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

Shah, Paresh Kumar Velji Lakhamshi

    Related profiles found in government register
  • Shah, Paresh Kumar Velji Lakhamshi
    British businessman born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 1
  • Shah, Paresh Kumar Velji Lakhamshi
    British director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 2 IIF 3 IIF 4
    • icon of address 29, Canons Drive, Edgware, Middlesex, HA8 7RB, United Kingdom

      IIF 5
  • Shah, Paresh Kumar Velji Lakhamshi
    British director of business developme born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Canons Drive, Edgware, Middlesex, HA8 7RB, United Kingdom

      IIF 6
  • Shah, Paresh Kumar Velji Lakhamshi
    British fund manager born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Canons Drive, Edgware, Middlesex, HA8 7RB, United Kingdom

      IIF 7 IIF 8
  • Shah, Paresh Kumar Velji Lakhamshi
    British managing director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Canons Drive, Edgware, Middlesex, HA8 7RB, United Kingdom

      IIF 9
  • Shah, Paresh Kumar Velji Lakhamshi
    British non exec director born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodend, Parsonage Lane, Farnham Common, Slough, SL2 3NZ, England

      IIF 10
  • Shah, Paresh Kumar Velji Lakhamshi
    British none born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 3 Creed Court, 5 Ludgatehill, London, EC4M 7AA, Uk

      IIF 11
  • Shah, Paresh Kumar Velji
    British director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hillersdon Avenue, Edgware, HA8 7SG, United Kingdom

      IIF 12
  • Shah, Paresh Kumar Velji
    British finance director born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arnott House, 14-16 Bridge Street, 3rd Floor, Belfast, BT1 1LU, Northern Ireland

      IIF 13
  • Shah, Paresh Kumar Velji Lakhamshi
    British dir of business development born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75 Belmont Lane, Stanmore, Middlesex, HA7 2QA

      IIF 14
  • Mr Paresh Kumar Velji Shah
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arnott House, 14-16 Bridge Street, 3rd Floor, Belfast, BT1 1LU, Northern Ireland

      IIF 15
    • icon of address 19, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 16 IIF 17 IIF 18
  • Shah, Paresh Kumar Velji Lakhamshi
    British

    Registered addresses and corresponding companies
    • icon of address 29, Canons Drive, Edgware, Middlesex, HA8 7RB, United Kingdom

      IIF 19
    • icon of address 75 Belmont Lane, Stanmore, Middlesex, HA7 2QA

      IIF 20 IIF 21
  • Shah, Paresh Kumar Velji Lakhamshi
    British director of business developme

    Registered addresses and corresponding companies
    • icon of address 29, Canons Drive, Edgware, Middlesex, HA8 7RB, United Kingdom

      IIF 22
  • Shah, Paresh Kumar Velji Lakhamshi

    Registered addresses and corresponding companies
    • icon of address 29, Canons Drive, Edgware, Middlesex, HA8 7RB, United Kingdom

      IIF 23
    • icon of address 75 Belmont Lane, Stanmore, Middlesex, HA7 2QA

      IIF 24 IIF 25 IIF 26
  • Mr Paresh Kumar Velji Shah
    United Kingdom born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 27
  • Mccune, Raymond William
    British business consultant born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 -4 Seebohm House, Queen Street, Norwich, Norfolk, NR2 4SQ

      IIF 28
  • Shah, Paresh Kumar Velji

    Registered addresses and corresponding companies
    • icon of address 19, Hillersdon Avenue, Edgware, HA8 7SG, England

      IIF 29 IIF 30
  • Bruce, Nicola Gail Alexndra
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson House, Alington Road, Little Barford, St. Neots, PE19 6RE, United Kingdom

      IIF 31
  • Bruce, Nicola Gail Alexndra
    British independent strategy consultancy born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Holborn, Holborn, London, EC1N 2TD

      IIF 32
  • Bruce, Nicola Gail Alexndra
    British strategy consultant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Wargrave Road, Twyford, Reading, RG10 9PJ, England

      IIF 33
  • Bruce, Nicola Gail Alexndra
    British trustee born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Park, Sonning, Berkshire, RG4 6SU

      IIF 34
  • Mrs Nicola Gail Alexndra Bruce
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Wargrave Road, Twyford, Reading, RG10 9PJ, England

      IIF 35
  • Mccune, Raymond William
    British director of business developme born in December 1972

    Registered addresses and corresponding companies
    • icon of address Flat 2, 11 Saint Cuthberts Road, London, NW2 3QJ

      IIF 36
  • Griggs, Russel George, Professor
    British business advisor born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 37
  • Griggs, Russel George, Professor
    British company director born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 19-21, Shaftesbury Avenue, London, W1D 7ED

      IIF 38
    • icon of address 85, Great Portland Street, 1st Floor, London, W1W 7LT, England

      IIF 39
    • icon of address 89, Albert Embankment, London, SE1 7TP

      IIF 40
    • icon of address Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 41 IIF 42
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, SR7 7TT, United Kingdom

      IIF 43
    • icon of address Spectrum 6, Spectrum Business Park, Seaham, Tyne And Wear, SR7 7TT

      IIF 44
  • Griggs, Russel George, Professor
    British consultant born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 45 IIF 46
  • Griggs, Russel George, Professor
    British director born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Braemar Gardens, Duloch Park, Dunfermline, Fife, KY11 8ER

      IIF 47
    • icon of address Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 48
    • icon of address Northurst, St. Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 49
  • Griggs, Russel George, Professor
    British director business development born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 50
  • Griggs, Russel George, Professor
    British director of business developme born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 51
  • Griggs, Russel George, Professor
    British director scottish enterprise born in July 1948

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Norhurst, St Marys Street, Sanquhar, Dumfriesshire, DG4 6BW

      IIF 52
  • Hoey, Samuel Graham
    British business development director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8-9, Donegall Square North, Belfast, BT1 5GB, Northern Ireland

      IIF 53
  • Hoey, Samuel Graham
    British director born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Belfast International Airport, Belfast, BT29 4AB

      IIF 54
  • Hoey, Samuel Graham
    British director of business developme born in May 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 8 Glenhead Road, Glenwherry, Ballymena, Antrim, BT42 4RE

      IIF 55
  • Bruce, Nicola Gail Alexndra
    British director of business developme born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelvingstone, Pearson Road, Sonning, Berkshire, RG4 6UL

      IIF 56
  • Bruce, Nicola Gail Alexndra
    British strategy consultant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shelvingstone, Pearson Road, Sonning, Berkshire, RG4 6UL, England

      IIF 57
  • Griggs, Russel George, Professor
    British director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Morton Fraser Llp, 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, Scotland

      IIF 58
  • Lopez-fanjul Arguelles, Gonzalo
    Spanish director of business developme born in January 1949

    Registered addresses and corresponding companies
    • icon of address Azalea 504, Soto De La Moraleja, Alcobendas, Madrid, 28109, FOREIGN, Spain

      IIF 59
  • Lopez-fanjul Arguelles, Gonzalo
    Spanish vice president production born in January 1949

    Registered addresses and corresponding companies
    • icon of address Azalea 504, Soto De La Moraleja, Alcobendas, Madrid, 28109, FOREIGN, Spain

      IIF 60
  • Griggs, Russel George, Professor
    Scottish director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adca (scotland) Limited, 32-34 High Street, Sanquhar, Dumfriesshire, DG4 6BL

      IIF 61 IIF 62
  • Griggs Obe, Russel George, Professor
    Scottish director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Quartermile Two, 2 Lister Square, Edinburgh, EH3 9GL, United Kingdom

      IIF 63
    • icon of address Quatermile Two, 2 Lister Square, Edinburgh, EH3 9GL

      IIF 64
  • Griggs Obe, Russel George, Professor
    Scottish marketing consultant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norhurst, St. Marys Street, Sanquhar, Dumfriesshire, DG4 6BW, Scotland

      IIF 65
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Suite 322, Unit 6 100 Lisburn Road, Area 1/1, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    238,625 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    TRAPEZIA II FUND GENERAL PARTNER LIMITED - 2011-11-14
    icon of address 29 Canons Drive, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2008-01-29 ~ dissolved
    IIF 19 - Secretary → ME
  • 3
    icon of address Orchard House, Park Lane, Reigate, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 57 - Director → ME
  • 4
    icon of address 106 Wargrave Road, Twyford, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,456 GBP2020-12-31
    Officer
    icon of calendar 2011-11-07 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,321 GBP2021-09-30
    Officer
    icon of calendar 2002-05-07 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2002-05-07 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    INTERNSTAR LIMITED - 2010-10-28
    icon of address 17 St. Helen's Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-26 ~ dissolved
    IIF 8 - Director → ME
  • 7
    GLENMUCKLOCH RENEWABLES LIMITED - 2014-04-23
    icon of address Adca (scotland) Limited, 32-34 High Street, Sanquhar, Dumfriesshire
    Active Corporate (4 parents)
    Equity (Company account)
    374,687 GBP2024-03-31
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 61 - Director → ME
  • 8
    icon of address Adca (scotland) Limited, 32-34 High Street, Sanquhar, Dumfriesshire
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-17 ~ now
    IIF 62 - Director → ME
  • 9
    LENLYN HOLDINGS PLC - 2016-02-18
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (10 parents, 7 offsprings)
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 39 - Director → ME
  • 10
    icon of address 2 Grove House, Blackheath Grove, Blackheath, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -28,515 GBP2024-05-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 12 - Director → ME
  • 11
    icon of address C/o Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 58 - Director → ME
  • 12
    icon of address Fifth Floor Quartermile Two, 2 Lister Square, Edinburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 63 - Director → ME
  • 13
    icon of address Quatermile Two, 2 Lister Square, Edinburgh
    Dissolved Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2013-04-25 ~ dissolved
    IIF 64 - Director → ME
  • 14
    icon of address 19 Hillersdon Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    icon of calendar 2003-11-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 17 - Has significant influence or controlOE
  • 15
    CLASSIC FUND MANAGEMENT LIMITED - 2004-07-12
    icon of address 19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58,676 GBP2023-03-31
    Officer
    icon of calendar 2004-06-29 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2010-10-06 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 16
    icon of address 19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,489 GBP2021-03-31
    Officer
    icon of calendar 2004-02-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2010-10-06 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 18 - Has significant influence or controlOE
  • 17
    icon of address 4th Floor, 3 Creed Court 5 Ludgate Hill, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-09-26 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2011-09-26 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 35
  • 1
    icon of address Suite 322, Unit 6 100 Lisburn Road, Area 1/1, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    238,625 GBP2024-01-31
    Officer
    icon of calendar 2020-07-15 ~ 2022-06-30
    IIF 13 - Director → ME
  • 2
    icon of address Spectrum 6 Spectrum Business Park, Seaham, Tyne And Wear
    Dissolved Corporate
    Officer
    icon of calendar 2012-06-18 ~ 2016-07-20
    IIF 44 - Director → ME
  • 3
    813TH SHELF TRADING COMPANY LIMITED - 1994-09-06
    icon of address Broad Street House 55, Old Broad Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-14 ~ 2013-09-30
    IIF 55 - Director → ME
  • 4
    icon of address Belfast International Airport, Belfast
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2020-06-26
    IIF 54 - Director → ME
  • 5
    icon of address 8-9 Donegall Square North, Belfast, Northern Ireland
    Active Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    1,083,576 GBP2024-03-31
    Officer
    icon of calendar 2020-10-30 ~ 2025-04-23
    IIF 53 - Director → ME
  • 6
    DE LA RUE PLC - 2000-02-01
    DE LA RUE COMPANY P.L.C.(THE) - 1991-08-19
    DE LA RUE HOLDINGS PLC - 2015-02-20
    icon of address De La Rue House, Jays Close, Viables Basingstoke, Hampshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2006-05-02 ~ 2008-01-29
    IIF 56 - Director → ME
  • 7
    icon of address Silbury Court, 420 Silbury Boulevard, Central Milton Keynes
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2001-06-13
    IIF 59 - Director → ME
    icon of calendar 1996-09-25 ~ 1997-09-27
    IIF 60 - Director → ME
  • 8
    ELECTRO MAGNETIC RAMS LIMITED - 2005-02-22
    icon of address 6th Floor, Amp House, Dingwall Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,262,813 GBP2024-09-30
    Officer
    icon of calendar 2003-03-26 ~ 2004-02-05
    IIF 24 - Secretary → ME
  • 9
    icon of address Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-06-30 ~ 1997-06-09
    IIF 50 - Director → ME
  • 10
    BLOWSPEED INDUSTRIAL MOULDINGS LIMITED - 1992-07-02
    BLOWSPEED LIMITED - 2000-01-19
    icon of address Manston Road, Ramsgate, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    6,455,979 GBP2024-06-29
    Officer
    icon of calendar ~ 2002-06-26
    IIF 14 - Director → ME
    icon of calendar 2001-05-18 ~ 2002-06-26
    IIF 26 - Secretary → ME
    icon of calendar ~ 1998-06-01
    IIF 25 - Secretary → ME
  • 11
    FOOLPROOF BUSINESS SERVICES LIMITED - 2006-09-26
    icon of address 45 Folgate Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-09-01 ~ 2016-05-09
    IIF 28 - Director → ME
  • 12
    FUTURE ROUTE TECHNOLOGIES LIMITED - 2002-02-12
    TLL COMMUNICATIONS LIMITED - 2001-11-14
    icon of address Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-15 ~ 2012-02-29
    IIF 49 - Director → ME
  • 13
    icon of address The Heal's Building Suites A & B, 22-24 Torrington Place, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-09-01 ~ 2018-11-29
    IIF 31 - Director → ME
  • 14
    INDUSTRIAL & MARINE ENGINEERING SERVICES LIMITED - 1997-09-01
    icon of address Old School, Maryculter, Aberdeen, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-24 ~ 2009-12-31
    IIF 37 - Director → ME
  • 15
    icon of address Office Gold, Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,426 GBP2022-03-31
    Officer
    icon of calendar 2014-10-08 ~ 2015-06-30
    IIF 11 - Director → ME
  • 16
    INSTITUTE OF OCCUPATIONAL MEDICINE LIMITED - 1992-03-16
    icon of address Research Avenue North, Riccarton, Edinburgh
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 1990-03-26 ~ 2015-09-22
    IIF 45 - Director → ME
  • 17
    YORK PLACE (NO.222) LIMITED - 2000-06-16
    IOM LIMITED - 2001-05-08
    icon of address Research Avenue North, Riccarton, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2015-09-22
    IIF 46 - Director → ME
  • 18
    icon of address 19-21 Shaftesbury Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-06-03 ~ 2016-10-17
    IIF 38 - Director → ME
  • 19
    MARIE CURIE MEMORIAL FOUNDATION(THE) - 1995-10-25
    MARIE CURIE CANCER CARE - 2015-03-25
    icon of address One Embassy Gardens, 8 Viaduct Gardens, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2010-02-12 ~ 2014-08-04
    IIF 40 - Director → ME
  • 20
    INSTANT DISCOUNTS LIMITED - 2025-05-19
    icon of address Woodend Parsonage Lane, Farnham Common, Slough
    Active Corporate (3 parents)
    Equity (Company account)
    26,728 GBP2024-11-30
    Officer
    icon of calendar 2012-03-31 ~ 2018-08-01
    IIF 10 - Director → ME
  • 21
    OTOINSIGHTS LIMITED - 2011-02-08
    FHIOS LIMITED - 2010-03-04
    icon of address 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-07-07 ~ 2004-09-30
    IIF 36 - Director → ME
  • 22
    A4E SCOTLAND LTD. - 2016-08-25
    A4E CARP LIMITED - 2006-07-11
    icon of address 193/199 Bath Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,026 GBP2021-12-31
    Officer
    icon of calendar 2006-08-04 ~ 2014-09-30
    IIF 42 - Director → ME
  • 23
    PUREVLC LTD - 2013-12-31
    DLIGHT COMMUNICATIONS LTD - 2011-05-11
    VLC LTD - 2012-03-09
    icon of address 51 Timber Bush, Edinburgh, Scotland
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -14,865,791 GBP2021-12-31
    Officer
    icon of calendar 2013-10-14 ~ 2016-07-26
    IIF 65 - Director → ME
  • 24
    icon of address Holme Park, Sonning, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-21 ~ 2024-06-14
    IIF 34 - Director → ME
  • 25
    icon of address 48 Braemar Gardens, Duloch Park, Dunfermline, Fife
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-05 ~ 2016-06-20
    IIF 47 - Director → ME
  • 26
    icon of address 4th Floor, Atrium Court, 50 Waterloo Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-10-01 ~ 1996-05-23
    IIF 51 - Director → ME
  • 27
    DUMFRIES & GALLOWAY ENTERPRISE COMPANY LIMITED - 2000-04-18
    icon of address Floor 4, Atrium Court, 50 Waterloo Street, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-01-01 ~ 2008-06-30
    IIF 41 - Director → ME
  • 28
    icon of address Fieldview, Shieldhill, Lockerbie, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-03-18 ~ 2007-03-30
    IIF 48 - Director → ME
  • 29
    icon of address 19 Hillersdon Avenue, Edgware, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -680,749 GBP2024-03-31
    Officer
    icon of calendar 2003-11-05 ~ 2005-01-27
    IIF 21 - Secretary → ME
  • 30
    icon of address 19 Hillersdon Avenue, Edgware, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,489 GBP2021-03-31
    Officer
    icon of calendar 2004-02-23 ~ 2005-01-27
    IIF 20 - Secretary → ME
  • 31
    FREEDOM CENTRES LIMITED - 2004-01-29
    DIET FREEDOM LIMITED - 2016-11-23
    icon of address Timsons Business Centre, Bath Road, Kettering, Northants, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    457,176 GBP2024-12-31
    Officer
    icon of calendar 2007-01-31 ~ 2022-04-15
    IIF 5 - Director → ME
  • 32
    ENTREPRENEURIAL EXCHANGE (SCOTLAND) LIMITED - 1999-05-24
    icon of address 199 - Cw6.02 Cathedral Street, University Of Strathclyde Business School, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 1996-02-13 ~ 1999-04-28
    IIF 52 - Director → ME
  • 33
    THE CONSUMER FINANCIAL EDUCATION BODY LIMITED - 2011-02-22
    THE CONSUMER FINANCIAL EDUCATION BODY - 2011-04-04
    icon of address Money & Pensions Serive Borough Hall, Cauldwell Street, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2018-12-31
    IIF 32 - Director → ME
  • 34
    SANDCO 1126 LIMITED - 2009-09-28
    BUSINESS AND ENTERPRISE UK LIMITED - 2019-06-15
    icon of address Navigators Point, Belmont Business Park, Durham, England
    Active Corporate (7 parents, 10 offsprings)
    Profit/Loss (Company account)
    0 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2012-01-01 ~ 2016-07-20
    IIF 43 - Director → ME
  • 35
    UNQUOTED LIMITED - 2016-06-23
    WEARE UNQUOTED LIMITED - 2014-11-28
    icon of address Msp Secretaries, 27/28 Eastcastle Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-03 ~ 2015-04-23
    IIF 1 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.