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

Mckenzie, John

    Related profiles found in government register
  • Mckenzie, John
    British

    Registered addresses and corresponding companies
    • icon of address 185 Newbattle Abbey Crescent, Eskbank, Dalkeith, Lothian, EH22 3LT

      IIF 1
    • icon of address 100 Bond Road, Mitcham, Surrey, CR4 3EN

      IIF 2
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 3
    • icon of address 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 4
  • Mckenzie, John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 185 Newbattle Abbey Crescent, Eskbank, Dalkeith, Lothian, EH22 3LT

      IIF 5
    • icon of address 2, Windsor Place, Edinburgh, EH15 2AA, United Kingdom

      IIF 6
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 7 IIF 8 IIF 9
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 10
    • icon of address 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 11 IIF 12 IIF 13
  • Mckenzie, John
    British accountants

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Place, Edinburgh, EH15 2AA, United Kingdom

      IIF 16
  • Mckenzie, John
    British accountant born in June 1962

    Registered addresses and corresponding companies
    • icon of address 5 Cortleferry Terrace, Eskbank, Dalkeith, Lothian, EH22 3HY

      IIF 17
  • Mckenzie, John

    Registered addresses and corresponding companies
    • icon of address 2, Windsor Place, Edinburgh, EH15 2AA, United Kingdom

      IIF 18
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 19
    • icon of address Mhor House, Manorpark, Stow, Galashiels, Selkirkshire, TD1 2RD, Scotland

      IIF 20
    • icon of address Herkimer House, Mill Road Industrial Estate, Linlithgow Bridge, Linlithgow, EH49 7SF, Scotland

      IIF 21
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, Scotland

      IIF 22 IIF 23 IIF 24
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH, United Kingdom

      IIF 31
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, United Kingdom

      IIF 39
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 40 IIF 41 IIF 42
    • icon of address 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 43
    • icon of address 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, United Kingdom

      IIF 44
    • icon of address Unit 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 45
  • Mckenzie, John
    British accountant born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32 Harcourt Road, Wallington, Surrey, SM6 8AZ

      IIF 46
  • Mckenzie, John
    British chartered engineer born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

      IIF 47 IIF 48 IIF 49
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB

      IIF 52 IIF 53 IIF 54
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, England

      IIF 55 IIF 56
    • icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB, United Kingdom

      IIF 57
  • Mckenzie, John
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Colmore Building, 20 Colmore Circus, Queensway, Birmingham, B4 6AT

      IIF 58
  • Mckenzie, John
    British engineering support manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1-3, Strand, London, WC2N 5EH

      IIF 59
  • Mckenzie, John
    British managing director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37-39, Kew Foot Road, Richmond, TW9 2SS, England

      IIF 60
    • icon of address 37-39, Kew Foot Road, Richmond, TW9 2SS, United Kingdom

      IIF 61
  • Mckenzie, John
    British technical support manager born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St Augustines Kids Club, Hollis Lane, Kenilworth, Warwickshire, CV8 2JY

      IIF 62
  • Mckenzie, John
    Scottish accountant born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, EH21 6RH

      IIF 63
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 64
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 65
    • icon of address 6b, Newhailes Bussiness Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH, Scotland

      IIF 66
    • icon of address 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH, Scotland

      IIF 67
  • Mr John Mckenzie
    Scottish born in June 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD

      IIF 68
    • icon of address 6b, Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH

      IIF 69 IIF 70
    • icon of address 6b, Newhailes Road, Musselburgh, Midlothian, EH21 6RH

      IIF 71
child relation
Offspring entities and appointments
Active 48
  • 1
    NAMCO UK LIMITED - 2022-10-13
    NAMCO OPERATIONS EUROPE LIMITED - 2015-06-01
    BURGINHALL 707 LIMITED - 1993-08-11
    icon of address 37-39 Kew Foot Road, Richmond, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 61 - Director → ME
  • 2
    icon of address 37-39 Kew Foot Road, Richmond, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-01 ~ now
    IIF 60 - Director → ME
  • 3
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    324 GBP2024-02-28
    Officer
    icon of calendar 2003-03-01 ~ now
    IIF 9 - Secretary → ME
  • 4
    icon of address 6b Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-03 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 36 - Secretary → ME
  • 6
    INTELLIGENT MOVEMENT LIMITED - 2013-11-27
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    212 GBP2023-10-31
    Officer
    icon of calendar 2012-06-11 ~ now
    IIF 37 - Secretary → ME
  • 7
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (3 parents)
    Equity (Company account)
    10,736 GBP2024-05-31
    Officer
    icon of calendar 2022-10-19 ~ now
    IIF 64 - Director → ME
    icon of calendar 2014-05-27 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-03-31
    Officer
    icon of calendar 2011-03-16 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    RYVEN (SCONE) LIMITED - 2014-08-18
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 35 - Secretary → ME
  • 10
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-07 ~ dissolved
    IIF 30 - Secretary → ME
  • 11
    icon of address 6b Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-01 ~ dissolved
    IIF 13 - Secretary → ME
  • 12
    ENERTRAG UK LIMITED - 2011-04-28
    icon of address 24 Riverside Road, Lowestoft, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-09 ~ dissolved
    IIF 41 - Secretary → ME
  • 13
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ dissolved
    IIF 8 - Secretary → ME
  • 14
    DRUMHILL (DUNDEE) LTD - 2015-07-08
    icon of address 6b Newhailes Business Park, Newhailes, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 29 - Secretary → ME
  • 15
    icon of address 6b Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-22 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    ENERGY DIRECT INTERNATIONAL LIMITED - 2004-01-08
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 55 - Director → ME
  • 17
    icon of address 6b Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-10-02 ~ dissolved
    IIF 4 - Secretary → ME
  • 18
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,704 GBP2021-10-31
    Officer
    icon of calendar 2013-11-11 ~ dissolved
    IIF 34 - Secretary → ME
  • 19
    icon of address 15a West End, West Calder, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    5,293 GBP2023-11-30
    Officer
    icon of calendar 2016-11-03 ~ now
    IIF 25 - Secretary → ME
  • 20
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 27 - Secretary → ME
  • 21
    STEVRON LIMITED - 2006-10-11
    icon of address 6b Newhailes Road, Musselburgh, Midlothian
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    6,045 GBP2024-03-31
    Officer
    icon of calendar 2006-07-24 ~ now
    IIF 67 - Director → ME
    icon of calendar 2006-07-24 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Apex 3, 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Mhor House Manorpark, Stow, Galashiels, Selkirkshire
    Active Corporate (3 parents)
    Equity (Company account)
    351 GBP2024-04-30
    Officer
    icon of calendar 2009-03-10 ~ now
    IIF 20 - Secretary → ME
  • 25
    MUIRLANE LIMITED - 2014-03-07
    icon of address Mckenzie & Company, 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 40 - Secretary → ME
  • 26
    BANDAI NAMCO AMUSEMENT EUROPE LIMITED - 2022-10-13
    NAMCO EUROPE LIMITED - 2014-04-01
    NAMCO HOLDINGS UK LIMITED - 2007-01-02
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-10-27 ~ dissolved
    IIF 58 - Director → ME
  • 27
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,533 GBP2023-10-31
    Officer
    icon of calendar 2023-02-21 ~ now
    IIF 26 - Secretary → ME
  • 28
    icon of address 6b Newhailes Road, Musselburgh, Midlothian, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-01 ~ dissolved
    IIF 11 - Secretary → ME
  • 29
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-29 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2014-01-15 ~ dissolved
    IIF 23 - Secretary → ME
  • 30
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    icon of calendar 2005-10-01 ~ now
    IIF 7 - Secretary → ME
  • 31
    E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED - 2015-08-12
    E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED - 2010-10-11
    ENSCO 787 LIMITED - 2010-04-06
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 49 - Director → ME
  • 32
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF 56 - Director → ME
  • 33
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 53 - Director → ME
  • 34
    INNOGY GYM 2 LIMITED - 2020-09-01
    RWE INNOGY GYM 2 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 2 LIMITED - 2014-01-31
    INTERCEDE 2352 LIMITED - 2010-05-10
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 57 - Director → ME
  • 35
    INNOGY GYM 3 LIMITED - 2020-09-01
    RWE INNOGY GYM 3 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 3 LIMITED - 2014-01-31
    INTERCEDE 2353 LIMITED - 2010-05-10
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 54 - Director → ME
  • 36
    INNOGY GYM 4 LIMITED - 2020-09-01
    RWE INNOGY GYM 4 LIMITED - 2016-08-17
    RWE NPOWER RENEWABLES (NEWCO) 4 LIMITED - 2014-01-31
    INTERCEDE 2354 LIMITED - 2010-05-10
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-01-20 ~ now
    IIF 52 - Director → ME
  • 37
    E.ON CLIMATE & RENEWABLES UK HUMBER WIND LIMITED - 2019-12-18
    HUMBER WIND LIMITED - 2008-04-08
    INHOCO 2967 LIMITED - 2003-10-10
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2022-11-01 ~ now
    IIF 47 - Director → ME
  • 38
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG EAST LIMITED - 2019-12-18
    E.ON UK SOLWAY OFFSHORE LIMITED - 2008-04-08
    SOLWAY OFFSHORE LIMITED - 2004-07-05
    EASTERN TWENTY SIX LIMITED - 2001-02-06
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 51 - Director → ME
  • 39
    E.ON CLIMATE & RENEWABLES UK ROBIN RIGG WEST LIMITED - 2019-12-18
    E.ON UK OFFSHORE ENERGY RESOURCES LIMITED - 2008-04-08
    OFFSHORE ENERGY RESOURCES LIMITED - 2004-07-05
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 48 - Director → ME
  • 40
    RWE RENEWABLES UK OFFSHORE WIND LIMITED - 2021-06-08
    E.ON CLIMATE & RENEWABLES UK OFFSHORE WIND LIMITED - 2019-12-18
    E.ON UK RENEWABLES OFFSHORE WIND LIMITED - 2008-04-08
    POWERGEN RENEWABLES OFFSHORE WIND LIMITED - 2004-07-05
    INGLEBY (1393) LIMITED - 2001-01-24
    icon of address Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-11-13 ~ now
    IIF 50 - Director → ME
  • 41
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 38 - Secretary → ME
  • 42
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 44 - Secretary → ME
  • 43
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 32 - Secretary → ME
  • 44
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Midlothian
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-06-27 ~ dissolved
    IIF 42 - Secretary → ME
  • 45
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-02 ~ dissolved
    IIF 28 - Secretary → ME
  • 46
    THE CONTROLS GUY LIMITED - 2020-06-11
    THE CONTROL GUYS LIMITED - 2020-06-10
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 66 - Director → ME
  • 47
    TRICORN PROPERTIES LIMITED - 2021-01-20
    TURCAN CONNELL SHELFCO NO.2 LIMITED - 2011-09-20
    icon of address 6b Newhailes Business Park, Newhailes Road, Musselburgh
    Active Corporate (2 parents)
    Equity (Company account)
    1,194,286 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 31 - Secretary → ME
  • 48
    U.C.L. TRADELINE LTD. - 1999-02-12
    icon of address 6b Newhailes Road, Musselburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    2,492 GBP2024-04-05
    Officer
    icon of calendar 2006-02-01 ~ now
    IIF 14 - Secretary → ME
Ceased 15
  • 1
    NAMCO HOLDINGS UK LIMITED - 2014-01-31
    NAMCO EUROPE LTD - 2007-01-02
    icon of address 37-39 Kew Foot Road, Richmond, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2006-12-31
    IIF 46 - Director → ME
    icon of calendar 1999-09-30 ~ 2003-11-03
    IIF 2 - Secretary → ME
  • 2
    icon of address 18 North Street, Glenrothes, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    231,803 GBP2024-05-31
    Officer
    icon of calendar 2008-02-28 ~ 2013-02-08
    IIF 16 - Secretary → ME
  • 3
    icon of address Unit 6 Broadmeadow Trade Park, Birch Road, Dumbarton, Scotland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -55,718 GBP2024-05-31
    Officer
    icon of calendar 2019-02-18 ~ 2019-06-13
    IIF 45 - Secretary → ME
  • 4
    icon of address Unit 6 Birch Road, Broadmeadow Industrial Estate, Dumbarton, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-08-30 ~ 2019-05-17
    IIF 39 - Secretary → ME
  • 5
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,055,233 GBP2024-02-29
    Officer
    icon of calendar 2015-11-03 ~ 2017-02-27
    IIF 21 - Secretary → ME
  • 6
    icon of address 21 Young Street, Edinburgh, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    467,222 GBP2024-02-29
    Officer
    icon of calendar 2014-01-15 ~ 2017-02-27
    IIF 24 - Secretary → ME
  • 7
    icon of address 3 St. Davids Business Park, Dalgety Bay, Dunfermline, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -112,499 GBP2023-12-31
    Officer
    icon of calendar 2016-04-11 ~ 2017-12-05
    IIF 22 - Secretary → ME
  • 8
    icon of address C/o Haines Watts Q Court, 3 Quality Street, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,179 GBP2017-09-30
    Officer
    icon of calendar 2006-11-17 ~ 2007-08-14
    IIF 1 - Secretary → ME
  • 9
    icon of address 17 Polton Road, Lasswade, Midlothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-28 ~ 2013-08-31
    IIF 5 - Secretary → ME
  • 10
    SFJ PROJECTS LIMITED - 2003-04-17
    icon of address Norwood House, 9 Kilgraston Road, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,356 GBP2016-06-30
    Officer
    icon of calendar 2004-01-01 ~ 2013-02-08
    IIF 6 - Secretary → ME
  • 11
    icon of address Christies, Dalgety Bay Business Centre Sybrig House, Ridge Way, Dalgety Bay, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-06-01 ~ 2008-08-15
    IIF 17 - Director → ME
  • 12
    icon of address 1-3 Strand, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2012-06-11 ~ 2016-12-13
    IIF 59 - Director → ME
  • 13
    VALEQUEST LIMITED - 2018-06-19
    icon of address C/o Quantuma Advisory Limited, 86a George Street, Edinburgh
    Liquidation Corporate (2 parents)
    Equity (Company account)
    986,796 GBP2023-08-31
    Officer
    icon of calendar 2005-06-01 ~ 2017-12-05
    IIF 10 - Secretary → ME
  • 14
    icon of address 18 North Street, Glenrothes, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    619,608 GBP2024-06-30
    Officer
    icon of calendar 2004-01-01 ~ 2013-02-08
    IIF 18 - Secretary → ME
  • 15
    icon of address St Augustines Kids Club, Hollis Lane, Kenilworth, Warwickshire
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    49,604 GBP2015-08-31
    Officer
    icon of calendar 2010-06-08 ~ 2012-08-31
    IIF 62 - 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.