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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Paul Benedict David

    Related profiles found in government register
  • Smith, Paul Benedict David
    born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 1
    • Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 2
  • Smith, Paul Benedict David
    British chairman born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Helensburgh, G84 8LH, United Kingdom

      IIF 3
    • Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 4
  • Smith, Paul Benedict David
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springfield House, 1-2 Albion Place, South Parade, Doncaster, DN1 2EG, England

      IIF 5
    • 316, King Street, London, W6 0RR, England

      IIF 6
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 7 IIF 8 IIF 9
    • Pavilion 2, Castlecraig Business Park, Players Road, Stirling, FK7 7SH, Scotland

      IIF 10
  • Smith, Paul Benedict David
    British consultant born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, United Kingdom

      IIF 11
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Tickhill Road, Doncaster, DN4 8QN, United Kingdom

      IIF 12
    • Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire, G84 8LH, Scotland

      IIF 13
    • 316, King Street, King Street, London, W6 0RR, England

      IIF 14
    • 316, King Street, London, W6 0RR, United Kingdom

      IIF 15
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 16
  • Smith, Paul Benedict David
    British property developer born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, West Dunbartonshire, G84 8LH

      IIF 17
  • Smith, Paul Benedict David
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Smith, Paul Benedict David
    British director born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 30
  • Smith, Paul Benedict David
    born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 31
    • Synergy House, Heavens Walk, Doncaster, South Yorkshire, DN4 5HZ, England

      IIF 32 IIF 33
  • Smith, Paul Benedict David
    British,irish company director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 34
  • Smith, Paul Benedict David
    British

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 35
  • Smith, Paul Benedict David
    British company director

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 36
  • Smith, Paul Benedict David
    British director

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Argyll & Bute, G84 8LH

      IIF 37
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 38
  • Porter-smith, Paul Benedict David
    British general manager born in August 1964

    Registered addresses and corresponding companies
    • 17 Vernon Road, Bushey, Watford, Hertfordshire, WD2 2JL

      IIF 39
  • Porter-smith, Paul Benedict David
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • Pinelea, 7 East Montrose Street, Helensburgh, G84 7ER

      IIF 40
    • Duneira, Pier Road, Rhu, G84 8LH

      IIF 41
  • Smith, Paul
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Thirlmere Park, Penrith, Cumbria, CA11 8QS, England

      IIF 42
  • Smith, Paul Anthony
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 43
  • Mr Paul Benedict Smith
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, United Kingdom

      IIF 44
  • Mr Paul Benedict David Smith
    British born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
  • Mr Paul Benedict David Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, Argyll & Bute, G84 8LH, Scotland

      IIF 56
  • Smith, Paul Anthony
    British director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • G1, Bellringer Road, Trentham, Stoke-on-trent, ST4 8GB, United Kingdom

      IIF 57
  • Mr Paul Benedict David Smith
    British,irish born in August 1964

    Resident in Monaco

    Registered addresses and corresponding companies
    • Synergy House, Heavens Walk, Doncaster, DN4 5HZ, England

      IIF 58
  • Mr Paul Anthony Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, The Wyvern Business Park, Derby, DE21 6BF, England

      IIF 59
  • Mr Paul Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 317, India Mill Business Centre, Darwen, BB3 1AE, England

      IIF 60
  • Mr Paul Smith
    British born in August 1964

    Resident in Britain

    Registered addresses and corresponding companies
    • Duneira, Pier Road, Rhu, Helensburgh, G84 8LH, Scotland

      IIF 61
  • Smith, Paul
    British director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 62
    • 46, Alexandrea Way, Wallsend, Tyne And Wear, NE28 9JX, England

      IIF 63
  • Smith, Paul
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 64
  • Mr Paul Smith
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 65
    • 62, Bride Street, London, N7 8AZ, England

      IIF 66
    • 22, The Square, The Millfields, Plymouth, Devon, PL1 3JX

      IIF 67
  • Mr Paul Smith
    English born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • Gladiator House, Carr Grange, Doncaster, DN4 5HY, England

      IIF 68
child relation
Offspring entities and appointments 45
  • 1
    04108657 LIMITED - now
    PROTEGE INTERNATIONAL LIMITED
    - 2020-01-07 04108657
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2013-07-23 ~ 2014-07-29
    IIF 6 - Director → ME
  • 2
    ALLIED DISTILLERS LIMITED
    - now SC026753
    TEACHER (DISTILLERS) LIMITED - 1987-12-22
    Kilmalid, Stirling Road, Dumbarton, Scotland
    Active Corporate (64 parents)
    Officer
    2001-09-25 ~ 2004-06-28
    IIF 40 - Director → ME
  • 3
    COLUMBUS LIQUOR LIMITED
    04011647
    316 King Street, London
    Dissolved Corporate (10 parents)
    Officer
    2013-11-01 ~ 2015-06-11
    IIF 14 - Director → ME
  • 4
    COLUMBUS TOBACCO LIMITED
    02249423
    316 King Street, London
    Dissolved Corporate (11 parents)
    Officer
    2013-11-01 ~ 2015-06-11
    IIF 15 - Director → ME
  • 5
    CULTER HOUSE LIMITED
    SC539885
    20 St. Ninians, Inverurie, Aberdeenshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 13 - Director → ME
  • 6
    DIAMOND MANCHESTER LIMITED
    10539354
    Units 6-9 Railway Court, Ten Pound Walk, Doncaster, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2017-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 4 - Director → ME
  • 7
    DIAMOND PARTNER VENTURES LTD
    SC559586
    Duneira Pier Road, Rhu, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -3,976 GBP2024-03-31
    Officer
    2017-03-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-03-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    DIAMOND SERVICED APARTMENTS LIMITED
    - now SC437278
    H2 ENERGY SCOTLAND LIMITED
    - 2015-09-30 SC437278
    GREEN DEAL ENERGY SUPPLY LIMITED
    - 2013-12-10 SC437278
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    5,695 GBP2023-11-30
    Officer
    2012-11-21 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-11-22 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DP PIPEWORK SERVICES LIMITED
    06170042
    Charlotte House Stanier Way, The Wyvern Business Park, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,915 GBP2025-01-31
    Officer
    2007-03-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DPV (EMERALD) LTD
    10904529
    Synergy House, Heavens Walk, Doncaster, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    25,659 GBP2024-09-30
    Officer
    2020-02-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-04-09 ~ now
    IIF 55 - Has significant influence or control OE
  • 11
    DUNEIRA ENTERPRISES LIMITED
    SC274970
    Duneira, Pier Road, Rhu, Helensburgh, Dunbartonshire
    Active Corporate (3 parents)
    Equity (Company account)
    10,892 GBP2024-10-31
    Officer
    2004-10-20 ~ now
    IIF 21 - Director → ME
    2004-10-20 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    ELEY ESTATE COMPANY LIMITED
    - now 00511139
    ANGEL ROAD ESTATE COMPANY LIMITED(THE) - 1990-11-16
    1 The Sanctuary, Westminster, London
    Active Corporate (21 parents)
    Equity (Company account)
    512,941 GBP2024-03-01
    Officer
    1992-02-10 ~ 1997-01-10
    IIF 39 - Director → ME
  • 13
    EMERAUD INVESTMENTS LLP
    OC418700
    4385, Oc418700 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2017-08-21 ~ 2018-08-29
    IIF 1 - LLP Designated Member → ME
  • 14
    GAAP INVESTMENTS LLP
    SO306532
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    2,393,135 GBP2023-10-31
    Officer
    2018-10-09 ~ now
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    2021-10-19 ~ 2023-04-25
    IIF 56 - Has significant influence or control OE
  • 15
    GAAP PROPERTY LTD
    - now SC496353
    EDINBURGH PPN LIMITED
    - 2019-03-26 SC496353
    YORKSHIRE INVESTMENT PROPERTY DENISON LTD
    - 2015-06-05 SC496353 SC526990... (more)
    YIP DENISON LTD
    - 2015-02-04 SC496353
    Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    134,209 GBP2023-02-01 ~ 2024-01-31
    Officer
    2015-01-30 ~ now
    IIF 24 - Director → ME
  • 16
    GLADIATOR SECURITY SERVICES LTD
    16066821
    Gladiator House, Carr Grange, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2024-11-07 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 17
    GLASGOW SPIRITS SCOTLAND LIMITED
    - now SC303515
    SCOTPACKAGING LIMITED
    - 2007-12-02 SC303515 SC038496
    YORK PLACE (NO. 376) LIMITED
    - 2006-06-28 SC303515 SC301755... (more)
    69 Sinclair Street, Helensburgh, Argyll & Bute
    Dissolved Corporate (7 parents)
    Officer
    2006-06-08 ~ 2009-09-01
    IIF 7 - Director → ME
    2006-06-08 ~ 2009-09-01
    IIF 36 - Secretary → ME
  • 18
    GLOBAL NET DIGITAL MEDIA LIMITED
    SC377543
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,190 GBP2017-07-31
    Officer
    2010-04-26 ~ 2011-07-05
    IIF 10 - Director → ME
  • 19
    GRACE BAPTIST CHARITIES LIMITED
    - now 00096055
    ASSOCIATION OF GRACE BAPTIST CHURCHES LIMITED - 2006-07-11
    ASSOCIATION OF STRICT BAPTIST CHURCHES LIMITED - 1997-12-08
    62 Bride Street, London, England
    Active Corporate (61 parents, 2 offsprings)
    Person with significant control
    2020-10-03 ~ 2023-05-19
    IIF 66 - Right to appoint or remove directors OE
  • 20
    HELENSBURGH & LOMOND CHAMBER OF COMMERCE
    SC189503
    22 Colquhoun Square, Helensburgh, Dunbartonshire
    Dissolved Corporate (50 parents)
    Equity (Company account)
    133 GBP2021-12-31
    Officer
    2006-06-20 ~ 2010-06-22
    IIF 9 - Director → ME
  • 21
    NICE PEAR LIMITED
    10905367
    G1 Bellringer Road, Trentham, Stoke-on-trent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-01 ~ dissolved
    IIF 57 - Director → ME
  • 22
    PARAGON (SCOTLAND) LIMITED
    - now SC388750
    RED TOWERS (SCOTLAND) LIMITED
    - 2017-05-10 SC388750
    Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,736,538 GBP2023-11-30
    Officer
    2010-11-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    PARAGON LEGALS LTD
    13567766
    Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (2 parents)
    Officer
    2021-08-16 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 24
    REDMAYNE SMITH LTD
    - now SC526990
    DIAMOND ESTATES PROPERTY LTD
    - 2022-02-24 SC526990
    YORKSHIRE INVESTMENT PROPERTY LETTINGS LTD
    - 2017-07-03 SC526990 SC496353... (more)
    Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    314,238 GBP2024-02-29
    Officer
    2016-02-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or control OE
  • 25
    RHU WHISKEY LTD
    SC462660
    Pavilion 2 Castlecraig Business Park, Players Road, Stirling
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ dissolved
    IIF 11 - Director → ME
  • 26
    SCOTPACKAGING LIMITED
    - now SC038496 SC303515
    BOTTLE RECOVERY (SCOTLAND) LIMITED
    - 2007-12-02 SC038496
    GLASGOW CAR WASH LIMITED - 1990-10-26
    Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (9 parents)
    Officer
    2006-08-03 ~ 2009-11-06
    IIF 16 - Director → ME
    2006-08-03 ~ 2009-11-06
    IIF 37 - Secretary → ME
  • 27
    SECURE CARAVAN PARKING LIMITED
    06510986
    Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (11 parents)
    Equity (Company account)
    175,385 GBP2023-12-31
    Officer
    2023-12-11 ~ now
    IIF 20 - Director → ME
  • 28
    SERVICED ACCOMMODATION ALLIANCE LIMITED
    SC576937
    Citadel House, 6 Citadel Place, Ayr, Ayrshire, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-09-22 ~ 2021-05-25
    IIF 34 - Director → ME
  • 29
    SME INVESTMENT CAPITAL LTD
    12640925
    Synergy House, Heavens Walk, Doncaster, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2020-06-02 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SMITH & BUTTERFIELD LIMITED
    07899842
    Unit 317 India Mill Business Centre, Darwen, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,176 GBP2022-01-31
    Officer
    2012-01-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-01-07 ~ 2024-07-26
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SMITH BENEDICT & CO LIMITED
    - now 08656557
    HAVEN SOLICITORS LIMITED
    - 2023-06-05 08656557
    RON THOMPSON LEGAL CONSULTANCY LIMITED - 2014-04-03
    Synergy House, Heavens Walk, Doncaster, England
    Active Corporate (6 parents)
    Equity (Company account)
    32,069 GBP2024-08-31
    Officer
    2021-08-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-06-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    SMITHS PIPE SERVICES LIMITED
    07926765
    46 Alexandrea Way, Wallsend, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-27 ~ dissolved
    IIF 63 - Director → ME
  • 33
    THE SCOTCH WHISKY ASSOCIATION
    SC035148
    1st Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Active Corporate (143 parents)
    Officer
    2001-12-06 ~ 2004-07-27
    IIF 41 - Director → ME
  • 34
    THE SERVICE CROWD LTD
    10129102
    Springfield House, 1-2 Albion Place, Doncaster, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-04-18 ~ dissolved
    IIF 3 - Director → ME
  • 35
    THE SERVICE CROWD PROPERTY MANAGEMENT LIMITED
    10370268
    Springfield House 1-2 Albion Place, South Parade, Doncaster, England
    Dissolved Corporate (6 parents)
    Officer
    2016-09-12 ~ dissolved
    IIF 5 - Director → ME
  • 36
    TIPS HAIR & COSMETICS LIMITED
    07149113
    22 The Square, The Millfields, Plymouth, Devon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -23,676 GBP2017-08-25
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    TOUCHSTONE EDUCATION LLP
    - now SO305044 SC584065
    SMITH CONSULTING SCOTLAND LLP
    - 2017-05-25 SO305044
    Duneira Pier Road, Rhu, Helensburgh
    Active Corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,008,164 GBP2024-03-31
    Officer
    2014-10-03 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove members OE
  • 38
    TOUCHSTONE ONLINE LIMITED
    11881974
    57 Tickhill Road, Doncaster, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2019-03-14 ~ 2021-04-16
    IIF 12 - Director → ME
  • 39
    TOUCHSTONE WEALTH EDUCATION LTD
    SC584065 SO305044
    Duneira, Pier Road, Helensburgh, Dunbartonshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,707 GBP2023-06-30
    Officer
    2017-12-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-12-18 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    TRIO SCOTIA INVESTMENTS LTD
    - now SC379012
    TRIO PROPERTY CO LTD.
    - 2014-03-21 SC379012
    23 Victoria Road, Lenzie, East Dunbartonshire
    Dissolved Corporate (5 parents)
    Officer
    2010-05-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    WESTANGEL LIMITED
    SC365680
    74 Townhead, Kirkintilloch, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2009-09-17 ~ dissolved
    IIF 8 - Director → ME
  • 42
    WRIGHTSENG LIMITED
    11775170
    8 Corringham Road Industrial Estate, Corringham Road, Gainsborough, Lincolnshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,298 GBP2021-01-30
    Officer
    2019-01-18 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 43
    YORKSHIRE INVESTMENT PROPERTY DENISON VENTURES LLP
    SO305274
    Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    2015-03-16 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Right to surplus assets - More than 25% but not more than 50% OE
  • 44
    YORKSHIRE INVESTMENT PROPERTY LIMITED
    - now SC425906 SC526990... (more)
    INTERPACKAGING LIMITED
    - 2014-10-14 SC425906
    Duneira Pier Road, Rhu, Helensburgh, Argyll & Bute, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    122,629 GBP2024-06-30
    Officer
    2012-06-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    YORKSHIRE INVESTMENT PROPERTY VENTURES LLP
    SO305273 SC526990... (more)
    Duneira Pier Road, Rhu, Helensburgh, Scotland
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    327,143 GBP2024-03-31
    Officer
    2015-03-16 ~ now
    IIF 31 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Right to surplus assets - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.