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

Mr Andrew Lapping

    Related profiles found in government register
  • Mr Andrew Lapping
    British born in March 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 1
  • Mr Andrew Lapping
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 2
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 3
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 4 IIF 5
  • Andrew Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 6
  • Mr Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 7
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 8 IIF 9
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 10
  • Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 23
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 24
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 25
  • Lapping, Andrew
    born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 26
  • Lapping, Andrew Christopher
    British

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 32
  • Lapping, Andrew Christopher
    British director

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British managing director

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 49 IIF 50
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE

      IIF 51
    • icon of address Unit 24c, Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WE

      IIF 52
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 53
    • icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, EH8 8PE, Scotland

      IIF 54
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 55
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 56 IIF 57 IIF 58
    • icon of address C/o Hkip Llp, Mercantile Buildings, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 59
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 60 IIF 61 IIF 62
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 68 IIF 69 IIF 70
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 84
    • icon of address The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 85
    • icon of address Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 86 IIF 87
    • icon of address Metropolitan House, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 88
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 89
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 90 IIF 91
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 92 IIF 93
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 94
    • icon of address Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 95
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 96
  • Lapping, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 97
  • Lapping, Andrew Christopher

    Registered addresses and corresponding companies
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, United Kingdom

      IIF 98
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 99
    • icon of address Dpe Automotive Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 100
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 101
  • Lapping, Andrew Christopher
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Redefine Bdl Hotels, Commerce Road, Brentford, Middlesex, TW8 8GA, England

      IIF 109
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 110
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 111
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 112 IIF 113
    • icon of address The Hamilton Portfolio Ltd, Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 114
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 115 IIF 116
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 117 IIF 118 IIF 119
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 122
    • icon of address Hindley House, Hindley, Stocksfield, NE43 7SA, England

      IIF 123
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 124
  • Lapping, Andrew Christopher
    British company director/accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 125
  • Lapping, Andrew Christopher
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 126
  • Lapping, Andrew Christopher
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British finance director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 217
  • Lapping, Andrew Christopher
    British investor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 218 IIF 219
  • Lapping, Andrew Christopher
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 220 IIF 221
  • Lapping, Andrew Christopher
    British member born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 222
  • Lapping, Andrew Christopher
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 223
    • icon of address The Aurora Building, Ground Floor, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 224
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 225
  • Lapping, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercantile Buildings, 53 Bothwell Street, Suite 10, Glasgow, G2 6TS, Scotland

      IIF 226 IIF 227
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 228 IIF 229 IIF 230
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 117
  • 1
    BENSON LEVADE LIMITED - 2003-04-10
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,141 GBP2019-08-31
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 182 - Director → ME
  • 2
    BAMBURGH FIRST LLP - 2008-02-11
    icon of address Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 270 - LLP Member → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 272 - LLP Designated Member → ME
  • 4
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 181 - Director → ME
  • 5
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 114 - Director → ME
  • 6
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 115 - Director → ME
  • 7
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 188 - Director → ME
  • 8
    icon of address 23 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 269 - LLP Designated Member → ME
  • 9
    icon of address The Lodge, Odell, Bedford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 252 - LLP Designated Member → ME
  • 10
    SERVICEBUZZ LIMITED - 1998-07-14
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 126 - Director → ME
  • 11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 258 - LLP Designated Member → ME
  • 12
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 94 - Right to appoint or remove membersOE
    IIF 94 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
  • 13
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 5 - Right to appoint or remove membersOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address 89 Main Street, Davidsons Mains, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,243 GBP2019-03-31
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 261 - LLP Designated Member → ME
  • 15
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 191 - Director → ME
  • 16
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 173 - Director → ME
    icon of calendar 2003-03-28 ~ dissolved
    IIF 39 - Secretary → ME
  • 17
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    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% as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Hkip Llp Mercantile Buildings, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 172 - Director → ME
    icon of calendar 1999-11-01 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 59 - Has significant influence or controlOE
  • 19
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    B L DEVELOPMENTS (SHRUBHILL) LIMITED - 2007-10-09
    BENSON LEVADE LIMITED - 2004-12-23
    PACIFIC SHELF 1219 LIMITED - 2003-04-16
    icon of address Deloitte Llp, Lomond Hosue, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 121 - Director → ME
  • 21
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 266 - LLP Designated Member → ME
  • 22
    GEMINI PRESS (SOUTHERN) PLC - 2013-07-24
    GEMINI PRESS (SOUTHERN) LIMITED - 2013-07-26
    icon of address C/o Begbies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    358,239 GBP2022-07-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 110 - Director → ME
  • 23
    icon of address Unit A1, Dolphin Way, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,497 GBP2022-07-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 158 - Director → ME
  • 24
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-23 ~ dissolved
    IIF 273 - LLP Designated Member → ME
  • 25
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 227 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 12 - Right to appoint or remove membersOE
    IIF 12 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 228 - LLP Designated Member → ME
  • 27
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 226 - LLP Designated Member → ME
  • 28
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 157 - Director → ME
  • 29
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 30
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 31
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 32
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 33
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 67 - Has significant influence or controlOE
  • 34
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 35
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 83 - Has significant influence or controlOE
  • 36
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 37
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 247 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 79 - Has significant influence or controlOE
  • 38
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 39
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 242 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 40
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 41
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 264 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 65 - Has significant influence or controlOE
  • 42
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 235 - LLP Designated Member → ME
  • 43
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 256 - LLP Member → ME
  • 44
    ENSCO 358 LIMITED - 2011-09-05
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 224 - Director → ME
  • 45
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 46
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 251 - LLP Designated Member → ME
  • 47
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 80 - Has significant influence or controlOE
  • 48
    ENSCO 309 LIMITED - 2010-03-19
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 49
    ENSCO 293 LIMITED - 2009-12-18
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 50
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 246 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 51
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 243 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 52
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 53
    HKIP TWO LIMITED - 2012-03-23
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 54
    ENSCO 288 LIMITED - 2009-10-26
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 55
    ENSCO 349 LIMITED - 2012-07-02
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 56
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 233 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 60 - Has significant influence or controlOE
  • 57
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 234 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 64 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    107,344 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 231 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 24 - Has significant influence or controlOE
  • 59
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 245 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 61
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Metropolitan House, Swalwell, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,158 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 63
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 244 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 64
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 241 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 8 - Right to appoint or remove membersOE
    IIF 8 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 66
    icon of address Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,831,543 GBP2024-10-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 53 - Has significant influence or controlOE
  • 67
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 222 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 62 - Has significant influence or controlOE
  • 68
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 248 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 69
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 71
    HINDLEY (WEST EMBANKMENT) LLP - 2019-10-16
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 229 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 15 - Right to appoint or remove membersOE
    IIF 15 - Right to surplus assets - 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 255 - LLP Designated Member → ME
  • 73
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 124 - Director → ME
  • 74
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 237 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 75 - Has significant influence or controlOE
  • 75
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 239 - LLP Designated Member → ME
  • 76
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 276 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 78
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 164 - Director → ME
  • 80
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Unit 1, Skelmanthorpe Technology Park, Station Road, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    453,498 GBP2024-03-31
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 145 - Director → ME
  • 82
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 161 - Director → ME
  • 83
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 163 - Director → ME
  • 84
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 250 - LLP Designated Member → ME
  • 85
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 263 - LLP Designated Member → ME
  • 88
    ANGLONAME LIMITED - 2000-08-23
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 89
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 257 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 56 - Has significant influence or controlOE
  • 90
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 116 - Director → ME
  • 91
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    icon of address C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 122 - Director → ME
  • 92
    icon of address Santon House 53-55, Santon Group Uxbridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 93
    icon of address Santon House 53-55, Santon Group Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 94
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 249 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 93 - Has significant influence or controlOE
  • 95
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 46 - Secretary → ME
  • 96
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 137 - Director → ME
    icon of calendar 2006-08-31 ~ dissolved
    IIF 32 - Secretary → ME
  • 97
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 107 - Director → ME
  • 98
    icon of address 24c Moorland Way Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 99
    HAWK IT SYSTEMS LIMITED - 2012-11-16
    icon of address Unit 24c Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    PACIFIC SHELF 1385 LIMITED - 2006-08-25
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 118 - Director → ME
  • 101
    icon of address The Aurora Building, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 232 - LLP Designated Member → ME
  • 102
    SOLWAY CAPITAL INVESTMENTS PLC - 2023-04-26
    icon of address Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 153 - Director → ME
  • 103
    icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 152 - Director → ME
  • 104
    icon of address Hamilton Capital Partners, The Aurora Building, Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 135 - Director → ME
  • 105
    DMWS 465 LIMITED - 2001-03-09
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-09 ~ dissolved
    IIF 187 - Director → ME
  • 106
    MM&S (5435) LIMITED - 2009-01-08
    icon of address Pkf (uk) Llp, Farrington Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 184 - Director → ME
  • 107
    MM&S (5231) LIMITED - 2007-03-30
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 167 - Director → ME
  • 108
    MM&S (5424) LIMITED - 2008-11-26
    icon of address Pkf (uk) Llp, Farringdon Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 196 - Director → ME
  • 109
    MM&S (5449) LIMITED - 2009-02-19
    icon of address Pkf(uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 193 - Director → ME
  • 110
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (27 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 254 - LLP Designated Member → ME
  • 111
    THE HAMILTON PORTFOLIO (ANCHOR HOMES) LIMITED - 2010-02-23
    CROSSCO (1180) LIMITED - 2010-01-22
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 112
    EXCHANGELAW (NO.212) LIMITED - 1999-05-18
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2004-02-24 ~ dissolved
    IIF 29 - Secretary → ME
  • 113
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 238 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 114
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 265 - LLP Member → ME
  • 115
    BREMHOLD LIMITED - 2001-06-07
    TRACKWISE DESIGNS LIMITED - 2018-07-02
    icon of address Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 123 - Director → ME
  • 116
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 240 - LLP Designated Member → ME
  • 117
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 210 - Director → ME
Ceased 76
  • 1
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2024-10-21
    IIF 230 - LLP Designated Member → ME
  • 2
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 155 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 100 - Secretary → ME
  • 3
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,787 GBP2022-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 200 - Director → ME
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 40 - Secretary → ME
  • 4
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-01
    IIF 236 - LLP Member → ME
  • 5
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    MACROCOM (808) LIMITED - 2003-01-17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-31
    IIF 203 - Director → ME
  • 6
    PACIFIC SHELF 1335 LIMITED - 2005-11-17
    icon of address 89 Main Street, Davidsons Mains, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2013-12-04
    IIF 170 - Director → ME
  • 7
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2013-08-22
    IIF 109 - Director → ME
    icon of calendar 2008-04-03 ~ 2010-03-26
    IIF 186 - Director → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2004-11-16 ~ 2020-04-05
    IIF 262 - LLP Member → ME
  • 9
    B L DEVELOPMENTS (BAILEYFIELD) LIMITED - 2017-12-04
    DUDDINGSTON HOUSE PORTOBELLO LIMITED - 2005-12-09
    DUDDINGSTON HOUSE CLERK STREET LIMITED - 2003-05-08
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,996 GBP2019-02-28
    Officer
    icon of calendar 2005-12-05 ~ 2013-12-04
    IIF 177 - Director → ME
  • 10
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2017-10-03
    IIF 96 - LLP Designated Member → ME
    icon of calendar 2017-10-03 ~ 2018-01-18
    IIF 275 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 25 - Right to appoint or remove members OE
    IIF 25 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 25 - Has significant influence or control OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address 96 Great Suffolk Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 195 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 43 - Secretary → ME
  • 12
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2007-06-21
    IIF 221 - Director → ME
    icon of calendar 2004-01-12 ~ 2007-06-21
    IIF 50 - Secretary → ME
  • 13
    DIFFERENT WORLD LIMITED - 2018-06-22
    PROPHURST LIMITED - 1980-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 176 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 44 - Secretary → ME
  • 14
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 127 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 98 - Secretary → ME
  • 15
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 156 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 101 - Secretary → ME
  • 16
    icon of address 9a Cattle Market, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-11-03
    IIF 168 - Director → ME
    icon of calendar 2001-10-01 ~ 2004-11-03
    IIF 42 - Secretary → ME
  • 17
    icon of address Middlethorpe Manor, Middlethorpe, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2012-10-20
    IIF 271 - LLP Designated Member → ME
  • 18
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-03-29
    IIF 11 - Right to appoint or remove members OE
    IIF 11 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 19
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-15
    IIF 175 - Director → ME
  • 20
    BAMBURGH FIRST LIMITED - 2019-09-12
    icon of address Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,113 GBP2019-09-10
    Officer
    icon of calendar 2008-02-11 ~ 2019-02-19
    IIF 180 - Director → ME
  • 21
    PACIFIC SHELF 1291 LIMITED - 2005-02-08
    NEVILLE'S CROSS DEVELOPMENTS LIMITED - 2007-10-16
    icon of address 22/20 Barnton Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -500,403 GBP2024-02-29
    Officer
    icon of calendar 2005-02-02 ~ 2007-10-04
    IIF 207 - Director → ME
  • 22
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2020-01-01
    IIF 81 - Has significant influence or control OE
  • 23
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2022-04-04
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-04-04
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -438,312 GBP2025-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2025-03-11
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2025-03-11
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    icon of calendar 2015-07-29 ~ 2016-08-04
    IIF 138 - Director → ME
  • 26
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2021-09-01
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2021-09-01
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2012-01-06
    IIF 198 - Director → ME
    icon of calendar 2006-09-01 ~ 2012-01-06
    IIF 28 - Secretary → ME
  • 28
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,474,488 GBP2023-12-31
    Officer
    icon of calendar 2016-01-27 ~ 2016-03-30
    IIF 216 - Director → ME
    icon of calendar 2016-06-27 ~ 2021-05-18
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-18
    IIF 95 - Has significant influence or control OE
  • 29
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,269,231 GBP2023-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2021-05-18
    IIF 218 - Director → ME
  • 30
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2021-05-18
    IIF 130 - Director → ME
  • 31
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-02-06
    IIF 146 - Director → ME
  • 32
    HAMILTON INVERNESS LLP - 2004-07-27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2008-03-31
    IIF 268 - LLP Member → ME
  • 33
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2003-02-07 ~ 2004-03-26
    IIF 194 - Director → ME
    icon of calendar 2003-02-07 ~ 2004-03-26
    IIF 37 - Secretary → ME
  • 34
    AXEON LIMITED - 2006-04-12
    AXEON TECHNOLOGIES LIMITED - 2013-08-23
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2001-08-31
    IIF 174 - Director → ME
  • 35
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    101,935 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-11-18 ~ 2004-03-26
    IIF 220 - Director → ME
    icon of calendar 2002-11-18 ~ 2004-03-26
    IIF 49 - Secretary → ME
  • 36
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 171 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 35 - Secretary → ME
  • 37
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2001-10-18
    IIF 190 - Director → ME
  • 38
    icon of address Hindsight Tax Consultants Limited, Yours Business Networks Suite B, 7-8 Delta Bank Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-03 ~ 2002-10-11
    IIF 192 - Director → ME
    icon of calendar 2002-04-03 ~ 2002-10-11
    IIF 45 - Secretary → ME
  • 39
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC - 2005-07-29
    NETWORK DIRECTIONS PLC - 2000-03-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-17 ~ 2006-03-08
    IIF 189 - Director → ME
  • 40
    HINDLEY SELF STORAGE LIMITED - 2011-11-03
    CROSSCO (1108) LIMITED - 2008-07-16
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2008-07-11 ~ 2011-09-20
    IIF 197 - Director → ME
  • 41
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-11-06
    IIF 274 - LLP Member → ME
  • 42
    ABERDEEN GROWTH OPPORTUNITIES VCT 2 PLC - 2009-12-21
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2015-04-29
    IIF 202 - Director → ME
  • 43
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,513,930 GBP2018-04-05
    Officer
    icon of calendar 2003-08-11 ~ 2019-04-05
    IIF 260 - LLP Member → ME
  • 44
    icon of address Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2012-06-20
    IIF 217 - Director → ME
  • 45
    NETPLAY TV PLC - 2017-03-31
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    STREAM GROUP PLC - 2006-12-01
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2017-03-31
    IIF 148 - Director → ME
  • 46
    OWNERS SYNDICATE CV LIMITED - 2006-02-03
    HBJ 747 LIMITED - 2006-01-25
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-06-21
    IIF 199 - Director → ME
    icon of calendar 2006-01-27 ~ 2007-06-21
    IIF 48 - Secretary → ME
  • 47
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-07-27
    IIF 108 - Director → ME
  • 48
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-09-26
    IIF 102 - Director → ME
  • 49
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2019-04-01
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-04-01
    IIF 54 - Has significant influence or control OE
  • 50
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 129 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 27 - Secretary → ME
  • 51
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 211 - Director → ME
  • 52
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 120 - Director → ME
  • 53
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    icon of address Suite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-27 ~ 2013-02-26
    IIF 104 - Director → ME
  • 54
    BIDEAWHILE 517 LIMITED - 2008-06-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2013-02-26
    IIF 208 - Director → ME
  • 55
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    MANCOCK LIMITED - 2006-02-14
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2013-02-26
    IIF 105 - Director → ME
  • 56
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-06-10
    IIF 136 - Director → ME
  • 57
    ROOM 2 PUBLIC LIMITED COMPANY - 2005-07-08
    icon of address Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2005-07-22
    IIF 125 - Director → ME
  • 58
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2011-04-01
    IIF 267 - LLP Member → ME
  • 59
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-13
    IIF 225 - Director → ME
  • 60
    icon of address The Aurora Building, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2007-07-12
    IIF 253 - LLP Designated Member → ME
  • 61
    icon of address 95 Brookhouse Hill, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,118 GBP2024-09-30
    Officer
    icon of calendar 2012-12-06 ~ 2020-12-22
    IIF 151 - Director → ME
  • 62
    icon of address 48 48 Warwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,538 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ 2024-08-30
    IIF 147 - Director → ME
  • 63
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 31 - Secretary → ME
  • 64
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2017-08-17
    IIF 169 - Director → ME
  • 65
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,236,442 GBP2018-04-05
    Officer
    icon of calendar 2003-03-14 ~ 2019-04-05
    IIF 259 - LLP Member → ME
  • 66
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 30 - Secretary → ME
  • 67
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 178 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 47 - Secretary → ME
  • 68
    DUNWILCO (597) LIMITED - 1998-04-09
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2004-06-01
    IIF 204 - Director → ME
  • 69
    PAN-EURO CONTINENTAL LIMITED - 1999-02-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2003-05-12
    IIF 117 - Director → ME
  • 70
    TERRACE HILL (SECRETARIES) LIMITED - 2015-09-22
    PARK CIRCUS (SECRETARIES) LIMITED - 2009-11-24
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-06-25 ~ 2006-11-07
    IIF 103 - Director → ME
  • 71
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 201 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 34 - Secretary → ME
  • 72
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-06-17
    IIF 119 - Director → ME
  • 73
    JADEBAY LIMITED - 1997-07-21
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,322,318 GBP2024-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2011-03-28
    IIF 209 - Director → ME
    icon of calendar 2009-01-30 ~ 2011-03-28
    IIF 33 - Secretary → ME
  • 74
    PACIFIC SHELF 1429 LIMITED - 2007-07-19
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,219,572 GBP2024-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 205 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 38 - Secretary → ME
  • 75
    PATHBAY LIMITED - 1998-10-06
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    822,527 GBP2023-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 206 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 36 - Secretary → ME
  • 76
    ST. VINCENT STREET (323) LIMITED - 2000-11-29
    icon of address 50 Ravelston Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-11-02 ~ 2013-06-10
    IIF 179 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.