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

Fickling, Andrew

    Related profiles found in government register
  • Fickling, Andrew
    British accountant born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46a Greenleach Lane, Worsley, Manchester, Lancashire, M28 2RG

      IIF 1
  • Fickling, Andrew
    British director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, New Street Square, London, EC4A 3TW, England

      IIF 2
    • icon of address 46a Greenleach Lane, Worsley, Manchester, Lancashire, M28 2RG

      IIF 3
  • Fickling, Andrew
    British managing director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Street, Manchester, Greater Manchester, M3 3AT

      IIF 4
    • icon of address 46a Greenleach Lane, Worsley, Manchester, Lancashire, M28 2RG

      IIF 5
  • Fickling, Andrew
    British senior executive born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Somerset Rd, Birmingham, West Midlands, B23 6NQ, England

      IIF 6
  • Mcintosh, Lindsey
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield House, Off Southfield Road, Tillietudlem, Lesmahagow, South Lanarkshire, ML11 9PL, United Kingdom

      IIF 7
  • Cooper, Kenneth
    British investment manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steel City House, West Street, Sheffield, S1 2GQ

      IIF 8
  • Wilton, Petra Beryl
    British director of policy and research born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilton, Petra Beryl
    British public affairs born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Constable Walk, College Road, Dulwich, London, London, SE21 7LX

      IIF 12
  • Mr Kenneth Cooper
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steel City House, West Street, Sheffield, S1 2GQ

      IIF 13
  • Cook, William James
    British senior executive born in April 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Macrobert Arts Centre, University Of Stirling, Stirling, FK9 4LA

      IIF 14
    • icon of address Macroberts Arts Centre, University Of Stirling, Stirling, FK9 4LA

      IIF 15
  • Cooper, Kenneth Duncan
    British civil servant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Twentywell Road, Sheffield, South Yorkshire, S17 4PW

      IIF 16
  • Cooper, Kenneth Duncan
    British director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Foundry House, 3 Millsands, Sheffield, S3 8NH, England

      IIF 17
  • Cooper, Kenneth Duncan
    British investment manager born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital For Enterprise Ltd, Foundry House, 3 Millsands, Sheffield, South Yorkshire, S3 8NH, United Kingdom

      IIF 18
    • icon of address Steel City House, West Street, Sheffield, S1 2GQ

      IIF 19 IIF 20
  • Cooper, Kenneth Duncan
    British managing director born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Steel City House, West Street, Sheffield, S1 2GQ

      IIF 21 IIF 22 IIF 23
    • icon of address Steel City House, West Street, Sheffield, S1 2GQ, United Kingdom

      IIF 24
  • Cooper, Kenneth Duncan
    British senior executive born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Wilderspool Causeway, Warrington, WA4 6PU, England

      IIF 25
  • Lockwood, Michael Frederick
    British director born in April 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Rupert Road, Huyton, Liverpool, L36 9TB

      IIF 26
  • Mcginn, Conor Patrick
    Irish/british public affairs born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103 Spitfire Studios, 63-71 Collier Street, London, N1 9BE

      IIF 27
  • Mcneill, Lindsey
    British director of governance & assurance born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Canal Court, 40 Craiglockhart Avenue, Edinburgh, EH14 1LT, Scotland

      IIF 28
  • Mcneill, Lindsey
    British senior executive born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address New Almond House, 44 Etive Walk, Craigshill, Livingston, West Lothian, EH54 5AB, Scotland

      IIF 29
  • Mcintosh, Lindsey
    British company director born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highfield House, Lesmahagow, Lanark, ML11 9PL, Scotland

      IIF 30
  • Wilton, Petra Beryl
    British public affairs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address March House, 28 West Quay, Wivenhoe, Colchester, Essex, CO7 9TF, England

      IIF 31
  • Wilton, Petra Beryl
    British senior executive born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Halton House, Holborn, 20 23 Holborn Second Floor, London, EC1N 2JD, England

      IIF 32
  • Mcintosh, Lindsey
    British policy officer born in October 1978

    Registered addresses and corresponding companies
    • icon of address Flat 4, 3 Cables Wynol, Edinburgh, EH6 6DU

      IIF 33
  • Tucker, Dominic
    British senior executive born in March 1974

    Registered addresses and corresponding companies
    • icon of address 5 Barge House, Hemel Hempstead, Hertfordshire, HP3 9WE

      IIF 34
  • Dick, Brendan Sweeney
    British director born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Harbourside House, 110 Commercial Street, Edinburgh, EH6 6NF

      IIF 35 IIF 36 IIF 37
    • icon of address Harbourside House, 110 Commercial Street, Edinburgh, EH6 6NF, Scotland

      IIF 38
    • icon of address 1, Cadogan Square, Cadogan Street, Glasgow, G2 7HF

      IIF 39
  • Dick, Brendan Sweeney
    British director bt scotland born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Boathouse, Silversands, Hawkcraig Road, Aberdour, Fife, KY3 0TZ

      IIF 40
  • Dick, Brendan Sweeney
    British general manager born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
  • Dick, Brendan Sweeney
    British general manager bt born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Ross Road, Edinburgh, EH16 5QN

      IIF 45
  • Dick, Brendan Sweeney
    British general manager of bt born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12 Ross Road, Edinburgh, EH16 5QN

      IIF 46
  • Dick, Brendan Sweeney
    British managing director bt regions born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Pp2d1a, Alexander Graham Bell House, 1 Lochside View, Edinburgh, EH12 9DH

      IIF 47
  • Dick, Brendan Sweeney
    British national manager bt scotland born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Alexander Grahm Bell House, 1 Lochside View, Edinburgh Park, Edinburgh, Mid Lothian, EH12 1DH, United Kingdom

      IIF 48
  • Dick, Brendan Sweeney
    British senior executive born in June 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Arrol House, Viking Way, Rosyth, Dunfermline, KY11 2UU, Scotland

      IIF 49 IIF 50
  • Hardwick, Trevor James
    British business executive born in August 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 12, Market Street, Glossop, SK13 8AR, England

      IIF 51
  • Hardwick, Trevor James
    British chief operating officer born in August 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Bridge House, Market Street, Glossop, SK13 8AR, England

      IIF 52
  • Hardwick, Trevor James
    British company director born in August 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Bridge House, Market Street, Glossop, Derbyshire, United Kingdom, SK13 8AR

      IIF 53
    • icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR

      IIF 54
    • icon of address Bridge House, 12 Market Street, Glossop, SK13 8AR, England

      IIF 55
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 56
  • Hardwick, Trevor James
    British director born in August 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Hardwick, Trevor James
    British executive born in August 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Marina Plaza, Level 16, Dubai Marina, Dubai, United Arab Emirates

      IIF 72
  • Hardwick, Trevor James
    British manager born in August 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, SK13 8AR, United Kingdom

      IIF 73
  • Hardwick, Trevor James
    British senior executive born in August 1976

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Bridge House, 12 Market Street, Glossop, SK13 8AR, United Kingdom

      IIF 74
  • Wilton, Petra Beryl
    British public affairs

    Registered addresses and corresponding companies
    • icon of address March House, 28 West Quay, Wivenhoe, Colchester, Essex, CO7 9TF, England

      IIF 75
  • Ms Lindsey Mcintosh
    British born in October 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Highfield House, Lesmahagow, Lanark, ML11 9PL, Scotland

      IIF 76
    • icon of address Highfield House, Off Southfield Road, Tillietudlem, Lesmahagow, South Lanarkshire, ML11 9PL, Scotland

      IIF 77
  • Kwakman, Hendricus
    Swiss senior executive born in February 1953

    Registered addresses and corresponding companies
    • icon of address Avenue Du Leman 51, Ch-1000 Lausanne, FOREIGN, Switzerland

      IIF 78
  • Lockwood, Michael Frederick
    British

    Registered addresses and corresponding companies
    • icon of address 54 Knowle Avenue, Ainsdale, Southport, Merseyside, PR8 2PD

      IIF 79
  • Lockwood, Michael Frederick
    British consultant

    Registered addresses and corresponding companies
    • icon of address Flat 33 Hesslewell Court, 154 Pensby Road, Heswall, Cheshire, CH60 7TW

      IIF 80
  • Mcginn, Conor Patrick
    Irish company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 Westway House 42-44, Bridge Street, Newton-le-willows, WA12 9QT, England

      IIF 81
  • Mcginn, Conor Patrick
    Irish director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 82
  • Vink, Patrick, Dr
    Dutch senior executive born in June 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Officers' Mess, Royston Road, Duxford, Cambridge, CB22 4QH, England

      IIF 83
  • Cook, William James
    British local govt. born in April 1954

    Registered addresses and corresponding companies
    • icon of address 6 Burn View, Cumbernauld, Glasgow, Lanarkshire, G67 2HN

      IIF 84
  • Ki8ng, Paul Frederick
    British senior executive born in January 1946

    Registered addresses and corresponding companies
    • icon of address The Homedtead, 65 Withland Lane, Rothley, Leicestershire, LE7 7SG, England

      IIF 85
  • King, Paul Frederick, Dr
    British company director born in January 1946

    Registered addresses and corresponding companies
    • icon of address 65 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SG

      IIF 86
  • King, Paul Frederick, Dr
    British retired born in January 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Steeple Close, London, SW6 3LE, England

      IIF 87
  • King, Paul Frederick, Dr
    British senior exec, british railway born in January 1946

    Registered addresses and corresponding companies
    • icon of address 65 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SG

      IIF 88
  • King, Paul Frederick, Dr
    British senior executive born in January 1946

    Registered addresses and corresponding companies
  • King, Paul Frederick, Dr
    British senior executive br born in January 1946

    Registered addresses and corresponding companies
    • icon of address 65 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SG

      IIF 96 IIF 97
  • King, Paul Frederick, Dr
    British senior executive brb born in January 1946

    Registered addresses and corresponding companies
    • icon of address 65 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SG

      IIF 98
  • King, Paul Frederick, Dr
    British senoir executive born in January 1946

    Registered addresses and corresponding companies
    • icon of address 65 Swithland Lane, Rothley, Leicester, Leicestershire, LE7 7SG

      IIF 99
  • Cooper, Kenneth Duncan
    British investment manager born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Steel City House, West Street, Sheffield, S1 2GQ, England

      IIF 100
  • Hardwick, Trevor James

    Registered addresses and corresponding companies
    • icon of address Bridge House, Market Street, Glossop, Derbyshire, United Kingdom, SK13 8AR

      IIF 101
  • Hussain, Syed Abdul Razzack
    British marketing born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawn Close, Garden Road, Bromley, Kent, BR1 3NA

      IIF 102
  • Hussain, Syed Abdul Razzack
    British senior executive born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Serviden Drive, Bromley, Kent, BR1 2UB

      IIF 103
    • icon of address Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 104
  • Lockwood, Michael Frederick
    British company director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 160 Garstang Road, Fulwood, Preston, Lancashire, PR2 8NB

      IIF 105
  • Lockwood, Michael Frederick
    British management accountant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, 21 Seville Court, Clifton Drive, Lytham, Lancashire, FY8 5RG, United Kingdom

      IIF 106
  • Lockwood, Michael Frederick
    British management consultant born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Seville Court, Clifton Drive, Lytham, Lancashire, FY8 5RG, United Kingdom

      IIF 107
  • Lockwood, Michael Frederick
    British non-executive director born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Seville Court, Clifton Drive, Lytham St. Annes, Lancashire, FY8 5RG, England

      IIF 108
    • icon of address 21, Seville Court, Clifton Drive, Lytham St. Annes, Lancashire, FY8 5RG, United Kingdom

      IIF 109
  • Lockwood, Michael Frederick
    British senior executive born in April 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Clifton Drive, Lytham St. Annes, Lancashire, FY8 5RG, England

      IIF 110
  • Lockwood, Michael Frederick
    British accountant born in April 1951

    Registered addresses and corresponding companies
    • icon of address Apartment 20 Lathom Point, Lathom Court, Knowsley Lane Knowsley, Liverpool, Merseyside, L36 8BT

      IIF 111 IIF 112
  • Lockwood, Michael Frederick
    British consultant born in April 1951

    Registered addresses and corresponding companies
    • icon of address Flat 33 Hesslewell Court, 154 Pensby Road, Heswall, Cheshire, CH60 7TW

      IIF 113
    • icon of address 54 Knowle Avenue, Ainsdale, Southport, Merseyside, PR8 2PD

      IIF 114
  • Lockwood, Michael Frederick
    British management consultant born in April 1951

    Registered addresses and corresponding companies
    • icon of address 54 Knowle Avenue, Ainsdale, Southport, Merseyside, PR8 2PD

      IIF 115
  • Mcginn, Conor Patrick
    Irish director born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77, Archdale, Bessbrook, Newry, BT35 7NN, Northern Ireland

      IIF 116
  • Mr Conor Patrick Mcginn
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

      IIF 117
  • Coogan, Keith Roger
    American business man born in May 1952

    Registered addresses and corresponding companies
    • icon of address 5209 Englenook Court, Plano, Texas 75023, Usa

      IIF 118
  • Coogan, Keith Roger
    American ceo born in May 1952

    Registered addresses and corresponding companies
    • icon of address 5209 Englenook Court, Plano, Texas 75023, Usa

      IIF 119
  • Coogan, Keith Roger
    American senior executive born in May 1952

    Registered addresses and corresponding companies
    • icon of address 5209 Englenook Court, Plano, Texas 75023, Usa

      IIF 120
  • Dewhirst, Michael Verkhovtsev
    British ceo born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 121 IIF 122
    • icon of address Goodman House, 13a West Street, Reigate, Surrey, RH2 9BL, England

      IIF 123
  • Dewhirst, Michael Verkhovtsev
    British company secretary/director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 124
  • Dewhirst, Michael Verkhovtsev
    British product development born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 125
  • Dewhirst, Michael Verkhovtsev
    British senior executive born in August 1975

    Registered addresses and corresponding companies
    • icon of address 19 Raleigh Court, Clarence Mews, London, SE16 5GB

      IIF 126
  • Dewhirst, Michael Verkhovtsev
    British technical director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, Trevelyan, 14 Cranley Road, Guildford, Surrey, GU1 2EW, England

      IIF 127
  • Cedric, Foo Chee Keng
    Singaporean director born in July 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 1, Ang Mo Kio Electronics Park Road, #07-01 St Engineering Hub, 567710, Singapore

      IIF 128
  • Foo, Cedric Chee Keng
    Singaporean airline executive born in July 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 104 Namly Avenue, Singapore, 267673, FOREIGN, Singapore

      IIF 129
  • Foo, Cedric Chee Keng
    Singaporean group chief financial officer born in July 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address St Engineering Hub, 1 Ang Mo Kio Electronics Park Road, #07-01, Singapore, 567710, Singapore

      IIF 130
  • Foo, Cedric Chee Keng
    Singaporean senior executive born in July 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address 104 Namly Avenue, Singapore, 267673, FOREIGN, Singapore

      IIF 131
  • Mr Conor Patrick Mcginn
    Irish born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 Westway House 42-44, Bridge Street, Newton-le-willows, WA12 9QT, England

      IIF 132
  • Mr Conor Patrick Mcginn
    Irish born in July 1984

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 77, Archdale, Bessbrook, Newry, BT35 7NN, Northern Ireland

      IIF 133
  • Mr Michael Verkhovtsev Dewhirst
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 134
    • icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, RH1 1RJ, England

      IIF 135 IIF 136
    • icon of address Goodman House, 13a West Street, Reigate, Surrey, RH2 9BL, England

      IIF 137 IIF 138
  • Mr Syed Abdul Razzack Hussain
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 139
    • icon of address Jack Dash House, 2 Lawn House Close, London, E14 9YQ, England

      IIF 140
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Halton House Holborn, 20 23 Holborn Second Floor, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-09-05 ~ dissolved
    IIF 32 - Director → ME
  • 2
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 Seville Court, Clifton Drive, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-09-04 ~ dissolved
    IIF 107 - Director → ME
  • 4
    icon of address Highfield House, Lesmahagow, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -409 GBP2024-03-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 5
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-04 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Steel City House, West Street, Sheffield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Steel City House, West Street, Sheffield
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,234 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address 77 Archdale, Bessbrook, Newry, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,764 GBP2022-02-28
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    THE EDINBURGH INTERNATIONAL SCIENCE FESTIVAL FOUNDATION - 2019-01-18
    THE EDINBURGH SCIENCE FOUNDATION - 2012-12-10
    THE EDINBURGH INTERNATIONAL FESTIVAL OF SCIENCE ANDTECHNOLOGY - 1999-12-17
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 37 - Director → ME
  • 12
    GLENRAK LIMITED - 1987-11-24
    EDINBURGH SCIENCE FESTIVAL LIMITED - 1993-08-17
    EDINBURGH INTERNATIONAL SCIENCE FESTIVAL LIMITED - 2019-01-18
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (16 parents)
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 36 - Director → ME
  • 13
    icon of address Harbourside House, 110 Commercial Street, Edinburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 38 - Director → ME
  • 14
    EDINBURGH SCIENCE FESTIVAL VENTURES LIMITED - 2019-01-18
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-08-28 ~ now
    IIF 35 - Director → ME
  • 15
    OVAL (2127) LIMITED - 2007-02-26
    icon of address C/o Sport Newspapers Ltd, 19 Great Ancoats Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-06 ~ dissolved
    IIF 1 - Director → ME
  • 16
    icon of address Goodman House, 13a West Street, Reigate, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,139 GBP2020-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 137 - Has significant influence or controlOE
  • 17
    icon of address 40 Craiglockhart Avenue, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 28 - Director → ME
  • 18
    icon of address C/o Pearlman Rose Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,569 GBP2024-12-31
    Officer
    icon of calendar 2006-09-04 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Suite 6 Westway House 42-44 Bridge Street, Newton-le-willows, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Highfield House Off Southfield Road, Tillietudlem, Lesmahagow, South Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 21
    CAMEO TRADING LIMITED - 2001-10-30
    icon of address Bdo Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-29 ~ dissolved
    IIF 5 - Director → ME
  • 22
    CALEDONIAN GOLF CHARITABLE TRUST LIMITED - 2014-01-30
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 49 - Director → ME
  • 23
    icon of address Airline House, 25 Airline Road, Singapore, Singapore
    Converted / Closed Corporate (5 parents)
    Officer
    icon of calendar 2001-01-30 ~ now
    IIF 129 - Director → ME
  • 24
    INTERACTIVE WORLD PUBLIC LIMITED COMPANY - 2007-09-03
    FREE4INTERNET.NET LIMITED - 2005-07-29
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-09-05 ~ dissolved
    IIF 3 - Director → ME
  • 25
    APOLLO LIMITED - 1989-07-26
    icon of address Bdo Llp, 3 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-02 ~ dissolved
    IIF 4 - Director → ME
  • 26
    SINGAPORE TECHNOLOGIES ENGINEERING (EUROPE) LTD. - 2019-12-06
    SINGAPORE AEROSPACE (UK) PTE LIMITED - 1999-02-22
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 130 - Director → ME
  • 27
    icon of address 2 Minton Place, Victoria Road, Bicester, Oxon, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 128 - Director → ME
  • 28
    icon of address 4 Steeple Close, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,711 GBP2025-04-30
    Officer
    icon of calendar 2016-12-07 ~ now
    IIF 87 - Director → ME
  • 29
    icon of address Jack Dash House, 2 Lawn House Close, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2007-10-12 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 77 Kingsway, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 11 - Director → ME
Ceased 92
  • 1
    GREAT NORTH EASTERN RAILWAY LIMITED - 2009-04-29
    INTERCITY EAST COAST LIMITED - 1996-10-22
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1996-04-28
    IIF 97 - Director → ME
  • 2
    21ST CENTURY CREATIVE TEAM LIMITED - 2012-01-04
    icon of address 43 Somerset Rd, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-13 ~ 2012-10-08
    IIF 6 - Director → ME
  • 3
    icon of address Bridge House, Market Street, Glossop, England
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    45,953,510 GBP2024-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-11-14
    IIF 52 - Director → ME
  • 4
    icon of address Bridge House, 12 Market Street, Glossop, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-06-30
    Officer
    icon of calendar 2024-02-15 ~ 2024-11-14
    IIF 70 - Director → ME
  • 5
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-11-14
    IIF 68 - Director → ME
  • 6
    ACACIA PHARMA GROUP LIMITED - 2015-09-22
    ACACIA PHARMA GROUP PLC - 2016-12-19
    ACACIA PHARMA GROUP LIMITED - 2018-02-21
    CITYVIVA LIMITED - 2015-09-22
    ACACIA PHARMA GROUP PLC - 2022-07-13
    icon of address 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-01-01 ~ 2020-04-07
    IIF 83 - Director → ME
  • 7
    icon of address C/o Urban Evolution 3rd Floor Honeycomb Building, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2017-08-01
    IIF 54 - Director → ME
  • 8
    icon of address New Almond House 44 Etive Walk, Craigshill, Livingston, West Lothian
    Active Corporate (4 parents)
    Equity (Company account)
    229,158 GBP2023-03-31
    Officer
    icon of calendar 2011-11-22 ~ 2013-05-08
    IIF 29 - Director → ME
  • 9
    icon of address Bawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2003-07-01 ~ 2005-09-05
    IIF 34 - Director → ME
  • 10
    MERSEYRAIL ELECTRICS LIMITED - 2001-03-20
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-01-10 ~ 1997-01-19
    IIF 89 - Director → ME
  • 11
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1995-01-10 ~ 1997-03-02
    IIF 99 - Director → ME
  • 12
    icon of address C/o Lomas And Co, 12 Market Street, Glossop, Derbyshire
    Active Corporate (3 parents)
    Equity (Company account)
    594,702 GBP2024-12-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-11-14
    IIF 71 - Director → ME
  • 13
    icon of address Bwd Carers Service, Kingsway, Greenhurst Place, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-14 ~ 2016-02-07
    IIF 110 - Director → ME
  • 14
    icon of address 33 King William Street, London, England
    Active Corporate (15 parents)
    Officer
    icon of calendar 2007-05-08 ~ 2016-10-18
    IIF 131 - Director → ME
  • 15
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-06-13 ~ 2025-03-14
    IIF 21 - Director → ME
  • 16
    icon of address 21 Seville Court, Clifton Drive, Lytham, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-10-21 ~ 1995-04-27
    IIF 79 - Secretary → ME
  • 17
    icon of address 5 Atholl Crescent, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-10-21 ~ 1993-04-30
    IIF 115 - Director → ME
  • 18
    icon of address 137 Shepherdess Walk, London
    Active Corporate (10 parents, 4 offsprings)
    Officer
    icon of calendar 2010-04-21 ~ 2013-11-30
    IIF 47 - Director → ME
  • 19
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1997-03-02
    IIF 93 - Director → ME
  • 20
    icon of address C/o Rsm Uk Restructuring Advisory Llp, Central Square 5th Floor, 29 Wellington Street, Leeds
    Liquidation Corporate (3 parents)
    Total liabilities (Company account)
    6,937,666 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ 2024-11-13
    IIF 73 - Director → ME
  • 21
    WESTWOOD EDUCATIONAL TRUST LIMITED - 1995-04-04
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-09-01 ~ 2014-06-24
    IIF 12 - Director → ME
  • 22
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-31 ~ 2025-07-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2018-02-23
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    THE ASSOCIATION OF LAW COSTS DRAFTSMEN (TRAINING) LIMITED - 2010-08-16
    icon of address Sycamore House Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    232,109 GBP2020-12-31
    Officer
    icon of calendar 2011-01-24 ~ 2013-01-24
    IIF 109 - Director → ME
  • 24
    THE CRAIGMILLAR OPPORTUNITIES TRUST LIMITED - 2012-03-15
    CRE8TE OPPORTUNITIES LIMITED - 2024-03-19
    icon of address Units 1-3, Castlebrae Business Centre, Peffer Place, Edinburgh
    Active Corporate (3 parents)
    Equity (Company account)
    981,088 GBP2024-03-31
    Officer
    icon of calendar 2001-03-15 ~ 2006-06-08
    IIF 43 - Director → ME
  • 25
    CROSS COUNTRY TRAINS LIMITED - 1995-10-25
    icon of address The Battleship Building, 179 Harrow Road, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1997-01-05
    IIF 94 - Director → ME
  • 26
    DOLPHINTIME LIMITED - 2002-11-04
    icon of address 7th Floor Berkshire House, 168-173 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-07-21 ~ 2009-06-02
    IIF 126 - Director → ME
  • 27
    SELECT CHESTER LIMITED - 2020-10-16
    SELECT PARK LANE LIMITED - 2022-09-29
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    4,191,486 GBP2024-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2024-11-14
    IIF 58 - Director → ME
  • 28
    LAMMTARA INDUSTRIES LIMITED - 2002-01-11
    LAMMTARA MULTISERVE LIMITED - 2003-10-31
    2 ERGO LIMITED - 2010-03-25
    WELLINQUEST LIMITED - 1999-09-28
    2ERGO LIMITED - 2014-05-22
    icon of address 5 New Street Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-03-05 ~ 2014-10-20
    IIF 2 - Director → ME
  • 29
    GEMSTONE EARLY GROWTH FUND LIMITED - 2006-09-01
    icon of address Steel City House, West Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-08-04 ~ 2025-07-17
    IIF 100 - Director → ME
  • 30
    icon of address Bridge House, 12 Market Street, Glossop, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    2,203,983 GBP2024-12-31
    Officer
    icon of calendar 2020-09-24 ~ 2024-11-14
    IIF 55 - Director → ME
  • 31
    icon of address Bridge House, 12 Market Street, Glossop, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    47,870,724 GBP2024-12-31
    Officer
    icon of calendar 2018-07-20 ~ 2024-11-14
    IIF 74 - Director → ME
  • 32
    THE CAPITAL ENTERPRISE TRUST - 1997-04-25
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2005-09-23
    IIF 46 - Director → ME
  • 33
    GLENRAK LIMITED - 1987-11-24
    EDINBURGH SCIENCE FESTIVAL LIMITED - 1993-08-17
    EDINBURGH INTERNATIONAL SCIENCE FESTIVAL LIMITED - 2019-01-18
    icon of address Harbourside House, 110 Commercial Street, Edinburgh
    Active Corporate (16 parents)
    Officer
    icon of calendar 1999-06-01 ~ 2007-10-12
    IIF 42 - Director → ME
  • 34
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    4,845,300 GBP2024-12-31
    Officer
    icon of calendar 2016-11-21 ~ 2025-03-28
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2024-03-28
    IIF 136 - Has significant influence or control OE
    icon of calendar 2016-11-21 ~ 2021-09-01
    IIF 138 - Ownership of shares – 75% or more OE
  • 35
    icon of address Redhill Chambers, 2d High Street, Redhill, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2016-11-25 ~ 2025-03-28
    IIF 122 - Director → ME
  • 36
    icon of address Mr John Green, 65 Lansdown Road, Gloucester, Gloucestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    4,431 GBP2015-12-31
    Officer
    icon of calendar 2001-05-31 ~ 2002-05-31
    IIF 113 - Director → ME
    icon of calendar 2001-05-31 ~ 2002-05-31
    IIF 80 - Secretary → ME
  • 37
    EAST END PARTNERSHIP LIMITED - 2007-03-30
    icon of address Jobs & Business Glasgow, 231 George St, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-21 ~ 2003-08-28
    IIF 84 - Director → ME
  • 38
    icon of address Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1996-02-04
    IIF 96 - Director → ME
  • 39
    CAPEBAY LIMITED - 1992-08-21
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-13 ~ 2016-03-29
    IIF 31 - Director → ME
    icon of calendar 2005-04-28 ~ 2016-02-29
    IIF 75 - Secretary → ME
  • 40
    NOTTINGHAM ONE DEVELOPMENT LIMITED - 2013-03-22
    icon of address Bridge House Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,327 GBP2024-12-31
    Officer
    icon of calendar 2015-11-30 ~ 2024-11-14
    IIF 53 - Director → ME
    icon of calendar 2015-11-30 ~ 2024-11-14
    IIF 101 - Secretary → ME
  • 41
    icon of address 55 Rupert Road, Huyton, Liverpool
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2010-08-06
    IIF 26 - Director → ME
  • 42
    icon of address Unit 3 Threshelfords Business Park Inworth Road, Feering, Colchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24,165 GBP2023-03-31
    Officer
    icon of calendar 2023-10-05 ~ 2024-04-18
    IIF 56 - Director → ME
  • 43
    MERSEYSIDE COMMUNITY MENTAL HEALTH SERVICES - 2007-02-19
    icon of address 25 Hope Street, Liverpool
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-07-23 ~ 2009-03-10
    IIF 111 - Director → ME
    icon of calendar 2003-06-25 ~ 2004-06-28
    IIF 114 - Director → ME
  • 44
    icon of address The Boathouse, Silversands, Hawkcraig Road, Aberdour, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-10-17 ~ 2024-05-14
    IIF 40 - Director → ME
  • 45
    THE SCOTTISH CENTRE FOR THE TUITION OF THE DISABLED - 1990-04-02
    icon of address Studio 1.09, St Margaret's House, 151 London Road, Edinburgh, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-10-04 ~ 2002-10-09
    IIF 45 - Director → ME
  • 46
    icon of address Macroberts Arts Centre, University Of Stirling, Stirling
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-15 ~ 2012-09-25
    IIF 15 - Director → ME
  • 47
    icon of address Macrobert Arts Centre, University Of Stirling, Stirling
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2012-09-25
    IIF 14 - Director → ME
  • 48
    TECHNOLOGY MEANS BUSINESS LIMITED - 2004-07-02
    icon of address 77 Kingsway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2011-08-24 ~ 2018-10-01
    IIF 9 - Director → ME
  • 49
    icon of address 77 Kingsway, London
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-08-24 ~ 2018-08-05
    IIF 10 - Director → ME
  • 50
    MARBLEGOLD LIMITED - 1983-11-28
    MERE GOLF & COUNTRY CLUB (1984) LIMITED - 1994-12-21
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, England
    Active Corporate (3 parents)
    Total liabilities (Company account)
    4,515,368 GBP2023-12-31
    Officer
    icon of calendar 2022-07-07 ~ 2024-11-14
    IIF 72 - Director → ME
  • 51
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1996-04-28
    IIF 95 - Director → ME
  • 52
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-18 ~ 2025-07-17
    IIF 20 - Director → ME
  • 53
    icon of address Steel City House, West Street, Sheffield, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-04-03 ~ 2025-03-27
    IIF 24 - Director → ME
  • 54
    SOUTH WALES & WEST RAILWAY LIMITED - 1997-09-29
    WALES & WEST PASSENGER TRAINS LIMITED - 2013-11-15
    icon of address National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-01-14 ~ 1996-10-13
    IIF 88 - Director → ME
  • 55
    ROWLAW NO 8 LTD. - 2000-04-28
    ROWNTREE MACKINTOSH (INGREDIENTS) LIMITED - 1998-08-26
    icon of address Nespresso Uk Ltd, Haxby Road, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2001-10-01
    IIF 78 - Director → ME
  • 56
    icon of address The Maltings, 98 Wilderspool Causeway, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2014-09-09 ~ 2017-01-30
    IIF 25 - Director → ME
  • 57
    NORTH WEST REGIONAL RAILWAYS LIMITED - 1997-06-01
    icon of address Kpmg Llp, 15 Canada Square Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1997-03-02
    IIF 90 - Director → ME
  • 58
    icon of address Steel City House, West Street, Sheffield
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-26 ~ 2025-07-17
    IIF 22 - Director → ME
  • 59
    icon of address Unit B-c, Willow Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2024-11-14
    IIF 57 - Director → ME
  • 60
    ON-BOARD IN SEPTEMBER LIMITED - 1997-03-03
    icon of address 169 Euston Road, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1995-09-22 ~ 1995-10-03
    IIF 98 - Director → ME
  • 61
    HUYTON COUNCIL FOR VOLUNTARY SERVICE - 1993-08-03
    KNOWSLEY COUNCIL FOR VOLUNTARY SERVICE - 2019-05-22
    icon of address The Courtyard Court Hey Park, Roby Road, Huyton, Merseyside, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2010-10-07
    IIF 112 - Director → ME
  • 62
    icon of address 1 St Mary's Courtyard, Church Street, Ware, Hertfordshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-06-16 ~ 2007-06-01
    IIF 33 - Director → ME
  • 63
    O.B.S SERVICES LIMITED - 1997-03-03
    EUROPEAN RAIL CATERING LIMITED - 1998-02-03
    icon of address Jamestown Wharf, 32 Jamestown Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-04-27 ~ 1995-10-03
    IIF 85 - Director → ME
  • 64
    RELATE LANCASHIRE AND CUMBRIA - 2011-01-17
    RELATE LANCASHIRE - 2005-12-19
    icon of address C/o Leonard Curtis 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-04-07 ~ 2014-07-29
    IIF 106 - Director → ME
    icon of calendar 2011-11-17 ~ 2014-05-12
    IIF 105 - Director → ME
  • 65
    icon of address National Express House Birmingham Coach Station Mill Lane, Digbeth, Birmingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-06-09 ~ 1997-04-01
    IIF 91 - Director → ME
  • 66
    SCOTTISH BUSINESS IN THE COMMUNITY - 2018-01-10
    icon of address 5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2006-09-07 ~ 2013-11-27
    IIF 48 - Director → ME
  • 67
    SCOTTISH COUNCIL FOR COMMUNITY AND VOLUNTARY ORGANISATIONS - 1986-07-08
    SCOTTISH COUNCIL OF SOCIAL SERVICE. - 1984-05-01
    icon of address Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh
    Converted / Closed Corporate (11 parents)
    Officer
    icon of calendar 2000-05-24 ~ 2006-12-05
    IIF 44 - Director → ME
  • 68
    SCOTTISH LADIES' GOLFING ASSOCIATION LIMITED - 2015-10-01
    icon of address Arrol House Viking Way, Rosyth, Dunfermline, Scotland
    Active Corporate (11 parents, 10 offsprings)
    Equity (Company account)
    1,431,762 GBP2023-09-30
    Officer
    icon of calendar 2018-03-12 ~ 2023-03-05
    IIF 50 - Director → ME
  • 69
    SELECT MANCHESTER LIMITED - 2020-10-28
    icon of address Bridge House, 12 Market Street, Glossop, England
    Active Corporate (3 parents, 3 offsprings)
    Total liabilities (Company account)
    5,133,216 GBP2024-12-31
    Officer
    icon of calendar 2020-02-19 ~ 2024-11-14
    IIF 51 - Director → ME
  • 70
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    5,322,417 GBP2024-12-31
    Officer
    icon of calendar 2021-06-04 ~ 2024-11-14
    IIF 64 - Director → ME
  • 71
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -29,939 GBP2024-12-31
    Officer
    icon of calendar 2021-01-05 ~ 2024-11-14
    IIF 67 - Director → ME
  • 72
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    1,878,795 GBP2024-12-31
    Officer
    icon of calendar 2021-01-06 ~ 2024-11-14
    IIF 60 - Director → ME
  • 73
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    24,974,601 GBP2024-12-31
    Officer
    icon of calendar 2018-02-19 ~ 2024-11-14
    IIF 69 - Director → ME
  • 74
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    42,121,624 GBP2023-12-31
    Officer
    icon of calendar 2022-05-30 ~ 2024-11-14
    IIF 63 - Director → ME
  • 75
    CONNEX TRANSPORT UK LIMITED - 2007-02-19
    CONNEX RAIL LIMITED - 2000-06-09
    LONDON & SOUTH COAST LIMITED - 1996-08-07
    PINCO 750 LIMITED - 1996-02-27
    icon of address Litchurch Lane, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-28 ~ 2003-12-31
    IIF 86 - Director → ME
  • 76
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    414,802 GBP2024-12-31
    Officer
    icon of calendar 2018-02-23 ~ 2024-11-14
    IIF 65 - Director → ME
  • 77
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    9,067,390 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2024-11-14
    IIF 61 - Director → ME
  • 78
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Total liabilities (Company account)
    14,793,915 GBP2024-12-31
    Officer
    icon of calendar 2018-02-22 ~ 2024-11-14
    IIF 62 - Director → ME
  • 79
    INTERNATIONAL SOFTWARE LIMITED - 1994-07-01
    CORPORATE SOFTWARE LIMITED - 1997-06-16
    CORPSOFT LIMITED - 2002-09-23
    DATEGOOD LIMITED - 1986-03-03
    CORPORATE SOFTWARE & TECHNOLOGY LIMITED - 2001-01-08
    icon of address 1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2003-12-15 ~ 2006-09-07
    IIF 120 - Director → ME
  • 80
    EXITSITE LIMITED - 2000-10-27
    CORPORATE SOFTWARE & TECHNOLOGY LIMITED - 2002-09-23
    CORPSOFT LIMITED - 2001-01-08
    icon of address 1st Floor, St Paul's Place, 121 Norfolk Street, Sheffield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-17 ~ 2007-02-05
    IIF 119 - Director → ME
  • 81
    SOFTWARE SPECTRUM (U.K.) LIMITED - 2002-09-23
    DENSHADY LIMITED - 1997-03-20
    icon of address 1st Floor St Paul's Place, 121 Norfolk Street, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-20 ~ 2007-02-19
    IIF 118 - Director → ME
  • 82
    icon of address Lawn Close, Garden Road, Bromley, Kent
    Active Corporate (6 parents)
    Equity (Company account)
    364,272 GBP2024-03-31
    Officer
    icon of calendar 2010-12-14 ~ 2011-12-31
    IIF 102 - Director → ME
  • 83
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Total liabilities (Company account)
    4,895,642 GBP2024-12-31
    Officer
    icon of calendar 2021-04-22 ~ 2024-11-13
    IIF 59 - Director → ME
  • 84
    icon of address Sidings House, Sidings Court, Doncaster, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    409,586 GBP2025-03-31
    Officer
    icon of calendar 2015-07-30 ~ 2016-09-19
    IIF 17 - Director → ME
  • 85
    THE SCOTTISH COUNCIL (DEVELOPMENT AND INDUSTRY) - 2000-02-25
    icon of address 51 Wilson Street, Glasgow, Scotland
    Active Corporate (18 parents)
    Officer
    icon of calendar 2005-12-08 ~ 2019-05-20
    IIF 39 - Director → ME
  • 86
    icon of address Third Floor, 96 Farringdon Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ 2014-07-31
    IIF 27 - Director → ME
  • 87
    icon of address Flat 1 Trevelyan, 14 Cranley Road, Guildford, Surrey
    Active Corporate (8 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2018-04-18
    IIF 127 - Director → ME
  • 88
    icon of address 2 Gorsey Place, East Gillibrands, Skelmersdale, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-11-02 ~ 2015-01-05
    IIF 108 - Director → ME
  • 89
    NATIONAL BUSINESS ANGELS NETWORK LIMITED - 2004-11-29
    BRITISH BUSINESS ANGELS ASSOCIATION - 2012-09-05
    LOCAL INVESTMENT NETWORKING COMPANY LIMITED - 1999-02-08
    icon of address International House International House, 36-38 Cornhill, London, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    202,805 GBP2024-03-31
    Officer
    icon of calendar 2004-10-18 ~ 2014-10-29
    IIF 16 - Director → ME
  • 90
    icon of address Bridge House, 12 Market Street, Glossop, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2024-02-15 ~ 2024-11-14
    IIF 66 - Director → ME
  • 91
    INTERCITY WEST COAST LIMITED - 1997-03-10
    icon of address Whitfield Studios, 50a Charlotte Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-01-10 ~ 1997-03-09
    IIF 92 - Director → ME
  • 92
    icon of address Mansfield Traquair Centre, 15 Mansfield Place, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-21 ~ 2002-05-21
    IIF 41 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.