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

Lapping, Andrew Christopher

    Related profiles found in government register
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Redefine Bdl Hotels, Commerce Road, Brentford, Middlesex, TW8 8GA, England

      IIF 53
    • icon of address 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 54
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 55
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 56
    • icon of address The Hamilton Portfolio Ltd, Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 57
    • icon of address C/o Clb Coopers 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 58 IIF 59
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 60 IIF 61 IIF 62
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 65
    • icon of address Hindley House, Hindley, Stocksfield, NE43 7SA, England

      IIF 66
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 67
  • Lapping, Andrew Christopher
    British company director/accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 68
  • Lapping, Andrew Christopher
    British consultant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 69
  • Lapping, Andrew Christopher
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British finance director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 158
  • Lapping, Andrew Christopher
    British investor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurora Building, 120 Bothwell Street, Glasgow, G2 7JS, Scotland

      IIF 159 IIF 160
  • Lapping, Andrew Christopher
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 161 IIF 162
  • Lapping, Andrew Christopher
    British member born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 163
  • Lapping, Andrew Christopher
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 164
    • icon of address The Aurora Building, Ground Floor, 120 Bothwell Street, Glasgow, G2 7JS, United Kingdom

      IIF 165
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 166
  • Lapping, Andrew Christopher
    born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA, United Kingdom

      IIF 167
  • Lapping, Andrew
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercantile Buildings, 53 Bothwell Street, Suite 10, Glasgow, G2 6TS, Scotland

      IIF 168 IIF 169
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 170 IIF 171 IIF 172
  • Lapping, Andrew
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 173
  • Lapping, Andrew Christopher
    British

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British company director

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 179
  • Lapping, Andrew Christopher
    British director

    Registered addresses and corresponding companies
  • Lapping, Andrew Christopher
    British managing director

    Registered addresses and corresponding companies
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 196 IIF 197
  • Lapping, Andrew Christopher

    Registered addresses and corresponding companies
    • icon of address Dpe Auto Engineering Group Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, United Kingdom

      IIF 198
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 199
    • icon of address Dpe Automotive Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 200
    • icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham, DL5 6UJ, England

      IIF 201
  • Lapping, Andrew
    born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 202
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24c Moorland Way, Nelson Park, Cramlington, Northumberland, NE23 1WE

      IIF 203
    • icon of address Unit 24c, Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland, NE23 1WE

      IIF 204
    • icon of address Unit 2b, Admiral Business Park, Nelson Park West, Cramlington, Northumberland, NE23 1WG

      IIF 205
    • icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, EH8 8PE, Scotland

      IIF 206
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 207
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 208 IIF 209 IIF 210
    • icon of address C/o Hkip Llp, Mercantile Buildings, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 211
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 212 IIF 213 IIF 214
    • icon of address The Beacon, 176 St. Vincent Street, Glasgow, G2 5SG

      IIF 220 IIF 221 IIF 222
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, United Kingdom

      IIF 236
    • icon of address The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 237
    • icon of address Santon House 53-55, Santon Group, Uxbridge Road, London, W5 5SA, United Kingdom

      IIF 238 IIF 239
    • icon of address Metropolitan House, Swalwell, Newcastle Upon Tyne, NE16 3AS, United Kingdom

      IIF 240
    • icon of address Titanium 1, King's Inch Place, Renfrew, Glasgow, PA4 8WF

      IIF 241
    • icon of address Hindley House, Hindley Estate, Stocksfield, NE43 7SA, United Kingdom

      IIF 242 IIF 243
    • icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, NE43 7SA

      IIF 244 IIF 245
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 246
    • icon of address Future Technology Centre, Barmston Court, Nissan Way, Sunderland, Tyne And Wear, SR5 3NY, United Kingdom

      IIF 247
  • Lapping, Andrew
    British director born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 248
  • Mr Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 249
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 250 IIF 251
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 252
  • Andrew Lapping
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andrew Christopher Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 265
    • icon of address Hindley House, Hindley, Stocksfield, Northumberland, NE43 7SA

      IIF 266
  • Andrew Lapping
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG

      IIF 267
  • Mr Andrew Lapping
    British born in March 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 176, The Beacon, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 268
    • icon of address C/o Hkip Llp, Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, G2 6TS, Scotland

      IIF 269
    • icon of address The Beacon, 176 St Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 270 IIF 271
  • Mr Andrew Lapping
    British born in March 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 176, St. Vincent Street, Glasgow, G2 5SG, Scotland

      IIF 272
child relation
Offspring entities and appointments
Active 116
  • 1
    BENSON LEVADE LIMITED - 2003-04-10
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -16,141 GBP2019-08-31
    Officer
    icon of calendar 2002-06-19 ~ dissolved
    IIF 123 - Director → ME
  • 2
    BAMBURGH FIRST LLP - 2008-02-11
    icon of address Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 39 - LLP Member → ME
  • 3
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-12 ~ dissolved
    IIF 41 - LLP Designated Member → ME
  • 4
    BDL LEEDS LIMITED - 2005-09-13
    PACIFIC SHELF 1276 LIMITED - 2004-11-19
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-10 ~ dissolved
    IIF 122 - Director → ME
  • 5
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 57 - Director → ME
  • 6
    CONTINENTAL SHELF 441 LIMITED - 2008-05-19
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address 40 Brand Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-15 ~ dissolved
    IIF 129 - Director → ME
  • 8
    icon of address 23 Adeline Gardens, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-11-07 ~ dissolved
    IIF 38 - LLP Designated Member → ME
  • 9
    icon of address The Lodge, Odell, Bedford
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2005-03-29 ~ dissolved
    IIF 21 - LLP Designated Member → ME
  • 10
    SERVICEBUZZ LIMITED - 1998-07-14
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-01-01 ~ dissolved
    IIF 69 - Director → ME
  • 11
    icon of address 7-11 Melville Street, Edinburgh
    Dissolved Corporate (18 parents)
    Officer
    icon of calendar 2005-12-12 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 12
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove membersOE
  • 13
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-07 ~ dissolved
    IIF 202 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ dissolved
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 271 - Right to appoint or remove membersOE
  • 14
    icon of address 89 Main Street, Davidsons Mains, Edinburgh
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    2,243 GBP2019-03-31
    Officer
    icon of calendar 2006-02-22 ~ dissolved
    IIF 30 - LLP Designated Member → ME
  • 15
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-26 ~ dissolved
    IIF 132 - Director → ME
  • 16
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-28 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2003-03-28 ~ dissolved
    IIF 186 - Secretary → ME
  • 17
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-10 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ dissolved
    IIF 255 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Right to appoint or remove directors as a member of a firmOE
  • 18
    icon of address C/o Hkip Llp Mercantile Buildings, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-11-01 ~ now
    IIF 113 - Director → ME
    icon of calendar 1999-11-01 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-02 ~ now
    IIF 211 - Has significant influence or controlOE
  • 19
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    B L DEVELOPMENTS (SHRUBHILL) LIMITED - 2007-10-09
    BENSON LEVADE LIMITED - 2004-12-23
    PACIFIC SHELF 1219 LIMITED - 2003-04-16
    icon of address Deloitte Llp, Lomond Hosue, 9 George Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-01 ~ dissolved
    IIF 64 - Director → ME
  • 21
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    IIF 35 - LLP Designated Member → ME
  • 22
    GEMINI PRESS (SOUTHERN) LIMITED - 2013-07-26
    GEMINI PRESS (SOUTHERN) PLC - 2013-07-24
    icon of address C/o Begbies Traynor, 26 Stroudley Road, Brighton, East Sussex
    In Administration Corporate (5 parents, 1 offspring)
    Equity (Company account)
    358,239 GBP2022-07-31
    Officer
    icon of calendar 2017-03-30 ~ now
    IIF 54 - Director → ME
  • 23
    icon of address Unit A1, Dolphin Way, Shoreham-by-sea, West Sussex, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    20,497 GBP2022-07-31
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 100 - Director → ME
  • 24
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-23 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 25
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 169 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 254 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 254 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 254 - Right to appoint or remove membersOE
  • 26
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 170 - LLP Designated Member → ME
  • 27
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 168 - LLP Designated Member → ME
  • 28
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-14 ~ dissolved
    IIF 99 - Director → ME
  • 29
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ dissolved
    IIF 210 - Has significant influence or controlOE
  • 30
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    IIF 228 - Has significant influence or controlOE
  • 31
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 269 - Has significant influence or controlOE
  • 32
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 251 - Has significant influence or controlOE
  • 33
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,055,728 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2017-04-25 ~ now
    IIF 219 - Has significant influence or controlOE
  • 34
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 224 - Has significant influence or controlOE
  • 35
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 235 - Has significant influence or controlOE
  • 36
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 213 - Has significant influence or controlOE
  • 37
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 231 - Has significant influence or controlOE
  • 38
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 220 - Has significant influence or controlOE
  • 39
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ dissolved
    IIF 221 - Has significant influence or controlOE
  • 40
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,063,734 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2017-05-06 ~ now
    IIF 215 - Has significant influence or controlOE
  • 41
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-03 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 217 - Has significant influence or controlOE
  • 42
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2010-09-14 ~ dissolved
    IIF 5 - LLP Designated Member → ME
  • 43
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2007-07-27 ~ dissolved
    IIF 25 - LLP Member → ME
  • 44
    ENSCO 358 LIMITED - 2011-09-05
    icon of address Finlay House 10-14 West Nile Street, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 165 - Director → ME
  • 45
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    IIF 225 - Has significant influence or controlOE
  • 46
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-31 ~ dissolved
    IIF 20 - LLP Designated Member → ME
  • 47
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 232 - Has significant influence or controlOE
  • 48
    ENSCO 309 LIMITED - 2010-03-19
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 222 - Has significant influence or controlOE
  • 49
    ENSCO 293 LIMITED - 2009-12-18
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ dissolved
    IIF 229 - Has significant influence or controlOE
  • 50
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ dissolved
    IIF 226 - Has significant influence or controlOE
  • 51
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 234 - Has significant influence or controlOE
  • 52
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 209 - Has significant influence or controlOE
  • 53
    HKIP TWO LIMITED - 2012-03-23
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 272 - Has significant influence or control as a member of a firmOE
  • 54
    ENSCO 288 LIMITED - 2009-10-26
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-09-29 ~ dissolved
    IIF 207 - Has significant influence or controlOE
  • 55
    ENSCO 349 LIMITED - 2012-07-02
    icon of address 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 249 - Has significant influence or controlOE
  • 56
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 3 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-02 ~ now
    IIF 212 - Has significant influence or controlOE
  • 57
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to surplus assets - More than 25% but not more than 50%OE
  • 58
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    107,344 GBP2019-04-01 ~ 2020-03-31
    Officer
    icon of calendar 2014-12-09 ~ dissolved
    IIF 1 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-10 ~ dissolved
    IIF 265 - Has significant influence or controlOE
  • 59
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 15 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 230 - Has significant influence or controlOE
  • 61
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-22 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 62
    icon of address Metropolitan House, Swalwell, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    4,158 GBP2024-03-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    IIF 240 - Has significant influence or controlOE
  • 63
    icon of address The Beacon, 176 St Vincent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 267 - Has significant influence or controlOE
  • 64
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 65
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 250 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 250 - Right to appoint or remove membersOE
  • 66
    icon of address Unit 2b Admiral Business Park, Nelson Park West, Cramlington, Northumberland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,868,426 GBP2023-10-31
    Officer
    icon of calendar 2016-12-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 205 - Has significant influence or controlOE
  • 67
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 163 - Director → ME
    icon of calendar 2014-07-25 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-14 ~ now
    IIF 214 - Has significant influence or controlOE
  • 68
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 252 - Has significant influence or controlOE
  • 69
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ dissolved
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 70
    icon of address The Hamilton Portfolio Partnership Llp, 176 St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 237 - Has significant influence or controlOE
  • 71
    HINDLEY (WEST EMBANKMENT) LLP - 2019-10-16
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 171 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-07 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Right to surplus assets - 75% or moreOE
    IIF 257 - Right to appoint or remove membersOE
  • 72
    icon of address The Hamilton Portfolio, Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 73
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 67 - Director → ME
  • 74
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-04 ~ dissolved
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 227 - Has significant influence or controlOE
  • 75
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2012-12-07 ~ dissolved
    IIF 9 - LLP Designated Member → ME
  • 76
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-28 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 77
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-12 ~ dissolved
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-12 ~ dissolved
    IIF 268 - Has significant influence or controlOE
  • 78
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 79
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-10 ~ dissolved
    IIF 105 - Director → ME
  • 80
    icon of address The Beacon, 176 St Vincent Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 81
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 103 - Director → ME
  • 82
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-17 ~ now
    IIF 104 - Director → ME
  • 83
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-28 ~ now
    IIF 19 - LLP Designated Member → ME
  • 84
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 85
    icon of address Hindley House, Hindley Estate, Stocksfield, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-07-15 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-07-15 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 86
    icon of address Sterling House, 20 Renfield Street, Glasgow
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2005-06-24 ~ dissolved
    IIF 32 - LLP Designated Member → ME
  • 87
    ANGLONAME LIMITED - 2000-08-23
    icon of address Titanium 1 King's Inch Place, Renfrew, Glasgow
    Dissolved Corporate (2 parents)
    Equity (Company account)
    957,242 GBP2020-09-30
    Officer
    icon of calendar 2000-08-21 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-06-12 ~ dissolved
    IIF 241 - Has significant influence or controlOE
  • 88
    icon of address 176 The Beacon, St. Vincent Street, Glasgow, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-03-26 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 89
    PATEN & CO. (PETERBOROUGH) LIMITED - 1987-05-22
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ dissolved
    IIF 59 - Director → ME
  • 90
    REVILO INNS LIMITED - 1987-02-27
    PATEN HOTELS LIMITED - 1987-02-27
    icon of address C/o Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 65 - Director → ME
  • 91
    icon of address Santon House 53-55, Santon Group Uxbridge Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 239 - Has significant influence or controlOE
  • 92
    icon of address Santon House 53-55, Santon Group Uxbridge Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 238 - Has significant influence or controlOE
  • 93
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ dissolved
    IIF 245 - Has significant influence or controlOE
  • 94
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ dissolved
    IIF 193 - Secretary → ME
  • 95
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2006-08-31 ~ dissolved
    IIF 179 - Secretary → ME
  • 96
    ROBCOCK LIMITED - 2006-02-14
    icon of address Holiday Inn Heathrow, Bath Road Sipson Way, West Drayton, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ dissolved
    IIF 51 - Director → ME
  • 97
    icon of address 24c Moorland Way Nelson Park, Cramlington, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ dissolved
    IIF 203 - Has significant influence or controlOE
  • 98
    HAWK IT SYSTEMS LIMITED - 2012-11-16
    icon of address Unit 24c Moorland Way, Nelson Park Industrial Estate, Cramlington, Northumberland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    PACIFIC SHELF 1385 LIMITED - 2006-08-25
    icon of address Grant Thornton Uk Llp, 95 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-08-25 ~ dissolved
    IIF 61 - Director → ME
  • 100
    icon of address The Aurora Building, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-01 ~ dissolved
    IIF 2 - LLP Designated Member → ME
  • 101
    SOLWAY CAPITAL INVESTMENTS PLC - 2023-04-26
    icon of address Hindley House, Hindley Farm, Stocksfield, Northumberland, England
    Active Corporate (3 parents)
    Equity (Company account)
    -49,775 GBP2020-06-30
    Officer
    icon of calendar 2017-06-23 ~ now
    IIF 95 - Director → ME
  • 102
    icon of address Great North House, Sandyford Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ dissolved
    IIF 94 - Director → ME
  • 103
    icon of address Hamilton Capital Partners, The Aurora Building, Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-26 ~ dissolved
    IIF 78 - Director → ME
  • 104
    DMWS 465 LIMITED - 2001-03-09
    icon of address The Beacon, 176 St. Vincent Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-09 ~ dissolved
    IIF 128 - Director → ME
  • 105
    MM&S (5435) LIMITED - 2009-01-08
    icon of address Pkf (uk) Llp, Farrington Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 125 - Director → ME
  • 106
    MM&S (5231) LIMITED - 2007-03-30
    icon of address Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 108 - Director → ME
  • 107
    MM&S (5424) LIMITED - 2008-11-26
    icon of address Pkf (uk) Llp, Farringdon Place 20 Farringdon Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-01-09 ~ dissolved
    IIF 137 - Director → ME
  • 108
    MM&S (5449) LIMITED - 2009-02-19
    icon of address Pkf(uk) Llp, 78 Carlton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-02-19 ~ dissolved
    IIF 134 - Director → ME
  • 109
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Dissolved Corporate (26 parents)
    Current Assets (Company account)
    88,043 GBP2020-03-31
    Officer
    icon of calendar 2004-02-24 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 110
    THE HAMILTON PORTFOLIO (ANCHOR HOMES) LIMITED - 2010-02-23
    CROSSCO (1180) LIMITED - 2010-01-22
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2010-01-15 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ now
    IIF 244 - Ownership of shares – 75% or moreOE
  • 111
    EXCHANGELAW (NO.212) LIMITED - 1999-05-18
    icon of address Titanium 1 King's Inch Place, Renfrew
    Dissolved Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 1999-05-18 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2004-02-24 ~ dissolved
    IIF 176 - Secretary → ME
  • 112
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 113
    icon of address The Lodge, Odell, Bedford, Bedfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 2008-05-07 ~ dissolved
    IIF 34 - LLP Member → ME
  • 114
    TRACKWISE DESIGNS LIMITED - 2018-07-02
    BREMHOLD LIMITED - 2001-06-07
    icon of address Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 66 - Director → ME
  • 115
    icon of address The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 10 - LLP Designated Member → ME
  • 116
    icon of address 88 Wood Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-18 ~ dissolved
    IIF 151 - Director → ME
Ceased 76
  • 1
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-09 ~ 2024-10-21
    IIF 172 - LLP Designated Member → ME
  • 2
    ARLINGTON AUTOMOTIVE NE LIMITED - 2020-11-10
    DPE AUTOMOTIVE LIMITED - 2015-10-22
    DURHAM PRECISION ENGINEERING LIMITED - 2009-01-28
    BYTEGLEN LIMITED - 1984-05-21
    icon of address C/o Duff And Phelps The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 97 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 200 - Secretary → ME
  • 3
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,342,787 GBP2022-12-31
    Officer
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 141 - Director → ME
    icon of calendar 2002-12-19 ~ 2004-03-26
    IIF 187 - Secretary → ME
  • 4
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-01
    IIF 6 - LLP Member → ME
  • 5
    SOMERSTON HOTELS (HEMEL HEMPSTEAD) LIMITED - 2015-02-24
    BDL HEMEL HEMPSTEAD LIMITED - 2005-11-09
    MACROCOM (808) LIMITED - 2003-01-17
    icon of address C/o Brodies Llp Capital Square, 58 Morrison Street, Edinburgh
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-12-15 ~ 2005-10-31
    IIF 144 - Director → ME
  • 6
    PACIFIC SHELF 1335 LIMITED - 2005-11-17
    icon of address 89 Main Street, Davidsons Mains, Edinburgh, Midlothian
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-08 ~ 2013-12-04
    IIF 111 - Director → ME
  • 7
    CONTINENTAL SHELF 432 LIMITED - 2008-03-20
    icon of address C/o Clb Coopers 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-01-09 ~ 2013-08-22
    IIF 53 - Director → ME
    icon of calendar 2008-04-03 ~ 2010-03-26
    IIF 127 - Director → ME
  • 8
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    6,172,750 GBP2019-04-05
    Officer
    icon of calendar 2004-11-16 ~ 2020-04-05
    IIF 31 - LLP Member → ME
  • 9
    B L DEVELOPMENTS (BAILEYFIELD) LIMITED - 2017-12-04
    DUDDINGSTON HOUSE PORTOBELLO LIMITED - 2005-12-09
    DUDDINGSTON HOUSE CLERK STREET LIMITED - 2003-05-08
    icon of address 89 Main Street, Davidson's Mains, Edinburgh
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,996 GBP2019-02-28
    Officer
    icon of calendar 2005-12-05 ~ 2013-12-04
    IIF 118 - Director → ME
  • 10
    icon of address Hindley House, Hindley, Stocksfield, Northumberland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-03 ~ 2018-01-18
    IIF 44 - LLP Designated Member → ME
    icon of calendar 2014-08-19 ~ 2017-10-03
    IIF 167 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-18
    IIF 266 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 266 - Has significant influence or control OE
    IIF 266 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 266 - Right to appoint or remove members OE
  • 11
    icon of address 96 Great Suffolk Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 136 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 190 - Secretary → ME
  • 12
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2007-06-21
    IIF 162 - Director → ME
    icon of calendar 2004-01-12 ~ 2007-06-21
    IIF 197 - Secretary → ME
  • 13
    DIFFERENT WORLD LIMITED - 2018-06-22
    PROPHURST LIMITED - 1980-12-31
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2,000 GBP2023-12-31
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 117 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 191 - Secretary → ME
  • 14
    icon of address Dpe Auto Engineering Group Limited Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 70 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 198 - Secretary → ME
  • 15
    GILLBECK 2006 LIMITED - 2007-03-26
    JELLY AND BEAN LIMITED - 2006-01-09
    icon of address Dpe Holdings Limited, Gurney Way, Newton Aycliffe, County Durham
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 98 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 201 - Secretary → ME
  • 16
    icon of address 9a Cattle Market, Hexham, Northumberland, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-11-03
    IIF 109 - Director → ME
    icon of calendar 2001-10-01 ~ 2004-11-03
    IIF 189 - Secretary → ME
  • 17
    icon of address Middlethorpe Manor, Middlethorpe, York, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-30 ~ 2012-10-20
    IIF 40 - LLP Designated Member → ME
  • 18
    icon of address Mercantile Buildings 53 Bothwell Street, Suite 10, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-05-25 ~ 2023-03-29
    IIF 253 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 253 - Right to surplus assets - More than 50% but less than 75% OE
    IIF 253 - Right to appoint or remove members OE
  • 19
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-19 ~ 2004-07-15
    IIF 116 - Director → ME
  • 20
    BAMBURGH FIRST LIMITED - 2019-09-12
    icon of address Trinity House, 29 Lynedoch Street, Charing Cross, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    26,113 GBP2019-09-10
    Officer
    icon of calendar 2008-02-11 ~ 2019-02-19
    IIF 121 - Director → ME
  • 21
    NEVILLE'S CROSS DEVELOPMENTS LIMITED - 2007-10-16
    PACIFIC SHELF 1291 LIMITED - 2005-02-08
    icon of address 22/20 Barnton Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -500,403 GBP2024-02-29
    Officer
    icon of calendar 2005-02-02 ~ 2007-10-04
    IIF 148 - Director → ME
  • 22
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-03-21 ~ 2020-01-01
    IIF 233 - Has significant influence or control OE
  • 23
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ 2022-04-04
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ 2022-04-04
    IIF 258 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 258 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 258 - Right to appoint or remove directors OE
  • 24
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -439,659 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2025-03-11
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2025-03-11
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (2 parents)
    Equity (Company account)
    236,520 GBP2024-05-29
    Officer
    icon of calendar 2015-07-29 ~ 2016-08-04
    IIF 81 - Director → ME
  • 26
    icon of address Hindley House, Hindley Estate, Stocksfield, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-02-12 ~ 2021-09-01
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2021-09-01
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-01 ~ 2012-01-06
    IIF 139 - Director → ME
    icon of calendar 2006-09-01 ~ 2012-01-06
    IIF 175 - Secretary → ME
  • 28
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    8,474,488 GBP2023-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2021-05-18
    IIF 160 - Director → ME
    icon of calendar 2016-01-27 ~ 2016-03-30
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-18
    IIF 247 - Has significant influence or control OE
  • 29
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,269,231 GBP2023-12-31
    Officer
    icon of calendar 2016-06-27 ~ 2021-05-18
    IIF 159 - Director → ME
  • 30
    icon of address Turntide Eighth Avenue, Team Valley Trading Estate, Gateshead, Tyne And Wear, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2018-11-08 ~ 2021-05-18
    IIF 73 - Director → ME
  • 31
    IMPRIMATUR CAPITAL PLC - 2016-04-05
    IMPRIMATUR CAPITAL LIMITED - 2015-08-17
    IMPRIMATUR CAPITAL HOLDINGS LIMITED - 2015-08-04
    icon of address 5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    14,982,891 GBP2023-03-31
    Officer
    icon of calendar 2015-08-18 ~ 2017-02-06
    IIF 88 - Director → ME
  • 32
    HAMILTON INVERNESS LLP - 2004-07-27
    icon of address The Hamilton Portfolio, The Aurora Building, 120 Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-23 ~ 2008-03-31
    IIF 37 - LLP Member → ME
  • 33
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    30,000 GBP2022-12-31
    Officer
    icon of calendar 2003-02-07 ~ 2004-03-26
    IIF 135 - Director → ME
    icon of calendar 2003-02-07 ~ 2004-03-26
    IIF 184 - Secretary → ME
  • 34
    AXEON TECHNOLOGIES LIMITED - 2013-08-23
    AXEON LIMITED - 2006-04-12
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-02-08 ~ 2001-08-31
    IIF 115 - Director → ME
  • 35
    icon of address 2210-2215 The Crescent, Birmingham Business Park, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    101,935 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2002-11-18 ~ 2004-03-26
    IIF 161 - Director → ME
    icon of calendar 2002-11-18 ~ 2004-03-26
    IIF 196 - Secretary → ME
  • 36
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 112 - Director → ME
    icon of calendar 2004-07-02 ~ 2007-06-21
    IIF 182 - Secretary → ME
  • 37
    icon of address Residential Suite, C/o Terrace Hill Group Plc, No 1 Portland Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-10 ~ 2001-10-18
    IIF 131 - Director → ME
  • 38
    icon of address Hindsight Tax Consultants Limited, Yours Business Networks Suite B, 7-8 Delta Bank Road, Gateshead, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-03 ~ 2002-10-11
    IIF 133 - Director → ME
    icon of calendar 2002-04-03 ~ 2002-10-11
    IIF 192 - Secretary → ME
  • 39
    LEGEND COMMUNICATIONS PLC - 2017-02-17
    BUSINESS SERVE PLC - 2005-07-29
    NETWORK DIRECTIONS PLC - 2000-03-17
    icon of address Vodafone House, The Connection, Newbury, Berkshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-03-17 ~ 2006-03-08
    IIF 130 - Director → ME
  • 40
    HINDLEY SELF STORAGE LIMITED - 2011-11-03
    CROSSCO (1108) LIMITED - 2008-07-16
    icon of address Brooklands Farm Pepperbox Lane, Bramley, Guildford, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2008-07-11 ~ 2011-09-20
    IIF 138 - Director → ME
  • 41
    icon of address C/o Hkip Llp Mercantile Buildings, Suite 10, 53 Bothwell Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-10-28 ~ 2007-11-06
    IIF 43 - LLP Member → ME
  • 42
    ABERDEEN GROWTH OPPORTUNITIES VCT 2 PLC - 2009-12-21
    icon of address Kintyre House, 205 West George Street, Glasgow
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2004-09-01 ~ 2015-04-29
    IIF 143 - Director → ME
  • 43
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,513,930 GBP2018-04-05
    Officer
    icon of calendar 2003-08-11 ~ 2019-04-05
    IIF 29 - LLP Member → ME
  • 44
    icon of address Fir Park Stadium, Firpark Street, Motherwell, North Lanarkshire, Scotland
    Active Corporate (6 parents)
    Equity (Company account)
    7,741,528 GBP2021-05-31
    Officer
    icon of calendar 1999-03-29 ~ 2012-06-20
    IIF 158 - Director → ME
  • 45
    NETPLAY TV PLC - 2017-03-31
    STREAM GROUP PLC - 2006-12-01
    STREAM TELECOMMUNICATIONS PUBLIC LIMITED COMPANY - 2001-03-30
    SHOPAHOLIC LIMITED - 2000-04-25
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2007-02-01 ~ 2017-03-31
    IIF 90 - Director → ME
  • 46
    OWNERS SYNDICATE CV LIMITED - 2006-02-03
    HBJ 747 LIMITED - 2006-01-25
    icon of address 16 The Havens, Ransomes Europark, Ipswich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-27 ~ 2007-06-21
    IIF 140 - Director → ME
    icon of calendar 2006-01-27 ~ 2007-06-21
    IIF 195 - Secretary → ME
  • 47
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-07-27
    IIF 52 - Director → ME
  • 48
    icon of address 24 Great King Street, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-13 ~ 2001-09-26
    IIF 46 - Director → ME
  • 49
    WATERLOO PLACE DEVELOPMENTS LIMITED - 2021-08-26
    PACIFIC SHELF 1248 LIMITED - 2004-02-02
    icon of address Holyrood Aparthotel, 1 Nether Bakehouse, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-06 ~ 2019-04-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-09-09 ~ 2019-04-01
    IIF 206 - Has significant influence or control OE
  • 50
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    icon of address Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2015-08-19
    IIF 72 - Director → ME
    icon of calendar 2014-06-10 ~ 2015-08-19
    IIF 174 - Secretary → ME
  • 51
    PACIFIC SHELF 1386 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 152 - Director → ME
  • 52
    PACIFIC SHELF 1387 LIMITED - 2006-09-07
    icon of address The Aurora Building C/o Hamilton Capital Partners, 120 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-31 ~ 2006-09-20
    IIF 63 - Director → ME
  • 53
    PACIFIC SHELF 1405 LIMITED - 2007-01-31
    icon of address Suite 20 196 Rose Street, Edinburgh, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2007-03-27 ~ 2013-02-26
    IIF 48 - Director → ME
  • 54
    BIDEAWHILE 517 LIMITED - 2008-06-03
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-06-09 ~ 2013-02-26
    IIF 149 - Director → ME
  • 55
    RAMCORE MANAGEMENT LIMITED - 2007-01-03
    BDL RAMCORE MANAGEMENT LIMITED - 2006-07-18
    MANCOCK LIMITED - 2006-02-14
    icon of address 2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-03-27 ~ 2013-02-26
    IIF 49 - Director → ME
  • 56
    icon of address 77 Waterworks Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-10 ~ 2016-06-10
    IIF 79 - Director → ME
  • 57
    ROOM 2 PUBLIC LIMITED COMPANY - 2005-07-08
    icon of address Tenon, 160 Dundee Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-06 ~ 2005-07-22
    IIF 68 - Director → ME
  • 58
    icon of address Hamilton Capital Partners, The Aurora Building, 120 Bothwell Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-16 ~ 2011-04-01
    IIF 36 - LLP Member → ME
  • 59
    SANTON NEWTON AYCLIFFE LIMITED - 2017-11-28
    HINDLEY NEWTON AYCLIFFE LIMITED - 2015-05-13
    icon of address Santon House 53-55 Uxbridge Road, Ealing, London
    Active Corporate (5 parents)
    Equity (Company account)
    1,855,600 GBP2024-03-31
    Officer
    icon of calendar 2014-11-06 ~ 2015-05-13
    IIF 166 - Director → ME
  • 60
    icon of address The Aurora Building, Bothwell Street, Glasgow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-13 ~ 2007-07-12
    IIF 22 - LLP Designated Member → ME
  • 61
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,118 GBP2024-09-30
    Officer
    icon of calendar 2012-12-06 ~ 2020-12-22
    IIF 93 - Director → ME
  • 62
    icon of address 48 48 Warwick Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -95,538 GBP2024-06-30
    Officer
    icon of calendar 2023-01-31 ~ 2024-08-30
    IIF 89 - Director → ME
  • 63
    icon of address 5 The Old Smokery, Far Peak, Northleach, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    330,355 GBP2024-06-30
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 178 - Secretary → ME
  • 64
    SOFTWARE RADIO TECHNOLOGY PLC - 2016-07-06
    SOFTWARE RADIO TECHNOLOGY HOLDINGS LIMITED - 2005-10-21
    INTERCEDE 2047 LIMITED - 2005-09-16
    icon of address Wireless House Westfield Industrial Estate, Midsomer Norton, Bath, Somerset
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2005-09-20 ~ 2017-08-17
    IIF 110 - Director → ME
  • 65
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    12,236,442 GBP2018-04-05
    Officer
    icon of calendar 2003-03-14 ~ 2019-04-05
    IIF 28 - LLP Member → ME
  • 66
    icon of address Kuoni House, Deepdene Avenue, Dorking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2007-06-21
    IIF 177 - Secretary → ME
  • 67
    icon of address One, Vine Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 119 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 194 - Secretary → ME
  • 68
    THE SCOTTISH PREMIER LEAGUE LIMITED - 2013-07-05
    DUNWILCO (597) LIMITED - 1998-04-09
    icon of address Hampden Park, Glasgow
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2003-02-01 ~ 2004-06-01
    IIF 145 - Director → ME
  • 69
    PAN-EURO CONTINENTAL LIMITED - 1999-02-04
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2003-05-12
    IIF 60 - Director → ME
  • 70
    TERRACE HILL (SECRETARIES) LIMITED - 2015-09-22
    PARK CIRCUS (SECRETARIES) LIMITED - 2009-11-24
    icon of address 4th Floor 115 George Street, Edinburgh
    Active Corporate (4 parents, 187 offsprings)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2001-06-25 ~ 2006-11-07
    IIF 47 - Director → ME
  • 71
    icon of address One, Vine Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 142 - Director → ME
    icon of calendar 2001-10-18 ~ 2004-07-15
    IIF 181 - Secretary → ME
  • 72
    VIS ENTERTAINMENT PLC - 2004-03-18
    VIS INTERACTIVE PLC - 2000-09-19
    VIS INTERACTIVE MEDIA PRODUCTIONS LIMITED - 1996-10-03
    SANDALWOOD LIMITED - 1996-03-12
    icon of address Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-01-23 ~ 2004-06-17
    IIF 62 - Director → ME
  • 73
    JADEBAY LIMITED - 1997-07-21
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,322,318 GBP2024-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2011-03-28
    IIF 150 - Director → ME
    icon of calendar 2009-01-30 ~ 2011-03-28
    IIF 180 - Secretary → ME
  • 74
    PACIFIC SHELF 1429 LIMITED - 2007-07-19
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,219,572 GBP2024-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 146 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 185 - Secretary → ME
  • 75
    PATHBAY LIMITED - 1998-10-06
    icon of address Narplan House 63 Main Street, Rutherglen, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    822,527 GBP2023-07-31
    Officer
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 147 - Director → ME
    icon of calendar 2009-01-30 ~ 2010-03-16
    IIF 183 - Secretary → ME
  • 76
    ST. VINCENT STREET (323) LIMITED - 2000-11-29
    icon of address 50 Ravelston Road, Bearsden, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2000-11-02 ~ 2013-06-10
    IIF 120 - 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.