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

Taylor, John James

    Related profiles found in government register
  • Taylor, John James
    British business executive born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, East Lothian, EH39 5PT, Scotland

      IIF 1
  • Taylor, John James
    British charterd accountant born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 2
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British company director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 37 IIF 38
  • Taylor, John James
    British director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British finanace director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit A, Methuen South, Methuen Park, Bath Road, Chippenham, SN14 0GT, England

      IIF 46
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 47
  • Taylor, John James
    British finance director born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
  • Taylor, John James
    British chartered accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Dac Beachcroft Llp, Portwall Place, Portwall Lane, Bristol, BS1 9HS, United Kingdom

      IIF 61
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 62
  • Taylor, John James
    British chief financial officer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Taylor, John James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, CM2 5PD, United Kingdom

      IIF 75
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 76
  • Taylor, John James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ocean House, Winsford Way, Chelmsford, CM2 5PD, England

      IIF 77 IIF 78
    • The Steward Building, 12 Steward Street, London, E1 6FQ, United Kingdom

      IIF 79
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 80
    • 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 81
  • Taylor, John James
    British banker born in December 1960

    Registered addresses and corresponding companies
  • Taylor, John James
    British chartered accountant born in December 1960

    Registered addresses and corresponding companies
    • 9 Murieston Park, Livingston, West Lothian, EH54 9DT

      IIF 88 IIF 89
  • Taylor, John
    British director born in December 1960

    Registered addresses and corresponding companies
    • 34 West 76th Street Apt Br, New York 10023, United States

      IIF 90
  • Taylor, John James
    British chartered accountant

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 91 IIF 92
  • Taylor, John James
    British company director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 93
  • Taylor, John James
    British director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 94
  • Taylor, John James
    British finanace director

    Registered addresses and corresponding companies
    • 19, Ben Sayers Park, North Berwick, Edinburgh, East Lothian, EH39 5PT

      IIF 95
  • Taylor, John James
    British finance director

    Registered addresses and corresponding companies
  • Mr John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 109
  • Taylor, James John
    British consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wortheys Close, Malmesbury, Wiltshire, SN16 9UD, United Kingdom

      IIF 110
  • Taylor, James John
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 111
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 112
  • John Taylor
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 113
  • Mr James John Taylor
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 17, Wortheys Close, Malmesbury, SN16 9UD, England

      IIF 114
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 115 IIF 116
  • Mr John Taylor
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, United Kingdom

      IIF 117
  • Taylor, James John
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623, Warwick Road, Knowle, Solihull, West Midlands, B93 9LF

      IIF 118
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 119
  • John Taylor
    United Kingdom born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 9, Storey Mews, Malmesbury, SN16 0FH, England

      IIF 120
  • Mr James John Taylor
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1623 Warwick Road, Knowle, Solihull, West Midlands, B93 9LF, United Kingdom

      IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 26
  • 1
    SMC FACILITIES MANAGEMENT LIMITED - 2009-01-27
    JENKINS & MARR FACILITIES MANAGEMENT LIMITED - 2007-03-02
    Erskine House, 68-73 Queen Street, Edinburgh, Midlothian
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 60 - director → ME
    2009-06-01 ~ dissolved
    IIF 102 - secretary → ME
  • 2
    SMC SPECIAL PROJECTS LIMITED - 2009-01-20
    CORNFLOWER SERVICES LIMITED - 2006-11-22
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 55 - director → ME
    2009-06-01 ~ dissolved
    IIF 98 - secretary → ME
  • 3
    The Steward Building, 12 Steward Street, London, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-09-17 ~ now
    IIF 79 - director → ME
  • 4
    ALSOP SPARCH LIMITED - 2010-11-03
    ALSOP (CONSULTANTS) LIMITED - 2010-03-30
    SMC ALSOP LIMITED - 2009-01-20
    SMC GROUP ARCHITECTS LIMITED - 2007-07-18
    SMC KEMP ARCHITECTS LIMITED - 2004-02-25
    SMC KEMP LIMITED - 1998-06-09
    7 More London Riverside, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 54 - director → ME
    2009-06-01 ~ dissolved
    IIF 108 - secretary → ME
  • 5
    SMC CHARTER ARCHITECTS LIMITED - 2009-01-12
    CHARTER PARTNERSHIP LIMITED(THE) - 2006-07-21
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2009-06-01 ~ now
    IIF 50 - director → ME
    2009-06-01 ~ now
    IIF 101 - secretary → ME
  • 6
    SMC CORSTORPHINE AND WRIGHT KENZIE LOVELL LIMITED - 2009-01-12
    CORSTORPHINE & WRIGHT KENZIE LOVELL LIMITED - 2006-06-08
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 51 - director → ME
    2009-06-01 ~ dissolved
    IIF 107 - secretary → ME
  • 7
    SMC COVELL MATTHEWS ARCHITECTS LIMITED - 2009-01-20
    COVELL MATTHEWS CAMBRIDGE ARCHITECTS LIMITED - 2006-02-14
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2009-06-01 ~ now
    IIF 53 - director → ME
    2009-06-01 ~ now
    IIF 100 - secretary → ME
  • 8
    SMC DAVIS DUNCAN LIMITED - 2009-01-15
    THE DAVIS DUNCAN PARTNERSHIP LIMITED - 2007-01-22
    SPELVE LIMITED - 1987-07-29
    15 Atholl Crescent, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 52 - director → ME
    2009-06-01 ~ dissolved
    IIF 103 - secretary → ME
  • 9
    1623 Warwick Road Knowle, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    239,657 GBP2023-10-31
    Officer
    2014-06-20 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    36,344 GBP2023-10-31
    Officer
    2015-10-30 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 11
    SMC DTR:UK LIMITED - 2009-01-20
    DEMPSTER THRUSSELL & RAE LIMITED - 2005-11-03
    SHOWLIST LIMITED - 1992-01-10
    Kingston Smith & Partners Llp, 60 Goswell Road, London
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 47 - director → ME
    2009-06-01 ~ dissolved
    IIF 95 - secretary → ME
  • 12
    SMC GOWER ARCHITECTS LIMITED - 2009-01-12
    WILLIAM GOWER & PARTNERS LIMITED - 2001-07-02
    Tennyson House 2nd Floor, 159-165 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 48 - director → ME
    2009-06-01 ~ dissolved
    IIF 96 - secretary → ME
  • 13
    Suite G2 Montpellier House, Montpellier Drive, Cheltenham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,062,730 GBP2019-06-30
    Officer
    2013-10-07 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    SMC HUGH MARTIN ARCHITECTS LIMITED - 2009-01-15
    SMC HUGH MARTIN LIMITED - 2006-11-14
    THE HUGH MARTIN PARTNERSHIP LIMITED - 2006-09-29
    Archial Architects Limited, 18 Rothesay Place, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 59 - director → ME
    2009-06-01 ~ dissolved
    IIF 99 - secretary → ME
  • 15
    SMC JENKINS & MARR LIMITED - 2009-01-12
    WESTPLEX LIMITED - 2006-10-25
    Tennyson House, 159-165 Great Portland Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 57 - director → ME
    2009-06-01 ~ dissolved
    IIF 105 - secretary → ME
  • 16
    9 Storey Mews, Malmesbury, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -133 GBP2023-01-31
    Officer
    2022-03-18 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 17
    ARCHIAL GROUP PLC - 2010-11-18
    SMC HOLDINGS PLC - 2000-01-28
    STAKETERM PUBLIC LIMITED COMPANY - 1997-01-17
    7 More London Riverside, London
    Dissolved corporate (6 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 49 - director → ME
    2009-06-01 ~ dissolved
    IIF 106 - secretary → ME
  • 18
    ARCHIAL ARCHITECTS LIMITED - 2010-11-24
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ dissolved
    IIF 58 - director → ME
    2009-06-01 ~ dissolved
    IIF 104 - secretary → ME
  • 19
    SMC PARR ARCHITECTS LIMITED - 2009-01-15
    SMC PARR LIMITED - 2006-11-10
    PARR ARCHITECTS LIMITED - 2006-10-02
    BLP 2004-86 LIMITED - 2004-09-27
    Elliot Street Mews, 40 Elliot Street, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-06-01 ~ dissolved
    IIF 56 - director → ME
    2009-06-01 ~ dissolved
    IIF 97 - secretary → ME
  • 20
    1623 Warwick Road, Knowle, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    123,507 GBP2024-04-30
    Officer
    2010-04-13 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    VALE VALUE LIMITED - 2003-07-05
    C/o Burges Salmon, 10th Floor 6 New Street Square, London
    Dissolved corporate (4 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 39 - director → ME
  • 22
    1623 Warwick Road Knowle, Solihull, West Midlands, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2020-09-04 ~ now
    IIF 119 - director → ME
    Person with significant control
    2020-09-04 ~ now
    IIF 121 - Ownership of shares – More than 50% but less than 75%OE
    IIF 121 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 121 - Right to appoint or remove directorsOE
  • 23
    9 Storey Mews, Malmesbury, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 24
    16 Muir Street, Hamilton
    Dissolved corporate (1 parent)
    Officer
    2013-01-10 ~ dissolved
    IIF 1 - director → ME
  • 25
    9 Storey Mews, Malmesbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    24,818 GBP2018-12-31
    Officer
    2017-10-30 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-10-30 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 26
    9 Storey Mews, Malmesbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-03-21 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2019-03-21 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
Ceased 65
  • 1
    3 NET LIMITED - 1999-02-25
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 16 - director → ME
  • 2
    AMOUNTCLEAR LIMITED - 1993-08-31
    10 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1994-02-25 ~ 1994-05-20
    IIF 87 - director → ME
    ~ 1997-07-30
    IIF 85 - director → ME
  • 3
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2006-06-13
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 27 - director → ME
  • 4
    MM&S (5037) LIMITED - 2005-12-16
    Atria One, 144 Morrison Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2005-12-12 ~ 2007-08-20
    IIF 29 - director → ME
  • 5
    WEIR SYSTEMS LIMITED - 2001-10-10
    WEIR GROUP MANAGEMENT SYSTEMS LIMITED - 1988-08-08
    125 West Regent Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 21 - director → ME
  • 6
    C-CHANGE FOR INCLUSION - 2011-08-05
    Melisa House Brand Place, Festival Court, Glasgow
    Corporate (9 parents, 1 offspring)
    Officer
    2011-07-30 ~ 2013-06-20
    IIF 36 - director → ME
  • 7
    CARILLION IT SERVICES LIMITED - 2009-07-06
    ALFRED MCALPINE - IT SERVICES LIMITED - 2008-03-18
    ALFRED MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2007-04-04
    MCALPINE BUSINESS INFORMATION SYSTEMS LIMITED - 2004-05-10
    STIELL NETWORKS LIMITED - 2003-10-07
    STIELL GLASGOW LIMITED - 1999-03-11
    E.J. STIELL (GLASGOW) LIMITED - 1996-10-16
    TOWN AND COUNTRY REFRIGERATION LIMITED. - 1994-09-02
    Atria One, 144 Morrison Street, Edinburgh
    Corporate (4 parents, 12 offsprings)
    Cash at bank and in hand (Company account)
    34,000 GBP2023-12-31
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 26 - director → ME
  • 8
    ALFRED MCALPINE BUSINESS SERVICES LIMITED - 2008-03-12
    MCALPINE BUSINESS SERVICES LIMITED - 2004-05-10
    Atria One, 144 Morrison Street, Edinburgh
    Corporate (1 parent, 2 offsprings)
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 35 - director → ME
  • 9
    ALFRED MCALPINE ASSET MANAGEMENT LIMITED - 2008-03-18
    MCALPINE ASSET MANAGEMENT LIMITED - 2004-05-10
    Pwc, 8th Floor Central Square, Leeds, West Yorkshire
    Corporate (2 parents)
    Officer
    2005-01-24 ~ 2007-08-20
    IIF 25 - director → ME
  • 10
    MAXIMA BUSINESS SOLUTIONS LIMITED - 2014-09-01
    VENTIVA LIMITED - 2012-01-16
    VENTIVA (UK) LIMITED - 2005-03-07
    OVAL (1948) LIMITED - 2004-04-16
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 20 - director → ME
  • 11
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    AZUR GROUP LIMITED - 2002-06-10
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    INVESTMONEY LIMITED - 1995-02-27
    9 King Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 28 - director → ME
  • 12
    05043538 LIMITED - 2014-03-20
    MAXIMA HOLDINGS PLC - 2013-02-27
    VENTIVA PLC - 2004-10-18
    ANGELPEARL PUBLIC LIMITED COMPANY - 2004-04-14
    9 King Street, London, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    -9,655,386 GBP2020-12-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 18 - director → ME
    2008-07-03 ~ 2009-04-27
    IIF 92 - secretary → ME
  • 13
    IN2 BROADBAND LIMITED - 2004-10-21
    INTO BROADBAND LIMITED - 2003-05-22
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 19 - director → ME
  • 14
    CAIRN HOTELS LIMITED - 2005-04-01
    COMLAW NO.304 LIMITED - 1993-07-16
    CAIRN HOTELS LIMITED - 1993-05-05
    COMLAW NO. 304 LIMITED - 1993-04-26
    First Floor, 9 Haymarket Square, Edinburgh, Scotland
    Corporate (6 parents, 1 offspring)
    Officer
    1994-02-25 ~ 1994-05-20
    IIF 83 - director → ME
    1993-06-18 ~ 1993-06-21
    IIF 86 - director → ME
  • 15
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 15 - director → ME
  • 16
    LARKSIRON LIMITED - 2005-08-02
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 34 - director → ME
  • 17
    HBJ 375 LIMITED - 1998-01-27
    4 Quay Walls, Berwick Upon Tweed
    Corporate (2 parents, 1 offspring)
    Officer
    1997-12-17 ~ 2000-04-08
    IIF 42 - director → ME
    1997-12-17 ~ 2000-08-17
    IIF 94 - secretary → ME
  • 18
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ 2022-03-18
    IIF 75 - director → ME
    2021-11-09 ~ 2022-01-31
    IIF 74 - director → ME
  • 19
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Corporate (2 parents, 6 offsprings)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 65 - director → ME
  • 20
    GRALTON LIMITED - 2002-03-04
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 23 - director → ME
  • 21
    INTEGRATED UTILITIES MANAGEMENT LIMITED - 2011-11-02
    EEG UTILITIES MANAGEMENT LIMITED - 2011-03-18
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2012-04-24 ~ 2012-09-17
    IIF 6 - director → ME
    2011-04-01 ~ 2011-06-01
    IIF 3 - director → ME
  • 22
    FUTURE ENVIRONMENTAL SOLUTIONS LIMITED - 2012-07-19
    EURO ENVIRONMENTAL CONTRACTS (SOUTHERN) LIMITED - 2010-03-03
    EURO-ENVIRONMENTAL CONTRACTS (NORTHERN) LIMITED - 2003-10-02
    EURO-ENVIRONMENTAL CONTRACTS (NORTH EAST) LIMITED - 2002-05-03
    EURO-ENVIRONMENTAL CONTRACTS (WEST) LIMITED - 2000-02-11
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 7 - director → ME
  • 23
    9th Floor 107 Cheapside, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -475,111 GBP2020-12-31
    Officer
    2018-06-22 ~ 2019-05-01
    IIF 61 - director → ME
  • 24
    Suite 9 River Court, 5 West Victoria Dock Road, Dundee
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 5 - director → ME
  • 25
    EXYTE HARGREAVES LIMITED - 2024-12-16
    MW HARGREAVES LIMITED - 2018-10-23
    HARGREAVES DUCTWORK LIMITED - 2017-11-30
    SENIOR HARGREAVES LIMITED - 2012-10-30
    SENIOR CONSTRUCTION SERVICES LIMITED - 2001-12-17
    HENRY HARGREAVES & SONS,LIMITED - 1991-10-28
    Exentec U.k. Hargreaves Ltd, Lord Street, Bury, England
    Corporate (3 parents)
    Equity (Company account)
    4,182,000 GBP2020-12-31
    Officer
    2013-05-01 ~ 2017-03-31
    IIF 46 - director → ME
  • 26
    GANDER & WHITE LIMITED - 1977-12-31
    Unit 1 St Martin's Way, Wimbledon, London
    Corporate (5 parents)
    Equity (Company account)
    11,073,885 GBP2023-12-31
    Officer
    ~ 1995-01-01
    IIF 90 - director → ME
  • 27
    BRIDGEHOUSE MARINE LIMITED - 2016-07-26
    WHARVE LIMITED - 2004-08-10
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (8 parents, 1 offspring)
    Officer
    2020-03-18 ~ 2022-01-31
    IIF 66 - director → ME
  • 28
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 68 - director → ME
  • 29
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 64 - director → ME
  • 30
    GLOBAL MARINE SYSTEMS DIS LIMITED - 2014-03-11
    GLOBAL MARINE SYSTEMS (CONSTRUCTION) LIMITED - 2007-11-29
    SUBSERV LIMITED - 2005-05-03
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 67 - director → ME
  • 31
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 72 - director → ME
  • 32
    CABLE & WIRELESS MARINE LIMITED - 1999-07-05
    CABLE AND WIRELESS (MARINE) LIMITED - 1997-05-29
    BEATLYRE LIMITED - 1983-09-02
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (8 parents, 8 offsprings)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 63 - director → ME
  • 33
    GLOBAL MARINE SYSTEMS (2011) LIMITED - 2013-07-30
    GLOBAL MARINE SYSTEMS ENERGY LIMITED - 2011-06-02
    Ocean House I Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 73 - director → ME
  • 34
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 70 - director → ME
  • 35
    HAMSARD NINE HUNDRED AND NINETY FOUR LIMITED - 1994-04-06
    Blenheim House Ackhurst Park, Foxhole Road, Chorley, England
    Dissolved corporate (4 parents)
    Officer
    1994-02-28 ~ 1994-05-20
    IIF 82 - director → ME
  • 36
    HBJ 369 LIMITED - 1997-09-11
    3 Walker Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1997-09-29 ~ 2000-04-08
    IIF 41 - director → ME
  • 37
    CLIFTON COURT NURSING HOME LIMITED - 2000-07-21
    DUNWILCO (377) LIMITED - 1993-11-18
    Ey Atria One, 144 Morrison Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    1994-02-18 ~ 1994-05-20
    IIF 84 - director → ME
  • 38
    FETTES DEVELOPMENTS LIMITED - 2002-02-11
    COMLAW NO. 347 LIMITED - 1994-03-10
    10 George Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1994-03-09 ~ 1994-05-20
    IIF 88 - director → ME
  • 39
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 22 - director → ME
  • 40
    EEG UTILITIES LIMITED - 2020-12-29
    DCS UTILITIES LIMITED - 2013-04-23
    EEG UTILITIES LIMITED - 2012-07-24
    DCS UTILITIES LIMITED - 2012-07-19
    ENSCO 266 LIMITED - 2009-03-30
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 11 - director → ME
  • 41
    EURO ENVIRONMENTAL GROUP LIMITED - 2020-12-29
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Corporate (4 parents, 1 offspring)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 8 - director → ME
  • 42
    EURO ENVIRONMENTAL UTILITIES GROUP LIMITED - 2020-12-29
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Corporate (4 parents, 3 offsprings)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 4 - director → ME
  • 43
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Corporate (7 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-01-31
    IIF 78 - director → ME
  • 44
    JOBYSE INVESTMENTS LIMITED - 2012-11-08
    THORNCLIFFE HOTEL LIMITED - 1998-04-17
    ALPHA HOTELS (REALISATIONS) LIMITED - 1994-04-06
    LAWCOM 128 LIMITED - 1993-12-24
    Acre House, 11-15 William Road, London
    Dissolved corporate (4 parents)
    Officer
    1994-02-28 ~ 1994-05-20
    IIF 89 - director → ME
  • 45
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 14 - director → ME
  • 46
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 30 - director → ME
  • 47
    M+W ZANDER FE UK LIMITED - 2009-12-24
    First Floor B2 Methuen South, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2013-05-01 ~ 2017-03-31
    IIF 12 - director → ME
  • 48
    22 York Buildings, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    2,095,486 GBP2020-12-30
    Officer
    2019-08-28 ~ 2020-06-02
    IIF 71 - director → ME
  • 49
    2 Watt Road, Hillington Park, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 10 - director → ME
  • 50
    Prentice Wood Collinswood Road, Farnham Common, Slough
    Dissolved corporate (1 parent)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 32 - director → ME
  • 51
    SUBSERV PRO LIMITED - 2005-12-15
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2019-12-12 ~ 2022-01-31
    IIF 69 - director → ME
  • 52
    MAXIMA MANAGED SERVICES LIMITED - 2013-04-08
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 2 - director → ME
  • 53
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 24 - director → ME
  • 54
    TAKELIGHT LIMITED - 1990-01-10
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 13 - director → ME
  • 55
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 17 - director → ME
  • 56
    HIGHFIELD HOLDINGS LIMITED - 2005-06-10
    PORTSURF LIMITED - 1999-10-01
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    1999-07-21 ~ 2000-03-31
    IIF 40 - director → ME
  • 57
    HIGHFIELD HOME PROPERTIES (PERTH) LIMITED - 2005-06-09
    ARGUS CARE (PERTH) LIMITED - 1999-11-17
    BURNGOLD EIGHT LIMITED - 1999-07-15
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1999-10-14 ~ 2000-03-31
    IIF 44 - director → ME
  • 58
    HIGHFIELD HOME PROPERTIES LIMITED - 2005-06-10
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    1999-03-12 ~ 2000-03-31
    IIF 45 - director → ME
  • 59
    HIGHFIELD LEASING 1999 LIMITED - 2005-06-09
    Dla Piper Scotland Llp, 249 West George Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    1999-08-17 ~ 2000-03-31
    IIF 38 - director → ME
  • 60
    HIGHFIELD PROJECTS LIMITED - 2005-06-10
    HIGHFIELD SPECIAL NEEDS LIMITED - 2002-02-04
    HBJ 500 LIMITED - 1999-11-22
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    1999-11-22 ~ 2000-03-31
    IIF 43 - director → ME
  • 61
    Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    512,939 GBP2023-03-31
    Officer
    1998-04-29 ~ 2000-04-08
    IIF 37 - director → ME
    1998-04-29 ~ 2000-08-17
    IIF 93 - secretary → ME
  • 62
    Ocean House 1 Winsford Way, Boreham Interchange, Chelmsford, Essex, England
    Corporate (8 parents, 1 offspring)
    Officer
    2020-03-17 ~ 2022-01-31
    IIF 77 - director → ME
  • 63
    TIME TUNNEL LIMITED - 1990-01-15
    Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved corporate (2 parents)
    Officer
    2008-07-03 ~ 2009-04-27
    IIF 33 - director → ME
  • 64
    EEG CONTRACTS LIMITED - 2019-08-06
    EURO-ENVIRONMENTAL CONTRACTS LIMITED - 2012-07-19
    50 Lothian Road, Festival Square, Edinburgh, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    632,883 GBP2023-12-31
    Officer
    2011-04-01 ~ 2012-09-17
    IIF 9 - director → ME
  • 65
    CALLSERVE COMMUNICATIONS LIMITED - 2008-06-19
    52 Brook Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2000-04-27 ~ 2000-12-20
    IIF 31 - director → ME
    2000-04-27 ~ 2000-12-20
    IIF 91 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.