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

Clark, Stephen

    Related profiles found in government register
  • Clark, Stephen
    Scottish accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, Easterton Avenue, Clarkston, Glasgow, G76 8JW

      IIF 1 IIF 2 IIF 3
    • icon of address 101a Easterton Avenue, Clarkston, Glasgow, G76 8JW, United Kingdom

      IIF 9
    • icon of address 130, Toryglen Street, Glasgow, G5 0BH, Scotland

      IIF 10
    • icon of address 130, Toryglen Street, Glasgow, G5 0BH, United Kingdom

      IIF 11
    • icon of address 8, Cartside Road, Clarkston, Glasgow, G76 8QQ, Scotland

      IIF 12
  • Clark, Stephen
    British director born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 13
    • icon of address 25a Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address 89 Smithdown Lane, Liverpool, Merseyside, L7 3JU

      IIF 19 IIF 20 IIF 21
    • icon of address 89, Smithdown Lane, Liverpool, Merseyside, L7 3JU, United Kingdom

      IIF 22
    • icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 23
  • Clark, Stephen
    British directpr born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Dovedale Road, Liverpool, L18 5EP, United Kingdom

      IIF 24
  • Clark, Stephen
    British director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 25
  • Clark, Stephen
    British manufacture of furniture compo born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 26
  • Clark, Stephen
    British manufacturer of furniture components born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 27
  • Clark, Stephen
    British director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire, NG19 0FL

      IIF 28
  • Clark Td, Stephen
    British investment banker born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Grey House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 29
  • Clark, Stephen
    born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B Raspberry Court, No 1 Marlborough Way, Haydock, St Helens, Merseyside, WA11 9FT, United Kingdom

      IIF 30
  • Mr Stephen Clark
    Scottish born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101a, Easterton Avenue, Clarkston, Glasgow, G76 8JW, Scotland

      IIF 31
    • icon of address 130, Toryglen Street, Glasgow, G5 0BH

      IIF 32
    • icon of address 8, Cartside Road, Clarkston, Glasgow, G76 8QQ, Scotland

      IIF 33
  • Clark, Stephen
    British accountant born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 130, Toryglen Street, Glasgow, G5 0BH, Scotland

      IIF 34
  • Clark, Stephen
    British administrator born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 35
  • Clark, Stephen
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 36
  • Clark, Stephen
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 37
    • icon of address 6a Rose Lane, Mossley Hill, Liverpool, Merseyside, L18 5ED, England

      IIF 38
    • icon of address 255, Green Lanes, London, N13 4XE, England

      IIF 39
  • Clark, Stephen
    English none born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Rose Lane, Liverpool, Merseyside, L18 5ED, England

      IIF 40
  • Mr Stephen Clark
    British born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Clark, Stephen
    British banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Royal Court, Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 51
    • icon of address 4, Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire, CW9 7UT

      IIF 52
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 53
  • Clark, Stephen
    British consultant born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 54 IIF 55
  • Clark, Stephen
    British deputy chairman of european bank- retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address B2, Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent, TN3 0AQ

      IIF 56
  • Clark, Stephen
    British director born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Grey House Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 57 IIF 58
  • Clark, Stephen
    British investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Stephen
    British none born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gray House, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP, United Kingdom

      IIF 78
  • Clark, Stephen
    British retired born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66, Newcomen Street, London, SE1 1YT

      IIF 79
    • icon of address The Grey House, Langton Road, Tunbridge Wells, Kent, TN3 0HP

      IIF 80
  • Clark, Stephen
    British retired investment banker born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rochester House, St. Georges Place, Canterbury, Kent, CT1 1UT

      IIF 81
  • Clark, Stephen
    British retired born in May 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50 Station Road, Westgate On Sea, Kent, CT8 8QY

      IIF 82
    • icon of address Marlowe Innovation Centre, C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, CT12 6FA, United Kingdom

      IIF 83
    • icon of address 4 Randolph Court, 77 Sea Road, Westgate On Sea, Kent, CT8 8PR

      IIF 84
  • Clark, Stephen
    British accountant born in March 1963

    Registered addresses and corresponding companies
    • icon of address 15a, Rosyth Road, Glasgow, G5 0YD

      IIF 85
  • Clark, Steven
    British company director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 86 IIF 87
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 88
  • Mr Stephen Clark
    British born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58 Kinson Road, Wallisdown, Bournemouth, Dorset, BH10 4AN, United Kingdom

      IIF 89
  • Clark, Stephen
    British accountant born in March 1923

    Registered addresses and corresponding companies
    • icon of address 101a, Easterton Avenue, Clarkston, Glasgow, G76 8JW

      IIF 90
  • Clark, Stephen
    British director born in March 1968

    Registered addresses and corresponding companies
    • icon of address 7 Bridgemere, Liverpool, Merseyside, L17 0ET

      IIF 91
    • icon of address 7 Bridgemere, Liverpool, Merseyside, L17 OET

      IIF 92
  • Clark, Steven
    British company director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Clark, Steven
    British director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Stephen Clark
    British born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Knutsford, Cheshire, WA16 0SL, United Kingdom

      IIF 105
    • icon of address Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 106
  • Clark, Stephen
    British chief executive born in December 1943

    Registered addresses and corresponding companies
  • Clark, Stephen
    British company director born in December 1943

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 115
  • Clark, Stephen
    British management consultant born in December 1943

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 116
  • Clark, Stephen
    born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Kinson Road, Wallisdown, Bournemouth, Dorset, BH10 4AN, United Kingdom

      IIF 117
  • Clark, Stephen
    born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Greyhouse, Langton Road, Langton Green, Tunbridge Wells, TN3 0HP

      IIF 118
  • Clark, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address The Pheasantries, Warrington Road, High Legh, Cheshire, WA16 0SL

      IIF 119
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 120
  • Clark, Stephen
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 15a, Rosyth Road, Glasgow, G5 0YD

      IIF 121
  • Clark, Stephen
    British chief executive

    Registered addresses and corresponding companies
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 122 IIF 123
  • Clark, Stephen
    British manufacture of furniture compo

    Registered addresses and corresponding companies
    • icon of address Unit 16 Rufford Court, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF, England

      IIF 124
  • Clark, Stephen

    Registered addresses and corresponding companies
    • icon of address 100 Hardridge Road, Glasgow, Lanarkshire, G52 1RJ

      IIF 125
    • icon of address 89 Smithdown Lane, Liverpool, Merseyside, L7 3JU

      IIF 126 IIF 127
    • icon of address Meadowcroft Westoe Village, South Shields, Tyne & Wear, NE33 3EQ

      IIF 128
  • Mr Stephen Clark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, CM12 0EQ, United Kingdom

      IIF 129 IIF 130
    • icon of address 121, Lark Lane, Liverpool, L17 8UR, England

      IIF 131
    • icon of address 6a Rose Lane, Mossley Hill, Liverpool, Merseyside, L18 5ED, England

      IIF 132
    • icon of address 255, Green Lanes, London, N13 4XE, England

      IIF 133
  • Clark, Steven

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 134
  • Mr Stephen Clark
    British born in July 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Romney Cottage, Langton Road, Langton Green, Tunbridge Wells, Kent, TN3 0HP

      IIF 135
  • Mr Steven Clark
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207, Knutsford Road, Grappenhall, Warrington, WA4 2QL, England

      IIF 136
  • Mr Steven Clark
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 137
  • Mr Steven Clark
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG, England

      IIF 138 IIF 139
    • icon of address The Corner House, 2 High Street, Aylesford, ME20 7BG, England

      IIF 140
  • Clarke, Charles St George Stephenson
    British company director born in April 1924

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,652 GBP2024-09-30
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 2
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 3
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Parsonage Chambers, 3 The Parsonage Chambers, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2011-10-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 207 Knutsford Road, Grappenhall, Warrington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 7
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 99 - Director → ME
  • 8
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (5 parents)
    Equity (Company account)
    -142,558 GBP2023-12-31
    Officer
    icon of calendar 2021-10-18 ~ now
    IIF 103 - Director → ME
  • 9
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -410,807 GBP2023-12-31
    Officer
    icon of calendar 2021-09-17 ~ now
    IIF 104 - Director → ME
  • 10
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -66,398 GBP2023-12-31
    Officer
    icon of calendar 2020-02-12 ~ now
    IIF 98 - Director → ME
  • 11
    BARKEMP CONSTRUCTON LIMITED - 2008-12-28
    icon of address The Corner House, 2 High Street, Aylesford, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    391,072 GBP2023-12-31
    Officer
    icon of calendar 2009-01-06 ~ now
    IIF 93 - Director → ME
    icon of calendar 2014-07-18 ~ now
    IIF 134 - Secretary → ME
  • 12
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,294 GBP2023-12-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 97 - Director → ME
  • 13
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -83 GBP2017-05-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 86 - Director → ME
  • 14
    icon of address The Corner House, 2 High Street, Aylesford, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-12-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 15
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2015-12-09 ~ dissolved
    IIF 87 - Director → ME
  • 16
    icon of address Macdonald Clark, 130 Toryglen Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2012-05-30 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    CARDRE COMPONENTS LIMITED - 1998-03-02
    CADRE DESIGN LIMITED - 1996-08-01
    icon of address Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    324,509 GBP2023-12-31
    Officer
    icon of calendar 1994-10-12 ~ now
    IIF 26 - Director → ME
    icon of calendar 1994-10-12 ~ now
    IIF 124 - Secretary → ME
  • 18
    icon of address Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    243,934 GBP2018-10-31
    Officer
    icon of calendar 2012-10-31 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Right to surplus assets - More than 25% but not more than 50%OE
  • 19
    icon of address 255 Green Lanes, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    453,323 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Unit 10 Access 4.20 Bellingham Way, Aylesford, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF 100 - Director → ME
  • 21
    DEANESTOR PLC - 2016-06-22
    DEANESTOR LIMITED - 2005-01-31
    SHELFCO (NO. 965) LIMITED - 1994-11-08
    icon of address Warren Way, Crown Farm Business Park, Mansfield, Nottinghamshire
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    399,437 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-12-18 ~ now
    IIF 28 - Director → ME
  • 22
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 23
    icon of address 58 Kinson Road Wallisdown, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 117 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to surplus assets - More than 25% but not more than 50%OE
  • 24
    icon of address Unit 10 Access 4.20 Bellingham Way, Aylesford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 101 - Director → ME
  • 25
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    1,090,402 GBP2023-12-31
    Officer
    icon of calendar 2013-03-19 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 12 Hay Hill, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 59 - Director → ME
  • 27
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 28
    icon of address 207 Knutsford Road Grappnehall, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 29
    icon of address 130 Toryglen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 11 - Director → ME
  • 30
    icon of address 8 Cartside Road, Clarkston, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    133 GBP2025-03-31
    Officer
    icon of calendar 2019-03-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -6,832 GBP2023-12-31
    Officer
    icon of calendar 2016-11-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    BCL CIVIL ENGINEERING LIMITED - 2022-01-05
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    466,435 GBP2023-12-31
    Officer
    icon of calendar 2012-07-13 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ now
    IIF 137 - Has significant influence or controlOE
  • 33
    icon of address 130 Toryglen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-07 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2000-03-06 ~ dissolved
    IIF 121 - Secretary → ME
  • 34
    icon of address 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,685 GBP2022-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2013-01-15 ~ now
    IIF 83 - Director → ME
  • 36
    icon of address 207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 37
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    384 GBP2018-01-31
    Officer
    icon of calendar 2006-01-18 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Active Corporate (1 parent)
    Equity (Company account)
    662,741 GBP2024-06-30
    Officer
    icon of calendar 2007-04-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address 749a Ormskirk Road, Pemberton, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 1992-10-30 ~ dissolved
    IIF 119 - Secretary → ME
  • 41
    icon of address 6a Rose Lane, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 40 - Director → ME
  • 42
    3H FUND (HELPING HANDS FOR HOLIDAYS) - 2021-09-08
    HELP THE HANDICAPPED HOLIDAY FUND - 2010-12-16
    icon of address B2 Speldhurst Business Park, Langton Road Speldhurst, Tunbridge Wells, Kent
    Active Corporate (7 parents)
    Officer
    icon of calendar 2009-03-16 ~ now
    IIF 56 - Director → ME
  • 43
    icon of address C/o Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (82 parents)
    Officer
    icon of calendar 2004-03-25 ~ dissolved
    IIF 118 - LLP Member → ME
  • 44
    icon of address 207 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2011-11-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 121 Lark Lane, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 46
    Company number SC307912
    Non-active corporate
    Officer
    icon of calendar 2009-04-01 ~ now
    IIF 5 - Director → ME
  • 47
    Company number SC336584
    Non-active corporate
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 8 - Director → ME
  • 48
    Company number SC336607
    Non-active corporate
    Officer
    icon of calendar 2008-01-23 ~ now
    IIF 2 - Director → ME
  • 49
    Company number SC338758
    Non-active corporate
    Officer
    icon of calendar 2008-03-03 ~ now
    IIF 3 - Director → ME
Ceased 60
  • 1
    A J BELL SECURITIES LIMITED - 2013-04-17
    LAWSHARE LIMITED - 2009-01-09
    TUNFAIR LIMITED - 1992-09-30
    icon of address 4 Exchange Quay, Salford Quays, Manchester, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1992-12-07 ~ 1993-02-12
    IIF 55 - Director → ME
  • 2
    ABF THE SOLDIERS' CHARITY - 2023-11-08
    icon of address Mountbarrow House, 6-20 Elizabeth Street, London
    Active Corporate (14 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-02 ~ 2015-11-25
    IIF 29 - Director → ME
  • 3
    icon of address Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-14 ~ 2008-11-14
    IIF 90 - Director → ME
  • 4
    AZURE BUSINESS CENTRES LIMITED - 2024-12-20
    MANAGED BUSINESS SPACE LIMITED - 2014-08-08
    icon of address Kielder Avenue, Beacon Lane, Cramlington, Northumberland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2007-04-23
    IIF 109 - Director → ME
  • 5
    GERRARD INVESTMENT MANAGEMENT LIMITED - 2017-10-02
    GERRARD LIMITED - 2005-06-01
    GREIG MIDDLETON & CO. LIMITED - 2000-12-18
    PRECIS (1170) LIMITED - 1993-01-15
    icon of address 1 Churchill Place, London
    Active Corporate (7 parents, 6 offsprings)
    Officer
    icon of calendar 1999-05-24 ~ 2003-10-17
    IIF 74 - Director → ME
  • 6
    CARDRE COMPONENTS LIMITED - 1998-03-02
    CADRE DESIGN LIMITED - 1996-08-01
    icon of address Unit 16 Rufford Court Hardwick Grange, Woolston, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    324,509 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-29
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    CANTERBURY CHRIST CHURCH UNIVERSITY COLLEGE - 2005-07-19
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (19 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2017-07-31
    IIF 81 - Director → ME
  • 8
    CAPEL-CURE SHARP LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT LIMITED - 1998-11-02
    CAPEL-CURE MYERS ALLEN & OVERY - 1988-07-04
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-04-19 ~ 2003-10-17
    IIF 65 - Director → ME
  • 9
    SECURITIES & INVESTMENT INSTITUTE (SERVICES) LIMITED - 2009-10-30
    SECURITIES INSTITUTE (SERVICES) LIMITED - 2006-04-11
    icon of address 20 Fenchurch Street, 3rd Floor, London
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-09-06 ~ 2003-07-24
    IIF 62 - Director → ME
  • 10
    CLOTHWORKERS' FOUNDATIONS LIMITED (THE) - 1978-12-31
    icon of address First Floor, 16 Eastcheap, London, United Kingdom
    Active Corporate (14 parents)
    Officer
    icon of calendar ~ 1999-07-28
    IIF 141 - Director → ME
  • 11
    DION GLOBAL SOLUTIONS (LONDON) LIMITED - 2019-09-26
    INVESTMASTER GROUP LIMITED - 2012-01-25
    ADMINSOURCE (UK) LIMITED - 2001-12-03
    GM COMPUTERS 1999 LIMITED - 1999-10-11
    M M & S (2540) LIMITED - 1999-09-21
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    492,231 GBP2023-12-31
    Officer
    icon of calendar 1999-09-20 ~ 1999-10-08
    IIF 60 - Director → ME
  • 12
    icon of address Romney Cottage Langton Road, Langton Green, Tunbridge Wells, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -74,909 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-03
    IIF 135 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-14 ~ 2010-07-20
    IIF 4 - Director → ME
  • 14
    icon of address First Floor Business And Innovation Centre, Sunderland Enterprise Park, Sunderland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-04 ~ 2007-04-01
    IIF 114 - Director → ME
  • 15
    icon of address 82 Reddish Road, Reddish, Stockport, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    10,930 GBP2025-03-31
    Officer
    icon of calendar 2005-10-31 ~ 2005-11-01
    IIF 91 - Director → ME
  • 16
    icon of address 15a Rosyth Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-01 ~ 2009-10-02
    IIF 85 - Director → ME
  • 17
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 2002-11-29
    IIF 143 - Director → ME
  • 18
    NEVRUS (656) LIMITED - 1996-03-01
    icon of address The Waterworth Building Park Campus, The Park, Cheltenham, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-11-19 ~ 2001-07-18
    IIF 54 - Director → ME
  • 19
    RULETEXT LIMITED - 1984-06-18
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2001-05-21 ~ 2003-10-17
    IIF 63 - Director → ME
  • 20
    GERRARD FINANCIAL SERVICES LIMITED - 2005-06-01
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-30
    GERRARD FINANCIAL SERVICES LIMITED - 2001-11-05
    GREIG MIDDLETON FINANCIAL SERVICES LIMITED - 2001-11-02
    GREIG, MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1986-07-25
    W.N. MIDDLETON (INVESTMENT MANAGEMENT) LIMITED - 1982-06-21
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-08-02 ~ 2003-10-17
    IIF 75 - Director → ME
  • 21
    CAPEL CURE SHARP (HOLDINGS) LIMITED - 2000-12-21
    CAPEL-CURE SHARP (HOLDINGS) LIMITED - 1999-04-01
    CAPEL-CURE MYERS CAPITAL MANAGEMENT (HOLDINGS) LIMITED - 1998-11-09
    KEYYEAR LIMITED - 1988-08-02
    icon of address C/o Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-04-19 ~ 2003-10-17
    IIF 72 - Director → ME
  • 22
    GREIG MIDDLETON & CO LTD - 1993-01-15
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1999-10-04 ~ 2003-10-17
    IIF 70 - Director → ME
  • 23
    icon of address Hawks Road Community Nursery The Boulevard, Holmes Drive, Gateshead, Tyne And Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1994-10-11 ~ 2007-12-18
    IIF 107 - Director → ME
    icon of calendar 2006-01-19 ~ 2007-12-18
    IIF 128 - Secretary → ME
  • 24
    RENSBURG SHEPPARDS INVESTMENT MANAGEMENT LIMITED - 2011-05-31
    CARR SHEPPARDS LIMITED. - 1999-01-14
    W.I. CARR (INVESTMENTS) LIMITED - 1993-05-10
    W.I. CARR (INVESTMENT MANAGEMENT) LIMITED - 1987-11-30
    INVERABLE LIMITED - 1987-07-29
    icon of address 30 Gresham Street, London, England
    Active Corporate (11 parents, 16 offsprings)
    Officer
    icon of calendar 1993-05-07 ~ 1994-06-10
    IIF 68 - Director → ME
  • 25
    CHEUVREUX INTERNATIONAL LIMITED - 2017-12-15
    CREDIT AGRICOLE CHEUVREUX INTERNATIONAL LIMITED - 2013-06-19
    CREDIT AGRICOLE INDOSUEZ CHEUVREUX INTERNATIONAL LIMITED - 2004-06-14
    INDOSUEZ W.I. CARR SECURITIES (UK) LIMITED - 2002-06-28
    INDOSUEZ CAPITAL SECURITIES (UK) LIMITED - 1997-05-01
    CARR KITCAT & AITKEN LIMITED - 1993-09-27
    CARR KITCAT & AITKEN LIMITED - 1993-09-21
    W.I. CARR (UK) LIMITED - 1990-07-09
    WICO, GALLOWAY & PEARSON LIMITED. - 1986-04-01
    CHASEGLEBE LIMITED - 1984-06-25
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1993-02-15 ~ 1994-06-10
    IIF 73 - Director → ME
  • 26
    icon of address 130 Toryglen Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    551 GBP2025-03-31
    Officer
    icon of calendar 2006-09-04 ~ 2007-04-01
    IIF 125 - Secretary → ME
  • 27
    icon of address Marshall House, 66 Newcomen Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    148,592 GBP2023-12-31
    Officer
    icon of calendar 2012-07-19 ~ 2024-01-08
    IIF 79 - Director → ME
  • 28
    icon of address Lakeview House, 4 Woodbrook Crescent, Billericay, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    307,401 GBP2024-03-31
    Officer
    icon of calendar 2016-12-20 ~ 2022-04-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-12-20 ~ 2022-06-01
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    SHEPPARDS UNIT TRUST MANAGEMENT LIMITED - 1994-05-24
    MAYFLOWER MANAGEMENT COMPANY LIMITED - 1992-03-09
    icon of address 33 Margaret Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-01-28 ~ 1993-12-31
    IIF 67 - Director → ME
  • 30
    MEDCO (CCCUC) LTD - 2005-09-27
    M&R 916 LIMITED - 2003-09-02
    icon of address Anselm, North Holmes Road, Canterbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    450,000 GBP2023-07-31
    Officer
    icon of calendar 2010-09-01 ~ 2014-11-27
    IIF 80 - Director → ME
  • 31
    NATIONAL FEDERATION OF ENTERPRISE AGENCIES - 2015-01-16
    FEDERATION OF ENTERPRISE AGENCIES - 1993-09-17
    icon of address Acorn House, 351 - 397 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 1994-10-17 ~ 2007-04-30
    IIF 111 - Director → ME
  • 32
    icon of address Sandgate House, 102 Quayside, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-03-08 ~ 2008-04-22
    IIF 113 - Director → ME
  • 33
    TYNE AND WEAR INNOVATION AND DEVELOPMENT COMPANY LIMITED(THE) - 1986-07-10
    icon of address Neilson Road, Gateshead, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 120 - Secretary → ME
  • 34
    icon of address Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Equity (Company account)
    5,026 GBP2019-03-31
    Officer
    icon of calendar 2003-01-10 ~ 2005-04-01
    IIF 115 - Director → ME
  • 35
    NEL FUND MANAGEMENT GROUP LIMITED - 2017-07-17
    NEL FUND MANAGERS LIMITED - 2006-06-21
    NORTHERN ENTERPRISE GROUP LIMITED - 2006-04-03
    NORTHERN ENTERPRISE LIMITED - 1996-12-16
    BIDLATCH LIMITED - 1988-05-27
    icon of address 5th Floor, Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 1994-09-28 ~ 2006-02-15
    IIF 116 - Director → ME
  • 36
    HUNGRY FINANCE LIMITED - 2012-05-23
    icon of address 25 Bank Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2021-09-24
    IIF 78 - Director → ME
  • 37
    WEALTH MANAGEMENT ASSOCIATION - 2017-05-31
    ASSOCIATION OF PRIVATE CLIENT INVESTMENT MANAGERS AND STOCKBROKERS - 2013-10-09
    icon of address 69 Carter Lane, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2002-01-10 ~ 2004-04-01
    IIF 64 - Director → ME
  • 38
    PIMCO EUROPE LIMITED - 2000-01-21
    PIMCO GLOBAL ADVISORS (EUROPE) LIMITED - 1999-12-02
    OPPENHEIMER CAPITAL LIMITED - 1998-03-18
    HACKREMCO (NO.681) LIMITED - 1991-06-10
    icon of address 11 Baker Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1997-05-01 ~ 1998-05-08
    IIF 61 - Director → ME
  • 39
    icon of address 49 Knutsford Road, Grappenhall, Warrington, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    142,027 GBP2024-08-31
    Officer
    icon of calendar 2007-04-30 ~ 2007-06-14
    IIF 25 - Director → ME
  • 40
    OLD MUTUAL FINANCIAL SERVICES(UK)LIMITED - 2021-12-22
    OLD MUTUAL FINANCIAL SERVICES (UK) PLC - 2007-08-31
    OLD MUTUAL INTERNATIONAL HOLDINGS (UK) PLC - 2000-03-31
    BETAMAJOR LIMITED - 1997-11-26
    icon of address Senator House, 85 Queen Victoria Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-09-05 ~ 2001-10-17
    IIF 58 - Director → ME
  • 41
    TRUSHELFCO (NO. 28) LIMITED - 1976-12-31
    icon of address First Floor, 16 Eastcheap, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-08
    IIF 142 - Director → ME
  • 42
    icon of address Marlowe Innovation Centre C/o Cpm - Marlowe Innovation Centre, Marlowe Way, Ramsgate, Kent, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2011-01-21 ~ 2013-01-14
    IIF 82 - Director → ME
    icon of calendar 2004-08-05 ~ 2009-06-25
    IIF 84 - Director → ME
  • 43
    icon of address 7 Nagle Gardens, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -30,642 GBP2024-09-30
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-14
    IIF 1 - Director → ME
  • 44
    icon of address 207 Knutsford Road, Grappenhall, Warrington
    Active Corporate (1 parent)
    Equity (Company account)
    662,741 GBP2024-06-30
    Officer
    icon of calendar 1996-06-28 ~ 2001-09-18
    IIF 19 - Director → ME
    icon of calendar 2003-10-01 ~ 2007-04-30
    IIF 126 - Secretary → ME
    icon of calendar 1995-06-28 ~ 1998-07-08
    IIF 127 - Secretary → ME
  • 45
    SECURITIES INSTITUTE - 2004-11-01
    icon of address 20 Fenchurch Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2002-09-06 ~ 2004-09-30
    IIF 69 - Director → ME
  • 46
    SHIRES INVESTMENT P.L.C. - 1996-06-27
    icon of address 280 Bishopsgate, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-06-21
    IIF 144 - Director → ME
  • 47
    STOCKLAND HALLADALE LIMITED - 2008-07-01
    HALLADALE GROUP PLC - 2007-05-10
    HALLADALE PUBLIC LIMITED COMPANY - 1997-05-06
    PACIFIC SHELF 418 LIMITED - 1991-11-15
    icon of address Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2007-04-30
    IIF 77 - Director → ME
  • 48
    CARRCHASE NOMINEES LIMITED - 1999-11-30
    PRO-AM NOMINEES LIMITED - 1993-09-01
    SHEPPARDS NOMINEES (NO.2) LIMITED - 1987-06-26
    TRUSHELFCO (NO.1014) LIMITED - 1987-02-19
    icon of address 30 Gresham Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1993-05-07 ~ 1994-06-10
    IIF 76 - Director → ME
  • 49
    PADMINT LIMITED - 1990-01-22
    icon of address 1 St James Gate, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 110 - Director → ME
  • 50
    TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) - 2009-06-24
    icon of address Tedco Business Centre, Viking Industrial Park, Jarrow, Tyne And Wear
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar ~ 1994-03-31
    IIF 108 - Director → ME
  • 51
    icon of address 4 Royal Court, Gadbrook Park, Northwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-15
    IIF 51 - Director → ME
  • 52
    PROJECT G LIMITED - 2008-01-31
    INTERCEDE 2213 LIMITED - 2007-10-22
    icon of address 4 Royal Court, Gadbrook Way Gadbrook Park, Northwich, Cheshire
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-09-01 ~ 2023-09-30
    IIF 52 - Director → ME
  • 53
    icon of address Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 1998-04-08 ~ 2008-04-22
    IIF 112 - Director → ME
    icon of calendar 2000-08-08 ~ 2002-10-16
    IIF 122 - Secretary → ME
    icon of calendar 1997-10-03 ~ 1998-02-04
    IIF 123 - Secretary → ME
  • 54
    icon of address Macdonald Clark, 130 Toryglen Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    IIF 7 - Director → ME
  • 55
    URBAN STUDIES CENTRE(THE) - 1989-12-19
    icon of address Fullwood House, Park Campus, The Park, Cheltenham, Gloucestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-06-14 ~ 2002-07-31
    IIF 66 - Director → ME
  • 56
    VTB BANK EUROPE PLC - 2009-01-12
    MOSCOW NARODNY BANK LIMITED - 2006-10-23
    icon of address C/o Teneo Financial Advisory Limited, The Carter Building 11 Pilgrim Street, London
    In Administration Corporate
    Officer
    icon of calendar 2005-01-04 ~ 2009-09-17
    IIF 71 - Director → ME
  • 57
    VTB CAPITAL MARKETS LIMITED - 2014-06-04
    VTB EUROPE STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2008-03-14
    MNB STRATEGIC INVESTMENTS (RUSSIA) LIMITED - 2006-11-28
    icon of address 14 Cornhill, London
    Converted / Closed Corporate (2 parents)
    Officer
    icon of calendar 2006-02-02 ~ 2010-02-02
    IIF 53 - Director → ME
  • 58
    MNB STRATEGIC INVESTMENTS LIMITED - 2006-11-23
    icon of address 21 Whitefriars Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-11-17 ~ 2010-02-02
    IIF 57 - Director → ME
  • 59
    icon of address Regency House Regent Road, Kirkdale, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    34 GBP2024-05-31
    Officer
    icon of calendar 2007-03-14 ~ 2007-09-24
    IIF 92 - Director → ME
  • 60
    Company number SC348496
    Non-active corporate
    Officer
    icon of calendar 2008-09-12 ~ 2008-09-12
    IIF 6 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.