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

Hill, John Michael

    Related profiles found in government register
  • Hill, John Michael
    British director born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1gf2 Greenhill Place, Edinburgh, EH10 4BR

      IIF 1
  • Hill, John Michael
    British none born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL, Scotland

      IIF 2
  • Hill, John Michael
    British retired born in July 1954

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL

      IIF 3
    • icon of address Wheatley House, 25 Cochrane Street, Glasgow, G1 1HL, United Kingdom

      IIF 4
  • Hill, Michael
    British chartered accountant born in April 1966

    Registered addresses and corresponding companies
    • icon of address 24 Linkside, New Malden, Surrey, KT3 4LB

      IIF 5
  • Hill, Michael
    British finance dir born in April 1966

    Registered addresses and corresponding companies
    • icon of address 24 Linkside, New Malden, Surrey, KT3 4LB

      IIF 6
  • Hill, Michael John
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow End, 51 Candlemas Lane, Beconsfield, HP9 1AE, England

      IIF 7
  • Hill, Michael John
    British marketing consultant born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

      IIF 8
  • Hill, Michael John
    British marketing manager born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow End 51 Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE

      IIF 9
  • Hill, Michael John
    British non executive director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow End 51 Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE

      IIF 10
  • Hill, Michael John
    British non-executive director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Meadow End 51 Candlemas Lane, Beaconsfield, Buckinghamshire, HP9 1AE

      IIF 11
  • Hill, Michael John
    British cfo born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 12
  • Hill, Michael John
    British chartered accountant born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Michael John
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 45 IIF 46 IIF 47
  • Hill, Michael
    British chartered accountant

    Registered addresses and corresponding companies
  • Hill, Michael John
    British

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage Wharf Road, Shillingford, Wallingford, Oxfordshire, OX10 7EW

      IIF 50 IIF 51 IIF 52
  • Hill, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address Pear Tree Cottage Wharf Road, Shillingford, Wallingford, Oxfordshire, OX10 7EW

      IIF 53 IIF 54
  • Hill, Michael John
    British senior manager born in July 1954

    Registered addresses and corresponding companies
    • icon of address Waveney House, Stonham Road, Mickfield, Stowmarket, Suffolk, IP14 5LS

      IIF 55
  • Hill, Michael John
    British company director born in August 1953

    Registered addresses and corresponding companies
    • icon of address Overy Farmhouse Overy, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JU

      IIF 56 IIF 57
    • icon of address Pear Tree Cottage Wharf Road, Shillingford, Wallingford, Oxfordshire, OX10 7EW

      IIF 58 IIF 59 IIF 60
  • Hill, Michael John
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address Overy Farmhouse Overy, Dorchester On Thames, Wallingford, Oxfordshire, OX10 7JU

      IIF 61
  • Hill, Michael John
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Drake Building 15 Davy Road Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 62
  • Hill, Michael John
    British c f o born in April 1966

    Registered addresses and corresponding companies
    • icon of address Carsaig, Waterhouse Lane, Kingswood, Surrey, KT20 6HU

      IIF 63
  • Hill, Michael John
    British cfo born in April 1966

    Registered addresses and corresponding companies
  • Hill, Michael John
    British company director born in April 1966

    Registered addresses and corresponding companies
  • Mr Michael John Hill
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, HP13 5RE

      IIF 78
  • Hill, Michael John
    British chartered accountant born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG

      IIF 79
    • icon of address 58 Trelawney Road, Peverell, Plymouth, Devon, PL3 4JX, United Kingdom

      IIF 80
    • icon of address Drake Building, 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, England

      IIF 81
    • icon of address Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 82
    • icon of address Drake Building 15 Davy Road Plymouth Science Park, Plymouth, Devon, PL6 8BY, United Kingdom

      IIF 83 IIF 84 IIF 85
  • Hill, Michael John
    born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Trelawney Road, Peverell, Plymouth, Devon, PL3 4JX, United Kingdom

      IIF 92
  • Mr Michael John Hill
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fleet Place, London, EC4M 7QS

      IIF 93
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Unit 2 Invicta Park, Sandpit Road, Dartford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,351 GBP2018-10-31
    Officer
    icon of calendar 2016-10-25 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 3 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3,570 GBP2019-03-31
    Officer
    icon of calendar 2001-11-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    BERNARD CASSIDY LIMITED - 1993-04-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 87 - Director → ME
  • 4
    GW 3104 LIMITED - 2002-08-09
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon, England
    Dissolved Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    150,100 GBP2016-07-31
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 81 - Director → ME
  • 5
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 40 - Director → ME
  • 6
    DNG FINANCIAL PLANNING LIMITED - 2007-03-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-29 ~ dissolved
    IIF 26 - Director → ME
  • 7
    KNOWLES WARWICK FINANCIAL SERVICES LIMITED - 2010-05-12
    RESULTLATER LIMITED - 1998-09-14
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 33 - Director → ME
  • 8
    ACESUCCESS LIMITED - 1987-10-28
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 27 - Director → ME
  • 9
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address Drake Building 15 Davy Road Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-12 ~ dissolved
    IIF 84 - Director → ME
  • 11
    GREEN DEVELOPMENTS (UK) LIMITED - 2002-07-09
    icon of address 15 Canada Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-23 ~ dissolved
    IIF 28 - Director → ME
  • 13
    HIGHCLIFFE MANAGEMENT LIMITED - 1991-03-18
    HIGHCLIFFE FINANCIAL SERVICES LIMITED - 1989-01-18
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 85 - Director → ME
  • 14
    icon of address Drake Building 15 Davy Road Plymouth Science Park, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-14 ~ dissolved
    IIF 83 - Director → ME
  • 15
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 86 - Director → ME
  • 16
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 88 - Director → ME
  • 17
    SUNDRIDGE CONSULTING LIMITED - 2010-03-25
    icon of address 15 Canada Square, London
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    128,673 GBP2016-03-31
    Officer
    icon of calendar 2016-08-26 ~ dissolved
    IIF 20 - Director → ME
  • 18
    MCLEOD BROWNE FINANCIAL PLANNING AND CAPITAL MANAGEMENT LTD - 2009-09-24
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-08 ~ dissolved
    IIF 25 - Director → ME
  • 19
    MELLOR ASSOCIATES LIMITED - 2004-12-29
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 22 - Director → ME
  • 20
    SMART BENEFIT SOLUTIONS LLP - 2014-10-31
    SUCCESSION BENEFIT SOLUTIONS LLP - 2014-01-28
    SMART WEALTH MANAGEMENT LLP - 2013-01-08
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-10 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 92 - LLP Designated Member → ME
  • 22
    WESTMINSTER I.F.A. LIMITED - 2008-12-04
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 32 - Director → ME
Ceased 59
  • 1
    icon of address St Andrews Church, Mickfield, Stowmarket, Suffolk
    Active Corporate (6 parents)
    Equity (Company account)
    29,992 GBP2024-08-31
    Officer
    icon of calendar 2006-08-08 ~ 2010-06-29
    IIF 55 - Director → ME
  • 2
    CITY GATE HAMILTON LTD. - 2005-05-26
    icon of address 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    155,196 GBP2015-10-31
    Officer
    icon of calendar 2016-08-26 ~ 2020-01-23
    IIF 79 - Director → ME
  • 3
    CAMPBELL PATERSON FINANCIAL SERVICES LTD. - 2001-04-09
    icon of address 5th Floor, 130 St. Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-11-18 ~ 2020-01-23
    IIF 82 - Director → ME
  • 4
    CLAY ROGERS AND PARTNERS LIMITED - 2016-04-29
    CLAY ROGERS LIMITED - 2005-09-16
    GW 807 LIMITED - 2005-08-19
    icon of address C/o Bishop Fleming Llp Stratus House, Emperor Way, Exeter, Devon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-07 ~ 2020-01-23
    IIF 14 - Director → ME
  • 5
    EXTERIOR CONSTRUCTION LIMITED - 2014-03-13
    INTERIOR (NO.3) LIMITED - 1997-08-07
    STANHOPE MANAGE LIMITED - 1995-06-19
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-19
    IIF 60 - Director → ME
    icon of calendar 1997-11-28 ~ 1997-12-19
    IIF 53 - Secretary → ME
  • 6
    DNG FINANCIAL PLANNING LIMITED - 2007-03-02
    icon of address 15 Canada Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2015-06-19
    IIF 91 - Director → ME
  • 7
    INDEPENDENT PROFESSIONAL FINANCIAL SERVICES LIMITED - 1997-11-03
    THE INDEPENDENT PROFESSIONAL FINANCIAL SERVICES GROUP LIMITED - 1995-11-10
    PACIFIC SHELF 639 LIMITED - 1995-10-12
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-16 ~ 2020-01-23
    IIF 37 - Director → ME
  • 8
    ELLABY POLLARD (INVESTMENTS) LIMITED - 2010-05-27
    ELLABY POLLARD (INVESMENTS) LIMITED - 2010-02-11
    icon of address Bishop Fleming 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-12-06 ~ 2020-01-23
    IIF 44 - Director → ME
  • 9
    EXTERIOR INTERNATIONAL PLC - 2013-02-28
    EXTERIOR CONSTRUCTION MANAGEMENT LIMITED - 1999-01-07
    PMCO LIMITED - 1997-11-19
    icon of address C/o Isg Plc Aldgate House, 33 Aldgate High Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-11-06 ~ 2001-11-30
    IIF 57 - Director → ME
  • 10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-02-10 ~ 2009-07-03
    IIF 72 - Director → ME
  • 11
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-01 ~ 2020-01-23
    IIF 30 - Director → ME
  • 12
    NIGHTMACE LIMITED - 1991-06-19
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    50,712 GBP2016-03-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-23
    IIF 19 - Director → ME
  • 13
    RAN CONSULTANTS LIMITED - 2006-08-02
    INTERIOR (NO.1) LIMITED - 1999-03-29
    ISGC LIMITED - 1999-03-19
    INTERIOR (NO.1) LIMITED - 1999-01-26
    INTERIOR LIMITED - 1995-06-19
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-28 ~ 1997-12-19
    IIF 58 - Director → ME
    icon of calendar 1997-11-28 ~ 1997-12-19
    IIF 54 - Secretary → ME
  • 14
    ISG CENTRAL SERVICES PLC - 2016-09-15
    ISG PLC - 2016-09-15
    INTERIOR SERVICES (GROUP) PLC - 2013-04-03
    ISG PLC - 2013-04-03
    INTERIOR SERVICES GROUP PLC - 2013-04-03
    INTERIOR (HOLDINGS) LIMITED - 1998-06-08
    HACKREMCO (NO.995) LIMITED - 1995-03-14
    icon of address 1 More London Place, London
    In Administration Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1995-03-14 ~ 1999-01-08
    IIF 59 - Director → ME
    icon of calendar 1997-11-28 ~ 1997-12-19
    IIF 51 - Secretary → ME
  • 15
    ISG INTERIOR SERVICES GROUP UK PLC - 2016-07-19
    ISG INTERIOREXTERIOR PLC - 2010-07-01
    INTERIOR PLC - 2004-04-21
    STANHOPE INTERIOR LIMITED - 1995-06-19
    HACKREMCO (NO.981) LIMITED - 1995-03-14
    icon of address 1 More London Place, London
    In Administration Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 1995-03-14 ~ 2001-11-30
    IIF 56 - Director → ME
    icon of calendar 1997-11-28 ~ 1997-12-19
    IIF 52 - Secretary → ME
  • 16
    icon of address 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,931 GBP2019-05-06
    Officer
    icon of calendar 2019-05-07 ~ 2020-01-23
    IIF 15 - Director → ME
  • 17
    KITBAG SPORTS GROUP LIMITED - 2005-02-17
    EDISON INTERACTIVE GROUP LIMITED - 2000-05-04
    943RD SHELF TRADING COMPANY LIMITED - 1999-07-07
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-14 ~ 2000-10-28
    IIF 5 - Director → ME
    icon of calendar 1999-10-25 ~ 2000-10-24
    IIF 49 - Secretary → ME
  • 18
    KITBAG LIMITED - 2005-07-06
    KITBAG.COM LIMITED - 2002-05-08
    EDISON INTERACTIVE COMMERCE LIMITED - 2000-04-19
    EGO COMMERCE LIMITED - 1999-04-21
    DE FACTO 705 LIMITED - 1998-07-22
    icon of address Greengate, Middleton, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-08-16 ~ 2000-10-28
    IIF 6 - Director → ME
    icon of calendar 2000-02-01 ~ 2000-10-24
    IIF 48 - Secretary → ME
  • 19
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    137,577 GBP2016-07-31
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-23
    IIF 18 - Director → ME
  • 20
    icon of address Top Floor, 50 Electric Boulevard, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1999-08-05 ~ 2009-12-17
    IIF 11 - Director → ME
  • 21
    LANCASTER PUBLISHING LIMITED - 1992-06-16
    SNAPACRE LIMITED - 1989-07-26
    icon of address Top Floor, 50 Electric Boulevard, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-08-05 ~ 2009-12-17
    IIF 10 - Director → ME
  • 22
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-25 ~ 2020-01-23
    IIF 36 - Director → ME
    icon of calendar 2015-01-14 ~ 2015-01-14
    IIF 89 - Director → ME
  • 23
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2020-01-23
    IIF 13 - Director → ME
  • 24
    icon of address 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,087,874 GBP2018-06-30
    Officer
    icon of calendar 2019-06-19 ~ 2020-01-23
    IIF 17 - Director → ME
  • 25
    MELLOR LIMITED - 2004-12-29
    icon of address 10 Fleet Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-14 ~ 2020-01-23
    IIF 34 - Director → ME
  • 26
    GX NETWORKS SERVICES LIMITED - 2003-11-18
    GX NETWORKS TWO LIMITED - 2002-07-18
    XO COMMUNICATIONS (UK) LIMITED - 2002-04-11
    CONCENTRIC NETWORK (UK) LIMITED - 2000-11-01
    GLOBAL INTERNET LIMITED - 2000-02-08
    MINTPATH LIMITED - 1995-06-30
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-07-03
    IIF 75 - Director → ME
  • 27
    NILDRAM LIMITED - 2006-01-30
    PIPEX HOLDINGS TWO LIMITED - 2005-02-01
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-07-03
    IIF 74 - Director → ME
  • 28
    PIPEX HOMECALL LIMITED - 2008-09-29
    CAUDWELL COMMUNICATIONS LIMITED - 2006-05-05
    REACH TELECOM LIMITED - 2004-01-23
    GRINDCO 318 LIMITED - 2000-10-19
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-13 ~ 2009-07-03
    IIF 77 - Director → ME
  • 29
    INTERIOR SERVICES (GROUP) LIMITED - 2016-11-01
    INTERIOR SERVICES (GROUP) PLC - 2014-03-13
    ISG PLC - 2013-04-03
    ISG LIMITED - 2012-09-17
    ISG CONSTRUCTION SOUTH LIMITED - 2012-06-19
    INTERIOR (APPOLD ST.) LIMITED - 2009-07-13
    STANHOPE INTERIOR LIMITED - 1995-03-14
    STANHOPE INTERIOR CONSTRUCTION LIMITED - 1992-01-06
    PRECIS (867) LIMITED - 1989-04-07
    icon of address Isg Plc, Aldgate House, 33 Aldgate High Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2001-11-30
    IIF 61 - Director → ME
    icon of calendar 1997-11-28 ~ 1997-12-19
    IIF 50 - Secretary → ME
  • 30
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-19 ~ 2020-01-23
    IIF 29 - Director → ME
  • 31
    SMART BENEFIT SOLUTIONS LLP - 2014-10-31
    SUCCESSION BENEFIT SOLUTIONS LLP - 2014-01-28
    SMART WEALTH MANAGEMENT LLP - 2013-01-08
    icon of address 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-24 ~ 2020-01-23
    IIF 62 - LLP Designated Member → ME
  • 32
    SUCCESSION BENEFIT SOLUTIONS (NO 2) LIMITED - 2016-12-15
    SUCCESSION BENEFIT SOLUTIONS LIMITED - 2014-10-31
    SUCCESSION LIMITED - 2014-01-29
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2020-01-23
    IIF 21 - Director → ME
    icon of calendar 2015-03-05 ~ 2016-11-23
    IIF 90 - Director → ME
  • 33
    icon of address 26 New Street, St Helier, Je2 3ra, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-23
    IIF 47 - Director → ME
  • 34
    icon of address Drake Building, 15 Davy Road Plymouth Science Park, Derriford, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-14 ~ 2020-01-23
    IIF 24 - Director → ME
  • 35
    WESTPOINT FINANCIAL CONSULTANTS LIMITED - 2013-11-22
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2015-03-05 ~ 2020-01-23
    IIF 41 - Director → ME
  • 36
    SUCCESSION WEALTH HOLDINGS LIMITED - 2012-07-27
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 53 offsprings)
    Officer
    icon of calendar 2014-11-18 ~ 2020-01-23
    IIF 23 - Director → ME
  • 37
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (7 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-23
    IIF 12 - Director → ME
  • 38
    SUCCESSION WEALTH HOLDINGS LTD - 2013-10-25
    SUCCESSION GROUP LIMITED - 2012-07-27
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2015-01-27 ~ 2020-01-23
    IIF 31 - Director → ME
  • 39
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-23
    IIF 45 - Director → ME
  • 40
    icon of address The Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-26 ~ 2020-01-23
    IIF 42 - Director → ME
  • 41
    icon of address 26 New Street, St Helier, Jersey
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2018-05-14 ~ 2020-01-23
    IIF 46 - Director → ME
  • 42
    icon of address The Drake Building 15 Davy Road, Plymouth Science Park, Derriford, Plymouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-27 ~ 2020-01-23
    IIF 43 - Director → ME
  • 43
    icon of address The Apex, Brest Road Derriford Business Park, Derriford, Plymouth, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-03 ~ 2020-01-23
    IIF 35 - Director → ME
  • 44
    AMG1 LIMITED - 2005-01-13
    icon of address 348/350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2009-07-03
    IIF 76 - Director → ME
  • 45
    CHANNEL TACTICS LIMITED - 1999-06-01
    icon of address Centennial Court Easthampstead, Road, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-10-08 ~ 2001-08-13
    IIF 9 - Director → ME
  • 46
    PIPEX UK HOLDINGS LIMITED - 2009-12-18
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2008-11-21 ~ 2009-07-03
    IIF 67 - Director → ME
  • 47
    NACAMAR GROUP PLC - 2001-11-26
    BETCHWORTHS GROUP PLC - 1997-07-11
    icon of address 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-31 ~ 2009-07-03
    IIF 64 - Director → ME
  • 48
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-10 ~ 2009-07-03
    IIF 63 - Director → ME
  • 49
    TISCALI UK HOLDINGS PLC - 2009-09-04
    TISCALI UK HOLDINGS LIMITED - 2008-08-13
    TISCALI UK HOLDINGS PLC - 2002-11-01
    WORLD ONLINE (U.K.) HOLDINGS PLC - 2001-11-22
    icon of address 25 Moorgate, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2008-12-11
    IIF 70 - Director → ME
    icon of calendar 2001-05-31 ~ 2007-09-18
    IIF 68 - Director → ME
  • 50
    WORLD ONLINE UK LIMITED - 2001-08-01
    TELINCO LIMITED - 2000-10-27
    TELINCO U.K. PLC - 1997-08-04
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-20 ~ 2009-07-03
    IIF 66 - Director → ME
    icon of calendar 2001-05-21 ~ 2006-09-15
    IIF 69 - Director → ME
  • 51
    THE MONEY SHOP (CORNWALL) LIMITED - 2005-08-31
    PATRICK BREWSTER (FINANCIAL SERVICES) LIMITED - 1998-04-03
    PROFESSIONAL FINANCIAL ADVISERS LIMITED - 1995-04-18
    PATRICK BREWSTER (FINANCIAL SERVICES) LIMITED - 1995-03-16
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-28 ~ 2020-01-23
    IIF 38 - Director → ME
  • 52
    NOBLEPANEL LIMITED - 1992-11-10
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-26 ~ 2009-07-03
    IIF 71 - Director → ME
  • 53
    BUZZACE LIMITED - 1999-12-29
    icon of address 348-350 Lytham Road, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-26 ~ 2009-07-03
    IIF 65 - Director → ME
  • 54
    icon of address 1st Floor Finlay House, 10-14 West Nile Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    444,046 GBP2019-07-07
    Officer
    icon of calendar 2019-10-22 ~ 2020-01-23
    IIF 16 - Director → ME
  • 55
    icon of address Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-08-14 ~ 2021-09-22
    IIF 2 - Director → ME
  • 56
    DUNWILCO (710) LIMITED - 1999-07-21
    icon of address Cambusnethan House, Linnet Way, Strathclyde Business Park, Bellshill
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2002-03-31 ~ 2013-04-30
    IIF 1 - Director → ME
  • 57
    icon of address Wheatley House, 25 Cochrane Street, Glasgow
    Active Corporate (13 parents, 16 offsprings)
    Officer
    icon of calendar 2015-12-16 ~ 2021-09-22
    IIF 3 - Director → ME
  • 58
    icon of address Wheatley House, 25 Cochrane Street, Glasgow, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2016-10-25
    IIF 4 - Director → ME
  • 59
    LOCALTEL LIMITED - 2000-04-20
    icon of address Soapworks, Ordsall Lane, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2009-07-03
    IIF 73 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.