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

Robert Mcfarlane

    Related profiles found in government register
  • Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, 1st Floor, Glasgow, G2 5QD, Scotland

      IIF 10
  • Mr Robert Mcfarlane
    British born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Mcfarlane
    British born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Robert Mcfarlane
    British born in August 2018

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, 1st Floor, St Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 106
  • Robert Mcfarlane
    British born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 107
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 108
  • Mcfarlane, Robert
    British business owner, director and entrepreneur born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address First Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 109
  • Mcfarlane, Robert
    British chairman & chief operating officer born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 110 IIF 111
  • Mcfarlane, Robert
    British company director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 112 IIF 113
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 114
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 115
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 116
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 117
    • icon of address 1st Floor, 183, St. Vincent Street, Glasgow, G2 5QD, United Kingdom

      IIF 118
    • icon of address 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 119
  • Mcfarlane, Robert
    British land contamination expert/deve born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD

      IIF 120
  • Mcfarlane, Robert
    British land remediation services born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD, Scotland

      IIF 121
  • Mcfarlane, Robert
    British manager born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 122
    • icon of address 1st, Floor, 183 St. Vincent Street, Glasgow, G2 5QD

      IIF 123
  • Mcfarlane, Robert
    British none born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, Glasgow, G2 5QD, Scotland

      IIF 124
  • Mr Robert Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 125
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, England

      IIF 126
  • Mcfarlane, Robert
    born in August 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 183, St. Vincent Street, First Floor, Glasgow, G2 5QD

      IIF 127 IIF 128 IIF 129
    • icon of address 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 130
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 131
  • Maxwell, Robert Simon
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 132
  • Mcfarlane, Robert
    born in August 1947

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5 Wellknowe Avenue, Thorntonhall, Glasgow, G74 5AR

      IIF 133
  • Mcfarlane, Robert
    British director born in August 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Centre, Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, FY5 4QD, United Kingdom

      IIF 134
  • Mr Robert Simon Maxwell
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 135
  • Maxwell, Robert Simon
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Wren Avenue, London, NW2 6UH, England

      IIF 136
  • Maxwell, Robert Simon
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 137
    • icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, W1W 6XD, United Kingdom

      IIF 138
  • Maxwell, Robert Simon
    British estate agent born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Wren Avenue, Cricklewood, London, NW2 6UH

      IIF 139
child relation
Offspring entities and appointments
Active 83
  • 1
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 36 - Has significant influence or controlOE
  • 2
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Current Assets (Company account)
    4,433 GBP2018-12-31
    Officer
    icon of calendar 2007-10-09 ~ now
    IIF 128 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 82 - Has significant influence or controlOE
  • 3
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    2,000 GBP2018-12-31
    Officer
    icon of calendar 2007-12-17 ~ now
    IIF 129 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 77 - Has significant influence or controlOE
  • 4
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 14 - Has significant influence or controlOE
  • 5
    NPL (SCOTLAND) LIMITED - 2020-04-02
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 83 - Has significant influence or controlOE
  • 6
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 39 - Has significant influence or controlOE
  • 7
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2018-10-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 8
    SHANKS AVONDALE LIMITED - 2005-04-08
    GOALDAY LIMITED - 1999-06-11
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 60 - Has significant influence or controlOE
  • 9
    LANDMEDIA LIMITED - 2009-06-23
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 42 - Has significant influence or controlOE
  • 10
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 59 - Has significant influence or controlOE
  • 12
    icon of address 1 St. Peters Square, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 13
    icon of address C/o Wgb Services Llp 3 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,366,647 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-07-23 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    INHOCO 2816 LIMITED - 2003-04-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 12 offsprings)
    Equity (Company account)
    -324,705 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 68 - Has significant influence or controlOE
  • 15
    HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD - 2024-12-11
    INHOCO 3283 LIMITED - 2006-02-06
    CERANTA LIMITED - 2023-12-13
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2017-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 88 - Has significant influence or controlOE
  • 17
    INHOCO 2882 LIMITED - 2003-10-16
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,463 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 18
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ now
    IIF 108 - Has significant influence or controlOE
  • 19
    WPG NUMBER 1 LIMITED - 2009-03-25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 54 - Has significant influence or controlOE
  • 20
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 103 - Has significant influence or controlOE
  • 21
    INHOCO 3143 LIMITED - 2004-12-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 99 - Has significant influence or controlOE
  • 22
    INHOCO 3078 LIMITED - 2004-07-23
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,133 GBP2018-12-29
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 97 - Has significant influence or controlOE
  • 23
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2018-10-30 ~ now
    IIF 106 - Has significant influence or controlOE
  • 24
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 62 - Has significant influence or controlOE
  • 25
    icon of address 183 St. Vincent Street, 1st Floor, Glasgow
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 56 - Has significant influence or controlOE
  • 26
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 71 - Has significant influence or controlOE
  • 27
    INHOCO 3369 LIMITED - 2007-05-17
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 76 - Has significant influence or controlOE
  • 28
    icon of address 183 St Vincent Street, Glasgow, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 58 - Has significant influence or controlOE
  • 30
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 47 - Has significant influence or controlOE
  • 31
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 30 - Has significant influence or controlOE
  • 32
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,524 GBP2018-09-30
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 89 - Has significant influence or controlOE
  • 33
    icon of address 183 First Floor, St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 49 - Has significant influence or controlOE
  • 34
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    27,209 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ now
    IIF 74 - Has significant influence or controlOE
  • 35
    LANDCARE (MANCHESTER) LTD - 2012-08-21
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 94 - Has significant influence or controlOE
  • 36
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-04 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 1/1 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 46
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Person with significant control
    icon of calendar 2017-05-01 ~ now
    IIF 45 - Has significant influence or controlOE
  • 47
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 25 - Has significant influence or controlOE
  • 48
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 28 - Has significant influence or controlOE
  • 49
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2018-04-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 19 - Has significant influence or controlOE
  • 50
    icon of address 183 St. Vincent Street, First Floor, Glasgow
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 51 - Has significant influence or controlOE
  • 52
    NORTH WEST BIO GAS LTD - 2013-07-17
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 53
    INHOCO 2976 LIMITED - 2003-10-21
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 54
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 22 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 10 - Has significant influence or controlOE
  • 55
    NPL ENERGY LTD - 2019-11-27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 55 - Has significant influence or controlOE
  • 56
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 15 - Has significant influence or controlOE
  • 57
    INHOCO 2815 LIMITED - 2003-04-07
    icon of address 1 St Peters Square, Manchester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -10,232 GBP2017-02-28
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 58
    icon of address First Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2019-08-30 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 59
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    icon of address 183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2017-02-28
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 80 - Has significant influence or controlOE
  • 60
    INHOCO 3274 LIMITED - 2006-02-04
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 57 - Has significant influence or controlOE
  • 61
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 79 - Has significant influence or controlOE
  • 62
    INHOCO 3244 LIMITED - 2005-10-07
    REGENIQ LIMITED - 2019-11-26
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 46 - Has significant influence or controlOE
  • 63
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    247,849 GBP2017-02-28
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 41 - Has significant influence or controlOE
  • 64
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    154,967 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 38 - Has significant influence or controlOE
  • 65
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,001 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 84 - Has significant influence or controlOE
  • 66
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    831,770 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 63 - Has significant influence or controlOE
  • 67
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 48 - Has significant influence or controlOE
  • 68
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-11-30
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address 2 De Walden Court, 85 New Cavendish Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -500,047 GBP2024-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 132 - Director → ME
  • 71
    INHOCO 3282 LIMITED - 2006-02-06
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 72
    INHOCO 2814 LIMITED - 2003-04-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    891,129 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 50 - Has significant influence or controlOE
  • 73
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 74
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    854,186 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-12-14 ~ now
    IIF 35 - Has significant influence or controlOE
  • 75
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 44 - Has significant influence or controlOE
  • 76
    icon of address Suite 2 De Walden Court 85, New Cavendish Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    20,072 GBP2021-03-31
    Officer
    icon of calendar 2012-03-21 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Suite 2 De Walden Court, 85 New Cavendish Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-02 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ now
    IIF 125 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 78
    INHOCO 3068 LIMITED - 2004-07-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2016-12-29
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 64 - Has significant influence or controlOE
  • 79
    MARCHON REGENERATION LTD - 2011-10-04
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 37 - Has significant influence or controlOE
  • 80
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,092,028 GBP2018-12-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 53 - Has significant influence or controlOE
  • 81
    INHOCO 2434 LIMITED - 2001-11-30
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    86,000 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 95 - Has significant influence or controlOE
  • 82
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 83
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,514 GBP2018-03-31
    Person with significant control
    icon of calendar 2020-03-31 ~ now
    IIF 52 - Has significant influence or controlOE
Ceased 42
  • 1
    HLF 3226 LIMITED - 2005-04-26
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    -995,482 GBP2018-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-08-30
    IIF 112 - Director → ME
  • 2
    NPL (SCOTLAND) LIMITED - 2020-04-02
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    -826,552 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -420,350 GBP2018-09-30
    Officer
    icon of calendar 2014-09-19 ~ 2014-09-19
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-31
    IIF 96 - Ownership of shares – 75% or more OE
  • 4
    RINGLEY AGENCY LIMITED - 2016-11-15
    MBMRINGLEY LIMITED - 2012-11-01
    icon of address Ringley House, 349 Royal College Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81,138 GBP2017-03-31
    Officer
    icon of calendar 2005-02-07 ~ 2012-04-11
    IIF 139 - Director → ME
  • 5
    icon of address C/o Pkf Gm, 3rd Floor, One Park Row, Leeds
    Dissolved Corporate (5 parents)
    Equity (Company account)
    491,255 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-04-01 ~ 2020-11-13
    IIF 98 - Has significant influence or control OE
  • 6
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton-cleveleys, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -106,603 GBP2024-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-03-07
    IIF 134 - Director → ME
  • 7
    icon of address Business Centre Hillhouse Business Park, Bourne Road, Thornton Cleveleys, Lancashire
    Active Corporate (3 parents)
    Current Assets (Company account)
    1,808 GBP2025-03-31
    Officer
    icon of calendar 2018-08-01 ~ 2024-03-07
    IIF 131 - LLP Member → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2024-03-07
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    WPG NUMBER 1 LIMITED - 2009-03-25
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,168,543 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-10-25 ~ 2020-03-31
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    INHOCO 2691 LIMITED - 2003-06-03
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-09-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 10
    CANATXX GAS STORAGE LIMITED - 2010-07-26
    HAMSARD 2280 LIMITED - 2001-04-03
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-01-01 ~ 2019-07-30
    IIF 113 - Director → ME
  • 11
    INHOCO 3031 LIMITED - 2004-02-25
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    66,316 GBP2019-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ 2020-03-31
    IIF 101 - Ownership of shares – 75% or more OE
  • 12
    INHOCO 2784 LIMITED - 2003-02-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,226,711 GBP2016-12-31
    Officer
    icon of calendar 2011-06-17 ~ 2024-02-28
    IIF 110 - Director → ME
  • 13
    INHOCO 3369 LIMITED - 2007-05-17
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    644 GBP2018-12-31
    Officer
    icon of calendar 2011-06-17 ~ 2024-02-28
    IIF 111 - Director → ME
  • 14
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -11,142 GBP2018-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-03-31
    IIF 69 - Ownership of shares – 75% or more OE
  • 15
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    41,235 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 16
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents)
    Equity (Company account)
    36,832 GBP2019-01-31
    Officer
    icon of calendar 2012-01-24 ~ 2024-02-28
    IIF 114 - Director → ME
  • 17
    icon of address 183 First Floor, St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-09 ~ 2020-03-31
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 18
    MM&S (5111) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-03-31
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 123 - Director → ME
  • 19
    MM&S (5118) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2018-06-30
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 116 - Director → ME
  • 20
    MM&S (5101) LIMITED - 2006-06-23
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,002 GBP2018-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 124 - Director → ME
  • 21
    MM&S (5100) LIMITED - 2006-06-23
    icon of address 183 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,270,163 GBP2018-04-30
    Officer
    icon of calendar 2008-02-22 ~ 2024-02-28
    IIF 122 - Director → ME
  • 22
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    887,077 GBP2018-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2024-02-28
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2020-03-31
    IIF 93 - Ownership of shares – 75% or more OE
  • 23
    NPL ENERGY LTD - 2019-11-27
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 24
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,845,372 GBP2018-12-31
    Officer
    icon of calendar 2007-06-28 ~ 2023-01-10
    IIF 120 - Director → ME
  • 25
    POS LANDCARE MANAGEMENT LTD - 2012-04-19
    POS MANAGEMENT SERVICES LIMITED - 2019-12-23
    icon of address 183 St. Vincent Street, Npl Group,1st Floor, Glasgow
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 34 - Ownership of shares – 75% or more OE
  • 26
    INHOCO 3274 LIMITED - 2006-02-04
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    71,528 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    NPL (GLASGOW) LIMITED - 2022-08-22
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2016-07-31
    Officer
    icon of calendar 2018-11-02 ~ 2024-02-28
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 28
    INHOCO 3244 LIMITED - 2005-10-07
    REGENIQ LIMITED - 2019-11-26
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,000 GBP2018-09-30
    Person with significant control
    icon of calendar 2016-09-01 ~ 2020-03-31
    IIF 90 - Ownership of shares – 75% or more OE
  • 29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    247,849 GBP2017-02-28
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 30
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    154,967 GBP2018-12-31
    Officer
    icon of calendar 2005-12-21 ~ 2012-11-05
    IIF 133 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 66 - Has significant influence or control OE
  • 31
    icon of address 1st Floor, 183 St. Vincent Street, Glasgow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,001 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 32
    NPL PHOENIX LIMITED - 2004-02-05
    TILBURY PHOENIX LIMITED - 2002-04-03
    INTERCEDE 875 LIMITED - 1991-05-29
    icon of address One St Peter's Square, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,472,907 GBP2016-12-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2016-09-02
    IIF 91 - Ownership of shares – 75% or more OE
  • 33
    CANATXX ENERGY VENTURES LTD. - 2010-07-29
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Equity (Company account)
    831,770 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-03-31
    IIF 17 - Has significant influence or control OE
  • 34
    HAMSARD 3510 LIMITED - 2018-10-18
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-18 ~ 2018-12-20
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 35
    INHOCO 2814 LIMITED - 2003-04-07
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    891,129 GBP2018-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ 2020-03-31
    IIF 86 - Has significant influence or control OE
  • 36
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2013-10-08 ~ 2024-02-28
    IIF 117 - Director → ME
  • 37
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 38
    MARCHON REGENERATION LTD - 2011-10-04
    icon of address 183 St. Vincent Street, First Floor, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    94,606 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-12-14 ~ 2020-03-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 39
    icon of address Astley House Lower Green Lane, Astley, Manchester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,018,429 GBP2022-03-31
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-03-31
    IIF 81 - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-31 ~ 2022-07-15
    IIF 40 - Has significant influence or control OE
  • 40
    icon of address 183 First Floor, St Vincent Street, Glasgow
    Active Corporate (3 parents)
    Current Assets (Company account)
    4,092,028 GBP2018-12-31
    Officer
    icon of calendar 2006-09-12 ~ 2012-11-05
    IIF 130 - LLP Designated Member → ME
  • 41
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-03-31
    IIF 105 - Ownership of shares – 75% or more OE
  • 42
    icon of address Hillhouse International Business Park, Fleetwood Road North, Thornton-cleveleys, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    18,514 GBP2018-03-31
    Officer
    icon of calendar 2016-12-01 ~ 2024-02-28
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2020-03-31
    IIF 70 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.