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

White, Andrew Edward

    Related profiles found in government register
  • White, Andrew Edward
    British chartered secretary born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Forth Street Lane, North Berwick, East Lothian, EH39 4JB, United Kingdom

      IIF 1
  • White, Andrew Edward
    British chartered surveyor born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, Andrew Edward
    British co director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 5-9, St. Marys Road, Surbiton, KT6 4JG, England

      IIF 70
  • White, Andrew Edward
    British company director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, St George's Court, St George's Square, 4 High Street C/o Cnm Estates, New Malden, KT3 4HG, United Kingdom

      IIF 71
    • icon of address The Round House, Woodbush, Dunbar, EH42 1HB, Scotland

      IIF 72
    • icon of address First Floor, 227 West George Street, Glasgow, G2 2ND, Scotland

      IIF 73
    • icon of address Second Floor, 34 Lime Street, London, EC3M 7AT, England

      IIF 74 IIF 75 IIF 76
    • icon of address 504-506, Elder House, Milton Keynes, MK9 1LR, United Kingdom

      IIF 79 IIF 80
    • icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 81
  • White, Andrew Edward
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, Scotland

      IIF 82
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 83 IIF 84
    • icon of address C/o Johnston Carmichael Llp, Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

      IIF 85
    • icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 86
    • icon of address 5-9, St Mary's Road, Surbiton, KT6 4JG, United Kingdom

      IIF 87
  • White, Andrew Edward
    British director/surveyor born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian, EH39 4LZ

      IIF 88
  • White, Andrew Edward
    British manager born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, KT3 4HG, England

      IIF 89
  • White, Andrew Edward
    British none born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, United Kingdom

      IIF 90
  • White, Andrew Edward
    British property manager born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN, United Kingdom

      IIF 91
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 92 IIF 93
  • White, Andrew Edward
    British surveyor born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
  • White, Andrew Edward
    Scottish property manager born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 98
  • White, Andrew Edward
    born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, A, Dublin Street, Edinburgh, EH1 3PG, Scotland

      IIF 99
    • icon of address One, Vine Street, London, W1J 0AH

      IIF 100
    • icon of address The Broadgate Tower, Third Floor, 20 Primrose Street, London, EC2A 2RS, United Kingdom

      IIF 101
    • icon of address 37, Soke Road, Newborough, Peterborough, Cambs, PE6 7QT

      IIF 102
  • Mr Andrew Edward White
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, Scotland

      IIF 103
    • icon of address The Round House, Woodbush, Dunbar, East Lothian, EH42 1HB, United Kingdom

      IIF 104
    • icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, EH42 1XS, Scotland

      IIF 105 IIF 106
    • icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, KT3 4HG, England

      IIF 107 IIF 108
    • icon of address 3, Forth Street Lane, North Berwick, EH39 4JB, Scotland

      IIF 109
    • icon of address Craigend, 2 Cromwell Rd, North Berwick, East Lothian, EH39 4LZ

      IIF 110
    • icon of address 5-9, St. Marys Road, Surbiton, KT6 4JG, England

      IIF 111
  • White, Andrew Edward
    English director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor, Third Floor, 51 Hamilton Square, Birkenhead, Merseyside, CH41 5BN

      IIF 112
    • icon of address 4, Burns Avenue, Wallasey, Wirral, CH45 4RD, United Kingdom

      IIF 113
  • White, Andrew Edward
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marlowe Road, Wallasey, Merseyside, CH44 3DB, United Kingdom

      IIF 114
    • icon of address Gallagher House, 8-10 Market Street, Wirral, CH41 5ER, United Kingdom

      IIF 115
  • Mr Andrew Edward White
    Scottish born in March 1965

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Kings Road, London Colney, Hertfordshire, AL2 1EN

      IIF 116
  • White, Andrew Edward

    Registered addresses and corresponding companies
    • icon of address 146, Belvidere Road, Wallasey, Wirral, CH45 4PT, United Kingdom

      IIF 117
    • icon of address 4, Burns Avenue, Wallasey, Wirral, CH45 4RD, United Kingdom

      IIF 118
  • Mr Andrew Edward White
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Marlowe Road, Wallasey, Merseyside, CH44 3DB, United Kingdom

      IIF 119
    • icon of address Gallagher House, 8-10 Market Street, Wirral, CH41 5ER, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -17,947 GBP2021-03-31
    Officer
    icon of calendar 2009-07-07 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 11a Dublin Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-21 ~ dissolved
    IIF 25 - Director → ME
  • 3
    ANKO (SCOTLAND) LIMITED - 2004-03-30
    BLP 2003-34 LIMITED - 2003-06-03
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-05 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-12-31 ~ now
    IIF 110 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address Craigend, 2 Cromwell Road, North Berwick, East Lothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-01-15 ~ dissolved
    IIF 27 - Director → ME
  • 6
    icon of address Third Floor Third Floor, 51 Hamilton Square, Birkenhead, Merseyside
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    585 GBP2015-06-30
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2013-06-17 ~ dissolved
    IIF 117 - Secretary → ME
  • 7
    KENMORE RETAIL LIMITED - 1994-06-22
    icon of address Beaverbank Properties Limited C/o Azets Quay 2, 139 Fountainbridge, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2001-10-08 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 5-9 St Mary's Road, Surbiton, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 87 - Director → ME
  • 9
    icon of address 5-9 St. Marys Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,849 GBP2024-03-31
    Officer
    icon of calendar 2019-10-15 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-10-15 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,156,696 GBP2022-01-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 98 - Director → ME
  • 11
    icon of address St Georges Court 1st Floor, 4 St. Georges Square, New Malden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,264 GBP2024-03-31
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 89 - Director → ME
  • 12
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,091 GBP2023-02-28
    Officer
    icon of calendar 2012-02-10 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address C/o Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,458,468 GBP2024-09-30
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 83 - Director → ME
  • 15
    icon of address The Round House, Woodbush, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    884,351 GBP2023-10-31
    Officer
    icon of calendar 2012-10-02 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    GARROCH PROPERTY INVESTMENTS LIMITED - 2021-05-20
    icon of address C/o Frp Advisory Trading Limited Derby House, 12 Winckley Square, Preston
    In Administration Corporate (9 parents)
    Equity (Company account)
    2 GBP2021-11-30
    Officer
    icon of calendar 2021-05-12 ~ now
    IIF 84 - Director → ME
  • 17
    GARROCH INVESTMENTS LIMITED - 2021-05-20
    icon of address First Floor, 227 West George Street, Glasgow, Scotland
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,000,000 GBP2021-11-30
    Officer
    icon of calendar 2021-04-21 ~ dissolved
    IIF 73 - Director → ME
  • 18
    icon of address Gallagher House, 8-10 Market Street, Wirral, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    83,119 GBP2024-01-31
    Officer
    icon of calendar 2019-01-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 19
    KENMORE HEREFORD2 LIMITED - 2006-07-19
    SOUTHCAPE LIMITED - 2000-04-10
    icon of address The Broadgate Tower Third Floor, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-21 ~ dissolved
    IIF 59 - Director → ME
  • 20
    icon of address St Georges Court St. Georges Square, High Street, New Malden, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-29 ~ dissolved
    IIF 99 - LLP Designated Member → ME
  • 21
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 22
    icon of address 1 St George's Court, St George's Square, 4 High Street C/o Cnm Estates, New Malden, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 71 - Director → ME
  • 23
    icon of address 37 Soke Road, Newborough, Peterborough, Cambs
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-04-18 ~ now
    IIF 102 - LLP Member → ME
  • 24
    icon of address 1 St George's Court St. Georges Square, C/o Cnm Estates 1st Floor, 4 High Street, New Malden, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF 72 - Director → ME
  • 25
    icon of address 1 Blossom Yard, Fourth Floor, London, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    483,740 GBP2024-06-30
    Officer
    icon of calendar 2009-11-05 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 146 Belvidere Road, Wallasey, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 113 - Director → ME
    icon of calendar 2010-09-14 ~ dissolved
    IIF 118 - Secretary → ME
  • 27
    icon of address 47 Marlowe Road, Wallasey, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 119 - Has significant influence or controlOE
  • 28
    icon of address C/o Johnston Carmichael Llp Birchin Court, 20 Birchin Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 85 - Director → ME
  • 29
    icon of address Whitekirk Mains Farm, Whitekirk, Dunbar, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -2,828,821 GBP2024-06-30
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
Ceased 77
  • 1
    KAV GALASHIELS LIMITED - 2003-10-30
    icon of address 15 Atholl Crescent, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2003-10-16
    IIF 42 - Director → ME
  • 2
    KENMORE STIRLING LIMITED - 2003-08-04
    TERNGLEN LIMITED - 2000-09-22
    icon of address Wallaceview, Hillfoots Road, Stirling
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2003-07-23
    IIF 96 - Director → ME
  • 3
    KENMORE COMMERCIAL PROPERTIES LIMITED - 2003-11-12
    NEWSHOWER COMPANY LIMITED - 1998-02-11
    icon of address Ajva Ltd, 59 Common Rise, Hitchin, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,856,764 GBP2023-07-31
    Officer
    icon of calendar 1999-09-29 ~ 2000-11-20
    IIF 22 - Director → ME
  • 4
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2010-03-02
    IIF 5 - Director → ME
  • 5
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-05-29 ~ 2010-03-02
    IIF 16 - Director → ME
  • 6
    icon of address Earl Grey House, 75-85 Grey Street, Newcastle Upon Tyne
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-16 ~ 2010-01-18
    IIF 32 - Director → ME
  • 7
    BALDERTON LAND FARNBOROUGH LIMITED - 2012-10-16
    KENMORE LAND FARNBOROUGH LIMITED - 2010-06-30
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-20 ~ 2010-04-26
    IIF 81 - Director → ME
  • 8
    BALDERTON LAND (SOUTHMORE) LIMITED - 2012-10-16
    SOUTHMORE LIMITED - 2010-07-21
    icon of address Spring Park Westwells Road, Hawthorn, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2009-12-14
    IIF 63 - Director → ME
  • 9
    KENMORE BANBURY LIMITED - 2010-07-21
    SOUTHLEVEL LIMITED - 2005-11-03
    icon of address 105 Wigmore Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-16 ~ 2009-12-14
    IIF 53 - Director → ME
  • 10
    KENMORE LAND BOURNE END BLUE LIMITED - 2010-06-30
    SOUTHPATH LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-14
    IIF 29 - Director → ME
  • 11
    KENMORE LAND BOURNE END RED LIMITED - 2010-06-30
    RIDGEWALK LIMITED - 2006-08-24
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-14
    IIF 39 - Director → ME
  • 12
    KENMORE LAND GLASGOW LIMITED - 2010-07-01
    icon of address Campbell Dallal Llp, Titanium 1 Kings Inch Place, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-29 ~ 2009-12-14
    IIF 34 - Director → ME
  • 13
    KENMORE LAND HOOK LIMITED - 2010-06-30
    LANSBURY LIMITED - 2005-12-07
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-09-20 ~ 2009-12-14
    IIF 35 - Director → ME
  • 14
    KENMORE LAND LEEDS LIMITED - 2010-09-16
    SOUTHRISE LIMITED - 2006-07-25
    icon of address 105 Wigmore Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-12-14
    IIF 9 - Director → ME
  • 15
    KENMORE LAND SWANSEA LIMITED - 2010-06-30
    KENMORE LAND CARDIFF LIMITED - 2007-05-10
    SOUTHVIEW LIMITED - 2006-09-01
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-08-23 ~ 2009-12-14
    IIF 33 - Director → ME
  • 16
    icon of address Second Floor, 34 Lime Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-25 ~ 2022-07-04
    IIF 78 - Director → ME
  • 17
    BROOMCO (617) LIMITED - 1993-01-15
    icon of address Third Floor, 2 More London Riverside, London, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,002 GBP2020-11-01 ~ 2021-09-30
    Officer
    icon of calendar 2001-05-11 ~ 2002-11-22
    IIF 88 - Director → ME
  • 18
    icon of address 1st Floor St Georges Court, 4 St. Georges Square, New Malden, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -1,297,593 GBP2022-07-31
    Officer
    icon of calendar 2013-07-10 ~ 2015-04-16
    IIF 91 - Director → ME
  • 19
    icon of address St Georges Court 1st Floor, St. Georges Square, New Malden, England
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,156,696 GBP2022-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    KP COLCHESTER LIMITED - 2002-12-31
    icon of address The Shard, 32 London Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2002-11-21
    IIF 58 - Director → ME
  • 21
    KENMORE FLEXISTORE LIMITED - 2020-02-24
    DALGLEN (NO. 956) LIMITED - 2005-03-15
    icon of address Unit 4c Lochend Industrial Estate, Harvest Drive Newbridge, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    282,634 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2009-12-14
    IIF 14 - Director → ME
  • 22
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-09-29 ~ 2009-12-14
    IIF 11 - Director → ME
  • 23
    PARKER INTERNATIONAL LIMITED - 2004-07-20
    icon of address 58 Davies Street, 1st Floor, London
    Liquidation Corporate
    Officer
    icon of calendar 2009-07-09 ~ 2009-12-14
    IIF 12 - Director → ME
    icon of calendar 2002-06-17 ~ 2004-02-27
    IIF 65 - Director → ME
  • 24
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-05-20
    IIF 80 - Director → ME
  • 25
    icon of address Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    25,933 GBP2023-12-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-05-20
    IIF 79 - Director → ME
  • 26
    KENMORE CAPITAL OCKENDON LIMITED - 2005-09-22
    GROVENORTH LIMITED - 2004-03-31
    icon of address 24 Upper Brook Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-03-18 ~ 2005-08-04
    IIF 30 - Director → ME
  • 27
    GRANGEPORT LIMITED - 2000-11-07
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2000-09-13 ~ 2009-12-14
    IIF 4 - Director → ME
  • 28
    KENMORE HOMES LIMITED - 1998-07-22
    VIEWRATE LIMITED - 1988-08-04
    icon of address C/o Grant Thornton Uk Llp, 95 95 Bothwell Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 1999-01-27 ~ 2009-12-14
    IIF 50 - Director → ME
  • 29
    LOCHGLEN LIMITED - 2007-04-27
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2007-02-20 ~ 2009-12-14
    IIF 67 - Director → ME
  • 30
    DALGLEN (NO. 1096) LIMITED - 2007-06-21
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-20 ~ 2009-12-14
    IIF 95 - Director → ME
  • 31
    KENMORE ACTIVE VALUE LIMITED - 2008-06-26
    DALGLEN (NO 759) LIMITED - 2001-01-23
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-11-20 ~ 2009-12-14
    IIF 66 - Director → ME
    icon of calendar 2001-02-16 ~ 2002-08-09
    IIF 97 - Director → ME
  • 32
    SOUTHMONT LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-14
    IIF 41 - Director → ME
  • 33
    TAYMOOR LIMITED - 2006-08-24
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-01 ~ 2009-12-14
    IIF 23 - Director → ME
  • 34
    KENMORE CAPITAL 140 LIMITED - 2006-12-05
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2006-01-24 ~ 2009-12-14
    IIF 38 - Director → ME
  • 35
    TYNECROFT LIMITED - 2005-02-15
    icon of address 33 Castle Street, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2005-02-01 ~ 2009-12-14
    IIF 68 - Director → ME
  • 36
    BAYNESS LIMITED - 2006-08-07
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-07-26 ~ 2009-12-14
    IIF 45 - Director → ME
  • 37
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-22 ~ 2006-11-24
    IIF 36 - Director → ME
  • 38
    DALGLEN (NO. 904) LIMITED - 2004-04-05
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-04-21 ~ 2009-12-14
    IIF 94 - Director → ME
  • 39
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-09-26 ~ 2009-12-14
    IIF 52 - Director → ME
  • 40
    SOUTHTON LIMITED - 2007-07-25
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-04-05 ~ 2009-12-14
    IIF 61 - Director → ME
  • 41
    KENMORE CAPITAL ALDRIDGE LIMITED - 2007-07-16
    CLANMERE LIMITED - 2004-03-31
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-18 ~ 2009-12-14
    IIF 15 - Director → ME
  • 42
    icon of address 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2005-03-10 ~ 2009-12-14
    IIF 31 - Director → ME
  • 43
    KENMORE CAPITAL SKYPARKS 2 LIMITED - 2005-11-30
    MANSEFORD LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, Glasgow, Strathclyde, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-28 ~ 2009-12-14
    IIF 6 - Director → ME
  • 44
    KENMORE CAPITAL SKYPARKS LIMITED - 2005-11-30
    CORRYPORT LIMITED - 2005-11-29
    icon of address Paradigm Real Estate Managers Ltd, 302 St. Vincent Street, Glasgow, G2 5ru, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-28 ~ 2009-12-14
    IIF 40 - Director → ME
  • 45
    SOUTHWELL LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-14
    IIF 13 - Director → ME
  • 46
    SOUTHMOUNT LIMITED - 2006-12-08
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-14
    IIF 46 - Director → ME
  • 47
    KIRKMERE LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-12-14
    IIF 56 - Director → ME
  • 48
    SOUTHWELL LIMITED - 2004-04-06
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-15 ~ 2009-12-14
    IIF 18 - Director → ME
  • 49
    SOUTHCLOVE LIMITED - 2004-04-06
    icon of address 26 Red Lion Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-03-31 ~ 2009-12-14
    IIF 51 - Director → ME
  • 50
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-05-30 ~ 2009-12-14
    IIF 69 - Director → ME
  • 51
    DALELOCH LIMITED - 2008-02-13
    icon of address 33 Castle Street, Edinburgh, Midlothian
    Dissolved Corporate
    Officer
    icon of calendar 2008-02-08 ~ 2009-12-14
    IIF 64 - Director → ME
  • 52
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Active Corporate
    Officer
    icon of calendar 1999-09-29 ~ 2009-12-04
    IIF 3 - Director → ME
  • 53
    SOUTHTONE LIMITED - 2006-12-15
    icon of address 58 Davies Street, London
    Live but Receiver Manager on at least one charge Corporate
    Officer
    icon of calendar 2006-11-28 ~ 2009-12-14
    IIF 47 - Director → ME
  • 54
    LINKMONT LIMITED - 2006-10-16
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 37 - Director → ME
  • 55
    SOUTHAVON LIMITED - 2006-06-13
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-06-06 ~ 2009-12-14
    IIF 48 - Director → ME
  • 56
    OAKBRAID LIMITED - 2006-09-08
    icon of address First Floor Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-13 ~ 2009-12-14
    IIF 26 - Director → ME
  • 57
    CARRIGMAY WEST TOWER LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 74 - Director → ME
  • 58
    CARRIGMAY WT HOTEL LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 77 - Director → ME
  • 59
    CARRIGMAY WT LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 75 - Director → ME
  • 60
    CARRIGMAY WTHCO LIMITED - 2024-07-26
    icon of address 1st Floor Olympus House, Quedgeley, Gloucester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-05-23 ~ 2022-07-04
    IIF 76 - Director → ME
  • 61
    KENMORE NORTHERN LIMITED - 2002-06-19
    KENMORE (NEWCASTLE) LIMITED - 1995-06-15
    JADEDELL LIMITED - 1994-07-08
    icon of address 1 Rutland Court, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2002-05-27
    IIF 44 - Director → ME
  • 62
    icon of address The Broadgate Tower Third Floor, 20 Primrose Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ 2011-08-30
    IIF 100 - LLP Designated Member → ME
  • 63
    NORTHBEECH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 8 - Director → ME
  • 64
    NORCROWN LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 60 - Director → ME
  • 65
    VIEWBURN LIMITED - 2007-01-15
    icon of address Grant Thornton Uk Llp, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-18 ~ 2009-12-14
    IIF 57 - Director → ME
  • 66
    EASTAVON LIMITED - 2006-12-19
    icon of address C/o Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 21 - Director → ME
  • 67
    DALEBEACH LIMITED - 2006-09-01
    icon of address 16 Charlotte Square, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-28 ~ 2009-12-14
    IIF 10 - Director → ME
  • 68
    KAV ABERDEEN LIMITED - 2003-09-12
    KAV SLOUGH LIMITED - 2003-01-02
    icon of address 147 Stamford Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-02-21 ~ 2003-09-08
    IIF 49 - Director → ME
  • 69
    icon of address C/o Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-07-03 ~ 2009-12-14
    IIF 20 - Director → ME
  • 70
    TAMAR ASSET MANAGEMENT LIMITED - 2013-09-19
    KENMORE PROPERTY MANAGEMENT 2 LIMITED - 2010-04-01
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-09 ~ 2009-12-14
    IIF 17 - Director → ME
  • 71
    icon of address 1st Floor 58 Davies Street, London
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-19 ~ 2009-12-14
    IIF 62 - Director → ME
  • 72
    TAMAR CAPITAL (ADAM) LIMITED - 2012-02-17
    KENMORE ADAM LP LIMITED - 2010-04-08
    KP LEICESTER LIMITED - 2002-06-17
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-12 ~ 2009-12-14
    IIF 43 - Director → ME
  • 73
    TAMAR CAPITAL (BIRMINGHAM) LIMITED - 2012-02-17
    KENMORE BIRMINGHAM LIMITED - 2010-04-08
    RBCO 290 LIMITED - 1999-05-21
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2001-10-01 ~ 2009-12-14
    IIF 24 - Director → ME
  • 74
    TAMAR CAPITAL (MK) LIMITED - 2012-02-14
    KENMORE MK LTD. - 2010-04-01
    CAPITALQUEST LIMITED - 2000-06-20
    icon of address 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-05-09 ~ 2009-12-14
    IIF 28 - Director → ME
  • 75
    TAMAR PROPERTY MANAGEMENT LIMITED - 2012-02-17
    KENMORE PROPERTY MANAGEMENT LIMITED - 2010-04-08
    KP SUNBURY LIMITED - 2002-05-02
    icon of address Level 13 The Broadgate Tower, Primrose Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-09-09 ~ 2009-12-14
    IIF 54 - Director → ME
  • 76
    KENMORE SELGA LIMITED - 2010-04-01
    GLENCOVE LIMITED - 2005-09-22
    icon of address 16 Charlotte Square, Edinburgh, Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-16 ~ 2009-12-14
    IIF 19 - Director → ME
  • 77
    STOCKLAND (SHAFTESBURY) LIMITED - 2010-10-26
    HALLADALE (SHAFTESBURY) LIMITED - 2008-06-23
    EAGLE SHAFTESBURY LIMITED - 2004-09-22
    KP SHAFTESBURY LIMITED - 2002-12-19
    icon of address Inveralmond House, 200 Dunkeld Road, Perth
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2002-11-21
    IIF 7 - 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.