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

Stewart, David

    Related profiles found in government register
  • Stewart, David
    British finance manager born in December 1955

    Registered addresses and corresponding companies
    • 36 Carlton Place, Aberdeen, AB15 4BQ

      IIF 1
  • Stewart, David
    British company director born in February 1949

    Registered addresses and corresponding companies
    • 100 Lowther Street, Penrith, Cumbria, CA11 7UW

      IIF 2 IIF 3
  • Stewart, David
    British dept manager born in March 1959

    Registered addresses and corresponding companies
    • 7 Wellhead Mews, Hall Lane Chapelthorpe, Wakefield, West Yorkshire, WF4 3JG

      IIF 4
  • Stewart, David
    British building society director born in August 1965

    Registered addresses and corresponding companies
    • Meadowview, Welsh Road, Leamington, Warwickshire, CV33 9AB

      IIF 5
  • Stewart, David
    British chartered accountant born in August 1965

    Registered addresses and corresponding companies
  • Stewart, David
    British chief executive born in August 1965

    Registered addresses and corresponding companies
    • Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 15
  • Stewart, David
    British director born in August 1965

    Registered addresses and corresponding companies
    • Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 16
  • Stewart, David
    British

    Registered addresses and corresponding companies
    • 14b Kirkgate Court, Upperkirkgate, Aberdeen, AB110 1B

      IIF 17
    • 36 Carlton Place, Aberdeen, AB15 4BQ

      IIF 18
    • Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 19
  • Stewart, David
    British chartered accountant

    Registered addresses and corresponding companies
  • Stewart, David
    British tax consultant

    Registered addresses and corresponding companies
    • 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 28
  • Stewart, David
    British company director born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 29
  • Stewart, David
    British director born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 30
  • Stewart, David
    British tax consultant born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, United Kingdom

      IIF 31
  • Stewart, David
    British hotelier born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 22 Colquhoun Square, Helensburgh, Dunbartonshire, G84 8AG

      IIF 32
  • Stewart, David
    British retired born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Stewart, David John
    British accountant born in September 1968

    Registered addresses and corresponding companies
  • Stewart, David
    British none born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 35 Chase View Road, Geddington, Kettering, Northamptonshire, NN14 1AQ

      IIF 39
  • Stewart, David
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Aspreys Accountants Ltd, No. 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

      IIF 40 IIF 41 IIF 42
  • Stewart, David
    British film producer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 43
  • Stewart, David
    British tv producer born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Shs, Fifth Floor The Terrace, 76 Wardour Street, London, W1F 0UR

      IIF 44
    • C/o Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, KT13 0TT, England

      IIF 45
    • C/o Aspreys Accountants Ltd, No. 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

      IIF 46
  • Stewart, David
    British company director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
  • Stewart, David
    British director born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Premier House, Elstree Way, Borehamwood, Hertfordshire, WD6 1JH, England

      IIF 53 IIF 54
    • 3rd Floor, Premier House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 55
    • 3rd Floor, Premiere House, Elstree Way, Borehamwood, WD6 1JH, England

      IIF 56
    • Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, England

      IIF 57 IIF 58 IIF 59
    • Newcastle House, Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

      IIF 60
    • Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, Tyne And Wear, NE4 7YB, United Kingdom

      IIF 61
    • Milton Court, Dorking, Surrey, RH4 3LZ

      IIF 62
    • Third Floor, The Edward Hyde Building, 38 Clarendon Road, Watford, WD17 1JW, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Stewart, David
    British farmer born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ferney Lees, Pudding Lane, Tiverton, Tarporley, Cheshire, CW6 9SN, England

      IIF 70
  • Stewart, David
    British policy lead born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 125, Princes Street, 3rd Floor, Edinburgh, EH2 4AD

      IIF 71
  • Stewart, David
    British policy manager born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 149 St Vincent Street, St. Vincent Street, Glasgow, G2 5NW, Scotland

      IIF 72
  • Stewart, David
    British community and youth development worker born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Balfour House, 19 Bonnington Grove, Edinburgh, EH6 4BL

      IIF 73
  • Stewart, David
    British community development born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 74
  • Stewart, David
    British community development officer born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 427, Baltic Street, Glasgow, G40 3EU, Scotland

      IIF 75
  • Stewart, David
    British company director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 76
  • Stewart, David
    British consultancy born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 77
  • Stewart, David
    British consultant born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Causewayside Street, Glasgow, G32 8LU, Scotland

      IIF 78
  • Stewart, David
    British director born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Irvine Court, G40 3le, G40 3LE, Scotland

      IIF 79
    • 9 Irvine Court, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 80
  • Stewart, David
    British director and company secretary born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 81
  • Stewart, David
    British student born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gordon Lamb House 3 Ground Floor, Jackson's Entry, Edinburgh, EH8 8PJ, Scotland

      IIF 82
  • Stewart, David
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Irish Street, Dumfries, DG1 2PE, United Kingdom

      IIF 83
    • 41a, Castle Street, Dumfries, Dumfries And Galloway, DG1 1DU, Scotland

      IIF 84
  • Stewart, David
    British structural engineer born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 58-70, Shakespeare Street, Dumfries, DG1 2JH, United Kingdom

      IIF 85
    • 9, George Street Meuse, Dumfries, DG1 1HH

      IIF 86
  • Stewart, David

    Registered addresses and corresponding companies
    • 123, Irish Street, Dumfries, DG1 2PE, United Kingdom

      IIF 87
    • 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 88
    • 8a, Colquhoun Square, Helensburgh, G84 8AD, Scotland

      IIF 89
    • Beverley House, 23 Norwood Park, Huddersfield, West Yorkshire, HD2 2DU

      IIF 90
    • 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 91
    • 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 92
    • 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 93 IIF 94
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 95 IIF 96 IIF 97
    • 90, High Holborn, London, WC1V 6XX

      IIF 98
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 100
    • 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 101
  • Stewart, David Alexander

    Registered addresses and corresponding companies
    • 67, Little Moss Hey, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 102
    • 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 103
  • Stewart, David
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Barremman, Clynder, Helensburgh, Dunbartonshire, G84 0QX

      IIF 104
  • Stewart, David
    British manager born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49 Dumbarton Road, Bowling, Glasgow, G60 5AQ

      IIF 105
  • Stewart, David
    British retired born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Dumbarton Road, Bowling, G60 5AQ

      IIF 106
    • 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 107
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 108
  • Stewart, David
    Scottish director born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8a, Colquhoun Square, Helensburgh, G84 8AD, Scotland

      IIF 109
  • Stewart, David
    British tax consultant born in November 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Port Tennant Road, Port Tennant, Swansea, SA1 8JQ, Wales

      IIF 110
  • Stewart, David
    British engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 111
    • 67, Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, L28 5RJ, United Kingdom

      IIF 112 IIF 113
  • Stewart, David
    British service engineer born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 114
    • 16, Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 115
  • Stewart, David
    British creative director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, 50 Cotton Street, Aberdeen, AB11 5EE, Scotland

      IIF 116
  • Stewart, David
    British design consultant born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14b Kirkgate Court, Upperkirkgate, Aberdeen, AB110 1B

      IIF 117
  • Stewart, David
    British designer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17, 50 Cotton Street, Aberdeen, Aberdeen City, AB11 5EE, Scotland

      IIF 118
  • Stewart, David John
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 119
  • Stewart, David John
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 120
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 121
  • Stewart, David
    British author born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 122
  • Stewart, David
    British insurance consultant born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Stewart, David
    British film and tv director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 211, 1607 Wellington Way, Weybridge, KT13 0TT, United Kingdom

      IIF 124
  • Stewart, David
    British building society chief executi born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stewart, David
    British building society chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Binley Business Park, Harry Weston Rd, Coventry, West Midlands, CV3 2TQ, Uk

      IIF 131
    • Oakfield House, Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ, United Kingdom

      IIF 132
  • Stewart, David
    British building society director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, Harry Weston Road, Binley Business Park, Coventry, West Midlands, CV2 2TQ

      IIF 133
  • Stewart, David
    British chief executive born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oakfield House, P O Box 600, Binley Business Park, Coventry, West Midlands, CV3 9YR, United Kingdom

      IIF 134
  • Stewart, David
    British none born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56-59, St Stephen's Green, Dublin 2, Ireland

      IIF 135
  • Stewart, David
    British director born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, Brookhouse Terrace, Wigan, Lancashire, WN1 3EZ, United Kingdom

      IIF 136
  • Stewart, David
    British company director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/1, 26 Mcnair Street, Shettleston, Glasgow, Lanarkshire, G32 7NA, United Kingdom

      IIF 137
  • Stewart, David
    British accountant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 138
  • Stewart, David
    British estate agent born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Kimberwell Close, Dunstable, LU5 6EN, United Kingdom

      IIF 139
  • Stewart, Dave Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Suites 6, And 7 Railway House Railway Road, Chorley, Lancashire, PR6 0HW

      IIF 140
  • Stewart, Dave Alexander
    British radio presenter born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 3, Frappell Court, Central Way, Warrington, Cheshire, WA2 7TD, England

      IIF 141
  • Stewart, David Alexander
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Knightsbridge Court, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 142
    • 16, Palmyra Square North, Warrington, WA1 1TA, England

      IIF 143
  • Stewart, Joseph David
    Scottish creative director born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 20, 50 Cotton Street, Aberdeen, AB11 5EE, Scotland

      IIF 144
  • David Stewart
    British born in December 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Mr David Stewart
    British born in November 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Brynhyfryd, Penllergaer, Swansea, SA4 9JJ, Wales

      IIF 146
    • 67, Mayals Avenue, Blackpill, Swansea, SA3 5DB, Wales

      IIF 147
    • Eastside House, 156 Port Tennant Road, Port Tennant, Swansea, SA1 8JQ

      IIF 148 IIF 149
  • Stewart, David St John
    born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Stewart
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • 19, Portland Place, London, W1B 1PX, United Kingdom

      IIF 155
    • C/o Shs, Fifth Floor The Terrace, 76 Wardour Street, London, W1F 0UR

      IIF 156
    • C/o Aspreys Accountants Ltd, No. 5 The Heights, Brooklands, Weybridge, Surrey, KT13 0NY, United Kingdom

      IIF 157 IIF 158 IIF 159
  • Mr David Stewart
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • Ferney Lees, Pudding Lane, Tiverton, Tarporley, Cheshire, CW6 9SN, England

      IIF 160 IIF 161
  • Stewart, David Ross Strafford
    British driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 98, Bramley Crescent, Bearsted, Maidstone, ME15 8JX, England

      IIF 162
  • Stewart, David Ross Strafford
    British hgv driver born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brewery House, Brook Street, Wivenhoe, Colchester, Essex, CO7 9DS, United Kingdom

      IIF 163
  • Stewart, David St John
    British solicitor born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Stewart
    British born in June 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • 91/3 Marchmont Road, Marchmont Road, Edinburgh, EH9 1HB, Scotland

      IIF 172
  • Mr David Stewart
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Causewayside Street, Glasgow, G32 8LU, Scotland

      IIF 173
    • 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 174 IIF 175
  • Mr Dvaid Stewart
    British born in January 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • 9, Irvine Court, Glasgow, G40 3LE, Scotland

      IIF 176
  • Stewart, Joseph David
    Scottish designer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 177
  • David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, East Clyde Street, Helensburgh, G84 7PF, Scotland

      IIF 178
  • David Stewart
    Scottish born in December 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8a, Colquhoun Square, Helensburgh, G84 8AD, Scotland

      IIF 179
  • Mr David Stewart
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 123, Irish Street, Dumfries, DG1 2PE

      IIF 180
    • 41a, Castle Street, Dumfries, Dumfries And Galloway, DG1 1DU, Scotland

      IIF 181
  • Stewart, David Alexander
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 182
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 183
  • Stewart, David Alexander
    British software engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 184
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 185
    • 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 186
  • Stewart, David Alexander
    British web developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Little Moss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 187
    • 67, Littlemoss Hey, Stockbridge Village, Liverpool, L28 5RJ, United Kingdom

      IIF 188
    • 67, Littlemoss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 189
  • David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 190
  • Mr David Stewart
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Dumbarton Road, Bowling, G60 5AQ

      IIF 191
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 192
  • David Stewart
    British born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 193
  • David Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 194
    • 67, Little Moss Hey, Stockbridge Village, L28 5RJ, United Kingdom

      IIF 195
  • Mr Joseph David Stewart
    Scottish born in September 1955

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 20, 50 Cotton Street, Aberdeen, AB11 5EE

      IIF 196
  • Mr David John Stewart
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 197
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 198
  • Mr David Stewart
    British born in October 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67 Littlemoss Hey, Knowsley, Liverpool, L28 5RJ, England

      IIF 199
  • Mr David Stewart
    British born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 211, 1607 Wellington Way, Weybridge, KT13 0TT, United Kingdom

      IIF 200
  • Mr David Stewart
    British born in June 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, Brookhouse Terrace, Wigan, WN1 3EZ, United Kingdom

      IIF 201
  • Mr David Stewart
    British born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1/1, 26 Mcnair Street, Shettleston, Glasgow, Lanarkshire, G32 7NA, United Kingdom

      IIF 202
  • Mr David Kerr Stewart
    Scottish born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 13, Coppice Drive, Taverham, Norwich, NR8 6FH, England

      IIF 203
  • Mr David Stewart
    British born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Kimberwell Close, Toddington, LU5 6EN, England

      IIF 204
  • Stewart, Joseph David
    United Kingdom designer born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 205
  • Joseph David Stewart
    Scottish born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 206
  • Stewart, David St. John
    British managing director born in January 1964

    Resident in Turks And Caicos Islands

    Registered addresses and corresponding companies
    • City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, United Kingdom

      IIF 207
  • Mr David Ross Strafford Stewart
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1 Brewery House, Brook Street, Colchester, CO7 9DS, United Kingdom

      IIF 208
    • 98, Bramley Crescent, Bearsted, Maidstone, ME15 8JX, England

      IIF 209
  • David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Littlemoss Hey, Liverpool, L28 5RJ, United Kingdom

      IIF 210
  • Mr David Alexander Stewart
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Littlewood Avenue, Liverpool, Merseyside, L28 3QJ, United Kingdom

      IIF 211
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 212
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 213
  • Stewart, David St. John
    British managing director born in January 1964

    Resident in Turks And Caicos Islands, Bwi

    Registered addresses and corresponding companies
    • C/o Moore Stephens (south) Llp, City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ, England

      IIF 214
  • Mr Joseph David Stewart
    United Kingdom born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 215
child relation
Offspring entities and appointments
Active 64
  • 1
    C/o Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,195 GBP2019-10-31
    Officer
    2016-10-04 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-10-04 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2006-03-10 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    C/o Aspreys Accountants Ltd, 1607 Wellington Way, Weybridge, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,083 GBP2019-10-31
    Officer
    2006-03-10 ~ dissolved
    IIF 45 - director → ME
  • 4
    ONLYWORD LIMITED - 1991-12-11
    C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    835,461 GBP2023-10-31
    Officer
    ~ now
    IIF 40 - director → ME
  • 5
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-07-14 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-07-14 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 192 - Right to appoint or remove directorsOE
  • 6
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    280 GBP2023-07-31
    Officer
    2024-04-28 ~ now
    IIF 119 - director → ME
  • 7
    67 Little Moss Hey, Stockbridge Village, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-15 ~ dissolved
    IIF 186 - director → ME
    2018-02-15 ~ dissolved
    IIF 100 - secretary → ME
    Person with significant control
    2018-02-15 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 8
    C/o Aspreys Accountants Ltd 1607 Wellington Way, Brooklands Business Park, Weybridge, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    120 GBP2022-09-30
    Officer
    2020-09-22 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 9
    9 Irvine Court, Irvine Court, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 80 - director → ME
  • 10
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 123 - director → ME
    2024-11-25 ~ now
    IIF 95 - secretary → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 11
    FINITE MANAGEMENT SOLUTIONS LIMITED - 2022-08-23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-07-03 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2018-07-03 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Right to appoint or remove directors as a member of a firmOE
  • 12
    79 East Clyde Street, Helensburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 107 - director → ME
    2024-03-28 ~ now
    IIF 88 - secretary → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 13
    98 Bramley Crescent, Bearsted, Maidstone, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,143 GBP2024-08-31
    Officer
    2022-08-04 ~ now
    IIF 162 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 14
    1 Brewery House Brook Street, Wivenhoe, Colchester, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-25 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2018-10-25 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 15
    67 Littlemoss Hey Knowsley, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2020-01-16 ~ now
    IIF 114 - director → ME
    2020-01-16 ~ now
    IIF 91 - secretary → ME
    Person with significant control
    2020-01-16 ~ now
    IIF 199 - Has significant influence or controlOE
  • 16
    67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-05-17 ~ dissolved
    IIF 112 - director → ME
    2012-05-17 ~ dissolved
    IIF 94 - secretary → ME
  • 17
    67 Littlemoss Hey, Stockbridge Village, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 113 - director → ME
    2014-07-30 ~ dissolved
    IIF 93 - secretary → ME
  • 18
    67 Littlemoss Hey, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    382 GBP2017-07-31
    Officer
    2016-07-07 ~ dissolved
    IIF 111 - director → ME
    2016-07-07 ~ dissolved
    IIF 92 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Has significant influence or controlOE
  • 19
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-28 ~ now
    IIF 122 - director → ME
    2024-03-28 ~ now
    IIF 96 - secretary → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Right to appoint or remove directorsOE
  • 20
    9 Irvine Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-09-11 ~ dissolved
    IIF 77 - director → ME
  • 21
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2017-01-28 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Unit 17 50 Cotton Street, Aberdeen, Aberdeen City, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-11-07 ~ dissolved
    IIF 118 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,428 GBP2023-12-31
    Officer
    2018-12-14 ~ now
    IIF 177 - director → ME
    Person with significant control
    2018-12-14 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 24
    Ferney Lees Pudding Lane, Tiverton, Tarporley, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    151,233 GBP2024-03-31
    Officer
    2015-03-25 ~ now
    IIF 70 - director → ME
    Person with significant control
    2022-12-20 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Carson & Trotter, 123 Irish Street, Dumfries
    Corporate (2 parents)
    Equity (Company account)
    -4,326 GBP2023-10-31
    Officer
    2009-10-16 ~ now
    IIF 83 - director → ME
    2009-10-16 ~ now
    IIF 87 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    67 Little Moss Hey, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2013-05-29 ~ dissolved
    IIF 143 - director → ME
    2013-05-29 ~ dissolved
    IIF 101 - secretary → ME
  • 27
    City Gates, 2-4 Southgate, Chichester, West Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -76,916 GBP2023-12-31
    Officer
    2020-01-17 ~ now
    IIF 207 - director → ME
  • 28
    58-70 Shakespeare Street, Dumfries
    Corporate (9 parents)
    Officer
    2017-01-25 ~ now
    IIF 85 - director → ME
  • 29
    22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    2017-06-12 ~ dissolved
    IIF 32 - director → ME
  • 30
    FRIENDS OF THE VICTORIA HALL - 2017-07-07
    Barremman, Clynder, Helensburgh, Dunbartonshire
    Corporate (7 parents)
    Equity (Company account)
    293 GBP2019-02-23
    Officer
    2016-10-22 ~ now
    IIF 104 - director → ME
  • 31
    ALVOIR LIMITED - 2016-07-21
    67 Littlemoss Hey, Stockbridge Village, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-13 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2016-07-13 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 32
    195a Altway, Aintree, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-02-26 ~ dissolved
    IIF 187 - director → ME
  • 33
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-02-08 ~ dissolved
    IIF 185 - director → ME
    2018-02-08 ~ dissolved
    IIF 99 - secretary → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    20-22 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-06 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 35
    Ground Floor, 2 Woodberry Grove, London, England
    Dissolved corporate (2 parents)
    Officer
    2014-03-10 ~ dissolved
    IIF 189 - director → ME
    2014-03-10 ~ dissolved
    IIF 103 - secretary → ME
  • 36
    GTX TECHNOLOGY LIMITED - 2013-09-24
    16 Knightsbridge Court, Palmyra Square North, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-22 ~ dissolved
    IIF 142 - director → ME
    2010-06-22 ~ dissolved
    IIF 102 - secretary → ME
  • 37
    195a Altway, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Officer
    2015-05-06 ~ dissolved
    IIF 141 - director → ME
  • 38
    C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-12-27 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2018-12-27 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 39
    9 Irvine Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-06-19 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-06-19 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 40
    LENDING SOLUTIONS LIMITED - 2006-10-12
    BROOMCO (3455) LIMITED - 2004-07-21
    Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, England
    Corporate (9 parents, 16 offsprings)
    Officer
    2015-05-01 ~ now
    IIF 60 - director → ME
  • 41
    MARKS AND SPENCER PLAN MANAGEMENT LIMITED - 1992-11-30
    LEGISTSHELFCO NO. 106 LIMITED - 1991-04-19
    Hill House, 1 Little New Street, London
    Dissolved corporate (9 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 51 - director → ME
  • 42
    Floor 4 11 Leadenhall Street, London, England
    Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2023-12-31
    Officer
    2021-05-14 ~ now
    IIF 58 - director → ME
  • 43
    Floor 4 11 Leadenhall Street, London, England
    Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2021-02-25 ~ 2021-12-31
    Officer
    2021-04-22 ~ now
    IIF 57 - director → ME
  • 44
    C/o Moore Stephens (south) Llp City Gates, 2-4 Southgate, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,712 GBP2020-08-31
    Officer
    2016-08-24 ~ dissolved
    IIF 214 - director → ME
  • 45
    Unit 20 50 Cotton Street, Aberdeen
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,242 GBP2017-03-31
    Officer
    2013-09-13 ~ dissolved
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
  • 46
    IRISH LIFE & PERMANENT PUBLIC LIMITED COMPANY - 2012-07-11
    56-59 St Stephens Green, Dublin 2, Ireland
    Corporate (10 parents)
    Officer
    2014-04-01 ~ now
    IIF 135 - director → ME
  • 47
    MOTTRAM BIDCO LIMITED - 2021-04-21
    Floor 4 11 Leadenhall Street, London, England
    Corporate (5 parents, 17 offsprings)
    Profit/Loss (Company account)
    -1,774,063 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-05-14 ~ now
    IIF 59 - director → ME
  • 48
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2014-01-06 ~ dissolved
    IIF 138 - director → ME
  • 49
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved corporate (3 parents)
    Officer
    2019-03-22 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2019-03-22 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 50
    C/o Shs Fifth Floor The Terrace, 76 Wardour Street, London
    Dissolved corporate (3 parents)
    Officer
    2018-11-21 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    62 Graham Gardens 62 Graham Gardens, Luton, England
    Dissolved corporate (2 parents)
    Officer
    2018-03-15 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2018-03-15 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    CLOUDSTREAM LTD - 2022-02-11
    29 Littlewood Avenue, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,435 GBP2023-07-31
    Officer
    2021-07-12 ~ now
    IIF 182 - director → ME
    Person with significant control
    2021-07-12 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
  • 53
    9 Irvine Court, Glasgow, Scotland
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2016-09-29 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2016-09-29 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Has significant influence or controlOE
  • 54
    10 Causewayside Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-08-06 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-08-06 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 55
    9 Irvine Court, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 56
    Flat 1/1 26 Mcnair Street, Shettleston, Glasgow, Lanarkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 57
    Carson & Trotter, 123 Irish Street, Dumfries
    Corporate (1 parent)
    Equity (Company account)
    60,294 GBP2023-10-31
    Officer
    2004-10-12 ~ now
    IIF 84 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 58
    9 Irvine Court, G40 3le, Scotland
    Dissolved corporate (2 parents)
    Officer
    2016-12-07 ~ dissolved
    IIF 79 - director → ME
  • 59
    The Secretary And Solicitor, Oakfield House, Binley Business Park, Harry Weston Road, Coventry, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 132 - director → ME
  • 60
    CONTINENTAL SHELF 308 LIMITED - 2004-07-27
    Coventry Building Society (g Davidson), Oakfield House Binley Business Park, Harry Weston Rd, Coventry, West Midlands, Uk
    Dissolved corporate (3 parents)
    Officer
    2011-09-16 ~ dissolved
    IIF 131 - director → ME
  • 61
    The Studio Unit 20, 50 Cotton Street, Aberdeen, Aberdeen City, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-12 ~ dissolved
    IIF 117 - director → ME
  • 62
    49 Dumbarton Road, Bowling, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-10-13 ~ dissolved
    IIF 105 - director → ME
  • 63
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-28 ~ dissolved
    IIF 33 - director → ME
    2021-06-28 ~ dissolved
    IIF 97 - secretary → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 64
    C/o Aspreys Accountants Ltd No. 5 The Heights, Brooklands, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-12-24 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
Ceased 80
  • 1
    Unit 5 East Ordsall Lane, Trinity Row, Salford, England
    Corporate (1 parent)
    Equity (Company account)
    37,179 GBP2021-01-31
    Officer
    2020-01-20 ~ 2020-08-21
    IIF 136 - director → ME
    Person with significant control
    2020-01-20 ~ 2020-08-21
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 2
    ENTERPRISE FINANCE LIMITED - 2022-09-01
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Corporate (5 parents)
    Officer
    2017-02-06 ~ 2022-09-02
    IIF 64 - director → ME
  • 3
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    17,248,744 GBP2022-12-31
    Officer
    2017-02-06 ~ 2022-09-02
    IIF 68 - director → ME
  • 4
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    280 GBP2023-07-31
    Officer
    2018-07-03 ~ 2018-07-06
    IIF 121 - director → ME
    Person with significant control
    2018-07-03 ~ 2018-07-06
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Right to appoint or remove directors as a member of a firm OE
  • 5
    BROOKS MACDONALD GROUP LIMITED - 2005-02-17
    21 Lombard Street, London, England
    Corporate (8 parents, 14 offsprings)
    Officer
    2018-05-25 ~ 2020-07-31
    IIF 47 - director → ME
  • 6
    Flat3 14a Station Street, Keswick, Cumbria, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2005-10-05 ~ 2008-10-13
    IIF 2 - director → ME
  • 7
    O.B.TRANSPORT LIMITED - 1992-01-24
    Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 1999-07-30
    IIF 34 - director → ME
  • 8
    16 Charlotte Square, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 1999-07-30
    IIF 36 - director → ME
  • 9
    COVENTRY LAW CENTRE LTD - 2015-05-09
    Kirby House, Little Park Street, Coventry, England
    Corporate (10 parents)
    Officer
    2005-04-26 ~ 2009-03-06
    IIF 5 - director → ME
  • 10
    Suites 6 And 7 Railway House Railway Road, Chorley, Lancashire
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,944 GBP2018-11-30
    Officer
    2015-07-06 ~ 2017-02-14
    IIF 140 - director → ME
  • 11
    OLSWANG ASIA LLP - 2017-05-02
    OLSWANG SINGAPORE LLP - 2011-07-12
    Cannon Place, 78 Cannon Street, London, England
    Corporate (2 parents)
    Officer
    2011-06-20 ~ 2014-10-24
    IIF 150 - llp-designated-member → ME
  • 12
    Coventry House, Harry Weston Road, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2005-11-16 ~ 2014-03-31
    IIF 129 - director → ME
  • 13
    GODIVA HOMEFINDERS LIMITED - 1988-09-19
    Coventry House, Harry Weston Road, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2005-11-16 ~ 2014-03-31
    IIF 126 - director → ME
  • 14
    43 Appleby Road, Kendal, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,353 GBP2024-03-31
    Officer
    2005-10-05 ~ 2007-05-01
    IIF 3 - director → ME
  • 15
    KENNETH E. DAVY (FINANCIAL SERVICES) LIMITED - 1990-09-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1993-08-16 ~ 2001-10-31
    IIF 9 - director → ME
    1993-08-16 ~ 1999-07-30
    IIF 24 - secretary → ME
  • 16
    DBS FINANCIAL MANAGEMENT PLC - 2013-11-20
    D.B.S. FINANCIAL MANAGEMENT LIMITED - 1995-04-01
    GELTRED LIMITED - 1988-11-18
    30 Finsbury Square, London
    Dissolved corporate (3 parents)
    Officer
    1994-04-04 ~ 2000-03-03
    IIF 6 - director → ME
    1994-04-28 ~ 1999-07-30
    IIF 25 - secretary → ME
  • 17
    DBS MANAGEMENT PLC - 2003-03-10
    DBS MANAGEMENT PUBLIC LIMITED COMPANY - 1995-08-02
    30 Finsbury Square, London
    Dissolved corporate (3 parents, 8 offsprings)
    Officer
    1994-03-11 ~ 1999-07-30
    IIF 13 - director → ME
    1994-05-06 ~ 1999-07-30
    IIF 21 - secretary → ME
  • 18
    EXISTFAVOUR LIMITED - 1992-04-13
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-04-18 ~ 2000-03-31
    IIF 14 - director → ME
    1994-04-18 ~ 1999-07-30
    IIF 27 - secretary → ME
  • 19
    IMPORTINSURE LIMITED - 1995-09-15
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1995-09-11 ~ 2001-10-31
    IIF 8 - director → ME
    1995-09-11 ~ 1999-07-30
    IIF 22 - secretary → ME
  • 20
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,113 GBP2020-12-31
    Officer
    2021-01-22 ~ 2024-03-11
    IIF 61 - director → ME
  • 21
    SOUTH WEST RAPE CRISIS & SEXUAL ABUSE CENTRE - 2019-04-04
    7 Church Crescent, Dumfries, United Kingdom
    Corporate (4 parents)
    Officer
    2011-04-08 ~ 2016-08-15
    IIF 86 - director → ME
  • 22
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2018-05-30 ~ 2022-09-02
    IIF 65 - director → ME
  • 23
    Ferney Lees Pudding Lane, Tiverton, Tarporley, Cheshire, England
    Corporate (2 parents)
    Equity (Company account)
    151,233 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2022-12-19
    IIF 160 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 160 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-02-06 ~ 2019-05-29
    IIF 53 - director → ME
  • 25
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-02-06 ~ 2019-05-29
    IIF 55 - director → ME
  • 26
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-02-06 ~ 2019-05-29
    IIF 56 - director → ME
  • 27
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2017-02-06 ~ 2019-05-29
    IIF 54 - director → ME
  • 28
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2017-02-06 ~ 2022-09-02
    IIF 66 - director → ME
  • 29
    Coventry House, Harry Weston Road, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2005-11-16 ~ 2014-03-31
    IIF 130 - director → ME
  • 30
    Coventry House, Harry Weston Road, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2005-11-16 ~ 2014-03-31
    IIF 128 - director → ME
  • 31
    Coventry House Harry Weston Road, Binley, Coventry, England
    Corporate (5 parents, 1 offspring)
    Officer
    2006-05-26 ~ 2014-03-31
    IIF 127 - director → ME
  • 32
    Coventry House, Harry Weston Road, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2006-09-13 ~ 2014-03-31
    IIF 133 - director → ME
  • 33
    Coventry House, Harry Weston Road, Coventry, England
    Dissolved corporate (3 parents)
    Officer
    2005-11-16 ~ 2014-03-31
    IIF 125 - director → ME
  • 34
    Rollings Oliver Llp, 6 Snow Hill, London
    Dissolved corporate (3 parents)
    Officer
    2012-04-19 ~ 2014-10-24
    IIF 170 - director → ME
  • 35
    FUTUREDECOR LIMITED - 1994-11-25
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-11-11 ~ 2001-10-31
    IIF 12 - director → ME
    1994-11-11 ~ 1999-07-30
    IIF 20 - secretary → ME
  • 36
    HSBC REPUBLIC BANK (UK) LIMITED - 2004-03-08
    SAMUEL MONTAGU & CO.LIMITED - 2000-10-04
    8 Canada Square, London
    Corporate (3 parents)
    Officer
    2016-06-02 ~ 2020-03-11
    IIF 48 - director → ME
  • 37
    ASSUREWEB LIMITED - 2013-04-11
    ASSURESOFT LIMITED - 2002-04-04
    INSUREDRAMA LIMITED - 1995-05-10
    Part Second Floor The Quadrangle Building, Imperial Promenade, Cheltenham, Gloucestershire, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    1998-04-24 ~ 2001-10-15
    IIF 15 - director → ME
    1997-03-11 ~ 1999-07-30
    IIF 19 - secretary → ME
  • 38
    17 Kenilworth Road, Bridge Of Allan, Stirling
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -36,790 GBP2024-03-31
    Officer
    2014-03-04 ~ 2019-04-16
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-04-01
    IIF 172 - Has significant influence or control OE
  • 39
    STROUD AND SWINDON MORTGAGE COMPANY LIMITED - 2008-10-31
    LONDON AND MANCHESTER (MORTGAGES) (NO.6) LIMITED - 1994-02-09
    FRESHTILE LIMITED - 1989-02-08
    Coventry House Harry Weston Road, Binley, Coventry, England
    Corporate (5 parents)
    Officer
    2012-03-16 ~ 2014-03-31
    IIF 134 - director → ME
  • 40
    Newhaven Cottage, 3 Wellhead Mews Hall Lane, Chapelthorpe Wakefield, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    13,725 GBP2023-10-31
    Officer
    1998-12-08 ~ 2002-02-21
    IIF 4 - director → ME
  • 41
    GTX TECHNOLOGY LIMITED - 2013-09-24
    16 Knightsbridge Court, Palmyra Square North, Warrington, England
    Dissolved corporate (1 parent)
    Officer
    2010-06-25 ~ 2013-09-13
    IIF 115 - director → ME
  • 42
    MARKS AND SPENCER FINANCIAL SERVICES LIMITED - 2002-08-01
    ST. MICHAEL FINANCIAL SERVICES LIMITED - 1988-02-01
    BRICKFLAG LIMITED - 1984-04-27
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    2014-07-01 ~ 2020-05-13
    IIF 49 - director → ME
  • 43
    HACKREMCO (NO. 402) LIMITED - 1988-09-30
    Kings Meadow, Chester Business Park, Chester, United Kingdom
    Corporate (6 parents)
    Officer
    2014-07-01 ~ 2020-05-13
    IIF 50 - director → ME
  • 44
    14 Brynhyfryd, Penllergaer, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2022-11-30
    Officer
    2013-11-07 ~ 2019-11-30
    IIF 30 - director → ME
    Person with significant control
    2016-11-07 ~ 2019-07-01
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    14 Brynhyfryd, Penllergaer, Swansea, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2023-01-31
    Officer
    2007-02-14 ~ 2024-02-12
    IIF 29 - director → ME
    Person with significant control
    2017-02-14 ~ 2024-02-12
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    TYRELIGHT LIMITED - 2002-06-14
    One Kingdom Street, Paddington, London
    Dissolved corporate (2 parents, 20 offsprings)
    Officer
    2001-06-07 ~ 2001-10-31
    IIF 16 - director → ME
  • 47
    FREEMERGE LIMITED - 1990-01-15
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 1999-07-30
    IIF 38 - director → ME
  • 48
    Cannon Place, 78 Cannon Street, London, England
    Corporate (3 parents, 81 offsprings)
    Officer
    2010-09-07 ~ 2014-10-24
    IIF 167 - director → ME
  • 49
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents, 22 offsprings)
    Officer
    2010-09-07 ~ 2014-10-24
    IIF 164 - director → ME
  • 50
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents, 21 offsprings)
    Officer
    2010-09-07 ~ 2014-10-24
    IIF 165 - director → ME
  • 51
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-10-27 ~ 2014-10-24
    IIF 151 - llp-designated-member → ME
  • 52
    Cannon Place, 78 Cannon Street, London, England
    Corporate (2 parents)
    Officer
    2012-02-01 ~ 2014-10-24
    IIF 154 - llp-designated-member → ME
  • 53
    03 FINANCE LIMITED - 2000-03-23
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents, 3 offsprings)
    Officer
    2007-05-21 ~ 2014-10-24
    IIF 171 - director → ME
  • 54
    Cannon Place, 78 Cannon Street, London, England
    Corporate (2 parents, 1 offspring)
    Officer
    2009-02-02 ~ 2014-10-24
    IIF 152 - llp-designated-member → ME
  • 55
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents, 6 offsprings)
    Officer
    2010-09-07 ~ 2014-10-24
    IIF 166 - director → ME
  • 56
    NEWINCCO 908 LIMITED - 2009-02-16
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-30 ~ 2014-10-24
    IIF 168 - director → ME
  • 57
    Lynton House, 7-12 Tavistock Square, London
    Dissolved corporate (2 parents)
    Officer
    2010-07-29 ~ 2014-10-24
    IIF 153 - llp-designated-member → ME
  • 58
    GILLIVER LIMITED - 1984-04-18
    Cannon Place, 78 Cannon Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2010-04-30 ~ 2014-10-24
    IIF 169 - director → ME
    2010-04-30 ~ 2014-10-24
    IIF 98 - secretary → ME
  • 59
    Unit 20 50 Cotton Street, Aberdeen
    Dissolved corporate (1 parent)
    Equity (Company account)
    49,242 GBP2017-03-31
    Officer
    2013-09-11 ~ 2013-09-13
    IIF 116 - director → ME
  • 60
    11/2b Tweeddale Court, 14 High Street, Edinburgh 11/2 B Tweeddale Court, 14 High Street, Edinburgh, United Kingdom
    Corporate (12 parents)
    Officer
    2016-09-29 ~ 2019-04-01
    IIF 71 - director → ME
  • 61
    PRE-RETIREMENT EDUCATION PROGRAMS LIMITED(THE) - 1983-12-12
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-04-18 ~ 2001-10-31
    IIF 11 - director → ME
    1993-08-16 ~ 1999-07-30
    IIF 23 - secretary → ME
  • 62
    THE PROFESSIONAL TRAINING CONSULTANCY LIMITED - 1998-09-17
    COTTONDEAN LIMITED - 1990-06-15
    Pixham End, Dorking, Surrey
    Dissolved corporate (3 parents)
    Officer
    1994-04-18 ~ 2001-10-31
    IIF 10 - director → ME
    1994-04-18 ~ 1999-07-30
    IIF 26 - secretary → ME
  • 63
    RICHARDS OF ABERDEEN LIMITED - 2003-02-13
    ANDERSON & CHALMERS, LIMITED - 1989-03-13
    Kpmg, 37 Albyn Place, Aberdeen
    Dissolved corporate (4 parents)
    Officer
    1989-03-31 ~ 1998-08-07
    IIF 1 - director → ME
    1989-03-31 ~ 1998-08-07
    IIF 18 - secretary → ME
  • 64
    Dunedin House Auckland Park, Mount Farm, Milton Keynes, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    1999-01-22 ~ 1999-07-30
    IIF 35 - director → ME
  • 65
    49 Dumbarton Road, Bowling
    Corporate (1 parent)
    Equity (Company account)
    1,310 GBP2020-11-30
    Officer
    2016-10-20 ~ 2020-01-31
    IIF 106 - director → ME
    Person with significant control
    2016-11-01 ~ 2020-01-31
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    SCOTTISH YOUTH PARLIAMENT LIMITED - 2009-05-14
    Norton Park Unit 14, 57 Albion Road, Edinburgh, Scotland
    Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    214,597 GBP2024-03-31
    Officer
    2014-07-06 ~ 2015-06-17
    IIF 82 - director → ME
  • 67
    MISYS ASSURED SERVICES LIMITED - 2003-07-31
    DBS ASSURED SERVICES LIMITED - 2002-01-24
    ASSET PLANNING SERVICES LIMITED - 1991-06-19
    THIRDBRITE LIMITED - 1985-06-24
    Aviva, Wellington Row, York, England
    Corporate (5 parents)
    Officer
    1994-04-08 ~ 2000-03-31
    IIF 7 - director → ME
    1993-08-16 ~ 1999-07-30
    IIF 90 - secretary → ME
  • 68
    Suite 3 Cedar House Phoenix Business Park, Llansamlet, Swansea, Wales
    Corporate (5 parents)
    Equity (Company account)
    15,423 GBP2021-02-28
    Officer
    2003-02-21 ~ 2023-11-30
    IIF 31 - director → ME
    2003-02-21 ~ 2023-08-01
    IIF 28 - secretary → ME
    Person with significant control
    2017-02-21 ~ 2019-06-01
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    Suite 3 Cedar House Phoenix Business Park, Lion Way, Llansamlet, Swansea, Wales
    Corporate (3 parents)
    Equity (Company account)
    23,337 GBP2023-09-30
    Officer
    1997-09-17 ~ 2023-11-30
    IIF 110 - director → ME
    Person with significant control
    2016-09-17 ~ 2019-07-01
    IIF 147 - Has significant influence or control OE
  • 70
    18 West Clyde Street, Helensburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1,383 GBP2024-01-31
    Officer
    2019-01-21 ~ 2020-01-31
    IIF 109 - director → ME
    2019-01-21 ~ 2020-01-31
    IIF 89 - secretary → ME
    Person with significant control
    2019-01-21 ~ 2019-12-31
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 71
    The Studio Unit 20, 50 Cotton Street, Aberdeen, Aberdeen City, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-04-12 ~ 2008-02-29
    IIF 17 - secretary → ME
  • 72
    C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, Scotland
    Dissolved corporate (8 parents)
    Officer
    2011-08-05 ~ 2014-10-24
    IIF 75 - director → ME
  • 73
    Unit 0 St Marks Road, St James Industrial, Corby, Northamptonshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    866,114 GBP2024-03-31
    Officer
    1996-09-24 ~ 2014-02-14
    IIF 39 - director → ME
  • 74
    Milton Court, Dorking, Surrey
    Corporate (8 parents, 6 offsprings)
    Officer
    2015-11-06 ~ 2017-03-31
    IIF 62 - director → ME
  • 75
    N.E.L.PERMANENT HEALTH INSURANCES LIMITED - 1991-11-01
    Milton Court, Dorking, Surrey
    Corporate (8 parents, 1 offspring)
    Officer
    2014-12-22 ~ 2017-03-31
    IIF 52 - director → ME
  • 76
    W & B MORTGAGE SOLUTIONS LIMITED - 2016-05-28
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2018-07-06 ~ 2022-09-02
    IIF 67 - director → ME
  • 77
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    61,554,450 GBP2023-12-31
    Officer
    2017-02-06 ~ 2022-09-02
    IIF 63 - director → ME
  • 78
    AURA FINANCE (NO.2) LIMITED - 2016-09-27
    DE FACTO 2164 LIMITED - 2015-05-29
    Third Floor The Edward Hyde Building, 38 Clarendon Road, Watford, United Kingdom
    Corporate (5 parents)
    Profit/Loss (Company account)
    11,127,617 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-07-06 ~ 2022-09-02
    IIF 69 - director → ME
  • 79
    CAIRD PROPERTIES LIMITED - 2004-07-21
    125 Colmore Row, Birmingham
    Dissolved corporate (4 parents)
    Officer
    1999-06-18 ~ 1999-07-30
    IIF 37 - director → ME
  • 80
    YOUTH CLUBS SCOTLAND - 2001-11-01
    Balfour House, 19 Bonnington Grove, Edinburgh
    Corporate (12 parents)
    Officer
    2015-03-26 ~ 2018-10-25
    IIF 73 - director → 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.