-17
    GEC ALSTHOM TRANSMISSION & DISTRIBUTION PROJECTS LIMITED - 1994-03-24
    GEC TRANSMISSION AND DISTRIBUTION PROJECTS LIMITED - 1989-07-01
    RESMET ALLOYS LIMITED - 1982-11-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-17 ~ dissolved
    IIF 69 - Director → ME
  • 4
    LONG & CRAWFORD (1988) LIMITED - 1993-11-01
    LONG & CRAWFORD LIMITED - 1988-05-06
    LONG AND CRAWFORD LIMITED - 1984-09-18
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 80 - Director → ME
  • 5
    ALSTOM CONTRACTING LTD - 2013-07-16
    icon of address No 1, Dorset Street, Southampton, Hampshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-10-20 ~ now
    IIF 8 - Secretary → ME
  • 6
    ALSTOM DEFINED CONTRIBUTION PENSION TRUSTEE LIMITED - 2013-06-24
    3475TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2006-03-07
    icon of address No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    POWERWAVE LIMITED - 1997-09-29
    MM&S (2355) LIMITED - 1997-03-07
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-05-01 ~ dissolved
    IIF 68 - Director → ME
  • 8
    ALSTOM BOILER UK LIMITED - 2014-06-11
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-14 ~ dissolved
    IIF 87 - Director → ME
  • 9
    ALSTOM GROUP UK LIMITED - 2014-03-27
    PIMCO 2861 LIMITED - 2010-12-10
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-03 ~ dissolved
    IIF 71 - Director → ME
  • 10
    ALSTOM TURBINE GENERATORS INDIA LTD. - 2014-12-18
    GEC ALSTHOM TURBINE GENERATORS INDIA LIMITED - 1998-06-22
    GEC TURBINE GENERATORS INDIA LIMITED - 1989-07-01
    ENGLISH ELECTRIC(KOREA)LIMITED - 1983-10-17
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 14 - Secretary → ME
  • 11
    ALSTOM GRID SWITCHGEAR LIMITED - 2011-11-03
    AREVA SWITCHGEAR LTD - 2011-01-06
    icon of address St Leonards Works, St Leonards Avenue, Stafford, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ now
    IIF 95 - Director → ME
    icon of calendar 2011-06-16 ~ now
    IIF 18 - Secretary → ME
  • 12
    ALSTOM POWER PLANTS LTD. - 2014-12-18
    GEC ALSTHOM POWER PLANTS LIMITED - 1998-06-22
    HOTMINT LIMITED - 1989-10-25
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-11 ~ dissolved
    IIF 9 - Secretary → ME
  • 13
    ALSTOM GRID SPR INTERNATIONAL LIMITED - 2013-07-30
    AREVA T&D SPR INTERNATIONAL LTD - 2010-07-21
    ALSTOM T&D SPR INTERNATIONAL LTD - 2004-01-20
    GEC ALSTHOM T & D SPR INTERNATIONAL LIMITED - 1998-06-22
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-23 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2004-07-01 ~ dissolved
    IIF 62 - Secretary → ME
  • 14
    ALSTOM TRANSMISSION UK LIMITED - 2011-07-26
    POWERMANN LIMITED - 2011-01-07
    MIXHIGH LIMITED - 1990-05-24
    icon of address St Leonards Works, St Leonards Avenue, Stafford, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2009-01-05 ~ dissolved
    IIF 61 - Secretary → ME
  • 15
    icon of address Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 70
  • 1
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2013-10-01 ~ 2015-05-26
    IIF 93 - Director → ME
    icon of calendar 2013-10-01 ~ 2015-05-26
    IIF 20 - Secretary → ME
  • 2
    icon of address Alstom, Litchurch Lane, Derby, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2013-03-26 ~ 2013-11-05
    IIF 5 - Secretary → ME
  • 3
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-12 ~ 2020-03-27
    IIF 75 - Director → ME
  • 4
    ALSTOM RENEWABLE UK LIMITED - 2018-01-26
    GE OIL & GAS MARINE & INDUSTRIAL UK LTD. - 2024-06-10
    ALSTOM RENEWABLES UK LIMITED - 2013-04-05
    icon of address Newbold Road, Newbold Road, Rugby, Warwickshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2016-05-26
    IIF 83 - Director → ME
    icon of calendar 2013-03-26 ~ 2016-05-04
    IIF 6 - Secretary → ME
  • 5
    ALSTOM POWER LTD - 2020-06-22
    GE STEAM POWER LTD - 2024-06-10
    icon of address Newbold Road, Rugby, Warwickshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-10-20 ~ 2016-05-04
    IIF 10 - Secretary → ME
  • 6
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-06-03 ~ 2016-05-04
    IIF 59 - Secretary → ME
  • 7
    ALSTOM POWER CONVERSION OVERSEAS LTD - 2005-12-16
    icon of address Projects Drive, Boughton Road, Rugby, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2019-04-18
    IIF 86 - Director → ME
  • 8
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (11 parents, 5 offsprings)
    Equity (Company account)
    707,969 GBP2022-03-31
    Officer
    icon of calendar 2004-01-13 ~ 2010-12-31
    IIF 66 - Director → ME
  • 9
    ICETRADE LIMITED - 1995-07-17
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 48 - Secretary → ME
  • 10
    CONVERTEAM TECHNOLOGY LTD - 2012-06-29
    CLIFFTHINK LIMITED - 2007-01-03
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2019-04-18
    IIF 96 - Director → ME
  • 11
    CONVERTEAM NORTH EUROPE LIMITED - 2009-06-03
    CONVERTEAM HOLDINGS NORTHERN EUROPE LIMITED - 2012-06-29
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2016-10-18 ~ 2019-04-18
    IIF 85 - Director → ME
  • 12
    APC POWER CONVERSION LTD - 2006-03-29
    CONVERTEAM UK LTD - 2012-06-29
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2016-10-18 ~ 2019-04-18
    IIF 98 - Director → ME
  • 13
    GE FANUC INTELLIGENT PLATFORMS (BRACKNELL) LIMITED - 2010-01-04
    OCTEC LIMITED - 2007-11-15
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2021-03-31
    IIF 77 - Director → ME
  • 14
    GE FANUC INTELLIGENT PLATFORMS UK LIMITED - 2010-02-12
    RAMIX EUROPE LIMITED - 2007-10-16
    icon of address 1 Tanfield, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2021-03-31
    IIF 78 - Director → ME
  • 15
    CEGELEC PROJECTS LTD. - 1998-12-29
    CONVERTEAM LTD - 2014-05-27
    GEC ELECTRICAL PROJECTS LIMITED - 1991-03-01
    ALSTOM POWER CONVERSION LTD - 2006-03-29
    ALSTOM DRIVES & CONTROLS LTD - 2000-03-22
    DATESAFE LIMITED - 1989-12-20
    icon of address Thomson Houston Way, Off Technology Drive, Rugby, Warwickshire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2016-10-18 ~ 2019-04-18
    IIF 97 - Director → ME
  • 16
    ALSTOM RESOURCES MANAGEMENT LTD - 2020-05-18
    ALSTOM CONTROLS LTD - 2007-06-14
    CEGELEC CONTROLS LTD. - 1998-12-23
    GEC CONTROLS LIMITED - 1991-03-01
    GEC ELECTRICAL PROJECTS LIMITED - 1989-12-20
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-14 ~ 2020-06-26
    IIF 91 - Director → ME
    icon of calendar 2010-10-20 ~ 2016-05-04
    IIF 17 - Secretary → ME
  • 17
    GECOPHONE LIMITED - 1988-08-18
    ALSTOM UK - 2020-05-18
    GEC ALSTHOM LIMITED - 1998-06-23
    GEC POWER SYSTEMS LIMITED - 1989-07-01
    MCMICHAEL RADIO LIMITED - 1982-11-03
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2020-06-26
    IIF 90 - Director → ME
    icon of calendar 2010-10-20 ~ 2016-05-04
    IIF 11 - Secretary → ME
  • 18
    ALSTOM RENEWABLE UK (HOLDINGS) LIMITED - 2017-12-08
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-01 ~ 2016-05-26
    IIF 94 - Director → ME
    icon of calendar 2013-10-01 ~ 2016-05-04
    IIF 19 - Secretary → ME
  • 19
    GENERAL ELECTRIC ENERGY UK LIMITED - 2025-04-01
    ALSTOM LTD - 2016-05-10
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-02-04 ~ 2021-03-31
    IIF 88 - Director → ME
    icon of calendar 2010-10-20 ~ 2016-05-04
    IIF 15 - Secretary → ME
  • 20
    ALSTOM PENSION TRUST LIMITED - 2020-06-10
    GEAPS PENSION TRUST LIMITED - 2023-04-28
    icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2010-10-20 ~ 2016-05-04
    IIF 13 - Secretary → ME
  • 21
    ALSTOM HOLDINGS LTD - 2002-02-28
    GENERAL ELECTRIC UK HOLDINGS LTD. - 2025-04-01
    ALSTOM UK HOLDINGS LTD. - 2020-05-18
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2011-04-12 ~ 2020-06-26
    IIF 89 - Director → ME
    icon of calendar 2010-10-20 ~ 2016-05-04
    IIF 16 - Secretary → ME
  • 22
    icon of address St James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-03-14 ~ 2001-11-16
    IIF 23 - Secretary → ME
  • 23
    AREVA T&D HVDC INDIA LTD - 2011-01-06
    ALSTOM T&D HVDC INDIA LTD - 2004-01-23
    ALSTOM GRID HVDC INDIA LIMITED - 2016-05-10
    GEC ALSTHOM HVDC INDIA LIMITED - 1998-06-22
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-23 ~ 2024-09-27
    IIF 79 - Director → ME
    icon of calendar 2004-07-01 ~ 2016-05-04
    IIF 64 - Secretary → ME
  • 24
    ALSTOM GRID POWER ELECTRONIC SYSTEMS LIMITED - 2016-05-10
    AREVA T&D POWER ELECTRONIC SYSTEMS LTD - 2011-01-06
    ALSTOM T&D POWER ELECTRONIC SYSTEMS LTD - 2008-08-05
    GEC ALSTHOM T&D POWER ELECTRONIC SYSTEMS LIMITED - 1999-02-17
    GEC ALSTHOM TRANSMISSION & DISTRIBUTION PROJECTS LIMITED - 1994-03-24
    GEC TRANSMISSION AND DISTRIBUTION PROJECTS LIMITED - 1989-07-01
    RESMET ALLOYS LIMITED - 1982-11-25
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-07-17 ~ 2016-05-04
    IIF 60 - Secretary → ME
  • 25
    M.C.A. MANAGEMENT LIMITED - 1989-03-30
    COINBID LIMITED - 1987-08-27
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-22
    IIF 3 - Secretary → ME
  • 26
    THATRADE LIMITED - 1996-04-11
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 50 - Secretary → ME
  • 27
    LONG & CRAWFORD (1988) LIMITED - 1993-11-01
    LONG & CRAWFORD LIMITED - 1988-05-06
    LONG AND CRAWFORD LIMITED - 1984-09-18
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-06-16 ~ 2016-05-04
    IIF 21 - Secretary → ME
  • 28
    JEPTRADE LIMITED - 1994-10-24
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 25 - Secretary → ME
  • 29
    icon of address Newcastle Under Lyme School, Mount Pleasant, Newcastle Under Lyme, Staffordshire
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-06-30
    Officer
    icon of calendar 2017-12-06 ~ 2022-12-08
    IIF 84 - Director → ME
  • 30
    RELIANCE FACILITIES MANAGEMENT LIMITED - 2013-10-10
    RELIANCE INTEGRATED SERVICES LIMITED - 2008-03-03
    RELIANCE SECURITY SHREDDING LIMITED - 1999-09-23
    SECURITY SHREDDING LIMITED - 1992-01-16
    PRECIS (361) LIMITED - 1985-05-16
    icon of address City Bridge House 57, Southwark Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 36 - Secretary → ME
  • 31
    R.M. CONSULTANTS LIMITED - 2008-12-05
    AREVA RISK MANAGEMENT CONSULTING LIMITED - 2018-04-06
    A.H. TURNBULL (TECHNICAL CONSULTANT) LIMITED - 1980-12-31
    ORANO PROJECTS LIMITED - 2021-07-09
    icon of address Suite 1, 2nd Floor, East Wing The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    2,152,166 GBP2024-12-31
    Officer
    icon of calendar 2008-04-02 ~ 2010-06-16
    IIF 22 - Secretary → ME
  • 32
    LAWGRA (NO.393) LIMITED - 1997-01-30
    icon of address St James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 33 - Secretary → ME
  • 33
    POWERWAVE LIMITED - 1997-09-29
    MM&S (2355) LIMITED - 1997-03-07
    icon of address Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2016-05-04
    IIF 4 - Secretary → ME
  • 34
    ZOOTRADE LIMITED - 1997-02-25
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 38 - Secretary → ME
  • 35
    PRECIS (966) LIMITED - 1990-02-23
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 28 - Secretary → ME
  • 36
    RELIANCE SECURITY GROUP LIMITED - 2022-07-18
    RELIANCE SECURITY GROUP PLC - 2007-10-09
    SIBENCODE LIMITED - 1980-12-31
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-04 ~ 2001-11-16
    IIF 35 - Secretary → ME
  • 37
    U.K. SECURITY SERVICES (HOLDINGS) LIMITED - 1991-05-16
    RELIANCE SURVEILLANCE SYSTEMS LIMITED - 1999-07-16
    FOCUS LIMITED - 1994-08-09
    OPENSQUARE PLC - 1990-04-10
    icon of address 6 The Enterprise Centre, Easthampstead Road, Bracknell, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2001-11-16
    IIF 65 - Director → ME
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 2 - Secretary → ME
  • 38
    HIGH-TECH GROUP SERVICES LIMITED - 2010-01-04
    icon of address 130-132 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 56 - Secretary → ME
  • 39
    KENWOOD PROPERTY HOLDINGS LIMITED - 1980-12-31
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 29 - Secretary → ME
  • 40
    HIGH-TECH COMMUNICATIONS SERVICES LIMITED - 2010-01-04
    icon of address 130-132 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 41 - Secretary → ME
  • 41
    BROOMCO (1113) LIMITED - 2011-03-30
    RELIANCE FACILITIES MANAGEMENT LIMITED - 2008-01-25
    BROOMCO (1113) LIMITED - 2007-07-10
    icon of address 130-132 Buckingham Palace Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 46 - Secretary → ME
  • 42
    TYPEBRICK LIMITED - 2001-06-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-23 ~ 2002-05-03
    IIF 49 - Secretary → ME
  • 43
    PIMCO 2859 LIMITED - 2010-10-19
    icon of address Stafford Park 5, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-12-31
    IIF 74 - Director → ME
  • 44
    PIMCO 2860 LIMITED - 2010-10-13
    icon of address Stafford Park 5, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2010-12-31
    IIF 73 - Director → ME
  • 45
    RELIANCE SECURITY SERVICES (SCOTLAND) LIMITED - 2011-04-04
    HOPE SIXTEEN (NO. 169) LIMITED - 1989-02-27
    icon of address 5 Lomnay Place, Panorama Business Park, Queenslie, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 39 - Secretary → ME
  • 46
    RELIANCE SECURITY SERVICES LIMITED - 2011-04-04
    icon of address Cobra House Ortensia Drive, Wavendon Business Park, Milton Keynes, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 1 - Secretary → ME
  • 47
    icon of address Chester House Kennington Park, 1-3 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 57 - Secretary → ME
  • 48
    GRANT & TAYLOR SECURITY SYSTEMS LIMITED - 1995-12-06
    RELIANCE SECURE TASK MANAGEMENT LIMITED - 2013-01-14
    SWITCHWILD LIMITED - 1987-02-06
    U.K. SECURITY SERVICES (YORKSHIRE) LIMITED - 1990-07-23
    RELIANCE CUSTODIAL SERVICES LIMITED - 2001-04-25
    icon of address First Floor, 2 Kingdom Street, Paddington, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -59,164 GBP2024-12-31
    Officer
    icon of calendar 1999-12-17 ~ 2001-11-16
    IIF 54 - Secretary → ME
  • 49
    icon of address Chester House Kennington Park, 1-3 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 30 - Secretary → ME
  • 50
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-29 ~ 2016-05-19
    IIF 12 - Secretary → ME
  • 51
    SUSSEX WORKSPACE LIMITED - 2005-06-16
    A.F. TRADE LIMITED - 1995-01-23
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 45 - Secretary → ME
  • 52
    ALSTOM GRID UK LIMITED - 2016-05-10
    AREVA T&D UK LTD - 2011-01-06
    icon of address St Leonards Building, Harry Kerr Drive, Stafford, England And Wales, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-31 ~ 2021-03-31
    IIF 70 - Director → ME
    icon of calendar 2003-12-24 ~ 2016-05-03
    IIF 63 - Secretary → ME
  • 53
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 34 - Secretary → ME
  • 54
    COGMEND LIMITED - 2001-09-28
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-10-12 ~ 2024-09-27
    IIF 76 - Director → ME
  • 55
    THE OLDE CORPORATION LIMITED - 1999-05-17
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 37 - Secretary → ME
  • 56
    THE OLDE CORPORATION LIMITED - 2002-07-23
    WORKSPACE 1 LIMITED - 1999-05-17
    APTRADE LIMITED - 1995-01-31
    LONDON WORKSPACE (1995) LIMITED - 1996-06-28
    SOUTHERN WORKSPACE LIMITED - 1995-04-10
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 26 - Secretary → ME
  • 57
    LONDON BUSINESS CENTRES LIMITED - 1996-10-30
    OVERMERIT LIMITED - 1990-04-05
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 24 - Secretary → ME
  • 58
    icon of address Canterbury Court, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 51 - Secretary → ME
  • 59
    EXOPORT LIMITED - 1999-05-19
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 53 - Secretary → ME
  • 60
    INNERSCOPE LIMITED - 1999-05-17
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 47 - Secretary → ME
  • 61
    PREPTRADE LIMITED - 1999-08-13
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 58 - Secretary → ME
  • 62
    MIDLANDS WORKSPACE (1995) LIMITED - 1999-10-27
    MIDLANDS INDUSTRIAL LIMITED - 1995-07-19
    GOLTRADE LIMITED - 1995-03-10
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 42 - Secretary → ME
  • 63
    EXOPORT LIMITED - 2002-02-15
    WORKSPACE 4 LIMITED - 1999-05-19
    GOLDPINE PROPERTIES LIMITED - 1998-01-21
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 44 - Secretary → ME
  • 64
    GLE PROPERTY DEVELOPMENTS (KINGSTON) LIMITED - 2002-02-21
    RBCO 348 LIMITED - 2000-12-15
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-14 ~ 2003-04-11
    IIF 32 - Secretary → ME
  • 65
    LONDON INDUSTRIAL LIMITED - 2001-02-02
    WORKSPACE GROUP LIMITED - 1997-07-31
    icon of address Chester House Kennington Park, 1-3 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 43 - Secretary → ME
  • 66
    LONDON INDUSTRIAL PLC. - 1997-07-31
    LONDON INDUSTRIAL PUBLIC LIMITED COMPANY - 1993-12-03
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (9 parents, 23 offsprings)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 55 - Secretary → ME
  • 67
    VITALREALM LIMITED - 1999-05-18
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 52 - Secretary → ME
  • 68
    LONDON WORKSPACE LIMITED - 1996-07-05
    TUTORTRADE LIMITED - 1994-01-24
    icon of address Canterbury Court Kennington Park, 1-3 Brixton Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 40 - Secretary → ME
  • 69
    icon of address Chester House Kennington Park, 1-3 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 27 - Secretary → ME
  • 70
    MATRIXFORCE LIMITED - 2001-10-15
    icon of address Chester House Kennington Park, 1-3 Brixton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-01-01 ~ 2003-04-11
    IIF 31 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.