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

Macneill, Stewart

    Related profiles found in government register
  • Macneill, Stewart
    British chartered accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Badger's Holt, Lount Road, Osbaston, Nuneaton, CV13 0HR, England

      IIF 1
    • icon of address Highfield House, Marton Cum Grafton, York, YO51 9QJ, United Kingdom

      IIF 2
  • Macneill, Stewart
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Centre, Leeds, LS2 8LY, England

      IIF 3 IIF 4 IIF 5
  • Macneill, Stewart
    British finance director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, The Merrion Centre, Leeds, LS2 8LY

      IIF 6 IIF 7
  • Macneill, Stewart
    British group finance director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, The Merrion Centre, Leeds, LS2 8LY

      IIF 8
  • Macneill, Stewart
    British group finance director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
  • Macneill, Stewart
    British group finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Centre House, Merrion Street, Leeds, LS2 8LY

      IIF 64
  • Macneill, Stewart
    born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 -30, Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 65
    • icon of address 2nd Floor, Grafton House, 2-3 Golden Square, London, W1F 9HR

      IIF 66
    • icon of address Highfield House, Marton Cum Grafton, York, YO51 9QJ, England

      IIF 67
    • icon of address Highfield House, Marton Cum Grafton, York, YO51 9QJ, United Kingdom

      IIF 68
  • Macneill, Stewart
    British chartered accountant born in April 1974

    Registered addresses and corresponding companies
  • Macneill, Stewart
    British company director born in April 1974

    Registered addresses and corresponding companies
  • Macneill, Stewart
    British director born in April 1974

    Registered addresses and corresponding companies
  • Macneill, Stewart
    British financial controller born in April 1974

    Registered addresses and corresponding companies
  • Macneil, Stewart
    British financial controller born in April 1974

    Registered addresses and corresponding companies
    • icon of address 19 Egmont Avenue, Surbiton, Surrey, KT6 7AU

      IIF 85
  • Macneill, Stewart
    British chartered accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29-30, Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 86
  • Macneill, Stewart
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Thorny Hill Lane, Marton Cum Grafton, North Yorkshire, YO51 9QJ, United Kingdom

      IIF 87 IIF 88
  • Macneill, Stewart
    British

    Registered addresses and corresponding companies
  • Macneill, Stuart
    born in April 1974

    Registered addresses and corresponding companies
    • icon of address 19 Egmont Avenue, Surbiton, KT6 7AU

      IIF 92
  • Mr Stewart Macneill
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 - 30, Bedford Street, London, WC2E 9ED, United Kingdom

      IIF 93
    • icon of address Highfield House, Marton Cum Grafton, York, YO51 9QJ, United Kingdom

      IIF 94
  • Macneill, Stewart

    Registered addresses and corresponding companies
    • icon of address 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom

      IIF 95 IIF 96
    • icon of address Highfield House, Marton Cum Grafton, York, YO51 9QJ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 69
  • 1
    BEFORE NOW LIMITED - 2009-05-13
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 33 - Director → ME
  • 2
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -73,049 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    -38,126 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 5 - Director → ME
  • 4
    SOVCO 494 LIMITED - 1993-03-17
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 34 - Director → ME
  • 5
    icon of address Town Centre House, Merrion Centre, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,086,505 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Beauport House, L'avenue De La Commune, St Peter, Je3 7by, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 88 - Director → ME
  • 7
    icon of address Beauport House, L'avenue De La Commune, St Peter, Je3 7by, Jersey
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2019-10-11 ~ now
    IIF 87 - Director → ME
  • 8
    icon of address Highfield House, Marton Cum Grafton, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,094 GBP2018-12-31
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2018-02-27 ~ now
    IIF 97 - Secretary → ME
  • 9
    icon of address Highfield House, Marton Cum Grafton, York, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-27 ~ now
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ now
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 27 - Director → ME
  • 11
    TCS (EX TCCP) PLC - 2022-06-08
    TOWN CENTRE CAR PARKS PLC - 2005-09-15
    UNIVERSAL PARKING PLC - 2001-06-21
    TOWN CENTRE CAR PARKS GROUP LIMITED - 1999-08-13
    BROOMCO (1301) LIMITED - 1997-10-29
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 55 - Director → ME
  • 12
    CITIPARK LIMITED - 2015-04-30
    CROSSCO (1350) LIMITED - 2014-01-28
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 29 - Director → ME
  • 13
    TCS CAR PARKS LIMITED - 2025-04-01
    BROOMCO (3264) LIMITED - 2003-10-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 47 - Director → ME
  • 14
    TOWN CENTRE SECURITIES (DEWSBURY) LIMITED - 2007-04-23
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 44 - Director → ME
  • 15
    DUNDONALD PROPERTY DEVELOPMENTS TWO LIMITED - 2008-04-12
    icon of address Town Centre House, Merrion, Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 63 - Director → ME
  • 16
    DUNDONALD PROPERTY DEVELOPMENTS LIMITED - 2008-02-15
    DUNDONALD ESTATES (KILMARNOCK) LIMITED - 2006-02-24
    TCS (KILMARNOCK) LIMITED - 2004-12-03
    SEVENGOLD LIMITED - 2004-11-30
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 14 - Director → ME
  • 17
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 8 - Director → ME
  • 18
    LXB MANAGER LLP - 2013-04-25
    LXB PARTNERS LIMITED LIABILITY PARTNERSHIP - 2008-01-11
    icon of address Highfield House, Marton Cum Grafton, York, England
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    icon of calendar 2019-03-31 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 19
    icon of address 29 - 30 Bedford Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-08 ~ dissolved
    IIF 66 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to surplus assets - More than 25% but not more than 50%OE
  • 20
    icon of address 45 Anne Boleyns Walk, Cheam, Sutton, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-04-01 ~ dissolved
    IIF 65 - LLP Designated Member → ME
  • 21
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address Tlt Llp, 9th Floor, 41 West Campbell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 9 - Director → ME
  • 23
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 56 - Director → ME
  • 24
    BROOMCO (3041) LIMITED - 2002-10-31
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 46 - Director → ME
  • 25
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 30 - Director → ME
  • 26
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 50 - Director → ME
  • 27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 38 - Director → ME
  • 28
    icon of address Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 19 - Director → ME
  • 29
    BROOMCO (2383) LIMITED - 2001-03-19
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 53 - Director → ME
  • 30
    BROOMCO (2608) LIMITED - 2001-08-06
    icon of address Town Centre House, The Merrrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 61 - Director → ME
  • 31
    icon of address Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 17 - Director → ME
  • 32
    HAMSARD 2509 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 13 - Director → ME
  • 33
    HAMSARD 2510 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Street, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 64 - Director → ME
  • 34
    icon of address Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 18 - Director → ME
  • 35
    CROSSCO (1326) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 6 - Director → ME
  • 36
    CROSSCO (1327) LIMITED - 2013-06-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 28 - Director → ME
  • 37
    HAMSARD 2511 LIMITED - 2002-05-21
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 12 - Director → ME
  • 38
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 58 - Director → ME
  • 39
    BROOMCO (3183) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 43 - Director → ME
  • 40
    BROOMCO (3184) LIMITED - 2003-06-06
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 42 - Director → ME
  • 41
    TCS (VASSALLI) LIMITED - 2003-10-14
    CLANSHEER LIMITED - 2001-01-05
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 20 - Director → ME
  • 42
    TCS (LEYLAND) LIMITED - 2002-07-22
    LUPFAW 47 LIMITED - 2001-09-27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 59 - Director → ME
  • 43
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 21 - Director → ME
  • 44
    icon of address Town Centre House, Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 22 - Director → ME
  • 45
    icon of address Town Centre House, The Merrion Centre, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 23 - Director → ME
  • 46
    icon of address Town Centre House Town Centre Securities, Town Centre House, Merrion Centre, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 62 - Director → ME
  • 47
    CROSSCO (1340) LIMITED - 2013-10-03
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 36 - Director → ME
  • 48
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 52 - Director → ME
  • 49
    TCS RENEWABLE ENERGY LIMITED - 2012-08-16
    WOODHALL STREET LIMITED - 2011-11-03
    BROOMCO (2889) LIMITED - 2002-05-22
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 49 - Director → ME
  • 50
    LEIGH CAR PARKS LIMITED - 1999-04-01
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 10 - Director → ME
  • 51
    ARMOURMARK LIMITED - 1999-01-22
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 31 - Director → ME
  • 52
    BRITISH FUELS GROUP LIMITED - 1993-03-31
    SIMCO 242 LIMITED - 1988-10-14
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 24 - Director → ME
  • 53
    AGENTSHOPE LIMITED - 1999-01-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 15 - Director → ME
  • 54
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 60 - Director → ME
  • 55
    BROOMCO (2730) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 41 - Director → ME
  • 56
    TCS PLC
    - now
    YPCS 118 PLC - 2002-02-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 45 - Director → ME
  • 57
    TCS FINANCE LIMITED - 1999-04-01
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 37 - Director → ME
  • 58
    BROOMCO (3618) LIMITED - 2004-12-14
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 54 - Director → ME
  • 59
    TCS PICCADILLY (2) LIMITED - 2011-11-03
    BROOMCO (3465) LIMITED - 2004-07-13
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 48 - Director → ME
  • 60
    PIVOTPLAN LIMITED - 1995-08-21
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 26 - Director → ME
  • 61
    MAINTAG LIMITED - 1995-12-22
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 16 - Director → ME
  • 62
    BROOMCO (2731) LIMITED - 2001-12-17
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 51 - Director → ME
  • 63
    BROOMCO (3831) LIMITED - 2005-09-15
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 57 - Director → ME
  • 64
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 32 - Director → ME
  • 65
    CITYCLAN LIMITED - 2000-06-27
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 40 - Director → ME
  • 66
    ANDREW'S PICTURE HOUSES,LIMITED - 1986-08-26
    icon of address Town Centre House, The Merrion Centre, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 39 - Director → ME
  • 67
    icon of address Town Centre House, Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 11 - Director → ME
  • 68
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (8 parents, 43 offsprings)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 7 - Director → ME
  • 69
    TCS (LEIGH) LIMITED - 1998-04-03
    TOWN CENTRE ENTERPRISES (CALEDONIA) LIMITED - 1996-05-17
    SOVSHELFCO (NO. 14) LIMITED - 1989-02-23
    icon of address Town Centre House, The Merrion Centre, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-01 ~ now
    IIF 25 - Director → ME
Ceased 20
  • 1
    KINGEL LIMITED - 1997-02-21
    icon of address 50 Bedford Street, Belfast
    Active Corporate (5 parents)
    Equity (Company account)
    -179,024 GBP2023-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2006-08-11
    IIF 85 - Director → ME
  • 2
    ANONYMOUS LIMITED - 2025-02-25
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,305,919 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ 2018-04-23
    IIF 86 - Director → ME
    icon of calendar 2018-04-23 ~ 2021-01-29
    IIF 96 - Secretary → ME
  • 3
    LXB PROPERTIES (NEWTOWNABBEY) HOLDINGS LIMITED - 2006-09-27
    LXB PROPERTIES (OXFORD 2) LIMITED - 2006-01-26
    JACKSONBRIDGE LIMITED - 2005-11-03
    icon of address 10 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-15 ~ 2005-11-29
    IIF 69 - Director → ME
  • 4
    LXB HOLDINGS LIMITED - 2006-09-29
    CONTINENTAL SHELF 341 LIMITED - 2005-06-21
    icon of address Marble Arch House, 66 Seymour Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2006-08-11
    IIF 84 - Director → ME
    icon of calendar 2005-07-18 ~ 2005-11-29
    IIF 71 - Director → ME
    icon of calendar 2005-06-08 ~ 2005-06-27
    IIF 91 - Secretary → ME
  • 5
    icon of address Badger's Holt Lount Road, Osbaston, Nuneaton, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -63,314 GBP2024-09-30
    Officer
    icon of calendar 2019-03-23 ~ 2023-03-31
    IIF 1 - Director → ME
  • 6
    LXB PROPERTY PARTNERS LLP - 2007-03-02
    LXB PARTNERS LLP - 2005-08-22
    HARRISON CLARK (NO.2) LLP - 2005-07-29
    icon of address 2nd Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-29 ~ 2006-12-31
    IIF 92 - LLP Designated Member → ME
  • 7
    CONTINENTAL SHELF 344 LIMITED - 2005-06-15
    icon of address 2nd Floor Grafton House, 2-3 Golden Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-18 ~ 2005-11-29
    IIF 70 - Director → ME
    icon of calendar 2005-06-08 ~ 2005-06-27
    IIF 89 - Secretary → ME
  • 8
    CONTINENTAL SHELF 343 LIMITED - 2005-06-14
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-08 ~ 2005-06-27
    IIF 90 - Secretary → ME
  • 9
    icon of address Marathon House Olympic Business Park, Drybridge Road, Dundonald, Ayrshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 82 - Director → ME
  • 10
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2018-04-23 ~ 2019-09-18
    IIF 95 - Secretary → ME
  • 11
    LXB DORMANT LIMITED - 2011-07-07
    LXB INVESTMENTS LIMITED - 2009-04-23
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 78 - Director → ME
  • 12
    LXB GROUP LIMITED - 2011-07-28
    LXB PROPERTIES LIMITED - 2003-02-05
    LOOPDEEP LIMITED - 2002-12-12
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 80 - Director → ME
    icon of calendar 2005-06-29 ~ 2005-06-29
    IIF 77 - Director → ME
  • 13
    LXB NEWCO BORROWER HOLDINGS LIMITED - 2011-07-28
    CONTINENTAL SHELF 382 LIMITED - 2006-08-03
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 74 - Director → ME
  • 14
    LXB NEWCO BORROWER LIMITED - 2011-07-07
    CONTINENTAL SHELF 384 LIMITED - 2006-07-25
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 76 - Director → ME
  • 15
    LXB PROPERTIES (COATBRIDGE 2) LIMITED - 2011-07-08
    COPYVALE LIMITED - 2006-08-07
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2006-11-08
    IIF 73 - Director → ME
  • 16
    LXB PROPERTIES (DURHAM) LIMITED - 2011-07-07
    WESTCHESTER PROPERTIES (DURHAM) LIMITED - 2003-08-18
    icon of address Pinsent Masons, 1 Park Row, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 79 - Director → ME
  • 17
    LXB PROPERTIES (NORTHAMPTON I) LIMITED - 2011-07-07
    BARNBAY LIMITED - 2006-06-09
    icon of address Mcgrigors Llp, 5 Old Bailey, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 83 - Director → ME
  • 18
    LXB PROPERTIES (NORTHAMPTON II) LIMITED - 2011-07-07
    TABBYTRAIL LIMITED - 2006-06-28
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 81 - Director → ME
  • 19
    LXB PROPERTIES (STREATHAM 2) LIMITED - 2011-07-07
    COPYTRAIL LIMITED - 2006-08-07
    icon of address Pinsent Masons Llp, 5 Old Bailey, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ 2006-11-08
    IIF 72 - Director → ME
  • 20
    LXB3 LIMITED - 2011-07-07
    LXB NEWCO LIMITED - 2007-07-31
    CONTINENTAL SHELF 381 LIMITED - 2006-07-21
    icon of address Pinsent Masons Llp, 1 Park Row, Leeds
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-08-04 ~ 2006-11-08
    IIF 75 - 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.