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

Mr William John Andrews

    Related profiles found in government register
  • Mr William John Andrews
    British born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 1
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 2
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 3
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 4
    • 49, Berkley Square, London, W1J 5AZ, United Kingdom

      IIF 5
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, England

      IIF 6 IIF 7
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 8 IIF 9 IIF 10
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 17
  • Mr William John Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 61
  • Mr William Andrews
    British born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 62
  • Mr William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 63
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 64
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 65
  • William John Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 66
  • Andrews, William John
    British buinessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 67
  • Andrews, William John
    British buisnessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Valentine Court, Dunsinane Industrial Estate, Dundee, DD2 3QB, Scotland

      IIF 68
  • Andrews, William John
    British business consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 69
  • Andrews, William John
    British business executive born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Fox Fold House, Steventon Road, East Hanney, Wantage, OX12 0HS, England

      IIF 70
  • Andrews, William John
    British businessman born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 66, Clairinsh, Balloch, Alexandria, Dunbartonshire, G83 8SE, Scotland

      IIF 71
    • 66, Clairinsh, Balloch, Alexandria, G83 8SE, Scotland

      IIF 72
  • Andrews, William John
    British chief operating officer born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British company director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, York Place, Edinburgh, EH1 3HP

      IIF 79
    • Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, Scotland

      IIF 80
  • Andrews, William John
    British consultant born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 49 Berkeley Square, London, W1J 5AZ, United Kingdom

      IIF 81
  • Andrews, William John
    British director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, RH14 0AL, England

      IIF 82
    • Suite 113, Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, BH1 3EF, England

      IIF 83
    • 4th Floor, 115 George Street, Edinburgh, EH2 4JN, United Kingdom

      IIF 84
    • C/o Greenfresh Packers, Buckle Street, Honeybourne, Evesham, Worcestershire, WR11 7QH, England

      IIF 85
    • 14, Carmyle Avenue, Glasgow, G32 8HJ

      IIF 86
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 87
    • 49, Berkley Square, Mayfair, London, W1J 5AZ, United Kingdom

      IIF 88
    • 9, St Thomas Street, London, SE1 9RY

      IIF 89
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 90 IIF 91 IIF 92
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 93 IIF 94 IIF 95
    • Unit 2a-2b, Stirling Agricultural Centre, Stirling, FK9 4RN

      IIF 99
    • Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands, WV2 3AA, England

      IIF 100
  • Andrews, William John
    British managing director born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 101 IIF 102
    • Unit 2, The Paddock, Stirling, FK9 4RN, Scotland

      IIF 103
  • Andrews, William John
    British none born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Andrews, William John
    British product specialist born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 106
    • 1, Allanfield, Tullibardine, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 107 IIF 108
    • Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, FK9 4RN, Scotland

      IIF 109
  • Andrews, William John
    British sales manager born in October 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • 7, Lundies Court, Auchterarder, PH3 1BF, United Kingdom

      IIF 110
  • Mr William Andrews
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr William Andrews
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 115
  • Andrews, William John
    British business owner born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 116
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 117
  • Andrews, William John
    British businessman born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 118 IIF 119
  • Andrews, William John
    British ceo born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, St. Thomas Street, London, SE1 9RY, England

      IIF 120
  • Andrews, William John
    British chief executive born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 121 IIF 122
    • 25, Wilton Road, London, SW1V 1LW, England

      IIF 123
  • Andrews, William John
    British company director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 112, Jermyn Street, London, SW1Y 6LS, England

      IIF 124
    • 128, City Road, London, EC1V 2NX, England

      IIF 125
    • 5 -10, Bolton Street, London, W1J 8BA, England

      IIF 126
    • 9, St Thomas Street, London, SE1 9RY

      IIF 127
    • 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 128
  • Andrews, William John
    British director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
  • Andrews, William John
    British founder born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 172
  • Andrews, William John
    British management consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Quarles Park Road, Romford, Essex, RM6 4DE, United Kingdom

      IIF 173
  • Andrews, William
    British design manager born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Gordon Hill, Enfield, Middlesex, EN20QP, England

      IIF 174
  • Andrews, William
    British director born in October 1950

    Resident in England

    Registered addresses and corresponding companies
    • 470a, N Shah & Co. Green Lanes, London, N13 5PA, England

      IIF 175
  • Andrews, William John
    British director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 176
    • 9, 9 St Thomas Street, London, SE1 9RY, England

      IIF 177
    • 9, St Thomas Street, London Bridge, London, SE1 9RY, England

      IIF 178
    • 9, St Thomas Street, London, SE1 9RY, England

      IIF 179
  • Andrews, William John
    British

    Registered addresses and corresponding companies
    • 1, Allanfield, Auchterarder, Perthshire, PH3 1FN, Scotland

      IIF 180
  • Andrews, William John, Doctor
    British physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 64 Hillhead Road, Ballycarry, Northern Ireland, BT38 9JF

      IIF 181
  • Andrews, William John, Doctor
    British retired consultant physician born in July 1949

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 182
  • Andrews, William
    British business owner born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Andrews, William
    British consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cleminson Street, Salford, M3 6EA, England

      IIF 187
  • Andrews, William John
    United Kingdom business developement director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 188
  • Andrews, William John
    United Kingdom company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Brierie Hill Road, Crosslee, PA6 7AD, United Kingdom

      IIF 189
  • Andrews, William John
    United Kingdom entrepreneur born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 190
  • Andrews, William John
    United Kingdom managing director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 222 Upper Newtownards Road, Belfast, BT4 3ET

      IIF 191
child relation
Offspring entities and appointments
Active 40
  • 1
    9 Cleminson Street, Salford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,707 GBP2023-02-28
    Officer
    2019-02-26 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2019-02-26 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 2
    C/o Duff & Phelps The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    21,753 GBP2018-08-31
    Officer
    2017-06-20 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2017-06-20 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    The Cottage, Holmbushes Farmhouse, Roundstreet Common, Wisborough Green, Billingshurst, England
    Corporate (1 parent)
    Equity (Company account)
    -30,736 GBP2022-08-31
    Officer
    2017-12-12 ~ now
    IIF 82 - director → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 4
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-30 ~ now
    IIF 176 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 5
    Unit 2a-2b, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-12-15 ~ dissolved
    IIF 99 - director → ME
  • 6
    Unit 2 The Paddock, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 103 - director → ME
  • 7
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2010-03-26 ~ dissolved
    IIF 102 - director → ME
  • 8
    Unit 2 The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2010-03-26 ~ dissolved
    IIF 101 - director → ME
  • 9
    C/o Greenfresh Packers Buckle Street, Honeybourne, Evesham, Worcestershire, England
    Dissolved corporate (2 parents)
    Officer
    2011-10-25 ~ dissolved
    IIF 85 - director → ME
  • 10
    9 St. Thomas Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-21 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2018-11-21 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 11
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2024-04-19 ~ now
    IIF 125 - director → ME
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Officer
    2019-02-11 ~ now
    IIF 130 - director → ME
  • 13
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Officer
    2016-12-08 ~ now
    IIF 140 - director → ME
  • 14
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved corporate (3 parents)
    Equity (Company account)
    -220,882 GBP2019-08-31
    Officer
    2016-02-18 ~ dissolved
    IIF 188 - director → ME
  • 15
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Officer
    2018-05-24 ~ now
    IIF 184 - director → ME
  • 16
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2023-02-14 ~ now
    IIF 122 - director → ME
  • 17
    MANOR FARM 1 LIMITED - 2016-02-29
    C/o Bdo Llp 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    -463,359 GBP2018-08-31
    Officer
    2016-05-23 ~ dissolved
    IIF 67 - director → ME
  • 18
    9 St Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2020-08-31
    Officer
    2016-12-08 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2016-12-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-12-24 ~ dissolved
    IIF 107 - director → ME
  • 20
    1 Allanfield, Tullibardine, Auchterarder, Perthshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2008-12-16 ~ dissolved
    IIF 108 - director → ME
  • 21
    INFRA BALANCE CAPITAL LTD - 2020-05-22
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,355,001 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 135 - director → ME
  • 22
    128 City Road, London, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -14,663 GBP2023-09-30
    Officer
    2022-04-20 ~ now
    IIF 139 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Officer
    2023-05-16 ~ now
    IIF 123 - director → ME
  • 24
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -361,842 GBP2022-04-20 ~ 2023-09-30
    Officer
    2022-04-20 ~ now
    IIF 138 - director → ME
  • 25
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -153,164 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 136 - director → ME
  • 26
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,013,027 GBP2023-09-30
    Officer
    2020-04-09 ~ now
    IIF 133 - director → ME
  • 27
    INFRA BALANCE NEW ENERGY PLC - 2021-11-17
    INFRA BALANCE NEW ENERGY LIMITED - 2021-05-24
    5-10 Bolton Street, London, England
    Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    16,324,224 GBP2023-09-30
    Officer
    2021-03-17 ~ now
    IIF 156 - director → ME
  • 28
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Officer
    2021-03-17 ~ now
    IIF 134 - director → ME
  • 29
    JOHNSONS SOLAR SPV1 LIMITED - 2016-01-18
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -67,426 GBP2023-09-30
    Officer
    2022-04-29 ~ now
    IIF 124 - director → ME
  • 30
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-06-01 ~ dissolved
    IIF 190 - director → ME
  • 31
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-09 ~ now
    IIF 121 - director → ME
  • 32
    5 -10 Bolton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,630,742 GBP2023-09-30
    Officer
    2021-12-08 ~ now
    IIF 126 - director → ME
  • 33
    Xl Associates Ltd, Hazara House, 502-504 Dudley Road, Wolverhampton, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-05-15 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-05-15 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 34
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -184,640 GBP2023-09-30
    Officer
    2018-10-25 ~ now
    IIF 137 - director → ME
  • 35
    49 Berkeley Square, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-31 ~ dissolved
    IIF 81 - director → ME
  • 36
    8 Quarles Park Road, Romford, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2023-05-16 ~ now
    IIF 173 - director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 37
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 38
    Suite 113 Kingshott Business Centre, 23 Hinton Road, Bournemouth, Dorset, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 83 - director → ME
  • 39
    33 Gordon Hill, Enfield, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-14 ~ dissolved
    IIF 174 - director → ME
  • 40
    470a N Shah & Co. Green Lanes, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,512 GBP2021-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 62 - Has significant influence or controlOE
Ceased 78
  • 1
    Wells Lawrence House, 126 Back Church Lane, London, England
    Corporate (15 parents, 9 offsprings)
    Officer
    2001-04-18 ~ 2002-09-30
    IIF 181 - director → ME
  • 2
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 144 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 149 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-03 ~ 2021-12-02
    IIF 152 - director → ME
    Person with significant control
    2021-02-03 ~ 2021-12-03
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 5
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-11 ~ 2021-12-02
    IIF 153 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-12-03
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Right to appoint or remove directors OE
  • 6
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-04 ~ 2021-12-02
    IIF 151 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-12-03
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 7
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 145 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 8
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-02 ~ 2021-12-02
    IIF 168 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-12-03
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    222 Upper Newtownards Road, Belfast
    Dissolved corporate (1 parent)
    Officer
    2015-06-24 ~ 2015-08-28
    IIF 191 - director → ME
    2013-11-01 ~ 2015-06-24
    IIF 182 - director → ME
    2006-04-07 ~ 2013-11-01
    IIF 106 - director → ME
    2006-04-07 ~ 2013-11-01
    IIF 180 - secretary → ME
  • 10
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents)
    Equity (Company account)
    -39,670 GBP2022-08-31
    Officer
    2017-10-05 ~ 2021-06-10
    IIF 98 - director → ME
    Person with significant control
    2017-10-05 ~ 2019-01-23
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 11
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -2 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 91 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 10 - Ownership of shares – 75% or more OE
    2019-08-07 ~ 2021-06-10
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 12
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,207,275 GBP2020-08-31
    Officer
    2017-11-17 ~ 2021-06-10
    IIF 96 - director → ME
    Person with significant control
    2017-11-17 ~ 2018-12-18
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    6,319,559 GBP2024-02-29
    Officer
    2017-11-28 ~ 2021-12-02
    IIF 93 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors OE
    2019-12-01 ~ 2019-12-01
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    DEP SALES CO LTD - 2018-04-10
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -450,063 GBP2020-08-31
    Officer
    2018-09-26 ~ 2021-06-10
    IIF 128 - director → ME
  • 15
    Letraset Building, Wotton Road, Ashford, England
    Corporate (1 parent)
    Equity (Company account)
    -1,087,276 GBP2020-08-31
    Officer
    2017-11-28 ~ 2021-06-10
    IIF 94 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-09-26
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 16
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -629,299 GBP2024-02-29
    Officer
    2018-09-26 ~ 2021-12-02
    IIF 127 - director → ME
    Person with significant control
    2018-09-17 ~ 2020-05-29
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2011-03-08 ~ 2014-04-08
    IIF 86 - director → ME
  • 18
    Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2009-04-01 ~ 2015-05-29
    IIF 109 - director → ME
  • 19
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2014-04-15 ~ 2015-05-29
    IIF 76 - director → ME
  • 20
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (1 parent)
    Officer
    2014-04-14 ~ 2015-05-29
    IIF 75 - director → ME
  • 21
    272 Bath Street, Glasgow
    Corporate (2 parents)
    Equity (Company account)
    99,795 GBP2023-12-31
    Officer
    2013-08-20 ~ 2014-10-01
    IIF 73 - director → ME
  • 22
    Unit 2, The Paddock, Stirling Agricultural Centre, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2014-08-20 ~ 2015-05-29
    IIF 78 - director → ME
  • 23
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 74 - director → ME
  • 24
    The Paddock, Stirling Agricultural Centre, Stirling
    Dissolved corporate (3 parents)
    Officer
    2013-09-20 ~ 2014-10-01
    IIF 77 - director → ME
  • 25
    9 St. Thomas Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2018-11-21 ~ 2020-01-20
    IIF 118 - director → ME
    Person with significant control
    2018-11-21 ~ 2022-02-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 26
    21 York Place, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2009-10-14 ~ 2010-01-26
    IIF 110 - director → ME
  • 27
    Letraset Building, Wotton Road, Ashford, England
    Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    3,719,209 GBP2022-08-31
    Person with significant control
    2019-02-11 ~ 2023-08-25
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    Letraset Building, Wotton Road, Ashford, England
    Corporate (3 parents)
    Equity (Company account)
    8,787,330 GBP2022-08-31
    Person with significant control
    2016-12-08 ~ 2021-08-30
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    150,001 GBP2022-08-31
    Officer
    2019-08-21 ~ 2021-12-02
    IIF 171 - director → ME
  • 30
    HBY 3 LTD
    - now
    DINGLE ABW LTD - 2021-12-10
    DEP DINGLE LTD - 2020-04-03
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,703 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 92 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-07-16
    IIF 8 - Ownership of shares – 75% or more OE
    2020-05-22 ~ 2021-12-03
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 31
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -251,122 GBP2024-02-29
    Officer
    2016-12-22 ~ 2021-12-02
    IIF 79 - director → ME
    2016-05-13 ~ 2016-12-07
    IIF 105 - director → ME
  • 32
    Fox Fold House Steventon Road, East Hanney, Wantage, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2017-06-22 ~ 2018-12-06
    IIF 70 - director → ME
  • 33
    Letraset Building Wotton Road, Kingsnorth Industrial Estate, Ashford, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    89,804 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 154 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 34
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 162 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
  • 35
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 150 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-08-30
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 36
    HMAE 2 LTD - 2020-05-14
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,536,818 GBP2023-09-30
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 113 - Ownership of shares – 75% or more OE
    2020-05-13 ~ 2020-08-01
    IIF 43 - Has significant influence or control OE
  • 37
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 143 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 38
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 157 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
  • 39
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 142 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
  • 40
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 160 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
  • 41
    9 St. Thomas Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 158 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
  • 42
    HM LAND AND SECURITIES LTD - 2018-05-02
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2018-04-18 ~ 2021-12-02
    IIF 179 - director → ME
    Person with significant control
    2018-04-18 ~ 2021-06-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 43
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    1,920,698 GBP2022-08-31
    Officer
    2017-02-21 ~ 2021-12-02
    IIF 88 - director → ME
    Person with significant control
    2017-02-21 ~ 2018-03-01
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 44
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    438,730 GBP2022-08-31
    Officer
    2016-08-19 ~ 2021-12-02
    IIF 72 - director → ME
  • 45
    HMAA LTD - 2022-10-07
    HMAE 3 LTD - 2020-09-04
    16 Kier Park Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2022-08-31
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 185 - director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 114 - Ownership of shares – 75% or more OE
    2019-12-01 ~ 2021-12-02
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    HMAM (WIND) LTD - 2022-08-10
    HM ASSET MANAGEMENT (NORTH EAST) LTD - 2020-02-12
    16 Kier Park, Ascot, England
    Corporate (3 parents)
    Equity (Company account)
    -84,840 GBP2024-02-29
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 164 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 47
    Saltire House, Kier Park, Ascot, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -68,885 GBP2024-03-31
    Officer
    2021-03-03 ~ 2024-06-13
    IIF 129 - director → ME
    Person with significant control
    2021-03-03 ~ 2024-03-13
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 48
    DEP GRM1 LTD - 2020-04-24
    HMJMK1 LIMITED - 2018-08-24
    16 Kier Park, Ascot, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    341,966 GBP2022-08-31
    Officer
    2017-08-24 ~ 2021-12-02
    IIF 95 - director → ME
    Person with significant control
    2017-08-24 ~ 2018-08-21
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 49
    HMAM (DIESEL) LTD - 2022-03-25
    HM ASSET MANAGEMENT (MIDLANDS) LTD - 2020-02-12
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 159 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 50
    HMAM (GP) LTD - 2022-03-25
    HM ASSET MANAGEMENT (SOUTH EAST) LTD - 2020-02-12
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,063 GBP2023-09-30
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 163 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-03
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
  • 51
    HM CAPITAL MANAGEMENT 2 LTD - 2022-03-25
    ENERGY ISA BOND CO (NO.2) LIMITED - 2020-10-08
    16 Kier Park, Ascot, Berkshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,221 GBP2023-08-31
    Officer
    2019-03-15 ~ 2020-01-20
    IIF 167 - director → ME
    Person with significant control
    2019-03-15 ~ 2020-03-15
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2016-06-01 ~ 2021-12-02
    IIF 68 - director → ME
  • 53
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    -6,807 GBP2024-02-29
    Officer
    2018-05-24 ~ 2018-09-26
    IIF 183 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-26
    IIF 111 - Ownership of shares – 75% or more OE
  • 54
    HM CAPITAL MANAGEMENT 1 LTD - 2022-04-19
    ENERGY ISA BOND CO (NO.1) LIMITED - 2020-10-07
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    -9,527 GBP2023-08-31
    Officer
    2020-10-05 ~ 2021-12-02
    IIF 117 - director → ME
    2019-03-15 ~ 2020-01-20
    IIF 166 - director → ME
    Person with significant control
    2019-03-15 ~ 2021-12-03
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2020-01-23 ~ 2021-12-02
    IIF 161 - director → ME
    Person with significant control
    2020-01-23 ~ 2021-12-02
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 56
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -428,734 GBP2024-02-29
    Officer
    2016-12-08 ~ 2021-04-23
    IIF 141 - director → ME
    Person with significant control
    2016-12-08 ~ 2021-08-05
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    DEP STOCKCLOUGH LTD - 2020-04-24
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-07-17 ~ 2021-12-02
    IIF 90 - director → ME
    Person with significant control
    2017-07-17 ~ 2018-09-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 58
    HMWT 1 LTD - 2021-03-05
    PARK FARM 1 LIMITED - 2016-02-29
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    54,040 GBP2024-02-29
    Officer
    2016-05-23 ~ 2021-12-02
    IIF 71 - director → ME
    Person with significant control
    2019-02-18 ~ 2021-12-02
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 59
    128 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4 GBP2023-09-30
    Person with significant control
    2021-03-17 ~ 2021-03-17
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 60
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -1,788,785 GBP2020-08-31
    Officer
    2015-06-15 ~ 2021-12-02
    IIF 189 - director → ME
  • 61
    CASTLELAW (NO.744) LIMITED - 2008-08-13
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Corporate (2 parents)
    Equity (Company account)
    -54,855 GBP2020-08-31
    Officer
    2019-02-12 ~ 2021-12-02
    IIF 132 - director → ME
    2016-06-06 ~ 2018-03-03
    IIF 69 - director → ME
    Person with significant control
    2016-06-06 ~ 2019-02-12
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 62
    3 Kilallan Avenue, Bridge Of Weir, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2,291,076 GBP2023-12-31
    Officer
    2016-12-22 ~ 2017-11-07
    IIF 80 - director → ME
    2016-05-13 ~ 2016-12-07
    IIF 104 - director → ME
  • 63
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 148 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 64
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 147 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 65
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-05 ~ 2021-02-06
    IIF 146 - director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-06
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
  • 66
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 165 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
  • 67
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-04 ~ 2021-02-05
    IIF 155 - director → ME
    Person with significant control
    2021-02-04 ~ 2021-02-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 68
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2021-02-11 ~ 2021-02-12
    IIF 131 - director → ME
    Person with significant control
    2021-02-11 ~ 2021-02-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Right to appoint or remove directors OE
  • 69
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-08-31
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 169 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2021-02-02 ~ 2021-02-03
    IIF 170 - director → ME
    Person with significant control
    2021-02-02 ~ 2021-02-03
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    HMAE CONSTRUCTION LTD - 2021-05-14
    HMAE 4 LTD - 2020-02-13
    16 Kier Park, Ascot, England
    Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -378,606 GBP2024-02-29
    Officer
    2018-05-24 ~ 2021-12-02
    IIF 186 - director → ME
    Person with significant control
    2018-05-24 ~ 2019-02-18
    IIF 112 - Ownership of shares – 75% or more OE
  • 72
    DYNAMIC EPOWER ENWC&M LIMITED - 2021-03-05
    Letraset Building, Wotton Road, Ashford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    170,116 GBP2022-08-31
    Officer
    2017-09-22 ~ 2021-12-02
    IIF 97 - director → ME
    Person with significant control
    2017-09-22 ~ 2018-09-26
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 73
    Letraset Building, Wotton Road, Ashford, England
    Corporate (2 parents)
    Equity (Company account)
    -384,759 GBP2022-08-31
    Officer
    2018-06-13 ~ 2021-06-10
    IIF 89 - director → ME
  • 74
    3b Valentine Court, Dunsinane Industrial Estate, Dundee, Angus, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-05-14 ~ 2021-12-02
    IIF 120 - director → ME
  • 75
    HAMILTON MARCH (UK) LTD - 2022-04-19
    16 Kier Park, Ascot, England
    Corporate (1 parent)
    Equity (Company account)
    23,633 GBP2024-02-29
    Person with significant control
    2019-09-06 ~ 2019-12-01
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Right to appoint or remove directors OE
  • 76
    16 Kier Park, Ascot, England
    Corporate (2 parents)
    Equity (Company account)
    1,829,760 GBP2024-01-31
    Officer
    2020-10-30 ~ 2021-12-02
    IIF 116 - director → ME
  • 77
    DEP IA2 LTD - 2020-03-30
    16 Kier Park, Ascot, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2018-08-08 ~ 2021-12-02
    IIF 177 - director → ME
    Person with significant control
    2018-08-08 ~ 2019-02-12
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 78
    4 Valentine Court, Dunsinane Industrial Estate, Dundee, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-08-31
    Officer
    2016-12-08 ~ 2021-12-02
    IIF 84 - director → ME
    Person with significant control
    2016-12-08 ~ 2017-12-07
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
© 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.