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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mair, John David

    Related profiles found in government register
  • Mair, John David
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Thomas Way, Bristol, BS16 1WT

      IIF 1
    • 1, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 2
    • 2, The Dower House, Parnell Road, Bristol, BS16 1ZS, England

      IIF 3
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 4
  • Mair, John David
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 5
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 6
  • Mair, John David
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 7 IIF 8 IIF 9
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 10
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 11
    • 69 Buchanan Street, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 12
  • Mair, John
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 13 IIF 14
  • Mair, John
    British company director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-23 Woodside Place, Nego8 Ltd, 20-23 Woodside Place, Glasgow, G3 7QF, United Kingdom

      IIF 15
  • Mr John Mair
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 16
  • John Mair
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, United Kingdom

      IIF 17
  • Mair, John David
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 50, Nevis Crescent, Alloa, FK10 2BL, Scotland

      IIF 18
  • Mair, John David
    British company director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 19
  • Mair, John David
    British director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 20
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 21
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 22
  • Mair, John David
    British managing director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Grantlea Grove, Mount Vernon, Glasgow, G32 9JW, Scotland

      IIF 23
  • Mair, John David
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 24
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 25
    • 10, Marine Gardens, Glasgow, Lanarkshire, G51 1HH, Uk

      IIF 26
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 27
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 28
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 29
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 30
  • Honarian, Hossein
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 31
  • Honarian, Hossein
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 32
    • 65, Cambridge Street, Glasgow, G3 6QX, United Kingdom

      IIF 33
  • Honarian, Hossein
    British manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 34
  • Mr Hossein Honarian
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, Scotland

      IIF 35
    • 10a, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 36
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 37
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 38
  • Mair, John
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1 The Dower House, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 39
  • Mair, John
    British solicitor born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 96, Renfield Street, Glasgow, G2 1NH, Scotland

      IIF 40
  • Mair, John
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • The Dowerhouse, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 41
  • Mr John Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20-23 Woodside Place, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 42
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 43
  • Mair, John
    British director born in May 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 53, Byres Road, Glasgow, G11 5RG, Scotland

      IIF 44
  • Mair, John David
    British

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 45
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 46 IIF 47 IIF 48
    • 2-3, 137 Ingram Street, Glasgow, Lanarkshire, G1 1DJ

      IIF 49
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 50
  • Mair, John David
    British accountant

    Registered addresses and corresponding companies
    • Flat 2/3 137 Ingram Street, Glasgow, G1 1DJ

      IIF 51
  • Mair, John David
    British solicitor

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 52
  • John Mair
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 500, Crow Road, Glasgow, G11 7DW, United Kingdom

      IIF 53
  • Mr John David Mair
    British born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Parnell Road, Stapleton, Bristol, BS16 1ZS, England

      IIF 54
    • 20-23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 55 IIF 56
  • Honarian, Hossein
    British company director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Marine Gardens, Glasgow, G51 1HH, United Kingdom

      IIF 57
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 58
  • Honarian, Hossein
    British director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 59
  • Honarian, Hossein
    British restaurant manager born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX, Scotland

      IIF 60
  • Mair, John
    British Virgin Islander director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, Clark Street, Paisley, PA3 1QS, Scotland

      IIF 61
  • Mr Hossein Honarian
    British born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, Cambridge Street, Glasgow, G3 6QX

      IIF 62
  • Honarian, Hossein
    Iranian director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ, Scotland

      IIF 63
  • Mr Hossein Honarian
    British born in July 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 146, Nelson Street, Glasgow, G5 8EJ, United Kingdom

      IIF 64
  • Honarian, Hossein
    Iranian director born in May 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • 65, 65/67 Cambridge Street, Glasgow, Strathclyde Region, G3 6QX, Scotland

      IIF 65
  • Mair, John

    Registered addresses and corresponding companies
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, England

      IIF 66
    • 28, Thomas Way, Stapleton, Bristol, BS16 1WT, United Kingdom

      IIF 67
    • 28, Thomas Way, Stoke Park, Bristol, Avon, BS16 1WT, England

      IIF 68
    • 23, Woodside Place, Glasgow, G3 7QF, Scotland

      IIF 69
    • 69, Buchanan Street, Glasgow, G1 3HL, Scotland

      IIF 70
    • 69, Buchanan Street, Glasgow, G1 3HL, United Kingdom

      IIF 71
  • Mr Hossein Honarian
    Iranian born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • 148, Nelson Street, Glasgow, G5 8EJ

      IIF 72
child relation
Offspring entities and appointments 30
  • 1
    DELI 53 LTD
    SC506411 07916613... (more)
    53 Byres Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-05-21 ~ 2015-05-30
    IIF 44 - Director → ME
  • 2
    FASHION RAIDERS LTD
    07340073
    28 Thomas Way Stoke Park, Bristol
    Dissolved Corporate (4 parents)
    Officer
    2010-08-09 ~ 2011-09-01
    IIF 67 - Secretary → ME
  • 3
    FAZZI RESTAURANT LTD
    SC505751
    10 Marine Gardens, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2015-05-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 35 - Has significant influence or control over the trustees of a trust OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
  • 4
    GLASGOW RESTAURANT LTD
    SC496377
    96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-06-29 ~ 2016-09-07
    IIF 22 - Director → ME
    2015-01-30 ~ 2015-03-31
    IIF 40 - Director → ME
  • 5
    H & BOYZ LIMITED
    SC617436
    16 Norby Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2019-01-07 ~ 2023-02-01
    IIF 34 - Director → ME
    Person with significant control
    2019-01-07 ~ 2023-11-01
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    HONAR LIMITED
    SC381678
    65 Cambridge Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2011-03-09 ~ 2017-06-12
    IIF 60 - Director → ME
    2011-01-01 ~ 2011-04-10
    IIF 28 - Director → ME
    2014-07-08 ~ 2015-03-18
    IIF 12 - Director → ME
    2010-07-08 ~ 2011-01-01
    IIF 57 - Director → ME
    2010-11-01 ~ 2011-04-10
    IIF 11 - Director → ME
    2014-04-19 ~ 2015-03-18
    IIF 70 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-06-14
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Has significant influence or control OE
  • 7
    KENTIGERN CONSTRUCTION LTD
    SC616723
    12 Deanbank Road, Coatbridge, Scotland
    Active Corporate (6 parents)
    Person with significant control
    2018-12-20 ~ 2019-12-19
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    KINGDOM OF NAJAFABAD LIMITED
    - now 02341317
    MAIRVERITAS NOMINEES LIMITED
    - 2009-03-09 02341317
    IRCO INTERNATIONAL LIMITED
    - 2008-02-25 02341317
    Olive Garden, 28 Thomas Way, Bristol, Avon, Uk
    Dissolved Corporate (5 parents)
    Officer
    2008-03-01 ~ 2011-06-19
    IIF 26 - Director → ME
    1996-12-16 ~ 2011-06-19
    IIF 51 - Secretary → ME
  • 9
    LION EMPIRE LTD
    13058645 14277273
    1 The Dower House Parnell Road, Stapleton, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-03 ~ dissolved
    IIF 5 - Director → ME
  • 10
    LION GROUP LTD.
    03088468
    28 Thomas Way, Stoke Park, Bristol, Avon, England
    Dissolved Corporate (4 parents)
    Officer
    2009-07-28 ~ 2011-08-27
    IIF 10 - Director → ME
    1995-08-07 ~ 2012-09-01
    IIF 46 - Secretary → ME
  • 11
    LION PROPERTY LTD
    - now SC537736
    SPICA LIMITED
    - 2020-11-27 SC537736
    500 Crow Road, Glasgow, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-13 ~ 2018-09-26
    IIF 21 - Director → ME
    Person with significant control
    2019-02-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    2016-06-13 ~ 2018-09-26
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Right to appoint or remove directors as a member of a firm OE
  • 12
    LIONESS GROUP LTD
    06407272
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2010-06-23 ~ 2011-06-19
    IIF 1 - Director → ME
    2023-12-21 ~ 2025-02-01
    IIF 2 - Director → ME
    2017-06-10 ~ 2019-01-15
    IIF 13 - Director → ME
    Person with significant control
    2017-10-20 ~ 2022-01-20
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    LORD LTD
    06043208
    1 The Dower House, Parnell Road, Bristol, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2020-06-18 ~ 2025-02-24
    IIF 18 - Director → ME
    2017-06-10 ~ 2018-09-26
    IIF 14 - Director → ME
    2007-01-05 ~ 2011-06-19
    IIF 47 - Secretary → ME
  • 14
    MAIRVERITAS LIMITED
    SC300955
    9 Newton Place, Glasgow, Scotland
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2019-02-10 ~ now
    IIF 41 - Director → ME
    2006-04-19 ~ 2018-11-09
    IIF 30 - Director → ME
    2006-04-19 ~ 2018-11-09
    IIF 52 - Secretary → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 54 - Ownership of shares – 75% or more OE
  • 15
    NEGO8 LTD
    - now SC405966
    JOHN MAIR SOLICITORS LTD
    - 2017-09-12 SC405966
    Atria One, 144 Morrison Street, Edinburgh
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2011-08-23 ~ 2018-09-23
    IIF 6 - Director → ME
    2011-08-23 ~ 2018-09-30
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-23 ~ 2018-09-23
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 16
    OWJ LTD
    SC463894
    148 Nelson Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-02-18 ~ 2014-04-21
    IIF 63 - Director → ME
    2013-11-18 ~ 2015-04-18
    IIF 27 - Director → ME
    2013-11-18 ~ 2013-11-18
    IIF 65 - Director → ME
    2014-09-15 ~ 2016-07-19
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Has significant influence or control as a member of a firm OE
    IIF 72 - Has significant influence or control OE
  • 17
    RHINO AUTOS LTD.
    - now 11438533
    BLACK RHINO BURGERS LTD
    - 2018-11-08 11438533
    1 The Dower House Parnell Road, Stapleton, Bristol, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2018-06-28 ~ 2019-01-09
    IIF 15 - Director → ME
  • 18
    RHINO GROUP LIMITED
    - now 04817014
    INDUSTRIAL CUTTING GROUP LTD - 2003-10-27
    151 Hot Well Road, 151 Hot Well Road, Bristol, England
    Dissolved Corporate (10 parents)
    Officer
    2010-09-01 ~ 2011-01-20
    IIF 8 - Director → ME
    2010-04-07 ~ 2010-11-06
    IIF 66 - Secretary → ME
  • 19
    SAPPHIRE CONSTRUCTION LTD
    10768575
    36 Oxford Gardens, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-05-12 ~ 2018-07-23
    IIF 33 - Director → ME
    Person with significant control
    2017-05-12 ~ dissolved
    IIF 38 - Has significant influence or control over the trustees of a trust OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 20
    SEVERINO DESIGN LIMITED
    SC538641 SC712691
    53 Clark Street, Paisley, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 61 - Director → ME
  • 21
    SHOLEH LTD
    SC510354
    146 Nelson Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-08-22 ~ 2018-09-30
    IIF 20 - Director → ME
    2015-07-08 ~ 2018-05-12
    IIF 59 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 22
    SHOLEH RESTAURANT LTD
    SC620046
    146 Nelson Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2019-02-04 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-02-04 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 23
    SILVER MOON GLASGOW LTD
    SC471291
    96 Silver Moon Glasgow Ltd, 96 Renfield Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2014-03-03 ~ 2015-03-02
    IIF 71 - Secretary → ME
  • 24
    SOLUZIONI LTD
    SC615578
    500 Crow Road, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-09-23 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2018-12-06 ~ 2019-05-30
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    2020-09-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    ST JOSEPH CARPENTERS LTD
    SC579196
    20 Bay Street, Fairlie, Largs, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2019-01-21 ~ 2020-05-19
    IIF 23 - Director → ME
  • 26
    TKC NO. 1 LIMITED
    SC539145
    Dundas Business Centre 38-40, New City Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-01-15 ~ dissolved
    IIF 25 - Director → ME
  • 27
    UNICORN CONSTRUCTION LTD.
    SC273120
    65 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2005-03-01 ~ 2011-06-19
    IIF 29 - Director → ME
    2004-09-09 ~ 2011-06-19
    IIF 49 - Secretary → ME
  • 28
    UNICORN TOWER LIMITED
    - now SC261153
    MACNEWCO ONE HUNDRED AND SEVEN LIMITED - 2004-01-21
    9 Newton Place, Glasgow, Scotland
    Active Corporate (11 parents)
    Officer
    2019-09-29 ~ 2025-02-24
    IIF 39 - Director → ME
    2019-01-10 ~ 2019-01-12
    IIF 3 - Director → ME
    2017-03-15 ~ 2018-11-01
    IIF 4 - Director → ME
    2004-02-27 ~ 2010-03-17
    IIF 50 - Secretary → ME
  • 29
    URBAN CREATION (HOT WELL ROAD) LTD
    - now 06042440
    HOT WELL ROAD LTD
    - 2007-07-10 06042440
    URBAN CREATION (HOT WELL ROAD) LTD
    - 2007-02-23 06042440
    28 Thomas Way, Stapleton, Bristol, England
    Active Corporate (4 parents)
    Officer
    2008-10-10 ~ 2010-07-22
    IIF 9 - Director → ME
    2010-09-01 ~ 2010-12-31
    IIF 7 - Director → ME
    2007-01-05 ~ 2010-07-22
    IIF 45 - Secretary → ME
  • 30
    URBAN HOUSE (BRISTOL) LTD
    - now 06043310
    URBAN CREATION (HAMILTON HOUSE) LTD
    - 2008-04-07 06043310
    URBAN CREATION (CITY LIVING) LIMITED
    - 2007-07-10 06043310
    19 Downleaze, Stoke Bishop, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    2008-01-31 ~ 2010-12-01
    IIF 24 - Director → ME
    2007-01-05 ~ 2011-06-19
    IIF 48 - Secretary → ME
    2012-02-10 ~ 2012-10-01
    IIF 68 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.