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

Mr David Graham

    Related profiles found in government register
  • Mr David Graham
    British born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 13, Swanston Street, Glasgow, G40 4HW, Scotland

      IIF 1
    • icon of address 11, Russell Road, Lanark, ML11 7HL, Scotland

      IIF 2
    • icon of address Unit 10, Caldwellside Industrial Estate, West Faulds Road, Lanark, ML11 7SR, Scotland

      IIF 3
    • icon of address Unit 3, E P S Industrial Estate, Lanark, ML11 7SA, Scotland

      IIF 4
  • Graham, David
    British carpenter born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 10, Caldwellside Industrial Estate, West Faulds Road, Lanark, ML11 7SR, Scotland

      IIF 5
    • icon of address Unit 3, E P S Industrial Estate, Lanark, ML11 7SA, Scotland

      IIF 6
  • Graham, David
    British company director born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Russell Road, Lanark, ML11 7HL, Scotland

      IIF 7
  • Graham, David
    British joiner born in October 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 13, Swanston Street, Glasgow, G40 4HW, Scotland

      IIF 8
  • Mr William Graham U'ren
    British born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Number 3, New Lanark Mills, Lanark, Lanarkshire, ML11 9DB

      IIF 9
    • icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB

      IIF 10 IIF 11
    • icon of address Mill Number Three, New Lanark Mills, New Lanark, Lanarkshire, ML11 9DB

      IIF 12
  • Parker, Graham
    British retired born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Porsham Close, Roborough, Plymouth, Devon, PL6 7DB, England

      IIF 13
    • icon of address 232, Whitchurch Road, Tavistock, PL19 9DQ, England

      IIF 14
  • Parker, Graham
    British town planner born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Oakland Road, Moseley, Birmingham, B13 9DN

      IIF 15 IIF 16
  • U'ren, William Graham
    British institute director born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address "carseview", 125 Hyndford Road, Lanark, Lanarkshire, ML11 9AU

      IIF 17 IIF 18
  • U'ren, William Graham
    British professional institute directo born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9 Manor Place, Edinburgh, EH3 7DN

      IIF 19
  • U'ren, William Graham
    British retired born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Castlebank Horticultural Centre, St. Patricks Road, Lanark, ML11 9EG, Scotland

      IIF 20
  • U'ren, William Graham
    British town planner born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Mill Number 3, New Lanark Mills, Lanark, Lanarkshire, ML11 9DB

      IIF 21
  • U'ren, William Graham
    British town planning consultant born in December 1946

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Grierson House, The Crichton, Bankend Road, Dumfries, DG1 4ZE

      IIF 22
    • icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire, ML11 9DB

      IIF 23
    • icon of address "carseview", 125 Hyndford Road, Lanark, Lanarkshire, ML11 9AU

      IIF 24
  • Mr David William Graham
    British born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 302, Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 25
    • icon of address 60, High Street Wimbledon, London, SW19 5EE, England

      IIF 26
  • Andrews, Lewis Graham
    British town planning consultant born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tree Tops, Northdown Road, Bideford, EX39 3NA, England

      IIF 27
  • Graham, David William
    British director born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 302, Reaver House, 12 East Street, Epsom, Surrey, KT17 1HX, United Kingdom

      IIF 28
  • Graham, David William
    British town planning consultant born in February 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, High Street Wimbledon, London, SW19 5EE, England

      IIF 29
  • Parker, Graham
    British chartered town planner born in May 1948

    Registered addresses and corresponding companies
    • icon of address 5 Arley Park, Cotham, Bristol, Avon, BS6 5PL

      IIF 30
  • Parker, Graham
    British planning consultant born in May 1948

    Registered addresses and corresponding companies
    • icon of address 5 Arley Park, Cotham, Bristol, Avon, BS6 5PL

      IIF 31
  • Parker, Graham
    British town planning consultant born in May 1948

    Registered addresses and corresponding companies
    • icon of address 5 Arley Park, Cotham, Bristol, Avon, BS6 5PL

      IIF 32
  • Shaylor, Graham
    British director born in May 1932

    Registered addresses and corresponding companies
    • icon of address 16 Woodbourne Road, Edgbaston, Birmingham, West Midlands, B15 3QH

      IIF 33
  • Shaylor, Graham
    British planning consultant born in May 1932

    Registered addresses and corresponding companies
    • icon of address 16 Woodbourne Road, Edgbaston, Birmingham, West Midlands, B15 3QH

      IIF 34
  • Shaylor, Graham
    British town planning consultant born in May 1932

    Registered addresses and corresponding companies
    • icon of address 25 Rodman Close, Edgbaston, Birmingham, B15 3PE

      IIF 35
  • Graham, David
    British town planning consultant born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Cecil Park, Pinner, HA5 5HL, England

      IIF 36
  • Mr Graham Donald Smith
    British born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Muir Drive, Hingham, Norwich, Norfolk, NR9 4PQ

      IIF 37
  • Smith, Graham Donald
    British planner born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oakfield Road, Long Stratton, Norfolk, NR15 2WB, England

      IIF 38
  • Smith, Graham Donald
    British town planning consultant born in August 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Oakfield Road, Long Stratton, Norfolk, NR15 2WB, England

      IIF 39
  • Whiteford, Graham Andrew
    British town planning consultant born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82a, Otley Road, Leeds, West Yorkshire, LS6 4BA, England

      IIF 40
  • Smith, Graham Donald

    Registered addresses and corresponding companies
    • icon of address 14, Oakfield Road, Long Stratton, Norfolk, NR15 2WB, England

      IIF 41
  • Davies, Thomas Graham
    British chartered town planner born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Penydarren, Penydarren Park Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8YW

      IIF 42
  • Davies, Thomas Graham
    British county councilor born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Penydarren, Penydarren Park Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8YW

      IIF 43
  • Davies, Thomas Graham
    British town planning consultant born in March 1934

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Llys Penydarren, Penydarren Park Estate, Merthyr Tydfil, Mid Glamorgan, CF47 8YW

      IIF 44
  • Mr Graham Rowland Godfrey Lea
    British born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sanctuary, Wrotham Hill, Dunsfold, Godalming, Surrey, GU8 4PA, England

      IIF 45
    • icon of address The Sanctuary, Wrotham Hill, Dunsfold, Nr. Godalming, Surrey, GU8 4PA

      IIF 46
  • Lea, Graham Rowland Godfrey
    British company director born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Sanctuary, Wrotham Hill, Dunsfold, Godalming, Surrey, GU8 4PA, England

      IIF 47
  • Lea, Graham Rowland Godfrey
    British planning consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrotham Hill Cottage, Dunsfold, Godalming, Surrey, GU8 4PA, United Kingdom

      IIF 48
  • Lea, Graham Rowland Godfrey
    British town planning consultant born in December 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wrotham Hill Cottage, Wrotham Hill, Dunsfold, Nr. Godalming, Surrey, GU8 4PA, United Kingdom

      IIF 49
  • Parker, Graham

    Registered addresses and corresponding companies
    • icon of address Brook House, Moss Grove, Kingswinford, West Midlands, DY6 9HS

      IIF 50
  • Whiteford, Graham Andrew

    Registered addresses and corresponding companies
    • icon of address 82a, Otley Road, Leeds, West Yorkshire, LS6 4BA, England

      IIF 51
  • Gould, Grahame Robert
    British director of planning born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Shaw Close, Penenden Heath, Maidstone, Kent, ME14 5DN

      IIF 52
  • Gould, Grahame Robert
    British town planner born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Shaw Close, Maidstone, Kent, ME14 5DN, United Kingdom

      IIF 53
  • Gould, Grahame Robert
    British town planning consultant born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Shaw Close, Penenden Heath, Maidstone, Kent, ME14 5DN

      IIF 54
    • icon of address Reading House, Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent, ME2 4NZ

      IIF 55
  • Lea, Graham Rowland Godfrey
    British

    Registered addresses and corresponding companies
    • icon of address Wrotham Hill Cottage, Wrotham Hill, Dunsfold, Godalming, Surrey, GU8 4PA, England

      IIF 56
  • Mrs Brenda Wendy Rushton
    British born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Hall Drive, Caton, Lancaster, LA2 9QF, England

      IIF 57
  • Rushton, Brenda Wendy
    British counsellor born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cameron House, 701 Cameron House, White Cross, Lancaster, Lancashire, LA1 4XF, England

      IIF 58
  • Rushton, Wendy Brenda
    British none born in December 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7.0.1 Cameron House, White Cross Business Park, Quarry Road, Lancaster, Lancashire, LA1 4XF, United Kingdom

      IIF 59
  • Lea, Graham Rowland Godfrey
    United Kingdom town planning consultant born in December 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hurst House, High Street, Ripley, Surrey, GU23 6AY, England

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Longdene House, Haslemere, Surrey
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-12-15 ~ now
    IIF 48 - Director → ME
  • 2
    icon of address Bideford Signal Box Railway Terrace, Station Hill, Bideford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 27 - Director → ME
  • 3
    icon of address Suite 302 Reaver House, 12 East Street, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -16,661 GBP2024-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 13 Swanston Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 10 Caldwellside Industrial Estate, West Faulds Road, Lanark, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    12,768 GBP2022-11-30
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Trinity Cottage, The Green, Little Ellingham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-22 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 11 Russell Road, Lanark, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 2 Muir Drive, Hingham, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,446 GBP2018-01-31
    Officer
    icon of calendar 2010-01-04 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2010-01-04 ~ dissolved
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Mill Number Three, New Lanark Mills, New Lanark, Lanarkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 10
    icon of address 60 High Street Wimbledon, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    112,856 GBP2024-04-30
    Officer
    icon of calendar 2018-04-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7.0.1 Cameron House White Cross Business Park, Quarry Road, Lancaster, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-10-31 ~ now
    IIF 59 - Director → ME
  • 12
    icon of address Cameron House 701 Cameron House, White Cross, Lancaster, Lancashire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF 57 - Has significant influence or controlOE
  • 13
    icon of address The Sanctuary Wrotham Hill, Dunsfold, Godalming, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 232 Whitchurch Road, Tavistock, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 14 - Director → ME
  • 15
    icon of address The Sanctuary Wrotham Hill, Dunsfold, Nr. Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-03-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 60 - Director → ME
    icon of calendar 2011-08-11 ~ now
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
Ceased 28
  • 1
    BLACKWELL COURT TRUST LIMITED - 2006-03-17
    icon of address Blackwell Court Agmore Road, Blackwell, Bromsgrove, Worcs
    Active Corporate (7 parents)
    Officer
    icon of calendar 1993-06-01 ~ 1998-02-25
    IIF 33 - Director → ME
  • 2
    icon of address Ben Silvey, 113 Parson Street, Bedminster, Bristol, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 1995-01-18 ~ 1999-01-27
    IIF 31 - Director → ME
  • 3
    icon of address 61 Dublin Street, Edinburgh, Scotland
    Active Corporate (7 parents)
    Equity (Company account)
    132,886 GBP2021-03-31
    Officer
    icon of calendar 2003-06-11 ~ 2011-09-08
    IIF 19 - Director → ME
  • 4
    CASTLE BROMWICH HALL GARDENS TRUST - 2005-03-07
    icon of address Castle Bromwich Hall Gardens, Trust, Chester Road, Castle Bromwich, Birmingham
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1992-10-22
    IIF 34 - Director → ME
  • 5
    icon of address Reading House Waterside Court, Neptune Way, Medway City Estate, Rochester, Kent
    Dissolved Corporate
    Officer
    icon of calendar 2009-04-03 ~ 2013-01-24
    IIF 55 - Director → ME
  • 6
    DUNWILCO (435) LIMITED - 1995-04-07
    icon of address Grierson House, The Crichton, Bankend Road, Dumfries
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2018-12-23
    IIF 22 - Director → ME
  • 7
    icon of address 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (1 parent)
    Equity (Company account)
    184,628 GBP2023-04-30
    Officer
    icon of calendar 1997-10-17 ~ 2008-12-31
    IIF 15 - Director → ME
  • 8
    THE DEVON & CORNWALL FOOD ASSOCIATION LTD - 2016-05-13
    icon of address Unit 4, Porsham Close, Roborough, Plymouth, Devon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-02-27 ~ 2023-07-03
    IIF 13 - Director → ME
  • 9
    icon of address The Gatehouse Centre, Hareclive Road, Bristol
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    1,319,539 GBP2024-07-31
    Officer
    icon of calendar 1992-09-22 ~ 2001-10-16
    IIF 32 - Director → ME
  • 10
    icon of address Castlebank Horticultural Centre, St. Patricks Road, Lanark, Scotland
    Active Corporate (11 parents)
    Officer
    icon of calendar 2019-11-28 ~ 2024-03-21
    IIF 20 - Director → ME
  • 11
    MERTHYR & CYNON GROUNDWORK TRUST - 1998-01-28
    MERTHYR TYDFIL GROUNDWORK TRUST(THE) - 1990-10-24
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (13 parents)
    Officer
    icon of calendar 1993-05-13 ~ 1996-05-29
    IIF 44 - Director → ME
  • 12
    icon of address Morgan Chambers, Uplands Vaynor Lane, Cefn Coed, Merthyr Tydfil, Mid Glamorgan
    Active Corporate (11 parents)
    Equity (Company account)
    5,780 GBP2024-12-31
    Officer
    icon of calendar ~ 2015-04-21
    IIF 42 - Director → ME
  • 13
    icon of address Unit 1a East End Farm Lanark Road, Carstairs, Lanark, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ 2024-12-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2024-12-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address C6 Laser Quay Culpeper Close, Medway City Estate, Rochester, Kent, England
    Active Corporate (2 parents, 11 offsprings)
    Equity (Company account)
    -74,597 GBP2025-06-30
    Officer
    icon of calendar 2006-12-01 ~ 2016-06-01
    IIF 52 - Director → ME
  • 15
    LEGIBUS 268 LIMITED - 1983-03-30
    icon of address Legal Department, Bridgend County Borough Council, Civic Offices Angel Street, Bridgend
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2007-08-16
    IIF 43 - Director → ME
  • 16
    icon of address Flat 5, Monarch House, 5, Hertford Place, Aldeburgh, England
    Active Corporate (6 parents)
    Equity (Company account)
    7,041 GBP2024-09-30
    Officer
    icon of calendar 2019-11-28 ~ 2020-07-22
    IIF 36 - Director → ME
  • 17
    icon of address Mill Number 3, New Lanark Mills, Lanark, Lanarkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-02-26 ~ 2018-12-06
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 9 - Has significant influence or control over the trustees of a trust OE
  • 18
    NEW LANARK ENTERPRISE TRAINING LIMITED - 1998-02-17
    FERANDEX LIMITED - 1989-03-22
    icon of address 227 West George Street, Glasgow
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2013-04-19
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 10 - Has significant influence or control over the trustees of a trust OE
  • 19
    DISC PAISLEY FINANCE LIMITED - 1989-03-22
    icon of address Mill Number Three, New Lanark Mill, Lanark, Lanarkshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-27 ~ 2018-12-06
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-15
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 20
    icon of address 134 London Road, Dover, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -2,289 GBP2023-10-31
    Officer
    icon of calendar 2012-10-26 ~ 2012-11-12
    IIF 53 - Director → ME
  • 21
    icon of address Brook House, Moss Grove, Kingswinford, West Midlands
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    73,175 GBP2024-10-31
    Officer
    icon of calendar 2009-01-13 ~ 2013-07-31
    IIF 16 - Director → ME
    icon of calendar 2010-12-15 ~ 2013-07-31
    IIF 50 - Secretary → ME
  • 22
    icon of address 11/2b Tweeddale Court, 14 High Street, Edinburgh 11/2 B Tweeddale Court, 14 High Street, Edinburgh, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-05-11 ~ 2013-10-17
    IIF 17 - Director → ME
  • 23
    icon of address 82a Otley Road, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    63,076 GBP2024-08-31
    Officer
    icon of calendar 2012-08-14 ~ 2016-06-30
    IIF 40 - Director → ME
    icon of calendar 2012-08-14 ~ 2016-06-30
    IIF 51 - Secretary → ME
  • 24
    AVON RIDING CENTRE FOR THE DISABLED LIMITED(THE) - 2021-06-28
    icon of address The Avon Centre Kings Weston Road, Henbury, Bristol, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    625,612 GBP2022-06-30
    Officer
    icon of calendar 1994-03-31 ~ 1996-06-30
    IIF 30 - Director → ME
  • 25
    BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND(THE) - 2024-02-07
    icon of address 49 Court Oak Road, Harborne Birmingham, West Midlands
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-10-27 ~ 2007-06-22
    IIF 35 - Director → ME
  • 26
    icon of address Grierson House, The Crichton, Bankend Road, Dumfries
    Active Corporate (14 parents)
    Officer
    icon of calendar 2005-06-30 ~ 2016-12-15
    IIF 18 - Director → ME
  • 27
    icon of address The Sanctuary Wrotham Hill, Dunsfold, Nr. Godalming, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    49 GBP2024-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2011-08-11
    IIF 49 - Director → ME
  • 28
    icon of address Reading House Waterside Court Neptune Way, Medway City Estate, Rochester
    Dissolved Corporate
    Officer
    icon of calendar 2009-06-24 ~ 2013-01-24
    IIF 54 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.