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

Smith, James

    Related profiles found in government register
  • Smith, James
    British accountant born in January 1964

    Resident in Scotland

    Registered addresses and corresponding companies
    • Bankhead Drive, City South Office Park, Portlethen, Aberdeen, AB12 4XX

      IIF 1
    • 42 Craigellie Circle, Fraserburgh, Aberdeenshire, AB43 9WH

      IIF 2 IIF 3 IIF 4
  • Smith, James
    British company director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112a, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 5
  • Smith, James
    British director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112a, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 6
  • Smith, James
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dudley Street, Wolverhampton, WV1 3ER, England

      IIF 7
  • Smith, James
    British solicitor born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 20a, North Road, Denby Dale, Huddersfield, HD8 0NX, England

      IIF 8
  • Smith, James
    British commercial director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Marbridge House, Harolds Road, Harlow, CM19 5BJ, England

      IIF 9
  • Smith, James
    British director born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Grove Road, London, E11 3AN, England

      IIF 10
  • Smith, James
    British welder and lorry driver born in January 1992

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, County Antrim, BT2 7FW

      IIF 11
  • Smith, James David
    British company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 12
  • Smith, James David
    British mastic specialist born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St Marys Lane, Upminster, Essex, RM14 2QP, United Kingdom

      IIF 13
  • Mr James Smith
    British born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 112a, Cumbernauld Road, Muirhead, Glasgow, G69 9AA, Scotland

      IIF 14 IIF 15
  • Smith, Edward James
    British none born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Millmead Hall, Haversham Road, Wolverton, Milton Keynes, Buckinghamshire, MK12 5TN

      IIF 16
  • Smith, Edward James
    British sales born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 17
  • Smith, James
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 18
  • Smith, James
    British quantity surveyor born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 19 IIF 20
    • Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 21 IIF 22 IIF 23
    • C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 24
  • Smith, James
    British online coach born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brize Avenue Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2ED, United Kingdom

      IIF 25
  • Smith, James Edward
    British chartered accountant born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Shell Centre, London, SE1 7NA

      IIF 26
    • Shell Centre, London, SE1 7NA, United Kingdom

      IIF 27 IIF 28 IIF 29
    • La Cumparsita, 1373, 4th Floor, 11200, Montevideo, Uruguay

      IIF 30
    • 100, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 31
    • 100, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 32
    • 100, Thames Valley Park Drive, Reading, RG6 1PT, United Kingdom

      IIF 33
    • 100, Thames Valley Park, Reading, RG6 1PT

      IIF 34
    • Earley St Peter's Ce Primary School, Church Road, Earley, Reading, RG6 1EY, England

      IIF 35
  • Smith, James Edward
    British head of tax emea born in March 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Edward
    British sr director, global head of tax seqirus and emea born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 4, Milton Road, Haywards Heath, West Sussex, RH16 1AH, England

      IIF 42
  • Smith, James
    born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15e, William Street, Johnstone, PA5 8DP, United Kingdom

      IIF 43
  • Smith, James Anthony
    British carpenter born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Wentbridge Path, Borehamwood, WD6 4ET, United Kingdom

      IIF 44
  • Smith, James Anthony
    British director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25 Wentbridge Path, Borehamwood, Hertfordshire, WD6 4ET, England

      IIF 45
  • Smith, David James
    English company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 46
  • Smith, James
    Scottish venue assistant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15e, William Street, Johnstone, PA5 8DP, United Kingdom

      IIF 47
  • Smith, James Alexander
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Ashlar House, 230, Cumberworth Lane, Lower Cumberworth, Huddersfield, HD8 8PR, England

      IIF 48
  • Mr James Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 56, Dudley Street, Wolverhampton, WV1 3ER, England

      IIF 49
  • Mr James Smith
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • Damer House, Meadow Way, Wickford, Essex, SS12 9HA, England

      IIF 50
  • Smith, David James
    British operations manager born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 51
  • Smith, James

    Registered addresses and corresponding companies
    • 3, Brize Avenue Kingsway, Quedgeley, Gloucester, Gloucestershire, GL2 2ED, United Kingdom

      IIF 52
  • Smith, Edward James
    born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53, Minerva Gardens, Wavendon Gate, Milton Keynes, MK7 7SR

      IIF 53
  • Mr Edward James Smith
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Stable Yard, Vicarage Road, Stony Stratford, Milton Keynes, Buckinghamshire, MK11 1BN, England

      IIF 54
  • Mr James Smith
    British born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Grove Road, London, E11 3AN, England

      IIF 55
  • Mr James David Smith
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Harmile House, 54 St Mary's Lane, Upminster, Essex, RM14 2QP, England

      IIF 56
  • Smith, James Alexander
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Douglas Road, Poole, BH12 2AU, United Kingdom

      IIF 57
  • Smith, James Alexander
    British company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX, United Kingdom

      IIF 58
  • Smith, James Alexander
    British director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Society, 20 Victoria St, Holmfirth, HD9 7DE, United Kingdom

      IIF 59
    • 146, Commercial Road, Skelmanthorpe, Huddersfield, HD8 9DS, England

      IIF 60 IIF 61
    • Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 62
  • James Smith
    British born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brize Avenue Kingsway, Quedgeley, Gloucester, GL2 2ED, United Kingdom

      IIF 63
  • Mr David James Smith
    English born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 44, Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 64
  • Mr James Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harrison House, Sheep Walk, Langford Road, Biggleswade, Bedfordshire, SG18 9RB, England

      IIF 65 IIF 66
    • Harrison House, Sheep Walk, Langford Road, Biggleswade, SG18 9RB, England

      IIF 67 IIF 68
    • C/o Berkeley Townsend, Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, CM15 8NL, United Kingdom

      IIF 69 IIF 70
  • Mr James Smith
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kirkhill Road, Glasgow, G698AJ, United Kingdom

      IIF 71
  • Mr James Anthony Smith
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • Wellington House, 273-275 High Street, London Colney, Hertfordshire, AL2 1HA, United Kingdom

      IIF 72
  • Mr David James Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44 Church Lane, Middleton, Tamworth, B78 2AW, England

      IIF 73
  • Mr James Smith
    Scottish born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15e, William Street, Johnstone, PA5 8DP, United Kingdom

      IIF 74 IIF 75
  • James Alexander Smith
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Douglas Road, Poole, BH12 2AU, United Kingdom

      IIF 76
  • Mr James Alexander Smith
    British born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Society, 20 Victoria St, Holmfirth, HD9 7DE, United Kingdom

      IIF 77
    • 329, Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, HD8 8RX, United Kingdom

      IIF 78
    • Ground Floor, Ashlar House, Cumberworth Lane, Denby Dale, Huddersfield, HD8 8PR, England

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 34
  • 1
    112a Cumbernauld Road, Muirhead, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-10-03 ~ now
    IIF 6 - director → ME
    Person with significant control
    2024-10-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 2
    MARTASCOTTI LTD - 2020-07-10
    MARTASCOTTI LIMITED - 2020-05-06
    MAA NETWORK TECHNOLOGY LTD - 2020-05-05
    JABSA LIMITED - 2020-03-11
    Marbridge House, Harolds Road, Harlow, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-01 ~ dissolved
    IIF 9 - director → ME
  • 3
    146 Commercial Road, Skelmanthorpe, Huddersfield, England
    Dissolved corporate (3 parents)
    Officer
    2022-05-23 ~ dissolved
    IIF 60 - director → ME
  • 4
    3 Douglas Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    C/o Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    C/o Berkeley Townsend Hunter House, 150 Hutton Road, Shenfield, Brentwood, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 18 - director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 7
    Society, 20 Victoria St, Holmfirth, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-08 ~ now
    IIF 59 - director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2023-06-30
    Officer
    2022-06-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2022-06-24 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 9
    Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Corporate (5 parents)
    Equity (Company account)
    643,294 GBP2023-10-31
    Officer
    2018-10-17 ~ now
    IIF 62 - director → ME
  • 10
    Ashlar House, 230 Cumberworth Lane, Lower Cumberworth, Huddersfield, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-12-13 ~ now
    IIF 48 - director → ME
  • 11
    Bankhead Drive, City South Office Park, Portlethen, Aberdeen
    Dissolved corporate (5 parents)
    Equity (Company account)
    565 GBP2019-10-31
    Officer
    2014-04-28 ~ dissolved
    IIF 1 - director → ME
  • 12
    44 Church Lane Middleton, Tamworth, England
    Dissolved corporate (1 parent)
    Officer
    2018-06-07 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2018-06-07 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    56 Dudley Street, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 14
    Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    19,652 GBP2023-08-31
    Person with significant control
    2021-08-04 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    44 Church Lane, Middleton, Tamworth, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 16
    112a Cumbernauld Road, Muirhead, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    96,611 GBP2024-05-31
    Officer
    2021-05-18 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-05-18 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 17
    Wellington House 273-275 High Street, London Colney, St Albans, Hertfordshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-22 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 18
    25 Wentbridge Path, Borehamwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 44 - director → ME
  • 19
    Damer House, Meadoway, Wickford, Essex
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    75 GBP2024-03-31
    Person with significant control
    2022-03-03 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    10 Kirkhill Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 21
    5 Heath Road, Ashton-in-makerfield, Wigan, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 22
    53 Minerva Gardens, Wavendon Gate, Milton Keynes
    Dissolved corporate (2 parents)
    Officer
    2014-03-07 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 23
    54 St. Marys Lane, Upminster, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    546,224 GBP2023-09-30
    Officer
    2018-09-11 ~ now
    IIF 13 - director → ME
  • 24
    54 St. Marys Lane, Upminster, England
    Corporate (3 parents)
    Equity (Company account)
    642 GBP2024-04-30
    Officer
    2022-06-27 ~ now
    IIF 12 - director → ME
  • 25
    Point, 29 Market Street, Maidenhead, Berkshire, England
    Dissolved corporate (6 parents)
    Officer
    2019-11-29 ~ dissolved
    IIF 38 - director → ME
  • 26
    329 Wakefield Road, Denby Dale, Huddersfield, West Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Cash at bank and in hand (Company account)
    300 GBP2022-03-31
    Officer
    2021-03-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2021-03-26 ~ dissolved
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-04-21 ~ now
    IIF 22 - director → ME
  • 28
    Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    900 GBP2023-12-31
    Officer
    2022-03-03 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 29
    Harrison House Sheep Walk, Langford Road, Biggleswade, England
    Corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    900 GBP2023-12-31
    Officer
    2022-03-03 ~ now
    IIF 21 - director → ME
    Person with significant control
    2022-03-03 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directorsOE
  • 30
    SYNERGIA PROJECT LTD - 2022-04-20
    SYNERGIA CONSTRUCTION LTD - 2022-04-20
    URBAN SYNERGY CONSTRUCTION LTD - 2022-03-03
    Harrison House Sheep Walk, Langford Road, Biggleswade, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    409,708 GBP2023-12-31
    Officer
    2021-11-03 ~ now
    IIF 19 - director → ME
    Person with significant control
    2021-11-03 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 31
    3 Brize Avenue Kingsway, Quedgeley, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-18 ~ dissolved
    IIF 25 - director → ME
    2021-05-18 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 32
    Earley St Peter's Ce Primary School Church Road, Earley, Reading, England
    Corporate (9 parents)
    Officer
    2024-10-03 ~ now
    IIF 35 - director → ME
  • 33
    107 Edmiston Drive, Linwood, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-02-21 ~ dissolved
    IIF 43 - llp-designated-member → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove membersOE
  • 34
    107 Edmiston Drive, Linwood, Paisley, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -11,243 GBP2023-07-31
    Officer
    2022-07-05 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 25
  • 1
    Bankhead Drive, City South Office Park, Portlethen, Aberdeen
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    284,040 GBP2024-04-30
    Officer
    1995-01-30 ~ 2022-06-24
    IIF 3 - director → ME
  • 2
    ACUMEN INVESTMENTS (ABERDEEN) LIMITED - 2002-08-06
    4 Kingshill Park, Venture Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    891,138 GBP2022-10-31
    Officer
    2001-05-09 ~ 2010-01-25
    IIF 4 - director → ME
  • 3
    The Cottage, 2 Devanha Gardens, Aberdeen, Scotland
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,543,180 GBP2023-10-31
    Officer
    2001-02-07 ~ 2010-01-25
    IIF 2 - director → ME
  • 4
    La Cumparsita, 1373 4th Floor, 11200, Montevideo, Uruguay
    Corporate (2 parents)
    Officer
    2015-06-16 ~ 2016-08-31
    IIF 30 - director → ME
  • 5
    BG URUGUAY LIMITED - 2014-06-03
    15 Canada Square, London
    Dissolved corporate (4 parents)
    Officer
    2012-12-19 ~ 2015-02-02
    IIF 33 - director → ME
  • 6
    5th Floor, Bermuda House, Dr Roy's Drive, George Town, Grand Cayman, Cayman Islands
    Corporate (1 parent)
    Officer
    2013-12-11 ~ 2016-08-31
    IIF 34 - director → ME
  • 7
    BG BRAZIL FINANCE LIMITED - 2015-11-16
    ALNERY NO. 2839 LIMITED - 2009-02-03
    Shell Centre, London, United Kingdom
    Corporate (5 parents)
    Officer
    2014-03-07 ~ 2015-11-13
    IIF 31 - director → ME
  • 8
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2012-12-20 ~ 2016-06-30
    IIF 27 - director → ME
  • 9
    30 Finsbury Square, London
    Dissolved corporate (4 parents)
    Officer
    2014-10-21 ~ 2016-06-30
    IIF 32 - director → ME
  • 10
    Shell Centre, London
    Corporate (5 parents)
    Officer
    2013-11-07 ~ 2016-06-30
    IIF 26 - director → ME
  • 11
    CSL FINANCE LIMITED - 2022-03-31
    CSL UK HOLDINGS LIMITED - 2022-03-17
    4 Milton Road, Haywards Heath, West Sussex, England
    Corporate (6 parents)
    Officer
    2022-02-15 ~ 2024-09-09
    IIF 42 - director → ME
  • 12
    AVAIL MORTGAGE BROKERS LIMITED - 2023-11-15
    146 Commercial Road, Skelmanthorpe, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    15,729 GBP2024-07-31
    Officer
    2019-01-01 ~ 2023-10-27
    IIF 61 - director → ME
  • 13
    Ground Floor, Ashlar House Cumberworth Lane, Denby Dale, Huddersfield, England
    Corporate (5 parents)
    Equity (Company account)
    643,294 GBP2023-10-31
    Person with significant control
    2018-10-17 ~ 2025-03-21
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    Millmead Hall Haversham Road, Wolverton, Milton Keynes, Buckinghamshire
    Corporate (3 parents)
    Officer
    2016-01-11 ~ 2018-10-16
    IIF 16 - director → ME
  • 15
    Millmead Hall Haversham Road, Wolverton, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -15,689 GBP2017-12-31
    Officer
    2014-12-08 ~ 2018-12-10
    IIF 17 - director → ME
    Person with significant control
    2016-12-01 ~ 2018-12-17
    IIF 54 - Right to appoint or remove directors as a member of a firm OE
  • 16
    54 St. Marys Lane, Upminster, England
    Corporate (3 parents)
    Equity (Company account)
    642 GBP2024-04-30
    Person with significant control
    2022-06-27 ~ 2024-06-06
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Point, 29 Market Street, Maidenhead, Berkshire, England
    Corporate (5 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2024-08-19
    IIF 40 - director → ME
  • 18
    Point, 29 Market Street, Maidenhead, Berkshire, England
    Corporate (6 parents, 2 offsprings)
    Officer
    2019-11-22 ~ 2024-08-19
    IIF 36 - director → ME
  • 19
    Point, 29 Market Street, Maidenhead, Berkshire, England
    Corporate (7 parents, 1 offspring)
    Officer
    2019-11-29 ~ 2024-08-19
    IIF 37 - director → ME
  • 20
    NOVARTIS VACCINES HOLDINGS LIMITED - 2015-11-09
    CHIRON VACCINES HOLDINGS LIMITED - 2014-02-05
    CHIRON UK-1 LIMITED - 2004-07-14
    ALNERY NO. 2339 LIMITED - 2003-05-09
    Point, 29 Market Street, Maidenhead, Berkshire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2019-12-04 ~ 2024-08-19
    IIF 39 - director → ME
  • 21
    NOVARTIS VACCINES AND DIAGNOSTICS LIMITED - 2015-11-09
    CHIRON VACCINES LIMITED - 2006-05-03
    EVANS VACCINES LIMITED - 2004-11-08
    ALNERY NO. 1979 LIMITED - 2000-09-04
    Gaskill Road, Liverpool, Merseyside
    Corporate (6 parents)
    Officer
    2019-12-04 ~ 2024-08-19
    IIF 41 - director → ME
  • 22
    BG HASDRUBAL LIMITED - 2016-05-10
    30 Finsbury Square, London
    Corporate (4 parents)
    Officer
    2015-02-02 ~ 2016-08-31
    IIF 29 - director → ME
  • 23
    BG TUNISIA LIMITED - 2016-05-10
    BRITISH GAS TUNISIA LIMITED - 2005-02-22
    Shell Centre, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-02-02 ~ 2016-08-31
    IIF 28 - director → ME
  • 24
    HUDDERSFIELD INCORPORATED LAW SOCIETY(THE) - 2015-12-21
    Chadwick Lawrence, 13 Railway Street, Huddersfield, West Yorkshire, England
    Corporate (17 parents)
    Officer
    2019-11-28 ~ 2022-01-31
    IIF 8 - director → ME
  • 25
    50 Bedford Street, Belfast, County Antrim
    Corporate (32 parents)
    Officer
    2015-04-18 ~ 2016-04-09
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.