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

Richardson, Paul

    Related profiles found in government register
  • Richardson, Paul
    British director born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • 60, Jarrett Avenue, Wainscott, Rochester, Kent, ME2 4NH, England

      IIF 1
  • Richardson, Paul
    British builder born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 6, Old Road, Whaley Bridge, High Peak, SK23 7HR, England

      IIF 2
  • Richardson, Paul
    British mechanical engineer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 12 London Mews, Paddington, London, W2 1HY, England

      IIF 3
  • Richardson, Paul
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28 Broadowler Lane, Ossett, Wakefield, West Yorkshire, WF5 0RZ, England

      IIF 4
  • Richardson, Paul
    British hgv class 1 driver born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Broadowler Lane, Ossett, Wakefield, West Yorkshire, WF5 0RZ

      IIF 5
  • Richardson, Paul
    British retired police officer born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 31 Kennedy Drive, Kennedy Drive, Walmer, Deal, CT14 7TQ, England

      IIF 6
  • Richardson, Paul
    British software developer born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pennway, Somersham, Huntingdon, Cambridgeshire, PE28 3JJ, England

      IIF 7
  • Richardson, Paul
    British accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 8
  • Richardson, Paul
    British charetered accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Grosvenor Place, London, SW1X 7HN, England

      IIF 9
  • Richardson, Paul
    British chartered accountant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
  • Richardson, Paul
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • 71, Redgate Way, Farnworth, Bolton, BL4 0JL, England

      IIF 31
    • Royal Bolton Hospital, Redgate Way, Farnworth, Bolton, BL4 0JL, England

      IIF 32
    • Royal Bolton Hospital, Redgate Way, Farnworth, Bolton, Lancashire, BL4 0JL

      IIF 33
    • 20, Barley Close, Wallingford, OX10 9BX, United Kingdom

      IIF 34
  • Richardson, Paul
    British finance director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • Keenan House, 22 - 26, Stockport Road, Altrincham, Cheshire, WA15 8EX, England

      IIF 35
  • Richardson, Paul
    British strategic projects director born in March 1960

    Registered addresses and corresponding companies
  • Richardson, Paul
    British chartered accountant born in May 1964

    Registered addresses and corresponding companies
    • 2 Newdale, Usher Park Haxby, York, North Yorkshire, YO32 3LN

      IIF 41
  • Richardson, Paul
    British financial controller born in May 1964

    Registered addresses and corresponding companies
  • Richardson, Paul
    British banker born in August 1970

    Registered addresses and corresponding companies
    • Flat 1 Vista Apartments, Greenwich, London, SE10 9UH

      IIF 52
  • Richardson, Paul
    British solicitor born in August 1970

    Registered addresses and corresponding companies
    • 116b Kingston Road, London, SW19 1LY

      IIF 53
  • Richardson, Paul
    British trainee solicitor born in August 1970

    Registered addresses and corresponding companies
    • 9 Quadrangle Lodge, 40 Queens Road, London, SW19 8LY

      IIF 54
  • Richardson, Paul
    British representative born in August 1946

    Registered addresses and corresponding companies
    • 1 Nursery Close, Tonbridge, Kent, TN10 4JH

      IIF 55
  • Richardson, Paul
    British scaffolder born in January 1981

    Registered addresses and corresponding companies
    • 151 Dundyvan Road, Caotbridge, Motherwell, ML5 4AG

      IIF 56
  • Richardson, Paul
    British company director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sentinel, House, Morton Road, Darlington, Co Durham, DL1 4PT, United Kingdom

      IIF 57
  • Richardson, Paul
    British company executive born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135 Tennyson Avenue, Harrogate, North Yorkshire, HG1 3LE

      IIF 58
  • Richardson, Paul
    British director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gateway House, Gargrave Road, Skipton, BD23 2HL

      IIF 59 IIF 60
  • Richardson, Paul
    British operations director born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Paul
    British

    Registered addresses and corresponding companies
  • Richardson, Paul
    British general manager (ope

    Registered addresses and corresponding companies
    • 25 Edith Cavell Way, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EE

      IIF 146
  • Richardson, Paul
    British general manager (operations)

    Registered addresses and corresponding companies
    • 25 Edith Cavell Way, Steeple Bumpstead, Haverhill, Suffolk, CB9 7EE

      IIF 147
  • Richardson, Paul
    British solicitor

    Registered addresses and corresponding companies
    • 116b Kingston Road, London, SW19 1LY

      IIF 148
  • Richardson, Paul
    British trainee solicitor

    Registered addresses and corresponding companies
    • 9 Quadrangle Lodge, 40 Queens Road, London, SW19 8LY

      IIF 149
  • Richardson, Paul
    British director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alva House, Valley Drive, Gravesend, Kent, DA12 5UE, United Kingdom

      IIF 150
  • Richardson, Andrew Paul
    British chartered surveyor born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Ormidale Terrace, Edinburgh, Lothian, EH12 6DY

      IIF 151 IIF 152 IIF 153
    • 1st Floor, Unit 16, Manor Court Business Park, Scarborough, North Yorkshire, YO11 3TU, England

      IIF 154
  • Richardson, Andrew Paul
    British director born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7 Ormidale Terrace, Edinburgh, Lothian, EH12 6DY

      IIF 155
  • Richardson, Paul
    British financial controller born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, United Kingdom

      IIF 168
  • Richardson, Paul
    born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Misty Meadow Farm, Furnace Lane, Lamberhurst, TN3 8LE

      IIF 169
  • Richardson, Paul
    British company director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Misty Meadow, Furnace Lane, Lamberhurst, TN3 8LE, United Kingdom

      IIF 170
  • Richardson, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Crawford Street, London, W1H 2EJ, United Kingdom

      IIF 171
  • Richardson, Paul
    British sol born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells, Kent, TN3 8LE, United Kingdom

      IIF 172
  • Richardson, Paul
    British solicitor born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88 Crawford Street, London, W1H 2EJ

      IIF 173
    • Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells, TN3 8LE

      IIF 174
  • Richardson, Paul
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Mortimer Row, Somersham, Cambridgeshire, PE28 3YQ

      IIF 175
  • Richardson, Paul
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Redruth Walk, Romford, RM3 9SJ, United Kingdom

      IIF 176
  • Richardson, Paul
    British company director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Have Moxie, 107 Teignmouth Road, Torquay, Devon, TQ1 4HA, United Kingdom

      IIF 177
  • Mr Paul Richardson
    British born in March 1960

    Resident in England

    Registered addresses and corresponding companies
    • Alva House, Valley Drive, Gravesend, Kent, DA12 5UE

      IIF 178
  • Mr Paul Richardson
    British born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 154 Berrow Road, Burnham On Sea, Somerset, TA8 2PN, England

      IIF 179
  • Richardson, Paul

    Registered addresses and corresponding companies
  • Mr Paul Richardson
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28 Broadowler Lane, Ossett, Wakefield, West Yorkshire, WF5 0RZ, England

      IIF 210
  • Richardson, Andrew Paul
    British chartered surveyor born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Andrew Paul
    British company director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Richardson, Andrew Paul
    British director born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, George Street, Edinburgh, EH2 2LR, United Kingdom

      IIF 243
    • 1st Floor, Unit 16 Manor Court Business Park, Scarborough, YO11 3TU, United Kingdom

      IIF 244 IIF 245
  • Richardson, Andrew Paul
    British head of uk development born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, Unit 16, Manor Court Business Park, Scarborough, YO11 3TU, United Kingdom

      IIF 246 IIF 247 IIF 248
  • Mr Paul Richardson
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • 2/1, 3 Lynedoch Street, Glasgow, G3 6EF, Scotland

      IIF 249
  • Mr Paul Richardson
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Masefield Crescent, Romford, RM3 7PH, England

      IIF 250
  • Mr Paul Richardson
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • The Foundry, High Road, Brightwell-cum-sotwell, Wallingford, OX10 0QF, England

      IIF 251
  • Mr Andrew Paul Richardson
    British born in July 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Ormidale Terrace, Edinburgh, EH12 6DY, United Kingdom

      IIF 252
  • Paul Richardson
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells, TN3 8LE, United Kingdom

      IIF 253
  • Mr Paul Richardson
    British born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Richardson
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Michaels Court, Hanney Road, Abingdon, OX13 5HR, United Kingdom

      IIF 261
  • Mr Andrew Paul Richardson
    British born in July 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wester Coates Road, Edinburgh, EH12 5LU, Scotland

      IIF 262
child relation
Offspring entities and appointments
Active 41
  • 1
    21 Masefield Crescent, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    896 GBP2021-08-31
    Officer
    2014-08-29 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 2
    Royal Bolton Hospital Redgate Way, Farnworth, Bolton, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,395,630 GBP2019-09-30
    Officer
    2020-04-01 ~ now
    IIF 33 - director → ME
  • 3
    71 Redgate Way, Farnworth, Bolton, England
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -265,037 GBP2018-07-17 ~ 2019-09-30
    Officer
    2020-04-01 ~ now
    IIF 31 - director → ME
  • 4
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    2023-05-05 ~ now
    IIF 240 - director → ME
  • 5
    90 Mitchell Street, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    641,636 GBP2023-05-31
    Officer
    1999-02-05 ~ now
    IIF 155 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Right to appoint or remove directorsOE
  • 6
    28 Broadowler Lane Ossett, Wakefield, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,731 GBP2020-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 7
    2 Drake House, Cook Way, Taunton, Somerset, England
    Corporate (2 parents)
    Equity (Company account)
    -28,720 GBP2023-11-30
    Officer
    2005-11-18 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 179 - Right to appoint or remove directorsOE
  • 8
    STIRLING DEVELOPMENT AGENCY LIMITED - 2008-03-19
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 217 - director → ME
  • 9
    VALMAC DEVELOPMENTS LIMITED - 2013-02-01
    TEESMAC LIMITED - 2008-03-19
    Duff & Phelps Ltd, Level 14 The Shard 32 London Bridge Street, London
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2011-02-15 ~ dissolved
    IIF 223 - director → ME
  • 10
    LSPIM DEVCO LIMITED - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Corporate (7 parents, 1 offspring)
    Officer
    2023-05-19 ~ now
    IIF 237 - director → ME
  • 11
    LONDON & SCOTTISH PROPERTY INVESTMENT MANAGEMENT LTD - 2024-10-21
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Corporate (10 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2019-07-23 ~ now
    IIF 238 - director → ME
  • 12
    Have Moxie, 107 Teignmouth Road, Torquay, Devon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-06-14 ~ dissolved
    IIF 177 - director → ME
  • 13
    ADAMANTEM TOPCO LIMITED - 2024-05-16
    71 Redgate Way, Farnworth, Bolton, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2024-05-29 ~ now
    IIF 32 - director → ME
  • 14
    60 Jarrett Avenue, Wainscott, Rochester, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-22 ~ dissolved
    IIF 1 - director → ME
  • 15
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Corporate (6 parents)
    Officer
    2019-07-23 ~ now
    IIF 233 - director → ME
  • 16
    DMWS 1130 LIMITED - 2020-03-03
    130 St. Vincent Street, Glasgow
    Dissolved corporate (5 parents)
    Officer
    2020-03-03 ~ dissolved
    IIF 242 - director → ME
  • 17
    300 Bath Street, Glasgow, Scotland
    Corporate (7 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2022-12-07 ~ now
    IIF 241 - director → ME
  • 18
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Dissolved corporate (8 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 235 - director → ME
  • 19
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Corporate (4 parents)
    Equity (Company account)
    11 GBP2022-03-31
    Officer
    2021-09-21 ~ now
    IIF 239 - director → ME
  • 20
    Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved corporate (2 parents)
    Officer
    2011-12-21 ~ dissolved
    IIF 57 - director → ME
  • 21
    Misty Meadow Furnace Lane, Lamberhurst, Tunbridge Wells, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -104 GBP2021-09-30
    Officer
    2020-09-29 ~ dissolved
    IIF 172 - director → ME
    2020-09-29 ~ dissolved
    IIF 198 - secretary → ME
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 22
    CYBEROPEN LIMITED - 2000-08-07
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2009-12-31 ~ dissolved
    IIF 213 - director → ME
  • 23
    Misty Meadow, Furnace Lane, Lamberhurst, Tunbridge Wells
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -88,342 GBP2015-12-31
    Officer
    2004-05-10 ~ dissolved
    IIF 174 - director → ME
    2004-05-10 ~ dissolved
    IIF 77 - secretary → ME
  • 24
    The Foundry High Road, Brightwell-cum-sotwell, Wallingford, England
    Corporate (1 parent)
    Equity (Company account)
    56,309 GBP2023-05-31
    Officer
    2012-05-23 ~ now
    IIF 34 - director → ME
    2012-05-23 ~ now
    IIF 199 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
  • 25
    28 Broadowler Lane, Ossett, Wakefield, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-04-03 ~ dissolved
    IIF 5 - director → ME
  • 26
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2024-06-11 ~ now
    IIF 236 - director → ME
  • 27
    2 Michaels Court Hanney Road, Southmoor, Abingdon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    192,430 GBP2024-03-31
    Officer
    2019-12-03 ~ now
    IIF 168 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 261 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 261 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Alva House, Valley Drive, Gravesend, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2013-01-10 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2017-01-10 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 29
    300 Bath Street 1st Floor West, Glasgow, Scotland
    Corporate (4 parents)
    Officer
    2021-05-18 ~ now
    IIF 234 - director → ME
  • 30
    130 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 230 - director → ME
  • 31
    130 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2019-07-22 ~ dissolved
    IIF 226 - director → ME
  • 32
    130 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 232 - director → ME
  • 33
    130 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 229 - director → ME
  • 34
    130 St. Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 231 - director → ME
  • 35
    130 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 225 - director → ME
  • 36
    130 St. Vincent Street, Glasgow
    Dissolved corporate (3 parents, 10 offsprings)
    Officer
    2019-07-23 ~ dissolved
    IIF 228 - director → ME
  • 37
    130 St Vincent Street, Glasgow
    Dissolved corporate (4 parents)
    Officer
    2019-07-23 ~ dissolved
    IIF 227 - director → ME
  • 38
    43 Green Lane, Harrogate, North Yorkshire
    Corporate (6 parents)
    Equity (Company account)
    277,198 GBP2023-10-31
    Officer
    2006-07-07 ~ now
    IIF 58 - director → ME
    2009-02-12 ~ now
    IIF 71 - secretary → ME
  • 39
    88 Crawford Street, London
    Dissolved corporate (3 parents)
    Officer
    2009-07-29 ~ dissolved
    IIF 173 - director → ME
  • 40
    59 Selby Road, Carshalton, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 3 - director → ME
  • 41
    Flat 9 Third Floor, Hepburn House, Marsham Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    90 GBP2023-05-31
    Officer
    2019-05-29 ~ now
    IIF 212 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 161
  • 1
    KILMARTIN (MUSWELL HILL) LIMITED - 2010-02-17
    TEESMARTIN (MUSWELL HILL) LIMITED - 2005-01-12
    C/o Semple Fraser Llp, 80 George Street, Edinburgh, Scotland
    Dissolved corporate (3 parents)
    Officer
    2003-11-13 ~ 2004-04-01
    IIF 142 - secretary → ME
  • 2
    COLERIDGE (NO. 23) LIMITED - 2005-08-17
    C/o Addleshaw Goddard Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-10-23 ~ 2004-04-01
    IIF 83 - secretary → ME
  • 3
    Venus Accounting Services Ltd, 6 Old Road, Whaley Bridge, High Peak, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ 2017-08-07
    IIF 2 - director → ME
  • 4
    FORSYTH BUSINESS CENTRES LIMITED - 2010-10-08
    FORSYTH BUSINESS CENTRES PLC - 2010-09-28
    HIREOFFER LIMITED - 1991-06-06
    93 George Street, Edinburgh
    Corporate (3 parents)
    Officer
    2007-09-14 ~ 2010-09-29
    IIF 145 - secretary → ME
  • 5
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 11 - director → ME
  • 6
    COLERIDGE (CALLENDAR) LIMITED - 2004-02-25
    22 Carden Place, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2002-10-23 ~ 2004-02-13
    IIF 122 - secretary → ME
  • 7
    COLERIDGE (NO. 21) LIMITED - 2004-03-01
    22 Carden Place, Aberdeen
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2002-10-23 ~ 2004-02-13
    IIF 136 - secretary → ME
  • 8
    CSBP INVESTMENTS LIMITED - 2004-04-05
    CENTRAL SCOTLAND BUSINESS PARKS LIMITED - 2003-12-22
    DUNWILCO (488) LIMITED - 1996-03-12
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2002-08-05 ~ 2004-07-05
    IIF 94 - secretary → ME
  • 9
    1 London Wall Place, London, England
    Corporate (4 parents)
    Officer
    2002-11-11 ~ 2003-10-07
    IIF 121 - secretary → ME
  • 10
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-04-15 ~ 2004-03-08
    IIF 85 - secretary → ME
  • 11
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-04-12 ~ 2004-03-08
    IIF 89 - secretary → ME
  • 12
    15 Atholl Crescent, Edinburgh
    Corporate
    Officer
    2002-06-10 ~ 2003-05-29
    IIF 116 - secretary → ME
  • 13
    15 Atholl Crescent, Edinburgh
    Corporate
    Officer
    2002-06-10 ~ 2003-05-29
    IIF 113 - secretary → ME
  • 14
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-04-11 ~ 2004-03-08
    IIF 133 - secretary → ME
  • 15
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-06-10 ~ 2004-03-08
    IIF 80 - secretary → ME
  • 16
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-06-10 ~ 2004-03-08
    IIF 103 - secretary → ME
  • 17
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2004-03-08
    IIF 102 - secretary → ME
  • 18
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2004-03-08
    IIF 87 - secretary → ME
  • 19
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2004-03-08
    IIF 118 - secretary → ME
  • 20
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2004-03-08
    IIF 82 - secretary → ME
  • 21
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-10-23 ~ 2004-03-08
    IIF 111 - secretary → ME
  • 22
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2003-10-03 ~ 2004-04-01
    IIF 72 - secretary → ME
  • 23
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-04-11 ~ 2004-03-08
    IIF 86 - secretary → ME
  • 24
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (5 parents, 2 offsprings)
    Officer
    2002-04-12 ~ 2004-03-08
    IIF 115 - secretary → ME
  • 25
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (5 parents)
    Officer
    2002-08-01 ~ 2004-03-08
    IIF 73 - secretary → ME
  • 26
    DWSCO 2408 LIMITED - 2003-07-14
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-07-15 ~ 2004-03-08
    IIF 124 - secretary → ME
  • 27
    DWSCO 2404 LIMITED - 2003-07-14
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-07-15 ~ 2004-03-08
    IIF 132 - secretary → ME
  • 28
    DWSCO 2406 LIMITED - 2003-07-14
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2003-07-15 ~ 2004-03-08
    IIF 130 - secretary → ME
  • 29
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2002-11-01 ~ 2004-03-08
    IIF 96 - secretary → ME
  • 30
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2002-04-15 ~ 2004-03-08
    IIF 106 - secretary → ME
  • 31
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2002-05-28 ~ 2004-03-08
    IIF 127 - secretary → ME
  • 32
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2002-06-18 ~ 2004-03-08
    IIF 100 - secretary → ME
  • 33
    COLERIDGE (GUIDION HOUSE) LIMITED - 2002-04-15
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-04-12 ~ 2004-03-08
    IIF 119 - secretary → ME
  • 34
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-04-12 ~ 2004-03-08
    IIF 101 - secretary → ME
  • 35
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-10-23 ~ 2004-03-08
    IIF 99 - secretary → ME
  • 36
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-10-23 ~ 2004-03-08
    IIF 129 - secretary → ME
  • 37
    SYDNEY & BIRMINGHAM 1 LIMITED - 2003-03-26
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-11-11 ~ 2004-03-08
    IIF 79 - secretary → ME
  • 38
    SYDNEY & BIRMINGHAM 2 LIMITED - 2003-03-26
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2002-11-11 ~ 2004-03-08
    IIF 110 - secretary → ME
  • 39
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 16 - director → ME
  • 40
    COOPER-AVON INTERNATIONAL DEVELOPMENT LIMITED - 2006-02-22
    C/o Interpath Limited, 10 Fleet Place, London
    Corporate (2 parents)
    Officer
    1997-03-13 ~ 1997-03-18
    IIF 76 - secretary → ME
  • 41
    DISTRIBUTE LIMITED - 1997-02-13
    Bath Road, Melksham, Wiltshire
    Corporate (3 parents, 2 offsprings)
    Officer
    1997-01-16 ~ 1997-02-14
    IIF 53 - director → ME
    1997-01-16 ~ 1997-06-02
    IIF 148 - secretary → ME
  • 42
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 2003-03-28
    SECONDARY MARKETING INVESTMENT CONDUIT (NO.4) LIMITED - 1993-12-23
    Saffron House, 1a Market Street, Saffron Walden Essex
    Corporate (12 parents)
    Officer
    2000-05-01 ~ 2002-05-30
    IIF 38 - director → ME
    2000-03-20 ~ 2000-06-14
    IIF 147 - secretary → ME
    1994-03-01 ~ 1999-10-31
    IIF 146 - secretary → ME
  • 43
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2006-03-02 ~ 2016-12-14
    IIF 216 - director → ME
    2003-11-27 ~ 2007-08-14
    IIF 117 - secretary → ME
  • 44
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Corporate (5 parents)
    Officer
    2003-11-27 ~ 2006-10-02
    IIF 92 - secretary → ME
  • 45
    CMIM TECHNOLOGIES LIMITED - 2011-08-17
    Pennyroyal, Stour Row, Shaftesbury, Dorset
    Corporate (2 parents)
    Equity (Company account)
    38,297 GBP2023-07-31
    Officer
    2011-02-10 ~ 2016-10-12
    IIF 7 - director → ME
  • 46
    GUMTRADE LIMITED - 1995-11-14
    C/o Tayto Group Limited Princewood Road, Earlstrees Industrial Estate, Corby, Northamptonshire
    Dissolved corporate (4 parents)
    Officer
    1995-10-03 ~ 1995-12-05
    IIF 54 - director → ME
    1995-10-03 ~ 1995-12-05
    IIF 149 - secretary → ME
  • 47
    Sentinel House, Morton Road, Darlington, Co Durham
    Corporate (2 parents)
    Equity (Company account)
    601,030 GBP2023-12-31
    Officer
    2011-02-10 ~ 2017-08-31
    IIF 69 - director → ME
    2011-01-19 ~ 2017-08-31
    IIF 183 - secretary → ME
    Person with significant control
    2016-08-01 ~ 2017-08-31
    IIF 258 - Has significant influence or control OE
  • 48
    VALAD & BENCHMARK ESTATES LIMITED - 2013-02-01
    SCARBOROUGH & BENCHMARK ESTATES LIMITED - 2007-09-28
    TEESPIN DEVELOPMENTS LIMITED - 2004-08-05
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    2004-10-11 ~ 2007-08-14
    IIF 44 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 93 - secretary → ME
  • 49
    VALAD (CHEETHAM HILL) LIMITED - 2013-02-01
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2014-10-28 ~ 2019-06-26
    IIF 224 - director → ME
  • 50
    VALAD (ENFIELD) LIMITED - 2013-02-01
    SDG (ENFIELD) LIMITED - 2007-09-18
    SCARBOROUGH DEVELOPMENT COMPANY (ENFIELD) LIMITED - 2004-03-26
    TEESLAND DEVELOPMENT COMPANY (ENFIELD) LIMITED - 2000-08-22
    SCARBOROUGH PROPERTY COMPANY (ESSEX) LIMITED - 1999-09-29
    SOUTHERN & CITY (PROJECT MANAGEMENT) LIMITED - 1996-04-01
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-12-27 ~ 2005-05-31
    IIF 45 - director → ME
  • 51
    VALAD (WANDSWORTH) LIMITED - 2013-02-01
    SDG (WANDSWORTH) LIMITED - 2007-09-18
    TEESLAND (WANDSWORTH) LIMITED - 2002-11-29
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (6 parents)
    Officer
    2005-02-03 ~ 2005-05-31
    IIF 48 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 81 - secretary → ME
  • 52
    VALAD COMBINED GP LIMITED - 2013-02-06
    SCARBOROUGH RESOURCES GP LIMITED - 2007-09-26
    COLERIDGE (NO. 30) LIMITED - 2005-05-10
    COLERIDGE (NO. 32) LIMITED - 2004-04-20
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2004-04-29 ~ 2004-07-30
    IIF 120 - secretary → ME
  • 53
    VALAD DEVELOPMENT GROUP (UK) LIMITED - 2013-02-01
    SCARBOROUGH DEVELOPMENT GROUP LIMITED - 2007-09-18
    SCARBOROUGH DEVELOPMENT GROUP PLC - 2007-06-14
    TEESLAND GROUP PLC - 2002-09-27
    NEW TEESLAND PLC - 2000-08-21
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents, 16 offsprings)
    Officer
    2007-10-05 ~ 2019-06-26
    IIF 219 - director → ME
    2006-08-17 ~ 2007-07-09
    IIF 152 - director → ME
    2003-10-17 ~ 2007-07-09
    IIF 51 - director → ME
    2003-09-30 ~ 2007-07-18
    IIF 95 - secretary → ME
  • 54
    VALAD MANAGEMENT (UK) LIMITED - 2013-02-01
    SDG MANAGEMENT LIMITED - 2007-09-19
    TEESLAND DEVELOPMENT COMPANY LIMITED - 2003-08-12
    Level 14 The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-11-27 ~ 2007-08-09
    IIF 49 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 131 - secretary → ME
  • 55
    VALAD PROPERTIES (UK) LIMITED - 2013-02-06
    ANCIENT MARINER PROPERTIES LIMITED - 2007-09-26
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (3 parents)
    Officer
    2003-10-17 ~ 2007-08-09
    IIF 42 - director → ME
    2002-08-01 ~ 2004-03-08
    IIF 75 - secretary → ME
  • 56
    VALAD PROPERTY HOLDINGS (UK) LIMITED - 2013-02-01
    SCARBOROUGH PROPERTY HOLDINGS LIMITED - 2007-10-11
    SCARBOROUGH PROPERTY HOLDINGS PLC - 2007-06-14
    SDG (HOLDINGS) PLC - 2003-10-31
    TEESLAND DEVELOPMENTS (HOLDINGS) PLC - 2002-11-29
    Kroll Advisory Ltd, The Shard 32 London Bridge Street, London
    Corporate (4 parents, 13 offsprings)
    Officer
    2006-08-17 ~ 2007-03-30
    IIF 50 - director → ME
    2003-09-30 ~ 2007-08-09
    IIF 125 - secretary → ME
  • 57
    VALAD (HURST) LIMITED - 2010-03-30
    SCAMP HOLDINGS LIMITED - 2007-09-26
    Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2003-10-08 ~ 2004-03-17
    IIF 74 - secretary → ME
  • 58
    VALAD RESIDENTIAL (UK) LIMITED - 2013-02-01
    SDG RESIDENTIAL LIMITED - 2007-10-08
    SCARLOCH (WATFORD) LIMITED - 2004-03-23
    DWSCO 2434 LIMITED - 2003-08-21
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2004-03-11 ~ 2005-05-31
    IIF 47 - director → ME
  • 59
    VALAD SUTTON (INVESTOR) LIMITED - 2013-02-01
    TEESLAND IDG SUTTON (INVESTOR) LIMITED - 2008-10-21
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    2012-11-30 ~ 2015-06-01
    IIF 245 - director → ME
  • 60
    D. B. S. SERVICES (NO. 4) LIMITED - 1999-09-03
    Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ 2017-08-31
    IIF 68 - director → ME
    2011-01-19 ~ 2017-08-31
    IIF 181 - secretary → ME
    Person with significant control
    2017-03-11 ~ 2017-08-31
    IIF 260 - Has significant influence or control OE
  • 61
    D.B.S. SERVICES (NO.5) LIMITED - 2000-11-03
    Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-02-10 ~ 2017-08-31
    IIF 64 - director → ME
    2011-01-19 ~ 2017-08-31
    IIF 185 - secretary → ME
    Person with significant control
    2017-03-11 ~ 2017-08-31
    IIF 257 - Has significant influence or control OE
  • 62
    D.B.S. SERVICES (NO.2) LIMITED - 1997-12-02
    Sentinel House, Morton Road, Darlington, Co Durham
    Corporate (3 parents, 1 offspring)
    Officer
    2011-01-19 ~ 2017-08-31
    IIF 66 - director → ME
    2011-01-19 ~ 2017-08-31
    IIF 182 - secretary → ME
    Person with significant control
    2016-09-17 ~ 2017-08-31
    IIF 254 - Has significant influence or control OE
  • 63
    Sentinel House, Morton Road, Darlington, Co Durham
    Corporate (2 parents)
    Equity (Company account)
    5,298 GBP2023-12-31
    Officer
    2011-02-10 ~ 2017-08-31
    IIF 65 - director → ME
    2011-01-19 ~ 2017-08-31
    IIF 184 - secretary → ME
    Person with significant control
    2016-07-27 ~ 2017-08-31
    IIF 255 - Has significant influence or control OE
  • 64
    Sentinel House, Morton Road, Darlington, Co Durham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2011-02-10 ~ 2017-08-31
    IIF 67 - director → ME
    2011-01-19 ~ 2011-01-19
    IIF 61 - director → ME
    2011-01-19 ~ 2017-08-31
    IIF 186 - secretary → ME
    Person with significant control
    2016-09-28 ~ 2017-08-31
    IIF 256 - Has significant influence or control OE
  • 65
    BROOMCO (2687) LIMITED - 2001-10-31
    Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 97 - secretary → ME
  • 66
    BROOMCO (2688) LIMITED - 2001-10-31
    Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 98 - secretary → ME
  • 67
    101 West Dock Street, Hull, East Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    247,842 GBP2023-09-30
    Officer
    1998-09-28 ~ 2001-09-28
    IIF 204 - secretary → ME
  • 68
    GLOAG SERVICED APARTMENTS LIMITED - 2024-12-18
    DMWS 1074 LIMITED - 2016-09-01
    Kintore House, 74-77 Queen Street, Edinburgh, Scotland
    Corporate (6 parents)
    Officer
    2016-09-15 ~ 2019-06-26
    IIF 243 - director → ME
  • 69
    INGLEBY (1623) LIMITED - 2004-12-13
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 17 - director → ME
  • 70
    Europa House, 20 Esplanade, Scarborough
    Corporate (8 parents, 137 offsprings)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    2007-10-15 ~ 2010-11-10
    IIF 158 - director → ME
  • 71
    Europa House, 20 Esplanade, Scarborough
    Corporate (5 parents, 194 offsprings)
    Officer
    2007-07-10 ~ 2010-11-10
    IIF 197 - secretary → ME
  • 72
    SDG (FRENCHGATE) LIMITED - 2007-09-18
    TEESLAND INVESTMENTS LIMITED - 2002-12-11
    EQUITY PARTNERSHIPS CAPITAL VENTURES LIMITED - 2001-12-10
    TEESLAND INVESTMENTS LIMITED - 2001-10-18
    SHELFCO (NO.2050) LIMITED - 2000-12-21
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 108 - secretary → ME
  • 73
    TEESLAND PROPERTY COMPANY (NORTHERN) LIMITED - 2007-09-28
    TEESLAND DEVELOPMENT COMPANY (CHESTER) LIMITED - 1994-11-21
    Europa House 20 Esplanade, Scarborough, North Yorkshire
    Corporate (7 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 200 - secretary → ME
  • 74
    HALL CONSTRUCTION GROUP LIMITED - 2001-09-27
    Ashcourt Group, Halifax Way, Pocklington, England
    Corporate (2 parents)
    Equity (Company account)
    816,097 GBP2023-10-31
    Officer
    1999-03-05 ~ 2001-09-28
    IIF 205 - secretary → ME
  • 75
    FARROW HOUSE PLC - 2004-12-10
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 15 - director → ME
  • 76
    ELVERE LTD - 2015-06-18
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 23 offsprings)
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 26 - director → ME
  • 77
    FK CONSTRUCTION LIMITED - 2016-04-06
    FK ROOFING SERVICES LIMITED - 2011-01-07
    RICHSCALE LIMITED - 1994-02-08
    Keenan House, 22 - 26, Stockport Road, Altrincham, Cheshire
    Corporate (7 parents)
    Officer
    2012-09-10 ~ 2014-08-29
    IIF 35 - director → ME
  • 78
    SCARBOROUGH PROPERTY COMPANY (TONBRIDGE) LIMITED - 1996-04-01
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 84 - secretary → ME
  • 79
    PINCO 799 LIMITED - 1996-07-25
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 112 - secretary → ME
  • 80
    FRASERS FB (UK) PLC - 2010-12-21
    FAIRBRIAR PLC - 2010-12-21
    FAIRBRIAR GROUP PLC - 1996-08-02
    95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2007-04-27 ~ 2008-06-18
    IIF 167 - director → ME
  • 81
    FRASERS EUROPA LIMITED - 2008-02-14
    95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2007-04-27 ~ 2008-06-18
    IIF 164 - director → ME
  • 82
    FAIRBRIAR HOLDINGS LIMITED - 2007-01-26
    BIDFAIR LIMITED - 2005-10-07
    95 Cromwell Road, London, England
    Corporate (5 parents, 17 offsprings)
    Officer
    2007-04-27 ~ 2008-06-18
    IIF 166 - director → ME
  • 83
    FRASERS PROPERTY HOLDINGS LIMITED - 2008-03-08
    FAIRBRIAR HOLDINGS LIMITED - 2008-02-14
    FRASERS GROUP LIMITED - 2007-02-02
    95 Cromwell Road, London, England
    Corporate (3 parents)
    Officer
    2007-04-27 ~ 2008-06-18
    IIF 163 - director → ME
  • 84
    95 Cromwell Road, London, England
    Corporate (3 parents, 1 offspring)
    Officer
    2007-04-27 ~ 2008-06-18
    IIF 165 - director → ME
  • 85
    142 City Road, London, England
    Corporate (4 parents)
    Officer
    2005-11-18 ~ 2008-12-31
    IIF 169 - llp-member → ME
  • 86
    GREENCORNS LTD. - 2000-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 12 - director → ME
  • 87
    F.HALL & SONS,LIMITED - 2001-09-27
    Fourth Floor Toronto Square, Toronto Street, Leeds
    Dissolved corporate (4 parents)
    Officer
    2000-06-14 ~ 2001-09-28
    IIF 41 - director → ME
    1998-09-28 ~ 2001-09-28
    IIF 90 - secretary → ME
  • 88
    2/1 3 Lynedoch Street, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-10-31
    Person with significant control
    2016-04-06 ~ 2017-09-30
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    SWIFT INTEGRATED SYSTEMS LIMITED - 2016-01-07
    SWIFT FIRE SUPPRESSION SYSTEMS LIMITED - 2015-06-24
    SWIFT FIRE & SECURITY (PROJECTS) LIMITED - 2015-02-03
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS LIMITED - 2014-05-23
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2011-04-13
    SWIFT FIRE RISK ASSESSMENTS LIMITED - 2008-11-25
    SWIFT FIRE SAFETY ASSESSMENT LIMITED - 2007-05-16
    Mandarin Court Suite 2, 720 Mandarin Court, Centre Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-12-22 ~ 2015-06-01
    IIF 30 - director → ME
  • 90
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 18 - director → ME
  • 91
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 13 - director → ME
  • 92
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 14 - director → ME
  • 93
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 19 - director → ME
  • 94
    15 Station Approach, Virginia Water, Surrey
    Corporate (2 parents)
    Equity (Company account)
    250,001 GBP2024-02-28
    Officer
    2002-04-16 ~ 2003-02-07
    IIF 206 - secretary → ME
  • 95
    GREEN CORNS (CHILDCARE) LIMITED - 2005-03-03
    INHOCO 2993 LIMITED - 2004-02-17
    Metropolitan House, 3 Darkes Lane, Potters Bar, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 20 - director → ME
  • 96
    1 Nursery Close, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2002-07-25 ~ 2007-12-01
    IIF 55 - director → ME
  • 97
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Corporate (7 parents)
    Officer
    2019-05-14 ~ 2019-06-26
    IIF 211 - director → ME
  • 98
    COLMARTIN (NO.12) LIMITED - 2005-01-13
    Updown Court, Chertsey Road, Windlesham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2003-11-18 ~ 2004-06-10
    IIF 91 - secretary → ME
  • 99
    COLMARTIN (NO.2) LIMITED - 2005-01-13
    5th Floor 17 Grosvenor Gardens, London
    Dissolved corporate (3 parents)
    Officer
    2003-11-18 ~ 2004-06-10
    IIF 114 - secretary → ME
  • 100
    TEESMARTIN PROPERTIES LIMITED - 2005-01-13
    CITYFRONT LIMITED - 2000-04-28
    Updown Court, Chertsey Road, Windlesham, Surrey
    Dissolved corporate (1 parent)
    Officer
    2003-09-30 ~ 2004-03-08
    IIF 140 - secretary → ME
  • 101
    1st Floor, Unit 16 Manor Court Business Park, Scarborough
    Dissolved corporate (4 parents)
    Officer
    2002-04-16 ~ 2004-03-08
    IIF 135 - secretary → ME
  • 102
    DWSCO 2337 LIMITED - 2002-12-19
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-07-18 ~ 2019-06-26
    IIF 215 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 123 - secretary → ME
  • 103
    Clubhouse, Links Road, Longniddry, East Lothian, Scotland
    Corporate (7 parents)
    Equity (Company account)
    203,125 GBP2023-11-30
    Officer
    2004-02-19 ~ 2006-02-23
    IIF 151 - director → ME
  • 104
    5th Floor Edgbaston House, 3 Duchess Place, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-07-09 ~ 2007-08-03
    IIF 56 - director → ME
  • 105
    15 Atholl Crescent, Edinburgh
    Corporate
    Officer
    2002-04-19 ~ 2002-07-25
    IIF 207 - secretary → ME
  • 106
    SWIFT FIRE AND SECURITY GROUP LIMITED - 2020-02-06
    SWIFT FIRE AND SECURITY GROUP PLC - 2016-04-21
    SWIFT SECURITY SYSTEMS PUBLIC LIMITED COMPANY - 2004-09-02
    SWIFT DETECTION SERVICES LIMITED - 1988-08-15
    HURSTCOIN LIMITED - 1982-03-29
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 23 offsprings)
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 22 - director → ME
    2015-03-31 ~ 2016-04-21
    IIF 196 - secretary → ME
  • 107
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2018-03-26
    SWIFT FIRE & SECURITY (SOUTHERN) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY (SOUTH WEST) LIMITED - 2005-07-04
    SWIFT 64 LIMITED - 2005-02-16
    Marlowe Plc, 20 Grosvenor Place, London, England
    Corporate (5 parents, 50 offsprings)
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 27 - director → ME
  • 108
    SAMCO GOLD SERVICES (UK) LTD. - 2019-07-08
    SAMCO GOLD SERVICES (UK) LIMITED - 2011-07-08
    88 Crawford Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -610,253 USD2020-12-31
    Officer
    2011-07-07 ~ 2013-07-18
    IIF 171 - director → ME
  • 109
    CYBEROPEN LIMITED - 2000-08-07
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 107 - secretary → ME
  • 110
    8 Robert Avenue, Somersham, Huntingdon, England
    Corporate (2 parents)
    Equity (Company account)
    10,071 GBP2024-03-31
    Officer
    2001-12-04 ~ 2016-01-15
    IIF 175 - director → ME
  • 111
    LUCANBERRY LTD - 2013-04-29
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 9 - director → ME
  • 112
    PINCO 1337 LIMITED - 2000-05-23
    5th Floor Minerva House, 29 East Parade, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2019-06-26
    IIF 221 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 208 - secretary → ME
  • 113
    SIMCO 641 LIMITED - 1994-07-15
    5th Floor Minerva House, 29 East Parade, Leeds, England
    Corporate (4 parents, 1 offspring)
    Officer
    2011-07-20 ~ 2019-06-26
    IIF 222 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 203 - secretary → ME
  • 114
    PINCO 1515 LIMITED - 2001-03-07
    5th Floor Minerva House, 29 East Parade, Leeds, England
    Corporate (6 parents)
    Officer
    2011-07-20 ~ 2019-06-26
    IIF 218 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 201 - secretary → ME
  • 115
    INHOCO 2462 LIMITED - 2002-01-17
    C/o Mazars Llp 1st Floor, Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2008-09-30 ~ 2010-11-10
    IIF 160 - director → ME
  • 116
    ROKSCAR (BOURNEMOUTH) LIMITED - 2007-10-01
    SDG (BOURNEMOUTH) LIMITED - 2005-02-24
    TEESLAND (BOURNEMOUTH) LIMITED - 2002-11-29
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2005-04-27 ~ 2007-08-14
    IIF 43 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 78 - secretary → ME
  • 117
    ROKSCAR LIMITED - 2007-10-01
    BONDCO 950 LIMITED - 2002-10-29
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (3 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 139 - secretary → ME
  • 118
    ROKSCAR NOMINEES NO.1 LIMITED - 2007-10-15
    BONDCO 959 LIMITED - 2002-12-18
    Duff & Phelps, The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 109 - secretary → ME
  • 119
    ROKSCAR NOMINEES NO.2 LIMITED - 2007-10-15
    BONDCO 960 LIMITED - 2002-12-18
    Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 134 - secretary → ME
  • 120
    The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (5 parents)
    Officer
    2018-06-14 ~ 2019-07-01
    IIF 60 - director → ME
  • 121
    SAFFRON WALDEN FINANCIAL SERVICES LIMITED - 2007-08-01
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2000-05-01 ~ 2002-05-30
    IIF 39 - director → ME
    2000-03-20 ~ 2000-06-14
    IIF 192 - secretary → ME
    1995-05-01 ~ 1999-10-31
    IIF 194 - secretary → ME
  • 122
    SAFFRON WALDEN MORTGAGE SERVICES LIMITED - 1993-12-23
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-05-01 ~ 2002-05-30
    IIF 40 - director → ME
    2000-03-20 ~ 2000-06-14
    IIF 188 - secretary → ME
    1995-05-01 ~ 1999-10-31
    IIF 189 - secretary → ME
  • 123
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-05-01 ~ 2002-05-30
    IIF 37 - director → ME
    2000-03-20 ~ 2000-06-14
    IIF 191 - secretary → ME
    1995-05-01 ~ 1999-10-31
    IIF 193 - secretary → ME
  • 124
    Saffron House, Market Street, Saffron Walden, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2000-05-01 ~ 2002-05-30
    IIF 36 - director → ME
    2000-03-20 ~ 2000-06-14
    IIF 187 - secretary → ME
    1995-05-01 ~ 1999-10-31
    IIF 190 - secretary → ME
  • 125
    GEORGE STREET (NO.2) LIMITED - 2005-05-17
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (6 parents, 4 offsprings)
    Officer
    2007-09-10 ~ 2010-11-10
    IIF 157 - director → ME
  • 126
    SDG (EDINBURGH) LIMITED - 2009-02-18
    SCARLOCH LIMITED - 2004-06-15
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Equity (Company account)
    2 GBP2020-02-28
    Officer
    2008-09-30 ~ 2010-11-10
    IIF 161 - director → ME
  • 127
    COLERIDGE (NO.10) LIMITED - 2005-10-11
    C/o Mazars Llp Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved corporate (4 parents)
    Officer
    2002-06-18 ~ 2004-03-08
    IIF 137 - secretary → ME
  • 128
    TEESMAC LIMITED - 2003-09-25
    Europa House, 20 Esplanade, Scarborough, North Yorkshire
    Corporate (6 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 202 - secretary → ME
  • 129
    SDG (PROPERTIES) LIMITED - 2008-12-30
    TEESLOCH NO. 1 LIMITED - 2003-09-10
    DWSCO 2321 LIMITED - 2002-10-24
    82 St John Street, London
    Dissolved corporate (4 parents)
    Officer
    2008-09-30 ~ 2010-11-10
    IIF 162 - director → ME
  • 130
    TULLOCH TEESLAND HOMES LIMITED - 2003-08-12
    TEESLAND (RESIDENTIAL) LIMITED - 2002-03-27
    C/o Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian
    Dissolved corporate (4 parents)
    Officer
    2009-12-31 ~ 2019-06-26
    IIF 154 - director → ME
  • 131
    YORKSHIRE PLASTERING LIMITED - 2008-07-09
    C/o Hall Construction Group Ltd., Clay Street, Hull, East Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1999-03-04 ~ 2001-09-28
    IIF 141 - secretary → ME
  • 132
    SCARBOROUGH PROPERTY COMPANY PLC - 2002-03-01
    HIGHMARK PLC - 1990-08-27
    C/o Redpath Bruce Crown House, 152 West Regent Street, Glasgow, Scotland
    Corporate (5 parents, 11 offsprings)
    Officer
    2008-09-30 ~ 2010-11-10
    IIF 159 - director → ME
  • 133
    D.B.S. SERVICES (NO.1) LIMITED - 2007-11-06
    Sentinel House, Morton Road, Darlington, Co Durham
    Corporate (2 parents)
    Equity (Company account)
    1,692,408 GBP2023-12-31
    Officer
    2011-01-19 ~ 2017-08-31
    IIF 63 - director → ME
    2011-01-19 ~ 2011-01-19
    IIF 62 - director → ME
    2011-01-19 ~ 2017-08-31
    IIF 180 - secretary → ME
    Person with significant control
    2016-09-17 ~ 2017-08-31
    IIF 259 - Has significant influence or control OE
  • 134
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2014-12-10
    SWIFT FIRE & MECHANICAL PRODUCTS LIMITED - 2014-05-28
    FIRE EXTINGUISHERS & MECHANICAL PRODUCTS (GROUP) LTD - 2013-12-24
    YATEWOOD ENGINEERING SERVICES LTD - 2013-02-18
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 23 - director → ME
  • 135
    SHEPBOROUGH DEVELOPMENTS (DONCASTER) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (DONCASTER) LIMITED - 2003-06-16
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 143 - secretary → ME
  • 136
    SHEPBOROUGH DEVELOPMENTS (LIVERPOOL) LIMITED - 2007-10-08
    TEESHEP DEVELOPMENTS (LIVERPOOL) LIMITED - 2003-06-16
    Duff & Phelps Ltd., The Shard 32 London Bridge Street, London
    Dissolved corporate (5 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 144 - secretary → ME
  • 137
    SHEPBOROUGH KENSINGTON LIMITED - 2007-10-03
    1st Floor Exchange Place 3, 3 Semple Street, Edinburgh
    Dissolved corporate (6 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 126 - secretary → ME
  • 138
    REALCLEVER LIMITED - 1983-04-27
    C/o M.k.m. Building Supplies Limited, Stoneferry Road, Hull
    Corporate (4 parents)
    Officer
    1998-09-28 ~ 2001-09-28
    IIF 209 - secretary → ME
  • 139
    The Pavilions, Bridgwater Road, Bristol, United Kingdom
    Corporate (5 parents)
    Officer
    2018-06-14 ~ 2019-07-01
    IIF 59 - director → ME
  • 140
    Europa House, 20 Esplanade, Scarborough
    Dissolved corporate (4 parents)
    Officer
    2007-01-09 ~ 2007-09-28
    IIF 153 - director → ME
  • 141
    SPC GROUP PLC - 2007-03-17
    TEESLAND GROUP PLC - 2000-08-21
    TEESLAND LIMITED - 1992-09-17
    CRAYCHART LIMITED - 1989-06-02
    C/o Mazars Llp First Floor, Two Chamberlain Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2002-07-01 ~ 2003-09-30
    IIF 46 - director → ME
  • 142
    3 Bunhill Row, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2009-02-19 ~ 2012-04-26
    IIF 10 - director → ME
  • 143
    STERLING SCARBOROUGH (TEESDALE) LIMITED - 2007-10-08
    STERLING TEESLAND (TEESDALE) LIMITED - 2003-06-23
    BROOMCO (2595) LIMITED - 2001-10-29
    Duff & Phelps Ltd The Shard, 32 London Bridge Street, London
    Dissolved corporate (4 parents)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 88 - secretary → ME
  • 144
    STERLING SCARBOROUGH LIMITED - 2006-01-31
    STERLING TEESLAND LIMITED - 2003-06-23
    MAJORBONUS LIMITED - 2000-06-05
    Mazars Llp The Lexicon, Mount Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-11-19 ~ 2010-11-25
    IIF 156 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 128 - secretary → ME
  • 145
    CITY OF STIRLING BUSINESS PARKS LIMITED - 2008-03-19
    CSBP STIRLING DEVELOPMENTS LIMITED - 2004-04-06
    1 Lochrin Square, 92-98 Fountainbridge, Edinburgh, United Kingdom
    Corporate (7 parents, 2 offsprings)
    Officer
    2006-03-02 ~ 2019-06-26
    IIF 214 - director → ME
    2003-11-27 ~ 2004-07-05
    IIF 104 - secretary → ME
  • 146
    CROMWELL CEE DEVELOPMENT HOLDINGS LIMITED - 2025-01-13
    EHI CARRIED INTEREST PARTNER LIMITED - 2018-03-09
    5th Floor Minerva House, 29 East Parade, Leeds, England
    Corporate (4 parents)
    Officer
    2019-02-15 ~ 2019-06-26
    IIF 248 - director → ME
  • 147
    CROMWELL DEVELOPMENT MANAGEMENT UK LIMITED - 2025-02-12
    VALAD DEVELOPMENT MANAGEMENT (UK) LIMITED - 2017-02-24
    TEESLAND DEVELOPMENT MANAGEMENT LIMITED - 2008-02-20
    SCARLOCH (WATFORD 1) LIMITED - 2004-08-04
    DWSCO 2435 LIMITED - 2003-08-21
    5th Floor Minerva House, 29 East Parade, Leeds, England
    Corporate (4 parents)
    Officer
    2019-02-15 ~ 2019-06-26
    IIF 247 - director → ME
  • 148
    CROMWELL DIRECTOR LIMITED - 2025-01-14
    VALSEC DIRECTOR LIMITED - 2017-02-24
    TEESSEC DIRECTOR LIMITED - 2008-02-20
    5th Floor Minerva House, 29 East Parade, Leeds, England
    Corporate (5 parents, 172 offsprings)
    Officer
    2017-08-04 ~ 2019-06-26
    IIF 246 - director → ME
  • 149
    YATELEY ENGINEERING LTD - 2014-06-02
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 28 - director → ME
  • 150
    SWIFT FIRE & SECURITY LTD - 2015-02-21
    SWIFT FIRE & SECURITY (NORTHERN) LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY SYSTEMS LIMITED - 2013-07-11
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2012-10-02
    SWIFT FIRE & SECURITY LIMITED - 2011-08-26
    PREMIER FACILITIES MANAGEMENT SOLUTIONS LIMITED - 2008-05-28
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 24 - director → ME
  • 151
    SWIFT FIRE & SECURITY LIMITED - 2014-05-21
    SWIFT FIRE & SECURITY (NATIONAL) LIMITED - 2011-08-26
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 29 - director → ME
  • 152
    SWIFT FIRE AND SECURITY (ELECTRICAL ENGINEERS) LIMITED - 2015-02-21
    N B S BUILDINGS SERVICES LIMITED - 2009-10-17
    YETMORE LTD - 2008-06-02
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (4 parents)
    Officer
    2014-12-22 ~ 2018-02-09
    IIF 21 - director → ME
  • 153
    PREMIER BUSINESS ADVISERS LIMITED - 2015-06-25
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Officer
    2015-06-01 ~ 2018-02-09
    IIF 8 - director → ME
  • 154
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    273 GBP2016-03-31
    Officer
    2015-05-01 ~ 2016-04-05
    IIF 195 - secretary → ME
  • 155
    HAMMER INDUSTRIAL LTD - 2013-08-20
    Marlowe Plc, 20 Grosvenor Place, London, England
    Dissolved corporate (5 parents)
    Officer
    2014-12-22 ~ 2017-09-30
    IIF 25 - director → ME
  • 156
    VALAD DEVELOPMENTS (LLANTRISANT) LIMITED - 2013-01-04
    SCARBOROUGH DEVELOPMENTS (LLANTRISANT) LIMITED - 2007-09-19
    DWSCO 2313 LIMITED - 2002-10-01
    8a London Road, Alderley Edge, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2011-07-18 ~ 2019-06-26
    IIF 220 - director → ME
    2003-09-30 ~ 2004-03-17
    IIF 105 - secretary → ME
  • 157
    Europa House, 20 Esplanade, Scarborough, England
    Corporate (3 parents)
    Officer
    2014-03-10 ~ 2019-06-26
    IIF 244 - director → ME
  • 158
    Building 72 Commando Training Centre Royal Maines, Lympstone, Exmouth, England
    Dissolved corporate (3 parents)
    Officer
    2016-09-17 ~ 2019-04-01
    IIF 6 - director → ME
  • 159
    Tor, Saint-cloud Way, Maidenhead, Berkshire, England
    Corporate (4 parents)
    Equity (Company account)
    10,454 GBP2017-12-31
    Officer
    2018-09-03 ~ 2020-04-24
    IIF 170 - director → ME
  • 160
    Acorn Estate Management, 9 St Marks Road, Bromley, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    23 GBP2023-12-31
    Officer
    2002-07-01 ~ 2003-12-31
    IIF 52 - director → ME
  • 161
    SPC DEVELOPMENTS LIMITED - 2007-09-18
    Duff & Phelps Ltd, The Shard 32 London Bridge Street, London
    Dissolved corporate (6 parents, 1 offspring)
    Officer
    2003-09-30 ~ 2004-03-17
    IIF 138 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.