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

Wood, David John

    Related profiles found in government register
  • Wood, David John
    Scottish none born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Indulf House, Lintmill, Cullen, Moray, AB56 4XQ, Scotland

      IIF 1
  • Wood, David John
    British company director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedewood House, Cullen, Cullen, Buckie, AB56 4XN, Scotland

      IIF 2
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 3
    • Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 4
  • Wood, David John
    British director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Samson Street, Portknockie, Buckie, AB56 4LY, United Kingdom

      IIF 5
    • 1a, Cluny Square, Buckie, Moray, AB56 1AH

      IIF 6
    • Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 7 IIF 8 IIF 9
    • Indulf House Lintmill, Cullen, Moray, AB56 4XQ, Scotland

      IIF 10
  • Wood, David John
    British lubricating oil specialist born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Indulf House, Lintmill, Buckie, AB56 4XQ, United Kingdom

      IIF 11
    • Indulf House, Lintmill, Cullen, Moray, AB56 4XQ

      IIF 12
    • Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 13
  • Wood, David John
    British lubrication specialist born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 14
  • Wood, David John
    British managing director born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 100 Shore Street, Shore Street, Fraserburgh, Aberdeenshire, AB43 9BT, Scotland

      IIF 15
  • Wood, David John
    British oil distractor born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15 Samson Street, Portknockie, Moray, AB56 4LY

      IIF 16
  • Wood, David John
    British oil distributor born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1a, Cluny Square, Buckie, Moray, AB56 1AH, Scotland

      IIF 17
    • Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 18
  • Wood, David John
    born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedewood House, Cullen, Moray, AB56 4XN

      IIF 19
    • Bedewood House, Cullen, Moray, AB56 4XN, United Kingdom

      IIF 20
  • Wood, David John
    British business consultant born in September 1950

    Resident in England

    Registered addresses and corresponding companies
    • 24a, Castle Street, Brighton, BN1 2HD, England

      IIF 21
    • The Glade Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PE

      IIF 22
  • Wood, David John
    British business consultant born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 26-28 Bedford Row, London, WC1R 4HE

      IIF 23
    • Windover House, St Ann Street, Salisbury, SP1 2DR, England

      IIF 24 IIF 25
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 26
  • Wood, David John
    British businessman born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Leaden Hall School, 70 The Close, Salisbury, Wiltshire, SP1 2EP

      IIF 27
  • Wood, David John
    British company director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Bramfield Place Farm, Main Road, Bramfield, Hertfordshire, SG14 2FD, United Kingdom

      IIF 28
    • Northcliffe House, Derry Street, London, W8 5TT, England

      IIF 29
    • Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 30 IIF 31
  • Wood, David John
    British director born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pretoria House, 7 Station Road, Llanfairfechan, Conwy, Wales, LL33 0AL, United Kingdom

      IIF 32
    • Anson House, Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, Wales

      IIF 33
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 34
    • Manor, Farm, Teffont, Salisbury, SP3 5QY

      IIF 35
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 36 IIF 37
  • Wood, David John
    British company director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Wellfield Close, Ridgeway, Sheffield, S12 3XN

      IIF 38
  • Mr David John Wood
    British born in August 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bedewood House, Cullen, Cullen, Buckie, AB56 4XN

      IIF 39
  • Wood, David John
    born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Exchange Tower, 19 Canning Street, Edinburgh, Midlothian, EH3 8EH

      IIF 40 IIF 41
  • Wood, David John
    British consultant born in April 1961

    Registered addresses and corresponding companies
    • The Uk Centre For Homeland Security, Chilmark, Salisbury, SP3 5BP

      IIF 42
  • Wood, David John
    British director born in April 1961

    Registered addresses and corresponding companies
    • 10 St. Ann Street, Salisbury, SP1 2DR

      IIF 43
  • Wood, David John
    Australian director born in November 1964

    Registered addresses and corresponding companies
    • Ida B The Boatyard, Mansion Lane, Iver, Buckinghamshire, SL0 9RG

      IIF 44
  • Wood, David John
    British

    Registered addresses and corresponding companies
    • Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 45
    • The Glade Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PE

      IIF 46
  • Wood, David John
    British director

    Registered addresses and corresponding companies
  • Wood, David John
    British oil distractor

    Registered addresses and corresponding companies
    • 15 Samson Street, Portknockie, Moray, AB56 4LY

      IIF 49
  • Wood, David John
    British operations manager

    Registered addresses and corresponding companies
    • Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD

      IIF 50
  • Wood, David John
    born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177 Ecclesall Road South, Sheffield, S11 9PN

      IIF 51
    • 33, Sandygate Park, Sheffield, S10 5TZ, United Kingdom

      IIF 52
  • Wood, David John
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, United Kingdom

      IIF 53
  • Wood, David John
    British director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 177 Ecclesall Road South, Sheffield, S11 9PN

      IIF 54 IIF 55 IIF 56
    • Albert Works, Sidney Street, Sheffield, S1 4RG, England

      IIF 58
    • Spaces, Block 2, Pennine Five, 1 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 59
  • Wood, David John
    Australian

    Registered addresses and corresponding companies
    • Ida B The Boatyard, Mansion Lane, Iver, Buckinghamshire, SL0 9RG

      IIF 60
  • Wood, David John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chiltern Chambers, St Peters, Avenue, Caversham, Reading, Berks, RG4 7DH

      IIF 61
  • Mr David John Wood
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Anson House, Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, Wales

      IIF 62
    • Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 63
    • Windover House, St. Ann Street, Salisbury, SP1 2DR, England

      IIF 64
    • Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 65
  • Wood, David John

    Registered addresses and corresponding companies
    • 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 66
    • 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, United Kingdom

      IIF 67
  • David John Wood
    British born in April 1961

    Resident in England

    Registered addresses and corresponding companies
    • Windover House, St Ann Street, Salisbury, SP1 2DR, England

      IIF 68 IIF 69
  • Mr David John Wood
    British born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Spaces, Block 2, Pennine Five, 1 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 70 IIF 71
  • Wood, John David
    British farmer born in July 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Colburn Grange Farm, Colburn, Catterick Garrison, North Yorkshire, DL9 4LR, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 23
  • 1
    Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-12-15 ~ dissolved
    IIF 7 - director → ME
  • 2
    Indulf House, Lintmill, Banffshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2015-08-20 ~ dissolved
    IIF 4 - director → ME
  • 3
    DLV PLANT UK LIMITED - 2016-01-26
    Chiltern Chambers, St Peters, Avenue, Caversham, Reading, Berks
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220,654 GBP2023-12-31
    Officer
    2007-09-25 ~ now
    IIF 61 - director → ME
  • 4
    Windover House, St Ann Street, Salisbury, England
    Corporate (1 parent)
    Profit/Loss (Company account)
    160,195 GBP2023-04-06 ~ 2024-04-05
    Officer
    2017-02-06 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-02-06 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
  • 5
    Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    217 GBP2024-03-31
    Officer
    2009-05-05 ~ now
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    1st Floor 26-28 Bedford Row, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,646,959 GBP2016-04-30
    Officer
    2014-04-10 ~ dissolved
    IIF 23 - director → ME
  • 7
    Windover House, St Ann Street, Salisbury, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    -2,448 GBP2023-11-30
    Officer
    2008-11-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    BRIGHTON SOUND SYSTEM LIMITED - 2016-10-18
    ENSEMBLE PRO AUDIO LIMITED - 2016-09-27
    24a Castle Street, Brighton, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -305 GBP2016-03-31
    Officer
    2015-03-30 ~ dissolved
    IIF 21 - director → ME
  • 9
    70-71 Cornish Place, Cornish Street, Sheffield
    Dissolved corporate (2 parents)
    Officer
    2007-05-04 ~ dissolved
    IIF 55 - director → ME
    2007-05-04 ~ dissolved
    IIF 48 - secretary → ME
  • 10
    Stamford House, Northenden Road, Sale, Cheshire
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184,284 GBP2022-12-31
    Officer
    2014-09-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (23 parents)
    Profit/Loss (Company account)
    -6 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-03-30 ~ now
    IIF 52 - llp-member → ME
  • 12
    Indulf House, Lintmill, Cullen, Moray
    Dissolved corporate (1 parent)
    Officer
    2013-10-02 ~ dissolved
    IIF 9 - director → ME
  • 13
    Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2011-09-19 ~ dissolved
    IIF 26 - director → ME
  • 14
    Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved corporate (2 parents)
    Officer
    2009-07-14 ~ dissolved
    IIF 40 - llp-designated-member → ME
  • 15
    MORGAN AGENCY LIMITED - 2012-04-14
    Abbey Taylor Limited, The Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2007-03-12 ~ dissolved
    IIF 57 - director → ME
  • 16
    Indulf House, Lintmill, Cullen, Moray
    Dissolved corporate (1 parent)
    Officer
    2014-04-08 ~ dissolved
    IIF 8 - director → ME
  • 17
    Unit 11 Tal Y Sarn, Tremarl Industrial Estate, Llandudno Junction, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    2018-01-15 ~ dissolved
    IIF 32 - director → ME
  • 18
    Anson House, Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2015-03-17 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    Spaces Block 2, Pennine Five, 1 Tenter Street, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    529 GBP2023-09-30
    Officer
    2019-09-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-01-01 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Person with significant control
    2023-05-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    Windover House, St. Ann Street, Salisbury, Wiltshire
    Corporate (1 parent)
    Equity (Company account)
    -12,839 GBP2023-12-31
    Officer
    2012-12-07 ~ now
    IIF 37 - director → ME
  • 22
    Unit 4 Bramfield Place Farm, Main Road, Bramfield, Hertfordshire
    Dissolved corporate (4 parents)
    Officer
    2012-04-23 ~ dissolved
    IIF 28 - director → ME
  • 23
    Indulf House, Lintmill, Cullen, Moray
    Dissolved corporate (2 parents)
    Officer
    2013-10-04 ~ dissolved
    IIF 5 - director → ME
Ceased 34
  • 1
    The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    208,133 GBP2022-11-30
    Officer
    2004-11-08 ~ 2010-11-19
    IIF 56 - director → ME
  • 2
    3 Chancel Way, Whitby, North Yorkshire, United Kingdom
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    369,716 GBP2023-12-31
    Officer
    2015-03-05 ~ 2016-12-21
    IIF 20 - llp-designated-member → ME
  • 3
    100 Shore Street, Fraserburgh, Aberdeenshire
    Dissolved corporate (8 parents)
    Officer
    2016-05-04 ~ 2016-12-14
    IIF 19 - llp-designated-member → ME
  • 4
    The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,632 GBP2020-05-31
    Officer
    2006-05-24 ~ 2011-08-08
    IIF 46 - secretary → ME
  • 5
    417 Bridport Road, Greenford, Middlesex
    Dissolved corporate (4 parents)
    Officer
    2001-11-14 ~ 2008-11-28
    IIF 43 - director → ME
  • 6
    34 Low Street, Buckie, Scotland
    Corporate (1 parent)
    Equity (Company account)
    235,702 GBP2023-04-30
    Officer
    2015-04-27 ~ 2016-02-22
    IIF 6 - director → ME
  • 7
    Victoria Park, Midmar Street, Buckie, Banffshire
    Corporate (8 parents)
    Officer
    2014-06-16 ~ 2016-06-29
    IIF 1 - director → ME
  • 8
    CALEY OILS (PETERHEAD) LIMITED - 1997-06-02
    Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved corporate (1 parent)
    Officer
    2012-08-17 ~ 2015-08-20
    IIF 12 - director → ME
  • 9
    STARWALK LIMITED - 1995-01-18
    C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    927,536 GBP2020-12-31
    Officer
    2016-02-19 ~ 2016-06-01
    IIF 15 - director → ME
  • 10
    CHELTENHAM ARTS FESTIVALS LIMITED - 2006-01-31
    34 Imperial Square, Cheltenham, Gloucestershire, England
    Corporate (11 parents, 1 offspring)
    Officer
    2006-12-08 ~ 2010-07-30
    IIF 22 - director → ME
  • 11
    Colburn Grange Farm, Colburn, Catterick Garrison, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -64,107 GBP2024-03-31
    Officer
    2017-02-06 ~ 2017-06-20
    IIF 72 - director → ME
  • 12
    17 Hanover Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,489 GBP2019-01-31
    Officer
    2005-03-01 ~ 2006-05-31
    IIF 42 - director → ME
  • 13
    Indulf House, Lintmill, Banffshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2012-08-02 ~ 2015-08-20
    IIF 13 - director → ME
  • 14
    2 Wellfield Close, Ridgeway, Sheffield
    Dissolved corporate (1 parent)
    Officer
    2015-03-22 ~ 2015-04-27
    IIF 38 - director → ME
  • 15
    Windover House, St Ann Street, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -82,139 GBP2018-04-05
    Officer
    2017-02-06 ~ 2017-02-28
    IIF 24 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-15
    IIF 69 - Has significant influence or control OE
  • 16
    THE IMPACT TRADING COMPANY (SCOTLAND) LTD. - 2008-07-31
    Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved corporate
    Officer
    2000-04-25 ~ 2017-02-21
    IIF 14 - director → ME
    2000-04-25 ~ 2017-02-21
    IIF 50 - secretary → ME
  • 17
    Albert Works, Sidney Street, Sheffield, England
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    ~ 2012-10-04
    IIF 54 - director → ME
    ~ 2012-10-04
    IIF 47 - secretary → ME
  • 18
    SCOPE CREATIVE MARKETING LIMITED - 2021-05-19
    CHESTERBAY ADVERTISERS LIMITED - 1983-12-20
    Albert Works, Sidney Street, Sheffield, England
    Corporate (2 parents, 1 offspring)
    Officer
    2012-12-07 ~ 2019-10-02
    IIF 58 - director → ME
  • 19
    LEADEN HALL SCHOOL LIMITED - 2016-04-09
    Leaden Hall School, 70 The Close, Salisbury, Wiltshire
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2013-11-11 ~ 2015-03-06
    IIF 27 - director → ME
  • 20
    1a Cluny Square, Buckie, Banffshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-05-04 ~ 2016-03-31
    IIF 17 - director → ME
  • 21
    Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved corporate (1 parent)
    Officer
    2007-09-25 ~ 2010-04-07
    IIF 16 - director → ME
    2007-09-25 ~ 2010-09-13
    IIF 49 - secretary → ME
  • 22
    Bedewood House, Cullen, Buckie, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    2016-02-09 ~ 2016-02-12
    IIF 3 - director → ME
    2016-02-09 ~ 2016-02-12
    IIF 66 - secretary → ME
  • 23
    ABBADAR LIMITED - 2001-10-03
    8th Floor Becket House, 36 Old Jewry, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,080,149 GBP2023-10-31
    Officer
    2009-01-05 ~ 2014-02-25
    IIF 35 - director → ME
  • 24
    Spaces Block 2, Pennine Five, 1 Tenter Street, Sheffield, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    529 GBP2023-09-30
    Person with significant control
    2019-09-26 ~ 2024-01-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    Indulf House, Lintmill, Buckie
    Dissolved corporate (1 parent)
    Officer
    2012-12-06 ~ 2016-08-26
    IIF 11 - director → ME
  • 26
    Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -78,511 GBP2021-03-31
    Officer
    2005-03-24 ~ 2016-11-28
    IIF 18 - director → ME
    2005-03-24 ~ 2016-11-28
    IIF 45 - secretary → ME
  • 27
    Bedewood House, Cullen, Cullen, Buckie
    Dissolved corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    2015-12-17 ~ 2015-12-20
    IIF 2 - director → ME
  • 28
    RARE MINDS LIMITED - 2018-03-29
    128 City Road, London, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    13,085 GBP2023-12-31
    Officer
    2016-06-29 ~ 2017-06-01
    IIF 29 - director → ME
  • 29
    Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2006-10-20 ~ 2007-01-02
    IIF 44 - director → ME
    2006-10-20 ~ 2007-01-02
    IIF 60 - secretary → ME
  • 30
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    2004-04-05 ~ 2021-03-22
    IIF 51 - llp-member → ME
  • 31
    Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    -39,460 GBP2024-03-30
    Officer
    2012-04-23 ~ 2017-08-04
    IIF 31 - director → ME
  • 32
    Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-29
    Officer
    2012-04-23 ~ 2017-08-04
    IIF 30 - director → ME
  • 33
    WESTMINSTER PETROLEUM LTD - 2015-05-07
    25 Bothwell Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2015-03-30 ~ 2016-03-29
    IIF 10 - director → ME
  • 34
    Albert Works, Sidney Street, Sheffield, England
    Dissolved corporate (2 parents)
    Officer
    2010-08-19 ~ 2012-10-04
    IIF 53 - director → ME
    2010-08-19 ~ 2012-10-04
    IIF 67 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.