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

Wood, David John

    Related profiles found in government register
  • Wood, David John
    British company director born in August 1978

    Resident in Scotland

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

      IIF 1
    • icon of address 22a, Rutland Square, Edinburgh, EH1 2BB, Scotland

      IIF 2
    • icon of address Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 3
  • Wood, David John
    British director born in August 1978

    Resident in Scotland

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

      IIF 4
    • icon of address 1a, Cluny Square, Buckie, Moray, AB56 1AH

      IIF 5
    • icon of address Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 6 IIF 7 IIF 8
    • icon of address Indulf House Lintmill, Cullen, Moray, AB56 4XQ, Scotland

      IIF 9
  • Wood, David John
    British lubricating oil specialist born in August 1978

    Resident in Scotland

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

      IIF 10
    • icon of address Indulf House, Lintmill, Cullen, Moray, AB56 4XQ

      IIF 11
    • icon of address Indulf House, Lintmill, Banffshire, AB56 4XQ

      IIF 12
  • Wood, David John
    British lubrication specialist born in August 1978

    Resident in Scotland

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

      IIF 13
  • Wood, David John
    British managing director born in August 1978

    Resident in Scotland

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

      IIF 14
  • Wood, David John
    British oil distractor born in August 1978

    Resident in Scotland

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

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

    Resident in Scotland

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

      IIF 16
    • icon of address Bedewood House, Cullen, Buckie, Banffshire, AB56 4XN, Scotland

      IIF 17
  • Wood, David John
    Scottish none born in August 1978

    Resident in Scotland

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

      IIF 18
  • Wood, David John
    British business consultant born in September 1950

    Resident in England

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

      IIF 19
    • icon of address The Glade Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PE

      IIF 20
  • Wood, David John
    British business consultant born in April 1961

    Resident in England

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

      IIF 21
    • icon of address Windover House, St Ann Street, Salisbury, SP1 2DR, England

      IIF 22 IIF 23
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 24
  • Wood, David John
    British businessman born in April 1961

    Resident in England

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

      IIF 25
  • Wood, David John
    British company director born in April 1961

    Resident in England

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

      IIF 26
    • icon of address Northcliffe House, Derry Street, London, W8 5TT, England

      IIF 27
    • icon of address Business & Technology Centre, Bessemer Drive, Stevenage, Hertfordshire, SG1 2DX, England

      IIF 28 IIF 29
  • Wood, David John
    British director born in April 1961

    Resident in England

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

      IIF 30
    • icon of address Anson House, Cae'r Llynen, Llandudno Junction, Conwy, LL31 9LS, Wales

      IIF 31
    • icon of address Stamford House, Northenden Road, Sale, Cheshire, M33 2DH

      IIF 32
    • icon of address Manor, Farm, Teffont, Salisbury, SP3 5QY

      IIF 33
    • icon of address Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

      IIF 34 IIF 35
  • Wood, David John
    born in August 1978

    Resident in Scotland

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

      IIF 36
    • icon of address Bedewood House, Cullen, Moray, AB56 4XN, United Kingdom

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

    Resident in England

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

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

    Resident in Scotland

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

      IIF 39
  • Wood, David John
    British consultant born in April 1961

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

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

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

      IIF 41
  • Wood, David John
    British

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

      IIF 42
    • icon of address The Glade Walls Quarry, Brimscombe, Stroud, Gloucestershire, GL5 2PE

      IIF 43
  • Wood, David John
    British director

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

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

      IIF 46
  • Wood, David John
    British operations manager

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

      IIF 47
  • Wood, David John
    British company director born in August 1966

    Resident in United Kingdom

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

      IIF 48
  • Wood, David John
    British director born in August 1966

    Resident in United Kingdom

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

      IIF 49 IIF 50 IIF 51
    • icon of address Albert Works, Sidney Street, Sheffield, S1 4RG, England

      IIF 53
    • icon of address Spaces, Block 2, Pennine Five, 1 Tenter Street, Sheffield, S1 4BY, United Kingdom

      IIF 54
  • Wood, David John
    British director born in June 1956

    Resident in United Kingdom

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

      IIF 55
  • Wood, David John
    born in April 1961

    Resident in England

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

      IIF 56 IIF 57
  • Wood, David John
    Australian director born in November 1964

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

      IIF 58
  • Wood, David John
    born in August 1966

    Resident in United Kingdom

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

      IIF 59
    • icon of address 33, Sandygate Park, Sheffield, S10 5TZ, United Kingdom

      IIF 60
  • Wood, David John
    Australian

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

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

    Resident in England

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

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

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

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

      IIF 65
  • David John Wood
    British born in April 1961

    Resident in England

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

      IIF 66 IIF 67
  • Wood, David John

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

      IIF 68
    • icon of address 70-71 Cornish Place, Cornish Street, Sheffield, South Yorkshire, S6 3AF, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 72
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-15 ~ dissolved
    IIF 6 - Director → ME
  • 2
    icon of address Indulf House, Lintmill, Banffshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 3 - Director → ME
  • 3
    DLV PLANT UK LIMITED - 2016-01-26
    icon of address Chiltern Chambers, St Peters, Avenue, Caversham, Reading, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    275,419 GBP2024-12-31
    Officer
    icon of calendar 2007-09-25 ~ now
    IIF 55 - Director → ME
  • 4
    icon of address Windover House, St Ann Street, Salisbury, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    160,195 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2017-02-06 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 5
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    217 GBP2024-03-31
    Officer
    icon of calendar 2009-05-05 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
  • 6
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,646,959 GBP2016-04-30
    Officer
    icon of calendar 2014-04-10 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -8,298 GBP2024-11-30
    Officer
    icon of calendar 2008-11-03 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 8
    BRIGHTON SOUND SYSTEM LIMITED - 2016-10-18
    ENSEMBLE PRO AUDIO LIMITED - 2016-09-27
    icon of address 24a Castle Street, Brighton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -305 GBP2016-03-31
    Officer
    icon of calendar 2015-03-30 ~ dissolved
    IIF 19 - Director → ME
  • 9
    icon of address 70-71 Cornish Place, Cornish Street, Sheffield
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-04 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2007-05-04 ~ dissolved
    IIF 45 - Secretary → ME
  • 10
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    184,284 GBP2022-12-31
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (23 parents)
    Profit/Loss (Company account)
    -6 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2004-03-30 ~ now
    IIF 60 - LLP Member → ME
  • 12
    icon of address Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-02 ~ dissolved
    IIF 8 - Director → ME
  • 13
    icon of address Windover House, St Ann Street, Salisbury, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 24 - Director → ME
  • 14
    icon of address Exchange Tower, 19 Canning Street, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-14 ~ dissolved
    IIF 56 - LLP Designated Member → ME
  • 15
    MORGAN AGENCY LIMITED - 2012-04-14
    icon of address Abbey Taylor Limited, The Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 52 - Director → ME
  • 16
    icon of address Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 7 - Director → ME
  • 17
    icon of address Unit 11 Tal Y Sarn, Tremarl Industrial Estate, Llandudno Junction, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2018-01-15 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address Anson House, Cae'r Llynen, Llandudno Junction, Conwy, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2015-03-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Spaces Block 2, Pennine Five, 1 Tenter Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    515 GBP2024-09-30
    Officer
    icon of calendar 2019-09-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Person with significant control
    icon of calendar 2023-05-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Windover House, St. Ann Street, Salisbury, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    -12,839 GBP2023-12-31
    Officer
    icon of calendar 2012-12-07 ~ now
    IIF 35 - Director → ME
  • 22
    icon of address Unit 4 Bramfield Place Farm, Main Road, Bramfield, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-23 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address Indulf House, Lintmill, Cullen, Moray
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-04 ~ dissolved
    IIF 4 - Director → ME
Ceased 34
  • 1
    icon of address The Hart Shaw Building, Europa Link, Sheffield Business Park, Sheffield
    Liquidation Corporate (2 parents)
    Equity (Company account)
    208,133 GBP2022-11-30
    Officer
    icon of calendar 2004-11-08 ~ 2010-11-19
    IIF 51 - Director → ME
  • 2
    icon of address 3 Chancel Way, Whitby, North Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    369,716 GBP2023-12-31
    Officer
    icon of calendar 2015-03-05 ~ 2016-12-21
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address 100 Shore Street, Fraserburgh, Aberdeenshire
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2016-05-04 ~ 2016-12-14
    IIF 36 - LLP Designated Member → ME
  • 4
    icon of address The Old Casino, 28 Fourth Avenue, Hove, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,632 GBP2020-05-31
    Officer
    icon of calendar 2006-05-24 ~ 2011-08-08
    IIF 43 - Secretary → ME
  • 5
    icon of address 417 Bridport Road, Greenford, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2008-11-28
    IIF 41 - Director → ME
  • 6
    icon of address 34 Low Street, Buckie, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    281,462 GBP2024-04-30
    Officer
    icon of calendar 2015-04-27 ~ 2016-02-22
    IIF 5 - Director → ME
  • 7
    icon of address Victoria Park, Midmar Street, Buckie, Banffshire
    Active Corporate (8 parents)
    Equity (Company account)
    49,623 GBP2024-05-31
    Officer
    icon of calendar 2014-06-16 ~ 2016-06-29
    IIF 18 - Director → ME
  • 8
    CALEY OILS (PETERHEAD) LIMITED - 1997-06-02
    icon of address Bishop's Court, 29 Albyn Place, Aberdeen
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-17 ~ 2015-08-20
    IIF 11 - Director → ME
  • 9
    STARWALK LIMITED - 1995-01-18
    icon of address C/o Frp Advisory Trading Limited, Suite B, 4th Floor, Meridian Union Row, Aberdeen
    In Administration Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    927,536 GBP2020-12-31
    Officer
    icon of calendar 2016-02-19 ~ 2016-06-01
    IIF 14 - Director → ME
  • 10
    CHELTENHAM ARTS FESTIVALS LIMITED - 2006-01-31
    icon of address 34 Imperial Square, Cheltenham, Gloucestershire, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-08 ~ 2010-07-30
    IIF 20 - Director → ME
  • 11
    icon of address Colburn Grange Farm, Colburn, Catterick Garrison, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -64,107 GBP2024-03-31
    Officer
    icon of calendar 2017-02-06 ~ 2017-06-20
    IIF 72 - Director → ME
  • 12
    icon of address 17 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2019-01-31
    Officer
    icon of calendar 2005-03-01 ~ 2006-05-31
    IIF 40 - Director → ME
  • 13
    icon of address Indulf House, Lintmill, Banffshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2012-08-02 ~ 2015-08-20
    IIF 12 - Director → ME
  • 14
    icon of address 2 Wellfield Close, Ridgeway, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-22 ~ 2015-04-27
    IIF 38 - Director → ME
  • 15
    icon of address Windover House, St Ann Street, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82,139 GBP2018-04-05
    Officer
    icon of calendar 2017-02-06 ~ 2017-02-28
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-15
    IIF 67 - Has significant influence or control OE
  • 16
    THE IMPACT TRADING COMPANY (SCOTLAND) LTD. - 2008-07-31
    icon of address Frp Advisory Llp, Suite 2b, Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate
    Officer
    icon of calendar 2000-04-25 ~ 2017-02-21
    IIF 13 - Director → ME
    icon of calendar 2000-04-25 ~ 2017-02-21
    IIF 47 - Secretary → ME
  • 17
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2012-10-04
    IIF 49 - Director → ME
    icon of calendar ~ 2012-10-04
    IIF 44 - Secretary → ME
  • 18
    SCOPE CREATIVE MARKETING LIMITED - 2021-05-19
    CHESTERBAY ADVERTISERS LIMITED - 1983-12-20
    icon of address Albert Works, Sidney Street, Sheffield, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-07 ~ 2019-10-02
    IIF 53 - Director → ME
  • 19
    LEADEN HALL SCHOOL LIMITED - 2016-04-09
    icon of address Leaden Hall School, 70 The Close, Salisbury, Wiltshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2013-11-11 ~ 2015-03-06
    IIF 25 - Director → ME
  • 20
    icon of address 1a Cluny Square, Buckie, Banffshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-04 ~ 2016-03-31
    IIF 16 - Director → ME
  • 21
    icon of address Titanium 1 King's Inch Place, Renfrew, Renfrewshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-09-25 ~ 2010-04-07
    IIF 15 - Director → ME
    icon of calendar 2007-09-25 ~ 2010-09-13
    IIF 46 - Secretary → ME
  • 22
    icon of address Bedewood House, Cullen, Buckie, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40,175 GBP2020-01-31
    Officer
    icon of calendar 2016-02-09 ~ 2016-02-12
    IIF 2 - Director → ME
    icon of calendar 2016-02-09 ~ 2016-02-12
    IIF 68 - Secretary → ME
  • 23
    ABBADAR LIMITED - 2001-10-03
    icon of address 8th Floor Becket House, 36 Old Jewry, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,031,958 GBP2024-10-31
    Officer
    icon of calendar 2009-01-05 ~ 2014-02-25
    IIF 33 - Director → ME
  • 24
    icon of address Spaces Block 2, Pennine Five, 1 Tenter Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    515 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-09-26 ~ 2024-01-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address Indulf House, Lintmill, Buckie
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-06 ~ 2016-08-26
    IIF 10 - Director → ME
  • 26
    icon of address Bedewood House, Cullen, Buckie, Banffshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -78,511 GBP2021-03-31
    Officer
    icon of calendar 2005-03-24 ~ 2016-11-28
    IIF 17 - Director → ME
    icon of calendar 2005-03-24 ~ 2016-11-28
    IIF 42 - Secretary → ME
  • 27
    icon of address Bedewood House, Cullen, Cullen, Buckie
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,550 GBP2022-07-31
    Officer
    icon of calendar 2015-12-17 ~ 2015-12-20
    IIF 1 - Director → ME
  • 28
    RARE MINDS LIMITED - 2018-03-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,085 GBP2023-12-31
    Officer
    icon of calendar 2016-06-29 ~ 2017-06-01
    IIF 27 - Director → ME
  • 29
    icon of address Abbey Taylor Limited, Blades Enterprise Centre, John Street, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-20 ~ 2007-01-02
    IIF 58 - Director → ME
    icon of calendar 2006-10-20 ~ 2007-01-02
    IIF 61 - Secretary → ME
  • 30
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    26,640 GBP2020-04-05
    Officer
    icon of calendar 2004-04-05 ~ 2021-03-22
    IIF 59 - LLP Member → ME
  • 31
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,460 GBP2024-03-30
    Officer
    icon of calendar 2012-04-23 ~ 2017-08-04
    IIF 29 - Director → ME
  • 32
    icon of address Gainsborough Hill Farm House Chester Road, Stonnall, Walsall, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-29
    Officer
    icon of calendar 2012-04-23 ~ 2017-08-04
    IIF 28 - Director → ME
  • 33
    WESTMINSTER PETROLEUM LTD - 2015-05-07
    icon of address 25 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-30 ~ 2016-03-29
    IIF 9 - Director → ME
  • 34
    icon of address Albert Works, Sidney Street, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-19 ~ 2012-10-04
    IIF 48 - Director → ME
    icon of calendar 2010-08-19 ~ 2012-10-04
    IIF 69 - Secretary → 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.